Friern Barnet
London
N12 0LX
Director Name | John Graham Taylor |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retired Construction Engineer |
Country of Residence | England |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Secretary Name | Ghanashyam Master |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2010(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | David Smith |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 224 Poplar Grove Friern Barnet London N11 3NX |
Director Name | Enid Jean Saint |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 July 1992) |
Role | Retired |
Correspondence Address | 52 Silver Birch Close London N11 3NW |
Director Name | Nicholas Roberts |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 1994) |
Role | Administrator |
Correspondence Address | 208 Poplar Grove London N11 3NX |
Director Name | Lyneth Peta Morley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 1993) |
Role | Book Keeper |
Correspondence Address | 226 Poplar Grove London N11 3NX |
Director Name | Augustus Mathews |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 November 2005) |
Role | Operations Manager |
Correspondence Address | 31 Silver Birch Close London N11 3NW |
Director Name | Shirley Anne Fry |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 1995) |
Role | Branch Administrator |
Correspondence Address | 186 Poplar Grove London N11 3NX |
Director Name | Julie Geller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 January 2000) |
Role | Designer |
Correspondence Address | 196 Poplar Grove London N11 3NX |
Director Name | Paul Hickey |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 1993) |
Role | Training Manager |
Correspondence Address | 54 Silver Birch Close London N11 3NW |
Director Name | Mr Richard Marmon Halm |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 1995) |
Role | Graphic Designer |
Correspondence Address | 37 Silver Birch Close London N11 3NW |
Director Name | George Ian Stewartson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(11 years after company formation) |
Appointment Duration | 5 years (resigned 25 October 1999) |
Role | Software Consultant |
Correspondence Address | 22 Silver Birch Close Colney Hatch Lane New Southgate London N11 3NW |
Director Name | Mr Bryan Kaufman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(12 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd 187b Wood Friern Barnet London N12 9AY |
Director Name | Itaj Hashemi |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 November 1998) |
Role | Doctor |
Correspondence Address | 20 Silver Birch Close London N11 3NW |
Director Name | Claire Louise Cleland |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2001) |
Role | Nanny |
Correspondence Address | 26 Silver Birch Close London N11 3NW |
Director Name | Mr David Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 September 2008) |
Role | Licensed Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 224 Poplar Grove Friern Barnet London N11 3NX |
Director Name | Anne Brown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2003) |
Role | Teacher |
Correspondence Address | 26 Silverbirch Close Friern Barnet London N11 3NW |
Director Name | Harold Levy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2008) |
Role | Accs Clerk |
Correspondence Address | 222 Poplar Grove London N11 3NX |
Director Name | Claire Morrissey |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 2004) |
Role | Registrations Manager |
Correspondence Address | 206 Poplar Grove London N11 3NX |
Director Name | Sandra Fox |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company (London) Ltd 187b Wood Friern Barnet London N12 9AY |
Director Name | Jaskamal Kaur Bolla |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2008) |
Role | Hr Executive |
Correspondence Address | 192 Poplar Grove Friern Barnet London N11 3NX |
Director Name | Beryl Wilson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2009) |
Role | Retired Community Nursing Sist |
Country of Residence | England |
Correspondence Address | 208 Poplar Grove London N11 3NX |
Director Name | Beryl Wilson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2009) |
Role | Retired Community Nursing Sist |
Country of Residence | England |
Correspondence Address | 208 Poplar Grove London N11 3NX |
Director Name | Asif Umeed Ali |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2007) |
Role | Accountant |
Correspondence Address | 206 Poplar Grove London N11 3NX |
Director Name | Ann Coleman |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(24 years after company formation) |
Appointment Duration | 12 months (resigned 26 September 2008) |
Role | Librarian |
Correspondence Address | 27 Silver Birch Close London N11 3NW |
Director Name | Eva Angelia Ercig |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(24 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Parkwood Management Company (London) Ltd 187b Wood Friern Barnet London N12 9AY |
Director Name | Mark Nixon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 September 2021) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | Aswin Thakkar |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2021) |
Role | Supermarket Assistant |
Country of Residence | England |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | Eva Angelia Ercig |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2014) |
Role | Part Time Account Administrator |
Country of Residence | England |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 May 2010) |
Correspondence Address | 187b Woodhouse Road Friern Barnet London N12 9AY |
Registered Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,098 |
Cash | £37,337 |
Current Liabilities | £27,841 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Termination of appointment of Eva Angelia Ercig as a director on 16 December 2014 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
31 March 2015 | Termination of appointment of Eva Angelia Ercig as a director on 16 December 2014 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
26 February 2015 | Appointment of David Smith as a director on 17 December 2014 (3 pages) |
26 February 2015 | Appointment of David Smith as a director on 17 December 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
31 March 2014 | Secretary's details changed for Ghanashyam Master on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Eva Angelia Ercig on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Barry Causer on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for John Graham Taylor on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mark Nixon on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (4 pages) |
31 March 2014 | Secretary's details changed for Ghanashyam Master on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Barry Causer on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for John Graham Taylor on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Aswin Thakkar on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Eva Angelia Ercig on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Aswin Thakkar on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mark Nixon on 31 March 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 August 2013 | Termination of appointment of Beryl Wilson as a director (1 page) |
10 August 2013 | Termination of appointment of Beryl Wilson as a director (1 page) |
22 May 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
22 May 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 August 2012 | Section 519 (1 page) |
21 August 2012 | Section 519 (1 page) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 June 2011 | Appointment of Eva Angelia Ercig as a director (3 pages) |
28 June 2011 | Appointment of Eva Angelia Ercig as a director (3 pages) |
16 May 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
16 May 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
15 February 2011 | Full accounts made up to 31 March 2010 (11 pages) |
15 February 2011 | Full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Appointment of John Graham Taylor as a director (3 pages) |
5 January 2011 | Appointment of John Graham Taylor as a director (3 pages) |
23 June 2010 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary (1 page) |
23 June 2010 | Termination of appointment of Sandra Fox as a director (2 pages) |
23 June 2010 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary (1 page) |
23 June 2010 | Termination of appointment of Eva Ercig as a director (1 page) |
23 June 2010 | Termination of appointment of a director (1 page) |
23 June 2010 | Termination of appointment of Eva Ercig as a director (1 page) |
23 June 2010 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Bryan Kaufman as a director (2 pages) |
23 June 2010 | Termination of appointment of Bryan Kaufman as a director (2 pages) |
23 June 2010 | Termination of appointment of a director (1 page) |
23 June 2010 | Termination of appointment of Sandra Fox as a director (2 pages) |
15 June 2010 | Appointment of Mark Nixon as a director (4 pages) |
15 June 2010 | Appointment of Mark Nixon as a director (4 pages) |
11 June 2010 | Appointment of Aswin Thakkar as a director (3 pages) |
11 June 2010 | Appointment of Aswin Thakkar as a director (3 pages) |
10 June 2010 | Appointment of Barry Causer as a director (3 pages) |
10 June 2010 | Registered office address changed from 39 Lyndhurst Avenue Friern Barnet London N12 0LX on 10 June 2010 (2 pages) |
10 June 2010 | Appointment of Barry Causer as a director (3 pages) |
10 June 2010 | Registered office address changed from 39 Lyndhurst Avenue Friern Barnet London N12 0LX on 10 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 9 June 2010 (2 pages) |
9 June 2010 | Appointment of Beryl Wilson as a director (3 pages) |
9 June 2010 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 9 June 2010 (2 pages) |
9 June 2010 | Appointment of Ghanashyam Master as a secretary (3 pages) |
9 June 2010 | Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 9 June 2010 (2 pages) |
9 June 2010 | Appointment of Ghanashyam Master as a secretary (3 pages) |
9 June 2010 | Appointment of Beryl Wilson as a director (3 pages) |
12 April 2010 | Director's details changed for Mr Bryan Kaufman on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Mr Bryan Kaufman on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Eva Angelia Ercig on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Sandra Fox on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Sandra Fox on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Eva Angelia Ercig on 24 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Sandra Fox on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
1 April 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Bryan Kaufman on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Sandra Fox on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Eva Angelia Ercig on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Bryan Kaufman on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Sandra Fox on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Eva Angelia Ercig on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 1 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Eva Angelia Ercig on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Bryan Kaufman on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
1 July 2009 | Appointment terminated director beryl wilson (1 page) |
1 July 2009 | Appointment terminated director beryl wilson (1 page) |
17 June 2009 | Annual return made up to 31/03/09 (3 pages) |
17 June 2009 | Annual return made up to 31/03/09 (3 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 October 2008 | Appointment terminated director ann coleman (1 page) |
3 October 2008 | Appointment terminated director ann coleman (1 page) |
18 September 2008 | Appointment terminated director david smith (1 page) |
18 September 2008 | Appointment terminated director david smith (1 page) |
28 July 2008 | Annual return made up to 31/03/08 (6 pages) |
28 July 2008 | Annual return made up to 31/03/08 (6 pages) |
25 July 2008 | Appointment terminated director harold levy (1 page) |
25 July 2008 | Appointment terminated director harold levy (1 page) |
8 March 2008 | Appointment terminated director jaskamal bolla (1 page) |
8 March 2008 | Appointment terminated director jaskamal bolla (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
25 May 2007 | Annual return made up to 31/03/07 (6 pages) |
25 May 2007 | Annual return made up to 31/03/07 (6 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
28 July 2006 | Full accounts made up to 31 March 2006 (10 pages) |
28 July 2006 | Full accounts made up to 31 March 2006 (10 pages) |
24 April 2006 | Annual return made up to 31/03/06
|
24 April 2006 | Annual return made up to 31/03/06
|
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
18 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
26 April 2005 | Annual return made up to 31/03/05
|
26 April 2005 | Annual return made up to 31/03/05
|
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
17 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
8 May 2004 | Annual return made up to 31/03/04 (5 pages) |
8 May 2004 | Annual return made up to 31/03/04 (5 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 March 2003 (8 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (8 pages) |
17 April 2003 | Annual return made up to 31/03/03 (6 pages) |
17 April 2003 | Annual return made up to 31/03/03 (6 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 April 2002 | Annual return made up to 31/03/02 (5 pages) |
16 April 2002 | Annual return made up to 31/03/02 (5 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 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) |
10 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
19 April 2001 | Annual return made up to 31/03/01 (4 pages) |
19 April 2001 | Annual return made up to 31/03/01 (4 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
14 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 April 2000 | Annual return made up to 31/03/00 (4 pages) |
21 April 2000 | Annual return made up to 31/03/00 (4 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
24 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 April 1999 | Annual return made up to 31/03/99 (6 pages) |
23 April 1999 | Annual return made up to 31/03/99 (6 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 April 1998 | Annual return made up to 31/03/98 (4 pages) |
27 April 1998 | Annual return made up to 31/03/98 (4 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
14 April 1997 | Annual return made up to 31/03/97 (4 pages) |
14 April 1997 | Annual return made up to 31/03/97 (4 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 April 1996 | Annual return made up to 31/03/96
|
24 April 1996 | Annual return made up to 31/03/96
|
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 April 1995 | Annual return made up to 31/03/95
|
18 April 1995 | Annual return made up to 31/03/95
|
17 March 1995 | Registered office changed on 17/03/95 from: 33B woodland gardens london N10 3UE (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 33B woodland gardens london N10 3UE (1 page) |
22 September 1983 | Incorporation (21 pages) |
22 September 1983 | Incorporation (21 pages) |