Highams Park
London
E4 9QD
Director Name | Miss Jessica Sadler |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2012(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castle Avenue London E4 9QD |
Director Name | Ms Wei Liu |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 June 2012(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | HR Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Avenue London E4 9QD |
Director Name | Mr David Thomas Weale |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Avenue London E4 9QD |
Director Name | Mrs Julie Elizabeth Chaplin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Property |
Country of Residence | England |
Correspondence Address | Unit 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ |
Director Name | Miss Sabba Akhtar |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | Unit 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ |
Director Name | Miss Nahid Anna Khundkar |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ |
Director Name | James George Ridge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 19 November 2018) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Mrs Eileen Margaret Brierley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 November 2006) |
Role | Housewife |
Correspondence Address | 192 London Road Wickford Essex SS12 0ET |
Director Name | Mrs Beryl Edna Briggs |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 January 2002) |
Role | Retired Civil Servant |
Correspondence Address | 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Olive Edna Glaves |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2000) |
Role | Retired School Teacher |
Correspondence Address | 59 Gravel Hill Coventry West Midlands CV4 9JD |
Director Name | Mr William Charles Smith |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 August 2003) |
Role | Retired Carpenter |
Correspondence Address | 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Mrs Maud Beatrice Smith |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 1998) |
Role | Housewife |
Correspondence Address | 12 Castle Avenue Highams Park London E4 9QD |
Secretary Name | Mr Roger Dennis Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 7 Benhurst Avenue Elm Park Hornchurch Essex RM12 4QS |
Director Name | Eileen Patricia Kitto |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2006) |
Role | Social Services |
Correspondence Address | Flat 4 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Richard George Kitto |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2006) |
Role | Reception |
Correspondence Address | Flat 4 12 Castle Avenue Highams Park London E4 9QD |
Secretary Name | James George Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2006) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Azzedine Benallal |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2001(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2006) |
Role | Restaurant Manager |
Correspondence Address | Flat 6 12 Castle Avenue Highams Park Greater London E4 9QD |
Director Name | Pauline Anderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 03 April 2016) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Linda Neimantas |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 September 2017) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Castle Avenue London E4 9QD |
Director Name | Grace Morl |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(22 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 9 Templeton Avenue Chingford E4 6SS |
Director Name | Dominique Margaret Holmes |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(23 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2006) |
Role | Events Manager |
Correspondence Address | Flat 5 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Fawad Saeed Sheikh |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Ben Dorney |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2011) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Castle Avenue Highams Park London E4 9QD |
Secretary Name | Pauline Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 April 2016) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Paul Hendrick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 April 2022) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Matthew Hammond |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 November 2006(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2010) |
Role | Building Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Tahera Baggia |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2010) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Castle Avenue Highams Park London E4 9QD |
Director Name | Mr Michael Daniel Remyn |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(30 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 November 2012) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castle Avenue London E4 9QD |
Registered Address | Unit 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
1 at £250 | Ben Dorney & David Thomas Weale & Wie Liu 16.67% Ordinary |
---|---|
1 at £250 | James George Ridge 16.67% Ordinary |
1 at £250 | Katie Remyn & Michael Daniel & Julie Elizabeth Chaplin 16.67% Ordinary |
1 at £250 | Linda Neimantas & Pauline Anderson 16.67% Ordinary |
1 at £250 | Miss J. Sadler 16.67% Ordinary |
1 at £250 | Paul Hendrick & Matthew Hendrick 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,320 |
Cash | £1,320 |
Current Liabilities | £673 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
28 October 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
30 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
30 September 2020 | Appointment of Miss Sabba Akhtar as a director on 26 August 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
7 December 2018 | Termination of appointment of James George Ridge as a director on 19 November 2018 (1 page) |
3 December 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Linda Neimantas as a director on 4 September 2017 (1 page) |
4 September 2017 | Previous accounting period shortened from 31 October 2017 to 25 March 2017 (1 page) |
4 September 2017 | Previous accounting period shortened from 31 October 2017 to 25 March 2017 (1 page) |
4 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Linda Neimantas as a director on 4 September 2017 (1 page) |
4 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 June 2016 | Termination of appointment of Pauline Anderson as a secretary on 3 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Pauline Anderson as a director on 3 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Pauline Anderson as a secretary on 3 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Pauline Anderson as a director on 3 April 2016 (1 page) |
11 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 September 2015 | Registered office address changed from C/O Ch Estate Management Ltd Unit 2 York House Langston Road Loughton Essex IG10 3TQ to Unit 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from C/O Ch Estate Management Ltd Unit 2 York House Langston Road Loughton Essex IG10 3TQ to Unit 2 Rectory Lane Buckingham Court Loughton Essex IG10 2QZ on 10 September 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 December 2014 | Appointment of Mrs Julie Elizabeth Chaplin as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Julie Elizabeth Chaplin as a director on 16 December 2014 (2 pages) |
22 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Termination of appointment of Michael Remyn as a director (1 page) |
20 September 2013 | Registered office address changed from C/O Ch Estate Management Ltd 502 Larkshall Road Larkshall Road London E4 9HH United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Termination of appointment of Michael Remyn as a director (1 page) |
20 September 2013 | Registered office address changed from C/O Ch Estate Management Ltd 502 Larkshall Road Larkshall Road London E4 9HH United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (13 pages) |
15 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (13 pages) |
29 June 2012 | Appointment of Mr David Thomas Weale as a director (2 pages) |
29 June 2012 | Appointment of Ms Wei Liu as a director (2 pages) |
29 June 2012 | Appointment of Ms Wei Liu as a director (2 pages) |
29 June 2012 | Appointment of Mr David Thomas Weale as a director (2 pages) |
13 June 2012 | Appointment of Mr Michael Daniel Remyn as a director (2 pages) |
13 June 2012 | Appointment of Mr Michael Daniel Remyn as a director (2 pages) |
13 June 2012 | Appointment of Mr Michael Daniel Remyn as a director (2 pages) |
13 June 2012 | Termination of appointment of Michael Remyn as a director (1 page) |
13 June 2012 | Appointment of Miss Jessica Sadler as a director (2 pages) |
13 June 2012 | Termination of appointment of Michael Remyn as a director (1 page) |
13 June 2012 | Appointment of Mr Michael Daniel Remyn as a director (2 pages) |
13 June 2012 | Appointment of Miss Jessica Sadler as a director (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 May 2012 | Termination of appointment of Ben Dorney as a director (1 page) |
28 May 2012 | Termination of appointment of Ben Dorney as a director (1 page) |
20 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Registered office address changed from Flat 2 12 Castle Avenue Highams Park London E4 9QD on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Flat 2 12 Castle Avenue Highams Park London E4 9QD on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Flat 2 12 Castle Avenue Highams Park London E4 9QD on 8 September 2011 (1 page) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 June 2011 | Termination of appointment of Fawad Saeed Sheikh as a director (1 page) |
24 June 2011 | Termination of appointment of Fawad Saeed Sheikh as a director (1 page) |
8 November 2010 | Termination of appointment of Matthew Hammond as a director (1 page) |
8 November 2010 | Termination of appointment of Tahera Baggia as a director (1 page) |
8 November 2010 | Termination of appointment of Matthew Hammond as a director (1 page) |
8 November 2010 | Termination of appointment of Tahera Baggia as a director (1 page) |
1 October 2010 | Director's details changed for Matthew Hammond on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Tahera Baggia on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Fawad Saeed Sheikh on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Fawad Saeed Sheikh on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Linda Neimantas on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Fawad Saeed Sheikh on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Ben Dorney on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Tahera Baggia on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Pauline Anderson on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Matthew Hendrick on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Pauline Anderson on 1 January 2010 (2 pages) |
1 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (13 pages) |
1 October 2010 | Director's details changed for Ben Dorney on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for James George Ridge on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Paul Hendrick on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Paul Hendrick on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Linda Neimantas on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for James George Ridge on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Linda Neimantas on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Matthew Hendrick on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for James George Ridge on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Pauline Anderson on 1 January 2010 (2 pages) |
1 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (13 pages) |
1 October 2010 | Director's details changed for Paul Hendrick on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Tahera Baggia on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Ben Dorney on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Matthew Hammond on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Matthew Hammond on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Matthew Hendrick on 1 January 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
25 September 2009 | Return made up to 11/08/09; full list of members (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (8 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 August 2007 | Return made up to 11/08/07; full list of members (5 pages) |
31 August 2007 | Return made up to 11/08/07; full list of members (5 pages) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (4 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (4 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (4 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: flat 3 12 castle avenue highams park london E4 9QD (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: flat 3 12 castle avenue highams park london E4 9QD (1 page) |
27 April 2005 | Return made up to 16/04/05; full list of members (5 pages) |
27 April 2005 | Return made up to 16/04/05; full list of members (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 16/04/04; full list of members
|
5 August 2004 | Return made up to 16/04/04; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
7 June 2003 | Return made up to 16/04/03; full list of members (10 pages) |
7 June 2003 | Return made up to 16/04/03; full list of members (10 pages) |
20 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
20 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
9 May 2002 | Return made up to 16/04/02; full list of members
|
9 May 2002 | Return made up to 16/04/02; full list of members
|
10 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
10 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 16/04/01; full list of members
|
8 May 2001 | Return made up to 16/04/01; full list of members
|
8 May 2001 | New director appointed (2 pages) |
19 May 2000 | Return made up to 10/04/00; full list of members (9 pages) |
19 May 2000 | Return made up to 10/04/00; full list of members (9 pages) |
19 May 2000 | Accounts made up to 31 October 1999 (8 pages) |
19 May 2000 | Accounts made up to 31 October 1999 (8 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members
|
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 16/04/99; full list of members
|
4 May 1999 | Director's particulars changed (1 page) |
26 April 1999 | Accounts made up to 31 October 1998 (9 pages) |
26 April 1999 | Accounts made up to 31 October 1998 (9 pages) |
30 June 1998 | Accounts made up to 31 October 1997 (9 pages) |
30 June 1998 | Accounts made up to 31 October 1997 (9 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Return made up to 16/04/98; no change of members
|
7 May 1998 | Return made up to 16/04/98; no change of members
|
7 May 1998 | New secretary appointed (2 pages) |
18 June 1997 | Accounts made up to 31 October 1996 (9 pages) |
18 June 1997 | Accounts made up to 31 October 1996 (9 pages) |
8 May 1997 | Return made up to 16/04/97; no change of members (6 pages) |
8 May 1997 | Return made up to 16/04/97; no change of members (6 pages) |
31 July 1996 | Accounts made up to 31 October 1995 (9 pages) |
31 July 1996 | Accounts made up to 31 October 1995 (9 pages) |
16 April 1996 | Return made up to 16/04/96; full list of members (8 pages) |
16 April 1996 | Return made up to 16/04/96; full list of members (8 pages) |
6 June 1995 | Accounts made up to 31 October 1994 (9 pages) |
6 June 1995 | Accounts made up to 31 October 1994 (9 pages) |
27 July 1981 | Incorporation (17 pages) |
27 July 1981 | Incorporation (17 pages) |