Colne Way
Watford
WD24 7ND
Director Name | Ms Tarryn Lazarus |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Change And Communications Manager |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr Sallaheddine Mohamed Harisha |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Aspire Block And Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2020(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Doris Ethel Smith |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 1994) |
Role | Retired |
Correspondence Address | 1 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Marjorie Ethel Carver |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 1994) |
Role | Lecturer |
Correspondence Address | 17 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Mrs Grace Mary Dorer |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 15 Oakbank Radlett Hertfordshire WD7 7JG |
Director Name | Mrs Ethel Ruth Burleigh |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | 13 Oakbank Radlett Hertfordshire WD7 7JG |
Secretary Name | Mrs Ethel Ruth Burleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 13 Oakbank Radlett Hertfordshire WD7 7JG |
Secretary Name | Marjorie Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(18 years after company formation) |
Appointment Duration | 8 years (resigned 24 March 2003) |
Role | Secretary |
Correspondence Address | 41 Loom Lane Radlett Hertfordshire WD7 8NX |
Director Name | Margaret Wendy Fidler |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2003) |
Role | Administration University |
Correspondence Address | 5 Oakbank Radlett Hertfordshire WD7 7JG |
Director Name | Owen William Hallihan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2005) |
Role | Paramedic |
Correspondence Address | 7 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Jean Margaretta Hines |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 17 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Eve Eschbacher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(20 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2000) |
Role | Bank Lending Officer |
Correspondence Address | 21 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Michael Broad |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 November 2003) |
Role | Solicitor |
Correspondence Address | 1 Abbots Park St. Albans Hertfordshire AL1 1TN |
Director Name | Susan Butler |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2005) |
Role | Social Worker |
Correspondence Address | Flat 2 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Peter Graham Roberts |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(25 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2002) |
Role | Aviaton Consultant |
Correspondence Address | The Farm House Letchmore Heath Hertfordshire WD25 8ES |
Director Name | Ms Alison June Bromhead |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(27 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2010) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 3 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Ms Rosalind Diane Nagler |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 2010) |
Role | Carers Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beech Avenue Radlett Hertfordshire WD7 7DD |
Director Name | Ms Eva Shammas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 April 2005(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2010) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 14 Halkidonos Street Limassol 4040 Foreign |
Director Name | Mr Andrew Michael Roberts |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2009) |
Role | Marketing Exec |
Country of Residence | Australia |
Correspondence Address | 13/76 Birriga Road Bellevue Hill Sydney New South Wales 2023 Foreign |
Director Name | Mrs Pamela June Bailey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Gordon Andrew Howell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 March 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Paul McCarthy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Philip Nagler |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 2011(33 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 17 October 2011) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 2 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Ms Alison June Bromhead |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 February 2014) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 3, Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Lydia Rachel Shalet |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakbank Watling Street Radlett Hertfordshire WD7 7JG |
Director Name | Miss Sven Gomes |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 February 2022) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Rumball Sedgwick (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(26 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 August 2020) |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Merco Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2016(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2019) |
Correspondence Address | Neocleous 195 Arch Makarios Iii Avenue 3030 Limassol Cyprus |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,747 |
Cash | £67,228 |
Current Liabilities | £3,060 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 February 2022 | Appointment of Mr Sallaheddine Mohamed Harisha as a director on 22 February 2022 (2 pages) |
17 February 2022 | Appointment of Ms Tarryn Lazarus as a director on 16 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Sven Gomes as a director on 16 February 2022 (1 page) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
29 June 2021 | Termination of appointment of Paul Mccarthy as a director on 24 June 2021 (1 page) |
30 March 2021 | Appointment of Mr Ray Oshry as a director on 30 March 2021 (2 pages) |
8 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 October 2020 | Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 (1 page) |
7 October 2020 | Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 (1 page) |
6 October 2020 | Registered office address changed from C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 6 October 2020 (1 page) |
17 August 2020 | Termination of appointment of Rumball Sedgwick as a secretary on 17 August 2020 (1 page) |
17 August 2020 | Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF to C/O Aspire Block and Estate Management 98 Coldharbour Lane Bushey WD23 4NX on 17 August 2020 (1 page) |
17 August 2020 | Appointment of Aspire Block and Estate Management as a secretary on 17 August 2020 (2 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
2 January 2019 | Termination of appointment of Merco Trustees Limited as a director on 2 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
14 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Director's details changed for Miss Sven Gomes on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Miss Sven Gomes on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Paul Mccarthy on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Paul Mccarthy on 17 March 2017 (2 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 November 2016 | Appointment of Merco Trustees Limited as a director on 2 November 2016 (2 pages) |
7 November 2016 | Appointment of Merco Trustees Limited as a director on 2 November 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Termination of appointment of Gordon Andrew Howell as a director on 10 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Gordon Andrew Howell as a director on 10 March 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 October 2015 | Termination of appointment of Lydia Rachel Shalet as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Lydia Rachel Shalet as a director on 14 October 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 November 2014 | Appointment of Miss Sven Gomes as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Miss Sven Gomes as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Miss Sven Gomes as a director on 5 November 2014 (2 pages) |
6 October 2014 | Previous accounting period extended from 29 June 2014 to 30 June 2014 (1 page) |
6 October 2014 | Previous accounting period extended from 29 June 2014 to 30 June 2014 (1 page) |
5 March 2014 | Appointment of Lydia Rachel Shalet as a director (3 pages) |
5 March 2014 | Appointment of Lydia Rachel Shalet as a director (3 pages) |
18 February 2014 | Termination of appointment of Alison Bromhead as a director (1 page) |
18 February 2014 | Termination of appointment of Alison Bromhead as a director (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 January 2014 | Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page) |
16 January 2014 | Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page) |
30 October 2013 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 30 October 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Termination of appointment of Philip Nagler as a director (1 page) |
18 October 2011 | Termination of appointment of Philip Nagler as a director (1 page) |
13 June 2011 | Termination of appointment of Pamela Bailey as a director (1 page) |
13 June 2011 | Termination of appointment of Pamela Bailey as a director (1 page) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
16 March 2011 | Appointment of Philip Nagler as a director (3 pages) |
16 March 2011 | Appointment of Philip Nagler as a director (3 pages) |
25 February 2011 | Appointment of Ms Alison June Bromhead as a director (3 pages) |
25 February 2011 | Appointment of Ms Alison June Bromhead as a director (3 pages) |
21 January 2011 | Director's details changed for Gordon Andrew Howell on 20 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Director's details changed for Gordon Andrew Howell on 20 January 2011 (2 pages) |
4 November 2010 | Termination of appointment of Rosalind Nagler as a director (1 page) |
4 November 2010 | Termination of appointment of Rosalind Nagler as a director (1 page) |
2 November 2010 | Appointment of Gordon Andrew Howell as a director (3 pages) |
2 November 2010 | Appointment of Gordon Andrew Howell as a director (3 pages) |
2 November 2010 | Appointment of Paul Mccarthy as a director (3 pages) |
2 November 2010 | Appointment of Paul Mccarthy as a director (3 pages) |
26 October 2010 | Termination of appointment of Alison Bromhead as a director (3 pages) |
26 October 2010 | Termination of appointment of Alison Bromhead as a director (3 pages) |
1 September 2010 | Director's details changed for Ms Alison June Bromhead on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Ms Alison June Bromhead on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Mrs Pamela June Bailey on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Mrs Pamela June Bailey on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Ms Eva Shammas on 31 December 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Rumball Sedgwick on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Ms Eva Shammas on 31 December 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Rumball Sedgwick on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Ms Rosalind Diane Nagler on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Ms Rosalind Diane Nagler on 31 December 2009 (2 pages) |
31 August 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
31 August 2010 | Termination of appointment of Eva Shammas as a director (1 page) |
31 August 2010 | Termination of appointment of Andrew Roberts as a director (1 page) |
31 August 2010 | Termination of appointment of Eva Shammas as a director (1 page) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 January 2010 | Director's details changed for Alison June Bromhead on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Eva Shammas on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Pamela June Bailey on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Rosalind Diane Nagler on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Alison June Bromhead on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Rosalind Diane Nagler on 8 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Rumball Sedgwick on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Pamela June Bailey on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Michael Roberts on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Alison June Bromhead on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Eva Shammas on 8 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Rumball Sedgwick on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Pamela June Bailey on 8 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
29 January 2010 | Director's details changed for Andrew Michael Roberts on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Michael Roberts on 8 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Rumball Sedgwick on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Rosalind Diane Nagler on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Eva Shammas on 8 January 2010 (2 pages) |
7 August 2009 | Director appointed mrs pamela june bailey (1 page) |
7 August 2009 | Director appointed mrs pamela june bailey (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
3 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
31 March 2006 | Return made up to 31/12/05; no change of members (8 pages) |
31 March 2006 | Return made up to 31/12/05; no change of members (8 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
25 January 2005 | Return made up to 31/12/04; no change of members
|
25 January 2005 | Return made up to 31/12/04; no change of members
|
8 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
19 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | New secretary appointed (1 page) |
1 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 31/12/01; no change of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; no change of members (8 pages) |
7 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
7 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
24 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
23 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
3 December 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 December 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
14 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Director resigned (2 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (4 pages) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (4 pages) |
25 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |