London
N3 2UU
Director Name | Mr Kevin Raymond Carr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2011(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple Farm Rosemary Lane Alfold Surrey GU6 8EZ |
Director Name | Janet Margaret Andrew |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 1997) |
Role | Nurse |
Correspondence Address | 127 Pycroft Way Edmonton London N9 9XX |
Director Name | Mr Jolyon David Hewer Griffiths |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL |
Director Name | Mrs Avis Ann Griffiths |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 1993) |
Role | Financial Manager |
Correspondence Address | 6 Lawrence Avenue Stanstead Abbotts Ware Hertfordshire SG12 8JL |
Director Name | Sian Mary Walker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 January 2001) |
Role | Director Of Care Service Housi |
Correspondence Address | 59 Lincoln Crescent Enfield Middlesex EN1 1JZ |
Director Name | Miss Ann Denise Sparkes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 109 Pycroft Way Edmonton London N9 9XX |
Secretary Name | Janet Margaret Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 1997) |
Role | Nurse |
Correspondence Address | 127 Pycroft Way Edmonton London N9 9XX |
Director Name | Martin Scott Williams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1995(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Role | Bank Manager |
Correspondence Address | 22 Sycamore Close Edmonton London N9 9XT |
Director Name | Mohammad Saleem Siddiqi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 November 1996(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 1998) |
Role | Housing & Finance Officer |
Correspondence Address | 17 Sycamore Close Edmonton London N9 |
Director Name | Jean Anne Stamford |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 November 2002) |
Role | Admin Manager |
Correspondence Address | 11 Sycamore Close Edmonton London N9 9XT |
Secretary Name | Sian Mary Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 59 Lincoln Crescent Enfield Middlesex EN1 1JZ |
Director Name | Derek Charles Livemore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2001) |
Role | Installation Engineer |
Correspondence Address | 17 Sycamore Close London N9 9XT |
Director Name | Andrea Pringle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 2001) |
Role | Student |
Correspondence Address | 14 Sycamore Close Edmonton London N9 9XT |
Secretary Name | Jean Anne Stamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2003) |
Role | Office Manager |
Correspondence Address | 11 Sycamore Close Edmonton London N9 9XT |
Director Name | Cherry Veronica Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 2005) |
Role | Senior Database Consultant |
Correspondence Address | 49 Pycroft Way Edmonton London N9 9XU |
Director Name | Stephen Antonios Savva |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pycroft Way Edmonton London N9 9XY |
Director Name | Mr Igor Goussevik |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(18 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2007) |
Role | Broker Ins |
Country of Residence | England |
Correspondence Address | 8 Richmond Crescent Edmonton London N9 7QJ |
Secretary Name | Stephen Antonios Savva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pycroft Way Edmonton London N9 9XY |
Director Name | Niamh Anne Thomas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2003(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Recruitment Consultant |
Correspondence Address | 16 Craddock Road Enfield Middlesex EN1 3SR |
Secretary Name | Niamh Anne Thomas |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2003(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2005) |
Role | Recruitment Consultant |
Correspondence Address | 16 Craddock Road Enfield Middlesex EN1 3SR |
Director Name | Peter Savvides |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2004) |
Role | Engineer |
Correspondence Address | 253 Creighton Avenue East Finchley London N2 9BP |
Director Name | Lorna Foster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Richmond Crescent Edmonton London N9 7QJ |
Director Name | Rosemarie Brim |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 January 2011) |
Role | Asst HR Manager |
Correspondence Address | 59 Pycroft Way Edmonton N9 9XU |
Secretary Name | Lorna Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Richmond Crescent Edmonton London N9 7QJ |
Director Name | Cherie Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 49 Pycroft Way Edmonton London N9 9XU |
Director Name | Colin Victor Crump |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 January 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 122 Tolmers Road Cuffley Hertfordshire EN6 4JR |
Director Name | Lorna Foster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Richmond Crescent Edmonton London N9 7QJ |
Director Name | Stephen Antonios Savva |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 June 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 266 Streatfield Road Harrow HA3 9BY |
Secretary Name | Phillip Wheater & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 November 1993) |
