Haydon Road
Dagenham
Essex
RM8 2PA
Director Name | Mrs Patricia Ndhlovu |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(31 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Semi-Retired Research Scientist |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Secretary Name | Miss Rokhsareh Sattari |
---|---|
Status | Current |
Appointed | 01 April 2016(31 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Mr Richard Djan |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Mr Richard Dijan |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Mr Abraham Winston Quartey |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(37 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Mr Graham Brian Brailey |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 12 March 1992) |
Role | Bank Clerk |
Correspondence Address | 19b Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Ms Vera May Hubbard |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1993) |
Role | Retired |
Correspondence Address | 17 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Mr Paul Vernon Pereira |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 1993) |
Role | Syndications Officer |
Correspondence Address | 11 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Mr Paul Vernon Pereira |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 1993) |
Role | Syndications Officer |
Correspondence Address | 11 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Mr Stephen Benjamin Weaver |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 1992) |
Role | Estate Agent |
Correspondence Address | 5b Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Secretary Name | Miss Marie France Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 15 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Jane Amelia Frew |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 September 1998) |
Role | Teacher |
Correspondence Address | 19c Haydon Road Dagenham Essex RM8 2PA |
Director Name | Susan Grifin |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 1998) |
Role | Voluntary Church Worker/Co Sec |
Correspondence Address | 9 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Maximilian Lee |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 1997) |
Role | Station Supervisor |
Correspondence Address | 13 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Secretary Name | Jane Amelia Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 1998) |
Role | Teacher Of The Deaf |
Correspondence Address | 19c Haydon Road Dagenham Essex RM8 2PA |
Director Name | Jane Diane Etheridge |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 1998) |
Role | Clerk |
Correspondence Address | 21 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Abraham Winston Quartey |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 October 2003) |
Role | Teacher |
Correspondence Address | 3 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Amanda Jane Heslegarve |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2001) |
Role | Research Technician |
Correspondence Address | 19d Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Secretary Name | Susan Grifin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 9 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Serge Richard Van De Vyver |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2000) |
Role | Managee |
Correspondence Address | 19c Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Secretary Name | Serge Richard Van De Vyver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2000) |
Role | Managee |
Correspondence Address | 19c Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Sharon Jane Davenport |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2005) |
Role | Senior Lecturer In Occupationa |
Correspondence Address | 9 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Joanne Youles |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2003) |
Role | Administrator |
Correspondence Address | 13 Haydon Road Dagenham Essex RM8 2PA |
Secretary Name | Viki Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 21 Haydon Road Dagenham Essex RM8 2PA |
Director Name | Rokhsareh Sattari Bahri |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 29 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2007) |
Role | Accountant |
Correspondence Address | 5 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Secretary Name | Sharon Jane Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2005) |
Role | Senior Lecturer Occupational T |
Correspondence Address | 9 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Tyrone Power |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2007) |
Role | Project Manager |
Correspondence Address | 60 Woodman Road Warley Brentwood Essex CM14 5AZ |
Secretary Name | Viki Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2007) |
Role | Company Director |
Correspondence Address | 60 Woodman Road Brentwood Essex CM14 5AZ |
Director Name | Eunice Quartey |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 April 2021) |
Role | Client Liason Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Samantha Myers |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Secretary Name | Sharon Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 February 2015) |
Role | Housewife |
Correspondence Address | 5d Thomas Court Haydon Road Dagenham Essex RM8 2PA |
Director Name | Mrs Patricia Ndhlovu |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(31 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 September 2022) |
Role | Semi-Retired Research Scientist |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Mr Michael Aldrin Lascelles |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(36 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2022) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Mr Gurdeep Avtar Singh Brar |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(37 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 September 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 September 2022 (9 months ago) |
---|---|
Next Return Due | 17 September 2023 (3 months, 2 weeks from now) |
28 May 1985 | Delivered on: 6 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or jerram developments limited to the chargee on any account whatsoever. Particulars: Thomas court, haydon rd., Dagenham. Fully Satisfied |
---|
5 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
---|---|
7 July 2021 | Director's details changed for Mr Richard Dijan on 7 July 2021 (2 pages) |
6 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 April 2021 | Registered office address changed from 30 C/O Canny & Associates 30 Moorgate London EC2R 6PJ England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 6 April 2021 (1 page) |
1 April 2021 | Registered office address changed from 3 Thomas Court Haydon Road Dagenham Essex RM8 2PA to 30 C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Eunice Quartey as a director on 1 April 2021 (1 page) |
7 September 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
5 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
29 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
10 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
