Watford
Herts
WD17 1DL
Director Name | Ms Ruth Emma Gosen |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Harpinder Singh Dhariwal |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Retail And Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Ms Elizabeth Dunn |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Piano Teacher |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Mr Noel Derek Delgado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 2 Stanhope Terrace Twickenham Middlesex TW2 7ST |
Director Name | Mr David Daniel Delgado |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 16 February 1998) |
Role | Retired |
Correspondence Address | 2 Stanhope Terrace Twickenham Middlesex TW2 7ST |
Director Name | Ms Elizabeth Dunn |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 24 November 2014) |
Role | Piano Teacher/Pianist |
Country of Residence | England |
Correspondence Address | 10 Cranhurst Road London NW2 4LN |
Director Name | Kim Paula Sheaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(11 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 January 1991) |
Role | Editor |
Correspondence Address | 14 Steeles Road London NW3 4SE |
Director Name | Jonathan Hugh Sakula |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 February 1992) |
Role | Consulting Engineer |
Correspondence Address | 14 Steeles Road London NW3 4SE |
Director Name | Mrs Eva Rebecca Potts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 August 2001) |
Role | Housewife |
Correspondence Address | 14 Steeles Road London NW3 4SE |
Director Name | Ms Mary Teresa Martin |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 21 February 2012) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 14 Steeles Road London NW3 4SE |
Director Name | Mr Eldon Elder |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 1996) |
Role | Professor |
Correspondence Address | 14 Steeles Road London NW3 4SE |
Director Name | Mr Noel Derek Delgado |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 16 February 1998) |
Role | Secretary |
Correspondence Address | 2 Stanhope Terrace Twickenham Middlesex TW2 7ST |
Director Name | David James Curd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 June 1998) |
Role | Publishing |
Correspondence Address | 602 Blazer Court 28a St Johns Wood Road London NW8 7JY |
Director Name | Martin Julius Frishman |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 July 2001) |
Role | Architect |
Correspondence Address | 39 Steeles Road London NW3 4RG |
Director Name | Daniel Marc Cohen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2003) |
Role | Financial Controller |
Correspondence Address | 17 Friary Close London N12 9AR |
Secretary Name | Daniel Marc Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 December 2006) |
Role | Financial Controller |
Correspondence Address | 17 Friary Close London N12 9AR |
Director Name | Gary Lawrence Sewell |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 28 High Street Rickmansworth Hertfordshire WD3 1ER |
Director Name | Thomas Edmund Naughton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2003) |
Role | Fund Manager |
Correspondence Address | 14 Steeles Road London NW3 4SE |
Director Name | Francis Justin Anson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | Flat 1 14 Steeles Road London NW3 4SE |
Director Name | Anthony Richard Hill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Flat 3 14 Steeles Road London NW3 4SE |
Director Name | Jane Louise Clarke |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 2009) |
Role | Nutritionist |
Correspondence Address | Flat 1 14 Steeles Road London NW3 4SE |
Director Name | Christopher Evans |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | Flat 3 14 Steeles Road London NW3 4SE |
Secretary Name | Ms Elizabeth Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cranhurst Road London NW2 4LN |
Director Name | Claire Louise Morrison |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Miss Marika Louise Muraay |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(29 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Garden Apartment No 1 14 Steele's Road London NW3 4SE |
Director Name | Mr Edmond Maxwell Schama |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(30 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 24 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 March 2024 (5 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 25 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2024 (5 months, 1 week from now) |
30 November 2020 | Accounts for a dormant company made up to 24 June 2020 (9 pages) |
---|---|
4 March 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
13 August 2019 | Accounts for a dormant company made up to 24 June 2019 (9 pages) |
19 June 2019 | Termination of appointment of Edmond Maxwell Schama as a director on 30 November 2017 (1 page) |
7 March 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
6 March 2019 | Termination of appointment of Claire Louise Morrison as a director on 12 October 2018 (1 page) |
14 November 2018 | Accounts for a dormant company made up to 24 June 2018 (6 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
4 January 2018 | Accounts for a dormant company made up to 24 June 2017 (7 pages) |
4 January 2018 | Accounts for a dormant company made up to 24 June 2017 (7 pages) |
27 April 2017 | Director's details changed for Mr Edmond Maxwell Schama on 26 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
27 April 2017 | Director's details changed for Claire Louise Morrison on 26 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Claire Louise Morrison on 26 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Edmond Maxwell Schama on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Ms Ruth Emma Gosen on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Harpinder Singh Dhariwal on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Ms Elizabeth Dunn on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Harpinder Singh Dhariwal on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Ms Ruth Emma Gosen on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Ms Elizabeth Dunn on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Dr Anwar Ghaus Zaman on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Dr Anwar Ghaus Zaman on 26 April 2017 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 24 June 2016 (7 pages) |
13 December 2016 | Accounts for a dormant company made up to 24 June 2016 (7 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
2 November 2015 | Accounts for a dormant company made up to 24 June 2015 (7 pages) |
2 November 2015 | Accounts for a dormant company made up to 24 June 2015 (7 pages) |
16 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 16 September 2015 (1 page) |
2 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 December 2014 | Termination of appointment of Elizabeth Dunn as a secretary on 24 November 2014 (1 page) |
10 December 2014 | Appointment of Ms Elizabeth Dunn as a director on 13 December 2009 (2 pages) |
10 December 2014 | Termination of appointment of Elizabeth Dunn as a director on 24 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Elizabeth Dunn as a director on 24 November 2014 (1 page) |
10 December 2014 | Appointment of Ms Elizabeth Dunn as a director on 13 December 2009 (2 pages) |
10 December 2014 | Termination of appointment of Elizabeth Dunn as a secretary on 24 November 2014 (1 page) |
27 November 2014 | Accounts for a dormant company made up to 24 June 2014 (7 pages) |
27 November 2014 | Accounts for a dormant company made up to 24 June 2014 (7 pages) |
21 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 August 2013 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
23 August 2013 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (10 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
10 October 2012 | Accounts for a dormant company made up to 24 June 2012 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 24 June 2012 (2 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (11 pages) |
22 February 2012 | Termination of appointment of Mary Martin as a director (1 page) |
22 February 2012 | Termination of appointment of Mary Martin as a director (1 page) |
18 October 2011 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
18 October 2011 | Total exemption full accounts made up to 24 June 2011 (5 pages) |
28 February 2011 | Director's details changed for Claire Louise Morrison on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Ms Elizabeth Dunn on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Ms Mary Teresa Martin on 1 October 2009 (2 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Director's details changed for Dr Anwar Ghaus Zaman on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Ruth Emma Gosen on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Harpinder Singh Dhariwal on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Ruth Emma Gosen on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Dr Anwar Ghaus Zaman on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Ms Mary Teresa Martin on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Harpinder Singh Dhariwal on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Claire Louise Morrison on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Dr Anwar Ghaus Zaman on 1 October 2009 (2 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Director's details changed for Claire Louise Morrison on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Ruth Emma Gosen on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Ms Elizabeth Dunn on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Ms Mary Teresa Martin on 1 October 2009 (2 pages) |
28 February 2011 | Director's details changed for Ms Elizabeth Dunn on 1 October 2009 (2 pages) |
28 February 2011 | Termination of appointment of Marika Muraay as a director (1 page) |
28 February 2011 | Director's details changed for Harpinder Singh Dhariwal on 1 October 2009 (2 pages) |
28 February 2011 | Termination of appointment of Marika Muraay as a director (1 page) |
2 December 2010 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
2 December 2010 | Total exemption full accounts made up to 24 June 2010 (6 pages) |
16 November 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex on 16 November 2010 (2 pages) |
27 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (10 pages) |
27 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (10 pages) |
18 February 2010 | Total exemption small company accounts made up to 24 June 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 24 June 2009 (7 pages) |
18 February 2010 | Appointment of Edmond Maxwell Schama as a director (3 pages) |
18 February 2010 | Appointment of Edmond Maxwell Schama as a director (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
18 February 2009 | Director appointed miss marika louise muraay (1 page) |
18 February 2009 | Return made up to 11/02/09; full list of members (7 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (7 pages) |
18 February 2009 | Director appointed miss marika louise muraay (1 page) |
17 February 2009 | Appointment terminated director jane clarke (1 page) |
17 February 2009 | Appointment terminated director jane clarke (1 page) |
24 April 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
20 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
20 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
1 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | New secretary appointed (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Return made up to 11/02/06; full list of members (4 pages) |
11 December 2006 | Return made up to 11/02/06; full list of members (4 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
17 January 2006 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 24 June 2005 (5 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members (5 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 24 June 2004 (5 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
30 November 2004 | Return made up to 11/02/04; full list of members
|
30 November 2004 | Return made up to 11/02/04; full list of members
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
27 May 2004 | Amended accounts made up to 24 June 2003 (5 pages) |
27 May 2004 | Amended accounts made up to 24 June 2003 (5 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Total exemption small company accounts made up to 24 June 2003 (6 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Total exemption small company accounts made up to 24 June 2003 (6 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
17 May 2003 | Return made up to 11/02/03; full list of members (11 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Return made up to 11/02/03; full list of members (11 pages) |
17 May 2003 | New director appointed (2 pages) |
27 April 2003 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 24 June 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 24 June 2001 (6 pages) |
15 April 2002 | Return made up to 11/02/02; full list of members
|
15 April 2002 | Return made up to 11/02/02; full list of members
|
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: dodd harris 35/37 brent street london NW4 2EF (1 page) |
23 April 2001 | Accounts for a small company made up to 24 June 2000 (5 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: dodd harris 35/37 brent street london NW4 2EF (1 page) |
23 April 2001 | Accounts for a small company made up to 24 June 2000 (5 pages) |
8 March 2001 | Return made up to 11/02/01; full list of members (10 pages) |
8 March 2001 | Return made up to 11/02/01; full list of members (10 pages) |
4 April 2000 | Full accounts made up to 24 June 1999 (8 pages) |
4 April 2000 | Full accounts made up to 24 June 1999 (8 pages) |
27 March 2000 | Return made up to 11/02/00; full list of members
|
27 March 2000 | Return made up to 11/02/00; full list of members
|
22 May 1999 | Registered office changed on 22/05/99 from: c/o dodd harris brent street london NW4 2EF (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: c/o dodd harris brent street london NW4 2EF (1 page) |
21 May 1999 | Return made up to 11/02/99; full list of members
|
21 May 1999 | Return made up to 11/02/99; full list of members
|
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
19 April 1999 | Full accounts made up to 24 June 1998 (8 pages) |
19 April 1999 | Full accounts made up to 24 June 1998 (8 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page) |
7 January 1998 | Full accounts made up to 24 June 1997 (8 pages) |
7 January 1998 | Full accounts made up to 24 June 1997 (8 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 11/02/97; no change of members (6 pages) |
7 February 1997 | Full accounts made up to 24 June 1996 (6 pages) |
7 February 1997 | Full accounts made up to 24 June 1996 (6 pages) |
7 February 1997 | Return made up to 11/02/97; no change of members (6 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 11/02/96; no change of members (6 pages) |
18 February 1996 | Return made up to 11/02/96; no change of members (6 pages) |
28 September 1995 | Full accounts made up to 24 June 1995 (6 pages) |
28 September 1995 | Full accounts made up to 24 June 1995 (6 pages) |
18 May 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |
18 May 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |
12 October 1979 | Incorporation (13 pages) |
12 October 1979 | Incorporation (13 pages) |