Drayton Road
Borehamwood
Hertfordshire
WD6 2BZ
Director Name | Mr James Paul Jones |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Mr Nicholas Derek Jones |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Mr Florio Torresin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 2011(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Drayton Road Borehamwood WD6 2BZ |
Director Name | Mara Torresin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 2011(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Drayton Road Borehamwood WD6 2BZ |
Director Name | Mr James Francis Connolly |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Drayton Road Borehamwood WD6 2BZ |
Director Name | Mr Robert Leonard Isenberg |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Mr James Arnold |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Drayton Road Borehamwood WD6 2BZ |
Director Name | Mr Adam Paul Arnold |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Drayton Road Borehamwood WD6 2BZ |
Secretary Name | Mr James Francis Connolly |
---|---|
Status | Current |
Appointed | 14 November 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Maple Court Drayton Road Borehamwood WD6 2BZ |
Director Name | Miss Priya Vara |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(36 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Drayton Road Borehamwood WD6 2BZ |
Director Name | Mr Shyam Thakrar |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(36 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Drayton Road Borehamwood WD6 2BZ |
Director Name | Robert Alexander Kingston |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 April 1998) |
Role | Accountant |
Correspondence Address | 3 Maple Court Borehamwood Hertfordshire WD6 2BZ |
Secretary Name | Miss Pauline Anne Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 2 Maple Court Borehamwood Hertfordshire WD6 2BZ |
Director Name | William Henry Howard |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 August 2005) |
Role | Retired |
Correspondence Address | 6 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Dr Samantha Kirk |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 2006) |
Role | Trade Law & Technical Manager |
Correspondence Address | 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Mark Engel |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 2007) |
Role | Insurance Broker |
Correspondence Address | 5 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Michelle Louise Stern |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2008) |
Role | Speech Therapist |
Correspondence Address | 6 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Michael Oliver Jackson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 2010) |
Role | Veterinary Surgeon |
Correspondence Address | 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Mrs Joanne Debra Krotosky |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(22 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 2012) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Drayton Road Borehamwood Herts WD6 2BZ |
Director Name | Mr Gideon Ezra Krotosky |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(22 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 2012) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Drayton Road Borehamwood Herts WD6 2BZ |
Director Name | Paul Adam Harrod |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2014) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Shelley Guilan Harrod |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2014) |
Role | Field Worker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Ms Natalie Miriam Angel |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2017) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Mr Daniel Charles Elton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2017) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Secretary Name | Ms Natalie Miriam Angel |
---|---|
Status | Resigned |
Appointed | 18 May 2015(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2017) |
Role | Company Director |
Correspondence Address | 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Ms Pauline Anne Poole |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2017(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Maple Court Drayton Road Borehamwood WD6 2BZ |
Secretary Name | Mr Robert Leonard Isenberg |
---|---|
Status | Resigned |
Appointed | 10 June 2017(31 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2019) |
Role | Company Director |
Correspondence Address | 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ |
Director Name | Mr Aaron Jack Faber |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2022) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 4 Maple Court Drayton Road Borehamwood WD6 2BZ |
Director Name | Mrs Tamara Faber |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Maple Court Drayton Road Borehamwood WD6 2BZ |
Secretary Name | Mr Aaron Jack Faber |
---|---|
Status | Resigned |
Appointed | 24 June 2019(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2022) |
Role | Company Director |
Correspondence Address | Maple Court Drayton Road Borehamwood WD6 2BZ |
Website | www.tracytyon.com |
---|
Registered Address | Maple Court Drayton Road Borehamwood WD6 2BZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £281 |
Cash | £295 |
Current Liabilities | £14 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
10 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
11 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
12 April 2022 | Appointment of Mr Shyam Thakrar as a director on 12 April 2022 (2 pages) |
12 April 2022 | Appointment of Miss Priya Vara as a director on 12 April 2022 (2 pages) |
28 March 2022 | Termination of appointment of Tamara Faber as a director on 24 January 2022 (1 page) |
28 March 2022 | Termination of appointment of Aaron Jack Faber as a director on 24 January 2022 (1 page) |
28 March 2022 | Termination of appointment of Aaron Jack Faber as a secretary on 24 January 2022 (1 page) |
11 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
18 November 2021 | Appointment of Mr James Francis Connolly as a secretary on 14 November 2021 (2 pages) |
6 July 2021 | Appointment of Mr Adam Paul Arnold as a director on 25 June 2021 (2 pages) |
6 July 2021 | Appointment of Mr James Arnold as a director on 25 June 2021 (2 pages) |
2 June 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Pauline Anne Poole as a director on 23 July 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Robert Leonard Isenberg as a secretary on 24 June 2019 (1 page) |
8 September 2019 | Registered office address changed from 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ England to Maple Court Drayton Road Borehamwood WD6 2BZ on 8 September 2019 (1 page) |
8 September 2019 | Appointment of Mr Aaron Jack Faber as a secretary on 24 June 2019 (2 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Termination of appointment of Natalie Miriam Angel as a director on 5 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Daniel Charles Elton as a director on 5 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Aaron Jack Faber as a director on 5 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Tamara Faber as a director on 5 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Natalie Miriam Angel as a director on 5 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Daniel Charles Elton as a director on 5 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Aaron Jack Faber as a director on 5 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Tamara Faber as a director on 5 July 2017 (2 pages) |
13 June 2017 | Registered office address changed from 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ England to 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Ms Pauline Anne Poole as a director on 10 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Robert Leonard Isenberg as a secretary on 10 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Natalie Miriam Angel as a secretary on 10 June 2017 (1 page) |
13 June 2017 | Appointment of Ms Pauline Anne Poole as a director on 10 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ England to 1 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Robert Leonard Isenberg as a secretary on 10 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Natalie Miriam Angel as a secretary on 10 June 2017 (1 page) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
12 February 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Appointment of Mr Robert Leonard Isenberg as a director on 18 May 2015 (2 pages) |
24 June 2015 | Appointment of Mr Robert Leonard Isenberg as a director on 18 May 2015 (2 pages) |
21 June 2015 | Termination of appointment of Pauline Anne Poole as a secretary on 18 May 2015 (1 page) |
21 June 2015 | Appointment of Ms Natalie Miriam Angel as a secretary on 18 May 2015 (2 pages) |
21 June 2015 | Appointment of Ms Natalie Miriam Angel as a secretary on 18 May 2015 (2 pages) |
21 June 2015 | Termination of appointment of Pauline Anne Poole as a secretary on 18 May 2015 (1 page) |
15 June 2015 | Appointment of Ms Natalie Miriam Angel as a director on 2 December 2014 (2 pages) |
15 June 2015 | Termination of appointment of Paul Adam Harrod as a director on 2 December 2014 (1 page) |
15 June 2015 | Termination of appointment of Shelley Guilan Harrod as a director on 2 December 2014 (1 page) |
15 June 2015 | Appointment of Mr Daniel Charles Elton as a director on 2 December 2014 (2 pages) |
15 June 2015 | Appointment of Ms Natalie Miriam Angel as a director on 2 December 2014 (2 pages) |
15 June 2015 | Termination of appointment of Shelley Guilan Harrod as a director on 2 December 2014 (1 page) |
15 June 2015 | Registered office address changed from 2 Maple Court Drayton Road Boreham Wood Herts WD6 2BZ to 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Paul Adam Harrod as a director on 2 December 2014 (1 page) |
15 June 2015 | Appointment of Ms Natalie Miriam Angel as a director on 2 December 2014 (2 pages) |
15 June 2015 | Termination of appointment of Shelley Guilan Harrod as a director on 2 December 2014 (1 page) |
15 June 2015 | Appointment of Mr Daniel Charles Elton as a director on 2 December 2014 (2 pages) |
15 June 2015 | Appointment of Mr Daniel Charles Elton as a director on 2 December 2014 (2 pages) |
15 June 2015 | Termination of appointment of Paul Adam Harrod as a director on 2 December 2014 (1 page) |
15 June 2015 | Registered office address changed from 2 Maple Court Drayton Road Boreham Wood Herts WD6 2BZ to 4 Maple Court Drayton Road Borehamwood Hertfordshire WD6 2BZ on 15 June 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
22 January 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Appointment of Mr James Francis Connolly as a director (2 pages) |
8 November 2012 | Termination of appointment of Gideon Krotosky as a director (1 page) |
8 November 2012 | Appointment of Mr James Francis Connolly as a director (2 pages) |
8 November 2012 | Termination of appointment of Gideon Krotosky as a director (1 page) |
8 November 2012 | Termination of appointment of Joanne Krotosky as a director (1 page) |
8 November 2012 | Termination of appointment of Joanne Krotosky as a director (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
27 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
26 January 2012 | Appointment of Mara Torresin as a director (2 pages) |
26 January 2012 | Appointment of Mara Torresin as a director (2 pages) |
26 January 2012 | Appointment of Mr Florio Torresin as a director (2 pages) |
26 January 2012 | Appointment of Mr Florio Torresin as a director (2 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (9 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (9 pages) |
10 January 2011 | Director's details changed for Gideon Ezra Krotosky on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Nicholas Derek Jones on 10 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Pauline Anne Poole on 10 January 2011 (1 page) |
10 January 2011 | Director's details changed for James Paul Jones on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Ruth Isenberg on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for James Paul Jones on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Gideon Ezra Krotosky on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Joanne Debra Krotosky on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Ruth Isenberg on 10 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Pauline Anne Poole on 10 January 2011 (1 page) |
10 January 2011 | Director's details changed for Joanne Debra Krotosky on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Nicholas Derek Jones on 10 January 2011 (2 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Termination of appointment of Michael Jackson as a director (2 pages) |
13 October 2010 | Director's details changed for Ruth Skelker on 25 August 2009 (3 pages) |
13 October 2010 | Appointment of Shelley Guilan Harrod as a director (3 pages) |
13 October 2010 | Director's details changed for Ruth Skelker on 25 August 2009 (3 pages) |
13 October 2010 | Appointment of Paul Adam Harrod as a director (3 pages) |
13 October 2010 | Appointment of Shelley Guilan Harrod as a director (3 pages) |
13 October 2010 | Termination of appointment of Michael Jackson as a director (2 pages) |
13 October 2010 | Appointment of Paul Adam Harrod as a director (3 pages) |
26 January 2010 | Annual return made up to 31 December 2009 (18 pages) |
26 January 2010 | Annual return made up to 31 December 2009 (18 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
23 January 2009 | Annual return made up to 31/12/08 (10 pages) |
23 January 2009 | Annual return made up to 31/12/08 (10 pages) |
23 December 2008 | Director appointed gideon ezra krotosky (2 pages) |
23 December 2008 | Director appointed joanne debra krotosky (2 pages) |
23 December 2008 | Director appointed gideon ezra krotosky (2 pages) |
23 December 2008 | Director appointed joanne debra krotosky (2 pages) |
7 November 2008 | Appointment terminated director michelle stern (1 page) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Appointment terminated director michelle stern (1 page) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Annual return made up to 31/12/07
|
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Annual return made up to 31/12/07
|
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Annual return made up to 31/12/06 (4 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Annual return made up to 31/12/06 (4 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Annual return made up to 31/12/05 (3 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Annual return made up to 31/12/05 (3 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Annual return made up to 31/12/04 (3 pages) |
7 January 2005 | Annual return made up to 31/12/04 (3 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 January 2004 | Annual return made up to 31/12/03 (3 pages) |
14 January 2004 | Annual return made up to 31/12/03 (3 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 January 2003 | Annual return made up to 31/12/02 (3 pages) |
24 January 2003 | Annual return made up to 31/12/02 (3 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 January 2002 | Annual return made up to 31/12/01 (3 pages) |
10 January 2002 | Annual return made up to 31/12/01 (3 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
10 January 2001 | Annual return made up to 31/12/00 (3 pages) |
10 January 2001 | Annual return made up to 31/12/00 (3 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
5 February 2000 | Annual return made up to 31/12/99
|
5 February 2000 | Annual return made up to 31/12/99
|
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
7 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
7 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
12 January 1999 | Annual return made up to 31/12/98 (4 pages) |
12 January 1999 | Annual return made up to 31/12/98 (4 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
19 January 1998 | Annual return made up to 31/12/97 (4 pages) |
19 January 1998 | Annual return made up to 31/12/97 (4 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
22 January 1997 | Annual return made up to 31/12/96 (4 pages) |
22 January 1997 | Annual return made up to 31/12/96 (4 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 January 1996 | Annual return made up to 31/12/95 (4 pages) |
11 January 1996 | Annual return made up to 31/12/95 (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |