London
E18 2DE
Director Name | Carol Silver |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 118/120 Cranbrook Road Ilford Essex IG1 4LZ |
Director Name | Claire Louise McDonald |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Global Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 118/120 Cranbrook Road Ilford Essex IG1 4LZ |
Director Name | Ms Julie Greene |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(35 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 118/120 Cranbrook Road Ilford Essex IG1 4LZ |
Director Name | Gregory Messiah |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(38 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Senior Lecturer/Course Director |
Country of Residence | England |
Correspondence Address | 118/120 Cranbrook Road Ilford Essex IG1 4LZ |
Director Name | Wynne Aveling |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 118/120 Cranbrook Road Ilford Essex IG1 4LZ |
Secretary Name | Mr Peter Gunby |
---|---|
Status | Current |
Appointed | 01 April 2020(38 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
Director Name | Mr Alan Braham |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 1995) |
Role | Retired |
Correspondence Address | 14 Orwell Lodge Woodford London E18 2DF |
Director Name | Mrs Clara Goldsmith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 1995) |
Role | Retired |
Correspondence Address | 15 Shernwood House Woodford London E18 2DE |
Secretary Name | Mrs Patricia Ann Perkins |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 3 Shernwood House London E18 2DE |
Secretary Name | Mr Jack Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 April 1994) |
Role | Retired |
Correspondence Address | 5 Shernwood House London E18 2DE |
Director Name | Stella Braham |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1997) |
Role | Retired |
Correspondence Address | 14 Orwell Lodge Hermitage Walk Woodford London E18 2DE |
Secretary Name | Mrs Patricia Ann Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 3 Shernwood House London E18 2DE |
Director Name | Harry Joseph Feather |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2000) |
Role | Retired |
Correspondence Address | 6 Orwell Lodge Hermitage Walk South Woodford E18 2DF |
Director Name | Norman Sidney Green |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 23 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Shernwood House Hermitage Walk South Woodford E18 2DE |
Director Name | Sylvia Green |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 1998) |
Role | Retired |
Correspondence Address | 11 Shernwood House Hermitage Walk South Woodford London E18 2DE |
Director Name | Ralph Davis |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2000) |
Role | Retired |
Correspondence Address | 1 Shernwood House Hermitage Walk South Woodford E18 2DE |
Director Name | Joan Davis |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 1998) |
Role | Retired |
Correspondence Address | 1 Shernwood House Hermitage Walk South Woodford E18 2DE |
Secretary Name | Dr George Gary Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 2001) |
Role | Retired |
Correspondence Address | 8 Orwell Lodge Hermitage Walk South Woodford London E18 2DF |
Director Name | Mr Petro Beznosiuk |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 December 2010) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 4 Orwell Lodge London E18 2DF |
Director Name | Sylvia Green |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 March 2008) |
Role | Retired |
Correspondence Address | 11 Shernwood House Hermitage Walk South Woodford London E18 2DE |
Secretary Name | Sylvia Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2015) |
Role | Retired |
Correspondence Address | 11 Shernwood House Hermitage Walk South Woodford London E18 2DE |
Director Name | Aubrey Jay |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 2006) |
Role | Accountant |
Correspondence Address | Flat 14 Orwell Lodge Hermitage Walk South Woodford London E18 2DF |
Director Name | Mr Morris Melvyn Davis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 October 2015) |
Role | Education |
Country of Residence | England |
Correspondence Address | 7 Shernwood House 2 Hermitage Walk South Woodford London E18 2DE |
Secretary Name | Mrs Ninette Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Shernwood House 2 Hermitage Walk London E18 2DE |
Director Name | Dayle Gosling |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 November 2008(27 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14 Orwell Lodge Hermitage Walk London E18 2DF |
Director Name | Mrs Jacqueline Burns |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2016) |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | 15 Shernwood House Hermitage Walk London E18 2DE |
Director Name | Mr Andrew Burns |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2016) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 15 Shernwood House Hermitage Walk London E18 2DE |
Director Name | Mrs Kusam Gupta |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 December 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 12 Shernwood House 2 Hermitage Walk London E18 2DE |
Director Name | Mrs Martina Dove |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2017) |
Role | Childcare |
Country of Residence | England |
Correspondence Address | 14 Orwell Lodge 4 Hermitage Walk London E18 2DF |
Director Name | Ms Julie Greene |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 7 Orwell Lodge Hermitage Walk London E18 2DF |
Secretary Name | Ms Julie Greene |
---|---|
Status | Resigned |
Appointed | 14 October 2015(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 7 Orwell Lodge 4 Hermitage Walk London E18 2DF |
Director Name | Mr Benjamin Gareth Dove |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2017) |
Role | Interaction Designer |
Country of Residence | England |
Correspondence Address | 14 Orwell Lodge 4 Hermitage Walk London E18 2DF |
Director Name | Jacqueline Cain-Burns |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2022) |
Role | Retired Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 118/120 Cranbrook Road Ilford Essex IG1 4LZ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2017(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2020) |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Registered Address | 118/120 Cranbrook Road Ilford Essex IG1 4LZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £184,829 |
Cash | £185,819 |
Current Liabilities | £991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
11 July 2017 | Confirmation statement made on 10 July 2017 with updates (3 pages) |
15 May 2017 | Appointment of Jacqueline Cain-Burns as a director on 8 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Martina Dove as a director on 8 March 2017 (1 page) |
13 April 2017 | Appointment of Claire Louise Mcdonald as a director on 8 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Benjamin Gareth Dove as a director on 8 March 2017 (1 page) |
13 April 2017 | Appointment of Carol Silver as a director on 8 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from 14 Orwell Lodge 4 Hermitage Walk London E18 2DF England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Cosec Management Services Limited as a secretary on 16 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
14 June 2016 | Registered office address changed from 14 Orwell Lodge Hermitage Walk London E18 2DF England to 14 Orwell Lodge 4 Hermitage Walk London E18 2DF on 14 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mrs Martina Dove on 3 June 2016 (2 pages) |
13 June 2016 | Secretary's details changed for Ms Julie Greene on 3 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mrs Martina Dove on 2 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mrs Kusam Gupta on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Benjamin Gareth Dove on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Rahul Thakar on 9 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Ms Julie Greene on 2 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mrs Martina Dove on 2 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mrs Martina Dove on 2 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Ms Julie Greene on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Flat 14 Orwell Lodge 4 Hermitage Walk South Woodford London E18 2DF England to 14 Orwell Lodge Hermitage Walk London E18 2DF on 9 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Julie Greene as a director on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Flat 14, Orwell Lodge Hermitage Walk South Woodford London E18 2DF England to Flat 14 Orwell Lodge 4 Hermitage Walk South Woodford London E18 2DF on 2 June 2016 (1 page) |
12 February 2016 | Appointment of Mr Rahul Thakar as a director on 11 January 2016 (2 pages) |
7 February 2016 | Termination of appointment of Andrew Burns as a director on 6 February 2016 (1 page) |
16 January 2016 | Appointment of Mr Benjamin Gareth Dove as a director on 11 January 2016 (2 pages) |
16 January 2016 | Termination of appointment of Jacqueline Burns as a director on 8 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Termination of appointment of Ninette Davis as a secretary on 30 September 2015 (1 page) |
14 October 2015 | Appointment of Ms Julie Greene as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Sylvia Green as a secretary on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Morris Melvyn Davis as a director on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Flat 7 Shernwood House 2 Hermitage Walk South Woodford London E18 2DE to Flat 14, Orwell Lodge Hermitage Walk South Woodford London E18 2DF on 14 October 2015 (1 page) |
5 August 2015 | Termination of appointment of Sharmila Sikdar as a director on 16 April 2015 (1 page) |
5 August 2015 | Appointment of Ms Julie Greene as a director on 16 April 2015 (2 pages) |
5 August 2015 | Annual return made up to 10 July 2015 no member list (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Termination of appointment of Norman Sidney Green as a director on 23 June 2014 (1 page) |
24 July 2014 | Appointment of Mrs Martina Dove as a director on 11 September 2013 (2 pages) |
24 July 2014 | Annual return made up to 10 July 2014 no member list (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Director's details changed for Mrs Jacqueline Burns on 1 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Andrew Burns on 1 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Andrew Burns on 1 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Jacqueline Burns on 1 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 10 July 2013 no member list (8 pages) |
12 July 2013 | Appointment of Miss Sharmila Sikdar as a director (2 pages) |
12 July 2013 | Director's details changed for Mr Morris Melvyn Davis on 1 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Morris Melvyn Davis on 1 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Ninette Moser on 2 October 2009 (1 page) |
12 July 2013 | Secretary's details changed for Ninette Moser on 2 October 2009 (1 page) |
12 July 2013 | Appointment of Mrs Kusam Gupta as a director (2 pages) |
12 July 2013 | Appointment of Mr Andrew Burns as a director (2 pages) |
12 July 2013 | Termination of appointment of Sarah Maxwell as a director (1 page) |
12 July 2013 | Appointment of Mrs Jacqueline Burns as a director (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 July 2012 | Termination of appointment of Dayle Gosling as a director (1 page) |
17 July 2012 | Annual return made up to 10 June 2012 no member list (5 pages) |
17 July 2012 | Director's details changed for Sarah Maxwell on 28 March 2012 (2 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 June 2011 | Annual return made up to 10 June 2011 no member list (6 pages) |
17 June 2011 | Termination of appointment of Audrey Toberman as a director (1 page) |
16 June 2011 | Termination of appointment of Petro Beznosiuk as a director (1 page) |
16 June 2011 | Termination of appointment of Audrey Toberman as a director (1 page) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 June 2010 | Annual return made up to 10 June 2010 no member list (6 pages) |
17 June 2010 | Director's details changed for Dayle Gosling on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Norman Sidney Green on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Morris Melvyn Davis on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sarah Maxwell on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Petro Beznosiuk on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Audrey Toberman on 10 June 2010 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 August 2009 | Annual return made up to 10/06/09 (11 pages) |
23 July 2009 | Director appointed dayle gosling (2 pages) |
23 July 2009 | Director appointed sarah maxwell (2 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 June 2008 | Annual return made up to 10/06/08 (3 pages) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, 7 shernwood house 2 hermitage walk, south woodford, london, E18 2DE, england (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, flat 1 orwell lodge, hermitage walk, south woodford, london, E18 2DF (1 page) |
15 May 2008 | Director appointed morris melvyn davis (1 page) |
15 May 2008 | Secretary appointed ninette moser (1 page) |
15 May 2008 | Appointment terminated director masood khan (1 page) |
15 May 2008 | Appointment terminated director josephine shelley (1 page) |
15 May 2008 | Appointment terminated director sylvia green (1 page) |
20 August 2007 | Annual return made up to 10/06/07 (6 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
23 June 2006 | Annual return made up to 10/06/06
|
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: c/o wiseman lee, 9 cambridge park, london, E11 2PY (1 page) |
9 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 June 2005 | Return made up to 10/06/05; no change of members (9 pages) |
15 June 2005 | Full accounts made up to 28 February 2005 (8 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
11 October 2004 | Return made up to 10/06/04; change of members (9 pages) |
28 October 2003 | Full accounts made up to 28 February 2003 (3 pages) |
13 June 2003 | Return made up to 10/06/03; full list of members (10 pages) |
12 November 2002 | Full accounts made up to 28 February 2002 (7 pages) |
24 July 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 10/06/02; no change of members (9 pages) |
7 May 2002 | Director resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | Full accounts made up to 28 February 2001 (5 pages) |
13 June 2001 | Return made up to 10/06/01; full list of members
|
7 November 2000 | Return made up to 10/06/00; no change of members (8 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: c/o wiseman lee, wanstead, london, E11 2PU (1 page) |
7 November 2000 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 14 high street, wanstead, london, E11 2AJ (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
10 May 2000 | Full accounts made up to 29 February 2000 (5 pages) |
24 March 2000 | Resolutions
|
25 October 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
28 June 1999 | Return made up to 10/06/99; no change of members (6 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (4 pages) |
14 December 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 10/06/98; full list of members (7 pages) |
16 December 1997 | Full accounts made up to 28 February 1997 (4 pages) |
30 September 1997 | Return made up to 10/06/97; full list of members (10 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | Full accounts made up to 29 February 1996 (7 pages) |
8 June 1996 | Return made up to 10/06/96; no change of members
|
27 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
24 July 1995 | Return made up to 10/06/95; full list of members (8 pages) |
27 November 1981 | Incorporation (18 pages) |