Edgware
HA8 5AW
Director Name | Mr Gavin Holloway |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(29 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
Director Name | Mr Ravendran Ragulan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 06 September 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
Director Name | Mr Ajay Singh Tomar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 July 2023(40 years, 12 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
Secretary Name | Solum Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2024(41 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
Director Name | Mrs Lynne Susan Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | 14 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Miss Carolyn Ann Devine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 7 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Miss Lesley Ann Hill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 8 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Mr John Albert Thompson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1993) |
Role | Postal Executive |
Correspondence Address | 15 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Mr Joseph Lewis Rollings |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1993) |
Role | Telephone Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nigel Close Northolt Middlesex UB5 5BQ |
Secretary Name | Mr John Albert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 15 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Julia Browne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1999) |
Role | Clerical Assistant |
Correspondence Address | 10 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Mr Michael Anthony Browne |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1995) |
Role | Commercial Officer |
Correspondence Address | 10 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Lurlyn Rhonda Ozen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1998) |
Role | Medical Secretary |
Correspondence Address | 14 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Marilyn Gail Thompson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 March 2005) |
Role | Retired |
Correspondence Address | 15 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Philip Roger Green |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Miss Ophelia Hwee Leng Ng |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 July 2003(21 years after company formation) |
Appointment Duration | 6 months (resigned 31 January 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Nigel Close Northolt Middlesex UB5 5BQ |
Secretary Name | Miss Ophelia Hwee Leng Ng |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 July 2003(21 years after company formation) |
Appointment Duration | 6 months (resigned 31 January 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Michael John Holloway |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 September 2008) |
Role | Retired |
Correspondence Address | 9 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Heather Mary Adamberry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2008) |
Role | Retired |
Correspondence Address | 12 Nigel Close Church Road Northolt Middlesex UB5 5BQ |
Secretary Name | Tanu Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 September 2011) |
Role | Company Director |
Correspondence Address | 14 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Mrs Mary Ann David |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(22 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Vipul Popat |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 April 2013) |
Role | Software Engr |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Mr Peter Charles David |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(28 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Mrs Alison Mills |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 February 2022) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 13 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Mr Adrian Clement Fonseka |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 December 2011(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2018) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 12 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Mr Kinjal Patel |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 2019(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Nigel Close Northolt Middlesex UB5 5BQ |
Director Name | Mrs Arti Pundir |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2020(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Nigel Close Northolt UB5 5BQ |
Director Name | Mrs Bhavani Unalkat |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2022(40 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 09 August 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Cassander Place Pinner HA5 4QS |
Registered Address | Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,033 |
Cash | £1,573 |
Current Liabilities | £540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Termination of appointment of Bhavani Unalkat as a director on 9 August 2023 (1 page) |
7 July 2023 | Appointment of Mr Ajay Singh Tomar as a director on 1 July 2023 (2 pages) |
28 March 2023 | Amended total exemption full accounts made up to 31 March 2020 (2 pages) |
4 January 2023 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 September 2022 | Appointment of Mr Ravendran Ragulan as a director on 6 September 2022 (2 pages) |
12 September 2022 | Appointment of Mrs Bhavani Unalkat as a director on 12 September 2022 (2 pages) |
31 May 2022 | Termination of appointment of Alison Mills as a director on 28 February 2022 (1 page) |
15 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 January 2022 | Termination of appointment of Arti Pundir as a director on 24 January 2022 (1 page) |
7 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of Kinjal Patel as a director on 15 March 2021 (1 page) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
26 August 2020 | Appointment of Mrs Arti Pundir as a director on 26 August 2020 (2 pages) |
13 February 2020 | Appointment of Mr Kinjal Patel as a director on 5 June 2019 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of Adrian Clement Fonseka as a director on 17 January 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (4 pages) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (4 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
8 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
8 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
8 April 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
8 April 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Annual return made up to 28 April 2013 no member list (4 pages) |
