London
W13 9SJ
Director Name | Miss Margaret Ann Tonge |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Procurement |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mandy Elizabeth Adkin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Varghese Augustine |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 October 2021(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Fraser Ellacot |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2018(36 years after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Margaret McMenamin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 1995) |
Role | Bank Manager |
Correspondence Address | 50 Rusthall Mansions South Parade London W4 1JR |
Director Name | Ronald Hamilton Irving |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 1995) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rusthall Mansions South Parade London W4 1JR |
Secretary Name | Henrik Tuxen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 31 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 47 Rusthall Mansions South Parade Chiswick London W4 1JR |
Secretary Name | Ronald Hamilton Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 1995) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rusthall Mansions South Parade London W4 1JR |
Director Name | Robert Sandfelder |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1995(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 1996) |
Role | Financial Analyst |
Correspondence Address | 47 Rusthall Mansions South Parade London W4 1JR |
Secretary Name | Mark Arundel Trowbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(12 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 26 March 2002) |
Role | Editor |
Correspondence Address | 46 Rusthall Mansions South Parade London W4 1JR |
Director Name | Sarah Felicity Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(13 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2002) |
Role | Bbc Executive |
Correspondence Address | 53 Rusthall Mansions South Parade London W4 1JR |
Director Name | Leon Michael Marnitz |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 December 1996(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2001) |
Role | Dental Surgeon |
Correspondence Address | 48 Rusthall Mansions South Parade London W4 1JR |
Director Name | Francis Mel Lennon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(17 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2004) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rusthall Mansions South Parade London W4 1JR |
Director Name | Jane Veronica Mary Bishop |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2004) |
Role | Marketing |
Correspondence Address | 48 Rusthall Mansions South Parade London W4 1JR |
Director Name | Eva Ingrid Carlson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 March 2002(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 2006) |
Role | Speech & Language T Herapist |
Correspondence Address | 49 Rusthall Mansions South Parade London W4 1JR |
Director Name | Hayley Jane Boyd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 2006) |
Role | Script Supervisor |
Correspondence Address | 42 Rusthall Mansions South Parade London W4 1JR |
Secretary Name | Eva Ingrid Carlson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 26 March 2002(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2006) |
Role | Speech & Language T Herapist |
Correspondence Address | 49 Rusthall Mansions South Parade London W4 1JR |
Director Name | Martin Barnes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2006) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | 46 Rusthall Mansions South Parade London W4 1JR |
Director Name | Frederic Ancion |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 2006(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2008) |
Role | Banker |
Correspondence Address | Rusthall Mansions South Parade London W4 1JR |
Secretary Name | Mrs Lindsay Amy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusthall Mansions Chiswick London W4 1JR |
Director Name | Miss Margaret Ann Tonge |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2008) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | Flat 53 Rusthall Mansions South Parade London W4 1JR |
Director Name | Eiran Whittington Bonham-Carter |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Rusthall Mansions Chiswick London W4 1JR |
Director Name | Martin Barnes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(26 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 2011) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Michael Pain |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Sanjeewa Erandathie Basnayke |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 18 August 2010(28 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2011) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Fraser Mark Ellacott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 September 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ms Katherine Anne Roblou |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2023) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Lindsay Amy Hall |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2021) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 May 2018) |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,166 |
Cash | £79,116 |
Current Liabilities | £604 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
24 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 September 2018 | Appointment of Mrs Lindsay Amy Hall as a director on 21 September 2018 (2 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 September 2018 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 15 May 2018 (2 pages) |
