Manor Way
Borehamwood
WD6 1QQ
Director Name | Mr Edward Tickle |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(38 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Austin Oliver Miles Collins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | MD |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ms Yukiko Kosugi |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 17 June 2021(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Alison Hardenberg |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | F1f Crogsland Road London NW1 8AY |
Director Name | Thomas Lander Willis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 April 1993) |
Role | Computer Programmer |
Correspondence Address | 7a Crogsland Road Chalk Farm London NW1 8AY |
Director Name | Selina Jane Strowlger |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 1997) |
Role | Civil Servant |
Correspondence Address | 11e Crogsland Road London NW1 8AY |
Director Name | Sarah Louise Pitman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1995) |
Role | Nursing Sister |
Correspondence Address | 5g Crogsland Road Chalk Farm London NW1 8AX |
Director Name | Mr Norman Chang |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 May 2000) |
Role | Architect |
Correspondence Address | 11d Crogsland Road Chalk Farm London NW1 8AY |
Secretary Name | Alison Hardenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F1f Crogsland Road London NW1 8AY |
Secretary Name | Selina Jane Strowlger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 1997) |
Role | Civil Servant |
Correspondence Address | 11e Crogsland Road London NW1 8AY |
Director Name | Deborah Williams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 1998) |
Role | Teacher |
Correspondence Address | 5g Crogsland Road Chalk Farm London NW1 8AY |
Director Name | Sally McCrae |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2000) |
Role | Teacher |
Correspondence Address | 5d Crogsland Road Chalk Farm London NW1 8AY |
Secretary Name | Mr Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 164 Sandy Lane Cheam Surrey SM2 7ES |
Director Name | Demissie Asafa Demissie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2002) |
Role | Management Consultant |
Correspondence Address | 5-7 Crogsland Road London NW1 8AY |
Director Name | Anna Runyararo Naik |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2001) |
Role | Lecturer |
Correspondence Address | 1 Barrington Walk South Vale London SE19 3AZ |
Director Name | Nina Jeanne Behrman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 September 2000) |
Role | Editor |
Correspondence Address | 11f Crogsland Road London NW1 8AY |
Secretary Name | Mark Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 11b Crogsland Road London NW1 8AY |
Director Name | Thomas Lander Willis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2005) |
Role | Consultant |
Correspondence Address | 7a Crogsland Road Chalk Farm London NW1 8AY |
Secretary Name | Sylvia Mutevelian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | 717 Green Lanes London N21 3RX |
Director Name | Antony John Cordeaux |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 2003) |
Role | Film Editor |
Correspondence Address | 1a Crogsland Road London NW1 8AY |
Director Name | Sally McCrae |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2004) |
Role | Teacher |
Correspondence Address | 5d Crogsland Road Chalk Farm London NW1 8AY |
Director Name | Jeremy Simon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2011) |
Role | Advertising Planner |
Correspondence Address | 5e Crogsland Road London NW1 8AY |
Director Name | Mr Anton David Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 September 2005) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 52 Byrne Road Balham London SW12 9JB |
Director Name | Mr Malek Ul Ashter Chomoko |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5a Crogsland Road London NW1 8AY |
Director Name | Neil Herbert Wilson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2014) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Chalk Farm Road Chalk Farm London NW1 8AG |
Secretary Name | Edward Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 2013) |
Role | Company Director |
Correspondence Address | Salter Rex 265/267 Kentish Town Road London NW5 2TP |
Director Name | David Prince |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 June 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9a Crogsland Road London NW1 8AY |
Director Name | Austin Oliver Miles Collins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 June 2018) |
Role | Music Promotions |
Country of Residence | United Kingdom |
Correspondence Address | Flat F, 11 Crogsland Road Chalk Farm London NW1 8AY |
Director Name | Peter Kova Monika |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5e Crogsland Road London NW1 8AY |
Director Name | Lewis Daniel Maleh |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 May 2022) |
Role | Head Hunter |
Country of Residence | United Kingdom |
Correspondence Address | 1g Crogsland Road London NW1 8AY |
Director Name | Dr Rosa Maria Fernandez |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 May 2012(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 December 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1b Crogsland Road London Greater London NW1 8AY |
