London
NW1 9QS
Director Name | Mr Mark Andrew Everett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr John Harvey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Habib Rezazad |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1994) |
Role | Managing Director Engineer |
Correspondence Address | 42 Egerton Gardens London SW3 2BZ |
Secretary Name | Ms Leila Rezazad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 22 Gledhow Gardens London SW5 0AZ |
Director Name | Mr Stephen Boyd Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1996) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Secretary Name | Amanda Sandra Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Mill Studio Crane Mead Ware Hertfordshire SG12 9PY |
Director Name | Richard Hook |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 February 1997) |
Role | Sales Administration Manager |
Correspondence Address | 5 St Johns Court St Johns Street Hertford Hertforshire SG14 1RX |
Director Name | Graham Cawsey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 1998) |
Role | Estimator |
Correspondence Address | 9 St Johns Court St Johns Street Hertford Hertfordshire SG14 1RX |
Director Name | David Alexander White |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(11 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 August 1996) |
Role | Established Civil Servant |
Correspondence Address | 11 St Johns Court St Johns Court St Johns Street Hertford Hertfordshire SG14 1RX |
Secretary Name | Mr Stephen Boyd Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Director Name | Alexandra Park |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 2004) |
Role | Scientist |
Correspondence Address | 12 St Johns Court Hertford Hertfordshire SG14 1RZ |
Director Name | Richard Thorne |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2000) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns Court St Johns Street Hertford Hertfordshire SG14 1RZ |
Director Name | Rory Cameron |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2004) |
Role | Marketing |
Correspondence Address | 15 St Johns Court St Johns Street Hertford Hertfordshire SG14 1RZ |
Director Name | Sally Andrews |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2006) |
Role | Jeweller |
Correspondence Address | 11 St Johns Court Hertford Hertfordshire SG14 1RZ |
Director Name | James Neil Brunton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Johns Court St Johns Street Hertford Hertfordshire SG14 1RZ |
Director Name | Linda Margaret Grundy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(22 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 March 2019) |
Role | Retired Database Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Paul Brunton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 March 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY |
Secretary Name | 9600 Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2004) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standon Ware Hertfordshire SG11 1LR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(19 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 February 2008) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Amber Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(23 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 September 2022) |
Correspondence Address | 2 Tower Centre Hoddesdon EN11 8UR |
Registered Address | 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brunton 5.56% Ordinary |
---|---|
1 at £1 | Conningsby Trading Limited 5.56% Ordinary |
1 at £1 | D.j. Tilley 5.56% Ordinary |
1 at £1 | G. Bergonzi 5.56% Ordinary |
1 at £1 | H. Wright 5.56% Ordinary |
1 at £1 | Miss J.e. Iveson 5.56% Ordinary |
1 at £1 | Mr Bird 5.56% Ordinary |
1 at £1 | Mr J. Storey 5.56% Ordinary |
1 at £1 | Mr J.l. Stetzel & Mrs J.k. Stetzel 5.56% Ordinary |
1 at £1 | Mr R. Thorne 5.56% Ordinary |
1 at £1 | Mr S. Beeston 5.56% Ordinary |
1 at £1 | Mr Smith 5.56% Ordinary |
1 at £1 | Mrs Eagle 5.56% Ordinary |
1 at £1 | Mrs Everett 5.56% Ordinary |
1 at £1 | Mrs J. Grundy & Mr Grundy 5.56% Ordinary |
1 at £1 | Ms Slavica Stricevic 5.56% Ordinary |
1 at £1 | Ms Smith 5.56% Ordinary |
1 at £1 | T.j.s. Mills-bishop 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £738 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
9 October 2023 | Appointment of Mrs Anne Felstead as a director on 5 October 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 14 June 2023 with updates (6 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
7 October 2022 | Registered office address changed from 2 Tower Centre Hoddesdon EN11 8UR England to 349 Royal College Street London NW1 9QS on 7 October 2022 (1 page) |
7 October 2022 | Appointment of Ringley Limited as a secretary on 4 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Amber Company Secretaries Limited as a secretary on 30 September 2022 (1 page) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
8 December 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 (1 page) |
8 December 2021 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (6 pages) |
31 March 2021 | Termination of appointment of Paul Brunton as a director on 26 March 2021 (1 page) |
7 March 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page) |
7 March 2021 | Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 7 March 2021 (1 page) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 September 2020 | Termination of appointment of Linda Margaret Grundy as a director on 28 March 2019 (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Mr Mark Andrew Everett as a director on 15 March 2018 (2 pages) |
3 April 2019 | Appointment of Mr John Harvey as a director on 28 March 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (6 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
15 April 2011 | Director's details changed for Stephen Richard Beeston on 14 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Director's details changed for Stephen Richard Beeston on 14 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Director's details changed for Linda Margaret Grundy on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Paul Brunton on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Paul Brunton on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Linda Margaret Grundy on 14 April 2011 (2 pages) |
