Pinner
Middlesex
HA5 5QF
Director Name | Ms Susan Simon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(26 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
Secretary Name | Mr Stefan Arthur Clayton |
---|---|
Status | Current |
Appointed | 15 March 2010(28 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mrs Adele Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 1993) |
Role | Accounts Clerk |
Correspondence Address | 34 Archery Close Wealdstone Harrow Middlesex HA3 7RU |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 1995) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Dilnaz Feroze Gorwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 June 2003) |
Role | Personal Assistant |
Correspondence Address | 45 Archery Close Off Stuart Road Wealdstone Middlesex HA3 7RU |
Director Name | Dilnaz Feroze Gorwala |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 June 2003) |
Role | Personal Assistant |
Correspondence Address | 45 Archery Close Off Stuart Road Wealdstone Middlesex HA3 7RU |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Natalie Barth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 2003) |
Role | Secretary |
Correspondence Address | 47 Archery Close Wealdstone Middlesex HA3 7RU |
Secretary Name | Wendy Pauline Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2001) |
Role | Prop Manager |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Ricky Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(24 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 3 Bushell Way Kirby Cross Frinton-On-Sea Essex CO13 0TW |
Director Name | Rita Sangha |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2007) |
Role | Human Resources |
Correspondence Address | 47 Archery Close Harrow Middlesex HA3 7RU |
Secretary Name | Dhiraj Kataria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | 8 Chestnut Grove Wembley Middlesex HA0 2LX |
Director Name | Mr David Joseph Hocking |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2008) |
Role | Information Managt Consult |
Correspondence Address | 66 Gordon Avenue Stanmore Middx HA7 3QH |
Director Name | Mr Mohamed Kassam |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2008) |
Role | Finiancial Adviser |
Country of Residence | England |
Correspondence Address | 31 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Director Name | Mr Dhiraj Jagjivandas Kataria |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(26 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chestnut Grove Wembley Middlesex HA0 2LX |
Director Name | Suzie Elizabeth Perkins |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2008(26 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2008) |
Role | Admin Assistant |
Correspondence Address | 54 Archery Close Wealdstone Harrow HA3 7RU |
Director Name | Mr Paresh Nagar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(26 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 02 May 2009) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 26 Connaught Road Harrow Middlesex HA3 7LD |
Director Name | Mr David Jospeh Hocking |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2009(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charlwood Close Harrow Middlesex HA3 6DW |
Director Name | Mrs Suzie Smith |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 54 Archery Close Wealdstone Harrow HA3 7RU |
Director Name | Mr Christian Selvakumar Xavier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(34 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2019) |
Role | Bus Operator |
Country of Residence | England |
Correspondence Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mr Muhammad Usman Naseer |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(34 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mr Stefan Arthur Clayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 06 December 2005(24 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 January 2006) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Registered Address | Woodbury 64 Grange Gardens Pinner Middlesex HA5 5QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,136 |
Cash | £17,267 |
Current Liabilities | £16,209 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
13 November 2023 | Termination of appointment of Stefan Arthur Clayton as a director on 13 November 2023 (1 page) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
18 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
14 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Christian Selvakumar Xavier as a director on 15 January 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 July 2018 | Appointment of Mr Stefan Arthur Clayton as a director on 1 July 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 February 2017 | Termination of appointment of Muhammad Usman Naseer as a director on 15 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Muhammad Usman Naseer as a director on 15 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Director's details changed for Ms Susan Simon on 15 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Ms Susan Simon on 15 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Ms Susan Simon on 15 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Pradeep Shah on 15 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Ms Susan Simon on 15 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Pradeep Shah on 15 June 2016 (2 pages) |
29 April 2016 | Termination of appointment of David Jospeh Hocking as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of David Jospeh Hocking as a director on 29 April 2016 (1 page) |
15 February 2016 | Annual return made up to 28 January 2016 no member list (6 pages) |
15 February 2016 | Annual return made up to 28 January 2016 no member list (6 pages) |
28 October 2015 | Appointment of Mr Muhammad Usman Naseer as a director on 26 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Muhammad Usman Naseer as a director on 26 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Christian Selvakumar Xavier as a director on 12 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Christian Selvakumar Xavier as a director on 12 October 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2015 | Annual return made up to 28 January 2015 no member list (4 pages) |
29 January 2015 | Annual return made up to 28 January 2015 no member list (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 28 January 2014 no member list (4 pages) |
31 January 2014 | Annual return made up to 28 January 2014 no member list (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 February 2013 | Termination of appointment of Suzie Smith as a director (1 page) |
20 February 2013 | Termination of appointment of Suzie Smith as a director (1 page) |
29 January 2013 | Annual return made up to 28 January 2013 no member list (5 pages) |
29 January 2013 | Annual return made up to 28 January 2013 no member list (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 28 January 2012 no member list (5 pages) |
26 March 2012 | Annual return made up to 28 January 2012 no member list (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Appointment of Mr Stefan Arthur Clayton as a secretary (1 page) |
29 March 2011 | Annual return made up to 28 January 2011 no member list (5 pages) |
29 March 2011 | Appointment of Mr Stefan Arthur Clayton as a secretary (1 page) |
29 March 2011 | Annual return made up to 28 January 2011 no member list (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 28 January 2010 no member list (4 pages) |
23 February 2010 | Annual return made up to 28 January 2010 no member list (4 pages) |
23 February 2010 | Director's details changed for Suzie Smith on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Pradeep Shah on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Jospeh Hocking on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Jospeh Hocking on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Pradeep Shah on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Susan Simon on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Suzie Smith on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Susan Simon on 22 February 2010 (2 pages) |
11 November 2009 | Appointment of Suzie Smith as a director (3 pages) |
11 November 2009 | Appointment of David Jospeh Hocking as a director (1 page) |
11 November 2009 | Appointment of Suzie Smith as a director (3 pages) |
11 November 2009 | Appointment of David Jospeh Hocking as a director (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Appointment terminated director paresh nagar (1 page) |
15 May 2009 | Appointment terminated director paresh nagar (1 page) |
31 March 2009 | Annual return made up to 28/01/09 (3 pages) |
31 March 2009 | Appointment terminated director dhiraj kataria (1 page) |
31 March 2009 | Annual return made up to 28/01/09 (3 pages) |
31 March 2009 | Appointment terminated director dhiraj kataria (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 8 chestnut grove wembley middlesex HA0 2LX (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 8 chestnut grove wembley middlesex HA0 2LX (1 page) |
10 October 2008 | Director appointed paresh nagar (2 pages) |
10 October 2008 | Director appointed paresh nagar (2 pages) |
9 September 2008 | Appointment terminated director suzie perkins (1 page) |
9 September 2008 | Appointment terminated director suzie perkins (1 page) |
2 September 2008 | Annual return made up to 28/01/08 (3 pages) |
2 September 2008 | Annual return made up to 28/01/08 (3 pages) |
1 July 2008 | Director appointed suzie elizabeth perkins (1 page) |
1 July 2008 | Director appointed suzie elizabeth perkins (1 page) |
12 June 2008 | Appointment terminated secretary dhiraj kataria (1 page) |
12 June 2008 | Appointment terminated secretary dhiraj kataria (1 page) |
2 May 2008 | Director appointed dhiraj jagjivandas kataria (2 pages) |
2 May 2008 | Director appointed susan simon (2 pages) |
2 May 2008 | Director appointed susan simon (2 pages) |
2 May 2008 | Director appointed dhiraj jagjivandas kataria (2 pages) |
13 March 2008 | Appointment terminated director mohamed kassam (1 page) |
13 March 2008 | Appointment terminated director david hocking (2 pages) |
13 March 2008 | Appointment terminated director mohamed kassam (1 page) |
13 March 2008 | Appointment terminated director david hocking (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 19 red road borehamwood hertfordshire WD6 4SR (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 19 red road borehamwood hertfordshire WD6 4SR (1 page) |
1 August 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 8 chestnut grove wembley middx HA0 2LX (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 8 chestnut grove wembley middx HA0 2LX (1 page) |
13 February 2007 | Annual return made up to 28/01/07
|
13 February 2007 | Annual return made up to 28/01/07
|
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
21 March 2006 | Annual return made up to 28/01/06
|
21 March 2006 | Annual return made up to 28/01/06
|
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Secretary resigned (1 page) |
15 June 2005 | Annual return made up to 28/01/05 (3 pages) |
15 June 2005 | Annual return made up to 28/01/05 (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Annual return made up to 28/01/04 (3 pages) |
4 February 2004 | Annual return made up to 28/01/04 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
25 July 2003 | New director appointed (10 pages) |
25 July 2003 | New director appointed (10 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
12 February 2003 | Annual return made up to 28/01/03 (4 pages) |
12 February 2003 | Annual return made up to 28/01/03 (4 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
14 March 2002 | Annual return made up to 28/01/02 (4 pages) |
14 March 2002 | Annual return made up to 28/01/02 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 February 2001 | Annual return made up to 28/01/01 (4 pages) |
7 February 2001 | Annual return made up to 28/01/01 (4 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 February 2000 | Annual return made up to 28/01/00 (4 pages) |
16 February 2000 | Annual return made up to 28/01/00 (4 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
23 February 1999 | Annual return made up to 28/01/99 (4 pages) |
23 February 1999 | Annual return made up to 28/01/99 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 February 1998 | Annual return made up to 28/01/98 (4 pages) |
6 February 1998 | Annual return made up to 28/01/98 (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 February 1997 | Annual return made up to 28/01/97 (4 pages) |
18 February 1997 | Annual return made up to 28/01/97 (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Annual return made up to 28/01/96
|
22 February 1996 | Annual return made up to 28/01/96
|
22 February 1996 | New director appointed (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Annual return made up to 28/01/95 (4 pages) |
14 March 1995 | Secretary resigned (2 pages) |
14 March 1995 | Annual return made up to 28/01/95 (4 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |