London
NW1 7RP
Director Name | Cyril Cohen |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 September 2007) |
Role | Retired |
Correspondence Address | 3 Pinewood Lodge Bushey Watford Hertfordshire WD2 1EQ |
Director Name | Mr Henry Da Costa |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 June 2002) |
Role | Company Director |
Correspondence Address | 2 Pinewood Lodge Bushey Watford Hertfordshire WD2 1EQ |
Director Name | Maurice Leonard White |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 4 Pinewood Lodge Bushey Watford Hertfordshire WD2 1LJ |
Secretary Name | Evelyn White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Pinewood Lodge Bushey Watford Hertfordshire WD23 1EQ |
Secretary Name | Brendan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2004) |
Role | Bank Manager |
Correspondence Address | Flat 7 Pinewood Lodge The Rutts Bushey Heath Hertfordshire WD23 1EQ |
Secretary Name | Derek Honour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2006) |
Role | Shift Engineer |
Correspondence Address | 6 Pinewood Lodge The Rutts Bushey Hertfordshire WD23 1EQ |
Director Name | Barry Stuart Cryer |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 12 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pinewood Lodge The Rutts Bushey Heath Hertfordshire WD23 1EQ |
Secretary Name | Derek Honour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2009) |
Role | Shift Engineer |
Correspondence Address | 2 Pinewood Lodge The Rutts Bushey Heath Hertfordshire WD23 1EQ |
Director Name | Thomas Michael Palmer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pinewood Lodge Bushey Hertfordshire WD23 1EQ |
Director Name | Mr Brendan Moore |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(32 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
22 July 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
---|---|
30 June 2020 | Notification of Paul Palmer as a person with significant control on 2 March 2020 (2 pages) |
26 June 2020 | Cessation of Brendan Moore as a person with significant control on 26 June 2020 (1 page) |
2 March 2020 | Appointment of Mr Paul Palmer as a director on 2 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Brendan Moore as a director on 2 March 2020 (1 page) |
16 August 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
2 August 2019 | Cessation of Thomas Michael Palmer as a person with significant control on 28 February 2019 (1 page) |
2 August 2019 | Notification of Brendan Moore as a person with significant control on 1 August 2019 (2 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
28 February 2019 | Appointment of Mr Brendan Moore as a director on 27 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Thomas Michael Palmer as a director on 28 February 2019 (1 page) |
10 August 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 September 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
8 October 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 September 2014 | Termination of appointment of Barry Stuart Cryer as a director on 12 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Barry Stuart Cryer as a director on 12 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
15 September 2014 | Registered office address changed from Rear Office 1st Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Rear Office 1st Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 15 September 2014 (1 page) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Thomas Michael Palmer on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Thomas Michael Palmer on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Barry Stuart Cryer on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Barry Stuart Cryer on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Barry Stuart Cryer on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Thomas Michael Palmer on 1 October 2009 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Appointment of Thomas Michael Palmer as a director (2 pages) |
21 October 2009 | Appointment of Thomas Michael Palmer as a director (2 pages) |
21 October 2009 | Termination of appointment of Derek Honour as a secretary (1 page) |
21 October 2009 | Termination of appointment of Derek Honour as a secretary (1 page) |
10 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (6 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
13 January 2009 | Full accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (7 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Return made up to 21/07/07; full list of members (8 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Return made up to 21/07/07; full list of members (8 pages) |
6 November 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
18 September 2006 | Return made up to 21/07/06; full list of members
|
18 September 2006 | Return made up to 21/07/06; full list of members
|
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
30 May 2006 | Full accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Full accounts made up to 31 March 2006 (7 pages) |
30 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (9 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (9 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
3 August 2004 | Return made up to 21/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 21/07/04; full list of members (9 pages) |
22 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 21/07/03; full list of members (9 pages) |
8 September 2003 | Return made up to 21/07/03; full list of members (9 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 September 2002 | Return made up to 21/07/02; full list of members (10 pages) |
9 September 2002 | Return made up to 21/07/02; full list of members (10 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 August 2001 | Return made up to 21/07/01; full list of members (9 pages) |
3 August 2001 | Return made up to 21/07/01; full list of members (9 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members (10 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members (10 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
10 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 September 1997 | Return made up to 21/07/97; no change of members (4 pages) |
11 September 1997 | Return made up to 21/07/97; no change of members (4 pages) |
4 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
4 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
25 March 1986 | Incorporation (15 pages) |
25 March 1986 | Incorporation (15 pages) |