Suite 200
Hunt Valley
Maryland
21030
Director Name | Mr Daniel James Booth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2017(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 October 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Mr Robert Stephenson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 May 2017(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Secretary Name | Mr Daniel Booth |
---|---|
Status | Closed |
Appointed | 11 May 2017(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Graham Valentine Jukes |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Graveley Hitchin Hertfordshire SG4 7LU |
Director Name | Stephanie Fenwick Jukes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Graveley Hitchin Hertfordshire SG4 7LU |
Secretary Name | Stephanie Fenwick Jukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Graveley Hitchin Hertfordshire SG4 7LU |
Director Name | Mr Ravinder Singh Gidar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 May 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Director Name | Mr Sukhvinder Singh Gidar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 May 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Secretary Name | Mr Sukhvinder Singh Gidar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 May 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Director Name | Mrs Jaskiran Kaur Gidar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Director Name | Mrs Sheetal Kaur Gidar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gidar House 13 The Crossway Uxbridge Middx UB10 0JH |
Website | goldcarehomes.com |
---|
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Goldcare Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,405,675 |
Gross Profit | £582,502 |
Net Worth | £7,093,341 |
Cash | £3,003 |
Current Liabilities | £610,464 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
30 October 2015 | Delivered on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 February 2009 | Delivered on: 17 February 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 May 2005 | Delivered on: 1 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gold care holdings limited to the chargee on any account whatsoever. Particulars: The f/h property k/a halcyon days care home, the old rectory, church lane, graveley, nr hitchin, hertfordshire. Outstanding |
23 May 2005 | Delivered on: 3 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 July 1985 | Delivered on: 31 July 1985 Satisfied on: 14 April 2005 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at graveley hertfordshire bounded on the east side by rectory lane. Fully Satisfied |
17 April 1985 | Delivered on: 4 May 1985 Satisfied on: 14 April 2005 Persons entitled: William Barrymore Dearman Mavis Irene Dearman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at graveley hertfordshire bounded on the east side by rectory lane. Fully Satisfied |
9 November 1984 | Delivered on: 29 November 1984 Satisfied on: 14 April 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old rectory, graveley, hertfordshire. Fully Satisfied |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2019 | Application to strike the company off the register (3 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
24 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
22 November 2018 | Solvency Statement dated 22/11/18 (2 pages) |
22 November 2018 | Statement of capital on 22 November 2018
|
22 November 2018 | Statement by Directors (2 pages) |
22 November 2018 | Resolutions
|
13 February 2018 | Accounts for a small company made up to 10 May 2017 (14 pages) |
9 January 2018 | Change of details for Gold Care Holdings Ltd as a person with significant control on 15 June 2017 (2 pages) |
9 January 2018 | Register(s) moved to registered office address Tower 42 25 Old Broad Street London EC2N 1HQ (1 page) |
9 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
8 June 2017 | Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page) |
8 June 2017 | Current accounting period shortened from 10 May 2018 to 31 December 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Robert Stephenson on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Daniel Booth on 12 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 12 May 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Daniel Booth on 12 May 2017 (1 page) |
23 May 2017 | Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page) |
23 May 2017 | Previous accounting period extended from 31 March 2017 to 10 May 2017 (1 page) |
17 May 2017 | Satisfaction of charge 5 in full (1 page) |
17 May 2017 | Satisfaction of charge 6 in full (1 page) |
17 May 2017 | Satisfaction of charge 5 in full (1 page) |
17 May 2017 | Satisfaction of charge 4 in full (1 page) |
17 May 2017 | Satisfaction of charge 018410030007 in full (1 page) |
17 May 2017 | Satisfaction of charge 018410030007 in full (1 page) |
17 May 2017 | Satisfaction of charge 6 in full (1 page) |
17 May 2017 | Satisfaction of charge 4 in full (1 page) |
16 May 2017 | Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Robert Stephenson as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Michael Ritz as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Daniel Booth as a director on 11 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Tower 42 25 Old Broad Street London EC2N 1HQ on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Gidar House 13 the Crossway Uxbridge Middx UB10 0JH to Tower 42 25 Old Broad Street London EC2N 1HQ on 15 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jaskiran Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sukhvinder Singh Gidar as a secretary on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sukhvinder Singh Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Ravinder Singh Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sukhvinder Singh Gidar as a secretary on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Sheetal Kaur Gidar as a director on 11 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Daniel Booth as a secretary on 11 May 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2016 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
