London
N21 1RS
Director Name | Mr Mario Angelo Stavrou Constantinou |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(27 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 4 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Nick Euripides |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 31 Terront Road London N15 3AA |
Director Name | Ms Joanna Sophia Rash |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 June 2014(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jaycroft 6 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Andrew Nicholas Varnava |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(35 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 9 Jaycroft The Ridgeway Enfield EN2 8NG |
Director Name | Mr Steven Hurst |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(36 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Concierge |
Country of Residence | England |
Correspondence Address | 8 Jaycroft The Ridgeway Enfield EN2 8NG |
Secretary Name | Mr Mario Constantinou |
---|---|
Status | Current |
Appointed | 01 June 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Jaycroft The Ridgeway Enfield EN2 8NG |
Director Name | Mr Bernard Lawrence Wallace Comer |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 1994) |
Role | Insurance Valuer |
Correspondence Address | 5 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Ronald Fredrick Damant |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1993) |
Role | Electrician |
Correspondence Address | 7 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Miss Linda Gardiner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 1994) |
Role | Banker |
Correspondence Address | 6 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Martin Russell Rush |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 December 1998) |
Role | Computer Recruitant |
Correspondence Address | 9 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Terence Ernest Steer |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 September 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 4 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Mark Cotton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 July 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Secretary Name | Mrs Dorothy Comer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 1994) |
Role | Company Director |
Correspondence Address | 5 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Gary Clark |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 1998) |
Role | Police Officer |
Correspondence Address | 7 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Secretary Name | Mr Gary Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 7 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Stephen John Coia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 1998) |
Role | Management Accountant |
Correspondence Address | 6 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Chris Ian Munn |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2001) |
Role | Engineer |
Correspondence Address | 5 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Lee Roger Barnes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 2001) |
Role | Construction |
Correspondence Address | 7 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Secretary Name | Lee Roger Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 2001) |
Role | Construction |
Correspondence Address | 7 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Nigel Head |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 June 2014) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 59 Park Lane Cheshunt Waltham Cross Hertfordshire EN7 6LZ |
Secretary Name | Jeremy David Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2004) |
Role | Recruitment Consultant |
Correspondence Address | 7 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | John Seaber |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2003) |
Role | Facilities Manager |
Correspondence Address | 5 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Secretary Name | John Seaber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2003) |
Role | Facilities Manager |
Correspondence Address | 5 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Terry William Sessions |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2009) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 11 Charlotte Street Brighton East Sussex BN2 1BA |
Secretary Name | Mr Mark Cotton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2004(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Secretary Name | Mr Mark Cotton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2004(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Elaine Tracey Ganapathy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2004(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 2008) |
Role | Diamond Valuer |