26 July 2010 | Total exemption full accounts made up to 24 March 2010 (5 pages) |
26 July 2010 | Total exemption full accounts made up to 24 March 2010 (5 pages) |
24 March 2010 | Director's details changed for Stephen Richard Beeston on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Amber Company Secretaries Limited on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (11 pages) |
24 March 2010 | Director's details changed for Stephen Richard Beeston on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Paul Brunton on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Linda Margaret Grundy on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (11 pages) |
24 March 2010 | Director's details changed for Paul Brunton on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Amber Company Secretaries Limited on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Linda Margaret Grundy on 24 March 2010 (2 pages) |
15 December 2009 | Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 15 December 2009 (1 page) |
3 August 2009 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
3 August 2009 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
9 April 2009 | Return made up to 24/03/09; full list of members (6 pages) |
9 April 2009 | Return made up to 24/03/09; full list of members (6 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
17 December 2008 | Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008 (1 page) |
7 November 2008 | Director appointed paul brunton (1 page) |
7 November 2008 | Director appointed paul brunton (1 page) |
3 October 2008 | Total exemption full accounts made up to 24 March 2008 (5 pages) |
3 October 2008 | Total exemption full accounts made up to 24 March 2008 (5 pages) |
4 September 2008 | Appointment terminated director james brunton (1 page) |
4 September 2008 | Appointment terminated director james brunton (1 page) |
28 April 2008 | Return made up to 24/03/08; full list of members (8 pages) |
28 April 2008 | Return made up to 24/03/08; full list of members (8 pages) |
25 February 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
25 February 2008 | Secretary appointed amber company secretaries LIMITED (2 pages) |
25 February 2008 | Secretary appointed amber company secretaries LIMITED (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
25 February 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
22 August 2007 | Total exemption full accounts made up to 24 March 2007 (5 pages) |
22 August 2007 | Total exemption full accounts made up to 24 March 2007 (5 pages) |
30 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
25 August 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
25 August 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
8 May 2006 | Return made up to 24/03/06; full list of members
|
8 May 2006 | Return made up to 24/03/06; full list of members
|
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
4 January 2006 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (13 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (13 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
12 November 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
12 November 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (12 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (12 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 4 chapman yard mill end standon ware hertfordshire SG11 1LR (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 4 chapman yard mill end standon ware hertfordshire SG11 1LR (1 page) |
19 September 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
19 September 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (12 pages) |
31 March 2003 | Return made up to 24/03/03; full list of members (12 pages) |
26 September 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
26 September 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members (12 pages) |
9 April 2002 | Return made up to 24/03/02; full list of members (12 pages) |
27 October 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
27 October 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 24/03/01; full list of members
|
9 April 2001 | Return made up to 24/03/01; full list of members
|
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
28 December 2000 | Full accounts made up to 24 March 2000 (6 pages) |
28 December 2000 | Full accounts made up to 24 March 2000 (6 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members (12 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members (12 pages) |
27 September 1999 | Full accounts made up to 24 March 1999 (6 pages) |
27 September 1999 | Full accounts made up to 24 March 1999 (6 pages) |
23 March 1999 | Return made up to 24/03/99; full list of members (5 pages) |
23 March 1999 | Return made up to 24/03/99; full list of members (5 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page) |
14 October 1998 | Full accounts made up to 24 March 1998 (6 pages) |
14 October 1998 | Full accounts made up to 24 March 1998 (6 pages) |
31 March 1998 | Return made up to 24/03/98; full list of members (5 pages) |
31 March 1998 | Return made up to 24/03/98; full list of members (5 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
30 June 1997 | Full accounts made up to 24 March 1997 (5 pages) |
30 June 1997 | Full accounts made up to 24 March 1997 (5 pages) |
21 March 1997 | Return made up to 24/03/97; full list of members (5 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Full accounts made up to 31 March 1996 (5 pages) |
21 March 1997 | Return made up to 24/03/97; full list of members (5 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Full accounts made up to 31 March 1996 (5 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
29 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
14 March 1995 | Return made up to 24/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 24/03/95; full list of members (6 pages) |
29 August 1984 | Incorporation (13 pages) |
29 August 1984 | Incorporation (13 pages) |