5 September 2018 | Termination of appointment of Fraser Mark Ellacott as a director on 5 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 204 Northfield Avenue London W13 9SJ on 5 September 2018 (1 page) |
16 May 2018 | Termination of appointment of Ablesafe Limited as a secretary on 15 May 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
14 December 2016 | Appointment of Ms Katherine Anne Roblou as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Mandy Elizabeth Adkin as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Miss Margaret Ann Tonge as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Miss Margaret Ann Tonge as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Ms Katherine Anne Roblou as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Mandy Elizabeth Adkin as a director on 12 December 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
2 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
2 February 2016 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
2 February 2016 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
4 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
21 October 2014 | Termination of appointment of Francis Mel Lennon as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Francis Mel Lennon as a director on 21 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Ablesafe Limited on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Ablesafe Limited on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Ablesafe Limited on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 7 October 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 March 2014 | Annual return made up to 31 January 2014 no member list (3 pages) |
11 March 2014 | Annual return made up to 31 January 2014 no member list (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 February 2013 | Annual return made up to 31 January 2013 no member list (3 pages) |
18 February 2013 | Annual return made up to 31 January 2013 no member list (3 pages) |
3 October 2012 | Appointment of Fraser Mark Ellacott as a director (2 pages) |
3 October 2012 | Appointment of Fraser Mark Ellacott as a director (2 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Termination of appointment of Michael Pain as a director (1 page) |
12 June 2012 | Termination of appointment of Michael Pain as a director (1 page) |
9 February 2012 | Annual return made up to 31 January 2012 no member list (3 pages) |
9 February 2012 | Annual return made up to 31 January 2012 no member list (3 pages) |
4 January 2012 | Appointment of Francis Mel Lennon as a director (2 pages) |
4 January 2012 | Appointment of Francis Mel Lennon as a director (2 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
22 August 2011 | Termination of appointment of Sanjeewa Basnayke as a director (1 page) |
22 August 2011 | Termination of appointment of Martin Barnes as a director (1 page) |
22 August 2011 | Termination of appointment of Sanjeewa Basnayke as a director (1 page) |
22 August 2011 | Termination of appointment of Martin Barnes as a director (1 page) |
15 February 2011 | Director's details changed for Martin Barnes on 1 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Martin Barnes on 1 February 2010 (2 pages) |
15 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
15 February 2011 | Director's details changed for Martin Barnes on 1 February 2010 (2 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 August 2010 | Appointment of Sanjeewa Erandathie Basnayke as a director (2 pages) |
31 August 2010 | Appointment of Sanjeewa Erandathie Basnayke as a director (2 pages) |
26 August 2010 | Appointment of Michael Pain as a director (2 pages) |
26 August 2010 | Appointment of Michael Pain as a director (2 pages) |
24 August 2010 | Appointment of David Stuart Herbert as a director (2 pages) |
24 August 2010 | Appointment of David Stuart Herbert as a director (2 pages) |
19 August 2010 | Termination of appointment of Eiran Bonham-Carter as a director (1 page) |
19 August 2010 | Termination of appointment of Eiran Bonham-Carter as a director (1 page) |
19 August 2010 | Termination of appointment of Ronald Irving as a director (1 page) |
19 August 2010 | Termination of appointment of Ronald Irving as a director (1 page) |
19 August 2010 | Termination of appointment of Francis Lennon as a director (1 page) |
19 August 2010 | Termination of appointment of Francis Lennon as a director (1 page) |
8 February 2010 | Director's details changed for Francis Mel Lennon on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ronald Hamilton Irving on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ronald Hamilton Irving on 30 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Ablesafe Limited on 30 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Ablesafe Limited on 30 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Eiran Whittington Bonham-Carter on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Francis Mel Lennon on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Martin Barnes on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Eiran Whittington Bonham-Carter on 30 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Martin Barnes on 30 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 no member list (4 pages) |
31 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Appointment terminated secretary lindsay hall (1 page) |
13 July 2009 | Secretary appointed ablesafe LIMITED (1 page) |
