Hove
East Sussex
BN3 6HG
Director Name | Mr Colin Nigel Oakley |
---|---|
Date of Birth | February 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1997(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 5 Queen Elizabeth Street London SE1 2LP |
Director Name | Mr Keith Robert Reginald Speakes |
---|---|
Date of Birth | October 1948 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2007(22 years after company formation) |
Appointment Duration | 15 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Horselydown Lane London SE1 2LN |
Director Name | Mr Edward Laurence Harding |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2012(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Corportae Development Director |
Country of Residence | England |
Correspondence Address | 33 Lafone Street London SE1 2LP |
Director Name | Mr Azhar Ellahi |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(30 years after company formation) |
Appointment Duration | 7 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Managed Living Partnerships Ltd 59 - 61 Old Ke London SE1 4RF |
Director Name | Catherine McDonald |
---|---|
Date of Birth | December 1974 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(30 years after company formation) |
Appointment Duration | 7 years |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Managed Living Partnerships Ltd 59 - 61 Old Ke London SE1 4RF |
Director Name | John Brian Camille Tanzer |
---|---|
Date of Birth | December 1949 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr James David Huw Matthias |
---|---|
Date of Birth | June 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2016(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Peter William Baillie |
---|---|
Date of Birth | November 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1992) |
Role | Engineer |
Correspondence Address | 11 Whistens House 61 Gainsand Street London Se11 |
Director Name | Robert William Turnbull |
---|---|
Date of Birth | September 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 1992) |
Role | Tax Adviser |
Correspondence Address | Canolve House 1 Queen Elizabeth Street London SE1 2LP |
Director Name | Peter Wynne Rees |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Town Planner |
Correspondence Address | 65 Gainsford Street London SE1 2NB |
Director Name | Christopher Bean |
---|---|
Date of Birth | April 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Hugo William De Burgh |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 1998) |
Role | Managing Director |
Correspondence Address | 4 Horselydown Lane London SE1 2LN |
Director Name | Mr Thomas Dieter Dirk Hoffman |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 16 August 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Gainsford Street London SE1 2NB |
Director Name | Vivienne Caisey |
---|---|
Date of Birth | October 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 May 2013) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 25 Carlisle Road Hove East Sussex BN3 4FP |
Director Name | Alan Chapman |
---|---|
Date of Birth | October 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 39 Lafone Street London SE1 2LX |
Director Name | Karina Jane Hudson |
---|---|
Date of Birth | November 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 1999) |
Role | Housewife |
Correspondence Address | 17 Queen Elizabeth Street Tower Bridge Square London SE1 2LP |
Director Name | Catriona Mair Stuart |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 10 Horselydown Lane London SE1 2LN |
Director Name | Roger Everard Knight |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 August 2003) |
Role | Banker |
Correspondence Address | 5 Candishe House 1 Queen Elizabeth Street London SE1 2LP |
Director Name | Dr Hugo William De Burgh |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2007) |
Role | Academic |
Correspondence Address | 9 Queen Elizabeth Street London SE1 2LP |
Director Name | Mr John Roadnight |
---|---|
Date of Birth | January 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2006) |
Role | Manager |
Correspondence Address | 33 Lafone Street London SE1 2LX |
Director Name | Dr Hannah Joan Goodman |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 August 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gainsford Street Tower Bridge Square London SE1 2NB |
Director Name | Mr Mohammed Azhar |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(27 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 11 February 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 70 Gainsford Street Tower Bridge Square London SE1 2NB |
Director Name | Ms Karen Jane Phekoo |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 August 2021) |
Role | Programme Lead, Nihr Clahrc Nwl |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whitsters House 61 Gainsford Street London SE1 2NB |
Director Name | Mr Alan Derek Norman Irwin |
---|---|
Date of Birth | February 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 April 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(22 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 10 March 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2012) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd Thamesgat Victoria Avenue Southend On Sea Essex SS2 6DF |
Secretary Name | Managed Living Partnerships Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2012(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2016) |
Correspondence Address | 59-61 Old Kent Road London SE1 4RF |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,627 |
Current Liabilities | £7,935 |
Latest Accounts | 31 March 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 September 2021 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 3 October 2022 (1 month, 2 weeks from now) |
20 October 2021 | Termination of appointment of Karen Jane Phekoo as a director on 16 August 2021 (1 page) |
---|---|
20 October 2021 | Termination of appointment of Thomas Dieter Dirk Hoffman as a director on 16 August 2021 (1 page) |
20 October 2021 | Termination of appointment of Hannah Joan Goodman as a director on 16 August 2021 (1 page) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of Alan Derek Norman Irwin as a director on 7 April 2021 (1 page) |
12 February 2021 | Appointment of Mr James David Huw Matthias as a director on 28 October 2020 (2 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 November 2018 | Notification of a person with significant control statement (2 pages) |
28 November 2018 | Withdrawal of a person with significant control statement on 28 November 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
24 May 2016 | Appointment of John Brian Camille Tanzer as a director on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Alan Derek Norman Irwin as a director on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of John Brian Camille Tanzer as a director on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Alan Derek Norman Irwin as a director on 24 May 2016 (2 pages) |
18 January 2016 | Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page) |
18 January 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page) |
18 January 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Annual return made up to 5 September 2015 no member list (11 pages) |
11 September 2015 | Appointment of Catherine Mcdonald as a director on 3 August 2015 (2 pages) |
11 September 2015 | Annual return made up to 5 September 2015 no member list (11 pages) |
11 September 2015 | Appointment of Catherine Mcdonald as a director on 3 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Azhar Ellahi as a director on 3 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Azhar Ellahi as a director on 3 August 2015 (2 pages) |
24 February 2015 | Appointment of Ms Karen Jane Phekoo as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Ms Karen Jane Phekoo as a director on 24 February 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Annual return made up to 5 September 2014 no member list (8 pages) |
5 September 2014 | Annual return made up to 5 September 2014 no member list (8 pages) |
7 October 2013 | Annual return made up to 28 September 2013 no member list (8 pages) |
7 October 2013 | Annual return made up to 28 September 2013 no member list (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Termination of appointment of Mohammed Azhar as a director (1 page) |
2 May 2013 | Termination of appointment of Vivienne Caisey as a director (1 page) |
2 May 2013 | Termination of appointment of Mohammed Azhar as a director (1 page) |
2 May 2013 | Termination of appointment of Vivienne Caisey as a director (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 14 November 2012 (2 pages) |
12 November 2012 | Appointment of Managed Living Partnerships Ltd as a secretary (2 pages) |
12 November 2012 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
12 November 2012 | Appointment of Managed Living Partnerships Ltd as a secretary (2 pages) |
12 November 2012 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
8 November 2012 | Appointment of Mr Mohammed Azhar as a director (2 pages) |
8 November 2012 | Director's details changed (2 pages) |
8 November 2012 | Appointment of Mr Mohammed Azhar as a director (2 pages) |
8 November 2012 | Director's details changed (2 pages) |
7 November 2012 | Appointment of Mr Edward Harding as a director (2 pages) |
7 November 2012 | Appointment of Dr Hannah Joan Goodman as a director (2 pages) |
7 November 2012 | Appointment of Mr Edward Harding as a director (2 pages) |
7 November 2012 | Appointment of Dr Hannah Joan Goodman as a director (2 pages) |
1 November 2012 | Termination of appointment of Catriona Stuart as a director (1 page) |
1 November 2012 | Termination of appointment of Catriona Stuart as a director (1 page) |
2 October 2012 | Annual return made up to 28 September 2012 no member list (8 pages) |
2 October 2012 | Annual return made up to 28 September 2012 no member list (8 pages) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Annual return made up to 28 September 2011 no member list (8 pages) |
29 September 2011 | Annual return made up to 28 September 2011 no member list (8 pages) |
25 August 2011 | Termination of appointment of Christopher Bean as a director (1 page) |
25 August 2011 | Termination of appointment of Christopher Bean as a director (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Annual return made up to 28 September 2010 no member list (9 pages) |
5 October 2010 | Annual return made up to 28 September 2010 no member list (9 pages) |
28 September 2010 | Secretary's details changed for Cosec Management Services Limited on 28 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Cosec Management Services Limited on 28 September 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Secretary's details changed for Co Sec Management Services Limited on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 28 September 2009 no member list (4 pages) |
9 December 2009 | Secretary's details changed for Co Sec Management Services Limited on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for Co Sec Management Services Limited on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 28 September 2009 no member list (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
20 April 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
20 April 2009 | Secretary appointed co sec management services LIMITED (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
20 April 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
20 April 2009 | Secretary appointed co sec management services LIMITED (2 pages) |
2 March 2009 | Director appointed keith robert reginald speakes (2 pages) |
2 March 2009 | Director appointed keith robert reginald speakes (2 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Annual return made up to 28/09/08 (4 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
14 October 2008 | Annual return made up to 28/09/08 (4 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 October 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 13/10/2008 (1 page) |
13 October 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 13/10/2008 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
2 June 2008 | Appointment terminated director alan chapman (1 page) |
2 June 2008 | Appointment terminated director alan chapman (1 page) |
30 April 2008 | Secretary's change of particulars / wood managements LIMITED / 01/02/2008 (2 pages) |
30 April 2008 | Secretary's change of particulars / wood managements LIMITED / 01/02/2008 (2 pages) |
17 April 2008 | Annual return made up to 28/09/07 (4 pages) |
17 April 2008 | Annual return made up to 28/09/07 (4 pages) |
7 April 2008 | Secretary's change of particulars / wood managements LIMITED / 07/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / wood managements LIMITED / 07/04/2008 (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o wood management LTD saffron house saffron hill london EC1N 8YB (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: c/o wood management LTD saffron house saffron hill london EC1N 8YB (1 page) |
18 February 2008 | Director resigned (1 page) |
15 October 2007 | Annual return made up to 31/03/07 (7 pages) |
15 October 2007 | Annual return made up to 31/03/07 (7 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 October 2006 | Annual return made up to 28/09/06
|
30 October 2006 | Annual return made up to 28/09/06
|
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Annual return made up to 28/09/05
|
15 December 2005 | Annual return made up to 28/09/05
|
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 October 2004 | Annual return made up to 28/09/04 (7 pages) |
28 October 2004 | Annual return made up to 28/09/04 (7 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
10 October 2003 | Annual return made up to 28/09/03
|
10 October 2003 | Annual return made up to 28/09/03
|
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 October 2002 | Annual return made up to 28/09/02
|
11 October 2002 | Annual return made up to 28/09/02
|
28 October 2001 | Annual return made up to 28/09/01 (5 pages) |
28 October 2001 | Annual return made up to 28/09/01 (5 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
3 October 2000 | Annual return made up to 28/09/00
|
3 October 2000 | Annual return made up to 28/09/00
|
25 October 1999 | Annual return made up to 28/09/99 (5 pages) |
25 October 1999 | Annual return made up to 28/09/99 (5 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 October 1998 | Annual return made up to 28/09/98 (6 pages) |
13 October 1998 | Annual return made up to 28/09/98 (6 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
21 November 1997 | Annual return made up to 28/09/97 (6 pages) |
21 November 1997 | Annual return made up to 28/09/97 (6 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 July 1997 | Annual return made up to 28/09/96 (9 pages) |
28 July 1997 | Annual return made up to 28/09/96 (9 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
7 February 1996 | Annual return made up to 28/09/95 (9 pages) |
7 February 1996 | Annual return made up to 28/09/95 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
10 July 1992 | Restoration by order of the court (2 pages) |
10 July 1992 | Restoration by order of the court (2 pages) |
3 March 1987 | Resolutions
|
3 March 1987 | Resolutions
|
24 July 1985 | Incorporation (21 pages) |
24 July 1985 | Incorporation (21 pages) |