Correspondence Address | 7 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Secretary Name | Elaine Tracey Ganapathy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 2008) |
Role | Diamond Valuer |
Correspondence Address | 7 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Sukumar Ganapathy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2008(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 March 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 86 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LP |
Secretary Name | Mr Nigel Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2008(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 2012) |
Role | Administration Manager |
Correspondence Address | 6 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Mr Thomas Gary Sessions |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(25 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 7 Jaycroft The Ridgeway Enfield Middlesex EN2 8NG |
Secretary Name | Mr Thomas Gary Sessions |
---|---|
Status | Resigned |
Appointed | 25 July 2012(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | 13 Landra Gardens Winchmore Hill London N21 1RS |
Director Name | Mr Simon Lloyd Jones |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(31 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 2019) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | No. 9 Jaycroft, The Ridgeway Enfield Middlesex EN2 8NG |
Director Name | Miss Sophia Androulla Perry |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2020) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | No. 4 Jaycroft, The Ridgeway Enfield EN2 8NG |
Website | www.jaycroft.co.uk |
---|---|
Telephone | 07 979805030 |
Telephone region | Mobile |
Registered Address | 4 Jaycroft The Ridgeway Enfield EN2 8NG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,959 |
Latest Accounts | 26 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 26 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Latest Return | 1 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
2 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
2 April 2024 | Micro company accounts made up to 26 December 2023 (3 pages) |
22 May 2023 | Micro company accounts made up to 26 December 2022 (3 pages) |
22 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
3 June 2022 | Secretary's details changed for Mr Mario Constantino on 30 May 2022 (1 page) |
3 June 2022 | Micro company accounts made up to 26 December 2021 (3 pages) |
27 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
2 June 2021 | Appointment of Mr Mario Constantino as a secretary on 1 June 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Thomas Gary Sessions as a secretary on 1 June 2021 (1 page) |
2 June 2021 | Micro company accounts made up to 26 December 2020 (3 pages) |
15 January 2021 | Registered office address changed from 15 Pevensey Avenue 15 Pevensey Avenue Enfield Middlesex EN2 8NG England to 4 Jaycroft the Ridgeway Enfield EN2 8NG on 15 January 2021 (1 page) |
15 December 2020 | Appointment of Mr Steven Hurst as a director on 1 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Sophia Androulla Perry as a director on 1 December 2020 (1 page) |
5 May 2020 | Micro company accounts made up to 26 December 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
5 December 2019 | Director's details changed for Mr Andrew Nicholas Varnava on 5 December 2019 (2 pages) |
28 November 2019 | Termination of appointment of Simon Lloyd Jones as a director on 20 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Andrew Nicholas Varnava as a director on 20 November 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 26 December 2018 (2 pages) |
9 August 2018 | Micro company accounts made up to 26 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 26 December 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 26 December 2016 (2 pages) |
17 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
17 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
10 November 2016 | Appointment of Mr Simon Lloyd Jones as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Miss Sophia Androulla Perry as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Miss Sophia Androulla Perry as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Simon Lloyd Jones as a director on 1 November 2016 (2 pages) |
4 November 2016 | Registered office address changed from 1 Jaycroft the Ridgeway Enfield Middlesex EN2 8NG to 15 Pevensey Avenue 15 Pevensey Avenue Enfield Middlesex EN2 8NG on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 1 Jaycroft the Ridgeway Enfield Middlesex EN2 8NG to 15 Pevensey Avenue 15 Pevensey Avenue Enfield Middlesex EN2 8NG on 4 November 2016 (1 page) |
19 July 2016 | Termination of appointment of Mark Cotton as a director on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Mark Cotton as a director on 1 July 2016 (1 page) |
20 May 2016 | Annual return made up to 1 April 2016 no member list (7 pages) |
20 May 2016 | Micro company accounts made up to 26 December 2015 (2 pages) |
