Clements Lane
Ilford
IG1 2QY
Director Name | Mr Matthew Michelson |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(41 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Second Floor Clements Court Clements Lane Ilford IG1 2QY |
Director Name | Patricia Burnett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 November 2000) |
Role | Bank Clerk |
Correspondence Address | 2 Gillett Avenue London E6 3AW |
Director Name | Richard Holmes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1996) |
Role | Lorry Driver |
Correspondence Address | 2 Gillett Avenue London E6 3AW |
Secretary Name | Jenny Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 2 Gillett Avenue London E6 3AW |
Secretary Name | James Roger Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Gloucester Court Kew Road Richmond Surrey TW9 3DZ |
Director Name | James Roger Pickering |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Gloucester Court Kew Road Richmond Surrey TW9 3DZ |
Director Name | Susan May Brooks |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(19 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2012) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Russell House Gillett Avenue East Ham London E6 3AS |
Director Name | Jennifer May Leonard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mitcham Road London E6 3LU |
Secretary Name | Neil Edward Berrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 2003) |
Role | TV Scheduler |
Correspondence Address | Flat 3 Russell House Gillett Avenue East Ham London E6 3AS |
Director Name | Mr Simon Brownridge |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Russell House Gillett Avenue East Ham London E6 3AS |
Secretary Name | Mr Simon Brownridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Russell House Gillett Avenue East Ham London E6 3AS |
Director Name | Mr Rengaraman Sankaranarayanan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2013) |
Role | Data Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mortimer Road London E6 3QP |
Director Name | Raheel Javed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 May 2012(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 September 2020) |
Role | Housekeeping Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP |
Director Name | Mr Atta Ullah |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2014) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 39 Thackeray Road London E6 3BN |
Director Name | Jayna Mistry |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2021) |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2012) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 October 2010) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 5AE |
Registered Address | Unit 14 Second Floor Clements Court Clements Lane Ilford IG1 2QY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
21 November 2023 | Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Unit 14 Second Floor Clements Court Clements Lane Ilford IG1 2QY on 21 November 2023 (1 page) |
---|---|
21 November 2023 | Appointment of Mr Matthew Michelson as a director on 21 November 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
27 February 2022 | Confirmation statement made on 27 February 2022 with updates (3 pages) |
30 January 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Jayna Mistry as a director on 11 October 2021 (1 page) |
11 October 2021 | Appointment of Raja Sarfraz Zaman as a director on 11 October 2021 (2 pages) |
14 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
27 February 2021 | Confirmation statement made on 27 February 2021 with updates (3 pages) |
22 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 October 2020 (1 page) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 September 2020 | Termination of appointment of Raheel Javed as a director on 16 September 2020 (1 page) |
16 September 2020 | Appointment of Jayna Mistry as a director on 16 September 2020 (2 pages) |
28 February 2020 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 28 February 2020 (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (3 pages) |
5 December 2019 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 (1 page) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 25 February 2018 with updates (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 February 2016 | Annual return made up to 25 February 2016 no member list (2 pages) |
26 February 2016 | Annual return made up to 25 February 2016 no member list (2 pages) |
23 December 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 23 December 2015 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 January 2015 | Annual return made up to 27 January 2015 no member list (3 pages) |
28 January 2015 | Annual return made up to 28 January 2015 no member list (3 pages) |
28 January 2015 | Annual return made up to 28 January 2015 no member list (3 pages) |
28 January 2015 | Annual return made up to 27 January 2015 no member list (3 pages) |
28 January 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 28 January 2015 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 October 2014 | Termination of appointment of Atta Ullah as a director on 1 August 2014 (1 page) |
23 October 2014 | Termination of appointment of Atta Ullah as a director on 1 August 2014 (1 page) |
23 October 2014 | Termination of appointment of Atta Ullah as a director on 1 August 2014 (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
17 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 April 2013 | Termination of appointment of Rengaraman Sankaranarayanan as a director (1 page) |
19 April 2013 | Termination of appointment of Rengaraman Sankaranarayanan as a director (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
8 January 2013 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page) |
8 January 2013 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
1 August 2012 | Appointment of Mr Atta Ullah as a director (2 pages) |
1 August 2012 | Appointment of Mr Atta Ullah as a director (2 pages) |
6 June 2012 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
6 June 2012 | Termination of appointment of Susan Brooks as a director (1 page) |
6 June 2012 | Termination of appointment of Simon Brownridge as a secretary (1 page) |
6 June 2012 | Termination of appointment of Simon Brownridge as a director (1 page) |
6 June 2012 | Appointment of Raheel Javed as a director (2 pages) |
6 June 2012 | Termination of appointment of Susan Brooks as a director (1 page) |
6 June 2012 | Appointment of Raheel Javed as a director (2 pages) |
6 June 2012 | Termination of appointment of Simon Brownridge as a secretary (1 page) |
