The Avenue
Hatch End
Middlesex
HA5 4UX
Director Name | Mr Kouzosh Shahrokh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Goodwood House Heathfield Terrace London W4 4JW |
Director Name | Mr Lionel Israel Robson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(27 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lime Tree Court The Avenue Hach End Pinner Middlesex HA5 4UX |
Secretary Name | Mr Lionel Israel Robson |
---|---|
Status | Current |
Appointed | 06 February 2010(28 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A5 Delta Gain Watford Hertfordshire WD19 5EF |
Director Name | Mr Mitil Bhojani |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2011(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Web Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lime Tree Court, The Avenue Pinner Middlesex HA5 4UX |
Director Name | Mrs Dawn Ann Ansell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A5 Delta Gain Watford Hertfordshire WD19 5EF |
Director Name | Mr Donald Charles Kaye |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 1994) |
Role | Solicitor |
Correspondence Address | Leewards Aylesbury Road Great Missenden Buckinghamshire HP16 9AX |
Director Name | Mr Kenneth Bilson Nunn |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 1996) |
Role | Retired Solicitor |
Correspondence Address | Newlands 5 Sycamore Close Amersham Buckinghamshire HP6 6BW |
Secretary Name | Mrs Joan Margaret Okell Holanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 23 Laceys Drive Hazlemere High Wycombe Buckinghamshire HP15 7JY |
Director Name | Leonard Francis Worley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | Blue Ridge Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Mildred Elizabeth Amys |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 January 2006) |
Role | Retired |
Correspondence Address | 5 Lime Tree Court The Avenue Hatch End Pinner Middlesex HA5 4UX |
Director Name | Mrs Jacqueline Charig |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 12 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lime Tree Court The Avenue Hatch End Pinner Middlesex HA5 4UX |
Director Name | Ian Peter Amys |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 January 2006) |
Role | Payroll Manager |
Correspondence Address | 13 Lime Tree Court The Avenue Hatch End Pinner Middlesex HA5 4UX |
Director Name | Arthur John Russell Reed |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 03 July 2003) |
Role | Retired |
Correspondence Address | 10 Lime Tree Court The Avenue Hatch End Pinner Middlesex HA5 4UX |
Director Name | Mrs Roshni Shah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Anglesmede Crescent Pinner Middlesex HA5 5SP |
Director Name | Roger Harvey Silver |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 June 2008) |
Role | Sales Executive |
Correspondence Address | 8 Gilbert Road Pinner Middlesex HA5 1AP |
Director Name | Andreas Themistocli |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2007) |
Role | Caterer |
Correspondence Address | 8 Lime Tree Court The Avenue Hatch End Pinner Middlesex HA5 4UX |
Director Name | Mrs Valerie Joan Crayford |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2014) |
Role | Pa-Administator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lime Tree Court The Avenue Hatch End Pinner Middlesex HA5 4UX |
Director Name | Mrs Marie Conway |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lime Tree Court The Avenue Hatch End Middlesex HA5 4UX |
Director Name | Mrs Muriel Milgrom |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lime Tree Court The Avenue Hatch End Middlesex HA5 4UX |
Secretary Name | Geoffrey Neil Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 08 February 2010) |
Role | Surveyor-Estate Agent |
Correspondence Address | 408 Uxbridge Road Hatch End Pinner Middlesex HA5 4HP |
Director Name | Mr Martin Meyer Berg |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 September 2010) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lime Tree Court The Avenue Hatch End Pinner Middlesex HA5 4UX |
Director Name | Esther Ayres |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2006) |
Role | Retired |
Correspondence Address | 4 Lime Tree Court The Avenue Hatch End Middlesex HA5 4UX |
Director Name | Nilesh Khatri |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(24 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2019) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glenalmond Road Kenton Middlesex HA3 9JY |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | B. Conway 6.67% Ordinary |
---|---|
1 at £1 | Deluxe Estates LTD 6.67% Ordinary |
1 at £1 | Jenny Elizabeth Moore & Robert Keith Moore 6.67% Ordinary |
1 at £1 | Komal Gunvanthrai Savjani & Bhavesh Mahendra Savjani 6.67% Ordinary |
1 at £1 | Kourosh Shahrokh 6.67% Ordinary |
1 at £1 | M. Bhojani 6.67% Ordinary |
1 at £1 | Mr H. Kotecha & Mrs S. Kotecha 6.67% Ordinary |
1 at £1 | Mr J. Popat & Mrs B. Popat 6.67% Ordinary |
1 at £1 | Mr Ketan Savani 6.67% Ordinary |
1 at £1 | Mr Lionel Israel Robson 6.67% Ordinary |
1 at £1 | Mr Mahta & Mrs G. Mahta 6.67% Ordinary |
1 at £1 | Mrs Muriel Milgrom 6.67% Ordinary |
1 at £1 | N. Mehta & A. Mehta 6.67% Ordinary |
1 at £1 | Nilesh Khatri & Neeta Sharma 6.67% Ordinary |
1 at £1 | Ravi Mahendra Bhojani & Ravi Thaker 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,000 |
Net Worth | £10,103 |
Cash | £8,883 |
Current Liabilities | £2,467 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
23 April 1981 | Delivered on: 1 May 1981 Satisfied on: 7 April 1998 Persons entitled: Barclays Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - flats 1-15 lime tree court 3 the sheme, hatch end, london borough of harrow. Title no - ngl 14629 title no - ngl 83585. Fully Satisfied |
---|
24 January 2024 | Registered office address changed from Suite a5, Kebbel House (Sears Morgan) Kebbell House Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 24 January 2024 (1 page) |
---|---|
2 January 2024 | Registered office address changed from 4 Lime Tree Court the Avenue Hatch End Middlesex HA5 4UX to Suite a5, Kebbel House (Sears Morgan) Kebbell House Carpenders Park Watford Herts WD19 5EF on 2 January 2024 (1 page) |
10 February 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
19 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Nilesh Khatri as a director on 1 October 2019 (1 page) |
30 April 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
5 March 2018 | Appointment of Mrs Dawn Ann Ansell as a director on 5 February 2018 (2 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
20 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
25 January 2017 | Termination of appointment of Muriel Milgrom as a director on 23 August 2016 (1 page) |
25 January 2017 | Termination of appointment of Muriel Milgrom as a director on 23 August 2016 (1 page) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 March 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
15 March 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
16 May 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
16 May 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
9 February 2015 | Termination of appointment of Marie Conway as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Marie Conway as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Marie Conway as a director on 9 February 2015 (1 page) |
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
