Ilford
Essex
IG1 4TG
Director Name | Mrs Karen Margaret Gilson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Guy Benjamin Colman |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Doris Maud Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Flat 21 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Doris Maud Davey |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1998) |
Role | Retired |
Correspondence Address | Flat 21 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Nicolas Ian Matthews |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 1995) |
Role | Police Officer |
Correspondence Address | Flat 14 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Peter Langley Jones |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 August 2003) |
Role | Journalist |
Correspondence Address | Flat 4 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Stephen Watson Clarke |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1996) |
Role | Bank Official |
Correspondence Address | Flat 24 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Eileen Iris Burrell |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1998) |
Role | Retired |
Correspondence Address | Flat 3 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Steven Gerard Lemka |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 2000) |
Role | Stockbroker |
Correspondence Address | 9 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Hugh Gilson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2000) |
Role | Manager |
Correspondence Address | 10 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Ashley Grant Marston |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1999) |
Role | Social Broker |
Correspondence Address | 12 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Mrs Karen Margaret Gilson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 2003) |
Role | Biochemist |
Country of Residence | England |
Correspondence Address | 10 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Secretary Name | Julie Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2001) |
Role | Legal Secretary |
Correspondence Address | 28 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Scott Kenneth Maunder |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2005) |
Role | Production Manager |
Correspondence Address | 19 Cedar Court Grosvenor Road London E11 2HQ |
Secretary Name | Lynn Karen Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2001(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2003) |
Role | Company Director |
Correspondence Address | 1 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Daniel John West |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2005) |
Role | Business Analyst |
Correspondence Address | 28 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Ms Susan Helen Price |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 February 2004) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 27 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Glenn Carl Evans |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2004) |
Role | Mac Operator |
Correspondence Address | 17 Cedar Court 6-10 Grosvenor Road Wanstead London E11 2HQ |
Secretary Name | Barbara Tabor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 October 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cedar Court Wanstead London E11 2HQ |
Secretary Name | Glenn Carl Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(19 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2004) |
Role | Company Director |
Correspondence Address | 17 Cedar Court 6-10 Grosvenor Road Wanstead London E11 2HQ |
Director Name | Dr Violetta Maple |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 December 2015) |
Role | Retired Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Cedar Court Grosvenor Road Wanstaed London E11 2HQ |
Director Name | Barbara Tabor |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cedar Court Wanstead London E11 2HQ |
Secretary Name | Alan John Maple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2011) |
Role | Laboratory Technician |
Correspondence Address | 13 Cedar Court Grosvenor Road Wanstead London E11 2HQ |
Director Name | Gemma Keenan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 2009) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Cedar Court Grosvenor Road London E11 2HQ |
Director Name | Ms Irene Phaup |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Miss Amy Jane Howlett |
---|---|
Status | Resigned |
Appointed | 30 April 2011(27 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 July 2011) |
Role | Company Director |
Correspondence Address | 18 Cedar Court Grosvenor Road London E11 2HQ |
Director Name | Mr Christopher Richard Young |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr David Palmer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2016(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Miss Emma-Jane Kirtland |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(35 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2021) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | J. Buzzard 6.90% Ordinary |
---|---|
1 at £1 | A.j. Maple 3.45% Ordinary |
1 at £1 | A.p. Hobbart 3.45% Ordinary |
1 at £1 | Amy Howlett 3.45% Ordinary |
1 at £1 | B. Tabor 3.45% Ordinary |
1 at £1 | C.r. Young & S.f. Young 3.45% Ordinary |
1 at £1 | D. Palmer 3.45% Ordinary |
1 at £1 | D. Rice 3.45% Ordinary |
1 at £1 | D.j. West 3.45% Ordinary |
1 at £1 | Elizabeth R. Phaup & Daniel J. Hurley 3.45% Ordinary |
