Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mr John William Anderson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(31 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Vehicle Fleet Administrator |
Country of Residence | England |
Correspondence Address | C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2004(20 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mrs Alison Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 8 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 02 March 1992) |
Role | Building Society Clerk |
Correspondence Address | 11 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Mazahair Hussein Mohamedali |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 1994) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 33 Queens Road Hertford Hertfordshire SG13 8AZ |
Director Name | Mr Mark Berry |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 8 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 02 March 1992) |
Role | Association Executive |
Correspondence Address | 15 Copperwood Hertford Hertfordshire SG13 7HZ |
Secretary Name | Mr Barry Peter Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 17 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Adrian Hardy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 1999) |
Role | Local Government Officer |
Correspondence Address | 23 Copperwood Beechwood Close Hertford Hertfordshire SG13 7HZ |
Director Name | Janet Howard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 1995) |
Role | Life Assurance |
Correspondence Address | 1 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Angela Crimmin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 1995) |
Role | Secretary |
Correspondence Address | 26 Copperwood Hertford Hertfordshire SG13 7HZ |
Secretary Name | Janet Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 1995) |
Role | Life Assurance |
Correspondence Address | 1 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Kenneth Victor Ravden |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | 13 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Helen Christina Higgins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 17 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Peter Robert Fenton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 1996) |
Role | Student |
Correspondence Address | 24 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Katherine Patricia Balding |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(12 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 1997) |
Role | Solicitor |
Correspondence Address | 19 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Jonathan Peter Gould |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 April 2007) |
Role | Graphic Designer |
Correspondence Address | 16 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Shaun Martin O'Brien |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1999) |
Role | Computer Analyst/Programmer |
Correspondence Address | 11 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Brian Hood |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 2001) |
Role | Senior Account Manager |
Correspondence Address | 5 Copperwood Hertford Hertfordshire SG13 7HZ |
Secretary Name | Brian Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 2001) |
Role | Senior Account Manager |
Correspondence Address | 5 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Michele Carolyn Norris |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2003) |
Role | Pathology Manager |
Correspondence Address | 14 Copperwood Hertford Hertfordshire SG13 7HZ |
Secretary Name | Peter James Lyon Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2001(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 May 2002) |
Role | Civil Engineer |
Correspondence Address | 12 Copperwood Hertford Hertfordshire SG13 7HZ |
Secretary Name | Peter James Lyon Wyllie |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2001(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 May 2002) |
Role | Civil Engineer |
Correspondence Address | 12 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Ian Mann |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 July 2002) |
Role | Residents Association |
Correspondence Address | 1 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Jacqueline Rhoda Hood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 2006) |
Role | Housewife |
Correspondence Address | 5 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Anthony Charles Braithwaite |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 April 2003) |
Role | Storeperson |
Correspondence Address | 24 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Deborah Louise Fenton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 April 2003) |
Role | Solicitor |
Correspondence Address | 24 Copperwood Hertford Herfordshire SG13 7HZ |
Secretary Name | Deborah Louise Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 April 2003) |
Role | Solicitor |
Correspondence Address | 24 Copperwood Hertford Herfordshire SG13 7HZ |
Director Name | Adam Patrick Myott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 2006) |
Role | Carpenter |
Correspondence Address | 2 Old Vicarage Cottages Kings Walden Road Great Offley Hertfordshire SG5 3DX |
Secretary Name | Ms Charlotte Melanie Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crescent House 31 North Road Hertford Hertfordshire SG14 1LN |
Director Name | Phillip Moggride |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 January 2011) |
Role | Associate Director Gsk |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spencer Street Hertford Hertfordshire SG13 7AH |
Director Name | Ian Duncan Penstone Smith |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 April 2007) |
Role | Business Analyst |
Correspondence Address | 2 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Kelly Banham |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 April 2007) |
Role | Lecturer |
Correspondence Address | 2 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Mr Jonathan Robert Cooke |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(25 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 2013) |
Role | Businss Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 20 Copperwood Hertford Hertfordshire SG13 7HZ |
Director Name | Mr Peter Piddington |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(31 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Robert David Curtis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(32 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2015) |
Role | Actor |
Country of Residence | England |
Correspondence Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Registered Address | C/O Springfield Secretaries Ltd Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Adam Andrews 3.70% Ordinary |
---|---|
1 at £1 | Adam Patrick Myott 3.70% Ordinary |
1 at £1 | Andrew Joslin 3.70% Ordinary |
1 at £1 | Andrew Noon & Penelope Ann Noon & Philip Noon 3.70% Ordinary |
1 at £1 | C.j. Webb 3.70% Ordinary |
1 at £1 | Christopher Butler 3.70% Ordinary |
1 at £1 | Greg Andrew Garside 3.70% Ordinary |
1 at £1 | Helen Martin 3.70% Ordinary |
1 at £1 | Jean Ellen Osei-kufour 3.70% Ordinary |
1 at £1 | John William Anderson & Jane Victoria Anderson 3.70% Ordinary |
1 at £1 | Jonathan Gould 3.70% Ordinary |
1 at £1 | Mr Coman & Mrs Coman 3.70% Ordinary |
1 at £1 | Mr Graham L. Law 3.70% Ordinary |
1 at £1 | Mr N.j. Patel & Mrs T.n. Patel 3.70% Ordinary |
1 at £1 | Mr Rolfe 3.70% Ordinary |
