Carpenders Park
Watford
Herts
WD19 5EF
Director Name | Miss Ravinder Kaur |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Philip Mani |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 April 2013(31 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Secretary Name | Mr Christopher Christofi |
---|---|
Status | Current |
Appointed | 15 April 2021(39 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Helen Clare Jackson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 1995) |
Role | Biochemist |
Correspondence Address | 4 Burhill Grove Pinner Middlesex HA5 3DW |
Director Name | Michael Stephen Lazar |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 8 Burhill Grove Pinner Middlesex HA5 3DW |
Director Name | Brian Terence Turnbull |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 January 2003) |
Role | Draughtsman |
Correspondence Address | 15 Burhill Grove Pinner Middlesex HA5 3DW |
Director Name | Peter Graham Nicholls |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 March 2006) |
Role | Bailiff |
Correspondence Address | 2 Burhill Grove Pinner Middlesex HA5 3DW |
Director Name | Michael Squires |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1992) |
Role | Gardener |
Correspondence Address | 16 Burhill Grove Pinner Middlesex HA5 3DW |
Secretary Name | Mr Brian Peter Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(9 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 2 Holmstoun Holmclose Woodham Weybridge Surrey KT15 3QN |
Director Name | Mr Philip Mani |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Burhill Grove Pinner Middlesex HA5 3DW |
Director Name | Jill Vivien Benning |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 1996) |
Role | Organising Secretary |
Correspondence Address | 10 Burhill Grove Barrow Point Lane Pinner Middlesex HA5 3DW |
Director Name | Hazel Rosamund McCleave |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 1999(17 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 16 September 2008) |
Role | NHS Employee |
Correspondence Address | 12 Burhill Grove Barrow Point Lane Pinner Middlesex HA5 3DW |
Director Name | Victoria Sarah Grundy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 October 2004) |
Role | Teacher |
Correspondence Address | 6 Burhill Grove Barrow Point Lane Pinner Middlesex HA5 3DW |
Director Name | Carole Anne Nicholls |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(25 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 15 October 2007) |
Role | Interior Design |
Correspondence Address | 2 Burhill Grove Pinner Middlesex HA5 3DW |
Director Name | Geoffrey Peacock |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(27 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burhill Grove Pinner Middlesex HA5 3DW |
Director Name | Alastair Hill |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(27 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2010) |
Role | Site Manager |
Correspondence Address | 8 Burhill Grove Pinner Middlesex HA5 3DW |
Director Name | Mrs Paula Peacock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2009) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(29 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts 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 | F.d. Ransted 6.25% Ordinary |
---|---|
1 at £1 | J.s. Watts 6.25% Ordinary |
1 at £1 | Miss G. Budhdeo 6.25% Ordinary |
1 at £1 | Mr G. Peacock & Mrs Peacock 6.25% Ordinary |
1 at £1 | Mr J.c. Prunty & Mrs J.c. Prunty 6.25% Ordinary |
1 at £1 | Mr K.h.g. Mani & Mrs P. Mani 6.25% Ordinary |
1 at £1 | Mr M.p. Horan 6.25% Ordinary |
1 at £1 | Mr R. Akhtar & Mrs R. Akhtar 6.25% Ordinary |
1 at £1 | Mr S.j. Singer 6.25% Ordinary |
1 at £1 | Mrs H.r. Mccleave 6.25% Ordinary |
1 at £1 | Mrs K.o. Ireland 6.25% Ordinary |
1 at £1 | Pearglen LTD 6.25% Ordinary |
1 at £1 | Pinner Parish Church 6.25% Ordinary |
1 at £1 | Ravinder Kaur 6.25% Ordinary |
1 at £1 | S. Rajput 6.25% Ordinary |
1 at £1 | S.v. Lie 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Cash | £7,307 |
Current Liabilities | £3,608 |
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 | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
19 October 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
---|---|
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (6 pages) |
10 October 2019 | Confirmation statement made on 25 September 2019 with updates (6 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with updates (6 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
26 September 2017 | Director's details changed for Stephen John Singer on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (6 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with updates (6 pages) |
26 September 2017 | Director's details changed for Stephen John Singer on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Miss Ravinder Kaur on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Miss Ravinder Kaur on 26 September 2017 (2 pages) |
25 September 2017 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Cessation of Stephen John Singer as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Cessation of Stephen John Singer as a person with significant control on 12 September 2017 (1 page) |
25 September 2017 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Cessation of Philip Mani as a person with significant control on 12 September 2017 (1 page) |
25 September 2017 | Cessation of Philip Mani as a person with significant control on 12 September 2017 (1 page) |
25 September 2017 | Cessation of Philip Mani as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Cessation of Ravinder Kaur as a person with significant control on 12 September 2017 (1 page) |
25 September 2017 | Cessation of Ravinder Kaur as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Cessation of Ravinder Kaur as a person with significant control on 12 September 2017 (1 page) |
25 September 2017 | Cessation of Stephen John Singer as a person with significant control on 12 September 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
27 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
16 February 2016 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page) |
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Paula Peacock as a director on 30 October 2014 (1 page) |
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Paula Peacock as a director on 30 October 2014 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Appointment of Mr Philip Mani as a director (2 pages) |
18 April 2013 | Appointment of Miss Ravinder Kaur as a director (2 pages) |
18 April 2013 | Appointment of Mrs Paula Peacock as a director (2 pages) |
18 April 2013 | Appointment of Mrs Paula Peacock as a director (2 pages) |
18 April 2013 | Appointment of Miss Ravinder Kaur as a director (2 pages) |
18 April 2013 | Appointment of Mr Philip Mani as a director (2 pages) |
6 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2 February 2012 (1 page) |
11 January 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
11 January 2012 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
11 October 2011 | Termination of appointment of Geoffrey Peacock as a director (1 page) |
11 October 2011 | Termination of appointment of Geoffrey Peacock as a director (1 page) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
4 October 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
4 October 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
29 September 2011 | Secretary's details changed for Gem Estate Management Limited on 2 June 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Gem Estate Management Limited on 2 June 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Gem Estate Management Limited on 2 June 2011 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Secretary's details changed for Gem Estate Management Limited on 25 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Gem Estate Management Limited on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Stephen John Singer on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Stephen John Singer on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Geoffrey Peacock on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Geoffrey Peacock on 25 September 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Termination of appointment of Alastair Hill as a director (2 pages) |
23 February 2010 | Termination of appointment of Alastair Hill as a director (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (8 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (8 pages) |
12 August 2009 | Secretary appointed gem estate management LIMITED (1 page) |
12 August 2009 | Secretary appointed gem estate management LIMITED (1 page) |
12 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
12 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
21 October 2008 | Director appointed alastair hill (2 pages) |
21 October 2008 | Director appointed alastair hill (2 pages) |
21 October 2008 | Director appointed geoffrey peacock (2 pages) |
21 October 2008 | Director appointed geoffrey peacock (2 pages) |
7 October 2008 | Appointment terminated director hazel mccleave (1 page) |
7 October 2008 | Appointment terminated director hazel mccleave (1 page) |
25 September 2008 | Return made up to 25/09/08; full list of members (9 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (9 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
30 September 2007 | Return made up to 25/09/07; full list of members (8 pages) |
30 September 2007 | Return made up to 25/09/07; full list of members (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
26 October 2005 | Return made up to 25/09/05; change of members (7 pages) |
26 October 2005 | Return made up to 25/09/05; change of members (7 pages) |
15 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 25/09/04; change of members (9 pages) |
7 October 2004 | Return made up to 25/09/04; change of members (9 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
31 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
15 October 2003 | Return made up to 25/09/03; full list of members (13 pages) |
15 October 2003 | Return made up to 25/09/03; full list of members (13 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
9 June 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 June 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
18 October 2002 | Return made up to 25/09/02; change of members (8 pages) |
18 October 2002 | Return made up to 25/09/02; change of members (8 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 October 2001 | Return made up to 25/09/01; full list of members (10 pages) |
18 October 2001 | Return made up to 25/09/01; full list of members (10 pages) |
17 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
20 October 2000 | Return made up to 25/09/00; change of members (8 pages) |
20 October 2000 | Return made up to 25/09/00; change of members (8 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
20 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
22 September 1999 | New director appointed (1 page) |
22 September 1999 | New director appointed (1 page) |
16 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 October 1997 | Return made up to 25/09/97; change of members (6 pages) |
20 October 1997 | Return made up to 25/09/97; change of members (6 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
18 October 1996 | Return made up to 25/09/96; no change of members (6 pages) |
18 October 1996 | Return made up to 25/09/96; no change of members (6 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
1 October 1981 | Incorporation (25 pages) |
1 October 1981 | Incorporation (25 pages) |