Barking
Essex
IG11 8LD
Director Name | Mrs Grace Mordi |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 09 February 2011(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Arnold Estanislau |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2011(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Secretary Name | Mr Nirmal Kalirai |
---|---|
Status | Current |
Appointed | 18 August 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Zerbay Abbas Mushehdi |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Telecom Engineer |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Mark Andrew Godson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 1994) |
Role | Deputy Supermarket Manager |
Correspondence Address | 285 Gurney Close Harts Lane Barking Essex IG11 8LD |
Director Name | Mr Rana Singh Johal |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 1992) |
Role | Finance Adviser |
Correspondence Address | 306 Cruney Close Hants Lane Barking Essex IG11 8LD |
Secretary Name | Mr Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 314 Gurney Close Harts Lane Barking Essex IG11 8LD |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Dayo Adegbembo |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 September 1999) |
Role | Civil Servant |
Correspondence Address | 306 Gurney Close Barking Essex IG11 8LD |
Director Name | Mr Keith James Finlayson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 1999) |
Role | Electrical Eng |
Correspondence Address | 308 Gurney Close Harts Lane Barking Essex IG11 8LD |
Director Name | Geraldine Law |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | 301 Gurney Close Harts Lane Barking Essex IG11 8LP |
Director Name | Nicholas John Percy Bond |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 January 2007) |
Role | Computer Programmer |
Correspondence Address | 307 Gurney Close Barking Essex IG11 8LD |
Director Name | Robert John Turner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2001) |
Role | Decorator |
Correspondence Address | 311 Gurney Close Barking Essex IG11 8LD |
Director Name | Brian Smee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2001) |
Role | Industrial Modelmaker |
Correspondence Address | 314 Gurney Close Barking Essex IG11 8LD |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 May 2000) |
Role | Property Manager |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Kenneth James Clarke |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 December 2004) |
Role | Deputy Support Manager |
Correspondence Address | 283 Gurney Close Barking Essex IG11 8LD |
Secretary Name | Mark Christopher Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(18 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 October 2003) |
Role | Property Manager |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Huntingdon UB10 0LR |
Director Name | Ibrar Sahall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2008) |
Role | Consultant |
Correspondence Address | 8 Waterhall Close Walthamstow London E17 5PS |
Director Name | Mr Mario Anthony Galea |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Stanley Road South Woodford London E18 2NS |
Director Name | Patrick Kosin Equagoo |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2008(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2011) |
Role | Fx Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 298 Gurney Close Barking Essex IG11 8LD |
Director Name | Marin Kolev Dinev |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2011) |
Role | Contract Monitor Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sutherland Court Marylands Road London W9 2DT |
Director Name | Jeff Steven Thornton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2011) |
Role | Private Investigator |
Country of Residence | United Kingdom |
Correspondence Address | 297 Gurney Close Barking Essex IG11 8LD |
Director Name | Graham James Watts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2011) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 313 Gurney Close Barking Essex IG11 8LD |
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 2008(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Secretary Name | Mr Chris Driscoll |
---|---|
Status | Resigned |
Appointed | 06 February 2018(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | 2c Royal Victoria Place London E16 1UQ |
Director Name | Mr Rafiqul Islam |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2021(37 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2005) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2008) |
Correspondence Address | 10 Works Road Letchworth Garden City Hertfordshire SG6 1LB |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2008) |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
6 February 2018 | Appointment of Mr Chris Driscoll as a secretary on 6 February 2018 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
30 September 2016 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 2C Royal Victoria Place London E16 1UQ on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 2C Royal Victoria Place London E16 1UQ on 30 September 2016 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 June 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
24 June 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
10 June 2016 | Termination of appointment of John Trevor Price as a secretary on 30 April 2016 (1 page) |
10 June 2016 | Termination of appointment of John Trevor Price as a secretary on 30 April 2016 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 May 2015 | Annual return made up to 23 May 2015 no member list (4 pages) |
29 May 2015 | Annual return made up to 23 May 2015 no member list (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 June 2014 | Annual return made up to 23 May 2014 no member list (4 pages) |
16 June 2014 | Annual return made up to 23 May 2014 no member list (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 May 2013 | Annual return made up to 23 May 2013 no member list (4 pages) |
31 May 2013 | Annual return made up to 23 May 2013 no member list (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 June 2012 | Annual return made up to 23 May 2012 no member list (4 pages) |
8 June 2012 | Annual return made up to 23 May 2012 no member list (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Annual return made up to 23 May 2011 no member list (4 pages) |
1 September 2011 | Annual return made up to 23 May 2011 no member list (4 pages) |
23 August 2011 | Termination of appointment of Graham Watts as a director (1 page) |
23 August 2011 | Termination of appointment of Graham Watts as a director (1 page) |
22 August 2011 | Termination of appointment of Patrick Equagoo as a director (1 page) |
22 August 2011 | Appointment of Mrs Grace Mordi as a director (2 pages) |
22 August 2011 | Appointment of Mr Arnold Estanislau as a director (2 pages) |
22 August 2011 | Termination of appointment of Jeff Thornton as a director (1 page) |
22 August 2011 | Termination of appointment of Patrick Equagoo as a director (1 page) |
22 August 2011 | Termination of appointment of Marin Dinev as a director (1 page) |
22 August 2011 | Termination of appointment of Mario Galea as a director (1 page) |
22 August 2011 | Termination of appointment of Marin Dinev as a director (1 page) |
22 August 2011 | Termination of appointment of Mario Galea as a director (1 page) |
22 August 2011 | Appointment of Mr Arnold Estanislau as a director (2 pages) |
22 August 2011 | Appointment of Mrs Grace Mordi as a director (2 pages) |
22 August 2011 | Termination of appointment of Graham Watts as a director (1 page) |
22 August 2011 | Termination of appointment of Jeff Thornton as a director (1 page) |
22 August 2011 | Termination of appointment of Graham Watts as a director (1 page) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 July 2010 | Director's details changed for Mario Antony Galea on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Patrick Kosin Equagoo on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Jeff Steven Thornton on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Marin Kolev Dinev on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Mario Antony Galea on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Rachid Taghelite on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Jeff Steven Thornton on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Patrick Kosin Equagoo on 1 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 May 2010 no member list (8 pages) |
21 July 2010 | Director's details changed for Graham James Watts on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Rachid Taghelite on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Mario Antony Galea on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Graham James Watts on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Jeff Steven Thornton on 1 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 23 May 2010 no member list (8 pages) |
21 July 2010 | Director's details changed for Marin Kolev Dinev on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Patrick Kosin Equagoo on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Graham James Watts on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Rachid Taghelite on 1 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Marin Kolev Dinev on 1 May 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 July 2009 | Annual return made up to 23/05/09 (4 pages) |
27 July 2009 | Annual return made up to 23/05/09 (4 pages) |
1 October 2008 | Annual return made up to 23/05/08 (4 pages) |
1 October 2008 | Annual return made up to 23/05/08 (4 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from gem estate management LIMITED 10 works road letchworth SG6 1LB (1 page) |
23 September 2008 | Secretary appointed john trevor price (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from gem estate management LIMITED 10 works road letchworth SG6 1LB (1 page) |
23 September 2008 | Secretary appointed john trevor price (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from c/o blr property management the hyde london NW9 6LH (1 page) |
17 September 2008 | Appointment terminated secretary page registrars LIMITED (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from c/o blr property management the hyde london NW9 6LH (1 page) |
17 September 2008 | Appointment terminated secretary page registrars LIMITED (1 page) |
18 August 2008 | Appointment terminate, secretary gem estate management LIMITED logged form (1 page) |
18 August 2008 | Appointment terminate, secretary gem estate management LIMITED logged form (1 page) |
15 April 2008 | Director appointed rachid taghelite (2 pages) |
15 April 2008 | Director appointed rachid taghelite (2 pages) |
8 April 2008 | Director appointed mario antony galea (2 pages) |
8 April 2008 | Director appointed graham james watts (2 pages) |
8 April 2008 | Director appointed marin kolev dinev (2 pages) |
8 April 2008 | Director appointed marin kolev dinev (2 pages) |
8 April 2008 | Director appointed patrick kosin equagoo (2 pages) |
8 April 2008 | Appointment terminated director ibrar sahall (1 page) |
8 April 2008 | Director appointed jeff steven thornton (2 pages) |
8 April 2008 | Director appointed jeff steven thornton (2 pages) |
8 April 2008 | Director appointed patrick kosin equagoo (2 pages) |
8 April 2008 | Director appointed mario antony galea (2 pages) |
8 April 2008 | Appointment terminated director ibrar sahall (1 page) |
8 April 2008 | Director appointed graham james watts (2 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
18 March 2008 | Secretary appointed page registrars LIMITED (2 pages) |
18 March 2008 | Secretary appointed page registrars LIMITED (2 pages) |
18 March 2008 | Appointment terminated secretary gem estate management LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary gem estate management LIMITED (1 page) |
16 October 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
16 October 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
19 June 2007 | Annual return made up to 23/05/07 (2 pages) |
19 June 2007 | Annual return made up to 23/05/07 (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
25 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
25 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
20 June 2006 | Annual return made up to 23/05/06 (2 pages) |
20 June 2006 | Annual return made up to 23/05/06 (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
24 July 2005 | Annual return made up to 23/05/05 (3 pages) |
24 July 2005 | Annual return made up to 23/05/05 (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
29 November 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
29 November 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
20 May 2004 | Annual return made up to 23/05/04 (4 pages) |
20 May 2004 | Annual return made up to 23/05/04 (4 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
8 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 May 2003 | Annual return made up to 23/05/03 (4 pages) |
20 May 2003 | Annual return made up to 23/05/03 (4 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
6 June 2002 | Annual return made up to 23/05/02 (4 pages) |
6 June 2002 | Annual return made up to 23/05/02 (4 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
5 July 2001 | Annual return made up to 23/05/01
|
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Annual return made up to 23/05/01
|
5 July 2001 | New secretary appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Annual return made up to 23/05/00 (5 pages) |
12 June 2000 | Annual return made up to 23/05/00 (5 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
23 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 June 1999 | Annual return made up to 23/05/99 (4 pages) |
11 June 1999 | Annual return made up to 23/05/99 (4 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 22A st.andrew's road shoeburyness essex SS3 9HX (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 22A st.andrew's road shoeburyness essex SS3 9HX (1 page) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
11 September 1998 | Annual return made up to 23/05/98 (4 pages) |
11 September 1998 | Annual return made up to 23/05/98 (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
27 July 1997 | Annual return made up to 23/05/97 (4 pages) |
27 July 1997 | Annual return made up to 23/05/97 (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Annual return made up to 23/05/96 (4 pages) |
13 August 1996 | Annual return made up to 23/05/96 (4 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
4 July 1995 | Annual return made up to 23/05/95 (4 pages) |
4 July 1995 | Annual return made up to 23/05/95 (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
25 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 June 1984 | Incorporation (20 pages) |
27 June 1984 | Incorporation (20 pages) |