20 May 2016 | Annual return made up to 1 April 2016 no member list (7 pages) |
20 May 2016 | Micro company accounts made up to 26 December 2015 (2 pages) |
20 June 2015 | Micro company accounts made up to 26 December 2014 (2 pages) |
20 June 2015 | Micro company accounts made up to 26 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
8 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
8 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 26 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 26 December 2013 (4 pages) |
19 August 2014 | Appointment of Ms Joanna Sophia Rash as a director on 27 June 2014 (2 pages) |
19 August 2014 | Appointment of Ms Joanna Sophia Rash as a director on 27 June 2014 (2 pages) |
18 August 2014 | Termination of appointment of Nigel Head as a director on 27 June 2014 (1 page) |
18 August 2014 | Termination of appointment of Nigel Head as a director on 27 June 2014 (1 page) |
25 April 2014 | Appointment of Mr Nick Euripides as a director (2 pages) |
25 April 2014 | Appointment of Mr Nick Euripides as a director (2 pages) |
22 April 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
22 April 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
22 April 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
14 March 2014 | Registered office address changed from 7 Jaycroft the Ridgeway Enfield Middlesex EN2 8NG on 14 March 2014 (1 page) |
14 March 2014 | Termination of appointment of Sukumar Ganapathy as a director (1 page) |
14 March 2014 | Termination of appointment of Sukumar Ganapathy as a director (1 page) |
14 March 2014 | Registered office address changed from 7 Jaycroft the Ridgeway Enfield Middlesex EN2 8NG on 14 March 2014 (1 page) |
1 October 2013 | Total exemption full accounts made up to 26 December 2012 (10 pages) |
1 October 2013 | Total exemption full accounts made up to 26 December 2012 (10 pages) |
25 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
25 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
25 April 2013 | Termination of appointment of Nigel Head as a secretary (1 page) |
25 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
25 April 2013 | Termination of appointment of Nigel Head as a secretary (1 page) |
24 April 2013 | Appointment of Mr Thomas Gary Sessions as a secretary (2 pages) |
24 April 2013 | Director's details changed for Mr Nigel Head on 25 July 2012 (2 pages) |
24 April 2013 | Termination of appointment of Terence Steer as a director (1 page) |
24 April 2013 | Appointment of Mr Thomas Gary Sessions as a secretary (2 pages) |
24 April 2013 | Appointment of Mr Mario Constantinou as a director (2 pages) |
24 April 2013 | Termination of appointment of Nigel Head as a secretary (1 page) |
24 April 2013 | Termination of appointment of Terence Steer as a director (1 page) |
24 April 2013 | Appointment of Mr Mario Constantinou as a director (2 pages) |
24 April 2013 | Termination of appointment of Nigel Head as a secretary (1 page) |
24 April 2013 | Director's details changed for Mr Nigel Head on 25 July 2012 (2 pages) |
19 September 2012 | Total exemption full accounts made up to 26 December 2011 (10 pages) |
19 September 2012 | Total exemption full accounts made up to 26 December 2011 (10 pages) |
11 April 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
11 April 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
11 April 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
15 September 2011 | Total exemption full accounts made up to 26 December 2010 (9 pages) |
15 September 2011 | Total exemption full accounts made up to 26 December 2010 (9 pages) |
26 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
26 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
26 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
22 April 2011 | Director's details changed for Mr Sukumar Ganapathy on 30 December 2010 (2 pages) |
22 April 2011 | Director's details changed for Mr Sukumar Ganapathy on 30 December 2010 (2 pages) |
13 October 2010 | Total exemption full accounts made up to 26 December 2009 (10 pages) |
13 October 2010 | Total exemption full accounts made up to 26 December 2009 (10 pages) |
30 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
28 April 2010 | Appointment of Mr Thomas Gary Sessions as a director (2 pages) |
28 April 2010 | Termination of appointment of Thomas Sessions as a director (1 page) |
28 April 2010 | Appointment of Mr Thomas Gary Sessions as a director (2 pages) |
28 April 2010 | Termination of appointment of Thomas Sessions as a director (1 page) |
26 April 2010 | Director's details changed for Mr Nigel Head on 1 April 2010 (2 pages) |
26 April 2010 | Appointment of Mr Thomas Gary Sessions as a director (2 pages) |
26 April 2010 | Director's details changed for Mr Terence Ernest Steer on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Sukumar Ganapathy on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Terence Ernest Steer on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Nigel Head on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Nigel Head on 1 April 2010 (2 pages) |
26 April 2010 | Appointment of Mr Thomas Gary Sessions as a director (2 pages) |
26 April 2010 | Director's details changed for Mr Sukumar Ganapathy on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Terence Ernest Steer on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Sukumar Ganapathy on 1 April 2010 (2 pages) |
25 April 2010 | Termination of appointment of Terry Sessions as a director (1 page) |
25 April 2010 | Termination of appointment of Terry Sessions as a director (1 page) |
27 October 2009 | Total exemption full accounts made up to 26 December 2008 (10 pages) |
27 October 2009 | Total exemption full accounts made up to 26 December 2008 (10 pages) |
27 April 2009 | Annual return made up to 01/04/09 (3 pages) |
27 April 2009 | Annual return made up to 01/04/09 (3 pages) |
22 October 2008 | Total exemption full accounts made up to 26 December 2007 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 26 December 2007 (9 pages) |
30 April 2008 | Annual return made up to 01/04/08 (3 pages) |
30 April 2008 | Director's change of particulars / nigel head / 30/04/2008 (1 page) |
30 April 2008 | Secretary appointed mr nigel head (1 page) |
30 April 2008 | Appointment terminated director elaine ganapathy (1 page) |
30 April 2008 | Director appointed mr sukumar ganapathy (1 page) |
30 April 2008 | Secretary appointed mr nigel head (1 page) |
30 April 2008 | Appointment terminated secretary elaine ganapathy (1 page) |
30 April 2008 | Appointment terminated secretary elaine ganapathy (1 page) |
30 April 2008 | Annual return made up to 01/04/08 (3 pages) |
30 April 2008 | Director's change of particulars / nigel head / 30/04/2008 (1 page) |
30 April 2008 | Appointment terminated director elaine ganapathy (1 page) |
30 April 2008 | Director appointed mr sukumar ganapathy (1 page) |
28 February 2008 | Total exemption full accounts made up to 26 December 2006 (9 pages) |
28 February 2008 | Total exemption full accounts made up to 26 December 2006 (9 pages) |
14 January 2008 | Annual return made up to 01/04/07
|
14 January 2008 | Annual return made up to 01/04/07
|
19 October 2006 | Total exemption full accounts made up to 26 December 2005 (8 pages) |
19 October 2006 | Total exemption full accounts made up to 26 December 2005 (8 pages) |
22 March 2006 | Annual return made up to 01/04/06 (5 pages) |
22 March 2006 | Annual return made up to 01/04/06 (5 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 8,jaycroft, the ridgeway, enfield, middlesex. EN2 8NG (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 8,jaycroft, the ridgeway, enfield, middlesex. EN2 8NG (1 page) |
4 May 2005 | Annual return made up to 01/04/05
|
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
4 May 2005 | Annual return made up to 01/04/05
|
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Annual return made up to 01/04/04
|
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Annual return made up to 01/04/04
|
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
4 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 April 2003 | Annual return made up to 01/04/03 (6 pages) |
4 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
4 April 2003 | Annual return made up to 01/04/03 (6 pages) |
13 June 2002 | Annual return made up to 01/04/02 (5 pages) |
13 June 2002 | Annual return made up to 01/04/02 (5 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 May 2001 | Annual return made up to 01/04/01 (4 pages) |
8 May 2001 | Annual return made up to 01/04/01 (4 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 April 2000 | Annual return made up to 01/04/00 (4 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 April 2000 | Annual return made up to 01/04/00 (4 pages) |
27 April 1999 | Annual return made up to 01/04/99 (6 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 April 1999 | Annual return made up to 01/04/99 (6 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 April 1998 | Annual return made up to 01/04/98 (6 pages) |
30 April 1998 | Annual return made up to 01/04/98 (6 pages) |
9 April 1997 | Annual return made up to 01/04/97 (6 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 April 1997 | Annual return made up to 01/04/97 (6 pages) |
12 June 1996 | Full accounts made up to 25 December 1995 (10 pages) |
12 June 1996 | Full accounts made up to 25 December 1995 (10 pages) |
15 May 1996 | Annual return made up to 01/04/96 (6 pages) |
15 May 1996 | Annual return made up to 01/04/96 (6 pages) |
28 March 1995 | Accounts for a small company made up to 25 December 1994 (10 pages) |
28 March 1995 | Annual return made up to 01/04/95 (6 pages) |
28 March 1995 | Annual return made up to 01/04/95 (6 pages) |
28 March 1995 | Accounts for a small company made up to 25 December 1994 (10 pages) |
28 November 1984 | Incorporation (15 pages) |
28 November 1984 | Incorporation (15 pages) |