6 June 2012 | Termination of appointment of Simon Brownridge as a director (1 page) |
6 June 2012 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
3 February 2012 | Termination of appointment of Jennifer Leonard as a director (1 page) |
3 February 2012 | Termination of appointment of Jennifer Leonard as a director (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 October 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
27 October 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
23 September 2010 | Appointment of Mr Rengaraman Sankaranarayanan as a director (2 pages) |
23 September 2010 | Appointment of Mr Rengaraman Sankaranarayanan as a director (2 pages) |
16 July 2010 | Registered office address changed from C/O Cannonbury Management Blackwellhouse Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from C/O Cannonbury Management Blackwellhouse Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page) |
21 June 2010 | Secretary's details changed for Rtm Secretarial Company Ltd. on 18 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Rtm Secretarial Company Ltd. on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Rtm Nominee Directors Limited on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Rtm Nominee Directors Limited on 18 June 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
4 January 2010 | Secretary's details changed for Simon Brownridge on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Jennifer May Leonard on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jennifer May Leonard on 4 January 2010 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Susan May Brooks on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr. Simon Brownridge on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr. Simon Brownridge on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr. Simon Brownridge on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Simon Brownridge on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Jennifer May Leonard on 4 January 2010 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Susan May Brooks on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Simon Brownridge on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Susan May Brooks on 4 January 2010 (2 pages) |
23 December 2009 | Appointment of Rtm Nominee Directors Limited as a director (2 pages) |
23 December 2009 | Appointment of Rtm Secretarial Company Ltd. as a secretary (2 pages) |
23 December 2009 | Appointment of Rtm Secretarial Company Ltd. as a secretary (2 pages) |
23 December 2009 | Appointment of Rtm Nominee Directors Limited as a director (2 pages) |
18 December 2009 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 December 2009 (2 pages) |
11 December 2009 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 11 December 2009 (2 pages) |
11 December 2009 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 11 December 2009 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 July 2009 | Director and secretary appointed simon brownridge (2 pages) |
11 July 2009 | Director and secretary appointed simon brownridge (2 pages) |
6 June 2009 | Appointment terminate, director and secretary neil edward berrow logged form (1 page) |
6 June 2009 | Appointment terminate, director and secretary neil edward berrow logged form (1 page) |
5 February 2009 | Annual return made up to 31/12/08 (2 pages) |
5 February 2009 | Annual return made up to 31/12/08 (2 pages) |
4 February 2009 | Annual return made up to 31/12/07 (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
4 February 2009 | Annual return made up to 31/12/07 (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 January 2009 | Annual return made up to 31/12/06 (2 pages) |
8 January 2009 | Annual return made up to 31/12/06 (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from r m g house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from r m g house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from wood management LTD saffron house saffron hill london EC1N 8YB (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from wood management LTD saffron house saffron hill london EC1N 8YB (1 page) |
9 December 2008 | Full accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (7 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Full accounts made up to 31 March 2005 (7 pages) |
30 June 2006 | Full accounts made up to 31 March 2005 (7 pages) |
7 June 2006 | Annual return made up to 31/12/05
|
7 June 2006 | Annual return made up to 31/12/05
|
24 June 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 June 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 May 2005 | Annual return made up to 31/12/04 (4 pages) |
26 May 2005 | Annual return made up to 31/12/04 (4 pages) |
2 June 2004 | Annual return made up to 31/12/03
|
2 June 2004 | Annual return made up to 31/12/03
|
4 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
31 January 2003 | Annual return made up to 31/12/02
|
31 January 2003 | Annual return made up to 31/12/02
|
30 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
28 December 2001 | Annual return made up to 31/12/01 (3 pages) |
28 December 2001 | Annual return made up to 31/12/01 (3 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Annual return made up to 31/12/00
|
15 January 2001 | Annual return made up to 31/12/00
|
10 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
19 January 2000 | Annual return made up to 31/12/99 (3 pages) |
19 January 2000 | Annual return made up to 31/12/99 (3 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
4 March 1999 | Annual return made up to 31/12/98 (4 pages) |
4 March 1999 | Annual return made up to 31/12/98 (4 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: flat 4,russell house 2B gillett avenue east ham,london E6 3AW (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: flat 4,russell house 2B gillett avenue east ham,london E6 3AW (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
20 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
20 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
6 February 1998 | Annual return made up to 31/12/97 (4 pages) |
6 February 1998 | Annual return made up to 31/12/97 (4 pages) |
16 January 1997 | Annual return made up to 31/12/96 (4 pages) |
16 January 1997 | Annual return made up to 31/12/96 (4 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 February 1996 | Annual return made up to 31/12/95 (4 pages) |
19 February 1996 | Annual return made up to 31/12/95 (4 pages) |
22 March 1995 | Annual return made up to 31/12/94 (4 pages) |
22 March 1995 | Annual return made up to 31/12/94 (4 pages) |
26 March 1982 | Incorporation (15 pages) |
26 March 1982 | Incorporation (15 pages) |