9 October 2016 | Termination of appointment of Samantha Myers as a director on 1 October 2016 (1 page) |
9 October 2016 | Termination of appointment of Samantha Myers as a director on 1 October 2016 (1 page) |
14 May 2016 | Appointment of Mr Richard Dijan as a director on 30 April 2016 (2 pages) |
14 May 2016 | Appointment of Mrs Patricia Ndhlovu as a director on 1 April 2016 (2 pages) |
14 May 2016 | Appointment of Miss Rokhsareh Sattari as a secretary on 1 April 2016 (2 pages) |
14 May 2016 | Appointment of Mr Richard Dijan as a director on 30 April 2016 (2 pages) |
14 May 2016 | Appointment of Mrs Patricia Ndhlovu as a director on 1 April 2016 (2 pages) |
14 May 2016 | Appointment of Miss Rokhsareh Sattari as a secretary on 1 April 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 8 September 2015 no member list (3 pages) |
11 November 2015 | Termination of appointment of Sharon Francis as a secretary on 27 February 2015 (1 page) |
11 November 2015 | Annual return made up to 8 September 2015 no member list (3 pages) |
11 November 2015 | Termination of appointment of Sharon Francis as a secretary on 27 February 2015 (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 October 2014 | Annual return made up to 8 September 2014 no member list (4 pages) |
14 October 2014 | Annual return made up to 8 September 2014 no member list (4 pages) |
14 October 2014 | Annual return made up to 8 September 2014 no member list (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
25 November 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
25 November 2013 | Annual return made up to 8 September 2013 no member list (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
6 December 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
6 December 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
5 December 2012 | Director's details changed for Eunice Quartey on 8 September 2012 (2 pages) |
5 December 2012 | Director's details changed for Samantha Myers on 8 September 2012 (2 pages) |
5 December 2012 | Director's details changed for Eunice Quartey on 8 September 2012 (2 pages) |
5 December 2012 | Director's details changed for Samantha Myers on 8 September 2012 (2 pages) |
5 December 2012 | Director's details changed for Eunice Quartey on 8 September 2012 (2 pages) |
5 December 2012 | Director's details changed for Samantha Myers on 8 September 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Annual return made up to 8 September 2011 (13 pages) |
13 December 2011 | Annual return made up to 8 September 2011 (13 pages) |
13 December 2011 | Annual return made up to 8 September 2011 (13 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Annual return made up to 8 September 2010 (14 pages) |
29 November 2010 | Annual return made up to 8 September 2010 (14 pages) |
29 November 2010 | Annual return made up to 8 September 2010 (14 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Annual return made up to 8 September 2009 (10 pages) |
21 January 2010 | Annual return made up to 8 September 2009 (10 pages) |
21 January 2010 | Annual return made up to 8 September 2009 (10 pages) |
14 April 2009 | Annual return made up to 08/09/08 (10 pages) |
14 April 2009 | Director's change of particulars / eunice quartey / 08/09/2008 (1 page) |
14 April 2009 | Annual return made up to 08/09/08 (10 pages) |
14 April 2009 | Director's change of particulars / eunice quartey / 08/09/2008 (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Annual return made up to 08/09/07 (4 pages) |
9 October 2007 | Annual return made up to 08/09/07 (4 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 60 woodman road brentwood essex CM14 5AZ (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 60 woodman road brentwood essex CM14 5AZ (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Annual return made up to 08/09/06
|
2 October 2006 | Annual return made up to 08/09/06
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 November 2005 | Annual return made up to 08/09/05
|
3 November 2005 | Annual return made up to 08/09/05
|
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
25 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
15 September 2004 | Annual return made up to 08/09/04 (4 pages) |
15 September 2004 | Annual return made up to 08/09/04 (4 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
11 January 2004 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
11 January 2004 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
23 December 2003 | Annual return made up to 08/09/03
|
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Annual return made up to 08/09/03
|
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
25 January 2003 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
25 January 2003 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
17 September 2002 | Annual return made up to 08/09/02
|
17 September 2002 | Annual return made up to 08/09/02
|
10 January 2002 | Total exemption full accounts made up to 24 March 2001 (8 pages) |
10 January 2002 | Total exemption full accounts made up to 24 March 2001 (8 pages) |
13 September 2001 | Annual return made up to 08/09/01 (4 pages) |
13 September 2001 | Annual return made up to 08/09/01 (4 pages) |
24 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
24 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
2 October 2000 | Annual return made up to 08/09/00
|
2 October 2000 | Annual return made up to 08/09/00
|
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
29 February 2000 | Full accounts made up to 24 March 1999 (8 pages) |
29 February 2000 | Full accounts made up to 24 March 1999 (8 pages) |
9 September 1999 | Annual return made up to 08/09/99
|
9 September 1999 | Annual return made up to 08/09/99
|
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Accounts for a small company made up to 24 March 1998 (8 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Accounts for a small company made up to 24 March 1998 (8 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
28 September 1998 | Annual return made up to 08/09/98
|
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Secretary resigned;director resigned (1 page) |
28 September 1998 | Annual return made up to 08/09/98
|
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Secretary resigned;director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
30 January 1998 | Full accounts made up to 24 March 1997 (7 pages) |
30 January 1998 | Full accounts made up to 24 March 1997 (7 pages) |
9 September 1997 | Annual return made up to 08/09/97 (6 pages) |
9 September 1997 | Annual return made up to 08/09/97 (6 pages) |
26 January 1997 | Full accounts made up to 24 March 1996 (8 pages) |
26 January 1997 | Full accounts made up to 24 March 1996 (8 pages) |
10 September 1996 | Annual return made up to 08/09/96 (6 pages) |
10 September 1996 | Annual return made up to 08/09/96 (6 pages) |
6 February 1996 | Full accounts made up to 24 March 1995 (7 pages) |
6 February 1996 | Full accounts made up to 24 March 1995 (7 pages) |
8 November 1995 | Annual return made up to 08/09/95 (4 pages) |
8 November 1995 | Annual return made up to 08/09/95 (4 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |