Barnet
Herts
EN5 5SU
Director Name | Mr Philip Andrew Hill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 October 2020(35 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired Firefighter |
Country of Residence | England |
Correspondence Address | 19 Palmer Court Chapmore End Ware SG12 0PR |
Director Name | Ms Kim Ann Randle |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Baker |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Christopher Leonard Martin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 1993) |
Role | Warehouse Manager |
Correspondence Address | 3 Oliver Court Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Miss Karen Ray |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 February 1996) |
Role | Office Manager |
Correspondence Address | 12 Oliver Court Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Mr Michael David Barltrop |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1994) |
Role | Police Constable |
Correspondence Address | 8 Beetham Court The Cloisters Chapmore End Ware Herts SG12 0PS |
Director Name | Nigel Leslie Cardall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 1994) |
Role | Salesman |
Correspondence Address | 44 Page Hill Ware Hertfordshire SG12 0RZ |
Secretary Name | Mr Michael David Barltrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 8 Beetham Court The Cloisters Chapmore End Ware Herts SG12 0PS |
Secretary Name | Mr Christopher Leonard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 1997) |
Role | Manager |
Correspondence Address | 3 Oliver Court Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Richard David Morris |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 July 2000) |
Role | Bank Clerk |
Correspondence Address | 2 Oliver Court Crouchfield Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Alec Munday |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1995) |
Role | Electronics Engineer |
Correspondence Address | 17 Oliver Court Crouchfield Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Jo Bede |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 1995) |
Role | Student Nurse |
Correspondence Address | 18 Palmer Court Chapmore End Ware Hertfordshire SG12 0PR |
Director Name | Brian George Laird |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 23 November 2020) |
Role | Tech Stores Operative |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Secretary Name | Richard David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2000) |
Role | Company Director |
Correspondence Address | 2 Oliver Court Crouchfield Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Elizabeth White |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(11 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 12 January 1998) |
Role | Personal Assistant |
Correspondence Address | 13 Palmer Court Crouchfields Ware Hertfordshire SG12 0PR |
Director Name | Philip James Matthews |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1998) |
Role | Motor Dealer |
Correspondence Address | 8 Beatham Court Crouchfield Chapmore End Ware Hertfordshire SG12 0PS |
Director Name | Mr Sacha John Bright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 September 2002) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Brookside Hertford Hertfordshire SG13 7LL |
Director Name | Jeremy Butler |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 September 1999) |
Role | HR Director |
Correspondence Address | 15 Oliver Court Crouchfield Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Peter James Botevyle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2005) |
Role | Sales Manager |
Correspondence Address | 7 Palmers Court Crouchfield Ware Hertfordshire SG12 0PR |
Secretary Name | Peter James Botevyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2005) |
Role | Sales Manager |
Correspondence Address | 7 Palmers Court Crouchfield Ware Hertfordshire SG12 0PR |
Director Name | Dean Keeling |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2008) |
Role | Engineer |
Correspondence Address | 19 Oliver Court Crouchfields, Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Tant Richard Airey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2006) |
Role | Warehouse Operative |
Correspondence Address | 13 Oliver Court Crouchfields Ware Hertfordshire SG12 0PP |
Director Name | Louise Bultitude |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 July 2004) |
Role | Accounts Clerk |
Correspondence Address | 10 Palmer Court Crouchfields Chapmore End Hertfordshire SG12 0PR |
Director Name | Joanne Claire Mully |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 June 2006) |
Role | Legal Assistant |
Correspondence Address | 18 Palmer Court Crouchfields Chapmore End Ware Hertfordshire SG12 0PR |
Director Name | Roy Howard Mitchell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 October 2006) |
Role | Insurance Broker |
Correspondence Address | Winterfold Sandy Down, Boldre Lymington Hampshire SO41 8PL |
Director Name | Katie Root |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2008) |
Role | Tax Consultant |
Correspondence Address | 9 Palmer Court Crouch Fields Chapmore End Hertfordshire SG12 0PR |
