Whitehall Lane
Buckhurst Hill
Essex
IG9 5JD
Director Name | Mrs Lesley Hazard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Wages Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Director Name | Mrs Janet Margaret Allen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | After School Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Director Name | Mr David Stanley Lipman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2020(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2020(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Peter Brimelow |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 June 2007) |
Role | Retired |
Correspondence Address | Flat 25 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Director Name | Miss Angela Patricia Meyler |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 September 2009) |
Role | Retired |
Correspondence Address | Flat 14 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Director Name | Mrs Audrey Violet Haines |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 June 1994) |
Role | Retired |
Correspondence Address | Flat 6 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Director Name | Mr Bernard Joseph English |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1993) |
Role | Principal Environmental Health |
Correspondence Address | Flat 21 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Secretary Name | Mr Phillip Trevor Wheater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cameron House 42 A Monkhams Drive Essex IG8 0LE |
Director Name | Elizabeth Ann Hansell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2000) |
Role | Retired |
Correspondence Address | 6 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Director Name | Shamim Ahmad Siddiqui |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 October 2009) |
Role | Engineering Consultant |
Correspondence Address | 24 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Secretary Name | Mr John David Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Montalt Road Woodford Green Essex IG8 9RS |
Director Name | Mr David Stanley Lipman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(26 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 02 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Director Name | Mrs Elizabeth Betty Mednick |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Director Name | Mr Brian Melsom |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Carly Dewey |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(32 years after company formation) |
Appointment Duration | 9 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Director Name | Mr John Peter William Maidman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Director Name | Mr Roy Ivor Kovler |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hurstcombe Whitehall Lane Buckhurst Hill Essex IG9 5JD |
Secretary Name | J. Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2020) |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr James Barry Peter Laidler 8.00% Ordinary |
---|---|
1 at £1 | Miss Angela Patricia Meyler 4.00% Ordinary |
1 at £1 | Miss Marion Lesley Green 4.00% Ordinary |
1 at £1 | Miss Nicola Mitchell 4.00% Ordinary |
1 at £1 | Mr Alan Flaherty 4.00% Ordinary |
1 at £1 | Mr Brian Melsom 4.00% Ordinary |
1 at £1 | Mr J.r.g. Edwards 4.00% Ordinary |
1 at £1 | Mrs Elizabeth Betty Mednick 4.00% Ordinary |
1 at £1 | Mrs Eva Cash & Mr John Cash 4.00% Ordinary |
1 at £1 | Mrs Evelyn Schneider & Mr Malcolm Maurice Schneider 4.00% Ordinary |
1 at £1 | Mrs Gloria Ann Kovler & Mr Roy Ivor Kovler 4.00% Ordinary |
1 at £1 | Mrs Jane Julia Hammond & Mr Grant Christopher Hammond 4.00% Ordinary |
1 at £1 | Mrs Karen Elizabeth Susan Woodroof 4.00% Ordinary |
1 at £1 | Mrs L.c. Hazard 4.00% Ordinary |
1 at £1 | Mrs Lynne Gillian Cohen 4.00% Ordinary |
1 at £1 | Mrs Sejal Patel & Mr Amar Patel 4.00% Ordinary |
1 at £1 | Mrs Valerie Maureen Lipman 4.00% Ordinary |
1 at £1 | Ms Emma Louise Jefferson 4.00% Ordinary |
1 at £1 | Ms J.m. Allen 4.00% Ordinary |
1 at £1 | Ms S. Moursy 4.00% Ordinary |
- | OTHER 16.00% - |
Year | 2014 |
---|---|
Net Worth | £36,956 |
Cash | £34,651 |
Current Liabilities | £5,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 19 July 2023 with updates (7 pages) |
---|---|
17 May 2023 | Director's details changed for Mrs Lesley Hazard on 17 May 2023 (2 pages) |
17 May 2023 | Director's details changed for Mrs Janet Margaret Allen on 17 May 2023 (2 pages) |
17 May 2023 | Director's details changed for Mrs Maureen Woodroof on 17 May 2023 (2 pages) |
17 May 2023 | Director's details changed for Mr David Stanley Lipman on 17 May 2023 (2 pages) |
1 February 2023 | Registered office address changed from C/O Applaud Property Management Annwood Lodge Buisness Park Arterial Road Rayleigh Essex SS6 7UA United Kingdom to 5 Chigwell Road London E18 1LR on 1 February 2023 (1 page) |
3 January 2023 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Annwood Lodge Buisness Park Arterial Road Rayleigh Essex SS6 7UA on 3 January 2023 (1 page) |
