Potters Bar
Hertfordshire
EN6 5AJ
Director Name | Ms Keshini Navaratnam |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2005(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Dr Marguerite Paffard |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2007(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Ms Michelle Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2020(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Jan Mantel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 1996) |
Role | Banker |
Correspondence Address | 9 Craven Hill Bayswater London W2 3EN |
Director Name | Dr Marguerite Elizabeth Paffard |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1993) |
Role | Doctor |
Correspondence Address | 2 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | Anthony John Bradley Vernon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 1997) |
Role | Solicitor |
Correspondence Address | 9 Craven Hill Bayswater London W2 3EN |
Secretary Name | Anthony John Bradley Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 9 Craven Hill Bayswater London W2 3EN |
Director Name | Roger Paffard |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 June 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Langar House Church Lane, Langar Nottingham Nottinghamshire NG13 9HD |
Director Name | Pushpinder Saini |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1999) |
Role | Barrister |
Correspondence Address | Flat 3 9 Craven Hill London W2 3EN |
Director Name | Martin James Armitage-Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 June 2003) |
Role | Finance |
Correspondence Address | Flat 2 9 Craven Hill London W2 3EN |
Secretary Name | Pushpinder Saini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1997(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1999) |
Role | Barrister |
Correspondence Address | Flat 3 9 Craven Hill London W2 3EN |
Director Name | Christopher Seilern |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2002) |
Role | Broker |
Correspondence Address | 9 Craven Hill London W2 3EN |
Director Name | Mr Peter John Vardigans |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 January 2003) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Holly House The Avenue Salisbury Wiltshire SP1 1NF |
Secretary Name | Martin James Armitage-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2003) |
Role | Company Director |
Correspondence Address | Flat 2 9 Craven Hill London W2 3EN |
Director Name | James Alexander Ramsay |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | Flat 3 9 Craven Hill London W2 3EN |
Director Name | Suzannah Daisy Tapps Gervis Meyrick |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 May 2018) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
Secretary Name | James Alexander Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2003(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | Flat 3 9 Craven Hill London W2 3EN |
Secretary Name | Suzannah Daisy Tapps Gervis Meyrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
Director Name | Marlon Rockensuess |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2007(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 August 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
Registered Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at £1 | Keshini Navaratnam 20.00% Ordinary |
---|---|
1.8k at £1 | Marlon Rockensuess 20.00% Ordinary |
1.8k at £1 | Miss Suzannah Daisy Meyrick 20.00% Ordinary |
1.8k at £1 | Pafford Management Services 20.00% Ordinary |
1.8k at £1 | Steven Allen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,670 |
Cash | £13,678 |
Current Liabilities | £7,037 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
---|---|
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
24 September 2020 | Appointment of Ms Michelle Davies as a director on 17 August 2020 (2 pages) |
24 September 2020 | Termination of appointment of Marlon Rockensuess as a director on 17 August 2020 (1 page) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 24 December 2019 (3 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (3 pages) |
9 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
18 April 2019 | Accounts for a dormant company made up to 24 December 2018 (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 24 December 2017 (6 pages) |
21 June 2018 | Termination of appointment of Suzannah Daisy Tapps Gervis Meyrick as a director on 31 May 2018 (1 page) |
21 June 2018 | Termination of appointment of Suzannah Daisy Tapps Gervis Meyrick as a secretary on 31 May 2018 (1 page) |
30 May 2018 | Director's details changed for Miss Keshini Navaratnam on 30 May 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
22 March 2018 | Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 22 March 2018 (2 pages) |
26 February 2018 | Registered office address changed from 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 26 February 2018 (1 page) |
18 January 2018 | Amended total exemption small company accounts made up to 24 December 2016 (3 pages) |
18 January 2018 | Amended total exemption small company accounts made up to 24 December 2015 (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 24 December 2016 (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 24 December 2016 (3 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 July 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
22 April 2015 | Director's details changed for Dr Marguerite Paffard on 21 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Dr Marguerite Paffard on 21 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Director's details changed for Dr Marguerite Pafford on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Dr Marguerite Pafford on 21 April 2015 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
10 May 2012 | Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 10 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 24 December 2010 (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 24 December 2010 (3 pages) |
5 July 2011 | Secretary's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (1 page) |
