Dennis Lane
Stanmore
Middlesex
HA7 4LA
Director Name | Mrs Elaine Sheville |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Morris Serlin |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 1993) |
Role | Retired |
Correspondence Address | 21 Burlington Park House Stanmore Middlesex HA7 4LA |
Director Name | James Julius Saul Reynolds |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Ronald Derek Bloom |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 14 Northiam Woodside Park London N17 7EU |
Secretary Name | Ronald Derek Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 14 Northiam Woodside Park London N17 7EU |
Director Name | Irving Morton Buckman |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 5 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Secretary Name | Pamela Sally Buckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 5 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Max Maxwell |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 1996) |
Role | Retired |
Correspondence Address | 12 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Helen Hannah Greenblat |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 1999) |
Role | Housewife |
Correspondence Address | 16 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Secretary Name | Shirley Marjorie Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | 17 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Secretary Name | Mrs Elizabeth Gotch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2000) |
Role | Company Director |
Correspondence Address | 5 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Sidney Martin |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 September 2004) |
Role | Retired |
Correspondence Address | 22 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Gloria Fish |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Sunningdale Close Stanmore Middlesex HA7 3QL |
Director Name | Joshua Caplan |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2004) |
Role | Retired |
Correspondence Address | 20 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Walter Arnold Kraus |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 9 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Secretary Name | Joshua Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(16 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 20 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Secretary Name | Helen Brick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2006) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Mrs Patricia Carole Lavender |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2012) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 10 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 October 2011) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
24 at £75 | Doreen Curwin 6.02% Ordinary A |
---|---|
24 at £75 | Mr Manfred Dessau & Mrs Mirelle Dessau 6.02% Ordinary A |
24 at £75 | Mrs Patricia Lavender 6.02% Ordinary A |
24 at £75 | Sadie Martin & Sydney Martin 6.02% Ordinary A |
25 at £50 | Anna Valerie Klimt 4.18% Ordinary |
25 at £50 | Dr Eli Sheville & Elaine Sheville 4.18% Ordinary |
25 at £50 | Elaine Esther Davis & Reginald Davis 4.18% Ordinary |
25 at £50 | Fanny Philip 4.18% Ordinary |
25 at £50 | Francis Mellis & Sydney Christie Mellis & Brian Raymond Mellis 4.18% Ordinary |
25 at £50 | Gloria Freeda & Raymond Freeda 4.18% Ordinary |
25 at £50 | Helen Brick 4.18% Ordinary |
25 at £50 | Jean Reynolds 4.18% Ordinary |
25 at £50 | June Kaye & Alan Michael Kaye 4.18% Ordinary |
25 at £50 | Marjorie Shirley Jacobs 4.18% Ordinary |
25 at £50 | Mary Green & Michael Green 4.18% Ordinary |
25 at £50 | Mr G. Belsman & Mrs J. Belsman 4.18% Ordinary |
25 at £50 | Mrs D. Woolich 4.18% Ordinary |
25 at £50 | Mrs Margaret Ingram 4.18% Ordinary |
25 at £50 | Ms Anntoinette Susanne A Weitzman 4.18% Ordinary |
25 at £50 | Ms Cynthia Zneimer 4.18% Ordinary |
25 at £50 | Nyasa Investments LTD 4.18% Ordinary |
25 at £50 | Sybil Middleberg 4.18% Ordinary |
1 at £50 | Doreen Curwin 0.17% Ordinary |
1 at £50 | Mr Manfred Dessau & Mrs Mirelle Dessau 0.17% Ordinary |
1 at £50 | Mrs Patricia Lavender 0.17% Ordinary |
1 at £50 | Sadie Martin & Sydney Martin 0.17% Ordinary |
2 at £0.2 | Robert Macdonald Clark 0.00% Founder |
3 at £0.2 | Yvette Ashcroft 0.00% Founder |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 2 October 2023 with updates (7 pages) |
---|---|
31 October 2023 | Accounts for a dormant company made up to 24 June 2023 (10 pages) |
23 October 2023 | Notification of a person with significant control statement (2 pages) |
14 June 2023 | Cessation of Helen Brick as a person with significant control on 14 June 2023 (1 page) |
14 June 2023 | Cessation of Elaine Sheville as a person with significant control on 14 June 2023 (1 page) |
14 June 2023 | Termination of appointment of Helen Brick as a director on 14 June 2023 (1 page) |
18 November 2022 | Accounts for a dormant company made up to 24 June 2022 (10 pages) |
10 November 2022 | Appointment of Mr Roy Davis as a director on 7 November 2022 (2 pages) |
10 November 2022 | Appointment of Mr David Steven Linder as a director on 7 November 2022 (2 pages) |
10 November 2022 | Termination of appointment of Elaine Sheville as a director on 7 November 2022 (1 page) |
18 October 2022 | Confirmation statement made on 2 October 2022 with updates (7 pages) |
27 October 2021 | Accounts for a dormant company made up to 24 June 2021 (10 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with updates (7 pages) |
30 March 2021 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 62-64 High Road Bushey Heath Herts WD23 1GG on 30 March 2021 (1 page) |
14 December 2020 | Accounts for a dormant company made up to 24 June 2020 (10 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (7 pages) |
19 November 2019 | Accounts for a dormant company made up to 24 June 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 2 October 2019 with updates (7 pages) |
24 October 2018 | Confirmation statement made on 2 October 2018 with updates (7 pages) |
2 October 2018 | Accounts for a dormant company made up to 24 June 2018 (6 pages) |
2 January 2018 | Accounts for a dormant company made up to 24 June 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 2 October 2017 with updates (7 pages) |
1 November 2017 | Confirmation statement made on 2 October 2017 with updates (7 pages) |
24 November 2016 | Accounts for a dormant company made up to 24 June 2016 (7 pages) |
24 November 2016 | Accounts for a dormant company made up to 24 June 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
18 March 2016 | Accounts for a dormant company made up to 24 June 2015 (8 pages) |
18 March 2016 | Accounts for a dormant company made up to 24 June 2015 (8 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 18 January 2016 (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
11 December 2014 | Accounts for a dormant company made up to 24 June 2014 (8 pages) |
3 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 October 2014 | Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 13 October 2014 (1 page) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 September 2013 | Accounts for a dormant company made up to 24 June 2013 (7 pages) |
19 September 2013 | Accounts for a dormant company made up to 24 June 2013 (7 pages) |
16 October 2012 | Total exemption full accounts made up to 24 June 2012 (9 pages) |
16 October 2012 | Total exemption full accounts made up to 24 June 2012 (9 pages) |
10 October 2012 | Termination of appointment of Patricia Lavender as a director (1 page) |
10 October 2012 | Termination of appointment of Patricia Lavender as a director (1 page) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
23 November 2011 | Appointment of Mrs Elaine Sheville Walters as a director (2 pages) |
23 November 2011 | Director's details changed for Mrs Elaine Sheville Walters on 14 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mrs Elaine Sheville Walters on 14 November 2011 (2 pages) |
23 November 2011 | Appointment of Mrs Elaine Sheville Walters as a director (2 pages) |
23 November 2011 | Registered office address changed from 8 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 8 Burlington Park House Dennis Lane Stanmore Middlesex HA7 4LA on 23 November 2011 (1 page) |
15 November 2011 | Full accounts made up to 24 June 2011 (12 pages) |
15 November 2011 | Full accounts made up to 24 June 2011 (12 pages) |
26 October 2011 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
26 October 2011 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
11 November 2010 | Full accounts made up to 24 June 2010 (12 pages) |
11 November 2010 | Full accounts made up to 24 June 2010 (12 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
1 December 2009 | Director's details changed for Helen Brick on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Director's details changed for Helen Brick on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Helen Brick on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Patricia Carole Lavender on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Patricia Carole Lavender on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Patricia Carole Lavender on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
9 November 2009 | Full accounts made up to 24 June 2009 (13 pages) |
9 November 2009 | Full accounts made up to 24 June 2009 (13 pages) |
15 December 2008 | Return made up to 02/10/08; full list of members (13 pages) |
15 December 2008 | Return made up to 02/10/08; full list of members (13 pages) |
14 November 2008 | Full accounts made up to 24 June 2008 (13 pages) |
14 November 2008 | Full accounts made up to 24 June 2008 (13 pages) |
31 October 2007 | Full accounts made up to 24 June 2007 (13 pages) |
31 October 2007 | Full accounts made up to 24 June 2007 (13 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (9 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (9 pages) |
31 January 2007 | Full accounts made up to 24 June 2006 (13 pages) |
31 January 2007 | Full accounts made up to 24 June 2006 (13 pages) |
5 December 2006 | Return made up to 02/10/06; full list of members (8 pages) |
5 December 2006 | Return made up to 02/10/06; full list of members (8 pages) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
23 January 2006 | Full accounts made up to 24 June 2005 (12 pages) |
23 January 2006 | Full accounts made up to 24 June 2005 (12 pages) |
3 November 2005 | Return made up to 02/10/05; no change of members (8 pages) |
3 November 2005 | Return made up to 02/10/05; no change of members (8 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
7 October 2004 | Return made up to 02/10/04; change of members (8 pages) |
7 October 2004 | Return made up to 02/10/04; change of members (8 pages) |
4 October 2004 | Full accounts made up to 24 June 2004 (13 pages) |
4 October 2004 | Full accounts made up to 24 June 2004 (13 pages) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned;director resigned (1 page) |
26 November 2003 | Full accounts made up to 24 June 2003 (13 pages) |
26 November 2003 | Full accounts made up to 24 June 2003 (13 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (14 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (14 pages) |
10 October 2002 | Return made up to 02/10/02; no change of members (9 pages) |