1 at £1 | F.s. Chilvers & B.d. Chilvers 3.45% Ordinary |
1 at £1 | Gilson 3.45% Ordinary |
1 at £1 | Irene Phaup 3.45% Ordinary |
1 at £1 | J. Amato 3.45% Ordinary |
1 at £1 | J. Samuel 3.45% Ordinary |
1 at £1 | John Simmons & Co 3.45% Ordinary |
1 at £1 | K.j. Slade 3.45% Ordinary |
1 at £1 | K.l. Woolford 3.45% Ordinary |
1 at £1 | M. Silverman 3.45% Ordinary |
1 at £1 | Maria Montserrat Garcia-lopez 3.45% Ordinary |
1 at £1 | Mr Trevor Titus 3.45% Ordinary |
1 at £1 | P.l. Jones 3.45% Ordinary |
1 at £1 | R.a. Smith & P.j.s. Smith 3.45% Ordinary |
1 at £1 | S. Price 3.45% Ordinary |
1 at £1 | S.a. Leigh 3.45% Ordinary |
1 at £1 | S.k. Maunder 3.45% Ordinary |
1 at £1 | S.m. Durrell 3.45% Ordinary |
1 at £1 | Sarah E. Perry 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,019 |
Cash | £47,246 |
Current Liabilities | £1,239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 April 2023 with updates (7 pages) |
28 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
9 May 2022 | Appointment of Mr Guy Benjamin Colman as a director on 12 November 2021 (2 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (6 pages) |
7 April 2022 | Termination of appointment of Emma-Jane Kirtland as a director on 12 November 2021 (1 page) |
8 November 2021 | Confirmation statement made on 24 October 2021 with updates (6 pages) |
21 September 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
12 November 2020 | Confirmation statement made on 24 October 2020 with updates (6 pages) |
14 September 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
29 October 2019 | Termination of appointment of David Palmer as a director on 23 October 2019 (1 page) |
29 October 2019 | Confirmation statement made on 24 October 2019 with updates (6 pages) |
29 October 2019 | Appointment of Miss Emma-Jane Kirtland as a director on 23 October 2019 (2 pages) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
5 November 2018 | Confirmation statement made on 24 October 2018 with updates (6 pages) |
17 September 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (6 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (6 pages) |
25 September 2017 | Termination of appointment of Susan Helen Price as a director on 21 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Susan Helen Price as a director on 21 September 2017 (1 page) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
15 August 2017 | Termination of appointment of Karen Margaret Gilson as a director on 11 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Karen Margaret Gilson as a director on 11 August 2017 (1 page) |
15 August 2017 | Cessation of Karen Margaret Gilson as a person with significant control on 11 August 2017 (1 page) |
15 August 2017 | Cessation of Karen Margaret Gilson as a person with significant control on 11 August 2017 (1 page) |
7 August 2017 | Appointment of Ms Susan Price as a director on 31 July 2017 (2 pages) |
7 August 2017 | Appointment of Ms Susan Price as a director on 31 July 2017 (2 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (8 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Christopher Richard Young as a director on 31 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Christopher Richard Young as a director on 31 August 2016 (1 page) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
21 March 2016 | Appointment of Mr David Palmer as a director on 6 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr David Palmer as a director on 6 March 2016 (2 pages) |
17 December 2015 | Termination of appointment of Violetta Maple as a director on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Violetta Maple as a director on 16 December 2015 (1 page) |
26 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
16 October 2015 | Appointment of Mr Christopher Richard Young as a director on 29 July 2015 (2 pages) |
16 October 2015 | Appointment of Mr Christopher Richard Young as a director on 29 July 2015 (2 pages) |
11 August 2015 | Appointment of Ms Irene Phaup as a director on 29 July 2015 (2 pages) |
11 August 2015 | Appointment of Ms Irene Phaup as a director on 29 July 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Karen Gilson as a director on 29 July 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Karen Gilson as a director on 29 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Barbara Tabor as a director on 29 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Barbara Tabor as a director on 29 July 2015 (1 page) |
17 May 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 May 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
9 May 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 May 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
14 May 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
14 May 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
28 February 2013 | Termination of appointment of Irene Phaup as a director (1 page) |
28 February 2013 | Termination of appointment of Irene Phaup as a director (1 page) |
5 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 May 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 April 2012 | Registered office address changed from 111a George Lane London E18 1AN on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 111a George Lane London E18 1AN on 23 April 2012 (1 page) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
1 August 2011 | Termination of appointment of Amy Howlett as a secretary (1 page) |
1 August 2011 | Termination of appointment of Amy Howlett as a secretary (1 page) |
3 May 2011 | Termination of appointment of Alan Maple as a secretary (1 page) |
3 May 2011 | Appointment of Miss Amy Jane Howlett as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Alan Maple as a secretary (1 page) |
3 May 2011 | Appointment of Miss Amy Jane Howlett as a secretary (2 pages) |
8 April 2011 | Appointment of Miss Irene Phaup as a director (2 pages) |
8 April 2011 | Appointment of Miss Irene Phaup as a director (2 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 May 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 December 2009 | Termination of appointment of Gemma Keenan as a director (1 page) |
1 December 2009 | Termination of appointment of Gemma Keenan as a director (1 page) |
9 November 2009 | Director's details changed for Dr Violetta Maple on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Violetta Maple on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Gemma Keenan on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (15 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (15 pages) |
9 November 2009 | Director's details changed for Gemma Keenan on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr Violetta Maple on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Barbara Tabor on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Gemma Keenan on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Barbara Tabor on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Barbara Tabor on 1 October 2009 (2 pages) |
25 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
25 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
2 December 2008 | Return made up to 24/10/08; full list of members (17 pages) |
2 December 2008 | Return made up to 24/10/08; full list of members (17 pages) |
28 October 2008 | Appointment terminated director christopher young (2 pages) |
28 October 2008 | Appointment terminated director christopher young (2 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 December 2007 | Return made up to 24/10/07; full list of members (10 pages) |
17 December 2007 | Return made up to 24/10/07; full list of members (10 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
18 December 2006 | Return made up to 24/10/06; full list of members (9 pages) |
18 December 2006 | Return made up to 24/10/06; full list of members (9 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
10 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
10 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 500 larkshall road highams park london E4 9HH (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 500 larkshall road highams park london E4 9HH (1 page) |
7 March 2006 | Auditor's resignation (1 page) |
7 March 2006 | Auditor's resignation (1 page) |
3 March 2006 | Auditor's resignation (1 page) |
3 March 2006 | Auditor's resignation (1 page) |
10 November 2005 | Return made up to 24/10/05; full list of members
|
10 November 2005 | Return made up to 24/10/05; full list of members
|
3 June 2005 | Full accounts made up to 31 March 2005 (10 pages) |
3 June 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
30 October 2004 | Return made up to 23/10/04; change of members (7 pages) |
30 October 2004 | Return made up to 23/10/04; change of members (7 pages) |
17 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
29 October 2003 | Return made up to 23/10/03; change of members (8 pages) |
29 October 2003 | Return made up to 23/10/03; change of members (8 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (8 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 59A station road chingford london E4 7BJ (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 59A station road chingford london E4 7BJ (1 page) |
7 May 2002 | Full accounts made up to 31 March 2002 (10 pages) |
7 May 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 October 2001 | Return made up to 23/10/01; change of members (7 pages) |
28 October 2001 | Return made up to 23/10/01; change of members (7 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 23/10/00; change of members (7 pages) |
15 November 2000 | Return made up to 23/10/00; change of members (7 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
6 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
8 November 1999 | Return made up to 23/10/99; full list of members
|
8 November 1999 | Return made up to 23/10/99; full list of members
|
2 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 November 1998 | Return made up to 23/10/98; change of members (7 pages) |
12 November 1998 | Return made up to 23/10/98; change of members (7 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 November 1997 | Return made up to 23/10/97; change of members (6 pages) |
6 November 1997 | Return made up to 23/10/97; change of members (6 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Return made up to 23/10/96; full list of members
|
5 November 1996 | Return made up to 23/10/96; full list of members
|
6 September 1996 | Director resigned (2 pages) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | Director resigned (2 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 October 1995 | Return made up to 23/10/95; change of members
|
30 October 1995 | Return made up to 23/10/95; change of members
|
13 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 87A high street wanstead london E11 2AE (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 87A high street wanstead london E11 2AE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
30 April 1984 | Incorporation (16 pages) |
30 April 1984 | Incorporation (16 pages) |