16 May 2013 | Annual return made up to 28 April 2013 no member list (4 pages) |
15 May 2013 | Termination of appointment of Vipul Popat as a director (1 page) |
15 May 2013 | Termination of appointment of Vipul Popat as a director (1 page) |
28 December 2012 | Director's details changed for Mr Gavin Holloway on 28 December 2012 (2 pages) |
28 December 2012 | Director's details changed for Mr Gavin Holloway on 28 December 2012 (2 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
17 May 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
17 May 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
17 May 2012 | Director's details changed for Mr Gavin Holloway on 30 March 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Gavin Holloway on 30 March 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Termination of appointment of Peter David as a director (1 page) |
16 December 2011 | Appointment of Mr Adrian Fonseka as a director (2 pages) |
16 December 2011 | Appointment of Mr Gavin Holloway as a director (2 pages) |
16 December 2011 | Appointment of Mr Gavin Holloway as a director (2 pages) |
16 December 2011 | Appointment of Mr Adrian Fonseka as a director (2 pages) |
16 December 2011 | Termination of appointment of Peter David as a director (1 page) |
16 November 2011 | Appointment of Mrs Alison Mills as a director (2 pages) |
16 November 2011 | Appointment of Mrs Alison Mills as a director (2 pages) |
14 November 2011 | Appointment of Miss Ophelia Hwee Leng Ng as a director (2 pages) |
14 November 2011 | Appointment of Miss Ophelia Hwee Leng Ng as a director (2 pages) |
7 November 2011 | Registered office address changed from 11 Nigel Close Northolt Middlesex UB5 5BQ on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 11 Nigel Close Northolt Middlesex UB5 5BQ on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 11 Nigel Close Northolt Middlesex UB5 5BQ on 7 November 2011 (1 page) |
10 October 2011 | Appointment of Mr Peter Charles David as a director (2 pages) |
10 October 2011 | Appointment of Mr Peter Charles David as a director (2 pages) |
9 October 2011 | Termination of appointment of Peter David as a director (1 page) |
9 October 2011 | Termination of appointment of Peter David as a director (1 page) |
14 September 2011 | Termination of appointment of Mary David as a director (1 page) |
14 September 2011 | Termination of appointment of Mary David as a director (1 page) |
13 September 2011 | Termination of appointment of Tanu Popat as a secretary (1 page) |
13 September 2011 | Termination of appointment of Joseph Rollings as a director (1 page) |
13 September 2011 | Termination of appointment of Joseph Rollings as a director (1 page) |
13 September 2011 | Termination of appointment of Tanu Popat as a secretary (1 page) |
26 April 2011 | Director's details changed for Peter Charles David on 31 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Vipul Popat on 31 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mary Ann David on 31 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Joseph Lewis Rollings on 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
26 April 2011 | Annual return made up to 31 March 2011 no member list (6 pages) |
26 April 2011 | Director's details changed for Vipul Popat on 31 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mary Ann David on 31 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Peter Charles David on 31 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Joseph Lewis Rollings on 31 March 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Appointment terminated director heather adamberry (1 page) |
8 April 2009 | Appointment terminated director michael holloway (1 page) |
8 April 2009 | Annual return made up to 31/03/09 (3 pages) |
8 April 2009 | Appointment terminated director michael holloway (1 page) |
8 April 2009 | Annual return made up to 31/03/09 (3 pages) |
8 April 2009 | Appointment terminated director heather adamberry (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Annual return made up to 31/03/08 (4 pages) |
21 April 2008 | Annual return made up to 31/03/08 (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
3 May 2007 | Annual return made up to 31/03/07 (6 pages) |
3 May 2007 | Annual return made up to 31/03/07 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 May 2006 | Annual return made up to 31/03/06 (6 pages) |
2 May 2006 | Annual return made up to 31/03/06 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Annual return made up to 31/03/05
|
25 April 2005 | Annual return made up to 31/03/05
|
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 2 nigel close church road northolt middlesex UB5 5BQ (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 2 nigel close church road northolt middlesex UB5 5BQ (1 page) |
15 March 2005 | Director resigned (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
26 March 2004 | Annual return made up to 31/03/04
|
26 March 2004 | Annual return made up to 31/03/04
|
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 15,nigel close, church road, northolt, middlesex, UB5 5BQ (1 page) |
11 August 2003 | Secretary resigned;director resigned (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 15,nigel close, church road, northolt, middlesex, UB5 5BQ (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | Annual return made up to 31/03/03 (5 pages) |
11 April 2003 | Annual return made up to 31/03/03 (5 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 April 2002 | Annual return made up to 31/03/02
|
15 April 2002 | Annual return made up to 31/03/02
|
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
11 April 2001 | Annual return made up to 31/03/01
|
11 April 2001 | Annual return made up to 31/03/01
|
10 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
11 April 2000 | Annual return made up to 31/03/00 (4 pages) |
11 April 2000 | Annual return made up to 31/03/00 (4 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
14 April 1999 | Annual return made up to 31/03/99
|
14 April 1999 | Annual return made up to 31/03/99
|
25 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
21 April 1998 | Annual return made up to 31/03/98 (6 pages) |
21 April 1998 | Annual return made up to 31/03/98 (6 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
23 April 1997 | Annual return made up to 31/03/97 (6 pages) |
23 April 1997 | Annual return made up to 31/03/97 (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
25 April 1996 | Annual return made up to 31/03/96
|
25 April 1996 | Annual return made up to 31/03/96
|
15 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
11 April 1995 | Annual return made up to 31/03/95 (6 pages) |
11 April 1995 | Annual return made up to 31/03/95 (6 pages) |
16 July 1982 | Incorporation (21 pages) |
16 July 1982 | Incorporation (21 pages) |