Hertford
Hertfordshire
SG13 8DS
Director Name | Ms Claire Alexandra Galer Forrester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tanners Crescent Hertford SG13 8DS |
Director Name | Mr Gary James Newton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2014(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Claire Alexandra Galer Forrester |
---|---|
Status | Current |
Appointed | 28 July 2014(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Mark Denys Anthony Willcock |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Matthew Deards |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Karl Galvin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(44 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Senior Compliance Monitoring Operator |
Country of Residence | England |
Correspondence Address | 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Stephen Vincent Hill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 April 2001) |
Role | Assistant Manager |
Correspondence Address | 22 Waterdale Hertford Hertfordshire SG13 8DU |
Director Name | Mr Martyn John Baston |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 1993) |
Role | Printer |
Correspondence Address | 13 Glovers Close Hertford Hertfordshire SG13 8DT |
Director Name | Mr Gary Bray |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 1993) |
Role | Catering Manager |
Correspondence Address | 70 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Director Name | Mr Mark Nicholas Gedye |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1994) |
Role | Sales Manager |
Correspondence Address | 5 Clovers Close Hertford Hertfordshire SG13 8DT |
Director Name | Mr Patrick Clifford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 1996) |
Role | Distributor Development Manager |
Correspondence Address | 11 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Secretary Name | Mr Robert John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 23 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Director Name | Timothy Anthony Burchett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1994) |
Role | Bank Officer |
Correspondence Address | 58 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Director Name | Robert Neil Conway |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1995) |
Role | Advertising-Promotions Manager |
Correspondence Address | 5 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Secretary Name | Mr Patrick Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1996) |
Role | Distributor Development Manage |
Correspondence Address | 11 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Director Name | Peter William Hamilton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 1999) |
Role | Buyer |
Correspondence Address | 52 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Director Name | Frances Gillian Griffiths |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Employment Relations Manager |
Correspondence Address | 12 Waterdale Hertford Hertfordshire SG13 8DU |
Director Name | Brian Leslie Green |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 1998) |
Role | Risk Control Surveyor |
Correspondence Address | 16 Waterdale Hertford Hertfordshire SG13 8DU |
Secretary Name | Frances Gillian Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1999) |
Role | Employment Relations |
Correspondence Address | 12 Waterdale Hertford Hertfordshire SG13 8DU |
Secretary Name | Sally Ann Patient |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2001) |
Role | Communications Manager |
Correspondence Address | 68 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Director Name | Neil Juniper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2001) |
Role | Exec Chef |
Correspondence Address | 39 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Secretary Name | Neil Juniper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(24 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 39 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Secretary Name | Sally Ann Patient |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 2006) |
Role | Communications Manag |
Correspondence Address | 68 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Director Name | David Hollis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2007) |
Role | Film Programmer |
Correspondence Address | 6 Glovers Close Hertford Hertfordshire SG13 8DT |
Director Name | Andrew John Cameron |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2006) |
Role | Engineer |
Correspondence Address | 76 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Secretary Name | David Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2007) |
Role | Film Programmer |
Correspondence Address | 6 Glovers Close Hertford Hertfordshire SG13 8DT |
Director Name | Ian Arthur Busby |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glovers Close Hertford Hertfordshire SG13 8DT |
Secretary Name | Malcolm David McHardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(30 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Director Name | Mr Cliff James Dewen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 2014) |
Role | LGV Assessment & Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Waterdale Hertford Hertfordshire SG13 8DU |
Secretary Name | Jacqueline Ann Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(33 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 2011) |
Role | Company Director |
Correspondence Address | 53 Tanners Crescent Hertford Hertfordshire SG13 8DS |
Secretary Name | Ms Janis Lesslie |
---|---|
Status | Resigned |
Appointed | 26 April 2011(34 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 9 Glovers Close Hertford Hertfordshire SG13 8DT |
Director Name | Mr James Neil Brunton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glovers Close Hertford Herts SG13 8DT |
Secretary Name | Mr Cliff Dewen |
---|---|
Status | Resigned |
Appointed | 15 May 2012(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 28 Waterdale Hertford SG13 8DU |
Director Name | Mr Christopher Devon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 81.13% - |
---|---|
