London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(22 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2004(22 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Howard Walters |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Director Name | Bruce Millar |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2003) |
Role | Account Executive |
Correspondence Address | 60 Wick Avenue Wheathamstead Hertfordshire AL4 8QA |
Director Name | Jon Michael Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Farm 8 Apsley End Road Shillington Hitchin Hertfordshire SG5 3LX |
Director Name | Robert Hill |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2004) |
Role | Branch Manager |
Correspondence Address | 116 Lynmouth Crescent Furzton Milton Keynes MK4 1LQ |
Secretary Name | Howard Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Wood Lane South Heath Buckinghamshire HP16 0RB |
Director Name | Grahame Senior |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | Greenways Grove Road Tring Hertfordshire HP23 8PB |
Director Name | David Alan Buck |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 12 Coleford Road Wandsworth London SW18 1AD |
Director Name | Andrew Brian Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2004) |
Role | Production Director |
Correspondence Address | 134 Baldwins Lane Croxley Green Hertfordshire WD3 3LJ |
Director Name | Jason Triandafyllou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 50 Fursby Avenue London N3 1PP |
Director Name | Martin Geoffrey Roberts |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2004) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Upton Bickley Road Bromley BR1 2NF |
Director Name | Anthony James Martin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 91 All Farthing Lane Wandsworth London SW18 2AT |
Director Name | Linda May Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Stonelea Cherry Tree Lane Great Houghton Northampton Northamptonshire NN4 7AT |
Director Name | Mr Michael Bugsgang |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2004) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Partridge Road Hampton Middlesex TW12 3SB |
Director Name | Mr Jeremy Simon Aspinall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2004) |
Role | Board Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 High Road Harrow Weald Middlesex HA3 6HL |
Secretary Name | Anthony James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(18 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 91 All Farthing Lane Wandsworth London SW18 2AT |
Secretary Name | Victoria Strugnell Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 24 South Studio Gainsborough Studios 1 Poole Street London N1 5EE |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(22 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
272.5k at £1 | Accord Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£131,624 |
Current Liabilities | £310,636 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
13 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|---|
2 February 2004 | Delivered on: 5 February 2004 Satisfied on: 28 July 2004 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. See the mortgage charge document for full details. Fully Satisfied |
2 July 1999 | Delivered on: 14 July 1999 Satisfied on: 28 July 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
2 July 1999 | Delivered on: 14 July 1999 Satisfied on: 28 July 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £200000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7818858 and earmarked or designated by reference to the company. Fully Satisfied |
20 September 1982 | Delivered on: 30 September 1982 Satisfied on: 8 September 1999 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: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See doc M8). Fully Satisfied |
14 July 2023 | Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 14 July 2023 (1 page) |
---|---|
23 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
20 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
22 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
12 December 2007 | Auditor's resignation (1 page) |
12 December 2007 | Auditor's resignation (1 page) |
21 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
26 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members
|
22 February 2005 | Return made up to 15/02/05; full list of members
|
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Memorandum and Articles of Association (6 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Director resigned (17 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Memorandum and Articles of Association (6 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Director resigned (17 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
12 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Ad 16/06/04--------- £ si 22526@1=22526 £ ic 250000/272526 (4 pages) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Auditor's resignation (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 14-15 carlisle street london W1D 3BS (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 14-15 carlisle street london W1D 3BS (1 page) |