5 July 2011 | Director's details changed for Keshini Navaratnam on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Steven Allen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Dr Marguerite Pafford on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (1 page) |
5 July 2011 | Director's details changed for Steven Allen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Dr Marguerite Pafford on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Steven Allen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Dr Marguerite Pafford on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Marlon Rockensuess on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Marlon Rockensuess on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Keshini Navaratnam on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Keshini Navaratnam on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Marlon Rockensuess on 5 July 2011 (2 pages) |
20 April 2011 | Director's details changed for Dr Marguerite Pafford on 20 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Director's details changed for Dr Marguerite Pafford on 20 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Suzannah Daisy Tapps Gervis Meyrick on 20 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Secretary's details changed for Suzannah Daisy Tapps Gervis Meyrick on 20 April 2011 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 24 December 2009 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 24 December 2009 (3 pages) |
28 April 2010 | Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Steven Allen on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dr Marguerite Pafford on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Steven Allen on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dr Marguerite Pafford on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Suzannah Daisy Tapps Gervis Meyrick on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Marlon Rockensuess on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Dr Marguerite Pafford on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Marlon Rockensuess on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Marlon Rockensuess on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Steven Allen on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 24 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 24 December 2008 (3 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 24 December 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 24 December 2007 (3 pages) |
18 June 2008 | Return made up to 17/04/08; full list of members (5 pages) |
18 June 2008 | Return made up to 17/04/08; full list of members (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 24 December 2006 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 24 December 2006 (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
4 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 24 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 24 December 2005 (6 pages) |
11 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
11 May 2006 | Return made up to 17/04/06; full list of members (4 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 24 December 2004 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 24 December 2004 (3 pages) |
19 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 24 December 2003 (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 24 December 2003 (3 pages) |
16 June 2004 | Return made up to 17/04/04; full list of members (9 pages) |
16 June 2004 | Return made up to 17/04/04; full list of members (9 pages) |
15 October 2003 | Total exemption small company accounts made up to 24 December 2002 (3 pages) |
15 October 2003 | Total exemption small company accounts made up to 24 December 2002 (3 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
28 August 2002 | Total exemption small company accounts made up to 24 December 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 24 December 2001 (5 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
12 June 2001 | Accounts for a small company made up to 24 December 2000 (4 pages) |
12 June 2001 | Accounts for a small company made up to 24 December 2000 (4 pages) |
11 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
11 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
10 July 2000 | Return made up to 17/04/00; full list of members
|
10 July 2000 | Return made up to 17/04/00; full list of members
|
3 July 2000 | Resolutions
|
3 July 2000 | £ nc 100/10000 20/06/00 (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | £ nc 100/10000 20/06/00 (1 page) |
3 July 2000 | Ad 20/06/00--------- £ si 9000@1=9000 £ ic 5/9005 (2 pages) |
3 July 2000 | Ad 20/06/00--------- £ si 9000@1=9000 £ ic 5/9005 (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | Accounts for a small company made up to 24 December 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 24 December 1998 (7 pages) |
26 April 1999 | Return made up to 17/04/99; change of members (5 pages) |
26 April 1999 | Return made up to 17/04/99; change of members (5 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
24 July 1998 | Accounts for a small company made up to 24 December 1997 (5 pages) |
24 July 1998 | Accounts for a small company made up to 24 December 1997 (5 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Accounts for a small company made up to 24 December 1996 (5 pages) |
15 July 1997 | Accounts for a small company made up to 24 December 1996 (5 pages) |
13 July 1997 | Return made up to 17/04/97; full list of members (6 pages) |
13 July 1997 | Return made up to 17/04/97; full list of members (6 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 45 woodhouse road finchley london N12 0DA (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 45 woodhouse road finchley london N12 0DA (1 page) |
30 July 1996 | Accounts for a small company made up to 24 December 1995 (4 pages) |
30 July 1996 | Accounts for a small company made up to 24 December 1995 (4 pages) |
10 July 1996 | Return made up to 17/04/96; no change of members (4 pages) |
10 July 1996 | Return made up to 17/04/96; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 24 December 1994 (3 pages) |
5 July 1995 | Accounts for a small company made up to 24 December 1994 (3 pages) |
19 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |