61 Pages Hill
London
N10 1EN
Director Name | Mr Andrew Cruickshank Bruce |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Argentina |
Correspondence Address | 33 Thistlecroft Gardens Stanmore HA7 1PJ |
Secretary Name | Barosa Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 33 Thistlecroft Gardens Stanmore HA7 1PJ |
Director Name | Mrs Elizabeth Calanagh |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 March 2000) |
Role | Secretary/Personal Assistant |
Correspondence Address | 24 Chiltern Court London N10 1EN |
Director Name | Mrs Miriam Coppersmith |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 1997) |
Role | Retired |
Correspondence Address | 21 Chiltern Court London N10 1EN |
Secretary Name | Mr Harold Edward Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alameda Road Ampthill Bedford Bedfordshire MK45 2LA |
Director Name | Maureen Audrey Freeman |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 2001) |
Role | Retired |
Correspondence Address | 17 Chiltern Court Pages Hill Muswell Hill London N10 1EN |
Director Name | Philip George Searle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 21 Chiltern Court Pages Hill Muswell Hill London N10 1EN |
Director Name | Ms Elizabeth Anne Taylor |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chiltern Court Pages Hill London N10 1EN |
Secretary Name | Ms Elizabeth Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chiltern Court Pages Hill London N10 1EN |
Director Name | Nory Baker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 June 2006) |
Role | Legal Secretary |
Correspondence Address | 17 Ickwell Road Northill Biggleswade Bedfordshire SG18 9AB |
Director Name | Cora Bell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2004) |
Role | Nurse |
Correspondence Address | 2 Chiltern Court Pages Hill Muswell Hill London N10 1EN |
Director Name | Mary Rose Cregan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2002(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2004) |
Role | Pa To Directors |
Correspondence Address | Flat 5 Chiltern Court Pages Hill London N10 1EN |
Director Name | Gary Melville Cregan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2007) |
Role | Accountant |
Correspondence Address | 5 Chiltern Court 61 Pages Hill London N10 1EN |
Director Name | Gareth Nicholas Paul Simon Lock |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2002(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2006) |
Role | Art Director |
Correspondence Address | 21 Chiltern Court Pages Hill Muswell Hill London N10 1EN |
Secretary Name | Lana Rosemary Abrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 24 Elmwood Avenue Borehamwood Hertfordshire WD6 1SZ |
Secretary Name | Nory Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 17 Ickwell Road Northill Biggleswade Bedfordshire SG18 9AB |
Director Name | Mr Francis Joseph Bell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(18 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 25 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Peter Eugene O'Malley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2007) |
Role | Architect |
Correspondence Address | 11 Chiltern Court Pages Hill Muswell Hill London N10 1EN |
Director Name | Ms Michelle Brent |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2011) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Chiltern Court 61 Pages Hill Muswell Hill London N10 1EN |
Director Name | Mr Alan Brent |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2011) |
Role | Hair Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Chiltern Court 61 Pages Hill London N10 1EN |
Director Name | Mr James Simon Wilson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chiltern Court Muswell Hill London N10 1EN |
Director Name | Ms Jessica Sarah Wilson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 September 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Garry Melville Cregan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(20 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 5 Chiltern Court 61 Pages Hill Muswell Hill London N10 1EN |
Secretary Name | Ms Jessica Sarah Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chiltern Court Muswell Hill London N10 1EN |
Director Name | Ms Amanda Sklar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 June 2011) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chiltern Court 61 Pages Hill London Greater London N10 1EN |
Director Name | Mr Henry Solomon Sklar |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 January 2002) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2009(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 May 2022) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 33 Thistlecroft Gardens Stanmore HA7 1PJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
11 February 2021 | Appointment of Mr Anthony James Gallagher as a director on 18 January 2021 (2 pages) |
---|---|
4 February 2021 | Appointment of Mr Andrew Cruickshank Bruce as a director on 18 January 2021 (2 pages) |
3 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
17 April 2019 | Appointment of Mr Henry Solomon Sklar as a director on 13 March 2019 (2 pages) |
17 April 2019 | Termination of appointment of Francis Joseph Bell as a director on 25 December 2018 (1 page) |
16 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 March 2019 | Termination of appointment of Henry Solomon Sklar as a director on 25 December 2018 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (4 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 January 2013 | Termination of appointment of Jessica Wilson as a director (1 page) |
18 January 2013 | Termination of appointment of Jessica Wilson as a director (1 page) |
18 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
18 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (5 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 June 2011 | Director's details changed for Mr Henry Solomon Sklar on 18 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Henry Solomon Sklar on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Ms Jessica Sarah Wilson on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Francis Joseph Bell on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Ms Jessica Sarah Wilson on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Francis Joseph Bell on 18 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of Elizabeth Taylor as a director (1 page) |
15 June 2011 | Termination of appointment of Elizabeth Taylor as a director (1 page) |
13 June 2011 | Termination of appointment of Michelle Brent as a director (1 page) |
13 June 2011 | Termination of appointment of James Wilson as a director (1 page) |
13 June 2011 | Termination of appointment of Michelle Brent as a director (1 page) |
13 June 2011 | Termination of appointment of Alan Brent as a director (1 page) |
13 June 2011 | Termination of appointment of Amanda Sklar as a director (1 page) |
13 June 2011 | Termination of appointment of Amanda Sklar as a director (1 page) |
13 June 2011 | Termination of appointment of James Wilson as a director (1 page) |
13 June 2011 | Termination of appointment of Alan Brent as a director (1 page) |
3 June 2011 | Termination of appointment of Jessica Wilson as a secretary (1 page) |
3 June 2011 | Termination of appointment of Jessica Wilson as a secretary (1 page) |
6 May 2011 | Annual return made up to 4 May 2011 no member list (10 pages) |
6 May 2011 | Annual return made up to 4 May 2011 no member list (10 pages) |
6 May 2011 | Annual return made up to 4 May 2011 no member list (10 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 May 2010 | Director's details changed for James Simon Wilson on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Henry Solomon Sklar on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Alan Brent on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Amanda Sklar on 4 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 May 2010 no member list (7 pages) |
7 May 2010 | Director's details changed for Michelle Brent on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Alan Brent on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Michelle Brent on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for James Simon Wilson on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Elizabeth Anne Taylor on 4 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 May 2010 no member list (7 pages) |
7 May 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Jessica Sarah Wilson on 4 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Henry Solomon Sklar on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Francis Joseph Bell on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Michelle Brent on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Francis Joseph Bell on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Francis Joseph Bell on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Jessica Sarah Wilson on 4 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 May 2010 no member list (7 pages) |
7 May 2010 | Director's details changed for Elizabeth Anne Taylor on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Elizabeth Anne Taylor on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Jessica Sarah Wilson on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Alan Brent on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for James Simon Wilson on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Henry Solomon Sklar on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Amanda Sklar on 4 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Amanda Sklar on 4 May 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from flat 15 chiltern court pages hill london N10 1EN (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from flat 15 chiltern court pages hill london N10 1EN (1 page) |
26 September 2009 | Appointment terminate, secretary logged form (1 page) |
26 September 2009 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
26 September 2009 | Appointment terminate, secretary logged form (1 page) |
26 September 2009 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
19 May 2009 | Director and secretary's change of particulars / jessica rolfe / 01/08/2008 (1 page) |
19 May 2009 | Annual return made up to 04/05/09 (4 pages) |
19 May 2009 | Annual return made up to 04/05/09 (4 pages) |
19 May 2009 | Director and secretary's change of particulars / jessica rolfe / 01/08/2008 (1 page) |
18 February 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 February 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Director's change of particulars / michelle casey / 19/02/2007 (1 page) |
21 May 2008 | Annual return made up to 04/05/08 (4 pages) |
21 May 2008 | Director's change of particulars / henry sklar / 16/06/2007 (1 page) |
21 May 2008 | Director's change of particulars / henry sklar / 16/06/2007 (1 page) |
21 May 2008 | Annual return made up to 04/05/08 (4 pages) |
21 May 2008 | Director's change of particulars / michelle casey / 19/02/2007 (1 page) |
21 May 2008 | Director and secretary's change of particulars / jessica rolfe / 01/01/2007 (1 page) |
21 May 2008 | Director and secretary's change of particulars / jessica rolfe / 01/01/2007 (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
22 May 2007 | Annual return made up to 04/05/07 (2 pages) |
22 May 2007 | Annual return made up to 04/05/07 (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
18 May 2006 | Annual return made up to 04/05/06
|
18 May 2006 | Annual return made up to 04/05/06
|
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 May 2005 | Annual return made up to 04/05/05 (6 pages) |
18 May 2005 | Annual return made up to 04/05/05 (6 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 May 2004 | Annual return made up to 04/05/04 (6 pages) |
20 May 2004 | Annual return made up to 04/05/04 (6 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page) |
29 May 2003 | Annual return made up to 04/05/03
|
29 May 2003 | Registered office changed on 29/05/03 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page) |
29 May 2003 | Annual return made up to 04/05/03
|
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 25 chiltern court pages hill muswell hill london N10 1EN (1 page) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 June 2002 | Annual return made up to 04/05/02
|
10 June 2002 | Annual return made up to 04/05/02
|
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
30 May 2001 | Annual return made up to 04/05/01 (3 pages) |
30 May 2001 | Annual return made up to 04/05/01 (3 pages) |
13 November 2000 | Secretary's particulars changed (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary's particulars changed (1 page) |
13 November 2000 | Director resigned (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 May 2000 | Annual return made up to 04/05/00
|
9 May 2000 | Annual return made up to 04/05/00
|
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 May 1999 | Annual return made up to 04/05/99 (4 pages) |
14 May 1999 | Annual return made up to 04/05/99 (4 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
29 May 1998 | Annual return made up to 04/05/98 (4 pages) |
29 May 1998 | Annual return made up to 04/05/98 (4 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
5 June 1997 | Annual return made up to 04/05/97 (4 pages) |
5 June 1997 | Annual return made up to 04/05/97 (4 pages) |
14 May 1996 | Annual return made up to 04/05/96 (4 pages) |
14 May 1996 | Annual return made up to 04/05/96 (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 May 1995 | Annual return made up to 04/05/95 (4 pages) |
17 May 1995 | Annual return made up to 04/05/95 (4 pages) |
26 March 1986 | Incorporation (24 pages) |
26 March 1986 | Incorporation (24 pages) |