10 October 2002 | Return made up to 02/10/02; no change of members (9 pages) |
2 October 2002 | Full accounts made up to 24 June 2002 (12 pages) |
2 October 2002 | Full accounts made up to 24 June 2002 (12 pages) |
7 November 2001 | Full accounts made up to 24 June 2001 (12 pages) |
7 November 2001 | Full accounts made up to 24 June 2001 (12 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (13 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (13 pages) |
17 November 2000 | Full accounts made up to 24 June 2000 (12 pages) |
17 November 2000 | Full accounts made up to 24 June 2000 (12 pages) |
10 October 2000 | Return made up to 02/10/00; no change of members
|
10 October 2000 | Return made up to 02/10/00; no change of members
|
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
14 October 1999 | Return made up to 02/10/99; change of members
|
14 October 1999 | Return made up to 02/10/99; change of members
|
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 24 June 1999 (12 pages) |
23 September 1999 | Full accounts made up to 24 June 1999 (12 pages) |
16 November 1998 | Full accounts made up to 24 June 1998 (11 pages) |
16 November 1998 | Full accounts made up to 24 June 1998 (11 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
20 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
17 November 1997 | £ nc 29201/29901 07/11/97 (1 page) |
17 November 1997 | £ nc 29201/29901 07/11/97 (1 page) |
16 October 1997 | Return made up to 02/10/97; full list of members
|
16 October 1997 | Return made up to 02/10/97; full list of members
|
6 October 1997 | Full accounts made up to 24 June 1997 (11 pages) |
6 October 1997 | Full accounts made up to 24 June 1997 (11 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
22 October 1996 | Accounts for a small company made up to 24 June 1996 (6 pages) |
22 October 1996 | Accounts for a small company made up to 24 June 1996 (6 pages) |
13 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
13 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
15 November 1995 | Accounts for a small company made up to 24 June 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 24 June 1995 (5 pages) |
1 November 1995 | Return made up to 02/10/95; change of members (6 pages) |
1 November 1995 | Return made up to 02/10/95; change of members (6 pages) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 5 burlington park house dennis lane stanmore middlesex HA7 4LA (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 5 burlington park house dennis lane stanmore middlesex HA7 4LA (1 page) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
9 March 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |
9 March 1995 | Accounts for a small company made up to 24 June 1994 (6 pages) |
9 December 1994 | Return made up to 02/10/94; change of members
|
9 December 1994 | Return made up to 02/10/94; change of members
|
24 February 1994 | Return made up to 02/10/93; full list of members (5 pages) |
24 February 1994 | Return made up to 02/10/93; full list of members (5 pages) |
2 September 1993 | Accounts for a small company made up to 24 June 1993 (5 pages) |
2 September 1993 | Accounts for a small company made up to 24 June 1993 (5 pages) |
25 April 1993 | Accounts for a small company made up to 24 June 1992 (6 pages) |
25 April 1993 | Accounts for a small company made up to 24 June 1992 (6 pages) |
13 October 1992 | Return made up to 02/10/92; no change of members
|
13 October 1992 | Return made up to 02/10/92; no change of members
|
26 May 1992 | Accounts for a small company made up to 24 June 1991 (6 pages) |
26 May 1992 | Accounts for a small company made up to 24 June 1991 (6 pages) |
15 November 1991 | Return made up to 02/10/91; no change of members (6 pages) |
15 November 1991 | Return made up to 02/10/91; no change of members (6 pages) |
25 September 1991 | New director appointed (2 pages) |
25 September 1991 | New director appointed (2 pages) |
6 September 1991 | Accounts for a small company made up to 24 June 1990 (5 pages) |
6 September 1991 | Accounts for a small company made up to 24 June 1990 (5 pages) |
5 October 1990 | Return made up to 14/08/90; full list of members (8 pages) |
5 October 1990 | Return made up to 14/08/90; full list of members (8 pages) |
3 September 1990 | Full accounts made up to 24 June 1989 (13 pages) |
3 September 1990 | Full accounts made up to 24 June 1989 (13 pages) |
4 May 1990 | Return made up to 02/10/89; full list of members (6 pages) |
4 May 1990 | Return made up to 02/10/89; full list of members (6 pages) |
26 January 1990 | Return made up to 07/11/88; full list of members (6 pages) |
26 January 1990 | Return made up to 07/11/88; full list of members (6 pages) |
25 September 1989 | Full accounts made up to 24 June 1987 (11 pages) |
25 September 1989 | Full accounts made up to 24 June 1987 (11 pages) |
25 September 1989 | Full accounts made up to 24 June 1988 (11 pages) |
25 September 1989 | Full accounts made up to 24 June 1988 (11 pages) |
18 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
18 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
24 November 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 November 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 July 1987 | Full accounts made up to 24 June 1986 (7 pages) |
24 July 1987 | Full accounts made up to 24 June 1986 (7 pages) |
23 June 1987 | Return made up to 31/12/86; full list of members (8 pages) |
23 June 1987 | Return made up to 31/12/86; full list of members (8 pages) |
6 September 1986 | New director appointed (2 pages) |
6 September 1986 | New director appointed (2 pages) |
31 January 1984 | Incorporation (12 pages) |
31 January 1984 | Incorporation (12 pages) |