1 at £1 | Mr V. Kuhaendran & Dr B. Kuhaendran 3.70% Ordinary |
1 at £1 | Ms Charlotte Waters 3.70% Ordinary |
1 at £1 | Ms Debra J. Bowyer 3.70% Ordinary |
1 at £1 | Ms Michelle C. Norris 3.70% Ordinary |
1 at £1 | Yvonne Lesley Piddington & Peter Piddington 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Net Worth | £18,645 |
Cash | £14,303 |
Current Liabilities | £430 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
21 January 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
25 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (6 pages) |
6 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
2 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 November 2015 | Termination of appointment of Robert David Curtis as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Robert David Curtis as a director on 1 November 2015 (1 page) |
2 October 2015 | Termination of appointment of Peter Piddington as a director on 2 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Peter Piddington as a director on 2 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Robert David Curtis as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Robert David Curtis as a director on 1 September 2015 (2 pages) |
9 April 2015 | Appointment of Mr John William Anderson as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Peter Piddington as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr John William Anderson as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Peter Piddington as a director on 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 January 2015 | Termination of appointment of Lawrence Sutton as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Lawrence Sutton as a director on 30 January 2015 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 October 2013 | Termination of appointment of Jonathan Cooke as a director (1 page) |
16 October 2013 | Termination of appointment of Jonathan Cooke as a director (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
1 May 2012 | Termination of appointment of Matthew Simmons as a director (1 page) |
1 May 2012 | Termination of appointment of Matthew Simmons as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Termination of appointment of Phillip Moggride as a director (1 page) |
20 March 2012 | Termination of appointment of Phillip Moggride as a director (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (11 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Director's details changed for Mr Jonathan Robert Cooke on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (17 pages) |
12 March 2010 | Director's details changed for Philip Prankall on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Matthew Simmons on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Matthew Simmons on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Lawrence Sutton on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Philip Prankall on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (17 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (17 pages) |
12 March 2010 | Director's details changed for Phillip Moggride on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Jonathan Robert Cooke on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Philip Prankall on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Phillip Moggride on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Matthew Simmons on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Phillip Moggride on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Lawrence Sutton on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Lawrence Sutton on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Jonathan Robert Cooke on 1 October 2009 (2 pages) |
9 March 2010 | Appointment of Mr Jonathan Robert Cooke as a director (1 page) |
9 March 2010 | Appointment of Mr Jonathan Robert Cooke as a director (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (16 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (16 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (16 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (16 pages) |
26 March 2008 | Director's change of particulars / phillip moggride / 12/01/2008 (1 page) |
26 March 2008 | Director's change of particulars / phillip moggride / 12/01/2008 (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (11 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (11 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 06/03/06; full list of members
|
25 April 2006 | Return made up to 06/03/06; full list of members
|
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
30 March 2005 | Return made up to 06/03/05; full list of members (11 pages) |
30 March 2005 | Return made up to 06/03/05; full list of members (11 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Return made up to 06/03/04; change of members
|
8 July 2004 | Return made up to 06/03/04; change of members
|
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 February 2004 | Return made up to 06/03/03; full list of members
|
4 February 2004 | Return made up to 06/03/03; full list of members
|
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 12 copperwood hertford hertfordshire SG13 7HZ (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 12 copperwood hertford hertfordshire SG13 7HZ (1 page) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 06/03/02; full list of members
|
29 April 2002 | Return made up to 06/03/02; full list of members
|
29 April 2002 | New director appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 5 copperwood beechwood hertford hertfordshire SG13 7HZ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 5 copperwood beechwood hertford hertfordshire SG13 7HZ (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
19 November 2001 | New secretary appointed;new director appointed (2 pages) |
19 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Return made up to 06/03/01; change of members (7 pages) |
6 June 2001 | Return made up to 06/03/01; change of members (7 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 April 2001 | Secretary resigned;director resigned (1 page) |
27 April 2001 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Return made up to 06/03/00; full list of members (10 pages) |
4 May 2000 | Return made up to 06/03/00; full list of members (10 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
8 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
8 April 1999 | Return made up to 06/03/99; full list of members (8 pages) |
8 April 1999 | Return made up to 06/03/99; full list of members (8 pages) |
17 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
8 April 1998 | Return made up to 06/03/98; change of members
|
8 April 1998 | Return made up to 06/03/98; change of members
|
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 12 copperwood beechwood close hertford herts. SG13 7HZ (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 12 copperwood beechwood close hertford herts. SG13 7HZ (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 06/03/97; change of members
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Return made up to 06/03/97; change of members
|
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
25 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (6 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Return made up to 06/03/96; full list of members (10 pages) |
25 April 1996 | Return made up to 06/03/96; full list of members (10 pages) |
25 April 1996 | New director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |