Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director Name | Rupadey Kanubhai Amin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2014(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Secretary Name | Mr Chris Christofi |
---|---|
Status | Current |
Appointed | 14 May 2019(40 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Santosh Pallgatti Matada |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Delivery |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Donald Charles Kaye |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 1994) |
Role | Solicitor |
Correspondence Address | Leewards Aylesbury Road Great Missenden Buckinghamshire HP16 9AX |
Director Name | Mr Kenneth Bilson Nunn |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 April 1996) |
Role | Retired Solicitor |
Correspondence Address | Newlands 5 Sycamore Close Amersham Buckinghamshire HP6 6BW |
Secretary Name | Mrs Joan Margaret Okell Holanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 23 Laceys Drive Hazlemere High Wycombe Buckinghamshire HP15 7JY |
Director Name | Leonard Francis Worley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | Blue Ridge Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Alan Colin Brown |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2008) |
Role | Retired |
Correspondence Address | Flat 12a Ridgeway Court The Avenue Hatch End Middlesex HA5 4UT |
Director Name | Reginald Harvey |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2009) |
Role | Retired |
Correspondence Address | Flat 5 Ridgeway Court The Avenue Hatch End Middlesex HA5 4UT |
Director Name | Ralph Rurka |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2006) |
Role | Retired |
Correspondence Address | Flat 7 Ridgeway Court The Avenue Hatch End Middlesex HA5 4UT |
Director Name | Miss Margaret Ann Barkwith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Ridgeway Court The Avenue Hatch End Middlesex HA5 4UT |
Secretary Name | Valerie Lawrence Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2005) |
Role | Retired |
Correspondence Address | Flat 1 Ridgeway Court The Avenue Hatch End Middlesex HA5 4UT |
Secretary Name | Margaret Ann Barkwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2005(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 March 2017) |
Role | Bank Clerk |
Correspondence Address | 9 Ridgeway Court The Avenue Hatch End Pinner Middlesex HA5 4UT |
Director Name | Stanley Sheinwald |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 June 2006) |
Role | Retired |
Correspondence Address | 12 Ridgeway Court The Avenue Hatch End Middlesex HA5 4UT |
Director Name | Michael Tjia |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 2014) |
Role | Purser |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ridgeway Court The Avenue Hatch End Middlesex HA5 4UT |
Director Name | Miss Ranna Dey Kanubhai Amin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2014(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 September 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Miss Rakhi Surendra Rajani |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Stanley Sheinwald |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Ms Sangita Patel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Secretary Name | Leete Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2017(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2019) |
Correspondence Address | 77 Victoria Street Windsor SL4 1EH |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
9 at £1 | Alan Karbaron & Loretta Karbaron 7.14% Ordinary |
---|---|
9 at £1 | Atul Ramanbhai Patel & Aparna Atul Patel 7.14% Ordinary |
9 at £1 | Gerard Fitzpatrick & Margaret Barkwith 7.14% Ordinary |
9 at £1 | Karim Ladak & Sameena Ladak 7.14% Ordinary |
9 at £1 | Kumut Patel & Mr Ramesh Patel 7.14% Ordinary |
9 at £1 | Miss Sangita Patel 7.14% Ordinary |
9 at £1 | Mr James Davies 7.14% Ordinary |
9 at £1 | Mr Stanley Sheinwald 7.14% Ordinary |
9 at £1 | Mrs Elizabeth Warden 7.14% Ordinary |
9 at £1 | Mrs Karen Goulden 7.14% Ordinary |
9 at £1 | Mrs S. Patel 7.14% Ordinary |
9 at £1 | Mrs Sheila Rurka 7.14% Ordinary |
9 at £1 | Rakhi Rajani 7.14% Ordinary |
9 at £1 | Rupa Dey Amin & Ranna-dey Amin 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
3 September 1979 | Delivered on: 14 September 1979 Satisfied on: 7 April 1998 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 the avenue, hatch end, middx. Fully Satisfied |
---|
15 September 2020 | Termination of appointment of Ranna Dey Kanubhai Amin as a director on 15 September 2020 (1 page) |
---|---|
2 September 2020 | Director's details changed for Rupadey Kanubhai Amin on 2 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Miss Ranna Dey Kanubhai Amin on 2 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Mr James Gareth Davies on 2 September 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
2 September 2020 | Director's details changed for Ms Rakhi Rajani on 2 September 2020 (2 pages) |
24 February 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
11 October 2019 | Appointment of Ms Sangita Patel as a director on 1 October 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
10 July 2019 | Appointment of Mr Stanley Sheinwald as a director on 27 June 2019 (2 pages) |
14 May 2019 | Registered office address changed from 77 Victoria Street Windsor SL4 1EH England to C/O Sears Morgan Property Management Ltd Suite a2, Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 14 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Chris Christofi as a secretary on 14 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Leete Secretarial Services Limited as a secretary on 14 May 2019 (1 page) |
11 December 2018 | Micro company accounts made up to 30 September 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
5 July 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
8 February 2018 | Appointment of Miss Rakhi Rajani as a director on 13 July 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Cessation of Margaret Ann Barkwith as a person with significant control on 20 March 2017 (1 page) |
17 July 2017 | Cessation of James Gareth Davies as a person with significant control on 3 July 2017 (1 page) |
17 July 2017 | Cessation of James Gareth Davie as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of James Gareth Davies as a person with significant control on 3 July 2017 (1 page) |
17 July 2017 | Cessation of Margaret Ann Barkwith as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of Margaret Ann Barkwith as a person with significant control on 20 March 2017 (1 page) |
14 July 2017 | Registered office address changed from 9 Ridgeway Court the Avenue Hatch End Middlesex HA5 4UT to 77 Victoria Street Windsor SL4 1EH on 14 July 2017 (1 page) |
14 July 2017 | Appointment of Leete Secretarial Services Limited as a secretary on 14 July 2017 (2 pages) |
14 July 2017 | Appointment of Leete Secretarial Services Limited as a secretary on 14 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from 9 Ridgeway Court the Avenue Hatch End Middlesex HA5 4UT to 77 Victoria Street Windsor SL4 1EH on 14 July 2017 (1 page) |
27 March 2017 | Termination of appointment of Margaret Ann Barkwith as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Margaret Ann Barkwith as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Margaret Ann Barkwith as a secretary on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Margaret Ann Barkwith as a secretary on 20 March 2017 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
12 August 2014 | Appointment of Rupadey Kanubhai Amin as a director on 20 July 2014 (3 pages) |
12 August 2014 | Appointment of Ranna-Dey Kanubhai Amin as a director on 20 July 2014 (3 pages) |
12 August 2014 | Appointment of Ranna-Dey Kanubhai Amin as a director on 20 July 2014 (3 pages) |
12 August 2014 | Appointment of Rupadey Kanubhai Amin as a director on 20 July 2014 (3 pages) |
20 June 2014 | Termination of appointment of Michael Tjia as a director (2 pages) |
20 June 2014 | Termination of appointment of Michael Tjia as a director (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 15 August 2010
|
23 August 2010 | Director's details changed for Margaret Ann Barkwith on 15 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael Tjia on 15 August 2010 (2 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 15 August 2010
|
23 August 2010 | Director's details changed for James Davies on 15 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Margaret Ann Barkwith on 15 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael Tjia on 15 August 2010 (2 pages) |
23 August 2010 | Director's details changed for James Davies on 15 August 2010 (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
30 January 2010 | Company name changed paignote LIMITED\certificate issued on 30/01/10
|
30 January 2010 | Change of name notice (2 pages) |
30 January 2010 | Company name changed paignote LIMITED\certificate issued on 30/01/10
|
30 January 2010 | Change of name notice (2 pages) |
20 January 2010 | Termination of appointment of Reginald Harvey as a director (2 pages) |
20 January 2010 | Termination of appointment of Reginald Harvey as a director (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 August 2009 | Return made up to 15/08/09; full list of members (9 pages) |
20 August 2009 | Return made up to 15/08/09; full list of members (9 pages) |
22 July 2009 | Director appointed james davies (1 page) |
22 July 2009 | Director appointed james davies (1 page) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 April 2009 | Appointment terminate, director alan colin brown logged form (1 page) |
17 April 2009 | Appointment terminate, director alan colin brown logged form (1 page) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 March 2009 | Appointment terminated director alan brown (1 page) |
31 March 2009 | Appointment terminate, director alan colin brown logged form (1 page) |
31 March 2009 | Return made up to 15/08/08; change of members (10 pages) |
31 March 2009 | Appointment terminated director alan brown (1 page) |
31 March 2009 | Appointment terminate, director alan colin brown logged form (1 page) |
31 March 2009 | Return made up to 15/08/08; change of members (10 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from, 12A ridgeway court, the avenue hatch end, pinner, middlesex, HA5 4UT (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from, 12A ridgeway court, the avenue hatch end, pinner, middlesex, HA5 4UT (1 page) |
11 March 2008 | Director appointed michael tjia (2 pages) |
11 March 2008 | Director appointed michael tjia (2 pages) |
27 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
27 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members
|
26 September 2006 | Return made up to 15/08/06; full list of members
|
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
22 November 2005 | New secretary appointed (1 page) |
22 November 2005 | New secretary appointed (1 page) |
21 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 September 2005 | Return made up to 15/08/05; full list of members (10 pages) |
5 September 2005 | Return made up to 15/08/05; full list of members (10 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 17A hill avenue, amersham, buckinghamshire, HP6 5BD (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 17A hill avenue, amersham, buckinghamshire, HP6 5BD (1 page) |
14 February 2005 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
6 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
6 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
17 January 2003 | Return made up to 31/12/02; change of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; change of members (6 pages) |
14 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
14 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
16 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 February 2000 | Return made up to 31/12/99; change of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; change of members (6 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: newlands, 5 sycamore close, amersham, buckinghamshire HP6 6BW (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: newlands, 5 sycamore close, amersham, buckinghamshire HP6 6BW (1 page) |
17 May 1996 | Director resigned (1 page) |
21 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
28 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
28 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 February 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 May 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
19 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
15 January 1993 | Full accounts made up to 30 September 1992 (1 page) |
15 January 1993 | Return made up to 31/12/92; no change of members (7 pages) |
15 July 1992 | Full accounts made up to 30 September 1991 (1 page) |
4 March 1992 | Return made up to 31/12/91; change of members (5 pages) |
26 February 1991 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
26 February 1991 | Full accounts made up to 30 September 1990 (1 page) |
15 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
29 March 1990 | Full accounts made up to 30 September 1989 (1 page) |
29 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
12 March 1990 | Registered office changed on 12/03/90 from: 57 sycamore road, amersham, buckinghamshire, HP6 5EQ (1 page) |
19 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1989 | Return made up to 31/12/88; full list of members (6 pages) |
4 May 1989 | Full accounts made up to 30 September 1988 (1 page) |
6 April 1988 | Accounts made up to 30 September 1987 (1 page) |
6 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
5 May 1987 | Return made up to 31/12/86; full list of members (6 pages) |
13 April 1987 | Accounts made up to 30 September 1986 (1 page) |
10 May 1979 | Incorporation (16 pages) |