Boreahmwood
Hertfordshire
WD6 2BH
Director Name | Dr Tandis Jenhudson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(35 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Boreahmwood Hertfordshire WD6 2BH |
Director Name | Mrs Ayala Savery |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Boreahmwood Hertfordshire WD6 2BH |
Secretary Name | Mrs Ayala Savery |
---|---|
Status | Current |
Appointed | 10 November 2014(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 14 Laburnum Lodge Hendon Lane London N3 1SQ |
Director Name | Dr Andrey Pavlov |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Boreahmwood Hertfordshire WD6 2BH |
Director Name | Ms Binika Shah |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 3 Laburnum Lodge Hendon Lane London N3 1SQ |
Director Name | Ms Sabrina Geva |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(45 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Senior Product Manager |
Country of Residence | England |
Correspondence Address | 19 Melrose Avenue Boreahmwood Hertfordshire WD6 2BH |
Director Name | Mr Sydney Levene |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 July 2002) |
Role | Retired |
Correspondence Address | 14 Laburnum Lodge Finchley London N3 1SQ |
Director Name | Sylvia Levene |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 July 2002) |
Role | Company Director |
Correspondence Address | 14 Laburnum Lodge Hendon Lane Finchley London N3 1SQ |
Director Name | Mrs Anita Melzack |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 July 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laburnum Lodge Hendon Lane Finchley London N3 1SQ |
Director Name | Mrs Anita Melzack |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 July 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laburnum Lodge Hendon Lane Finchley London N3 1SQ |
Director Name | Miss Vivian Muller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 April 1998) |
Role | Sales Executive |
Correspondence Address | 12 Laburnum Lodge Finchley London N3 1SQ |
Director Name | Mrs Beryl Neiderberg |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 20 Laburnum Lodge Finchley London N3 1SQ |
Secretary Name | Mr Maurice Melzack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 July 2002) |
Role | Company Director |
Correspondence Address | 3 Laburnum Lodge Finchley London N3 1SQ |
Director Name | Irene Ash |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 24 Laburnum Lodge Hendon Lane London N3 1SQ |
Director Name | Linda Cohen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2002(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 23 Laburnum Lodge Hendon Lane London N3 1SQ |
Secretary Name | Lynn Phillipa Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2003) |
Role | Practice Manager |
Correspondence Address | 4 Laburnum Lodge 45-51 Hendon Lane London N3 1SQ |
Secretary Name | Linda Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 23 Laburnum Lodge Hendon Lane London N3 1SQ |
Director Name | Mrs Blanka Feiler |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 September 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laburnum Lodge Hendon Lane London N3 1SQ |
Secretary Name | Sylvia Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 December 2008) |
Role | Company Director |
Correspondence Address | 14 Laburnum Lodge Hendon Lane Finchley London N3 1SQ |
Director Name | Mrs Sharmila Rajadeva |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2005(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 March 2014) |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Laburnum Lodge 45 Hendon Lane Finchley London N3 1SQ |
Secretary Name | Mrs Sharmila Rajadeva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2008(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2014) |
Role | Podiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Laburnum Lodge 45 Hendon Lane Finchley London N3 1SQ |
Director Name | Mr Ivor Levene |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Cedar Close Borehamwood Hertfordshire WD6 2ED |
Director Name | Mr Leon Cohen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(33 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Mrs Helen Foster |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(36 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Mr Dhiren Benjamin Darji |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(40 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 December 2018) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Mr Dhiren Benjamin Darji |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2020) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 19 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Registered Address | 19 Melrose Avenue Boreahmwood Hertfordshire WD6 2BH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,600 |
Cash | £11,496 |
Current Liabilities | £8,898 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
14 March 2024 | Appointment of Ms Sabrina Geva as a director on 11 March 2024 (2 pages) |
---|---|
10 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (3 pages) |
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
13 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
15 October 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
24 June 2021 | Audited abridged accounts made up to 31 December 2020 (3 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
1 October 2020 | Registered office address changed from 19 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH United Kingdom to 19 Melrose Avenue Boreahmwood Hertfordshire WD6 2BH on 1 October 2020 (1 page) |
14 September 2020 | Termination of appointment of Dhiren Benjamin Darji as a director on 14 September 2020 (1 page) |
14 September 2020 | Registered office address changed from Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 14 September 2020 (1 page) |
10 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (3 pages) |
4 December 2018 | Appointment of Mr Dhiren Benjamin Darji as a director on 11 October 2018 (2 pages) |
4 December 2018 | Termination of appointment of Dhiren Benjamin Darji as a director on 3 December 2018 (1 page) |
30 October 2018 | Appointment of Mr Dhiren Benjamin Darji as a director on 11 October 2018 (2 pages) |
30 October 2018 | Appointment of Ms Binika Shah as a director on 11 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Leon Cohen as a director on 13 December 2017 (1 page) |
24 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (3 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (3 pages) |
21 April 2017 | Termination of appointment of Helen Foster as a director on 12 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Helen Foster as a director on 12 February 2017 (1 page) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 October 2015 | Annual return made up to 15 October 2015 no member list (5 pages) |
22 October 2015 | Annual return made up to 15 October 2015 no member list (5 pages) |
15 October 2015 | Appointment of Dr Andrey Pavlov as a director on 6 August 2015 (2 pages) |
15 October 2015 | Appointment of Dr Andrey Pavlov as a director on 6 August 2015 (2 pages) |
