Romford
Essex
RM3 8EN
Director Name | Mrs Shirley Farthing |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mr Anthony Noel Sheill |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 February 2020(39 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mr Paul Dennis Kenward |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mrs Diane Rosina Davies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Dr Kenneth Charles Hines |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 08 October 2013) |
Role | Retired General Practioner |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | John Joseph Kavanagh |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 May 2001) |
Role | Retired |
Correspondence Address | 67 Grove Hill London South Woodford E18 2JA |
Director Name | Miss Susan Diane Lloyd |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 October 1999) |
Role | Deputy Headteacher |
Correspondence Address | Braileen London Road Abridge Essex RM4 1UX |
Director Name | Mr John Graham Marks |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | New Hall Old Harlow Essex CM17 0JJ |
Director Name | Mr Gerald Murphy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 December 1993) |
Role | Nat Health Serv Manager |
Correspondence Address | 27 Dukes Avenue Grays Essex RM17 5AG |
Director Name | Mr Henry Robert Frederick Mills |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 04 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Secretary Name | Mr Henry Robert Frederick Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Susan Cassingham |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 May 2004) |
Role | Teacher Of The Deaf |
Correspondence Address | 97 Moreton Road Ongar Essex CM5 0AR |
Director Name | Mr George Frederick Farthing |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(12 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 21 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Trevor Robson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1995) |
Role | Deputy Headteacher Deaf School |
Correspondence Address | 41a Cornwallis Road Walthamstow London E17 6NL |
Director Name | Sandra Irene Hall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1995) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Queen Annes Grove Hullbridge Rochford Essex SS5 6DS |
Director Name | Andrew Graham Giles |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 1997) |
Role | Teacher Of The Deaf/Coordinato |
Correspondence Address | 54 Airthrie Road Goodmayes Ilford Essex IG3 9QU |
Director Name | Edward Albert Hall |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(13 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 16 October 2019) |
Role | Retired/Banker |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Rita Hamill |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(17 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 April 2004) |
Role | Retired |
Correspondence Address | 33 Ford End Woodford Green Essex IG8 0EG |
Director Name | Daisy Rosemary Peachment |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 April 2008) |
Role | Special Needs Support Worker |
Correspondence Address | 3 Dell Spring Buntingford Hertfordshire SG9 9BF |
Director Name | Ann Tingle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(20 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 February 2018) |
Role | Speech And Language Therapist |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Clare Mary Kavanagh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(20 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 February 2020) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Stephen Grenfell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2003) |
Role | Teacher |
Correspondence Address | 97 Moreton Road Chipping Ongar Essex CM5 0AR |
Director Name | Arthur Rodney Moulds |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Anne Marie Pumfrey |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2005(24 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 October 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Sarah Jane Fincham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(27 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mrs Dorothy Mary Farthing |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(30 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Secretary Name | Mr George Frederick Farthing |
---|---|
Status | Resigned |
Appointed | 11 February 2014(33 years after company formation) |
Appointment Duration | 8 months (resigned 14 October 2014) |
Role | Company Director |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Secretary Name | Mrs Iris Stone |
---|---|
Status | Resigned |
Appointed | 14 October 2014(33 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 2019) |
Role | Company Director |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,804 |
Net Worth | £430,820 |
Cash | £431,190 |
Current Liabilities | £780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
24 May 2023 | Director's details changed for Mrs Diane Rosina Davies on 18 October 2021 (2 pages) |
---|---|
6 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
24 December 2021 | Termination of appointment of George Frederick Farthing as a director on 21 October 2021 (1 page) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
15 December 2020 | Appointment of Mrs Diane Rosina Davies as a director on 14 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of Anne Marie Pumfrey as a director on 14 October 2020 (1 page) |
9 November 2020 | Termination of appointment of Dorothy Mary Farthing as a director on 14 October 2020 (1 page) |
9 November 2020 | Appointment of Mr Paul Dennis Kenward as a director on 14 October 2020 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 September 2020 | Termination of appointment of Arthur Rodney Moulds as a director on 10 June 2020 (1 page) |
18 February 2020 | Termination of appointment of Clare Mary Kavanagh as a director on 12 February 2020 (1 page) |
18 February 2020 | Appointment of Mr Anthony Noel Sheill as a director on 12 February 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Mr Andrew Peter Farthing on 20 January 2020 (2 pages) |
18 January 2020 | Appointment of Mrs Shirley Farthing as a director on 16 October 2019 (2 pages) |
17 January 2020 | Termination of appointment of Iris Stone as a secretary on 16 October 2019 (1 page) |
17 January 2020 | Termination of appointment of Edward Albert Hall as a director on 16 October 2019 (1 page) |
17 January 2020 | Cessation of Edward Albert Hall as a person with significant control on 16 October 2019 (1 page) |
17 January 2020 | Notification of a person with significant control statement (2 pages) |
17 January 2020 | Termination of appointment of Sandra Irene Hall as a director on 16 October 2019 (1 page) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 January 2019 | Termination of appointment of Ann Tingle as a director on 13 February 2018 (1 page) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
21 January 2019 | Notification of Edward Albert Hall as a person with significant control on 8 January 2019 (2 pages) |
21 January 2019 | Cessation of George Frederick Farthing as a person with significant control on 8 January 2019 (1 page) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 February 2018 | Change of details for Mr George Frederick Farthing as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
12 January 2017 | Termination of appointment of Henry Robert Frederick Mills as a director on 4 April 2016 (1 page) |
12 January 2017 | Termination of appointment of Henry Robert Frederick Mills as a director on 4 April 2016 (1 page) |
25 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
25 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 8 January 2016 no member list (7 pages) |
17 March 2016 | Annual return made up to 8 January 2016 no member list (7 pages) |
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
17 February 2015 | Annual return made up to 8 January 2015 no member list (7 pages) |
17 February 2015 | Appointment of Mr Andrew Peter Farthing as a director on 11 February 2014 (2 pages) |
17 February 2015 | Appointment of Mr Andrew Peter Farthing as a director on 11 February 2014 (2 pages) |
17 February 2015 | Annual return made up to 8 January 2015 no member list (7 pages) |
17 February 2015 | Annual return made up to 8 January 2015 no member list (7 pages) |
12 February 2015 | Appointment of Mrs Iris Stone as a secretary on 14 October 2014 (2 pages) |
12 February 2015 | Termination of appointment of George Frederick Farthing as a secretary on 14 October 2014 (1 page) |
12 February 2015 | Termination of appointment of George Frederick Farthing as a secretary on 14 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Sarah Jane Fincham as a director on 14 October 2014 (1 page) |
12 February 2015 | Appointment of Mrs Iris Stone as a secretary on 14 October 2014 (2 pages) |
12 February 2015 | Termination of appointment of Sarah Jane Fincham as a director on 14 October 2014 (1 page) |
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Appointment of Mr George Frederick Farthing as a secretary (2 pages) |
3 March 2014 | Appointment of Mr George Frederick Farthing as a secretary (2 pages) |
17 February 2014 | Termination of appointment of Kenneth Hines as a director (1 page) |
17 February 2014 | Annual return made up to 8 January 2014 no member list (6 pages) |
17 February 2014 | Termination of appointment of Kenneth Hines as a director (1 page) |
17 February 2014 | Annual return made up to 8 January 2014 no member list (6 pages) |
17 February 2014 | Appointment of Sandra Irene Hall as a director (2 pages) |
17 February 2014 | Termination of appointment of Henry Mills as a secretary (1 page) |
17 February 2014 | Annual return made up to 8 January 2014 no member list (6 pages) |
17 February 2014 | Termination of appointment of Henry Mills as a secretary (1 page) |
17 February 2014 | Appointment of Sandra Irene Hall as a director (2 pages) |
13 November 2013 | Appointment of Mrs Dorothy Mary Farthing as a director (2 pages) |
13 November 2013 | Appointment of Mrs Dorothy Mary Farthing as a director (2 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 January 2013 | Annual return made up to 8 January 2013 no member list (6 pages) |
21 January 2013 | Annual return made up to 8 January 2013 no member list (6 pages) |
21 January 2013 | Annual return made up to 8 January 2013 no member list (6 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 January 2012 | Annual return made up to 8 January 2012 no member list (6 pages) |
16 January 2012 | Annual return made up to 8 January 2012 no member list (6 pages) |
16 January 2012 | Annual return made up to 8 January 2012 no member list (6 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 8 January 2011 no member list (6 pages) |
24 January 2011 | Annual return made up to 8 January 2011 no member list (6 pages) |
24 January 2011 | Annual return made up to 8 January 2011 no member list (6 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (8 pages) |
29 January 2010 | Director's details changed for Anne Marie Pumfrey on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Edward Albert Hall on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for George Frederick Farthing on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Clare Mary Kavanagh on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Edward Albert Hall on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ann Tingle on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Sarah Jane Fincham on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dr Kenneth Charles Hines on 8 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
29 January 2010 | Director's details changed for Anne Marie Pumfrey on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Arthur Rodney Moulds on 8 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (1 page) |
29 January 2010 | Director's details changed for Sarah Jane Fincham on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for George Frederick Farthing on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Ann Tingle on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dr Kenneth Charles Hines on 8 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
29 January 2010 | Director's details changed for Edward Albert Hall on 8 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
29 January 2010 | Director's details changed for Ann Tingle on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dr Kenneth Charles Hines on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Arthur Rodney Moulds on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Anne Marie Pumfrey on 8 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (1 page) |
29 January 2010 | Director's details changed for Clare Mary Kavanagh on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Sarah Jane Fincham on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for George Frederick Farthing on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Clare Mary Kavanagh on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Arthur Rodney Moulds on 8 January 2010 (2 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (8 pages) |
16 January 2009 | Appointment terminated director daisy peachment (1 page) |
16 January 2009 | Appointment terminated director daisy peachment (1 page) |
16 January 2009 | Director's change of particulars / edward hall / 07/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / edward hall / 07/01/2009 (1 page) |
16 January 2009 | Annual return made up to 08/01/09 (5 pages) |
16 January 2009 | Annual return made up to 08/01/09 (5 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page) |
17 July 2008 | Full accounts made up to 31 March 2008 (8 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (8 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
22 January 2008 | Annual return made up to 08/01/08 (3 pages) |
22 January 2008 | Annual return made up to 08/01/08 (3 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (8 pages) |
1 February 2007 | Annual return made up to 08/01/07 (3 pages) |
1 February 2007 | Annual return made up to 08/01/07 (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
3 August 2006 | Full accounts made up to 31 March 2006 (8 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (8 pages) |
24 January 2006 | Annual return made up to 08/01/06 (3 pages) |
24 January 2006 | Annual return made up to 08/01/06 (3 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
12 January 2005 | Annual return made up to 08/01/05
|
12 January 2005 | Annual return made up to 08/01/05
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
19 January 2004 | Annual return made up to 08/01/04 (7 pages) |
19 January 2004 | Annual return made up to 08/01/04 (7 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (8 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (8 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
22 January 2003 | Annual return made up to 08/01/03
|
22 January 2003 | Annual return made up to 08/01/03
|
18 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
21 January 2002 | Annual return made up to 08/01/02
|
21 January 2002 | Annual return made up to 08/01/02
|
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
27 February 2001 | Annual return made up to 08/01/01
|
27 February 2001 | Annual return made up to 08/01/01
|
22 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2000 | Annual return made up to 08/01/00
|
2 February 2000 | Annual return made up to 08/01/00
|
9 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
24 January 1999 | Annual return made up to 08/01/99
|
24 January 1999 | Annual return made up to 08/01/99
|
29 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
4 February 1998 | Annual return made up to 08/01/98
|
4 February 1998 | Annual return made up to 08/01/98
|
10 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
20 January 1997 | Annual return made up to 08/01/97
|
20 January 1997 | Annual return made up to 08/01/97
|
6 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
15 January 1996 | Annual return made up to 08/01/96 (6 pages) |
15 January 1996 | Annual return made up to 08/01/96 (6 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |