Wolverhampton
West Midlands
WV9 5GB
Director Name | Mr Geraint Robert Andrew Glen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Mrs Angela Mary Centa |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage Howe Green Hertford Hertfordshire SG13 8LH |
Director Name | Antony Richard Centa |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howe Green Limited Marsh Lane Ware Hertfordshire SG12 9QQ |
Secretary Name | Mrs Angela Mary Centa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage Howe Green Hertford Hertfordshire SG13 8LH |
Director Name | Mr Alastair Gerald Centa |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(13 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howe Green Limited Marsh Lane Ware Hertfordshire SG12 9QQ |
Director Name | Peter Antony Centa |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(13 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howe Green Limited Marsh Lane Ware Hertfordshire SG12 9QQ |
Director Name | Richard Ian Centa |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(13 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howe Green Limited Marsh Lane Ware Hertfordshire SG12 9QQ |
Secretary Name | Peter Antony Centa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howe Green Limited Marsh Lane Ware Hertfordshire SG12 9QQ |
Director Name | Nathan Robert Cheeseman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 60 Demontfort Way Uttoxeter Staffordshire ST14 8XY |
Director Name | Mr Robert Lewis Centa |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howe Green Limited Marsh Lane Ware Herts SG12 9QQ |
Director Name | Mr Mark Richard Turner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Darren Andrew Waters |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(33 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Mr Mark Richard Turner |
---|---|
Status | Resigned |
Appointed | 03 March 2017(33 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Era Home Security Limited Straight Road Willenhall WV12 5RA |
Director Name | Mr James Edward Fisher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(34 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Howe Green Limited Marsh Lane Ware Hertfordshire SG12 9QQ |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 December 2017(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Ms Sheener Ooi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(37 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G2 Valiant Way West Midlands Wolverhampton WV9 5GB |
Website | howegreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01920 463230 |
Telephone region | Ware |
Registered Address | 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
202 at £1 | Alastair Gerald Centa 8.60% Ordinary |
---|---|
202 at £1 | Peter Antony Centa 8.60% Ordinary |
202 at £1 | Richard Ian Centa 8.60% Ordinary |
181 at £1 | Robert Centa 7.70% Ordinary B |
134 at £1 | Robert Lewis Centa 5.70% Ordinary |
610 at £1 | Antony Richard Centa 25.96% Ordinary |
273 at £1 | Alastair Centa 11.62% Ordinary B |
273 at £1 | Peter Centa 11.62% Ordinary B |
273 at £1 | Richard Centa 11.62% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,142,103 |
Cash | £539,192 |
Current Liabilities | £338,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
6 October 1983 | Delivered on: 11 October 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge on all (please see doc M12). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
5 May 2023 | Termination of appointment of Geraint Robert Andrew Glen as a director on 5 May 2023 (1 page) |
6 April 2023 | Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 November 2022 | Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
25 August 2022 | Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Geraint Robert Andrew Glen on 17 May 2022 (2 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
3 September 2021 | Appointment of Mr Geraint Robert Andrew Glen as a director on 20 August 2021 (2 pages) |
30 August 2021 | Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page) |
3 April 2021 | Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page) |
24 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
7 October 2020 | Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page) |
15 July 2020 | Termination of appointment of James Edward Fisher as a director on 30 June 2020 (1 page) |
4 March 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
31 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
31 October 2019 | Notification of Bilco Access Solutions Limited as a person with significant control on 31 December 2018 (2 pages) |
31 October 2019 | Cessation of Era Home Security Limited as a person with significant control on 31 December 2018 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 March 2018 | Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
19 December 2017 | Change of details for Era Home Security Limited as a person with significant control on 1 December 2017 (2 pages) |
19 December 2017 | Change of details for Era Home Security Limited as a person with significant control on 1 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Mark Richard Turner as a secretary on 1 December 2017 (1 page) |
13 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Mark Richard Turner as a secretary on 1 December 2017 (1 page) |
13 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA England to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA England to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page) |
25 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
24 October 2017 | Cessation of Richard Ian Centa as a person with significant control on 3 March 2017 (1 page) |
24 October 2017 | Notification of Era Home Security Limited as a person with significant control on 3 March 2017 (1 page) |
24 October 2017 | Cessation of Peter Antony Centa as a person with significant control on 3 March 2017 (1 page) |
24 October 2017 | Cessation of Alastair Gerald Centa as a person with significant control on 3 March 2017 (1 page) |
24 October 2017 | Notification of Era Home Security Limited as a person with significant control on 3 March 2017 (1 page) |
24 October 2017 | Cessation of Alastair Gerald Centa as a person with significant control on 3 March 2017 (1 page) |
24 October 2017 | Cessation of Peter Antony Centa as a person with significant control on 3 March 2017 (1 page) |
24 October 2017 | Cessation of Richard Ian Centa as a person with significant control on 3 March 2017 (1 page) |
12 October 2017 | Statement of company's objects (2 pages) |
12 October 2017 | Statement of company's objects (2 pages) |
12 October 2017 | Change of share class name or designation (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Change of share class name or designation (2 pages) |
12 October 2017 | Resolutions
|
10 July 2017 | Appointment of James Edward Fisher as a director on 16 June 2017 (3 pages) |
10 July 2017 | Appointment of James Edward Fisher as a director on 16 June 2017 (3 pages) |
8 March 2017 | Appointment of Mr Darren Andrew Waters as a director on 3 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Alastair Gerald Centa as a director on 3 March 2017 (1 page) |
8 March 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
8 March 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
8 March 2017 | Termination of appointment of Robert Lewis Centa as a director on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Robert Lewis Centa as a director on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Peter Antony Centa as a director on 3 March 2017 (1 page) |
8 March 2017 | Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Peter Antony Centa as a secretary on 3 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Mark Richard Turner as a director on 3 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Mark Richard Turner as a secretary on 3 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Richard Ian Centa as a director on 3 March 2017 (1 page) |
8 March 2017 | Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Mark Richard Turner as a secretary on 3 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Darren Andrew Waters as a director on 3 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Peter Antony Centa as a secretary on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Alastair Gerald Centa as a director on 3 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Mark Richard Turner as a director on 3 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Peter Antony Centa as a director on 3 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Richard Ian Centa as a director on 3 March 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
17 November 2016 | Termination of appointment of Antony Richard Centa as a director on 4 February 2016 (1 page) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
17 November 2016 | Termination of appointment of Antony Richard Centa as a director on 4 February 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
25 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
17 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 October 2010 | Director's details changed for Peter Antony Centa on 10 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Richard Ian Centa on 10 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Alastair Gerald Centa on 10 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Director's details changed for Alastair Gerald Centa on 10 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Peter Antony Centa on 10 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Director's details changed for Robert Lewis Centa on 10 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Peter Antony Centa on 10 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Robert Lewis Centa on 10 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Antony Richard Centa on 10 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Richard Ian Centa on 10 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Antony Richard Centa on 10 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Peter Antony Centa on 10 October 2010 (2 pages) |
17 September 2010 | Registered office address changed from 6 Hartham Lane Hertford Herts SG14 1QN on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 6 Hartham Lane Hertford Herts SG14 1QN on 17 September 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Alastair Gerald Centa on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert Lewis Centa on 12 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Director's details changed for Antony Richard Centa on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Richard Ian Centa on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Antony Richard Centa on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Antony Centa on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Antony Centa on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Alastair Gerald Centa on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Richard Ian Centa on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Robert Lewis Centa on 12 October 2009 (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
8 August 2008 | Memorandum and Articles of Association (16 pages) |
8 August 2008 | Memorandum and Articles of Association (16 pages) |
7 August 2008 | Director appointed robert lewis centa (2 pages) |
7 August 2008 | Director appointed robert lewis centa (2 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Resolutions
|
6 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
16 June 2006 | Return made up to 11/10/05; full list of members (4 pages) |
16 June 2006 | Return made up to 11/10/05; full list of members (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 November 2004 | Return made up to 11/10/04; full list of members (9 pages) |
1 November 2004 | Return made up to 11/10/04; full list of members (9 pages) |
6 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
22 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
29 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
23 October 2001 | Return made up to 11/10/01; full list of members
|
23 October 2001 | Return made up to 11/10/01; full list of members
|
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned;director resigned (1 page) |
10 July 2001 | Secretary resigned;director resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 November 1999 | Return made up to 11/10/99; full list of members
|
17 November 1999 | Return made up to 11/10/99; full list of members
|
2 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
13 November 1998 | Return made up to 11/10/98; no change of members
|
13 November 1998 | Return made up to 11/10/98; no change of members
|
23 April 1998 | Memorandum and Articles of Association (16 pages) |
23 April 1998 | Memorandum and Articles of Association (16 pages) |
21 January 1998 | Return made up to 11/10/97; full list of members (8 pages) |
21 January 1998 | Return made up to 11/10/97; full list of members (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
13 December 1996 | Return made up to 11/10/96; full list of members
|
13 December 1996 | Return made up to 11/10/96; full list of members
|
4 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
16 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
16 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
3 April 1995 | Accounts made up to 31 August 1994 (6 pages) |
3 April 1995 | Accounts made up to 31 August 1994 (6 pages) |
21 March 1983 | Certificate of incorporation (1 page) |
21 March 1983 | Certificate of incorporation (1 page) |