Watford
WD17 2FF
Director Name | Miss Emma Baird |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Miss Alysia Atkinson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(32 years, 7 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr Mark Spriggs |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 9 Sandridge Court St Albans Hertfordshire AL4 9BL |
Director Name | Kathryn Glass |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 5 Chiltern Court St Albans Hertfordshire AL4 9BN |
Secretary Name | Mr David Robert Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 8 Sandridge Court St Albans Hertfordshire AL4 9BL |
Director Name | Alan Cole |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1994) |
Role | Development Programme Manager |
Correspondence Address | 12 Village Court Twyford Road St Albans Hertfordshire AL4 9BT |
Secretary Name | Dr John Russell Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 10 Village Court Twyford Road St Albans Hertfordshire AL4 9BT |
Director Name | Maureen Phillips |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 August 2001) |
Role | Teacher |
Correspondence Address | 13 Chiltern Court Twyford Road St Albans Hertfordshire AL4 9BN |
Director Name | Michael Robert Walker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 10 Chiltern Court Twyford Road St Albans Hertfordshire AL4 9BN |
Secretary Name | Michael Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 10 Chiltern Court Twyford Road St Albans Hertfordshire AL4 9BN |
Director Name | Jean Day |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1997) |
Role | Teacher |
Correspondence Address | 6 Village Court Twyford Road St Albans Hertfordshire AL4 9BT |
Secretary Name | Anthony Few |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 1997) |
Role | Computer |
Correspondence Address | 5 Chiltern Court Twyford Road St Albans Hertfordshire AL4 9BN |
Director Name | Dr John Russell Deane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 September 2000) |
Role | Engineer |
Correspondence Address | 10 Village Court Twyford Road St Albans Hertfordshire AL4 9BT |
Secretary Name | Paula Joanne Devaynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 9 Chiltern Court Twyford Road St Albans Hertfordshire AL4 9BN |
Secretary Name | Brian Neil Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 7 Sandridge Court Twyford Road St Albans Hertfordshire AL4 9BL |
Director Name | Simon Peter Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2002) |
Role | Electrician |
Correspondence Address | 5 Chiltern Court Twyford Road St. Albans Hertfordshire AL4 9BN |
Director Name | Fiona Winifred Summers Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2005) |
Role | It Systems Tester |
Correspondence Address | 25 Lawrence Hall End Welwyn Garden City Hertfordshire AL7 4FB |
Director Name | Peter William Summers Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2005) |
Role | Retired |
Correspondence Address | 25 Lawrence Hall End Welwyn Garden City Hertfordshire AL7 4FB |
Director Name | Nicholas George Xuereb Brennan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 2004(20 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 11 May 2009) |
Role | IT Manager |
Correspondence Address | 14 Langley Grove Sandridge St Albans Hertfordshire AL4 9DU |
Director Name | Sarah Jane Hucker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Village Court Twyford Road St Albans Hertfordshire AL4 9BT |
Secretary Name | Mr Peter John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(24 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 09 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chiltern Court Twyford Road St Albans Hertfordshire AL4 9BN |
Director Name | Rebecca Biasioli |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2013) |
Role | Account Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Village Court Twyford Road St Albans Hertfordshire AL4 9BT |
Director Name | Dylan Tristram Ap Paul Hubble |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 July 2015) |
Role | It Systems Support Analyst |
Country of Residence | England |
Correspondence Address | 3 Village Court Twyford Road St. Albans Hertfordshire AL4 9BT |
Director Name | Kirsty Lois Tucker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 September 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mrs Hannah Louise Macnair Walker |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 December 2021) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgewick Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2007) |
Correspondence Address | 58 St Peter's Street St Albans Hertfordshire AL1 3HG |
Registered Address | Abbotts House Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Kathleen Patricia Damianou & Damianos Damianou 4.76% Ordinary |
---|---|
1 at £1 | Aldwyck Housing Association LTD 2.38% Ordinary |
1 at £1 | Alysia Louise Atkinson 2.38% Ordinary |
1 at £1 | Andrew Freckleton 2.38% Ordinary |
1 at £1 | Angie Jean Carr 2.38% Ordinary |
1 at £1 | B. Carvalho & E. Baird 2.38% Ordinary |
1 at £1 | Badlow Properties Ix LTD 2.38% Ordinary |
1 at £1 | Caroline Louise Shone 2.38% Ordinary |
1 at £1 | D. Damianou 2.38% Ordinary |
1 at £1 | E.s. Kirk 2.38% Ordinary |
1 at £1 | Elizabeth Bonner 2.38% Ordinary |
1 at £1 | Gordon Peter James Anderson 2.38% Ordinary |
1 at £1 | Hannah Louise Walker 2.38% Ordinary |
1 at £1 | I. Croxford 2.38% Ordinary |
1 at £1 | Ian Robert Shaw 2.38% Ordinary |
1 at £1 | Jamie Paul Moffatt & Paul Simon Moffatt 2.38% Ordinary |
1 at £1 | Julia Susan Fellows-freeman 2.38% Ordinary |
1 at £1 | K. Martin 2.38% Ordinary |
1 at £1 | K. Tucker 2.38% Ordinary |
1 at £1 | K.a. Roach 2.38% Ordinary |
1 at £1 | M. Wolfe & S. Wolfe 2.38% Ordinary |
1 at £1 | Mark John Pridmore 2.38% Ordinary |
1 at £1 | Miss R.m. Broomhead 2.38% Ordinary |
1 at £1 | Miss Samantha Chuck 2.38% Ordinary |
1 at £1 | Mr B.a. Latif & Mrs B.a. Latif 2.38% Ordinary |
1 at £1 | Mr D.t. Hubble 2.38% Ordinary |
1 at £1 | Mr J.w. Hill & Mrs L.j. Johnson 2.38% Ordinary |
1 at £1 | Mr L. Rice 2.38% Ordinary |
1 at £1 | Mr P.d. Mccarthy 2.38% Ordinary |
1 at £1 | Mr P.j. Wiley 2.38% Ordinary |
1 at £1 | Mrs S.m. Short 2.38% Ordinary |
1 at £1 | Ms C. Turnball 2.38% Ordinary |
1 at £1 | Ms N. Low 2.38% Ordinary |
1 at £1 | Ms P. Mccarthy & Mr N.r. Faulder 2.38% Ordinary |
1 at £1 | Ms R. Dundon 2.38% Ordinary |
1 at £1 | Ms Rachael Leanne Mcegan 2.38% Ordinary |
1 at £1 | P.s. Elvidge & J. Elvidge 2.38% Ordinary |
1 at £1 | Paul Matthew Gambrell & F.k. Mccarthy 2.38% Ordinary |
1 at £1 | Robert Longcroft 2.38% Ordinary |
1 at £1 | Ronald De Souza 2.38% Ordinary |
1 at £1 | Shapour Ashton 2.38% Ordinary |
Year | 2014 |
---|---|
Cash | £60,916 |
Current Liabilities | £60,916 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
19 November 2020 | Confirmation statement made on 30 October 2020 with updates (7 pages) |
---|---|
21 September 2020 | Termination of appointment of Kirsty Lois Tucker as a director on 21 September 2020 (1 page) |
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
27 March 2020 | Director's details changed for Kirsty Lois Tucker on 27 March 2020 (2 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with updates (7 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with updates (6 pages) |
23 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (7 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (7 pages) |
2 June 2017 | Appointment of Miss Alysia Atkinson as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Miss Alysia Atkinson as a director on 31 May 2017 (2 pages) |
16 March 2017 | Appointment of Miss Emma Baird as a director on 9 February 2017 (2 pages) |
16 March 2017 | Appointment of Miss Emma Baird as a director on 9 February 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (9 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (9 pages) |
27 July 2016 | Appointment of Mr Robert Stephen Longcroft as a director on 24 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr Robert Stephen Longcroft as a director on 24 May 2016 (2 pages) |
15 April 2016 | Appointment of Rumball Sedgwick Limited as a secretary on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Rumball Sedgwick Limited as a secretary on 1 April 2016 (2 pages) |
30 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Termination of appointment of a secretary (1 page) |
27 November 2015 | Termination of appointment of a secretary (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Termination of appointment of Peter John Allen as a secretary on 9 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Peter John Allen as a secretary on 9 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Peter John Allen as a secretary on 9 November 2015 (2 pages) |
13 July 2015 | Termination of appointment of Dylan Tristram Ap Paul Hubble as a director on 10 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Dylan Tristram Ap Paul Hubble as a director on 10 July 2015 (1 page) |
6 July 2015 | Appointment of Miss Hannah Walker as a director on 17 March 2015 (2 pages) |
6 July 2015 | Appointment of Miss Hannah Walker as a director on 17 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Registered office address changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG on 15 November 2013 (1 page) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Registered office address changed from C/O Rumball Sedgwick 58 St. Peters Street St. Albans Hertfordshire AL1 3HG on 15 November 2013 (1 page) |
29 May 2013 | Termination of appointment of Rebecca Biasioli as a director (1 page) |
29 May 2013 | Termination of appointment of Rebecca Biasioli as a director (1 page) |
21 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (10 pages) |
21 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (10 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (11 pages) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (11 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 January 2011 | Appointment of Kirsty Lois Tucker as a director (3 pages) |
26 January 2011 | Appointment of Kirsty Lois Tucker as a director (3 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 March 2010 | Termination of appointment of Sarah Hucker as a director (1 page) |
30 March 2010 | Termination of appointment of Sarah Hucker as a director (1 page) |
26 January 2010 | Appointment of Dylan Tristram Ap Paul Hubble as a director (3 pages) |
26 January 2010 | Appointment of Dylan Tristram Ap Paul Hubble as a director (3 pages) |
30 December 2009 | Appointment of Rebecca Biasioli as a director (4 pages) |
30 December 2009 | Appointment of Rebecca Biasioli as a director (4 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (19 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (19 pages) |
4 November 2009 | Director's details changed for Sarah Jane Hucker on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Sarah Jane Hucker on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Sarah Jane Hucker on 4 November 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Appointment terminated director nicholas xuereb brennan (1 page) |
11 May 2009 | Appointment terminated director nicholas xuereb brennan (1 page) |
31 October 2008 | Return made up to 30/10/08; full list of members (27 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (27 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 November 2007 | Return made up to 30/10/07; full list of members (10 pages) |
23 November 2007 | Return made up to 30/10/07; full list of members (10 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (1 page) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 December 2006 | Return made up to 30/10/06; full list of members
|
5 December 2006 | Return made up to 30/10/06; full list of members
|
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 58 saint peters street, st albans, hertfordshire AL1 3HG (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 58 saint peters street, st albans, hertfordshire AL1 3HG (1 page) |
9 January 2006 | Return made up to 30/10/05; full list of members (11 pages) |
9 January 2006 | Return made up to 30/10/05; full list of members (11 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | New secretary appointed (1 page) |
23 December 2005 | New secretary appointed (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: st martins house, 31-35 clarendon road, watford hertfordshire, WD1 1JA (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: st martins house, 31-35 clarendon road, watford hertfordshire, WD1 1JA (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
11 February 2005 | Return made up to 30/10/04; no change of members
|
11 February 2005 | Return made up to 30/10/04; no change of members
|
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 November 2003 | Return made up to 30/10/03; full list of members (10 pages) |
5 November 2003 | Return made up to 30/10/03; full list of members (10 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
6 December 2002 | Return made up to 30/10/02; no change of members (7 pages) |
6 December 2002 | Return made up to 30/10/02; no change of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 November 2001 | Return made up to 30/10/01; full list of members
|
28 November 2001 | Return made up to 30/10/01; full list of members
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 30/10/00; no change of members (7 pages) |
12 January 2001 | Return made up to 30/10/00; no change of members (7 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 November 1999 | Return made up to 30/10/99; no change of members (5 pages) |
24 November 1999 | Return made up to 30/10/99; no change of members (5 pages) |
21 December 1998 | Return made up to 30/10/98; full list of members (5 pages) |
21 December 1998 | Return made up to 30/10/98; full list of members (5 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 105 st peters street, st albans, hertfordshire, AL1 3EJ (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 105 st peters street, st albans, hertfordshire, AL1 3EJ (1 page) |
25 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
11 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
11 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
12 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |
4 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |