London
N21 1HS
Director Name | Mr Ravinderpal Singh Sondh |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Helena Christine Nicolaou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Mr Scott Alexander |
---|---|
Status | Current |
Appointed | 03 November 2023(43 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Mr Stephen Philip Pratt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Consultant |
Correspondence Address | 10 Windermere House 9a Warwick Road New Barnet Hertfordshire EN5 5DX |
Director Name | Miss Caroline Judith Pattison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 March 1998) |
Role | Personnel Manager |
Correspondence Address | 7 Windermere House Warwick Road New Barnet Hertfordshire EN5 5DX |
Director Name | Mr Stephen Philip Pratt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Consultant |
Correspondence Address | 10 Windermere House 9a Warwick Road New Barnet Hertfordshire EN5 5DX |
Secretary Name | Mr Stephen Philip Pratt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 10 Windermere House 9a Warwick Road New Barnet Hertfordshire EN5 5DX |
Director Name | Mr Stephen Philip Pratt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 April 2004) |
Role | Consultant |
Correspondence Address | 10 Windermere House 9a Warwick Road New Barnet Hertfordshire EN5 5DX |
Director Name | Suzanne Chapman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2001) |
Role | Office Services Supervisor |
Correspondence Address | 6 Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX |
Secretary Name | Suzanne Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2001) |
Role | Office Services Manager |
Correspondence Address | 6 Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX |
Director Name | Stephen Henry Foster |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2003) |
Role | Computer Operator |
Correspondence Address | 4 Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX |
Director Name | Anthony John Toseland |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 April 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB |
Director Name | Joanna Louis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(21 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 October 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX |
Secretary Name | Mr Stephen Philip Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 10 Windermere House 9a Warwick Road New Barnet Hertfordshire EN5 5DX |
Director Name | Amanda Dawn Williams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 2007) |
Role | Illustrator |
Correspondence Address | 110a Hadley Road Barnet Hertfordshire EN5 5QP |
Director Name | Mr Jonathan Nigel Stubbs |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 May 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX |
Secretary Name | Amanda Dawn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2007) |
Role | Graphic Artist |
Correspondence Address | 110a Hadley Road Barnet Hertfordshire EN5 5QP |
Director Name | Celina Fernandes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2019) |
Role | Project Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX |
Secretary Name | Katherine Jane Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 August 2014) |
Role | Bank Manager |
Correspondence Address | The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB |
Director Name | Ryan Paul Cronin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 February 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB |
Secretary Name | Mr Jonathan Nigel Stubbs |
---|---|
Status | Resigned |
Appointed | 11 August 2014(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX |
Director Name | Ms Elizabeth Grundy |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(37 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 September 2017) |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB |
Director Name | Mr Ravinderpal Singh Sondh |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 2019) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX |
Director Name | Miss Helena Christine Nicolaou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX |
Registered Address | 29 The Green London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Celina Fernandes 8.33% Ordinary |
---|---|
1 at £1 | Claire Aquilina 8.33% Ordinary |
1 at £1 | Debbie Masters & Steve Masters 8.33% Ordinary |
1 at £1 | Elizabeth Grundy 8.33% Ordinary |
1 at £1 | Gavin Rennison 8.33% Ordinary |
1 at £1 | Helena Casboult 8.33% Ordinary |
1 at £1 | J. Louis 8.33% Ordinary |
1 at £1 | Jonathan Stubbs 8.33% Ordinary |
1 at £1 | Mr A.j. Toseland 8.33% Ordinary |
1 at £1 | Mr Krishnakanthan 8.33% Ordinary |
1 at £1 | Mr Weeden & Mrs Weeden 8.33% Ordinary |
1 at £1 | Ryan Cronin 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,904 |
Cash | £14,126 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
28 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Mr Ravinderpal Singh Sondh as a director on 30 October 2019 (2 pages) |
16 December 2019 | Appointment of Helena Christine Nicolaou as a director on 30 October 2019 (2 pages) |
26 November 2019 | Termination of appointment of Joanna Louis as a director on 30 October 2019 (1 page) |
26 November 2019 | Termination of appointment of Celina Fernandes as a director on 31 October 2019 (1 page) |
12 October 2019 | Termination of appointment of Helena Christine Nicolaou as a director on 4 October 2019 (1 page) |
12 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
12 October 2019 | Termination of appointment of Ravinderpal Singh Sondh as a director on 4 October 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 May 2019 | Appointment of Mr Jonathan David Rubeck as a director on 22 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Jonathan Nigel Stubbs as a secretary on 22 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Jonathan Nigel Stubbs as a director on 22 May 2019 (1 page) |
15 January 2019 | Registered office address changed from The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB to Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX on 15 January 2019 (1 page) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 May 2018 | Appointment of Ms Helena Christine Nicolaou as a director on 11 April 2018 (2 pages) |
5 May 2018 | Termination of appointment of Anthony John Toseland as a director on 11 April 2018 (1 page) |
5 October 2017 | Termination of appointment of Elizabeth Grundy as a director on 26 September 2017 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
5 October 2017 | Termination of appointment of Elizabeth Grundy as a director on 26 September 2017 (1 page) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Appointment of Ms Elizabeth Grundy as a director on 15 May 2017 (2 pages) |
26 May 2017 | Appointment of Ms Elizabeth Grundy as a director on 15 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Ravinderpal Singh Sondh as a director on 15 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Ravinderpal Singh Sondh as a director on 15 May 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
19 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 September 2016 | Termination of appointment of Ryan Paul Cronin as a director on 15 February 2016 (1 page) |
19 September 2016 | Termination of appointment of Ryan Paul Cronin as a director on 15 February 2016 (1 page) |
11 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
9 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
9 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
13 August 2014 | Appointment of Mr Jonathan Nigel Stubbs as a secretary on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Jonathan Nigel Stubbs as a secretary on 11 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Katherine Jane Winstanley as a secretary on 11 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Katherine Jane Winstanley as a secretary on 11 August 2014 (1 page) |
24 July 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
24 July 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 February 2013 | Registered office address changed from Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX on 14 February 2013 (1 page) |
4 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
16 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
16 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 November 2009 | Director's details changed for Celina Fernandes on 5 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Mr Jonathan Nigel Stubbs on 5 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ryan Paul Cronin on 5 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Joanna Louis on 5 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Joanna Louis on 5 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Jonathan Nigel Stubbs on 5 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Celina Fernandes on 5 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Katherine Jane Winstanley on 5 October 2009 (1 page) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Celina Fernandes on 5 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Joanna Louis on 5 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Jonathan Nigel Stubbs on 5 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Anthony John Toseland on 5 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Katherine Jane Winstanley on 5 October 2009 (1 page) |
11 November 2009 | Director's details changed for Ryan Paul Cronin on 5 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Katherine Jane Winstanley on 5 October 2009 (1 page) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Anthony John Toseland on 5 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Anthony John Toseland on 5 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ryan Paul Cronin on 5 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (8 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (8 pages) |
29 October 2008 | Director appointed ryan paul cronin (2 pages) |
29 October 2008 | Director appointed ryan paul cronin (2 pages) |
6 October 2008 | Director's change of particulars / jonathan stubbs / 16/06/2006 (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Secretary's change of particulars / catherine winstanley / 24/09/2008 (1 page) |
6 October 2008 | Director's change of particulars / jonathan stubbs / 16/06/2006 (1 page) |
6 October 2008 | Secretary's change of particulars / catherine winstanley / 24/09/2008 (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (5 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (5 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
5 December 2006 | Return made up to 05/10/06; full list of members (5 pages) |
5 December 2006 | Return made up to 05/10/06; full list of members (5 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 November 2005 | Return made up to 05/10/05; full list of members (12 pages) |
29 November 2005 | Return made up to 05/10/05; full list of members (12 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 November 2004 | Return made up to 05/10/04; full list of members (13 pages) |
19 November 2004 | Return made up to 05/10/04; full list of members (13 pages) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (12 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (12 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (12 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (12 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
17 December 2001 | New secretary appointed (2 pages) |
24 October 2001 | Return made up to 05/10/01; full list of members
|
24 October 2001 | Return made up to 05/10/01; full list of members
|
28 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 November 2000 | Return made up to 05/10/00; full list of members
|
7 November 2000 | Return made up to 05/10/00; full list of members
|
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members
|
13 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members
|
2 October 1998 | Return made up to 05/10/98; full list of members
|
2 October 1998 | Return made up to 05/10/98; full list of members
|
14 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
7 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: euro house 1394 high road whetstone london N20 9YZ (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: euro house 1394 high road whetstone london N20 9YZ (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: windermere house 9A warwick road new barnet herefordshire EN5 5DX (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: windermere house 9A warwick road new barnet herefordshire EN5 5DX (1 page) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
27 November 1995 | Return made up to 05/10/95; no change of members (4 pages) |
27 November 1995 | Return made up to 05/10/95; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
1 November 1995 | New secretary appointed;new director appointed (2 pages) |
1 November 1995 | New secretary appointed;new director appointed (2 pages) |
18 September 1995 | Secretary resigned;director resigned (2 pages) |
18 September 1995 | Secretary resigned;director resigned (2 pages) |
26 May 1995 | Return made up to 05/10/94; full list of members (8 pages) |
26 May 1995 | Return made up to 05/10/94; full list of members (8 pages) |
3 May 1995 | Full accounts made up to 31 December 1993 (8 pages) |
3 May 1995 | Full accounts made up to 31 December 1993 (8 pages) |
6 May 1980 | Alter mem and arts (9 pages) |
6 May 1980 | Alter mem and arts (9 pages) |
22 January 1980 | Incorporation (15 pages) |
22 January 1980 | Incorporation (15 pages) |