London
E1 6EG
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Ian Joseph Pye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 April 1992) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 680 North Lakeshore Drive Apartment 1624 Chicago Illinois 60611 Foreign |
Secretary Name | Edward James Kingsley Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Little Appleton 60 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Director Name | Edward James Kingsley Sharp |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1996) |
Role | Finance Director |
Correspondence Address | Little Appleton 60 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Director Name | John Bryce |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | Woodcotes Fears Green Sandon Buntingford Hertfordshire SG9 0QZ |
Director Name | Mr Simon Hamlin Grinstead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 February 1994(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 79 Cavendish Crescent Elstree Hertfordshire WD6 3JW |
Director Name | Deborah Jean Pond |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1996(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 313 St Albans Road West Hatfield Hertfordshire AL10 9RJ |
Secretary Name | Keith Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 266 London Road St Albans Hertfordshire AL1 1HY |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Simon Lillywhite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 11 Mitre Close Duppas Village Shepperton Middlesex TW17 8JF |
Director Name | Nigel Godfrey Howard Seys-Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 19 Hasker Street London SW3 2LE |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jarretts 80 Fulmer Rd Gerrards Cross Bucks SL9 7EG |
Director Name | Mr Richard Paul Thomas Macmillan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Gardens Cottage Beechwood Lane, Burley Ringwood Hampshire BH24 4AR |
Secretary Name | Ian Richard Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2007) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 18 Lake View Drive Moate Westmeath Irish |
Director Name | Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Flat 4 Ravenscourt Park London W6 0TY |
Director Name | James William Fredholm |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2006(20 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Langjurthenstrasse 6 Kusnacht Ch 8700 Switzerland |
Secretary Name | Ms Sara Benita Sophie McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2009) |
Role | Head Of Legal Svs |
Correspondence Address | Flat 5 Spring Court Church Road London W7 3BX |
Director Name | Ms Sara Benita Sophie McCracken |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2010) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Secretary Name | Miss Sara Benita Sophie McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2010) |
Role | Dirctor Of Legal Services |
Country of Residence | England |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(29 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Marcello Pozzoni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2017(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(33 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Ajilon Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Secretary Name | TSC Resources Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(22 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Ajilon Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2010) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Olsten (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,418,000 |
Cash | £9,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 1990 | Delivered on: 13 February 1990 Persons entitled: Swiss Volksbank Classification: First fixed legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a hunters court being on the north side of hunters road weldon corby northamptonshire t/no:- nn 113321 together with buildings and fixtures erected thereon (please see doc 395/m 373C/13/2 for full details). Outstanding |
---|---|
9 February 1990 | Delivered on: 13 February 1990 Persons entitled: Swiss Volksbank Classification: First fixed legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate off knight road strood kent k 647936 together with all buildings and fixtures erected thereon. Outstanding |
27 April 1989 | Delivered on: 10 May 1989 Satisfied on: 22 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3 quayside salford quays salford M5 greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1989 | Delivered on: 21 April 1989 Satisfied on: 5 October 1991 Persons entitled: Okobank Osuuspankkien Keskuspankki Oy Classification: Assignment & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit & interest present & future under or in connection with the leases (see form 395 ref M496C for full details). Fully Satisfied |
25 March 1988 | Delivered on: 7 April 1988 Satisfied on: 19 September 2008 Persons entitled: Brown Shipley & Co Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a facility d/d 15/3/88. Particulars: All right title and interests of the company in a lease agreement d/d 22/3/88. Fully Satisfied |
15 October 1986 | Delivered on: 17 October 1986 Satisfied on: 2 March 1988 Persons entitled: Inspectorate International Investeringen B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All copyrights patents inventions fees royalties etc... (see doc 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
---|---|
28 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
21 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
12 March 2014 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England (1 page) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page) |
7 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 March 2013 | Register inspection address has been changed from Hazlitt House 4Bouverie Street London EC4Y 8AX England (1 page) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Change of share class name or designation (2 pages) |
16 May 2012 | Resolutions
|
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
1 December 2010 | Registered office address changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
11 November 2010 | Termination of appointment of Ajilon Group Limited as a director (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a director (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 November 2010 | Appointment of Mr Neil Martin as a director (2 pages) |
8 November 2010 | Appointment of Mr Peter William Searle as a director (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 March 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Ajilon Group Limited on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Ajilon Group Limited on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Lindsay Horwood on 1 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Lindsay Horwood on 1 March 2010 (1 page) |
21 July 2009 | Accounts made up to 31 December 2008 (12 pages) |
12 May 2009 | Secretary appointed ms sara benita mccracken (1 page) |
27 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
22 April 2009 | Appointment terminated secretary tsc resources LTD (1 page) |
17 April 2009 | Director appointed ajilon group LIMITED (1 page) |
16 April 2009 | Appointment terminated director ajilon communications LTD (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
16 April 2009 | Appointment terminated secretary sara mccracken (1 page) |
1 October 2008 | Director appointed ms sara benita mccracken (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
10 September 2008 | Director appointed ajilon communications LTD (1 page) |
9 September 2008 | Secretary appointed tsc resources LTD (1 page) |
9 September 2008 | Appointment terminated secretary tsc nominee LIMITED (1 page) |
28 August 2008 | Appointment terminated director medeco developments LIMITED (1 page) |
28 August 2008 | Appointment terminated secretary medeco developments LIMITED (1 page) |
22 August 2008 | Secretary appointed medeco developments LIMITED (1 page) |
22 August 2008 | Director appointed medeco developments LIMITED (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / interskill tsc LTD / 20/06/2007 (1 page) |
14 April 2008 | Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007 (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
26 October 2006 | New secretary appointed;new director appointed (4 pages) |
26 October 2006 | Director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page) |
18 July 2006 | New director appointed (4 pages) |
18 July 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 February 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
29 December 2005 | New director appointed (3 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Full accounts made up to 2 January 2005 (11 pages) |
21 July 2005 | Full accounts made up to 2 January 2005 (11 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 28 December 2003 (11 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
24 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 29 December 2002 (11 pages) |
7 April 2003 | Director resigned (1 page) |
14 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 July 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 March 2000 | Return made up to 15/03/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 September 1999 | Full accounts made up to 31 December 1997 (11 pages) |
19 May 1999 | Director resigned (1 page) |
26 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
6 August 1998 | Director resigned (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
10 February 1998 | New director appointed (3 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 April 1997 | Return made up to 15/03/97; full list of members (7 pages) |
3 February 1997 | Director resigned (1 page) |
14 January 1997 | Secretary's particulars changed (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: adia house P.O. box 311 elstree way borehamwood hertfordshire WD6 1HY (1 page) |
7 November 1996 | New director appointed (3 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
3 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 April 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Return made up to 15/03/96; no change of members (6 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 May 1995 | Director resigned (2 pages) |
19 April 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
13 April 1995 | Return made up to 15/03/95; no change of members
|
13 February 1990 | Particulars of mortgage/charge (5 pages) |
13 February 1990 | Particulars of mortgage/charge (5 pages) |
10 May 1989 | Particulars of mortgage/charge (3 pages) |
13 April 1988 | Memorandum and Articles of Association (21 pages) |
7 April 1988 | Particulars of mortgage/charge (3 pages) |
13 February 1986 | Certificate of incorporation (1 page) |