Director Name | Mr Ben Shaps |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2020) |
Role | Policy Advisor |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
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 |
4 at £1 | N. Wilson 8.33% Ordinary |
---|---|
2 at £1 | A. Watson 4.17% Ordinary |
2 at £1 | B. Shaps 4.17% Ordinary |
2 at £1 | D. Goodkind 4.17% Ordinary |
2 at £1 | David Prince & S. Evans 4.17% Ordinary |
2 at £1 | Lewis Maleh & L. Maleh 4.17% Ordinary |
2 at £1 | M. Hamway 4.17% Ordinary |
2 at £1 | M. Peterkova 4.17% Ordinary |
2 at £1 | Mr A. Chomoko 4.17% Ordinary |
2 at £1 | Mr A.o.m. Collins 4.17% Ordinary |
2 at £1 | Mr E. Mcmullen 4.17% Ordinary |
2 at £1 | Mr N. Chang 4.17% Ordinary |
2 at £1 | Mr T. Willis 4.17% Ordinary |
2 at £1 | Mrs A.d. Heard & Mr M.j. Heard 4.17% Ordinary |
2 at £1 | Mrs A.r.u. Naik 4.17% Ordinary |
2 at £1 | Ms A. Hardenberg 4.17% Ordinary |
2 at £1 | Ms J. Daruvala 4.17% Ordinary |
2 at £1 | Rosa Fernandez 4.17% Ordinary |
2 at £1 | S. Mijit 4.17% Ordinary |
2 at £1 | Yellow Submarine Investments LTD 4.17% Ordinary |
- | OTHER 12.50% - |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Termination of appointment of Neil Herbert Wilson as a director on 25 February 2023 (1 page) |
27 February 2023 | Appointment of Ms Rosa Maria Fernandez as a director on 22 November 2022 (2 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
12 May 2022 | Termination of appointment of Lewis Daniel Maleh as a director on 12 May 2022 (1 page) |
7 April 2022 | Termination of appointment of Alison Hardenberg as a director on 5 April 2022 (1 page) |
18 August 2021 | Confirmation statement made on 10 August 2021 with updates (5 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
21 June 2021 | Appointment of Ms Yukiko Kosugi as a director on 17 June 2021 (2 pages) |
21 June 2021 | Appointment of Mr Austin Oliver Miles Collins as a director on 17 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Ben Shaps as a director on 25 September 2020 (1 page) |
20 January 2021 | Appointment of Mr Edward Tickle as a director on 20 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
19 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
27 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 December 2019 | Appointment of Mr Neil Herbert Wilson as a director on 19 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Rosa Maria Fernandez as a director on 13 December 2019 (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
21 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of David Prince as a director on 20 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Austin Oliver Miles Collins as a director on 20 June 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (8 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 April 2016 | Appointment of Mr Ben Shaps as a director on 5 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Ben Shaps as a director on 5 April 2016 (2 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Doctor Rosa Maria Fernandet on 1 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Doctor Rosa Maria Fernandet on 1 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Doctor Rosa Maria Fernandet on 1 August 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 April 2015 | Registered office address changed from C/O C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 July 2014 | Termination of appointment of Neil Herbert Wilson as a director on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Peter Kova Monika as a director on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Peter Kova Monika as a director on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Neil Herbert Wilson as a director on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Neil Herbert Wilson as a director on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Peter Kova Monika as a director on 1 July 2014 (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 November 2013 | Director's details changed for Alison Hardenberg on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Austin Oliver Miles Collins on 6 November 2013 (2 pages) |
6 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Termination of appointment of Edward Stanley as a secretary (1 page) |
6 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Alison Hardenberg on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Austin Oliver Miles Collins on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Crown House 265 Kentish Town Road London NW5 2TP on 6 November 2013 (1 page) |
6 November 2013 | Director's details changed for Neil Herbert Wilson on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Alison Hardenberg on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Crown House 265 Kentish Town Road London NW5 2TP on 6 November 2013 (1 page) |
6 November 2013 | Director's details changed for Neil Herbert Wilson on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Austin Oliver Miles Collins on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Neil Herbert Wilson on 6 November 2013 (2 pages) |
6 November 2013 | Termination of appointment of Edward Stanley as a secretary (1 page) |