1 July 2004 | New secretary appointed;new director appointed (3 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
1 July 2004 | Ad 16/06/04--------- £ si 22526@1=22526 £ ic 250000/272526 (4 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (3 pages) |
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (11 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (11 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Resolutions
|
5 February 2004 | Particulars of mortgage/charge (7 pages) |
5 February 2004 | Particulars of mortgage/charge (7 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
14 April 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
14 April 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members
|
11 March 2003 | Return made up to 15/02/03; full list of members
|
20 December 2002 | Secretary's particulars changed (1 page) |
20 December 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Nc inc already adjusted 12/08/02 (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
11 September 2002 | Nc inc already adjusted 12/08/02 (1 page) |
29 June 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
29 June 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
28 February 2002 | Return made up to 15/02/02; full list of members
|
28 February 2002 | Return made up to 15/02/02; full list of members
|
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
16 June 2001 | Ad 28/03/01--------- £ si 124200@1=124200 £ ic 43000/167200 (2 pages) |
16 June 2001 | Ad 28/03/01--------- £ si 82800@1=82800 £ ic 167200/250000 (2 pages) |
16 June 2001 | Ad 28/03/01--------- £ si 124200@1=124200 £ ic 43000/167200 (2 pages) |
16 June 2001 | Ad 28/03/01--------- £ si 82800@1=82800 £ ic 167200/250000 (2 pages) |
6 June 2001 | Particulars of contract relating to shares (3 pages) |
6 June 2001 | Particulars of contract relating to shares (3 pages) |
6 June 2001 | Ad 28/03/01--------- £ si 23000@1=23000 £ ic 20000/43000 (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Ad 28/03/01--------- £ si 23000@1=23000 £ ic 20000/43000 (2 pages) |
6 June 2001 | Nc inc already adjusted 28/03/01 (1 page) |
6 June 2001 | Nc inc already adjusted 28/03/01 (1 page) |
6 June 2001 | Resolutions
|
23 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
23 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
8 November 2000 | Company name changed michael K. howard LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Company name changed michael K. howard LIMITED\certificate issued on 09/11/00 (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 433 luton road harpenden herts AL5 3QE (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 433 luton road harpenden herts AL5 3QE (1 page) |
16 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
16 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
21 February 2000 | Return made up to 15/02/00; full list of members (9 pages) |
21 February 2000 | Return made up to 15/02/00; full list of members (9 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (18 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (18 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Return made up to 15/02/99; full list of members (7 pages) |
19 February 1999 | Return made up to 15/02/99; full list of members (7 pages) |
20 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
20 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
12 March 1998 | Return made up to 15/02/98; full list of members (7 pages) |
12 March 1998 | Return made up to 15/02/98; full list of members (7 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
4 March 1997 | Return made up to 15/02/97; no change of members
|
4 March 1997 | Return made up to 15/02/97; no change of members
|
19 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
9 February 1994 | Full accounts made up to 30 June 1993 (12 pages) |
9 February 1994 | Full accounts made up to 30 June 1993 (12 pages) |
24 February 1993 | Return made up to 15/02/93; full list of members (7 pages) |
24 February 1993 | Return made up to 15/02/93; full list of members (7 pages) |
16 December 1992 | Full accounts made up to 30 June 1992 (9 pages) |
16 December 1992 | Full accounts made up to 30 June 1992 (9 pages) |
18 February 1992 | Ad 23/01/92--------- £ si 4900@1=4900 £ ic 15100/20000 (2 pages) |
18 February 1992 | Resolutions
|
18 February 1992 | Particulars of contract relating to shares (4 pages) |
18 February 1992 | Resolutions
|
18 February 1992 | Ad 23/01/92--------- £ si 4900@1=4900 £ ic 15100/20000 (2 pages) |
18 February 1992 | Particulars of contract relating to shares (4 pages) |
13 June 1989 | Return made up to 17/02/89; full list of members (8 pages) |
13 June 1989 | Return made up to 17/02/89; full list of members (8 pages) |
23 May 1987 | Return made up to 09/04/87; full list of members (8 pages) |
23 May 1987 | Return made up to 09/04/87; full list of members (8 pages) |
19 March 1986 | Annual return made up to 30/12/83 (4 pages) |
19 March 1986 | Annual return made up to 30/12/83 (4 pages) |
30 September 1982 | Particulars of mortgage/charge (3 pages) |
30 September 1982 | Particulars of mortgage/charge (3 pages) |
16 June 1982 | Incorporation (19 pages) |
16 June 1982 | Incorporation (19 pages) |