Manor Way
Borehamwood
WD6 1QQ
Director Name | Mr Graeme Edward Austin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Gergely Lodinsky |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(38 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Paul David Disborough |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(38 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ms Diane Elizabeth Breckon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(38 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Compliance Assistant |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Gobin Boolaky |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1992) |
Role | Property Manager |
Correspondence Address | 58 Queen Anne Street London W1M 9LA |
Secretary Name | Mr Gobin Boolaky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 58 Queen Anne Street London W1M 9LA |
Director Name | David Graham Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 June 1999) |
Role | Property Manager |
Correspondence Address | St Michaels Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Secretary Name | Timothy Neil Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Director Name | Mr Nigel Anthony Denby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 2001) |
Role | Accountant |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Mr David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | 8 Windsor Walk Lightcliffe Halifax West Yorkshire HX3 8XE |
Secretary Name | Mr Nigel Anthony Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 2 Delph Wood Close Bingley West Yorkshire BD16 3LQ |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(13 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Littlebeck House 18 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 October 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 April 2004) |
Role | Chartered Accountants |
Correspondence Address | The Old Vicarage Longhirst Morpeth Northumberland NE61 1BZ |
Secretary Name | Mr Julian Charles Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Craigmount Radlett Hertfordshire WD7 7LW |
Director Name | Mitul Patel |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craigmount Radlett Hertfordshire WD7 7LW |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Ms Laura Friedman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Craigmount Radlett Hertfordshire WD7 7LW |
Director Name | Mr Alexander Goh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(24 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mornington Road Radlett Hertfordshire WD7 7BL |
Director Name | Mrs Eleni Alexia Patel |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Willow Way Radlett Herts WD7 8DU |
Director Name | Andrew Ralph |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Craigmount Radlett Herts WD7 7LW |
Secretary Name | Nicholas Oliver Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2014) |
Role | Company Director |
Correspondence Address | 22 High Street Shefford Beds SG17 5DG |
Director Name | Sylvia Gloria Cohen |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Craigmount Radlett Herts WD7 7LW |
Director Name | Mr Simon Fox |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr William Deem |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2015(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 2019) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 51.11% - |
---|---|
2 at £1 | L. Deem 4.44% Ordinary |
2 at £1 | Unanti Investments 4.44% Ordinary |
1 at £1 | A.m. Jacques & Mrs J. Jacques 2.22% Ordinary |
1 at £1 | Bpt LTD 2.22% Ordinary |
1 at £1 | D.e. Brant & M. Brant 2.22% Ordinary |
1 at £1 | H.l. Brown & Ms Tracey Louise Cahn 2.22% Ordinary |
1 at £1 | M.v. Hathaway 2.22% Ordinary |
1 at £1 | M.v. Hathaway & C. Hathaway 2.22% Ordinary |
1 at £1 | Mr Alex Christopher Gudgeon 2.22% Ordinary |
1 at £1 | Mr Andrew Ian Conway 2.22% Ordinary |
1 at £1 | Mr Angelo De Pol 2.22% Ordinary |
1 at £1 | Mr Colin Alan Baggett 2.22% Ordinary |
1 at £1 | Mr Harry Balkin & Mrs Pauline Balkin 2.22% Ordinary |
1 at £1 | Mr Michael Anthony Green 2.22% Ordinary |
1 at £1 | Mr S. Hissey 2.22% Ordinary |
1 at £1 | Mrs Jane Zabihi & Mr Kamal Zabihi 2.22% Ordinary |
1 at £1 | Ms Deirdre Errity 2.22% Ordinary |
1 at £1 | Ms Laura Alison Richards & Mr Adam Elliot Gray 2.22% Ordinary |
1 at £1 | Ms Susan C. Lyndon 2.22% Ordinary |
1 at £1 | Ms Susan Estelle Carmel Land 2.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £72,236 |
Net Worth | £56,492 |
Cash | £30,917 |
Current Liabilities | £4,586 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
31 October 2023 | Appointment of Mr Gergely Lodinsky as a director on 31 October 2023 (2 pages) |
---|---|
31 October 2023 | Appointment of Mr Paul David Disborough as a director on 31 October 2023 (2 pages) |
31 October 2023 | Appointment of Ms Diane Elizabeth Breckon as a director on 31 October 2023 (2 pages) |
24 August 2023 | Accounts for a dormant company made up to 24 December 2022 (3 pages) |
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (6 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with updates (6 pages) |
1 March 2022 | Accounts for a dormant company made up to 24 December 2021 (3 pages) |
30 September 2021 | Micro company accounts made up to 24 December 2020 (13 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (6 pages) |
11 March 2021 | Secretary's details changed for Trent Park Properties on 10 March 2021 (1 page) |
10 March 2021 | Micro company accounts made up to 24 December 2019 (4 pages) |
18 January 2021 | Registered office address changed from 5 Elstree Way Borehamwood Hertfordshire WD6 1SF United Kingdom to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
8 December 2020 | Director's details changed for Binit Sumaria on 8 December 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with updates (7 pages) |
17 July 2019 | Micro company accounts made up to 24 December 2018 (14 pages) |
1 July 2019 | Appointment of Trent Park Properties as a secretary on 1 July 2019 (2 pages) |
24 April 2019 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 24 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Gem Estate Management Limited as a secretary on 24 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 6 April 2019 with updates (6 pages) |
3 September 2018 | Termination of appointment of William Deem as a director on 29 August 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 24 December 2017 (4 pages) |
16 April 2018 | Confirmation statement made on 6 April 2018 with updates (7 pages) |
6 September 2017 | Micro company accounts made up to 24 December 2016 (5 pages) |
6 September 2017 | Micro company accounts made up to 24 December 2016 (5 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (9 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (9 pages) |
24 January 2017 | Appointment of Mr William Deem as a director on 19 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr William Deem as a director on 19 January 2017 (2 pages) |
21 December 2016 | Appointment of Mr Simon Fox as a director on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Simon Fox as a director on 20 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Graeme Edward Austin as a director on 1 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Graeme Edward Austin as a director on 1 December 2016 (2 pages) |
3 August 2016 | Termination of appointment of Sylvia Gloria Cohen as a director on 2 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Sylvia Gloria Cohen as a director on 2 August 2016 (1 page) |
13 July 2016 | Total exemption full accounts made up to 24 December 2015 (8 pages) |
13 July 2016 | Total exemption full accounts made up to 24 December 2015 (8 pages) |
28 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 August 2015 | Total exemption full accounts made up to 24 December 2014 (8 pages) |
28 August 2015 | Total exemption full accounts made up to 24 December 2014 (8 pages) |
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 February 2015 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 10 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 10 February 2015 (2 pages) |
9 February 2015 | Appointment of Gem Estate Management Limited as a secretary on 26 January 2015 (3 pages) |
9 February 2015 | Appointment of Gem Estate Management Limited as a secretary on 26 January 2015 (3 pages) |
13 October 2014 | Termination of appointment of Nicholas Oliver Sheridan as a secretary on 28 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Nicholas Oliver Sheridan as a secretary on 28 September 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 6 April 2014 Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 Statement of capital on 2014-04-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 6 April 2013 (5 pages) |
12 April 2013 | Annual return made up to 6 April 2013 (5 pages) |
12 April 2013 | Annual return made up to 6 April 2013 (5 pages) |
9 April 2013 | Appointment of Sylvia Gloria Cohen as a director (3 pages) |
9 April 2013 | Appointment of Sylvia Gloria Cohen as a director (3 pages) |
2 April 2013 | Termination of appointment of Andrew Ralph as a director (2 pages) |
2 April 2013 | Termination of appointment of Andrew Ralph as a director (2 pages) |
25 October 2012 | Termination of appointment of Eleni Patel as a director (2 pages) |
25 October 2012 | Termination of appointment of Eleni Patel as a director (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom on 2 April 2012 (2 pages) |
28 March 2012 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 28 March 2012 (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
11 October 2011 | Termination of appointment of Mitul Patel as a director (2 pages) |
11 October 2011 | Appointment of Eleni Patel as a director (3 pages) |
11 October 2011 | Appointment of Binit Sumaria as a director (3 pages) |
11 October 2011 | Appointment of Binit Sumaria as a director (3 pages) |
11 October 2011 | Termination of appointment of Mitul Patel as a director (2 pages) |
11 October 2011 | Appointment of Eleni Patel as a director (3 pages) |
11 October 2011 | Appointment of Andrew Ralph as a director (3 pages) |
11 October 2011 | Appointment of Andrew Ralph as a director (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Termination of appointment of Julian Russell as a director (2 pages) |
29 September 2011 | Termination of appointment of Laura Friedman as a director (2 pages) |
29 September 2011 | Termination of appointment of Julian Russell as a secretary (2 pages) |
29 September 2011 | Termination of appointment of Laura Friedman as a director (2 pages) |
29 September 2011 | Termination of appointment of Julian Russell as a secretary (2 pages) |
29 September 2011 | Termination of appointment of Keith Russell Shaw as a director (2 pages) |
29 September 2011 | Termination of appointment of Julian Russell as a director (2 pages) |
29 September 2011 | Termination of appointment of Keith Russell Shaw as a director (2 pages) |
28 September 2011 | Appointment of Nicholas Oliver Sheridan as a secretary (3 pages) |
28 September 2011 | Appointment of Nicholas Oliver Sheridan as a secretary (3 pages) |
28 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
28 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
28 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (11 pages) |
21 March 2011 | Termination of appointment of Alexander Goh as a director (1 page) |
21 March 2011 | Termination of appointment of Alexander Goh as a director (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Director's details changed for Ms Laura Fridman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ms Laura Fridman on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Ms Laura Fridman on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (23 pages) |
25 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (23 pages) |
25 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (23 pages) |
24 May 2010 | Director's details changed for Keith Russell Shaw on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mitul Patel on 1 October 2009 (2 pages) |
24 May 2010 | Appointment of Mr Alexander Goh as a director (2 pages) |
24 May 2010 | Secretary's details changed for Julian Charles Russell on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Keith Russell Shaw on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mitul Patel on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Julian Charles Russell on 1 October 2009 (2 pages) |
24 May 2010 | Appointment of Ms Laura Fridman as a director (2 pages) |
24 May 2010 | Appointment of Mr Alexander Goh as a director (2 pages) |
24 May 2010 | Director's details changed for Mr Julian Charles Russell on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Keith Russell Shaw on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Julian Charles Russell on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Mr Julian Charles Russell on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Julian Charles Russell on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Mitul Patel on 1 October 2009 (2 pages) |
24 May 2010 | Appointment of Ms Laura Fridman as a director (2 pages) |
13 May 2010 | Registered office address changed from 3 Craigmount Radlett Hertfordshire WD7 7LW on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from 3 Craigmount Radlett Hertfordshire WD7 7LW on 13 May 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Return made up to 06/04/09; change of members (6 pages) |
6 May 2009 | Return made up to 06/04/09; change of members (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (27 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (27 pages) |
14 May 2007 | Return made up to 06/04/07; full list of members (26 pages) |
14 May 2007 | Return made up to 06/04/07; full list of members (26 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (28 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (28 pages) |
21 July 2005 | Return made up to 06/04/05; full list of members
|
21 July 2005 | Return made up to 06/04/05; full list of members
|
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
17 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 February 2005 | New director appointed (6 pages) |
14 February 2005 | New director appointed (6 pages) |
9 February 2005 | New director appointed (5 pages) |
9 February 2005 | New director appointed (5 pages) |
9 February 2005 | New director appointed (6 pages) |
9 February 2005 | New director appointed (6 pages) |
8 February 2005 | New director appointed (6 pages) |
8 February 2005 | New director appointed (7 pages) |
8 February 2005 | New director appointed (7 pages) |
8 February 2005 | New director appointed (6 pages) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Return made up to 06/04/04; full list of members (18 pages) |
2 June 2004 | Return made up to 06/04/04; full list of members (18 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
5 June 2003 | Return made up to 06/04/03; full list of members (11 pages) |
5 June 2003 | Return made up to 06/04/03; full list of members (11 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street forster square bradford west yorkshire BD1 4AN (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: jardine house 3 commercial street forster square bradford west yorkshire BD1 4AN (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
15 October 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
15 October 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 August 2002 | Return made up to 06/04/02; full list of members; amend (18 pages) |
1 August 2002 | Return made up to 06/04/02; full list of members; amend (18 pages) |
23 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
29 April 2002 | New director appointed (4 pages) |
29 April 2002 | New director appointed (4 pages) |
24 April 2002 | Full accounts made up to 31 December 2000 (9 pages) |
24 April 2002 | Full accounts made up to 31 December 2000 (9 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
9 October 2001 | New director appointed (5 pages) |
9 October 2001 | New director appointed (5 pages) |
20 September 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
20 September 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (4 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 06/04/01; no change of members (5 pages) |
27 June 2001 | Return made up to 06/04/01; no change of members (5 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Return made up to 06/04/00; full list of members (20 pages) |
30 August 2000 | Return made up to 06/04/00; full list of members (20 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 06/04/99; full list of members
|
15 April 1999 | Return made up to 06/04/99; full list of members
|
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 July 1998 | Return made up to 06/04/98; full list of members (10 pages) |
9 July 1998 | Return made up to 06/04/98; full list of members (10 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Return made up to 06/04/97; no change of members (9 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Return made up to 06/04/97; no change of members (9 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 69 market street bradford BD1NE (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 69 market street bradford BD1NE (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 August 1996 | Return made up to 06/04/96; change of members (6 pages) |
22 August 1996 | Return made up to 06/04/96; change of members (6 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 April 1995 | New secretary appointed (2 pages) |
12 April 1995 | Return made up to 06/04/95; full list of members
|
12 April 1995 | Secretary resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;new director appointed (2 pages) |
12 April 1995 | Return made up to 06/04/95; full list of members
|
12 April 1995 | New secretary appointed (2 pages) |
12 April 1995 | Return made up to 06/04/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 March 1988 | Full accounts made up to 31 March 1987 (5 pages) |
7 March 1988 | Full accounts made up to 31 March 1987 (5 pages) |
7 March 1988 | Full accounts made up to 31 March 1986 (5 pages) |
7 March 1988 | Full accounts made up to 31 March 1986 (5 pages) |
25 March 1987 | Return made up to 30/11/86; full list of members (7 pages) |
25 March 1987 | Return made up to 30/11/86; full list of members (7 pages) |
16 May 1985 | Incorporation (33 pages) |
16 May 1985 | Incorporation (33 pages) |