London
EC3M 4BS
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(33 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 29 July 2018) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Arthur James Livett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 December 1993) |
Role | Insurance Consultant |
Correspondence Address | 2 Sulgrave Crescent Tring Hertfordshire HP23 5LG |
Director Name | Cyril William Noyce |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Insurance Consultant |
Correspondence Address | 6 Chestnut Avenue Thame Oxfordshire OX9 2AP |
Director Name | David John William Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 14 September 2010) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Green View Church End Road, Shenley Brook End Milton Keynes Buckinghamshire MK5 7AA |
Secretary Name | Cyril William Noyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Insurance Consultant |
Correspondence Address | 6 Chestnut Avenue Thame Oxfordshire OX9 2AP |
Director Name | Luis Anthony Fernandez |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1995) |
Role | Insurance Consultant |
Correspondence Address | 12 Britten Close Elstree Borehamwood Hertfordshire WD6 3HT |
Director Name | Alan Michael Christie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2001) |
Role | Insurance Broker |
Correspondence Address | 76 The Lawns Glenview Road Hemel Hempstead Hertfordshire HP1 1TD |
Secretary Name | David John William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green View Church End Road, Shenley Brook End Milton Keynes Buckinghamshire MK5 7AA |
Director Name | Mr Laurence Tamplin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(16 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | James Malcolm Stewart |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2005) |
Role | Insurance Broker |
Correspondence Address | 84 Marlin Square Abbots Langley Hertfordshire WD5 0EG |
Director Name | Mr Graham David Poulton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(16 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 13 September 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sycamore House Green End Granborough Buckinghamshire MK18 3NT |
Director Name | Mr Richard James Bigden |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Mr Clifford Anthony Nott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Mr Robert Alan Pybus |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Secretary Name | Clifford Anthony Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,840 |
Current Liabilities | £148,580 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2013 | Delivered on: 21 November 2013 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
26 January 2011 | Delivered on: 31 January 2011 Satisfied on: 18 June 2015 Persons entitled: Macquarie Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2006 | Delivered on: 30 March 2006 Satisfied on: 11 February 2011 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from birson property companyto the chargee on any account whatsoever. Particulars: Unit 16 chamberlain road aylesbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 March 2006 | Delivered on: 30 March 2006 Satisfied on: 13 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H st georges house 10 chamberlain road aylesbury. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 January 1999 | Delivered on: 9 February 1999 Satisfied on: 6 March 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account with the at its thame branch noyce livett limited sterling designated business investment account numbered 7147038. Fully Satisfied |
29 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Npa Insurance Broking Group Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Change of details for Npa Insurance Broking Group Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Declaration of solvency (6 pages) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Statement of company's objects (2 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 June 2016 | Termination of appointment of Richard James Bigden as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Richard James Bigden as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Laurence Tamplin as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Laurence Tamplin as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page) |
27 April 2016 | Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 November 2015 | Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages) |
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 August 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
18 June 2015 | Satisfaction of charge 4 in full (3 pages) |
18 June 2015 | Satisfaction of charge 4 in full (3 pages) |
10 April 2015 | Satisfaction of charge 017740210005 in full (4 pages) |
10 April 2015 | Satisfaction of charge 017740210005 in full (4 pages) |
29 December 2014 | Director's details changed for Mr Laurence Tamplin on 29 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Mr Laurence Tamplin on 29 December 2014 (2 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 November 2013 | Registration of charge 017740210005 (27 pages) |
21 November 2013 | Registration of charge 017740210005 (27 pages) |
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
31 January 2013 | Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 November 2012 | Director's details changed for Laurence Tamplin on 14 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Laurence Tamplin on 14 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages) |
27 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages) |
20 October 2010 | Appointment of Mr Richard James Bigden as a director (3 pages) |
20 October 2010 | Appointment of Mr Richard James Bigden as a director (3 pages) |
18 October 2010 | S 519 ca 2006 (1 page) |
18 October 2010 | S 519 ca 2006 (1 page) |
11 October 2010 | Appointment of Clifford Anthony Nott as a director (3 pages) |
11 October 2010 | Appointment of Clifford Anthony Nott as a secretary (3 pages) |
11 October 2010 | Appointment of Robert Alan Pybus as a director (3 pages) |
11 October 2010 | Termination of appointment of David Smith as a secretary (2 pages) |
11 October 2010 | Appointment of Clifford Anthony Nott as a secretary (3 pages) |
11 October 2010 | Termination of appointment of David Smith as a director (2 pages) |
11 October 2010 | Appointment of Robert Alan Pybus as a director (3 pages) |
11 October 2010 | Termination of appointment of David Smith as a director (2 pages) |
11 October 2010 | Appointment of Clifford Anthony Nott as a director (3 pages) |
11 October 2010 | Registered office address changed from St Georges House 10 Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from St Georges House 10 Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 11 October 2010 (2 pages) |
11 October 2010 | Termination of appointment of David Smith as a secretary (2 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Termination of appointment of Graham Poulton as a director (2 pages) |
21 September 2010 | Termination of appointment of Graham Poulton as a director (2 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
21 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
30 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
25 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 July 2005 | Director resigned (1 page) |
13 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
12 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: portman house george street aylesbury bucks HP20 2HU (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: portman house george street aylesbury bucks HP20 2HU (1 page) |
9 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
9 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
10 September 2001 | Director resigned (2 pages) |
10 September 2001 | Director resigned (2 pages) |
28 August 2001 | Return made up to 31/08/01; full list of members
|
28 August 2001 | Return made up to 31/08/01; full list of members
|
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1999 | Return made up to 20/09/99; change of members (6 pages) |
22 September 1999 | Return made up to 20/09/99; change of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 February 1999 | Particulars of mortgage/charge (7 pages) |
9 February 1999 | Particulars of mortgage/charge (7 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
15 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
15 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 September 1996 | Return made up to 20/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 20/09/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 October 1995 | Return made up to 20/09/95; full list of members
|
11 October 1995 | Return made up to 20/09/95; full list of members
|
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |