Manor Way
Borehamwood
WD6 1QQ
Director Name | Mrs Mary-Claire Pereira |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 30 April 2017(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | 5 Elstree Way Borehamwood WD6 1SF |
Director Name | Sally Mary Caroline Belfrage |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1994) |
Role | Writer |
Correspondence Address | 51 Randolph Avenue London W9 1BQ |
Director Name | Dennis Manton Clery |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 2 years (resigned 10 July 1993) |
Role | Company Director |
Correspondence Address | 53 Randolph Avenue London W9 1BQ |
Director Name | Johanna Cornelia Clery |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 2 years (resigned 10 July 1993) |
Role | Teacher |
Correspondence Address | 53 J Randolph Avenue London W9 1BQ |
Director Name | Ralf Arthur Emken |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1994) |
Role | Banking |
Correspondence Address | 53g Randolph Avenue Little Venice London W9 1BQ |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 2 years (resigned 10 July 1993) |
Role | Company Director |
Correspondence Address | 47 Randolph Avenue Little Venice London W9 1BQ |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(11 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 November 2000) |
Role | Secretary |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1994(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Director Name | Noah Eliot Gotbaum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2001(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2003) |
Role | Telecoms |
Correspondence Address | 51 Randolph Avenue London W9 1BQ |
Director Name | Philip Richard Catterall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 May 2015) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 53j Randolph Avenue London W9 1BQ |
Director Name | Nielsen Dinwoodie |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53a Randolph Avenue London W9 1BQ |
Director Name | Ms Prama Bhardwaj |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Randolph Avenue London W9 1BQ |
Director Name | Miss Jilly Howell Williams |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Everdon Hill House Everdon Daventry Northamptonshire Nni1 3bp |
Director Name | Mr James John Batting |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 January 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF |
Director Name | Pembertons Residential Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 December 2008) |
Correspondence Address | 12 Finchley Road St Johns Wood London NW8 6EB |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2009) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2012) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Chesterton Global Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2012(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2016) |
Correspondence Address | 327-329 Upper Street London N1 2XQ |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2016(34 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2019) |
Correspondence Address | Westbourne Block Management 19 Eastbourne Terrace London W2 6LG |
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Acre Close Holdings LTD 9.09% Ordinary |
---|---|
1 at £1 | Alexander Duval 9.09% Ordinary |
1 at £1 | Jilly Howell Williams 9.09% Ordinary |
1 at £1 | Michael Roger Mayo 9.09% Ordinary |
1 at £1 | Mrs Prama Bhardwaj 9.09% Ordinary |
1 at £1 | Phillip Richard Catterall 9.09% Ordinary |
1 at £1 | Ray Campion 9.09% Ordinary |
1 at £1 | Reinhard Michaels 9.09% Ordinary |
1 at £1 | Siobhan Maria Mcgeever 9.09% Ordinary |
1 at £1 | Soujit Ghosh 9.09% Ordinary |
1 at £1 | Voip Africa LTD 9.09% Ordinary |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
---|---|
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 July 2020 | Director's details changed for Mrs Siobhan Maire Mcgreever on 10 July 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of James John Batting as a director on 29 January 2020 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 June 2019 | Appointment of Trent Park Properties as a secretary on 1 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Westbourne Block Management Limited as a secretary on 1 May 2019 (1 page) |
21 May 2019 | Registered office address changed from Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG England to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 21 May 2019 (1 page) |
26 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
8 April 2019 | Appointment of Mr James John Batting as a director on 26 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Prama Bhardwaj as a director on 8 March 2019 (1 page) |
22 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | Appointment of Mrs Mary-Claire Pereira as a director on 30 April 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Mary-Claire Pereira as a director on 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
24 January 2017 | Termination of appointment of Jilly Howell Williams as a director on 11 January 2017 (1 page) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 July 2016 | Termination of appointment of Chesterton Global Limited as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Westbourne Block Management Limited as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Westbourne Block Management Limited as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from C/O Chesterton Humberts 327-329 Upper Street London N1 2XQ to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Chesterton Global Limited as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from C/O Chesterton Humberts 327-329 Upper Street London N1 2XQ to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 6 July 2016 (1 page) |
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 January 2016 | Appointment of Mrs Siobhan Maire Mcgreever as a director on 12 October 2015 (2 pages) |
27 January 2016 | Appointment of Mrs Siobhan Maire Mcgreever as a director on 12 October 2015 (2 pages) |
1 June 2015 | Termination of appointment of Philip Richard Catterall as a director on 28 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Philip Richard Catterall as a director on 28 May 2015 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 April 2015 | Director's details changed for Prama Bhardwaj on 14 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Prama Bhardwaj on 14 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Prama Bhardwaj on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Prama Bhardwaj on 20 April 2015 (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 15 April 2012 with a full list of shareholders (15 pages) |
14 February 2013 | Appointment of Chesterton Global Limited as a secretary (3 pages) |
14 February 2013 | Director's details changed for Miss Jilly Howell Williams on 11 February 2011 (3 pages) |
14 February 2013 | Administrative restoration application (3 pages) |
14 February 2013 | Director's details changed for Miss Jilly Howell Williams on 11 February 2011 (3 pages) |
14 February 2013 | Annual return made up to 15 April 2012 with a full list of shareholders (15 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 February 2013 | Appointment of Chesterton Global Limited as a secretary (3 pages) |
14 February 2013 | Administrative restoration application (3 pages) |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
11 June 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Registered office address changed from , Urang Property Management Ltd 196 New Kings Road, London, SW6 4NF, England on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from , Urang Property Management Ltd 196 New Kings Road, London, SW6 4NF, England on 21 April 2011 (1 page) |
20 April 2011 | Registered office address changed from , Urang Property Management Ltd 192 New Kings Road, London, SW6 4NF on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from , Urang Property Management Ltd 192 New Kings Road, London, SW6 4NF on 20 April 2011 (1 page) |
11 February 2011 | Appointment of Miss Jilly Howell Williams as a director (2 pages) |
11 February 2011 | Appointment of Miss Jilly Howell Williams as a director (2 pages) |
3 February 2011 | Termination of appointment of Nielsen Dinwoodie as a director (1 page) |
3 February 2011 | Termination of appointment of Nielsen Dinwoodie as a director (1 page) |
19 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Registered office address changed from , C/O Urang Property Management, 196 New Kings Road, London, SW6 4NF, United Kingdom on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Prama Bhardwaj on 15 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Philip Richard Catterall on 15 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Prama Bhardwaj on 15 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Nielsen Dinwoodie on 15 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page) |
18 May 2010 | Director's details changed for Philip Richard Catterall on 15 April 2010 (2 pages) |
18 May 2010 | Registered office address changed from , C/O Urang Property Management, 196 New Kings Road, London, SW6 4NF, United Kingdom on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Nielsen Dinwoodie on 15 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 October 2009 | Registered office address changed from , C/O Urang Property Management Ltd 196 New Kings Road, Fulham, London, SW6 4NF, United Kingdom on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from , C/O Urang Property Management Ltd 196 New Kings Road, Fulham, London, SW6 4NF, United Kingdom on 22 October 2009 (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from, urang property management LTD 196 new kings road, fulham, london, SW6 4NF (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from, urang property management LTD 196 new kings road, fulham, london, SW6 4NF (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 28 September 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 28 September 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 July 2009 | Accounting reference date shortened from 28/09/2009 to 31/12/2008 (1 page) |
2 July 2009 | Accounting reference date shortened from 28/09/2009 to 31/12/2008 (1 page) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from, urang property management LTD 196 new kings road, fulham, london, SW6 4NF (1 page) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from, urang property management LTD 196 new kings road, fulham, london, SW6 4NF (1 page) |
