Company NameConmend Limited
Company StatusActive
Company Number01474312
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jonathan David Rubeck
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Ravinderpal Singh Sondh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(39 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameHelena Christine Nicolaou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(39 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Secretary NameMr Scott Alexander
StatusCurrent
Appointed03 November 2023(43 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address29 The Green
London
N21 1HS
Director NameMr Stephen Philip Pratt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleConsultant
Correspondence Address10 Windermere House
9a Warwick Road
New Barnet
Hertfordshire
EN5 5DX
Director NameMiss Caroline Judith Pattison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 March 1998)
RolePersonnel Manager
Correspondence Address7 Windermere House
Warwick Road
New Barnet
Hertfordshire
EN5 5DX
Director NameMr Stephen Philip Pratt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleConsultant
Correspondence Address10 Windermere House
9a Warwick Road
New Barnet
Hertfordshire
EN5 5DX
Secretary NameMr Stephen Philip Pratt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address10 Windermere House
9a Warwick Road
New Barnet
Hertfordshire
EN5 5DX
Director NameMr Stephen Philip Pratt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(15 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 April 2004)
RoleConsultant
Correspondence Address10 Windermere House
9a Warwick Road
New Barnet
Hertfordshire
EN5 5DX
Director NameSuzanne Chapman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2001)
RoleOffice Services Supervisor
Correspondence Address6 Windermere House
9a Warwick Road
Barnet
Hertfordshire
EN5 5DX
Secretary NameSuzanne Chapman
NationalityBritish
StatusResigned
Appointed26 October 1995(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2001)
RoleOffice Services Manager
Correspondence Address6 Windermere House
9a Warwick Road
Barnet
Hertfordshire
EN5 5DX
Director NameStephen Henry Foster
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 2003)
RoleComputer Operator
Correspondence Address4 Windermere House
9a Warwick Road
Barnet
Hertfordshire
EN5 5DX
Director NameAnthony John Toseland
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(21 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 April 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery Park Road
Toddington
Dunstable
Bedfordshire
LU5 6AB
Director NameJoanna Louis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(21 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWindermere House 9a Warwick Road
Barnet
Hertfordshire
EN5 5DX
Secretary NameMr Stephen Philip Pratt
NationalityBritish
StatusResigned
Appointed01 December 2001(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address10 Windermere House
9a Warwick Road
New Barnet
Hertfordshire
EN5 5DX
Director NameAmanda Dawn Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 2007)
RoleIllustrator
Correspondence Address110a Hadley Road
Barnet
Hertfordshire
EN5 5QP
Director NameMr Jonathan Nigel Stubbs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(24 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 May 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWindermere House 9a Warwick Road
Barnet
Hertfordshire
EN5 5DX
Secretary NameAmanda Dawn Williams
NationalityBritish
StatusResigned
Appointed15 April 2004(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2007)
RoleGraphic Artist
Correspondence Address110a Hadley Road
Barnet
Hertfordshire
EN5 5QP
Director NameCelina Fernandes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(26 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2019)
RoleProject Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressWindermere House 9a Warwick Road
Barnet
Hertfordshire
EN5 5DX
Secretary NameKatherine Jane Winstanley
NationalityBritish
StatusResigned
Appointed20 June 2006(26 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 August 2014)
RoleBank Manager
Correspondence AddressThe Old Surgery Park Road
Toddington
Dunstable
Bedfordshire
LU5 6AB
Director NameRyan Paul Cronin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(28 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 February 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery Park Road
Toddington
Dunstable
Bedfordshire
LU5 6AB
Secretary NameMr Jonathan Nigel Stubbs
StatusResigned
Appointed11 August 2014(34 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressWindermere House 9a Warwick Road
Barnet
Hertfordshire
EN5 5DX
Director NameMs Elizabeth Grundy
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(37 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 September 2017)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Old Surgery Park Road
Toddington
Dunstable
Bedfordshire
LU5 6AB
Director NameMr Ravinderpal Singh Sondh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(37 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 2019)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWindermere House 9a Warwick Road
Barnet
Hertfordshire
EN5 5DX
Director NameMiss Helena Christine Nicolaou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(38 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindermere House 9a Warwick Road
Barnet
Hertfordshire
EN5 5DX

