Queens Parade Close Friern Barnet
London
N11 3FY
Director Name | Mr Robert Elliott Butterfield |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2012(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Edward John Cheadle |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd Crystal H Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Andrew Feery |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Fx Technical Director |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 1993(10 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Mrs Michelle Janes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 September 2000) |
Role | Bank Clerk |
Correspondence Address | 1 Knightswood Court London N6 5XP |
Secretary Name | Miss Judith Margaret Crane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 15 Sparrows Herne Bushey Watford Hertfordshire WD2 1AD |
Director Name | Mrs Margaret Connolly Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1994) |
Role | Business Woman |
Correspondence Address | 10 Knightswood Court London N6 5XP |
Director Name | Lorna Goldring |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 29 March 1993) |
Role | Administrator |
Correspondence Address | Flat 11 Knightswood Court Avenue Road Highgate London N6 5XP |
Director Name | Stella Tsang |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 29 March 1993) |
Role | Banker |
Correspondence Address | 6 Knightswood Court Avenue Road London N6 5XP |
Secretary Name | Miss Judith Margaret Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 15 Sparrows Herne Bushey Watford Hertfordshire WD2 1AD |
Secretary Name | Mr Richard William Mortimer Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1994) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Knightswood Court London N6 5XP |
Secretary Name | Mr Richard William Mortimer Pritchard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1994) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Knightswood Court London N6 5XP |
Director Name | Charles Anthony Keal |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(10 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 21 March 1993) |
Role | Schoolmaster |
Correspondence Address | 13 Knightswood Court Avenue Road Highgate London N6 5XP |
Director Name | Lorna Goldring |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 1999) |
Role | Administrator |
Correspondence Address | Flat 11 Knightswood Court Avenue Road Highgate London N6 5XP |
Director Name | Rodney Charles Bolt |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 May 2004) |
Role | Construction Executive |
Country of Residence | United Kingdom |
Correspondence Address | No 4 Knightswood Court 11 Avenue Road Highgate London N6 5XP |
Director Name | Farzaneh Alidad |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 May 1998(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2001) |
Role | Lecturer |
Correspondence Address | 8 Knightswood Court 11 Avenue Road Highgate London N6 5XP |
Director Name | Nicholas Andrew Robinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2000) |
Role | Designer |
Correspondence Address | 2 Knightswood Court Avenue Road London N6 5XP |
Director Name | Charles Anthony Keal |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2004) |
Role | Deputy Headteacher |
Correspondence Address | 13 Knightswood Court Avenue Road Highgate London N6 5XP |
Director Name | Dr Dermot Mary Bowler |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2001(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2004) |
Role | University Lecturer |
Correspondence Address | 84 Dresden Road London N19 3BQ |
Director Name | Lorna Elizabeth Hudson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(21 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 2009) |
Role | Retired |
Correspondence Address | Bure River Cottage 1 Drabblegate Aylsham NR11 6LR |
Director Name | Ravi Narayanan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 2004(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2005) |
Role | Charity Director |
Correspondence Address | 6 Knightswood Court 11 Avenue Road London N6 5XP |
Director Name | Lorna Reidy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2007) |
Role | Administrator |
Correspondence Address | 11 Knightswood Court Avenue Road Highgate London N6 5XP |
Director Name | Hannah Rosenheim |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(23 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 August 2012) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Rory Francis John Farnan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(23 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 12 Knightswood Court 11 Avenue Road London N6 5XP |
Director Name | Mr Richard William Mortimer Pritchard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Robert Gotlieb |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Lorna Jane Reidy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Mrs Maebrett Boyle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(27 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,207 |
Net Worth | £7,460 |
Cash | £11,068 |
Current Liabilities | £7,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
4 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
22 September 2022 | Appointment of Andrew Feery as a director on 22 August 2022 (2 pages) |
8 July 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
24 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
1 July 2021 | Termination of appointment of Maebrett Boyle as a director on 15 June 2021 (1 page) |
29 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
23 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
10 March 2020 | Termination of appointment of Lorna Jane Reidy as a director on 5 March 2020 (1 page) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
25 August 2017 | Appointment of Edward John Cheadle as a director on 17 July 2017 (3 pages) |
25 August 2017 | Appointment of Edward John Cheadle as a director on 17 July 2017 (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
23 March 2017 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 23 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
23 March 2017 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 23 March 2017 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 May 2016 | Annual return made up to 21 March 2016 no member list (7 pages) |
10 May 2016 | Annual return made up to 21 March 2016 no member list (7 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
23 April 2015 | Annual return made up to 21 March 2015 no member list (6 pages) |
23 April 2015 | Annual return made up to 21 March 2015 no member list (6 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 April 2014 | Annual return made up to 21 March 2014 no member list (6 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 April 2014 | Annual return made up to 21 March 2014 no member list (6 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 April 2013 | Annual return made up to 21 March 2013 no member list (6 pages) |
2 April 2013 | Annual return made up to 21 March 2013 no member list (6 pages) |
15 January 2013 | Appointment of Rodney Bolt as a director (3 pages) |
15 January 2013 | Appointment of Rodney Bolt as a director (3 pages) |
30 November 2012 | Termination of appointment of Robert Gotlieb as a director (2 pages) |
30 November 2012 | Termination of appointment of Robert Gotlieb as a director (2 pages) |
28 November 2012 | Appointment of Mr Robert Elliott Butterfield as a director (3 pages) |
28 November 2012 | Appointment of Mr Robert Elliott Butterfield as a director (3 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 August 2012 | Termination of appointment of Hannah Rosenheim as a director (2 pages) |
28 August 2012 | Termination of appointment of Hannah Rosenheim as a director (2 pages) |
8 May 2012 | Annual return made up to 21 March 2012 no member list (6 pages) |
8 May 2012 | Director's details changed for Lorna Jane Reidy on 20 January 2012 (2 pages) |
8 May 2012 | Annual return made up to 21 March 2012 no member list (6 pages) |
8 May 2012 | Director's details changed for Lorna Jane Reidy on 20 January 2012 (2 pages) |
8 December 2011 | Termination of appointment of Richard Pritchard as a director (2 pages) |
8 December 2011 | Termination of appointment of Richard Pritchard as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 March 2011 | Annual return made up to 21 March 2011 no member list (7 pages) |
29 March 2011 | Director's details changed for Robert Gotlieb on 20 June 2010 (2 pages) |
29 March 2011 | Director's details changed for Robert Gotlieb on 20 June 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Richard William Mortimer Pritchard on 20 June 2010 (2 pages) |
29 March 2011 | Director's details changed for Mrs Maebrett Boyle on 20 June 2010 (2 pages) |
29 March 2011 | Annual return made up to 21 March 2011 no member list (7 pages) |
29 March 2011 | Director's details changed for Hannah Rosenheim on 20 June 2010 (2 pages) |
29 March 2011 | Director's details changed for Hannah Rosenheim on 20 June 2010 (2 pages) |
29 March 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages) |
29 March 2011 | Director's details changed for Lorna Jane Reidy on 20 June 2010 (2 pages) |
29 March 2011 | Director's details changed for Lorna Jane Reidy on 20 June 2010 (2 pages) |
29 March 2011 | Director's details changed for Mrs Maebrett Boyle on 20 June 2010 (2 pages) |
29 March 2011 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Richard William Mortimer Pritchard on 20 June 2010 (2 pages) |
22 July 2010 | Appointment of Mrs Maebrett Boyle as a director (3 pages) |
22 July 2010 | Appointment of Mrs Maebrett Boyle as a director (3 pages) |
6 July 2010 | Appointment of Lorna Jane Reidy as a director (3 pages) |
6 July 2010 | Appointment of Lorna Jane Reidy as a director (3 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 April 2010 | Director's details changed for Robert Gotlieb on 26 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Hannah Rosenheim on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Mr Richard William Mortimer Pritchard on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Mr Richard William Mortimer Pritchard on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Hannah Rosenheim on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Robert Gotlieb on 26 March 2010 (3 pages) |
23 March 2010 | Director's details changed for Robert Gotlieb on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Robert Gotlieb on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Hannah Rosenheim on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Richard William Mortimer Pritchard on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
23 March 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Hannah Rosenheim on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Richard William Mortimer Pritchard on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
23 March 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 23 March 2010 (2 pages) |
25 August 2009 | Appointment terminated director lorna hudson (1 page) |
25 August 2009 | Director appointed robert gotlieb (2 pages) |
25 August 2009 | Director appointed robert gotlieb (2 pages) |
25 August 2009 | Appointment terminated director lorna hudson (1 page) |
17 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 April 2009 | Annual return made up to 21/03/09 (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from errington langer & pinner pyramid house 956 high roadi london N12 9RX (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from errington langer & pinner pyramid house 956 high roadi london N12 9RX (1 page) |
1 April 2009 | Annual return made up to 21/03/09 (3 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 June 2008 | Annual return made up to 21/03/08 (4 pages) |
5 June 2008 | Annual return made up to 21/03/08 (4 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
16 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
9 May 2007 | Annual return made up to 21/03/07 (5 pages) |
9 May 2007 | Annual return made up to 21/03/07 (5 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 April 2006 | Annual return made up to 21/03/06
|
24 April 2006 | Annual return made up to 21/03/06
|
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
31 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 April 2005 | Annual return made up to 21/03/05
|
21 April 2005 | Annual return made up to 21/03/05
|
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
23 April 2004 | Annual return made up to 21/03/04 (4 pages) |
23 April 2004 | Annual return made up to 21/03/04 (4 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 April 2003 | Annual return made up to 21/03/03 (4 pages) |
17 April 2003 | Annual return made up to 21/03/03 (4 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 April 2002 | Annual return made up to 21/03/02 (5 pages) |
16 April 2002 | Annual return made up to 21/03/02 (5 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
19 April 2001 | Annual return made up to 21/03/01 (3 pages) |
19 April 2001 | Annual return made up to 21/03/01 (3 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
15 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
18 April 2000 | Annual return made up to 21/03/00 (4 pages) |
18 April 2000 | Annual return made up to 21/03/00 (4 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 May 1999 | Annual return made up to 21/03/99 (4 pages) |
15 May 1999 | Annual return made up to 21/03/99 (4 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
18 April 1998 | Annual return made up to 21/03/98 (4 pages) |
18 April 1998 | Annual return made up to 21/03/98 (4 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 March 1996 | Annual return made up to 21/03/96 (4 pages) |
18 March 1996 | Annual return made up to 21/03/96 (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 April 1995 | Annual return made up to 21/03/95
|
18 April 1995 | Annual return made up to 21/03/95
|
17 March 1995 | Registered office changed on 17/03/95 from: 33B woodland gardens muswell hill london N1O 8UE (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 33B woodland gardens muswell hill london N1O 8UE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |