Hertford
Hertfordshire
SG14 1TZ
Director Name | Mr Robert Alexander Shields |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(27 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 114 Moss Lane Sale Cheshire M33 5BE |
Director Name | Mr Arnold Robin William Beattie |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 July 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Secretary Name | Mr Robert Alexander Shields |
---|---|
Status | Current |
Appointed | 09 December 2017(32 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 114 Moss Lane Sale Cheshire M33 5BE |
Director Name | Mr Barry Bernard Jacobs |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Director Name | Mr Martin Charles Edney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Elsie May Causley-Cooper |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 August 1994) |
Role | Electrical Engineer |
Correspondence Address | 19 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Director Name | Mr William Johnston |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 June 2002) |
Role | Retired |
Correspondence Address | Flat 21 High Firs Radlett Hertfordshire WD7 8BH |
Director Name | Mr Julian Lewis |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 November 2006) |
Role | Retired |
Correspondence Address | Flat 1 High Firs Radlett Hertfordshire WD7 8BH |
Director Name | Mr Gerald Segall |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | Flat 15 High Firs Radlett Hertfordshire WD7 8BH |
Secretary Name | Mr Alfred Harvey Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 December 2000) |
Role | Company Director |
Correspondence Address | Flat 11 High Firs Radlett Hertfordshire WD7 8BH |
Director Name | Jack Joy Jefferies |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 November 2006) |
Role | Retired |
Correspondence Address | Flat 18 High Firs Radlett Hertfordshire WD7 8BH |
Director Name | Harry Morris |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 July 2009) |
Role | Retired |
Correspondence Address | Flat 6 High Firs Radlett Watford Hertfordshire WD7 8BH |
Secretary Name | William Alan Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 May 2006) |
Role | Retired |
Correspondence Address | Flat 12 High Firs Radlett Hertfordshire WD7 8BH |
Secretary Name | Anita Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 November 2006) |
Role | Housewife |
Correspondence Address | Flat 2 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Director Name | Eric James Sjoberg |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 2010) |
Role | Retired |
Correspondence Address | Flat 21 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Secretary Name | Estelle Ries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 December 2012) |
Role | Company Director |
Correspondence Address | Flat 4 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Director Name | Mr Josef Winroope |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 July 2009(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 November 2012) |
Role | Retired |
Correspondence Address | Flat 3 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Director Name | Mr Frederick George Johnson |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(25 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 High Firs Gills Hill Radlett Herts WD7 8BH |
Director Name | Mr Joseph Edward Parkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(26 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Firs Gills Hill Radlett Herts WD7 8BH |
Director Name | Mrs Peggy Jean Sjoberg |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(26 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Firs Gills Hill Radlett Herts WD7 8BH |
Director Name | Mr Geoffrey Ronald Ries |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(27 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | No 4 High Firs Gills Hill Radlett Herts WD7 8BH |
Director Name | Mr David Franklyn Jacobs |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 July 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 129 Willifield Way London NW11 6XY |
Director Name | Mrs Barbara Georgina Dulley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2021) |
Role | Orthoptist |
Country of Residence | England |
Correspondence Address | Pond Cottage Arkesden Road Clavering Essex CB11 4QU |
Director Name | Mr Ivan James Latimer Parkinson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pearwood Watford Road Radlett Hertfordshire WD7 8JZ |
Director Name | Mr Martin Shields |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Williams Way Radlett Hertfordshire WD7 7HB |
Secretary Name | Mr Arnold Robin William Beattie |
---|---|
Status | Resigned |
Appointed | 26 November 2015(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2017) |
Role | Company Director |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Mrs Margaret Arenias |
---|---|
Status | Resigned |
Appointed | 30 March 2017(31 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 December 2017) |
Role | Company Director |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mrs Helen Jacobs |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Website | www.high-fire.com |
---|
Registered Address | 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,936 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
12 September 2023 | Micro company accounts made up to 24 December 2022 (6 pages) |
---|---|
3 July 2023 | Appointment of Mr Ronald Simon Friend as a director on 3 July 2023 (2 pages) |
3 July 2023 | Appointment of Ms Christine Essex as a director on 3 July 2023 (2 pages) |
3 July 2023 | Appointment of Mr Roy Paul Winograd as a director on 3 July 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 24 April 2023 with updates (7 pages) |
8 March 2023 | Termination of appointment of Arnold Robin William Beattie as a director on 9 February 2023 (1 page) |
20 September 2022 | Micro company accounts made up to 24 December 2021 (6 pages) |
6 May 2022 | Confirmation statement made on 24 April 2022 with updates (7 pages) |
6 May 2022 | Appointment of Mr Martin Charles Edney as a director on 2 February 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Donald Hugh Mckinley on 6 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mr Donald Hugh Mckinley on 6 April 2022 (2 pages) |
1 July 2021 | Termination of appointment of Helen Jacobs as a director on 1 July 2021 (1 page) |
8 June 2021 | Termination of appointment of Ivan James Latimer Parkinson as a director on 20 May 2021 (1 page) |
8 June 2021 | Termination of appointment of Martin Shields as a director on 20 May 2021 (1 page) |
8 June 2021 | Termination of appointment of Barbara Georgina Dulley as a director on 20 May 2021 (1 page) |
8 June 2021 | Termination of appointment of Peggy Jean Sjoberg as a director on 20 May 2021 (1 page) |
27 May 2021 | Micro company accounts made up to 24 December 2020 (6 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with updates (6 pages) |
22 April 2021 | Termination of appointment of Joseph Edward Parkinson as a director on 31 March 2021 (1 page) |
15 April 2021 | Statement of capital following an allotment of shares on 15 August 2020
|
15 April 2021 | Statement of capital following an allotment of shares on 12 March 2020
|
15 April 2021 | Statement of capital following an allotment of shares on 5 February 2020
|
10 September 2020 | Director's details changed for Mrs Barbara Georgina Dulley on 8 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Mr Donald Hugh Mckinley on 8 September 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
19 May 2020 | Micro company accounts made up to 24 December 2019 (6 pages) |
13 May 2020 | Appointment of Mrs Helen Jacobs as a director on 22 April 2020 (2 pages) |
13 May 2020 | Appointment of Mr Barry Bernard Jacobs as a director on 22 April 2020 (2 pages) |
30 August 2019 | Micro company accounts made up to 24 December 2018 (5 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (6 pages) |
21 August 2018 | Confirmation statement made on 2 August 2018 with updates (6 pages) |
19 August 2018 | Micro company accounts made up to 24 December 2017 (5 pages) |
15 August 2018 | Termination of appointment of Margaret Arenias as a secretary on 9 December 2017 (1 page) |
15 August 2018 | Appointment of Mr Robert Alexander Shields as a secretary on 9 December 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
24 July 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 24 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Arnold Robin William Beattie as a secretary on 30 March 2017 (1 page) |
3 July 2017 | Appointment of Mrs Margaret Arenias as a secretary on 30 March 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Margaret Arenias as a secretary on 30 March 2017 (2 pages) |
3 July 2017 | Termination of appointment of Arnold Robin William Beattie as a secretary on 30 March 2017 (1 page) |
3 April 2017 | Accounts for a dormant company made up to 24 December 2016 (8 pages) |
3 April 2017 | Accounts for a dormant company made up to 24 December 2016 (8 pages) |
17 March 2017 | Current accounting period shortened from 31 December 2017 to 24 December 2017 (1 page) |
17 March 2017 | Current accounting period shortened from 31 December 2017 to 24 December 2017 (1 page) |
12 August 2016 | Director's details changed for Mr Arnold Robin William Beattie on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Arnold Robin William Beattie as a secretary on 26 November 2015 (2 pages) |
12 August 2016 | Appointment of Mr Arnold Robin William Beattie as a secretary on 26 November 2015 (2 pages) |
12 August 2016 | Director's details changed for Mr Arnold Robin William Beattie on 12 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2016 | Appointment of Mr Arnold Robin William Beattie as a director on 28 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Arnold Robin William Beattie as a director on 28 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of David Franklyn Jacobs as a director on 16 July 2016 (1 page) |
9 August 2016 | Termination of appointment of David Franklyn Jacobs as a director on 16 July 2016 (1 page) |
16 July 2016 | Termination of appointment of Geoffrey Ronald Ries as a director on 24 April 2016 (1 page) |
16 July 2016 | Termination of appointment of Geoffrey Ronald Ries as a director on 24 April 2016 (1 page) |
11 April 2016 | Accounts for a dormant company made up to 24 December 2015 (9 pages) |
11 April 2016 | Accounts for a dormant company made up to 24 December 2015 (9 pages) |
16 February 2016 | Appointment of Mrs Barbara Georgina Dulley as a director on 26 November 2015 (2 pages) |
16 February 2016 | Appointment of Mrs Barbara Georgina Dulley as a director on 26 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr Martin Shields as a director on 26 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr David Franklyn Jacobs as a director on 26 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr David Franklyn Jacobs as a director on 26 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr Ivan James Latimer Parkinson as a director on 26 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr Ivan James Latimer Parkinson as a director on 26 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr Martin Shields as a director on 26 November 2015 (2 pages) |
20 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from Iveco House, Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from Iveco House, Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 20 October 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
13 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 April 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
23 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 April 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
23 January 2013 | Appointment of Mr Donald Hugh Mckinley as a director (2 pages) |
23 January 2013 | Appointment of Mr Donald Hugh Mckinley as a director (2 pages) |
23 January 2013 | Termination of appointment of Josef Winroope as a director (1 page) |
23 January 2013 | Termination of appointment of Josef Winroope as a director (1 page) |
22 January 2013 | Termination of appointment of Estelle Ries as a secretary (1 page) |
22 January 2013 | Termination of appointment of Estelle Ries as a secretary (1 page) |
22 January 2013 | Appointment of Mr Geoffrey Ronald Ries as a director (2 pages) |
22 January 2013 | Appointment of Mr Geoffrey Ronald Ries as a director (2 pages) |
22 January 2013 | Appointment of Mr Robert Alexander Shields as a director (2 pages) |
22 January 2013 | Appointment of Mr Robert Alexander Shields as a director (2 pages) |
3 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 March 2012 | Termination of appointment of Frederick Johnson as a director (1 page) |
13 March 2012 | Termination of appointment of Frederick Johnson as a director (1 page) |
28 February 2012 | Appointment of Mrs Peggy Jean Sjoberg as a director (2 pages) |
28 February 2012 | Appointment of Mr Joseph Edward Parkinson as a director (2 pages) |
28 February 2012 | Appointment of Mrs Peggy Jean Sjoberg as a director (2 pages) |
28 February 2012 | Appointment of Mr Joseph Edward Parkinson as a director (2 pages) |
29 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 April 2011 | Appointment of Mr Frederick George Johnson as a director (2 pages) |
20 April 2011 | Appointment of Mr Frederick George Johnson as a director (2 pages) |
12 April 2011 | Director's details changed for Mr Joseph Winroope on 12 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Joseph Winroope on 12 April 2011 (2 pages) |
19 October 2010 | Termination of appointment of Eric Sjoberg as a director (1 page) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Termination of appointment of Eric Sjoberg as a director (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 September 2009 | Return made up to 02/08/09; full list of members (9 pages) |
30 September 2009 | Return made up to 02/08/09; full list of members (9 pages) |
22 July 2009 | Director appointed mr joseph winroope (1 page) |
22 July 2009 | Director appointed mr joseph winroope (1 page) |
21 July 2009 | Appointment terminated director harry morris (1 page) |
21 July 2009 | Appointment terminated director harry morris (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 September 2008 | Return made up to 02/08/08; full list of members (9 pages) |
30 September 2008 | Return made up to 02/08/08; full list of members (9 pages) |
12 November 2007 | Return made up to 02/08/07; full list of members
|
12 November 2007 | Return made up to 02/08/07; full list of members
|
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
21 August 2006 | Return made up to 02/08/06; change of members (7 pages) |
21 August 2006 | Return made up to 02/08/06; change of members (7 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2005 | Return made up to 02/08/05; no change of members (7 pages) |
1 September 2005 | Return made up to 02/08/05; no change of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (11 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (11 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
12 August 2003 | Return made up to 02/08/03; change of members (7 pages) |
12 August 2003 | Return made up to 02/08/03; change of members (7 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 August 2002 | Return made up to 02/08/02; no change of members
|
8 August 2002 | Return made up to 02/08/02; no change of members
|
12 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
12 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
28 August 2001 | Return made up to 02/08/01; full list of members (11 pages) |
28 August 2001 | Return made up to 02/08/01; full list of members (11 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (4 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (4 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: c/o nagler fisher 17 chesham road amersham on the hill buckinghamshire HP6 5HN (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: c/o nagler fisher 17 chesham road amersham on the hill buckinghamshire HP6 5HN (1 page) |
3 April 2001 | Secretary resigned (2 pages) |
3 April 2001 | Secretary resigned (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 02/08/00; change of members (8 pages) |
17 August 2000 | Return made up to 02/08/00; change of members (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 August 1999 | Return made up to 02/08/99; change of members (6 pages) |
24 August 1999 | Return made up to 02/08/99; change of members (6 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (4 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (4 pages) |
4 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
4 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: the old school house bridge road hunton bridge kings langley hertfordshire WD4 8RQ (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: the old school house bridge road hunton bridge kings langley hertfordshire WD4 8RQ (1 page) |
16 September 1997 | Full accounts made up to 31 December 1996 (4 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (4 pages) |
30 August 1996 | Return made up to 02/08/96; change of members (6 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
30 August 1996 | Return made up to 02/08/96; change of members (6 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 September 1995 | Return made up to 02/08/95; change of members (6 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (3 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (3 pages) |
1 September 1995 | Return made up to 02/08/95; change of members (6 pages) |
1 September 1995 | Director resigned (2 pages) |
12 December 1985 | Incorporation (13 pages) |
12 December 1985 | Incorporation (13 pages) |