Miura-Gun
Kanagawa-Ken
T240-0112
Director Name | Mr Eng Tan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 July 2010(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Civil Engineer |
Country of Residence | Japan |
Correspondence Address | 7f Tm Hiroo Building 1-9-20 Hiroo Shibuya-Ku Tokyo 150-0012 |
Secretary Name | Ms Sandra Hogg |
---|---|
Status | Current |
Appointed | 01 August 2013(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Director Name | Mr David Anthony Isaacs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(37 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Director Name | Ronald George Valente |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 49 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Arthur George Hawtin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 April 2007) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 1-17-7 Tamagawa Denenchofu Setagaya-Ku Tokyo 158-0085 Foreign |
Director Name | Douglas James Leedham |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2000) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Marshalswick Lane St Albans Hertfordshire AL1 4XG |
Secretary Name | Ronald George Valente |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 49 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Mr David Lindsay Mitchell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2005) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Quinta House Oldcastle Road Threapwood Malpas Cheshire SY14 7AY Wales |
Secretary Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Secretary Name | Mr David Arthur Broomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Secretary Name | Janice Linda Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2005) |
Role | Personal Assistant |
Correspondence Address | 66 Higham Gobion Road Barton Le Clay Bedfordshire MK45 4LT |
Director Name | Milan Grubnic |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 April 2004) |
Role | Accountant |
Correspondence Address | 10 Rothamsted Court Rothamsted Avenue Harpenden Hertfordshire AL5 2BZ |
Director Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 October 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Director Name | Mr David Murray |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(23 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2006) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 40 Howard Drive Letchworth Hertfordshire SG6 2BT |
Director Name | Mr Kevin Owen Ellis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2010) |
Role | Chartered Surveyor |
Country of Residence | Spain |
Correspondence Address | C/Barri 3, 3* - 2* 08551 Tona Barcelona Spain |
Secretary Name | Mr Robert Fuller |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 April 2007(25 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2007) |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | 35 Horiuchi, Hayama-Machi, Miura-Gun Kanagawa-Ken T240011 |
Secretary Name | Ms Natalie Emma Victoria Reid |
---|---|
Status | Resigned |
Appointed | 01 May 2010(28 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mrs Louise Susanne Cooke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(37 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2013) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | curriebrown.com |
---|---|
Email address | [email protected] |
Telephone | 020 79209220 |
Telephone region | London |
Registered Address | 150 Holborn London EC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Currie & Brown International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,290,121 |
Gross Profit | £151,692 |
Net Worth | -£68,829 |
Cash | £167,350 |
Current Liabilities | £581,371 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 January 2009 | Delivered on: 22 January 2009 Satisfied on: 18 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency. Fully Satisfied |
---|---|
7 December 2004 | Delivered on: 24 December 2004 Satisfied on: 27 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 2004 | Delivered on: 15 December 2004 Satisfied on: 18 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency. Fully Satisfied |
2 March 2004 | Delivered on: 11 March 2004 Satisfied on: 21 May 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (29 pages) |
15 June 2023 | Accounts for a small company made up to 31 December 2021 (29 pages) |
21 March 2023 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on 21 March 2023 (1 page) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
14 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
1 April 2020 | Termination of appointment of Louise Susanne Cooke as a director on 30 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
17 October 2019 | Appointment of Mr David Anthony Isaacs as a director on 14 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of David Arthur Broomer as a director on 15 October 2019 (1 page) |
17 October 2019 | Appointment of Mrs Louise Susanne Cooke as a director on 14 October 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
7 December 2018 | Amended full accounts made up to 31 December 2017 (27 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 November 2017 | Change of details for Currie & Brown International Ltd as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Currie & Brown International Ltd as a person with significant control on 20 November 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 60 Gray's Inn Road London WC1X 8AQ on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 60 Gray's Inn Road London WC1X 8AQ on 20 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
11 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
1 August 2013 | Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page) |
1 August 2013 | Appointment of Ms Sandra Hogg as a secretary (1 page) |
1 August 2013 | Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page) |
1 August 2013 | Appointment of Ms Sandra Hogg as a secretary (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Auditor's resignation (1 page) |
11 October 2012 | Auditor's resignation (1 page) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
29 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
29 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
10 May 2011 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
10 May 2011 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Termination of appointment of Natalie Reid as a secretary (1 page) |
3 December 2010 | Termination of appointment of Natalie Reid as a secretary (1 page) |
6 July 2010 | Appointment of Mr Eng Tan as a director (2 pages) |
6 July 2010 | Appointment of Mr Eng Tan as a director (2 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
7 June 2010 | Director's details changed for Mr Robert Fuller on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Arthur Broomer on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Arthur Broomer on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Robert Fuller on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Arthur Broomer on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Robert Fuller on 7 June 2010 (2 pages) |
13 May 2010 | Termination of appointment of David Broomer as a secretary (1 page) |
13 May 2010 | Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page) |
13 May 2010 | Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page) |
13 May 2010 | Termination of appointment of David Broomer as a secretary (1 page) |
18 March 2010 | Termination of appointment of Kevin Ellis as a director (1 page) |
18 March 2010 | Termination of appointment of Kevin Ellis as a director (1 page) |
18 February 2010 | Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010 (1 page) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Kevin Owen Ellis on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Fuller on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Kevin Owen Ellis on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Fuller on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Kevin Owen Ellis on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Robert Fuller on 4 February 2010 (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 January 2009 | Director's change of particulars / kevin ellis / 28/12/2008 (1 page) |
20 January 2009 | Director's change of particulars / kevin ellis / 28/12/2008 (1 page) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
15 February 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 February 2008 | Full accounts made up to 30 September 2007 (16 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
9 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
25 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
25 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
31 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
14 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
14 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: the red house high street redbourn herts, AL3 7LE (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: the red house high street redbourn herts, AL3 7LE (2 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
11 February 2002 | Return made up to 01/02/02; full list of members
|
11 February 2002 | Return made up to 01/02/02; full list of members
|
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members
|
19 February 2001 | Return made up to 01/02/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 01/02/00; full list of members (8 pages) |
17 April 2000 | Return made up to 01/02/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 March 1999 | Return made up to 01/02/99; no change of members (5 pages) |
4 March 1999 | Return made up to 01/02/99; no change of members (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
23 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 February 1997 | Return made up to 01/02/97; no change of members (5 pages) |
17 February 1997 | Return made up to 01/02/97; no change of members (5 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 April 1996 | Return made up to 01/02/96; no change of members (5 pages) |
4 April 1996 | Return made up to 01/02/96; no change of members (5 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 March 1995 | Return made up to 01/02/95; full list of members (8 pages) |
27 March 1995 | Return made up to 01/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
19 November 1990 | Resolutions
|
19 November 1990 | Memorandum and Articles of Association (8 pages) |
19 November 1990 | Resolutions
|
19 November 1990 | Memorandum and Articles of Association (8 pages) |
31 May 1989 | Resolutions
|
31 May 1989 | Resolutions
|
25 May 1989 | Articles of association (15 pages) |
25 May 1989 | Articles of association (15 pages) |
26 October 1981 | Certificate of incorporation (1 page) |
26 October 1981 | Certificate of incorporation (1 page) |