Location

Registered Address29 The Green
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Celina Fernandes
8.33%
Ordinary
1 at £1Claire Aquilina
8.33%
Ordinary
1 at £1Debbie Masters & Steve Masters
8.33%
Ordinary
1 at £1Elizabeth Grundy
8.33%
Ordinary
1 at £1Gavin Rennison
8.33%
Ordinary
1 at £1Helena Casboult
8.33%
Ordinary
1 at £1J. Louis
8.33%
Ordinary
1 at £1Jonathan Stubbs
8.33%
Ordinary
1 at £1Mr A.j. Toseland
8.33%
Ordinary
1 at £1Mr Krishnakanthan
8.33%
Ordinary
1 at £1Mr Weeden & Mrs Weeden
8.33%
Ordinary
1 at £1Ryan Cronin
8.33%
Ordinary

Financials

Year2014
Net Worth£14,904
Cash£14,126

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
18 December 2019Appointment of Mr Ravinderpal Singh Sondh as a director on 30 October 2019 (2 pages)
16 December 2019Appointment of Helena Christine Nicolaou as a director on 30 October 2019 (2 pages)
26 November 2019Termination of appointment of Joanna Louis as a director on 30 October 2019 (1 page)
26 November 2019Termination of appointment of Celina Fernandes as a director on 31 October 2019 (1 page)
12 October 2019Termination of appointment of Helena Christine Nicolaou as a director on 4 October 2019 (1 page)
12 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
12 October 2019Termination of appointment of Ravinderpal Singh Sondh as a director on 4 October 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 May 2019Appointment of Mr Jonathan David Rubeck as a director on 22 May 2019 (2 pages)
29 May 2019Termination of appointment of Jonathan Nigel Stubbs as a secretary on 22 May 2019 (1 page)
29 May 2019Termination of appointment of Jonathan Nigel Stubbs as a director on 22 May 2019 (1 page)
15 January 2019Registered 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 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 May 2018Appointment of Ms Helena Christine Nicolaou as a director on 11 April 2018 (2 pages)
5 May 2018Termination of appointment of Anthony John Toseland as a director on 11 April 2018 (1 page)
5 October 2017Termination of appointment of Elizabeth Grundy as a director on 26 September 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 October 2017Termination of appointment of Elizabeth Grundy as a director on 26 September 2017 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Appointment of Ms Elizabeth Grundy as a director on 15 May 2017 (2 pages)
26 May 2017Appointment of Ms Elizabeth Grundy as a director on 15 May 2017 (2 pages)
24 May 2017Appointment of Mr Ravinderpal Singh Sondh as a director on 15 May 2017 (2 pages)
24 May 2017Appointment of Mr Ravinderpal Singh Sondh as a director on 15 May 2017 (2 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 September 2016Termination of appointment of Ryan Paul Cronin as a director on 15 February 2016 (1 page)
19 September 2016Termination of appointment of Ryan Paul Cronin as a director on 15 February 2016 (1 page)
11 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 12
(6 pages)
11 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 12
(6 pages)
11 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 12
(6 pages)
9 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12
(6 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12
(6 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12
(6 pages)
13 August 2014Appointment of Mr Jonathan Nigel Stubbs as a secretary on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr Jonathan Nigel Stubbs as a secretary on 11 August 2014 (2 pages)
12 August 2014Termination of appointment of Katherine Jane Winstanley as a secretary on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Katherine Jane Winstanley as a secretary on 11 August 2014 (1 page)
24 July 2014Micro company accounts made up to 31 December 2013 (2 pages)
24 July 2014Micro company accounts made up to 31 December 2013 (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 12
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 February 2013Registered office address changed from Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Windermere House 9a Warwick Road Barnet Hertfordshire EN5 5DX on 14 February 2013 (1 page)
4 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
16 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
16 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 November 2009Director's details changed for Celina Fernandes on 5 October 2009 (2 pages)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Mr Jonathan Nigel Stubbs on 5 October 2009 (2 pages)
11 November 2009Director's details changed for Ryan Paul Cronin on 5 October 2009 (2 pages)
11 November 2009Director's details changed for Joanna Louis on 5 October 2009 (2 pages)
11 November 2009Director's details changed for Joanna Louis on 5 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Jonathan Nigel Stubbs on 5 October 2009 (2 pages)
11 November 2009Director's details changed for Celina Fernandes on 5 October 2009 (2 pages)
11 November 2009Secretary's details changed for Katherine Jane Winstanley on 5 October 2009 (1 page)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Celina Fernandes on 5 October 2009 (2 pages)
11 November 2009Director's details changed for Joanna Louis on 5 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Jonathan Nigel Stubbs on 5 October 2009 (2 pages)
11 November 2009Director's details changed for Anthony John Toseland on 5 October 2009 (2 pages)
11 November 2009Secretary's details changed for Katherine Jane Winstanley on 5 October 2009 (1 page)
11 November 2009Director's details changed for Ryan Paul Cronin on 5 October 2009 (2 pages)
11 November 2009Secretary's details changed for Katherine Jane Winstanley on 5 October 2009 (1 page)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Anthony John Toseland on 5 October 2009 (2 pages)
11 November 2009Director's details changed for Anthony John Toseland on 5 October 2009 (2 pages)
11 November 2009Director's details changed for Ryan Paul Cronin on 5 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2008Return made up to 05/10/08; full list of members (8 pages)
3 November 2008Return made up to 05/10/08; full list of members (8 pages)
29 October 2008Director appointed ryan paul cronin (2 pages)
29 October 2008Director appointed ryan paul cronin (2 pages)
6 October 2008Director's change of particulars / jonathan stubbs / 16/06/2006 (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 October 2008Secretary's change of particulars / catherine winstanley / 24/09/2008 (1 page)
6 October 2008Director's change of particulars / jonathan stubbs / 16/06/2006 (1 page)
6 October 2008Secretary's change of particulars / catherine winstanley / 24/09/2008 (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 October 2007Return made up to 05/10/07; full list of members (5 pages)
23 October 2007Return made up to 05/10/07; full list of members (5 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
5 December 2006Return made up to 05/10/06; full list of members (5 pages)
5 December 2006Return made up to 05/10/06; full list of members (5 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 November 2005Return made up to 05/10/05; full list of members (12 pages)
29 November 2005Return made up to 05/10/05; full list of members (12 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 November 2004Return made up to 05/10/04; full list of members (13 pages)
19 November 2004Return made up to 05/10/04; full list of members (13 pages)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004Secretary resigned;director resigned (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
16 October 2003Return made up to 05/10/03; full list of members (12 pages)
16 October 2003Return made up to 05/10/03; full list of members (12 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 October 2002Return made up to 05/10/02; full list of members (12 pages)
16 October 2002Return made up to 05/10/02; full list of members (12 pages)
17 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001New secretary appointed (2 pages)
24 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 June 2001Full accounts made up to 31 December 2000 (9 pages)
28 June 2001Full accounts made up to 31 December 2000 (9 pages)
7 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
13 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 October 1999Full accounts made up to 31 December 1998 (9 pages)
13 October 1999Full accounts made up to 31 December 1998 (9 pages)
13 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1998Full accounts made up to 31 December 1997 (10 pages)
14 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
7 November 1997Return made up to 05/10/97; full list of members (6 pages)
7 November 1997Return made up to 05/10/97; full list of members (6 pages)
9 September 1997Full accounts made up to 31 December 1996 (8 pages)
9 September 1997Full accounts made up to 31 December 1996 (8 pages)
7 November 1996Return made up to 05/10/96; full list of members (6 pages)
7 November 1996Return made up to 05/10/96; full list of members (6 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
20 September 1996Full accounts made up to 31 December 1995 (8 pages)
16 September 1996Registered office changed on 16/09/96 from: euro house 1394 high road whetstone london N20 9YZ (1 page)
16 September 1996Registered office changed on 16/09/96 from: euro house 1394 high road whetstone london N20 9YZ (1 page)
30 November 1995Registered office changed on 30/11/95 from: windermere house 9A warwick road new barnet herefordshire EN5 5DX (1 page)
30 November 1995Registered office changed on 30/11/95 from: windermere house 9A warwick road new barnet herefordshire EN5 5DX (1 page)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
27 November 1995Return made up to 05/10/95; no change of members (4 pages)
27 November 1995Return made up to 05/10/95; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
1 November 1995New secretary appointed;new director appointed (2 pages)
1 November 1995New secretary appointed;new director appointed (2 pages)
18 September 1995Secretary resigned;director resigned (2 pages)
18 September 1995Secretary resigned;director resigned (2 pages)
26 May 1995Return made up to 05/10/94; full list of members (8 pages)
26 May 1995Return made up to 05/10/94; full list of members (8 pages)
3 May 1995Full accounts made up to 31 December 1993 (8 pages)
3 May 1995Full accounts made up to 31 December 1993 (8 pages)
6 May 1980Alter mem and arts (9 pages)
6 May 1980Alter mem and arts (9 pages)
22 January 1980Incorporation (15 pages)
22 January 1980Incorporation (15 pages)