Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(38 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr David Nigel Walker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Claremont Park London N3 1TH |
Director Name | Colin Leonard Wilsher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 1994) |
Role | Broadcaster |
Correspondence Address | Waters Falle Lavender Lane Horton Northampton Northamptonshire NN7 2AS |
Director Name | Mr Ronald Barden |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 33 Booth Lane North Northampton Northamptonshire NN3 6JQ |
Director Name | Dr Marie Dickie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 December 1998) |
Role | Part Time Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Western View Northampton NN1 1SN |
Director Name | Mr Richard Scott Robinson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lilac Close Newton Longville Milton Keynes Buckinghamshire MK17 0DQ |
Director Name | Michael Geoffrey Penny |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 December 1998) |
Role | Dean Of Faculty |
Correspondence Address | 34 High Street Wootton Northampton NN4 6LW |
Director Name | Mr Peter Burton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Sandridgebury St Albans AL3 6JB |
Director Name | Colin Rees Mason |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 1995) |
Role | Company Director |
Country of Residence | Channel Isles |
Correspondence Address | Hall End House Hall End Nr Wootton Bedford Bedfordshire MK43 9HJ |
Director Name | Robert Douglas Moore |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 September 1998) |
Role | Theatre Director |
Correspondence Address | 9 Windflower Place Ecton Brook Northampton Northamptonshire NN3 5HA |
Secretary Name | Mr David Nigel Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Claremont Park London N3 1TH |
Director Name | Mr Ralph Mitchell Bernard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hydecross Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Barrie Giffard-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 41 New Road Chippenham Wiltshire SN15 1JQ |
Director Name | Mark Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Church Cottage 114 High Street Paulerspury Towcester Northamptonshire NN12 7NA |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Lynda Couch Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2002) |
Role | Managing Director |
Correspondence Address | 3 Maffit Road Ailsworth Peterborough Cambridgeshire PE5 7AG |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(23 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | CS |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(30 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(30 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | heartdunstable.co.uk |
---|---|
Telephone | 01908 591600 |
Telephone region | Milton Keynes |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
10 July 1995 | Delivered on: 13 July 1995 Satisfied on: 7 June 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
17 March 2020 | Change of details for Chiltern Radio Limited as a person with significant control on 17 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page) |
18 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
18 August 2015 | Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages) |
18 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (7 pages) |
23 December 2008 | Director and secretary appointed clive ronald potterell (7 pages) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
18 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 January 2008 | New director appointed (6 pages) |
21 January 2008 | New director appointed (6 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
30 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members (5 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (5 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (5 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 March 2003 | Return made up to 13/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 13/03/03; full list of members (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF (1 page) |
19 March 2001 | Return made up to 13/03/01; full list of members (5 pages) |
19 March 2001 | Return made up to 13/03/01; full list of members (5 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
22 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
22 September 1999 | Resolutions
|
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 13/03/99; no change of members (5 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 13/03/99; no change of members (5 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
17 April 1998 | Return made up to 13/03/98; no change of members (6 pages) |
17 April 1998 | Return made up to 13/03/98; no change of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: chiltern road dunstable beds LU6 1HQ (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: chiltern road dunstable beds LU6 1HQ (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 13/03/97; full list of members
|
19 March 1997 | Return made up to 13/03/97; full list of members
|
12 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
12 February 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
27 March 1996 | Secretary resigned;director resigned (1 page) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Secretary resigned;director resigned (1 page) |
27 March 1996 | Return made up to 13/03/96; change of members (8 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Return made up to 13/03/96; change of members (8 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Return made up to 13/03/95; no change of members
|
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Return made up to 13/03/95; no change of members
|