5 January 2016 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
6 November 2015 | Registration of charge 018410030007, created on 30 October 2015 (31 pages) |
6 November 2015 | Registration of charge 018410030007, created on 30 October 2015 (31 pages) |
1 October 2015 | Company name changed karlamain LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed karlamain LIMITED\certificate issued on 01/10/15
|
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-05-02
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
3 January 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
21 December 2012 | Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Sheetal Kaur Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Jaskiran Kaur Gidar as a director (2 pages) |
21 December 2012 | Appointment of Mrs Sheetal Kaur Gidar as a director (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Register inspection address has been changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Register inspection address has been changed from C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 February 2010 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
15 February 2010 | Director's details changed for Mr Ravinder Singh Gidar on 15 February 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Ravinder Singh Gidar on 15 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Director's details changed for Mr Sukhvinder Singh Gidar on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mr Sukhvinder Singh Gidar on 15 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Norfolk House, Hatfield Road St. Albans Hertfordshire AL14TB on 11 February 2010 (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Registered office address changed from Norfolk House, Hatfield Road St. Albans Hertfordshire AL14TB on 11 February 2010 (1 page) |
13 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
28 January 2008 | Location of debenture register (1 page) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Return made up to 28/12/05; full list of members (3 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: norfolk house 219A hatfield road st albans hertfordshire AL1 4TB (1 page) |
7 March 2006 | Return made up to 28/12/05; full list of members (3 pages) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: norfolk house 219A hatfield road st albans hertfordshire AL1 4TB (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 22 stephenson way london NW1 2LE (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 22 stephenson way london NW1 2LE (1 page) |
3 June 2005 | New secretary appointed;new director appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: invision house wilbury way hitchin hertfordshire SG4 0TY (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Resolutions
|
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned;director resigned (1 page) |
3 June 2005 | Resolutions
|
3 June 2005 | New secretary appointed;new director appointed (2 pages) |
3 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
3 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
3 June 2005 | Memorandum and Articles of Association (5 pages) |
3 June 2005 | Secretary resigned;director resigned (1 page) |
3 June 2005 | Particulars of mortgage/charge (9 pages) |
3 June 2005 | Memorandum and Articles of Association (5 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: invision house wilbury way hitchin hertfordshire SG4 0TY (1 page) |
3 June 2005 | Resolutions
|
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Particulars of mortgage/charge (9 pages) |
3 June 2005 | New director appointed (2 pages) |
2 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Return made up to 28/12/04; full list of members
|
5 January 2005 | Return made up to 28/12/04; full list of members
|
15 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: starling's bridge nightingale road hitchin herts. SG5 1RJ. (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: starling's bridge nightingale road hitchin herts. SG5 1RJ. (1 page) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
6 January 1995 | Return made up to 28/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 November 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
16 January 1994 | Return made up to 28/12/93; full list of members (5 pages) |
11 November 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
19 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
11 January 1993 | Return made up to 28/12/92; full list of members (6 pages) |
19 December 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
16 December 1991 | Return made up to 28/12/91; no change of members (4 pages) |
24 January 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
24 January 1991 | Return made up to 21/12/90; no change of members (6 pages) |
11 January 1991 | Registered office changed on 11/01/91 from: ashley house 11 bedford road hitchin herts SG5 2TP (1 page) |
19 February 1990 | Return made up to 28/12/89; full list of members (4 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (4 pages) |
4 February 1989 | Return made up to 31/12/88; full list of members (3 pages) |
4 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
12 May 1988 | Registered office changed on 12/05/88 from: the old rectory graveley herts (1 page) |
27 April 1988 | Full accounts made up to 31 March 1987 (5 pages) |
27 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
29 October 1986 | Return made up to 22/09/86; full list of members (4 pages) |
24 September 1986 | Full accounts made up to 31 March 1986 (11 pages) |
29 July 1986 | Secretary resigned;new secretary appointed;director resigned (6 pages) |
29 July 1986 | Return made up to 31/03/85; full list of members (4 pages) |
15 August 1984 | Incorporation (18 pages) |
15 August 1984 | Incorporation (18 pages) |