Director Name | Andrew Robert Sweeney |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(24 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 October 2010) |
Role | Police Constable |
Country of Residence | England |
Correspondence Address | 4 Oliver Court Crouchfields Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Mark Dumelow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(24 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 October 2010) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 13 Palmer Court Crouchfields Ware Hertfordshire SG12 0PR |
Director Name | Richard George Wood |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 October 2020) |
Role | Buyer (Retail) |
Country of Residence | England |
Correspondence Address | 19 Oliver Court Crouchfields Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Mrs Amanda Greene |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2010(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Palmer Court Chapmore End Ware Hertfordshire SG12 0PR |
Director Name | Ms Ruth Cash |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2010(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 November 2019) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oliver Court, Crouchfield Chapmore End Ware Hertfordshire SG12 0PP |
Director Name | Mrs Deepa Doshi |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2022) |
Role | Charity Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beetham Court Crouchfields Chapmore End Ware SG12 0PS |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 February 2010) |
Correspondence Address | Unit 2 Cintel House Watton Road Ware Hertfordshire SG12 0AE |
Registered Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
20 at £1 | J. Stoole 3.33% Ordinary |
---|---|
10 at £1 | A. Doshi 1.66% Ordinary |
10 at £1 | A. Osbourne & Mrs A. Osbourne 1.66% Ordinary |
10 at £1 | A. Woolgar & S. Berry 1.66% Ordinary |
10 at £1 | A.m. Jones 1.66% Ordinary |
10 at £1 | C. Kyriacou 1.66% Ordinary |
10 at £1 | C.s. Tizzard & A.m. Tizzard 1.66% Ordinary |
10 at £1 | D. Williams & L. Jeffrey 1.66% Ordinary |
10 at £1 | D.c. Maskall 1.66% Ordinary |
10 at £1 | D.g. Hodgson & J.r. Hodgson 1.66% Ordinary |
10 at £1 | E. Jones 1.66% Ordinary |
10 at £1 | E. Kennedy & Mrs S. Kennedy 1.66% Ordinary |
10 at £1 | Executors Of Jodie Archer 1.66% Ordinary |
10 at £1 | G. Taylor 1.66% Ordinary |
10 at £1 | Horscraft 1.66% Ordinary |
10 at £1 | J.l. Reaney & S.a. Antoniou 1.66% Ordinary |
10 at £1 | K. Dobson 1.66% Ordinary |
10 at £1 | K. Felts & K.m. Felts 1.66% Ordinary |
10 at £1 | K. Garcia 1.66% Ordinary |
10 at £1 | K.a. Platts 1.66% Ordinary |
10 at £1 | K.a. Randle 1.66% Ordinary |
10 at £1 | K.r. Boyter 1.66% Ordinary |
10 at £1 | L. Portsmouth 1.66% Ordinary |
10 at £1 | L.d. Cooper & E.j. Cooper 1.66% Ordinary |
10 at £1 | M.a. Bellamy & G.n.e. Moutousamy 1.66% Ordinary |
10 at £1 | M.l. Harrison & C.j. Cleary 1.66% Ordinary |
10 at £1 | Miss C. Bruce 1.66% Ordinary |
10 at £1 | Miss M.a. Turner 1.66% Ordinary |
10 at £1 | Mr A. Brookman 1.66% Ordinary |
10 at £1 | Mr A. Hartstean 1.66% Ordinary |
10 at £1 | Mr B. Laird 1.66% Ordinary |
10 at £1 | Mr D. Broomhead 1.66% Ordinary |
10 at £1 | Mr D.j. Piggott 1.66% Ordinary |
10 at £1 | Mr Delaney 1.66% Ordinary |
10 at £1 | Mr K.m. Richardson 1.66% Ordinary |
10 at £1 | Mr M. Cooper 1.66% Ordinary |
10 at £1 | Mr M. Gifkins 1.66% Ordinary |
10 at £1 | Mr M. Tomney 1.66% Ordinary |
10 at £1 | Mr M.j. Bradley 1.66% Ordinary |
10 at £1 | Mr P.h. Waller 1.66% Ordinary |
10 at £1 | Mr R. Hastings 1.66% Ordinary |
10 at £1 | Mr R. Mitchell 1.66% Ordinary |
10 at £1 | Mr S. Hart 1.66% Ordinary |
10 at £1 | Mr S.j. Miller 1.66% Ordinary |
10 at £1 | Mr T.r.w. Norman 1.66% Ordinary |
10 at £1 | Mrs R. Holdsworth 1.66% Ordinary |
10 at £1 | Ms C. Fell 1.66% Ordinary |
10 at £1 | Ms K. O'connell 1.66% Ordinary |
10 at £1 | Ms V. Ludlow 1.66% Ordinary |
10 at £1 | P. Neale 1.66% Ordinary |
10 at £1 | P.a. Hill & G.e. Hill 1.66% Ordinary |
10 at £1 | P.c. Macmillan 1.66% Ordinary |
10 at £1 | R. Cash 1.66% Ordinary |
10 at £1 | R. Owen 1.66% Ordinary |
10 at £1 | R. West 1.66% Ordinary |
10 at £1 | S. Dunklin 1.66% Ordinary |
10 at £1 | S.a. Reshat 1.66% Ordinary |
10 at £1 | S.j. Lewis 1.66% Ordinary |
10 at £1 | Sullivan 1.66% Ordinary |
1 at £1 | P. Simmons 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,983 |
Cash | £57,638 |
Current Liabilities | £919 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
22 December 2023 | Confirmation statement made on 22 December 2023 with updates (8 pages) |
---|---|
16 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (8 pages) |
23 June 2022 | Termination of appointment of Deepa Doshi as a director on 23 June 2022 (1 page) |
1 February 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (8 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 22 December 2020 with updates (8 pages) |
23 November 2020 | Termination of appointment of Brian George Laird as a director on 23 November 2020 (1 page) |
13 November 2020 | Appointment of Ms Kim Ann Randle as a director on 13 November 2020 (2 pages) |
28 October 2020 | Termination of appointment of Richard George Wood as a director on 5 October 2020 (1 page) |
5 October 2020 | Appointment of Mr Philip Andrew Hill as a director on 5 October 2020 (2 pages) |
5 October 2020 | Appointment of Mrs Deepa Doshi as a director on 5 October 2020 (2 pages) |
12 September 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with updates (8 pages) |
19 November 2019 | Termination of appointment of Ruth Cash as a director on 19 November 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 22 December 2018 with updates (8 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (8 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
14 February 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
24 December 2016 | Confirmation statement made on 24 December 2016 with updates (10 pages) |
24 December 2016 | Confirmation statement made on 24 December 2016 with updates (10 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Termination of appointment of Amanda Greene as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Termination of appointment of Amanda Greene as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
3 January 2012 | Secretary's details changed for Philip Geoffrey Simmons on 12 August 2011 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Termination of appointment of Mark Dumelow as a director (1 page) |
5 January 2011 | Termination of appointment of Andrew Sweeney as a director (1 page) |
5 January 2011 | Termination of appointment of Mark Dumelow as a director (1 page) |
5 January 2011 | Termination of appointment of Andrew Sweeney as a director (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 July 2010 | Appointment of Ms Ruth Cash as a director (2 pages) |
22 July 2010 | Appointment of Ms Ruth Cash as a director (2 pages) |
22 July 2010 | Appointment of Mrs Amanda Greene as a director (2 pages) |
22 July 2010 | Appointment of Mrs Amanda Greene as a director (2 pages) |
11 March 2010 | Appointment of Philip Geoffrey Simmons as a secretary (3 pages) |
11 March 2010 | Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 11 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Management Secretaries Limited as a secretary (2 pages) |
11 March 2010 | Appointment of Philip Geoffrey Simmons as a secretary (3 pages) |
11 March 2010 | Termination of appointment of Management Secretaries Limited as a secretary (2 pages) |
11 March 2010 | Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 11 March 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (36 pages) |
8 January 2010 | Director's details changed for Brian George Laird on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (36 pages) |
8 January 2010 | Director's details changed for Brian George Laird on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Management Secretaries Limited on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Management Secretaries Limited on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Brian George Laird on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Management Secretaries Limited on 7 January 2010 (2 pages) |
4 December 2009 | Appointment of Mark Dumelow as a director (3 pages) |
4 December 2009 | Appointment of Mark Dumelow as a director (3 pages) |
4 December 2009 | Appointment of Andrew Robert Sweeney as a director (3 pages) |
4 December 2009 | Appointment of Andrew Robert Sweeney as a director (3 pages) |
4 December 2009 | Appointment of Richard George Wood as a director (3 pages) |
4 December 2009 | Appointment of Richard George Wood as a director (3 pages) |
18 May 2009 | Appointment terminated director katie root (1 page) |
18 May 2009 | Appointment terminated director katie root (1 page) |
16 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (12 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (12 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from cintel house 2ND floor watton road ware hertfordshire SG12 0AE (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from cintel house 2ND floor watton road ware hertfordshire SG12 0AE (1 page) |
27 February 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (17 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (17 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
29 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 31/12/05; full list of members (15 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (15 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 April 2004 | Return made up to 31/12/03; no change of members (8 pages) |
5 April 2004 | Return made up to 31/12/03; no change of members (8 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 1/3 evron place hertford SG14 1PA (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 1/3 evron place hertford SG14 1PA (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
12 February 2001 | Return made up to 31/12/00; full list of members
|
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Return made up to 31/12/96; full list of members (13 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (13 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 September 1985 | Incorporation (16 pages) |