6 November 2013 | Registered office address changed from Crown House 265 Kentish Town Road London NW5 2TP on 6 November 2013 (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 September 2012 | Annual return made up to 10 August 2012 (19 pages) |
10 September 2012 | Annual return made up to 10 August 2012 (19 pages) |
15 June 2012 | Appointment of Doctor Rosa Maria Fernandet as a director (3 pages) |
15 June 2012 | Appointment of Doctor Rosa Maria Fernandet as a director (3 pages) |
1 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
1 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Appointment of Lewis Daniel Maleh as a director (3 pages) |
14 September 2011 | Appointment of Lewis Daniel Maleh as a director (3 pages) |
13 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (18 pages) |
13 September 2011 | Termination of appointment of Malek Chomoko as a director (2 pages) |
13 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (18 pages) |
13 September 2011 | Termination of appointment of Malek Chomoko as a director (2 pages) |
16 June 2011 | Appointment of Peter Kova Monika as a director (3 pages) |
16 June 2011 | Appointment of Peter Kova Monika as a director (3 pages) |
12 April 2011 | Appointment of David Prince as a director (2 pages) |
12 April 2011 | Termination of appointment of Jeremy Simon as a director (2 pages) |
12 April 2011 | Appointment of David Prince as a director (2 pages) |
12 April 2011 | Termination of appointment of Jeremy Simon as a director (2 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Annual return made up to 10 August 2010 (17 pages) |
13 September 2010 | Annual return made up to 10 August 2010 (17 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Return made up to 10/08/09; no change of members (6 pages) |
24 August 2009 | Return made up to 10/08/09; no change of members (6 pages) |
6 June 2009 | Director appointed austin oliver miles collins (2 pages) |
6 June 2009 | Director appointed austin oliver miles collins (2 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 September 2007 | Return made up to 10/08/07; full list of members (9 pages) |
17 September 2007 | Return made up to 10/08/07; full list of members (9 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 717 green lanes london N21 3RX (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 717 green lanes london N21 3RX (1 page) |
29 August 2006 | Return made up to 10/08/06; change of members (7 pages) |
29 August 2006 | Return made up to 10/08/06; change of members (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
14 October 2005 | Return made up to 10/08/05; no change of members (8 pages) |
14 October 2005 | Return made up to 10/08/05; no change of members (8 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
29 August 2003 | Return made up to 10/08/03; change of members
|
29 August 2003 | Return made up to 10/08/03; change of members
|
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 11 crogsland road london NW1 8AY (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 11 crogsland road london NW1 8AY (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (4 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Return made up to 10/08/01; no change of members (6 pages) |
12 September 2001 | Return made up to 10/08/01; no change of members (6 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (5 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (5 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 10/08/00; change of members
|
6 September 2000 | Return made up to 10/08/00; change of members
|
23 May 2000 | New director appointed (4 pages) |
23 May 2000 | New director appointed (4 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: crown house 265-7 kentish town road london NW5 2TP (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: crown house 265-7 kentish town road london NW5 2TP (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 11 crogsland road london NW1 8AY (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 11 crogsland road london NW1 8AY (1 page) |
16 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
15 September 1999 | Return made up to 10/08/99; full list of members (5 pages) |
15 September 1999 | Return made up to 10/08/99; full list of members (5 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
29 October 1998 | Return made up to 10/08/98; no change of members (6 pages) |
29 October 1998 | Return made up to 10/08/98; no change of members (6 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
5 November 1997 | Return made up to 10/08/97; no change of members
|
5 November 1997 | Return made up to 10/08/97; no change of members
|
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
17 October 1996 | Return made up to 10/08/96; full list of members (5 pages) |
17 October 1996 | Return made up to 10/08/96; full list of members (5 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
17 January 1996 | Director resigned (2 pages) |
11 September 1995 | Return made up to 10/08/95; no change of members
|
11 September 1995 | Return made up to 10/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
20 January 1983 | Incorporation (14 pages) |
20 January 1983 | Incorporation (14 pages) |