Grange Park
London
N21 1RA
Director Name | Mr Daniel Joseph Bratt |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(37 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Mr Bashir Jafferali Dhalla |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(38 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Mr Maurice Alan Sloane |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 24 Cedar Drive London N2 0PS |
Director Name | Mr David Andrew Roberts |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 1996) |
Role | Solicitor |
Correspondence Address | 44 Chester Close North London NW1 4JE |
Director Name | Miss Ilse Alice Gottschalk |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 18 Cedar Drive London N2 0PS |
Director Name | Mr Jack Gardner |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 23 Cedar Drive London N2 0PS |
Director Name | Mr Akos Moldovanyi |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 19 July 1990(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 March 2001) |
Role | Fencing Master |
Correspondence Address | 22 Cedar Drive London N2 0PS |
Secretary Name | Mr Jack Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | 23 Cedar Drive London N2 0PS |
Director Name | Cheryl Mellor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 April 2004) |
Role | Tour Operator |
Correspondence Address | 7 Cedar Drive London N2 0PS |
Director Name | Agie Levine |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 2000) |
Role | Retired |
Correspondence Address | 34 Cedar Drive London N2 0PS |
Director Name | Mrs Danielle Cohen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Cedar Drive London N2 0PS |
Director Name | Charles John Adams |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Edmunds Walk London N2 0HU |
Director Name | John Albert Smith |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(13 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 24 May 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Cedar Drive London N2 0PS |
Secretary Name | Kate Louise Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2001) |
Role | Accountant |
Correspondence Address | 5 Rose Walk St. Albans Hertfordshire AL4 9AA |
Director Name | David Harry Morris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 December 2001) |
Role | Property Developer |
Correspondence Address | 29 Finchley Court Ballards Lane London N3 1NH |
Director Name | Mr David John Cunliffe |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2004) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 2 Cedar Drive London N2 0PS |
Director Name | Mrs Ira Lassman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 February 2002) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Herons Lea Sheldon Avenue London N6 4NB |
Secretary Name | Guy Alexander Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 3 Lowndes Court London W1F 7HD |
Director Name | Katherine Sarah Brayne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2003(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 March 2004) |
Role | Video Producer |
Correspondence Address | 15 Cedar Drive London N2 0PS |
Director Name | Robin Nicholas Brayne |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 March 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cedar Drive London N2 0PS |
Director Name | Mr Edward Robin Liston |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 March 2013) |
Role | Magazine Publisher Public Rela |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cedar Drive London N2 0PS |
Secretary Name | Sheila Ruth Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(18 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 19 Red Road Borehamwood Hertfordshire WD6 4SR |
Secretary Name | Robin Nicholas Brayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(19 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cedar Drive London N2 0PS |
Secretary Name | Simon George Eckert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2008) |
Role | Surveyor |
Correspondence Address | 43 Muswell Road Muswell Hill London N10 2BS |
Secretary Name | Mr Edward Robin Liston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 March 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cedar Drive London N2 0PS |
Director Name | Alexander Norman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(22 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 July 2009) |
Role | Property Manager |
Correspondence Address | 8 Cedar Drive London N2 0PS |
Director Name | Mr Alexander Daniel Norman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 November 2018) |
Role | Management Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Friern Watch Avenue London N12 9NY |
Director Name | Mr Daniel Robert Ellis |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2019) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Mrs Naomi Braybrooke |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(29 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Mrs Lisa Kaminer |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | David Robert Brown |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2001(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 2001) |
Correspondence Address | 27 Ashurst Road Friern Barnet London N12 9AU |
Registered Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £300 | Mr P. Raz 5.56% Ordinary |
---|---|
- | OTHER 41.67% - |
1 at £300 | C. Mugridge 2.78% Ordinary |
1 at £300 | Daniel Robert Ellis 2.78% Ordinary |
1 at £300 | Leonie Annie Gafson 2.78% Ordinary |
1 at £300 | Miss Danielle Cohen 2.78% Ordinary |
1 at £300 | Mr A.e. Essem 2.78% Ordinary |
1 at £300 | Mr B. Dhalla 2.78% Ordinary |
1 at £300 | Mr C. Adams 2.78% Ordinary |
1 at £300 | Mr C. Mendick 2.78% Ordinary |
1 at £300 | Mr D.j. Cunliffe 2.78% Ordinary |
1 at £300 | Mr Karim Shariff & Mrs Khurshid Shariff 2.78% Ordinary |
1 at £300 | Mr N. Braybrooke 2.78% Ordinary |
1 at £300 | Mr N. Pampel 2.78% Ordinary |
1 at £300 | Mr Robin N. Brayne 2.78% Ordinary |
1 at £300 | Mr S.j. Singer & Mr P.a. Singer 2.78% Ordinary |
1 at £300 | Mr Steven Mark Bruck 2.78% Ordinary |
1 at £300 | Mr T. Jawed 2.78% Ordinary |
1 at £300 | Ms Aisha Patel 2.78% Ordinary |
1 at £300 | Ms Penny Grant 2.78% Ordinary |
1 at £300 | York Mill (Silk Knitters) LTD 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,736 |
Current Liabilities | £5,547 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
8 December 2020 | Confirmation statement made on 27 November 2020 with updates (7 pages) |
---|---|
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 December 2019 | Confirmation statement made on 27 November 2019 with updates (7 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 November 2019 | Termination of appointment of Daniel Robert Ellis as a director on 3 January 2019 (1 page) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (7 pages) |
19 November 2018 | Termination of appointment of Alexander Norman as a director on 19 November 2018 (1 page) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (7 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (7 pages) |
29 January 2018 | Appointment of Lisa Kaminer as a director on 26 January 2018 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
17 November 2016 | Amended total exemption full accounts made up to 31 March 2016 (12 pages) |
17 November 2016 | Amended total exemption full accounts made up to 31 March 2016 (12 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
3 November 2015 | Appointment of Mrs Naomi Braybrooke as a director on 28 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Naomi Braybrooke as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Daniel Robert Ellis as a director on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Robin Nicholas Brayne as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Robin Nicholas Brayne as a director on 28 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Daniel Robert Ellis as a director on 28 October 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 August 2013 | Termination of appointment of Edward Robin Liston as a secretary on 6 March 2013 (1 page) |
13 August 2013 | Termination of appointment of Edward Robin Liston as a secretary on 6 March 2013 (1 page) |
13 August 2013 | Termination of appointment of Edward Robin Liston as a director on 6 March 2013 (1 page) |
13 August 2013 | Termination of appointment of Edward Robin Liston as a director on 6 March 2013 (1 page) |
13 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (7 pages) |
13 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (7 pages) |
13 August 2013 | Termination of appointment of Edward Robin Liston as a director on 6 March 2013 (1 page) |
13 August 2013 | Termination of appointment of Edward Robin Liston as a secretary on 6 March 2013 (1 page) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 December 2012 | Termination of appointment of David John Cunliffe as a director on 11 July 2012 (1 page) |
7 December 2012 | Termination of appointment of David John Cunliffe as a director on 11 July 2012 (1 page) |
29 October 2012 | Appointment of Robin Nicholas Brayne as a director on 15 October 2012 (3 pages) |
29 October 2012 | Appointment of Robin Nicholas Brayne as a director on 15 October 2012 (3 pages) |
14 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Appointment of Alexander Norman as a director on 11 April 2012 (3 pages) |
8 June 2012 | Appointment of Alexander Norman as a director on 11 April 2012 (3 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
14 February 2012 | Termination of appointment of John Albert Smith as a director on 9 February 2012 (2 pages) |
14 February 2012 | Termination of appointment of John Albert Smith as a director on 9 February 2012 (2 pages) |
14 February 2012 | Termination of appointment of John Albert Smith as a director on 9 February 2012 (2 pages) |
5 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for John Albert Smith on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Director's details changed for John Albert Smith on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for John Albert Smith on 1 October 2009 (2 pages) |
30 March 2010 | Termination of appointment of Robin Brayne as a director (2 pages) |
30 March 2010 | Termination of appointment of Robin Brayne as a director (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 September 2009 | Director appointed john albert smith (2 pages) |
15 September 2009 | Director appointed john albert smith (2 pages) |
26 August 2009 | Return made up to 15/07/09; full list of members (16 pages) |
26 August 2009 | Return made up to 15/07/09; full list of members (16 pages) |
26 August 2009 | Appointment terminated director alexander norman (1 page) |
26 August 2009 | Appointment terminated director alexander norman (1 page) |
19 November 2008 | Director appointed alexander norman (2 pages) |
19 November 2008 | Director appointed alexander norman (2 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (15 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (15 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 July 2008 | Appointment terminated secretary simon eckert (1 page) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 July 2008 | Appointment terminated secretary simon eckert (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 January 2008 | New secretary appointed (2 pages) |
3 October 2007 | Return made up to 15/07/07; full list of members (9 pages) |
3 October 2007 | Return made up to 15/07/07; full list of members (9 pages) |
29 August 2006 | Return made up to 15/07/06; change of members (7 pages) |
29 August 2006 | Return made up to 15/07/06; change of members (7 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 December 2005 | Return made up to 15/07/05; full list of members
|
14 December 2005 | Return made up to 15/07/05; full list of members
|
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 15/07/04; change of members
|
10 August 2004 | Return made up to 15/07/04; change of members
|
11 June 2004 | Director resigned (2 pages) |
11 June 2004 | Director resigned (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 July 2003 | Return made up to 15/07/03; change of members (7 pages) |
22 July 2003 | Return made up to 15/07/03; change of members (7 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
5 August 2002 | Return made up to 20/07/02; full list of members
|
5 August 2002 | Return made up to 20/07/02; full list of members
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: errington langer & pinner pyramid house 956 high road london N12 9RX (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: errington langer & pinner pyramid house 956 high road london N12 9RX (1 page) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: ramsay house 18 vera avenue london N21 1RA (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: ramsay house 18 vera avenue london N21 1RA (1 page) |
4 September 2001 | Return made up to 20/07/01; full list of members
|
4 September 2001 | Return made up to 20/07/01; full list of members
|
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 October 2000 | Return made up to 20/07/00; full list of members
|
11 October 2000 | Return made up to 20/07/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
9 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 November 1999 | New director appointed (2 pages) |
29 October 1999 | Return made up to 20/07/99; change of members
|
29 October 1999 | Return made up to 20/07/98; change of members (8 pages) |
29 October 1999 | Return made up to 20/07/99; change of members
|
29 October 1999 | Return made up to 20/07/98; change of members (8 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: ramsay house, high road, finchley, london.N12 8UB (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: ramsay house, high road, finchley, london.N12 8UB (1 page) |
29 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
2 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
20 November 1997 | Return made up to 20/07/97; full list of members
|
20 November 1997 | Return made up to 20/07/97; full list of members
|
23 April 1997 | Return made up to 20/07/96; full list of members
|
23 April 1997 | Return made up to 20/07/96; full list of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 November 1985 | Certificate of incorporation (1 page) |
12 November 1985 | Certificate of incorporation (1 page) |
12 November 1985 | Incorporation (14 pages) |
12 November 1985 | Incorporation (14 pages) |