Correspondence Address | 205 Chingford Mount Road Chingford London E4 8LP |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY |
Secretary Name | BJE London Limited T/As Bje Playfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2022) |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green IG8 8HD |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2022(37 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2022) |
Correspondence Address | 15 Galena Road London W6 0LT |
Registered Address | Rear Of Urban House 43 Chase Side London N14 5BP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 79.82% - |
---|---|
3 at £2 | P. Savvides 2.63% Ordinary |
2 at £2 | P. Mason 1.75% Ordinary |
1 at £2 | A.e. Menzie & L. Menzie 0.88% Ordinary |
1 at £2 | Brookmans Estates Limited 0.88% Ordinary |
1 at £2 | Colin Crump 0.88% Ordinary |
1 at £2 | D. Michael Investments (Uk) LTD 0.88% Ordinary |
1 at £2 | F. Foster 0.88% Ordinary |
1 at £2 | Graham Swain 0.88% Ordinary |
1 at £2 | J.l. Hobbs 0.88% Ordinary |
1 at £2 | Judith Campbell 0.88% Ordinary |
1 at £2 | Lorna Foster 0.88% Ordinary |
1 at £2 | M. Karia 0.88% Ordinary |
1 at £2 | Majeda Hammadi 0.88% Ordinary |
1 at £2 | Milena Naploli 0.88% Ordinary |
1 at £2 | Pauline Japal-donaldson 0.88% Ordinary |
1 at £2 | S. Marinos 0.88% Ordinary |
1 at £2 | S.m. Jayasinghe 0.88% Ordinary |
1 at £2 | Stantech Uk LTD 0.88% Ordinary |
1 at £2 | T. Kolukisa 0.88% Ordinary |
1 at £2 | V. North 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,775 |
Cash | £45,833 |
Current Liabilities | £20,815 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
28 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
25 February 2020 | Confirmation statement made on 4 February 2020 with updates (11 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 4 February 2019 with updates (11 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
21 June 2018 | Termination of appointment of Daniel Wilson as a director on 16 June 2018 (1 page) |
12 March 2018 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 4 February 2018 with updates (11 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (13 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (13 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 February 2016 | Director's details changed for Stephen Antonios Savva on 1 June 2015 (2 pages) |
24 February 2016 | Director's details changed for Stephen Antonios Savva on 1 June 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Panayiotis Savvides on 1 June 2015 (2 pages) |
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr Panayiotis Savvides on 1 June 2015 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 October 2014 | Appointment of Daniel Wilson as a director on 8 October 2014 (3 pages) |
30 October 2014 | Appointment of Daniel Wilson as a director on 8 October 2014 (3 pages) |
30 October 2014 | Appointment of Daniel Wilson as a director on 8 October 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 October 2014 | Appointment of Lorna Foster as a director on 27 August 2014 (3 pages) |
6 October 2014 | Appointment of Lorna Foster as a director on 27 August 2014 (3 pages) |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Playfield Management on 7 December 2009 (1 page) |
14 February 2014 | Termination of appointment of a director (1 page) |
14 February 2014 | Termination of appointment of a director (1 page) |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Playfield Management on 7 December 2009 (1 page) |
14 February 2014 | Termination of appointment of Lorna Foster as a director (1 page) |
14 February 2014 | Secretary's details changed for Playfield Management on 7 December 2009 (1 page) |
14 February 2014 | Termination of appointment of Lorna Foster as a director (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 February 2013 | Annual return made up to 4 February 2013 (17 pages) |
7 February 2013 | Annual return made up to 4 February 2013 (17 pages) |
7 February 2013 | Annual return made up to 4 February 2013 (17 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (20 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (20 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (20 pages) |
11 January 2012 | Appointment of Mr Kevin Raymond Carr as a director (3 pages) |
11 January 2012 | Appointment of Mr Kevin Raymond Carr as a director (3 pages) |
30 August 2011 | Appointment of Mr Panayiotis Savvides as a director (3 pages) |
30 August 2011 | Appointment of Mr Panayiotis Savvides as a director (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Annual return made up to 2 February 2011 (15 pages) |
9 February 2011 | Annual return made up to 2 February 2011 (15 pages) |
9 February 2011 | Annual return made up to 2 February 2011 (15 pages) |
24 January 2011 | Termination of appointment of Rosemarie Brim as a director (2 pages) |
24 January 2011 | Termination of appointment of Rosemarie Brim as a director (2 pages) |
27 July 2010 | Appointment of Stephen Antonios Savva as a director (3 pages) |
27 July 2010 | Appointment of Stephen Antonios Savva as a director (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 February 2010 | Annual return made up to 2 February 2010 (11 pages) |
19 February 2010 | Annual return made up to 2 February 2010 (11 pages) |
19 February 2010 | Annual return made up to 2 February 2010 (11 pages) |
20 January 2010 | Annual return made up to 30 December 2008 with a full list of shareholders (23 pages) |
20 January 2010 | Annual return made up to 30 December 2008 with a full list of shareholders (23 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 February 2009 | Return made up to 26/12/08; no change of members (9 pages) |
25 February 2009 | Return made up to 26/12/08; no change of members (9 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 272 streatfield road kenton harrow middlesex HA3 9BY (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 272 streatfield road kenton harrow middlesex HA3 9BY (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 April 2008 | Auditor's resignation (2 pages) |
5 April 2008 | Auditor's resignation (2 pages) |
20 February 2008 | Return made up to 26/12/07; no change of members
|
20 February 2008 | Return made up to 26/12/07; no change of members
|
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Location of register of members (1 page) |
21 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
21 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | New secretary appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
21 February 2007 | Return made up to 26/12/06; full list of members
|
21 February 2007 | Return made up to 26/12/06; full list of members
|
22 November 2006 | Full accounts made up to 31 January 2006 (10 pages) |
22 November 2006 | Full accounts made up to 31 January 2006 (10 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 3 johnston road woodford green essex IG8 0XA (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 3 johnston road woodford green essex IG8 0XA (1 page) |
18 January 2006 | Return made up to 26/12/05; full list of members
|
18 January 2006 | Return made up to 26/12/05; full list of members
|
9 January 2006 | Full accounts made up to 31 January 2005 (12 pages) |
9 January 2006 | Full accounts made up to 31 January 2005 (12 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (2 pages) |
6 June 2005 | Director resigned (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
14 December 2004 | Return made up to 01/12/04; full list of members
|
14 December 2004 | Return made up to 01/12/04; full list of members
|
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (12 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
15 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 01/12/03; full list of members
|
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 01/12/03; full list of members
|
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
8 February 2003 | Return made up to 01/12/02; full list of members
|
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Return made up to 01/12/02; full list of members
|
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
26 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 01/12/01; full list of members
|
11 January 2002 | Return made up to 01/12/01; full list of members
|
20 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
20 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
18 December 2000 | Return made up to 01/12/00; change of members
|
18 December 2000 | Return made up to 01/12/00; change of members
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
6 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
6 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
5 January 2000 | Return made up to 01/12/99; change of members
|
5 January 2000 | Return made up to 01/12/99; change of members
|
5 January 2000 | Full accounts made up to 31 January 1999 (9 pages) |
5 January 2000 | Full accounts made up to 31 January 1999 (9 pages) |
28 January 1999 | Return made up to 01/12/98; full list of members (14 pages) |
28 January 1999 | Return made up to 01/12/98; full list of members (14 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 25/11/97; change of members (9 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Return made up to 25/11/97; change of members (9 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
14 February 1997 | Return made up to 01/12/96; change of members
|
14 February 1997 | Return made up to 01/12/96; change of members
|
26 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
14 June 1996 | Return made up to 01/12/95; full list of members (12 pages) |
14 June 1996 | Return made up to 01/12/95; full list of members (12 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: c/o hetherington & co 151 high street southgate london N14 6BP (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: c/o hetherington & co 151 high street southgate london N14 6BP (1 page) |
18 April 1996 | Full accounts made up to 31 January 1995 (8 pages) |
18 April 1996 | Full accounts made up to 31 January 1995 (8 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 November 1994 | Resolutions
|
7 November 1994 | Resolutions
|
30 August 1984 | Incorporation (14 pages) |
30 August 1984 | Incorporation (14 pages) |