15 October 2015 | Appointment of Dr Andrey Pavlov as a director on 6 August 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Secretary's details changed for Mrs Ayala Savery on 30 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Mrs Ayala Savery on 30 January 2015 (1 page) |
14 November 2014 | Appointment of Mrs Ayala Savery as a director on 10 November 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Ayala Savery as a director on 10 November 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Ayala Savery as a secretary on 10 November 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Ayala Savery as a secretary on 10 November 2014 (2 pages) |
31 October 2014 | Annual return made up to 15 October 2014 no member list (3 pages) |
31 October 2014 | Annual return made up to 15 October 2014 no member list (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Termination of appointment of Sharmila Rajadeva as a secretary (1 page) |
23 May 2014 | Appointment of Mrs Helen Foster as a director (2 pages) |
23 May 2014 | Termination of appointment of Sharmila Rajadeva as a secretary (1 page) |
23 May 2014 | Appointment of Mrs Helen Foster as a director (2 pages) |
31 March 2014 | Termination of appointment of Sharmila Rajadeva as a director (1 page) |
31 March 2014 | Termination of appointment of Sharmila Rajadeva as a director (1 page) |
15 October 2013 | Annual return made up to 15 October 2013 no member list (4 pages) |
15 October 2013 | Annual return made up to 15 October 2013 no member list (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Appointment of Mr Rajan Mirpuri as a director (2 pages) |
25 June 2013 | Appointment of Dr Tandis Jenhudson as a director (2 pages) |
25 June 2013 | Appointment of Mr Rajan Mirpuri as a director (2 pages) |
25 June 2013 | Appointment of Dr Tandis Jenhudson as a director (2 pages) |
16 October 2012 | Termination of appointment of Ivor Levene as a director (1 page) |
16 October 2012 | Annual return made up to 15 October 2012 no member list (3 pages) |
16 October 2012 | Termination of appointment of Ivor Levene as a director (1 page) |
16 October 2012 | Annual return made up to 15 October 2012 no member list (3 pages) |
16 October 2012 | Termination of appointment of Ivor Levene as a director (1 page) |
16 October 2012 | Termination of appointment of Ivor Levene as a director (1 page) |
20 August 2012 | Appointment of Mr Leon Cohen as a director (2 pages) |
20 August 2012 | Appointment of Mr Leon Cohen as a director (2 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 October 2011 | Annual return made up to 15 October 2011 no member list (4 pages) |
19 October 2011 | Annual return made up to 15 October 2011 no member list (4 pages) |
26 September 2011 | Termination of appointment of Blanka Feiler as a director (1 page) |
26 September 2011 | Termination of appointment of Blanka Feiler as a director (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 November 2010 | Annual return made up to 15 October 2010 no member list (5 pages) |
2 November 2010 | Annual return made up to 15 October 2010 no member list (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 May 2010 | Appointment of Mr Ivor Levene as a director (2 pages) |
16 May 2010 | Appointment of Mr Ivor Levene as a director (2 pages) |
5 November 2009 | Termination of appointment of Anita Melzack as a director (1 page) |
5 November 2009 | Termination of appointment of Anita Melzack as a director (1 page) |
16 October 2009 | Director's details changed for Blanka Feiler on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Anita Melzack on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 no member list (4 pages) |
16 October 2009 | Annual return made up to 15 October 2009 no member list (4 pages) |
16 October 2009 | Director's details changed for Blanka Feiler on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Anita Melzack on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Sharmila Rajadeva on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Sharmila Rajadeva on 15 October 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 14 laburnum lodge hendon lane finchley london N3 1SQ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 14 laburnum lodge hendon lane finchley london N3 1SQ (1 page) |
19 December 2008 | Secretary appointed mrs sharmila rajadeva (1 page) |
19 December 2008 | Secretary appointed mrs sharmila rajadeva (1 page) |
18 December 2008 | Appointment terminated secretary sylvia levene (1 page) |
18 December 2008 | Appointment terminated secretary sylvia levene (1 page) |
5 November 2008 | Annual return made up to 15/10/08 (3 pages) |
5 November 2008 | Annual return made up to 15/10/08 (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
31 October 2007 | Annual return made up to 15/10/07 (4 pages) |
31 October 2007 | Annual return made up to 15/10/07 (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 November 2006 | Annual return made up to 15/10/06 (4 pages) |
13 November 2006 | Annual return made up to 15/10/06 (4 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
25 October 2005 | Annual return made up to 15/10/05 (4 pages) |
25 October 2005 | Annual return made up to 15/10/05 (4 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 March 2005 | New secretary appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New secretary appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Annual return made up to 15/10/04
|
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Annual return made up to 15/10/04
|
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New director appointed (3 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
14 November 2003 | Annual return made up to 15/10/03
|
14 November 2003 | Annual return made up to 15/10/03
|
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 October 2002 | Annual return made up to 15/10/02
|
29 October 2002 | Annual return made up to 15/10/02
|
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
19 October 2001 | Annual return made up to 15/10/01 (4 pages) |
19 October 2001 | Annual return made up to 15/10/01 (4 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
27 October 2000 | Annual return made up to 15/10/00 (4 pages) |
27 October 2000 | Annual return made up to 15/10/00 (4 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 October 1999 | Annual return made up to 15/10/99 (4 pages) |
11 October 1999 | Annual return made up to 15/10/99 (4 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Annual return made up to 15/10/98 (4 pages) |
9 October 1998 | Annual return made up to 15/10/98 (4 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
13 October 1997 | Annual return made up to 15/10/97 (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 October 1997 | Annual return made up to 15/10/97 (6 pages) |
14 October 1996 | Annual return made up to 15/10/96 (6 pages) |
14 October 1996 | Annual return made up to 15/10/96 (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 November 1995 | Annual return made up to 15/10/95 (6 pages) |
9 November 1995 | Annual return made up to 15/10/95 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 May 1978 | Incorporation (19 pages) |
12 May 1978 | Incorporation (19 pages) |