2 June 2009 | Return made up to 15/05/09; full list of members (7 pages) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Return made up to 15/05/09; full list of members (7 pages) |
1 June 2009 | Secretary appointed urang property management LTD (1 page) |
1 June 2009 | Secretary appointed urang property management LTD (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, 196 new kings road, london, SW6 4NF, united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, 196 new kings road, london, SW6 4NF, united kingdom (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR (1 page) |
8 April 2009 | Appointment terminated secretary solitaire secretaries LTD (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR (1 page) |
8 April 2009 | Appointment terminated secretary solitaire secretaries LTD (1 page) |
16 March 2009 | Director appointed prama bhardwaj (1 page) |
16 March 2009 | Director appointed prama bhardwaj (1 page) |
26 January 2009 | Director appointed nielsen dinwoodie (1 page) |
26 January 2009 | Director appointed nielsen dinwoodie (1 page) |
11 December 2008 | Appointment terminated director pembertons residential LTD (1 page) |
11 December 2008 | Appointment terminated director pembertons residential LTD (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, lynwood house, 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, lynwood house, 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page) |
21 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (6 pages) |
21 January 2008 | Accounts for a dormant company made up to 28 September 2007 (1 page) |
21 January 2008 | Accounts for a dormant company made up to 28 September 2007 (1 page) |
30 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
9 January 2007 | Accounts for a dormant company made up to 28 September 2006 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 28 September 2006 (1 page) |
10 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 28 September 2003 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 28 September 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 28 September 2003 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 28 September 2004 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 28 September 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 28 September 2004 (1 page) |
27 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 28 September 2002 (2 pages) |
1 November 2003 | Accounts for a dormant company made up to 28 September 2002 (2 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
14 April 2003 | Accounts for a dormant company made up to 28 September 2001 (2 pages) |
14 April 2003 | Accounts for a dormant company made up to 28 September 2001 (2 pages) |
24 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
13 August 2001 | Accounts for a dormant company made up to 28 September 2000 (3 pages) |
13 August 2001 | Accounts for a dormant company made up to 28 September 2000 (3 pages) |
2 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Return made up to 10/07/00; full list of members
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Return made up to 10/07/00; full list of members
|
24 July 2000 | Accounts for a dormant company made up to 28 September 1999 (2 pages) |
24 July 2000 | Accounts for a dormant company made up to 28 September 1999 (2 pages) |
22 November 1999 | Return made up to 10/07/99; full list of members (8 pages) |
22 November 1999 | Return made up to 10/07/99; full list of members (8 pages) |
25 June 1999 | Accounts for a dormant company made up to 28 September 1998 (1 page) |
25 June 1999 | Accounts for a dormant company made up to 28 September 1998 (1 page) |
30 July 1998 | Return made up to 10/07/98; full list of members (9 pages) |
30 July 1998 | Return made up to 10/07/98; full list of members (9 pages) |
25 February 1998 | Accounts for a dormant company made up to 28 September 1997 (1 page) |
25 February 1998 | Accounts for a dormant company made up to 28 September 1997 (1 page) |
27 August 1997 | Accounts for a dormant company made up to 28 September 1996 (1 page) |
27 August 1997 | Accounts for a dormant company made up to 28 September 1996 (1 page) |
28 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
28 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
22 July 1996 | Return made up to 10/07/96; full list of members (7 pages) |
22 July 1996 | Return made up to 10/07/96; full list of members (7 pages) |
1 March 1996 | Accounts for a dormant company made up to 28 September 1995 (1 page) |
1 March 1996 | Accounts for a dormant company made up to 28 September 1995 (1 page) |
11 February 1996 | Director's particulars changed (2 pages) |
11 February 1996 | Director's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
29 August 1995 | Return made up to 10/07/95; full list of members (14 pages) |
29 August 1995 | Return made up to 10/07/95; full list of members (14 pages) |
20 July 1995 | Accounts for a dormant company made up to 28 September 1994 (1 page) |
20 July 1995 | Accounts for a dormant company made up to 28 September 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
3 February 1989 | Articles of association (9 pages) |
3 February 1989 | Articles of association (9 pages) |
11 February 1984 | Memorandum of association (8 pages) |
11 February 1984 | Memorandum of association (8 pages) |
2 July 1982 | Incorporation (24 pages) |
2 July 1982 | Incorporation (24 pages) |