Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mr Peter-Joseph Helfer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Mrs Meena Kumari Shant |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2022(43 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
Director Name | Miss Rosemary Margaret Helfer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 August 2011) |
Role | Retired |
Correspondence Address | 5 Marlex Lodge Long Lane Finchley London N3 2PZ |
Director Name | Mrs Thelma Alphandary |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 9 Marlex Lodge Long Lane Finchley London N3 2PZ |
Director Name | Mrs Ada Kyiat |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 April 2000) |
Role | Retired |
Correspondence Address | Reuben Residential Home Ballards Lane Finchley London N3 |
Director Name | Miss Elaine Roberts |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 1993) |
Role | Secretary |
Correspondence Address | 4 Marlex Lodge Long Lane Finchley London N3 2PZ |
Secretary Name | Miss Rosemary Margaret Helfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 5 Marlex Lodge Long Lane Finchley London N3 2PZ |
Director Name | Rashmika Shah |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 03 December 1998) |
Role | Accountant |
Correspondence Address | 7 Marlex Lodge 50a Long Lane Finchley Central London N3 2PZ |
Secretary Name | Rashmika Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 03 December 1998) |
Role | Accountant |
Correspondence Address | 7 Marlex Lodge 50a Long Lane Finchley Central London N3 2PZ |
Director Name | Dorothy Lilian Henning |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2003) |
Role | Retired |
Correspondence Address | Flat 1 Marlex Lodge 50a Long Lane Finchley Central London N3 2PZ |
Secretary Name | Dorothy Lilian Henning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2003) |
Role | Retired |
Correspondence Address | Flat 1 Marlex Lodge 50a Long Lane Finchley Central London N3 2PZ |
Director Name | Ian James Dunbar |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 August 2015) |
Role | Translator |
Correspondence Address | 8 Marlex Lodge 50a Long Lane London N3 2PZ |
Secretary Name | Lina Basu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 January 2004) |
Role | University College External Ex |
Correspondence Address | 11 Frognal Court 160 Finchley Road London NW3 5HL |
Secretary Name | Ian James Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 August 2015) |
Role | Translator |
Correspondence Address | 8 Marlex Lodge 50a Long Lane London N3 2PZ |
Secretary Name | Thelma Alphandary |
---|---|
Status | Resigned |
Appointed | 11 August 2015(36 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 9 Marlex Lodge 50a Long Lane London N3 2PZ |
Director Name | Mr Edward Stephen Pratt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(36 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 231 Woodhouse Road Friern Barnet London N12 9BD |
Secretary Name | Edward Stephen Pratt |
---|---|
Status | Resigned |
Appointed | 29 September 2015(36 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 August 2016) |
Role | Company Director |
Correspondence Address | 231 Woodhouse Road Friern Barnet London N12 9BD |
Secretary Name | Thelma Alphandary |
---|---|
Status | Resigned |
Appointed | 17 August 2016(37 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 9 Marlex Lodge Long Lane Finchley London N3 2PZ |
Director Name | Mrs Meena Kumari Shant |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(37 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 June 2017) |
Role | Property |
Country of Residence | England |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mr Russell Gary Sunshine |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2018) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 63 Michleham Down London N12 7JJ |
Director Name | Mr Lisa Fowler |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Mr Aujla Harjit Singh |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Telephone | 020 83491740 |
---|---|
Telephone region | London |
Registered Address | Suite 2c, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gary Anderson 5.56% Ordinary |
---|---|
1 at £1 | Michelle Sunshine 5.56% Ordinary |
1 at £1 | Russell Sunshine 5.56% Ordinary |
1 at £1 | Suzanne Purton 5.56% Ordinary |
2 at £1 | Chiang 11.11% Ordinary |
2 at £1 | Harjit Singh Aujla 11.11% Ordinary |
2 at £1 | Mr Ian James Dunbar 11.11% Ordinary |
2 at £1 | Mrs Thelma Alphandary 11.11% Ordinary |
2 at £1 | Peter J. Helfer 11.11% Ordinary |
2 at £1 | Rachael Kondak 11.11% Ordinary |
2 at £1 | Rosemary Margaret Helfer 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,975 |
Cash | £15,654 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
20 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 28 September 2022 (6 pages) |
21 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
15 August 2022 | Appointment of Mrs Meena Kumari Shant as a director on 13 August 2022 (2 pages) |
27 July 2022 | Termination of appointment of Russell Gary Sunshine as a director on 27 July 2022 (1 page) |
20 June 2022 | Total exemption full accounts made up to 28 September 2021 (6 pages) |
10 May 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 10 May 2022 (1 page) |
6 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 28 September 2020 (6 pages) |
6 January 2021 | Appointment of Mr Peter-Joseph Helfer as a director on 4 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Aujla Harjit Singh as a director on 4 January 2021 (1 page) |
18 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
18 August 2020 | Appointment of Mr Russell Gary Sunshine as a director on 18 August 2020 (2 pages) |
17 August 2020 | Notification of a person with significant control statement (2 pages) |
17 August 2020 | Termination of appointment of Lisa Fowler as a director on 14 August 2020 (1 page) |
16 June 2020 | Total exemption full accounts made up to 28 September 2019 (5 pages) |
17 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
15 November 2019 | Cessation of Thelma Alphandary as a person with significant control on 15 November 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 28 September 2018 (6 pages) |
20 May 2019 | Appointment of Mr Aujla Harjit Singh as a director on 17 May 2019 (2 pages) |
21 November 2018 | Cessation of Russell Gary Sunshine as a person with significant control on 26 April 2018 (1 page) |
21 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 28 September 2017 (6 pages) |
26 April 2018 | Termination of appointment of Russell Gary Sunshine as a director on 26 April 2018 (1 page) |
1 December 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
5 July 2017 | Termination of appointment of Meena Kumari Shant as a director on 15 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Meena Kumari Shant as a director on 15 June 2017 (1 page) |
22 June 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
15 June 2017 | Termination of appointment of Thelma Alphandary as a director on 30 September 2016 (1 page) |
15 June 2017 | Appointment of Ms Lisa Fowler as a director on 24 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Thelma Alphandary as a secretary on 30 September 2016 (1 page) |
15 June 2017 | Registered office address changed from 38 Hendon Lane Hendon Lane London N3 1TT England to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Ms Lisa Fowler as a director on 24 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Thelma Alphandary as a director on 30 September 2016 (1 page) |
15 June 2017 | Registered office address changed from 38 Hendon Lane Hendon Lane London N3 1TT England to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Thelma Alphandary as a secretary on 30 September 2016 (1 page) |
25 January 2017 | Statement of capital following an allotment of shares on 16 November 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 16 November 2016
|
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
20 October 2016 | Registered office address changed from Marlex Lodge 50a Long Lane London N3 2PZ to 38 Hendon Lane Hendon Lane London N3 1TT on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Marlex Lodge 50a Long Lane London N3 2PZ to 38 Hendon Lane Hendon Lane London N3 1TT on 20 October 2016 (1 page) |
6 September 2016 | Appointment of Mr Russell Sunshine as a director (2 pages) |
6 September 2016 | Appointment of Mr Russell Sunshine as a director (2 pages) |
5 September 2016 | Appointment of Mrs Meera Shant as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Meera Shant as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Russell Gary Sunshine as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Russell Gary Sunshine as a director on 5 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Thelma Alphandary as a secretary on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Thelma Alphandary as a secretary on 1 September 2016 (1 page) |
25 August 2016 | Termination of appointment of Edward Stephen Pratt as a director on 18 August 2016 (2 pages) |
25 August 2016 | Appointment of Thelma Alphandary as a secretary on 17 August 2016 (3 pages) |
25 August 2016 | Termination of appointment of Edward Stephen Pratt as a director on 18 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Edward Stephen Pratt as a secretary on 16 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Edward Stephen Pratt as a secretary on 16 August 2016 (2 pages) |
25 August 2016 | Appointment of Thelma Alphandary as a secretary on 17 August 2016 (3 pages) |
24 December 2015 | Director's details changed for Mrs Thelma Alphandary on 29 September 2015 (2 pages) |
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Director's details changed for Mrs Thelma Alphandary on 29 September 2015 (2 pages) |
24 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
5 November 2015 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
4 November 2015 | Appointment of Edward Stephen Pratt as a secretary on 29 September 2015 (3 pages) |
4 November 2015 | Appointment of Edward Stephen Pratt as a secretary on 29 September 2015 (3 pages) |
7 October 2015 | Appointment of Edward Stephen Pratt as a director on 29 September 2015 (3 pages) |
7 October 2015 | Appointment of Edward Stephen Pratt as a director on 29 September 2015 (3 pages) |
11 September 2015 | Termination of appointment of Ian James Dunbar as a secretary on 11 August 2015 (2 pages) |
11 September 2015 | Termination of appointment of Ian James Dunbar as a secretary on 11 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Ian James Dunbar as a director on 11 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Ian James Dunbar as a director on 11 August 2015 (2 pages) |
13 August 2015 | Appointment of Thelma Alphandary as a secretary on 11 August 2015 (3 pages) |
13 August 2015 | Appointment of Thelma Alphandary as a secretary on 11 August 2015 (3 pages) |
23 January 2015 | Annual return made up to 5 December 2014 Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 December 2014 Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 December 2014 Statement of capital on 2015-01-23
|
6 January 2015 | Total exemption full accounts made up to 28 September 2014 (14 pages) |
6 January 2015 | Total exemption full accounts made up to 28 September 2014 (14 pages) |
19 December 2013 | Total exemption full accounts made up to 28 September 2013 (13 pages) |
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Total exemption full accounts made up to 28 September 2013 (13 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
31 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (14 pages) |
5 January 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
5 January 2012 | Annual return made up to 5 December 2011 (14 pages) |
5 January 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
5 January 2012 | Annual return made up to 5 December 2011 (14 pages) |
5 January 2012 | Termination of appointment of Rosemary Helfer as a director (2 pages) |
5 January 2012 | Annual return made up to 5 December 2011 (14 pages) |
5 January 2012 | Termination of appointment of Rosemary Helfer as a director (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
7 January 2011 | Annual return made up to 5 December 2010 (15 pages) |
7 January 2011 | Annual return made up to 5 December 2010 (15 pages) |
7 January 2011 | Annual return made up to 5 December 2010 (15 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
24 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
24 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
24 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (15 pages) |
8 January 2009 | Director's change of particulars / rosemary helfer / 06/01/2007 (1 page) |
8 January 2009 | Return made up to 05/12/08; no change of members (5 pages) |
8 January 2009 | Director's change of particulars / rosemary helfer / 06/01/2007 (1 page) |
8 January 2009 | Return made up to 05/12/08; no change of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 September 2008 (4 pages) |
9 January 2008 | Total exemption full accounts made up to 28 September 2007 (10 pages) |
9 January 2008 | Total exemption full accounts made up to 28 September 2007 (10 pages) |
18 December 2007 | Return made up to 05/12/07; no change of members (7 pages) |
18 December 2007 | Return made up to 05/12/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 September 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 September 2006 (5 pages) |
19 December 2006 | Return made up to 05/12/06; full list of members (10 pages) |
19 December 2006 | Return made up to 05/12/06; full list of members (10 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 September 2005 (5 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (9 pages) |
15 December 2005 | Return made up to 05/12/05; full list of members (9 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 September 2005 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 28 September 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 28 September 2004 (5 pages) |
13 December 2004 | Return made up to 05/12/04; change of members (7 pages) |
13 December 2004 | Return made up to 05/12/04; change of members (7 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (1 page) |
15 December 2003 | Secretary resigned;director resigned (1 page) |
15 December 2003 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
15 December 2003 | Secretary resigned;director resigned (1 page) |
15 December 2003 | Return made up to 05/12/03; change of members (8 pages) |
15 December 2003 | Return made up to 05/12/03; change of members (8 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
15 December 2003 | New secretary appointed (1 page) |
3 January 2003 | Return made up to 05/12/02; full list of members (11 pages) |
3 January 2003 | Return made up to 05/12/02; full list of members (11 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 September 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 September 2002 (5 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
12 December 2001 | Return made up to 05/12/01; full list of members
|
12 December 2001 | Return made up to 05/12/01; full list of members
|
12 December 2001 | Total exemption full accounts made up to 28 September 2001 (5 pages) |
12 December 2001 | Total exemption full accounts made up to 28 September 2001 (5 pages) |
31 January 2001 | Full accounts made up to 28 September 2000 (6 pages) |
31 January 2001 | Full accounts made up to 28 September 2000 (6 pages) |
20 December 2000 | Return made up to 05/12/00; full list of members
|
20 December 2000 | Return made up to 05/12/00; full list of members
|
7 June 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Return made up to 05/12/99; change of members
|
10 December 1999 | Return made up to 05/12/99; change of members
|
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
4 January 1999 | Return made up to 05/12/98; no change of members
|
4 January 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
4 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Return made up to 05/12/98; no change of members
|
27 November 1997 | Accounts for a small company made up to 28 September 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 28 September 1997 (5 pages) |
27 November 1997 | Return made up to 05/12/97; full list of members (6 pages) |
27 November 1997 | Return made up to 05/12/97; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 28 September 1996 (3 pages) |
4 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
4 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 28 September 1996 (3 pages) |
12 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 28 September 1995 (5 pages) |
12 December 1995 | Accounts for a small company made up to 28 September 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 August 1979 | Incorporation (14 pages) |
8 August 1979 | Incorporation (14 pages) |