3 January 2023 | Registered office address changed from Annwood Lodge Buisness Park Arterial Road Rayleigh Essex SS6 7UA United Kingdom to C/O Applaud Property Management Annwood Lodge Buisness Park Arterial Road Rayleigh Essex SS6 7UA on 3 January 2023 (1 page) |
23 December 2022 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 23 December 2022 (1 page) |
3 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
28 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
26 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 October 2020 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2020 (1 page) |
13 October 2020 | Termination of appointment of J. Nicholson & Son as a secretary on 1 February 2020 (1 page) |
13 October 2020 | Confirmation statement made on 19 July 2020 with updates (6 pages) |
13 October 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 13 October 2020 (1 page) |
13 October 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
15 January 2018 | Termination of appointment of Roy Ivor Kovler as a director on 12 January 2018 (1 page) |
2 October 2017 | Termination of appointment of John Peter William Maidman as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of John Peter William Maidman as a director on 2 October 2017 (1 page) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
11 November 2015 | Appointment of Mrs Janet Margaret Allen as a director on 22 October 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Janet Margaret Allen as a director on 22 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Maureen Woodroof as a director on 22 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Roy Ivor Kovler as a director on 22 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Roy Ivor Kovler as a director on 22 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Mrs Lesley Hazard on 22 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Lesley Hazard as a director on 22 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Lesley Hazard as a director on 22 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Mrs Lesley Hazard on 22 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Maureen Woodroof as a director on 22 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr David Stanley Lipman as a director on 23 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr David Stanley Lipman as a director on 23 October 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Appointment of Mr John Peter William Maidman as a director on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Roy Ivor Kovler as a director on 2 August 2014 (1 page) |
12 August 2014 | Termination of appointment of David Stanley Lipman as a director on 2 August 2014 (1 page) |
12 August 2014 | Termination of appointment of David Stanley Lipman as a director on 2 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Roy Ivor Kovler as a director on 2 August 2014 (1 page) |
12 August 2014 | Appointment of Mr John Peter William Maidman as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr John Peter William Maidman as a director on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Roy Ivor Kovler as a director on 2 August 2014 (1 page) |
12 August 2014 | Termination of appointment of David Stanley Lipman as a director on 2 August 2014 (1 page) |
29 July 2014 | Registered office address changed from 3 Johnston Road Woodford Green Essex IG8 0XA to 255 Cranbrook Road Ilford Essex IG1 4TH on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of John David Carroll as a secretary on 2 April 2014 (1 page) |
29 July 2014 | Termination of appointment of John David Carroll as a secretary on 2 April 2014 (1 page) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of J. Nicholson & Son as a secretary on 2 April 2014 (2 pages) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Carly Dewey as a director on 2 April 2014 (1 page) |
29 July 2014 | Registered office address changed from 3 Johnston Road Woodford Green Essex IG8 0XA to 255 Cranbrook Road Ilford Essex IG1 4TH on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of John David Carroll as a secretary on 2 April 2014 (1 page) |
29 July 2014 | Termination of appointment of Carly Dewey as a director on 2 April 2014 (1 page) |
29 July 2014 | Appointment of J. Nicholson & Son as a secretary on 2 April 2014 (2 pages) |
29 July 2014 | Termination of appointment of Carly Dewey as a director on 2 April 2014 (1 page) |
29 July 2014 | Appointment of J. Nicholson & Son as a secretary on 2 April 2014 (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Termination of appointment of Brian Melsom as a director (2 pages) |
16 September 2013 | Termination of appointment of Brian Melsom as a director (2 pages) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
10 July 2013 | Termination of appointment of Elizabeth Mednick as a director (2 pages) |
10 July 2013 | Appointment of Carly Dewey as a director (3 pages) |
10 July 2013 | Appointment of Carly Dewey as a director (3 pages) |
10 July 2013 | Termination of appointment of Elizabeth Mednick as a director (2 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Director's details changed for Elizabeth Betty Mednick on 19 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for John David Carroll on 19 July 2011 (1 page) |
20 July 2011 | Director's details changed for David Stanley Lipman on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for David Stanley Lipman on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Brian Melsom on 19 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Secretary's details changed for John David Carroll on 19 July 2011 (1 page) |
20 July 2011 | Director's details changed for Elizabeth Betty Mednick on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Roy Ivor Kovler on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Brian Melsom on 19 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Director's details changed for Roy Ivor Kovler on 19 July 2011 (2 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (17 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (17 pages) |
26 July 2010 | Termination of appointment of Shamim Siddiqui as a director (2 pages) |
26 July 2010 | Termination of appointment of Shamim Siddiqui as a director (2 pages) |
16 March 2010 | Appointment of a director (3 pages) |
16 March 2010 | Appointment of a director (3 pages) |
25 February 2010 | Appointment of Brian Melsom as a director (3 pages) |
25 February 2010 | Appointment of Brian Melsom as a director (3 pages) |
25 February 2010 | Appointment of Roy Ivor Kovler as a director (3 pages) |
25 February 2010 | Appointment of Roy Ivor Kovler as a director (3 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Termination of appointment of Angela Meyler as a director (1 page) |
28 October 2009 | Termination of appointment of Angela Meyler as a director (1 page) |
27 July 2009 | Return made up to 27/06/09; no change of members (5 pages) |
27 July 2009 | Return made up to 27/06/09; no change of members (5 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (7 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (7 pages) |
11 July 2008 | Director appointed elizabeth betty mednick (2 pages) |
11 July 2008 | Director appointed elizabeth betty mednick (2 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 27/06/07; full list of members
|
23 July 2007 | Return made up to 27/06/07; full list of members
|
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | New secretary appointed (2 pages) |
27 July 2006 | Return made up to 27/06/06; change of members (7 pages) |
27 July 2006 | Return made up to 27/06/06; change of members (7 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: third floor crown house loughton essex IG10 4LG (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: third floor crown house loughton essex IG10 4LG (1 page) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 27/06/05; change of members (7 pages) |
1 August 2005 | Return made up to 27/06/05; change of members (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Return made up to 27/06/04; full list of members (13 pages) |
27 July 2004 | Return made up to 27/06/04; full list of members (13 pages) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
26 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 October 2003 | Return made up to 27/06/03; no change of members (7 pages) |
3 October 2003 | Return made up to 27/06/03; no change of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 July 2002 | Return made up to 27/06/02; change of members (7 pages) |
25 July 2002 | Return made up to 27/06/02; change of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
26 July 2000 | Return made up to 27/06/00; full list of members (13 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members (13 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 July 1999 | Return made up to 27/06/99; change of members
|
28 July 1999 | Return made up to 27/06/99; change of members
|
15 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 July 1998 | Return made up to 27/06/98; change of members (6 pages) |
26 July 1998 | Return made up to 27/06/98; change of members (6 pages) |
13 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
8 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
25 July 1996 | Return made up to 27/06/96; change of members
|
25 July 1996 | Return made up to 27/06/96; change of members
|
29 April 1996 | Registered office changed on 29/04/96 from: 205 chingford mount road chingford london E4 8LP (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 205 chingford mount road chingford london E4 8LP (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
26 July 1995 | Return made up to 27/06/95; change of members (6 pages) |
26 July 1995 | Return made up to 27/06/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
31 January 1987 | Return made up to 26/01/87; full list of members (6 pages) |
31 January 1987 | Return made up to 26/01/87; full list of members (6 pages) |
6 July 1981 | Incorporation (17 pages) |
6 July 1981 | Incorporation (17 pages) |