13 July 2009 | Appointment terminated secretary lindsay hall (1 page) |
13 July 2009 | Secretary appointed ablesafe LIMITED (1 page) |
13 February 2009 | Annual return made up to 31/01/09 (3 pages) |
13 February 2009 | Annual return made up to 31/01/09 (3 pages) |
30 April 2008 | Appointment terminated director margaret tonge (1 page) |
30 April 2008 | Director appointed martin barnes (1 page) |
30 April 2008 | Appointment terminated director frederic ancion (1 page) |
30 April 2008 | Appointment terminated director margaret tonge (1 page) |
30 April 2008 | Appointment terminated director frederic ancion (1 page) |
30 April 2008 | Director appointed eiran whittington bonham-carter (1 page) |
30 April 2008 | Director appointed eiran whittington bonham-carter (1 page) |
30 April 2008 | Director appointed francis mel lennon (1 page) |
30 April 2008 | Appointment terminated director lindsay hall (1 page) |
30 April 2008 | Director appointed martin barnes (1 page) |
30 April 2008 | Appointment terminated director lindsay hall (1 page) |
30 April 2008 | Director appointed francis mel lennon (1 page) |
15 March 2008 | Annual return made up to 31/01/08 (3 pages) |
15 March 2008 | Annual return made up to 31/01/08 (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 March 2007 | Annual return made up to 31/01/07 (2 pages) |
2 March 2007 | Annual return made up to 31/01/07 (2 pages) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
16 February 2006 | Annual return made up to 31/01/06 (2 pages) |
16 February 2006 | Annual return made up to 31/01/06 (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 March 2005 | Annual return made up to 31/01/05 (2 pages) |
2 March 2005 | Annual return made up to 31/01/05 (2 pages) |
16 June 2004 | Accounts for a small company made up to 12 August 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 12 August 2003 (6 pages) |
1 June 2004 | Accounting reference date extended from 12/08/04 to 31/12/04 (1 page) |
1 June 2004 | Accounting reference date extended from 12/08/04 to 31/12/04 (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 6 main avenue moor park northwood middlesex HA6 2JH (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 6 main avenue moor park northwood middlesex HA6 2JH (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
2 March 2004 | Annual return made up to 31/01/04 (5 pages) |
2 March 2004 | Annual return made up to 31/01/04 (5 pages) |
15 April 2003 | Accounts for a small company made up to 12 August 2002 (6 pages) |
15 April 2003 | Accounts for a small company made up to 12 August 2002 (6 pages) |
9 April 2003 | Annual return made up to 31/01/03 (5 pages) |
9 April 2003 | Annual return made up to 31/01/03 (5 pages) |
29 April 2002 | New secretary appointed;new director appointed (1 page) |
29 April 2002 | New secretary appointed;new director appointed (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | New director appointed (1 page) |
29 April 2002 | New director appointed (1 page) |
29 April 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a small company made up to 12 August 2001 (6 pages) |
29 March 2002 | Accounts for a small company made up to 12 August 2001 (6 pages) |
21 February 2002 | Annual return made up to 31/01/02 (4 pages) |
21 February 2002 | Annual return made up to 31/01/02 (4 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
14 March 2001 | Accounts for a small company made up to 12 August 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 12 August 2000 (6 pages) |
12 March 2001 | Annual return made up to 31/01/01 (4 pages) |
12 March 2001 | Annual return made up to 31/01/01 (4 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
17 February 2000 | Annual return made up to 31/01/00
|
17 February 2000 | Annual return made up to 31/01/00
|
17 January 2000 | Accounts for a small company made up to 12 August 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 12 August 1999 (6 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
3 March 1999 | Annual return made up to 31/01/99 (4 pages) |
3 March 1999 | Annual return made up to 31/01/99 (4 pages) |
25 February 1999 | Accounts for a small company made up to 12 August 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 12 August 1998 (6 pages) |
23 March 1998 | Accounts for a small company made up to 12 August 1997 (6 pages) |
23 March 1998 | Accounts for a small company made up to 12 August 1997 (6 pages) |
5 March 1998 | Annual return made up to 31/01/98 (4 pages) |
5 March 1998 | Annual return made up to 31/01/98 (4 pages) |
7 February 1997 | Annual return made up to 31/01/97
|
7 February 1997 | Annual return made up to 31/01/97
|
17 January 1997 | Accounts for a small company made up to 12 August 1996 (6 pages) |
17 January 1997 | Accounts for a small company made up to 12 August 1996 (6 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
25 February 1996 | Annual return made up to 31/01/96 (4 pages) |
25 February 1996 | Annual return made up to 31/01/96 (4 pages) |
11 February 1996 | Accounts for a small company made up to 12 August 1995 (7 pages) |
11 February 1996 | Accounts for a small company made up to 12 August 1995 (7 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Secretary resigned;director resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Secretary resigned;director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | New secretary appointed (2 pages) |
30 March 1995 | Accounts for a small company made up to 12 August 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 12 August 1994 (6 pages) |
27 April 1982 | Incorporation (21 pages) |
27 April 1982 | Incorporation (21 pages) |