1 at £10 | Beverley A. Mcintosh & Trudi Mount 0.94% Ordinary |
1 at £10 | Beverley Moseley 0.94% Ordinary |
1 at £10 | C.d. Tattersall 0.94% Ordinary |
1 at £10 | Claudia Van Der Hoek & Hugo Van Der Hoek 0.94% Ordinary |
1 at £10 | D.l. Gill & C.m. Gill 0.94% Ordinary |
1 at £10 | Daniel Shurety & Tracey Shurety 0.94% Ordinary |
1 at £10 | F.g. Green 0.94% Ordinary |
1 at £10 | J. Hawkins & I.p. Hawkins 0.94% Ordinary |
1 at £10 | Jacqueline Moore & Brian Rogers 0.94% Ordinary |
1 at £10 | Janice Perrotton 0.94% Ordinary |
1 at £10 | Jaqueline Lawrence Simpson 0.94% Ordinary |
1 at £10 | Karen Joyce Wyles & Matthew Wyles 0.94% Ordinary |
1 at £10 | L.s. Hobbs & S.v. Hill 0.94% Ordinary |
1 at £10 | Marisa Zarina Husn Dass & Robin Dass 0.94% Ordinary |
1 at £10 | P. Clifford & S.n. Ross 0.94% Ordinary |
1 at £10 | Richard Sugarman & Emily Laura Sugarman 0.94% Ordinary |
1 at £10 | S.e. Dickenson & B.l. Dickenson 0.94% Ordinary |
1 at £10 | S.r.d. Oldland 0.94% Ordinary |
1 at £10 | Sandra Regan & Patrick Regan 0.94% Ordinary |
1 at £10 | Susan Sawdy & Michael Sawdy 0.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,283 |
Cash | £14,520 |
Current Liabilities | £1,172 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
26 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
13 May 2020 | Confirmation statement made on 9 May 2020 with updates (12 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with updates (12 pages) |
5 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with updates (12 pages) |
11 May 2018 | Termination of appointment of Christopher Devon as a director on 22 March 2018 (1 page) |
26 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (14 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (14 pages) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 June 2016 | Termination of appointment of Patrick Regan as a director on 2 January 2016 (1 page) |
14 June 2016 | Appointment of Mr Mark Denys Anthony Willcock as a director on 5 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of Patrick Regan as a director on 2 January 2016 (1 page) |
14 June 2016 | Appointment of Mr Mark Denys Anthony Willcock as a director on 5 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Matthew Deards as a director on 5 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Matthew Deards as a director on 5 May 2016 (2 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
15 May 2015 | Appointment of Mr Christopher Devon as a director on 5 May 2014 (2 pages) |
15 May 2015 | Appointment of Mr Christopher Devon as a director on 5 May 2014 (2 pages) |
15 May 2015 | Appointment of Mr Christopher Devon as a director on 5 May 2014 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2014 | Appointment of Claire Alexandra Galer Forrester as a secretary on 28 July 2014 (2 pages) |
1 October 2014 | Appointment of Claire Alexandra Galer Forrester as a secretary on 28 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Gary James Newton as a director on 11 May 2014 (2 pages) |
4 August 2014 | Termination of appointment of Susan Sawdy as a director on 11 May 2014 (1 page) |
4 August 2014 | Termination of appointment of Susan Sawdy as a director on 11 May 2014 (1 page) |
4 August 2014 | Appointment of Mr Gary James Newton as a director on 11 May 2014 (2 pages) |
29 July 2014 | Termination of appointment of Cliff James Dewen as a director on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Cliff Dewen as a secretary on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Cliff Dewen as a secretary on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Cliff James Dewen as a director on 28 July 2014 (1 page) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2013 | Termination of appointment of James Brunton as a director (2 pages) |
17 September 2013 | Termination of appointment of James Brunton as a director (2 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (21 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (21 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (21 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 September 2012 | Appointment of Mrs Susan Sawdy as a director (2 pages) |
4 September 2012 | Appointment of Mrs Susan Sawdy as a director (2 pages) |
4 September 2012 | Appointment of Ms Claire Alexandra Galer Forrester as a director (2 pages) |
4 September 2012 | Appointment of Ms Claire Alexandra Galer Forrester as a director (2 pages) |
26 July 2012 | Termination of appointment of Janis Lesslie as a secretary (1 page) |
26 July 2012 | Appointment of Mr Cliff Dewen as a secretary (2 pages) |
26 July 2012 | Appointment of Mr Cliff Dewen as a secretary (2 pages) |
26 July 2012 | Termination of appointment of Janis Lesslie as a secretary (1 page) |
26 July 2012 | Termination of appointment of Jan Lesslie as a director (1 page) |
26 July 2012 | Termination of appointment of Jan Lesslie as a director (1 page) |
12 June 2012 | Director's details changed for Mr James Neil Brunton on 1 January 2012 (2 pages) |
12 June 2012 | Registered office address changed from Springfield House 99-101 Rossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (19 pages) |
12 June 2012 | Director's details changed for Mr James Neil Brunton on 1 January 2012 (2 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (19 pages) |
12 June 2012 | Director's details changed for Mr James Neil Brunton on 1 January 2012 (2 pages) |
12 June 2012 | Registered office address changed from Springfield House 99-101 Rossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (19 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 December 2011 | Appointment of James Neil Brunton as a director (3 pages) |
12 December 2011 | Appointment of James Neil Brunton as a director (3 pages) |
24 August 2011 | Termination of appointment of Alan Terry as a director (1 page) |
24 August 2011 | Termination of appointment of Alan Terry as a director (1 page) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (19 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (19 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (19 pages) |
31 May 2011 | Director's details changed for Patrick Regan on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Malcolm David Mchardy on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Alan Victor Terry on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Malcolm David Mchardy on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Jan Leslie on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Jan Leslie on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Alan Victor Terry on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for John Moore on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Patrick Regan on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Malcolm David Mchardy on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for John Moore on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for John Moore on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Jan Leslie on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Alan Victor Terry on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Patrick Regan on 1 October 2009 (2 pages) |
10 May 2011 | Termination of appointment of Jacqueline Keene as a secretary (1 page) |
10 May 2011 | Termination of appointment of Jacqueline Keene as a director (1 page) |
10 May 2011 | Appointment of Ms Janis Lesslie as a secretary (2 pages) |
10 May 2011 | Appointment of Ms Janis Lesslie as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Jacqueline Keene as a secretary (1 page) |
10 May 2011 | Termination of appointment of Jacqueline Keene as a director (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (20 pages) |
10 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (20 pages) |
10 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (20 pages) |
4 August 2010 | Appointment of Cliff Dewen as a director (3 pages) |
4 August 2010 | Appointment of Cliff Dewen as a director (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Appointment of Jacqueline Ann Keene as a secretary (3 pages) |
21 July 2010 | Appointment of Jacqueline Ann Keene as a secretary (3 pages) |
20 May 2010 | Termination of appointment of Malcolm Mchardy as a secretary (1 page) |
20 May 2010 | Termination of appointment of Malcolm Mchardy as a secretary (1 page) |
5 August 2009 | Return made up to 09/05/09; full list of members (10 pages) |
5 August 2009 | Return made up to 09/05/09; full list of members (10 pages) |
30 June 2009 | Appointment terminated director timothy wright (1 page) |
30 June 2009 | Director appointed patrick regan (2 pages) |
30 June 2009 | Director appointed patrick regan (2 pages) |
30 June 2009 | Appointment terminated director timothy wright (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2008 | Appointment terminate, director and secretary ian busby logged form (1 page) |
11 August 2008 | Appointment terminate, director and secretary ian busby logged form (1 page) |
8 August 2008 | Return made up to 09/05/08; full list of members
|
8 August 2008 | Return made up to 09/05/08; full list of members
|
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 09/05/07; full list of members (13 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Return made up to 09/05/07; full list of members (13 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 June 2006 | Return made up to 09/05/06; change of members (9 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 09/05/06; change of members (9 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 09/05/05; full list of members (12 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (12 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2004 | Return made up to 09/05/04; full list of members (13 pages) |
23 June 2004 | Return made up to 09/05/04; full list of members (13 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
19 June 2003 | New director appointed (4 pages) |
19 June 2003 | New director appointed (4 pages) |
5 June 2003 | Return made up to 09/05/03; full list of members (12 pages) |
5 June 2003 | Return made up to 09/05/03; full list of members (12 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 July 2002 | Return made up to 09/05/02; full list of members
|
17 July 2002 | Return made up to 09/05/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
7 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
4 December 2001 | Return made up to 09/05/01; change of members; amend (12 pages) |
4 December 2001 | Return made up to 09/05/01; change of members; amend (12 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 72-74 fore street hertford herts SG14 1BU (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 72-74 fore street hertford herts SG14 1BU (1 page) |
19 November 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 09/05/01; full list of members (7 pages) |
4 October 2001 | Return made up to 09/05/01; full list of members (7 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 July 2000 | Return made up to 09/05/00; full list of members (10 pages) |
11 July 2000 | Return made up to 09/05/00; full list of members (10 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
22 September 1999 | Return made up to 09/05/99; full list of members (9 pages) |
22 September 1999 | Return made up to 09/05/99; full list of members (9 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 July 1997 | Return made up to 09/05/97; change of members (8 pages) |
10 July 1997 | Return made up to 09/05/97; change of members (8 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 July 1996 | Return made up to 09/05/96; no change of members
|
16 July 1996 | Return made up to 09/05/96; no change of members
|
11 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 July 1996 | New secretary appointed (6 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New secretary appointed (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 July 1996 | New director appointed (2 pages) |
2 August 1995 | New director appointed (10 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Return made up to 09/05/95; full list of members
|
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (10 pages) |
2 August 1995 | Return made up to 09/05/95; full list of members
|
13 January 1977 | Incorporation (13 pages) |
13 January 1977 | Incorporation (13 pages) |