Watford
WD17 2FF
Director Name | Mrs Lyn Barkham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Holly Braisher |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2018(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Eric Lacey Hewitt |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1992) |
Role | Retired Certified Accountant |
Correspondence Address | 49 Westminster Court St Albans Hertfordshire AL1 2DX |
Director Name | Mrs Margaret Denise Edgar |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1995) |
Role | Retired |
Correspondence Address | 25 Westminster Court St Stephens Hill St Albans Hertfordshire AL1 2DU |
Director Name | Mr Albert Alan Booth |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1995) |
Role | Journalist |
Correspondence Address | 21 Westminster Court St Stephens Hill St Albans Hertfordshire AL1 2DU |
Secretary Name | Mrs Margaret Denise Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 25 Westminster Court St Stephens Hill St Albans Hertfordshire AL1 2DU |
Secretary Name | Shaun William Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1994) |
Role | Travel Consultant |
Correspondence Address | 12 Westminster Court St. Albans Hertfordshire AL1 2DU |
Director Name | Michelangelo Leto |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1995) |
Role | Commercial Initiatives Executi |
Correspondence Address | 46 Westminster Court St Stephens Hill St Albans Hertfordshire AL1 2DX |
Secretary Name | Michelangelo Leto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1995) |
Role | Commercial Initiatives Executi |
Correspondence Address | 46 Westminster Court St Stephens Hill St Albans Hertfordshire AL1 2DX |
Director Name | Peter John Elliot |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1997) |
Role | Sales Manager |
Correspondence Address | 58 Westminster Court St Stephens Hill St Albans Hertfordshire AL1 2DX |
Director Name | Mr Kim William Richardson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 1998) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 45 Westminster Court St Albans Hertfordshire AL1 2DX |
Director Name | Hon Alderman Kenneth Julius Davies |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1997) |
Role | Retired Civil Servant |
Correspondence Address | 19 Westminster Court St Stephens Hill St Albans Hertfordshire AL1 2DU |
Director Name | Rev Henry Alfred Cairns |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1995(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1997) |
Role | Retired Clergyman C/E |
Correspondence Address | 47 Westminster Court St Albans Hertfordshire AL1 2DX |
Secretary Name | Mr Kim William Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 1998) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 45 Westminster Court St Albans Hertfordshire AL1 2DX |
Director Name | Neil Stewart Henshaw |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 1999) |
Role | Trainee Accountant |
Correspondence Address | 1 Westminster Court St Albans Hertfordshire AL1 2DU |
Director Name | Richard Vincent Ilott |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2000) |
Role | Retired Chartered Quantity Sur |
Correspondence Address | 20 Westminster Court St.Stephens Hill St Albans Hertfordshire AL1 2DU |
Secretary Name | Neil Stewart Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 1999) |
Role | Accountant |
Correspondence Address | 1 Westminster Court St Albans Hertfordshire AL1 2DU |
Director Name | Sheila Patricia Alcock |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2002) |
Role | Housewife |
Correspondence Address | 27 Westminster Court St. Albans Hertfordshire AL1 2DU |
Director Name | Martin Douglas O'Leary |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2000) |
Role | Computer Analyst |
Correspondence Address | 22 Westminster Court St. Albans Hertfordshire AL1 2DU |
Secretary Name | Martin Douglas O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2000) |
Role | Computer Analyst |
Correspondence Address | 22 Westminster Court St. Albans Hertfordshire AL1 2DU |
Secretary Name | Christian Rudbeck |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 25 October 2000(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2002) |
Role | Project Manager |
Correspondence Address | 42 Westminster Court St. Albans Hertfordshire AL1 2DX |
Director Name | Mr John Edward O'Keeffe |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westminster Court St Stephens Hill St. Albans Hertfordshire AL1 2DU |
Director Name | Jason Matthew George |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(17 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 8 Westminster Court St. Albans Hertfordshire AL1 2DU |
Director Name | Shaun William Casey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 December 2008) |
Role | Travel |
Correspondence Address | 12 Westminster Court St. Albans Hertfordshire AL1 2DU |
Secretary Name | Shaun William Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 2008) |
Role | Business Consultant |
Correspondence Address | 49 Westminster Court St Stephens Hill St Albans Hertfordshire AL1 2DX |
Secretary Name | Mr John Edward O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westminster Court St Stephens Hill St. Albans Hertfordshire AL1 2DU |
Director Name | Mrs Thelma Margaret Lewis |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(25 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2012) |
Role | Retired Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 Westminster Court St Stephens Hill St. Albans Hertfordshire AL1 2DU |
Director Name | John Brendan Moran |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2011(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westminster Court St Albans Hertfordshire AL1 2DU |
Secretary Name | Iain Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2012) |
Role | Company Director |
Correspondence Address | 16 Tankerfield Place Romeland Hill St. Albans Hertfordshire AL3 4HH |
Director Name | Jean Eaton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Westminster Court St Albans Herts AL1 2DX |
Director Name | Ms Holly Braisher |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(32 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Mr Stuart Jenkins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2021) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17 |
Net Worth | £8,099 |
Cash | £1,773 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 April 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
10 March 2023 | Termination of appointment of Lyn Barkham as a director on 1 March 2023 (1 page) |
8 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
16 February 2022 | Confirmation statement made on 31 December 2021 with updates (8 pages) |
14 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 July 2021 | Termination of appointment of Stuart Jenkins as a director on 12 July 2021 (1 page) |
2 March 2021 | Appointment of Ms Holly Braisher as a director on 26 February 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with updates (8 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
27 March 2020 | Director's details changed for Alison Jane Finley on 27 March 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (8 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (8 pages) |
28 November 2018 | Appointment of Rumball Sedgwick Limited as a secretary on 28 November 2018 (2 pages) |
19 October 2018 | Appointment of Mr Stuart Jenkins as a director on 11 October 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 March 2017 | Director's details changed for Alison Jane Finley on 17 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Alison Jane Finley on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Alison Jane Finley on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Alison Jane Finley on 17 March 2017 (2 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 December 2016 | Termination of appointment of Holly Braisher as a director on 22 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Holly Braisher as a director on 22 November 2016 (1 page) |
28 July 2016 | Appointment of Miss Holly Braisher as a director on 1 July 2016 (2 pages) |
28 July 2016 | Appointment of Miss Holly Braisher as a director on 1 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Jean Eaton as a director on 1 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Jean Eaton as a director on 1 July 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Appointment of Mrs Lyn Barkham as a director on 10 August 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Lyn Barkham as a director on 10 August 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
5 November 2013 | Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 September 2013 | Termination of appointment of John Moran as a director (1 page) |
3 September 2013 | Termination of appointment of John Moran as a director (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
10 January 2013 | Appointment of Jean Eaton as a director (2 pages) |
10 January 2013 | Appointment of Jean Eaton as a director (2 pages) |
11 December 2012 | Appointment of Alison Jane Finley as a director (3 pages) |
11 December 2012 | Appointment of Alison Jane Finley as a director (3 pages) |
29 October 2012 | Termination of appointment of Duncan Wilkins as a director (1 page) |
29 October 2012 | Termination of appointment of Duncan Wilkins as a director (1 page) |
16 October 2012 | Termination of appointment of David Tyrer as a director (1 page) |
16 October 2012 | Termination of appointment of David Tyrer as a director (1 page) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 September 2012 | Termination of appointment of Thelma Lewis as a director (1 page) |
13 September 2012 | Termination of appointment of Thelma Lewis as a director (1 page) |
31 August 2012 | Termination of appointment of Iain Cunningham as a secretary (1 page) |
31 August 2012 | Termination of appointment of Iain Cunningham as a secretary (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
18 January 2012 | Director's details changed for David John Tyrer on 15 December 2011 (3 pages) |
18 January 2012 | Director's details changed for David John Tyrer on 15 December 2011 (3 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 March 2011 | Appointment of Iain Cunningham as a secretary (2 pages) |
30 March 2011 | Appointment of Iain Cunningham as a secretary (2 pages) |
14 February 2011 | Appointment of David John Tyrer as a director (3 pages) |
14 February 2011 | Appointment of David John Tyrer as a director (3 pages) |
9 February 2011 | Appointment of Dr Duncan Keith Wilkins as a director (3 pages) |
9 February 2011 | Termination of appointment of John O'keeffe as a director (1 page) |
9 February 2011 | Appointment of John Brendan Moran as a director (3 pages) |
9 February 2011 | Termination of appointment of John O'keeffe as a director (1 page) |
9 February 2011 | Appointment of Dr Duncan Keith Wilkins as a director (3 pages) |
9 February 2011 | Appointment of John Brendan Moran as a director (3 pages) |
9 February 2011 | Termination of appointment of John O'keeffe as a secretary (1 page) |
9 February 2011 | Termination of appointment of John O'keeffe as a secretary (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Director's details changed for Mr John Edward O'keeffe on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr John Edward O'keeffe on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr John Edward O'keeffe on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (25 pages) |
19 January 2010 | Director's details changed for Mrs Thelma Margaret Lewis on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Thelma Margaret Lewis on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (25 pages) |
19 January 2010 | Director's details changed for Mrs Thelma Margaret Lewis on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 July 2009 | Director appointed mrs thelma margaret lewis (1 page) |
21 July 2009 | Director appointed mrs thelma margaret lewis (1 page) |
21 January 2009 | Appointment terminated secretary shaun casey (1 page) |
21 January 2009 | Appointment terminated director shaun casey (1 page) |
21 January 2009 | Appointment terminated secretary shaun casey (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (26 pages) |
21 January 2009 | Secretary appointed mr john o'keeffe (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (26 pages) |
21 January 2009 | Secretary appointed mr john o'keeffe (1 page) |
21 January 2009 | Appointment terminated director shaun casey (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 March 2008 | Return made up to 31/12/07; no change of members (12 pages) |
26 March 2008 | Return made up to 31/12/07; no change of members (12 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (12 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (12 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (12 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (12 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
8 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Return made up to 31/12/03; full list of members
|
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: wren house 68 london road st albans hertfordshire AL1 1NG (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: wren house 68 london road st albans hertfordshire AL1 1NG (1 page) |
12 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 April 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 31/12/02; full list of members
|
28 February 2003 | Return made up to 31/12/02; full list of members
|
28 February 2003 | Director resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 January 2002 | Return made up to 31/12/01; change of members (9 pages) |
17 January 2002 | Return made up to 31/12/01; change of members (9 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 31/12/00; change of members
|
19 January 2001 | Return made up to 31/12/00; change of members
|
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 February 1998 | Ad 26/01/98--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
13 February 1998 | Ad 26/01/98--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 6 romeland hill st.albans hertfordshire AL1 4ET (1 page) |
26 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 6 romeland hill st.albans hertfordshire AL1 4ET (1 page) |
12 December 1996 | Memorandum and Articles of Association (11 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Memorandum and Articles of Association (11 pages) |
12 December 1996 | Resolutions
|
15 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 January 1996 | Return made up to 31/12/95; change of members
|
31 January 1996 | Return made up to 31/12/95; change of members
|
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |