Edgware
HA8 8SX
Director Name | Mrs Yvonne Valerie Cooper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(38 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Glengall Road Edgware HA8 8SX |
Director Name | Mr Kenneth James Cochran |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(40 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | 42 Glengall Road Edgware HA8 8SX |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2016(34 years after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 42 Glengall Road Edgware Middlesex HA8 8SX |
Director Name | Jancis Deacock |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1993) |
Role | Retired |
Correspondence Address | 16 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | David Starr |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2000) |
Role | Retired |
Correspondence Address | 22 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Ivor Ross |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 08 December 2008) |
Role | Self Employed Consultant |
Correspondence Address | 25 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Mr Frank Hoy |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 1996) |
Role | Recruitment Consultant |
Correspondence Address | 12 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Laurence Edward Hughes |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 1996) |
Role | Retired |
Correspondence Address | 27 Anworth Close Woodford Green Essex IG8 0DR |
Secretary Name | Jancis Deacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 16 Anworth Close Woodford Green Essex IG8 0DR |
Secretary Name | Ivor Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 25 Anworth Close Woodford Green Essex IG8 0DR |
Secretary Name | Barbara Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2002) |
Role | Secretary |
Correspondence Address | 21 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Keith Robert Walters |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2001) |
Role | Administration |
Correspondence Address | 11 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Alan Brian Wernick |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 December 2008) |
Role | Self Employed |
Correspondence Address | 7 Anworth Close Woodford Green Essex IG8 0DR |
Secretary Name | Vivich Silapsoonthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2006) |
Role | Engineer |
Correspondence Address | 8 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Ms Elizabeth Natalie Gardiner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(21 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2003) |
Role | Show Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Peter Thomas Hunt |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2005) |
Role | Chartered Accountant Retired |
Correspondence Address | 15 Anworth Close Woodford Green Essex IG8 0DR |
Secretary Name | Ms Penelope Ruth Gostyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 June 2016) |
Role | Company Director |
Correspondence Address | 120 Brent Street London NW4 2DT |
Director Name | Ms Elizabeth Natalie Gardiner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Mrs Gillian Fleet |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Mr Philip John Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Mrs Yvonne Valerie Cooper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Mrs Lucy Magdalen O'Brien |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(38 years after company formation) |
Appointment Duration | 2 years (resigned 13 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Glengall Road Edgware HA8 8SX |
Telephone | 020 85061221 |
---|---|
Telephone region | London |
Registered Address | 42 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 37.50% - |
---|---|
1 at £4 | Alfred M. Brown 3.13% Ordinary |
1 at £4 | Anna Nair 3.13% Ordinary |
1 at £4 | Christian Maas 3.13% Ordinary |
1 at £4 | Christine Carrick 3.13% Ordinary |
1 at £4 | Diana Goldman 3.13% Ordinary |
1 at £4 | Eleanor Dougherty 3.13% Ordinary |
1 at £4 | Elizabeth Ann Caldwell Snow 3.13% Ordinary |
1 at £4 | Gillian Fleet 3.13% Ordinary |
1 at £4 | John Bazin 3.13% Ordinary |
1 at £4 | Leatrice B. Silver 3.13% Ordinary |
1 at £4 | Leonard Baldwin & E. Baldwin 3.13% Ordinary |
1 at £4 | Mr Frank Lyons 3.13% Ordinary |
1 at £4 | Mrs J. Tyra 3.13% Ordinary |
1 at £4 | P. Hunt & M. Hunt 3.13% Ordinary |
1 at £4 | Robina Furness 3.13% Ordinary |
1 at £4 | S. Horsey & A. Mcrae 3.13% Ordinary |
1 at £4 | Sarah Joseph 3.13% Ordinary |
1 at £4 | Sheila Rosina Mahoney & Patrick Mahoney 3.13% Ordinary |
1 at £4 | T.j. Mccourt 3.13% Ordinary |
1 at £4 | Yvonne Valerie Cooper 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,326 |
Current Liabilities | £921 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 2 weeks from now) |
19 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
19 June 2023 | Appointment of Mrs Gemma Victoria James as a director on 14 July 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
18 July 2022 | Termination of appointment of Lucy Magdalen O'brien as a director on 13 July 2022 (1 page) |
18 July 2022 | Appointment of Mr Kenneth James Cochran as a director on 13 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Philip John Cole as a director on 13 July 2022 (1 page) |
8 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
10 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
31 August 2020 | Appointment of Mrs Lucy Magdalen O'brien as a director on 30 June 2020 (2 pages) |
31 August 2020 | Appointment of Mrs Yvonne Valerie Cooper as a director on 30 June 2020 (2 pages) |
12 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
20 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 July 2019 | Termination of appointment of Yvonne Valerie Cooper as a director on 7 July 2019 (1 page) |
23 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 November 2016 | Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page) |
19 July 2016 | Appointment of Mrs Yvonne Valerie Cooper as a director on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Yvonne Valerie Cooper as a director on 19 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Gillian Fleet as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Gillian Fleet as a director on 19 July 2016 (1 page) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
28 June 2016 | Appointment of Defries & Associates Limited as a secretary on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Penelope Ruth Gostyn as a secretary on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Defries & Associates Limited as a secretary on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Penelope Ruth Gostyn as a secretary on 28 June 2016 (1 page) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
17 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 August 2010 | Director's details changed for Philip John Cole on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Philip John Cole on 10 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for Mrs Gillian Fleet on 10 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for Mrs Gillian Fleet on 10 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Elizabeth Gardiner as a director (1 page) |
1 July 2010 | Termination of appointment of Elizabeth Gardiner as a director (1 page) |
1 July 2010 | Appointment of Mrs Maureen Barbara Hunt as a director (2 pages) |
1 July 2010 | Appointment of Mrs Maureen Barbara Hunt as a director (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (16 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (16 pages) |
24 July 2009 | Director's change of particulars / oillian fleet / 23/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / oillian fleet / 23/07/2009 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 December 2008 | Appointment terminated director alan wernick (1 page) |
23 December 2008 | Appointment terminated director alan wernick (1 page) |
16 December 2008 | Director appointed oillian fleet (1 page) |
16 December 2008 | Director appointed philip john cole (1 page) |
16 December 2008 | Appointment terminated director keith walters (1 page) |
16 December 2008 | Appointment terminated director ivor ross (1 page) |
16 December 2008 | Director appointed elizabeth natalie gardiner (1 page) |
16 December 2008 | Director appointed oillian fleet (1 page) |
16 December 2008 | Director appointed philip john cole (1 page) |
16 December 2008 | Director appointed elizabeth natalie gardiner (1 page) |
16 December 2008 | Appointment terminated director ivor ross (1 page) |
16 December 2008 | Appointment terminated director keith walters (1 page) |
15 September 2008 | Return made up to 11/07/08; full list of members (19 pages) |
15 September 2008 | Return made up to 11/07/08; full list of members (19 pages) |
12 September 2008 | Secretary's change of particulars / penelope gostyn / 01/08/2008 (2 pages) |
12 September 2008 | Secretary's change of particulars / penelope gostyn / 01/08/2008 (2 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 23 cyprus avenue london N3 1SS (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 23 cyprus avenue london N3 1SS (1 page) |
11 August 2007 | Return made up to 11/07/07; change of members (8 pages) |
11 August 2007 | Return made up to 11/07/07; change of members (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 8 anworth close woodford green essex IG8 0DR (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 8 anworth close woodford green essex IG8 0DR (1 page) |
5 September 2006 | Return made up to 11/07/06; change of members (9 pages) |
5 September 2006 | Return made up to 11/07/06; change of members (9 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
27 June 2005 | Partial exemption accounts made up to 30 September 2004 (5 pages) |
27 June 2005 | Partial exemption accounts made up to 30 September 2004 (5 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
24 August 2004 | Return made up to 11/07/04; change of members (7 pages) |
24 August 2004 | Return made up to 11/07/04; change of members (7 pages) |
8 July 2004 | Partial exemption accounts made up to 30 September 2003 (5 pages) |
8 July 2004 | Partial exemption accounts made up to 30 September 2003 (5 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
29 July 2003 | Return made up to 11/07/03; change of members (8 pages) |
29 July 2003 | Return made up to 11/07/03; change of members (8 pages) |
30 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
30 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page) |
3 October 2002 | Return made up to 11/07/02; full list of members (19 pages) |
3 October 2002 | Return made up to 11/07/02; full list of members (19 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
7 November 2001 | Return made up to 11/07/01; full list of members (19 pages) |
7 November 2001 | Return made up to 11/07/01; full list of members (19 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
25 July 2001 | Accounts made up to 30 September 2000 (9 pages) |
25 July 2001 | Accounts made up to 30 September 2000 (9 pages) |
25 April 2001 | Return made up to 11/07/00; full list of members (21 pages) |
25 April 2001 | Return made up to 11/07/00; full list of members (21 pages) |
16 June 2000 | Accounts made up to 30 September 1999 (9 pages) |
16 June 2000 | Accounts made up to 30 September 1999 (9 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
18 August 1999 | Return made up to 11/07/99; change of members (6 pages) |
18 August 1999 | Return made up to 11/07/99; change of members (6 pages) |
30 June 1999 | Accounts made up to 30 September 1998 (10 pages) |
30 June 1999 | Accounts made up to 30 September 1998 (10 pages) |
12 January 1999 | Return made up to 11/07/98; full list of members (13 pages) |
12 January 1999 | Return made up to 11/07/98; full list of members (13 pages) |
1 July 1998 | Accounts made up to 30 September 1997 (9 pages) |
1 July 1998 | Accounts made up to 30 September 1997 (9 pages) |
10 March 1998 | Return made up to 11/07/97; change of members (6 pages) |
10 March 1998 | Return made up to 11/07/97; change of members (6 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 40 trevelyan crescent kenton harrow HA3 orl (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 40 trevelyan crescent kenton harrow HA3 orl (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
27 November 1996 | Accounts made up to 30 September 1996 (9 pages) |
27 November 1996 | Accounts made up to 30 September 1996 (9 pages) |
25 September 1996 | Return made up to 11/07/96; no change of members (4 pages) |
25 September 1996 | Return made up to 11/07/96; no change of members (4 pages) |
12 April 1996 | Accounts made up to 30 September 1995 (11 pages) |
12 April 1996 | Accounts made up to 30 September 1995 (11 pages) |
22 November 1995 | Return made up to 11/07/95; full list of members (6 pages) |
22 November 1995 | Return made up to 11/07/95; full list of members (6 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 August 1982 | Memorandum and Articles of Association (11 pages) |
24 August 1982 | Memorandum and Articles of Association (11 pages) |