12 January 2015 | Termination of appointment of Valerie Joan Crayford as a director on 30 September 2014 (1 page) |
12 January 2015 | Termination of appointment of Valerie Joan Crayford as a director on 30 September 2014 (1 page) |
26 February 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
26 February 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
30 May 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
30 May 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
27 January 2013 | Register(s) moved to registered office address (1 page) |
27 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
27 January 2013 | Register(s) moved to registered office address (1 page) |
27 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
26 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
26 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
9 November 2011 | Appointment of Mr Mitil Bhojani as a director (2 pages) |
9 November 2011 | Appointment of Mr Mitil Bhojani as a director (2 pages) |
25 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
25 May 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
30 January 2011 | Termination of appointment of Martin Berg as a director (1 page) |
30 January 2011 | Termination of appointment of Martin Berg as a director (1 page) |
18 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
18 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
4 May 2010 | Termination of appointment of Jacqueline Charig as a director (1 page) |
4 May 2010 | Termination of appointment of Jacqueline Charig as a director (1 page) |
18 March 2010 | Appointment of a secretary (1 page) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
18 March 2010 | Termination of appointment of Geoffrey Irvine as a secretary (1 page) |
18 March 2010 | Termination of appointment of Geoffrey Irvine as a secretary (1 page) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
18 March 2010 | Appointment of a secretary (1 page) |
22 February 2010 | Termination of appointment of Geoffrey Irvine as a secretary (1 page) |
22 February 2010 | Termination of appointment of Geoffrey Irvine as a secretary (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Director's details changed for Muriel Milgrom on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Nilesh Khatri on 6 January 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Martin Meyer Berg on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Valerie Joan Crayford on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Marie Conway on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Nilesh Khatri on 6 January 2010 (2 pages) |
8 February 2010 | Appointment of Mr Lionel Israel Robson as a secretary (1 page) |
8 February 2010 | Director's details changed for Jacqueline Charig on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ketan Ramanial Savani on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Martin Meyer Berg on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Martin Meyer Berg on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Valerie Joan Crayford on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Valerie Joan Crayford on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Nilesh Khatri on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Kouzosh Shahrokh on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ketan Ramanial Savani on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Marie Conway on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Kouzosh Shahrokh on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jacqueline Charig on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Muriel Milgrom on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Muriel Milgrom on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Kouzosh Shahrokh on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jacqueline Charig on 6 January 2010 (2 pages) |
8 February 2010 | Appointment of Mr Lionel Israel Robson as a secretary (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Marie Conway on 6 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ketan Ramanial Savani on 6 January 2010 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 February 2009 | Director appointed mr lionel israel robson (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
17 February 2009 | Director appointed mr lionel israel robson (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 4 lime tree court the avenue hagau end middlesex HA5 4UX (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 4 lime tree court the avenue hagau end middlesex HA5 4UX (1 page) |
23 October 2008 | Appointment terminated director roger silver (1 page) |
23 October 2008 | Return made up to 31/12/07; full list of members
|
23 October 2008 | Registered office changed on 23/10/2008 from 408 uxbridge road hatch end pinner middlesex HA5 4HP (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 408 uxbridge road hatch end pinner middlesex HA5 4HP (1 page) |
23 October 2008 | Appointment terminated director roger silver (1 page) |
23 October 2008 | Return made up to 31/12/07; full list of members
|
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (18 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (18 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (18 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (18 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members
|
25 February 2005 | Return made up to 31/12/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 July 2004 | New director appointed (4 pages) |
29 July 2004 | New director appointed (4 pages) |
14 May 2004 | £ sr 85@1 29/01/03 (1 page) |
14 May 2004 | £ sr 85@1 29/01/03 (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 31/12/03; full list of members
|
26 February 2004 | Return made up to 31/12/03; full list of members
|
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 17A hill avenue amersham buckinghamshire HP6 5BD (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 17A hill avenue amersham buckinghamshire HP6 5BD (1 page) |
3 September 2003 | New director appointed (2 pages) |
11 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
15 January 2003 | Return made up to 31/12/02; change of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; change of members (6 pages) |
14 February 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
14 February 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 January 2001 | Return made up to 31/12/00; change of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; change of members (6 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
1 February 2000 | Return made up to 31/12/99; no change of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; no change of members (6 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
4 March 1998 | Full accounts made up to 30 September 1997 (7 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: newlands 5 sycamore close amersham buckinghamshire HP6 6BW (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: newlands 5 sycamore close amersham buckinghamshire HP6 6BW (1 page) |
22 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
26 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
26 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
6 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
24 June 1983 | Annual return made up to 31/12/82 (4 pages) |
24 June 1983 | Annual return made up to 31/12/82 (4 pages) |
23 March 1981 | Incorporation (14 pages) |
23 March 1981 | Incorporation (14 pages) |