Colne Way
Watford
WD24 7ND
Director Name | Michelle Margaret Lindsay |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2013(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Intranet And Informaiton Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Anne-Marie McElwee |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2013(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Business Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Valerie Vun |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2013(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Service Charge Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Anne-Marie McElwee |
---|---|
Status | Current |
Appointed | 26 August 2013(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr Neil Philip Brothers |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Stevan Litobac |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr Olivia Jane Barber |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Aspire Block And Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2024(37 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Mr Marek Zubkowski |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 14 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Ms Evelyn Tuck |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 4 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Ms Dulcie Aileen Chilton |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 5 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Ms Rosaleen Ann Scott |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 8 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Mr Cyril Richard Ricks |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | 7 Windmill Court Windmill Road Ealing London W5 4DN |
Secretary Name | Ms Rosaleen Ann Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 8 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | George Alan Kennedy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 1994) |
Role | Fabricator |
Correspondence Address | 10 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Ruth Christie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1996) |
Role | Computer Client Services Manag |
Correspondence Address | 16 Windmill Court Gumleigh Road Ealing London W5 4AN |
Director Name | Roselyn Jennifer Daddow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 October 2008) |
Role | Sales Staff |
Correspondence Address | 3 Windmill Court Windmill Road Ealing London W5 4DN |
Secretary Name | Ruth Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 16 Windmill Court Gumleigh Road Ealing London W5 4AN |
Director Name | Tracy Oiyee Cheung |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 March 2002) |
Role | Public Affairs Consultant |
Correspondence Address | 6 Windmill Court Windmill Road,Ealing London W5 4DN |
Director Name | Anthony Peter Dewhurst |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 3 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Konstanty Okolow Zubkowski |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 August 2002) |
Role | Retired |
Correspondence Address | 13 Windmill Court Windmill Road Ealing London W5 4DN |
Secretary Name | Tracy Oiyee Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 1998) |
Role | Secretary |
Correspondence Address | 6 Windmill Court Windmill Road,Ealing London W5 4DN |
Director Name | Catherine Mary Scott |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Windmill Court Windmill Road London W5 4DN |
Secretary Name | Catherine Mary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Windmill Court Windmill Road London W5 4DN |
Director Name | Sarah Dennise McKeever |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 1999(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 February 2010) |
Role | Business Process Analyst |
Correspondence Address | 16 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Catherine Elizabeth Jane Ensom |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 August 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 14 Windmill Court Windmill Road Ealing London W5 4DN |
Secretary Name | Catherine Elizabeth Jane Ensom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 February 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 14 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Claire Freeman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 March 2003) |
Role | Housewife |
Correspondence Address | 10 Windmill Court Windmill Road Ealing London W5 4DN |
Director Name | Charles Robert Hamilton Hawes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 August 2013) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | 13 Windmill Court Windmill Road London W5 4DN |
Director Name | Anna Jane Hawes |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 August 2013) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Windmill Court Windmill Road London W5 4DN |
Director Name | Peter Jason Brown |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 August 2013) |
Role | Paramedic |
Country of Residence | England |
Correspondence Address | 12 Windmill Court Windmill Road Ealing London W5 4DN |
Secretary Name | Anna Jane Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2011) |
Role | Company Director |
Correspondence Address | 13 Windmill Court Windmill Road Ealing London W5 4DN |
Secretary Name | Lindsay Michelle Margaret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2013) |
Role | Company Director |
Correspondence Address | 16 Windmill Court Windmill Road London W5 4DN |
Director Name | Dr Sam Sebastian Barclay |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(28 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
115 at £1 | Anne Marie Mcelwee 6.25% Ordinary |
---|---|
115 at £1 | Lina Maria Felicitas Rodrigues 6.25% Ordinary |
115 at £1 | Marie Louise Aslangul 6.25% Ordinary |
115 at £1 | Michelle Margaret Lindsay 6.25% Ordinary |
115 at £1 | Miss Anna Charlotte Vroobel & Mr Sam Sebastian Barclay 6.25% Ordinary |
115 at £1 | Miss Tracy Oiyee Cheung 6.25% Ordinary |
115 at £1 | Mr Costas Lamnisos & Mrs Koulla Lamnisos 6.25% Ordinary |
115 at £1 | Mr Peter David Minor 6.25% Ordinary |
115 at £1 | Mr Robin Derek Weathersbee & Mrs Colette Anne Weathersbee 6.25% Ordinary |
115 at £1 | Ms Louise Sofia Ali & Atif Ali 6.25% Ordinary |
115 at £1 | Neil Brothers & Orsola Brothers 6.25% Ordinary |
115 at £1 | Patrick Grattone Mclaughlin & Pauline Margot Gilbert 6.25% Ordinary |
115 at £1 | Samuel Conan Edward Bryant & Leo William Robert Bryant 6.25% Ordinary |
115 at £1 | Steven Litobac 6.25% Ordinary |
115 at £1 | Stuart Reed 6.25% Ordinary |
115 at £1 | Valerie Lun Vun & Thien Lun Vun 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,977 |
Net Worth | £17,630 |
Cash | £16,655 |
Current Liabilities | £2,683 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 November 2023 | Director's details changed for Neil Brothers on 20 October 2023 (2 pages) |
1 November 2023 | Confirmation statement made on 4 October 2023 with updates (5 pages) |
15 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page) |
3 April 2023 | Termination of appointment of Sam Sebastian Barclay as a director on 3 April 2023 (1 page) |
7 December 2022 | Appointment of Mr Olivia Jane Barber as a director on 1 November 2022 (2 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
7 October 2021 | Director's details changed for Anne-Marie Mcelwee on 4 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Michelle Margaret Lindsay on 4 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Valerie Vun on 4 October 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
4 October 2021 | Director's details changed for Leo William Robert Bryant on 4 October 2021 (2 pages) |
4 October 2021 | Secretary's details changed for Anne-Marie Mcelwee on 4 October 2021 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
25 September 2017 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
25 September 2017 | Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page) |
25 September 2017 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
25 September 2017 | Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 10 August 2015 (1 page) |
6 August 2015 | Appointment of Stevan Litobac as a director on 27 March 2015 (2 pages) |
6 August 2015 | Appointment of Neil Brothers as a director on 27 March 2015 (2 pages) |
6 August 2015 | Appointment of Stevan Litobac as a director on 27 March 2015 (2 pages) |
6 August 2015 | Appointment of Neil Brothers as a director on 27 March 2015 (2 pages) |
6 August 2015 | Appointment of Dr Sam Sebastian Barclay as a director on 27 March 2015 (2 pages) |
6 August 2015 | Appointment of Dr Sam Sebastian Barclay as a director on 27 March 2015 (2 pages) |
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 December 2013 | Termination of appointment of Charles Hawes as a director (1 page) |
18 December 2013 | Termination of appointment of Peter Brown as a director (1 page) |
18 December 2013 | Termination of appointment of Catherine Ensom as a director (1 page) |
18 December 2013 | Termination of appointment of Catherine Scott as a director (1 page) |
18 December 2013 | Appointment of Anne-Marie Mcelwee as a director (2 pages) |
18 December 2013 | Termination of appointment of Catherine Scott as a director (1 page) |
18 December 2013 | Termination of appointment of Catherine Ensom as a director (1 page) |
18 December 2013 | Termination of appointment of Peter Brown as a director (1 page) |
18 December 2013 | Appointment of Anne-Marie Mcelwee as a director (2 pages) |
18 December 2013 | Appointment of Valerie Vun as a director (2 pages) |
18 December 2013 | Appointment of Michelle Margaret Lindsay as a director (2 pages) |
18 December 2013 | Termination of appointment of Anna Hawes as a director (1 page) |
18 December 2013 | Appointment of Valerie Vun as a director (2 pages) |
18 December 2013 | Appointment of Anne-Marie Mcelwee as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Lindsay Michelle Margaret as a secretary (1 page) |
18 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Charles Hawes as a director (1 page) |
18 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Lindsay Michelle Margaret as a secretary (1 page) |
18 December 2013 | Appointment of Michelle Margaret Lindsay as a director (2 pages) |
18 December 2013 | Appointment of Anne-Marie Mcelwee as a secretary (2 pages) |
18 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Anna Hawes as a director (1 page) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 October 2012 | Director's details changed for Charles Robert Hamilton Hawes on 1 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (11 pages) |
11 October 2012 | Register inspection address has been changed (1 page) |
11 October 2012 | Director's details changed for Catherine Elizabeth Jane Ensom on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Anna Jane Hawes on 1 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (11 pages) |
11 October 2012 | Director's details changed for Peter Jason Brown on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Leo William Robert Bryant on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Charles Robert Hamilton Hawes on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Anna Jane Hawes on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Catherine Mary Scott on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Catherine Elizabeth Jane Ensom on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Leo William Robert Bryant on 1 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (11 pages) |
11 October 2012 | Director's details changed for Anna Jane Hawes on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Leo William Robert Bryant on 1 October 2012 (2 pages) |
11 October 2012 | Register inspection address has been changed (1 page) |
11 October 2012 | Director's details changed for Catherine Mary Scott on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Peter Jason Brown on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Peter Jason Brown on 1 October 2012 (2 pages) |
11 October 2012 | Register(s) moved to registered inspection location (1 page) |
11 October 2012 | Director's details changed for Charles Robert Hamilton Hawes on 1 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Catherine Elizabeth Jane Ensom on 1 October 2012 (2 pages) |
11 October 2012 | Register(s) moved to registered inspection location (1 page) |
11 October 2012 | Director's details changed for Catherine Mary Scott on 1 October 2012 (2 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (11 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (11 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 August 2011 | Termination of appointment of Anna Hawes as a secretary (2 pages) |
1 August 2011 | Appointment of Lindsay Michelle Margaret as a secretary (3 pages) |
1 August 2011 | Termination of appointment of Anna Hawes as a secretary (2 pages) |
1 August 2011 | Appointment of Lindsay Michelle Margaret as a secretary (3 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 October 2010 | Director's details changed for Charles Robert Hamilton Hawes on 1 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Charles Robert Hamilton Hawes on 1 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (11 pages) |
29 October 2010 | Director's details changed for Charles Robert Hamilton Hawes on 1 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (11 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (11 pages) |
9 March 2010 | Termination of appointment of Catherine Ensom as a secretary (2 pages) |
9 March 2010 | Termination of appointment of Sarah Mckeever as a director (2 pages) |
9 March 2010 | Termination of appointment of Catherine Ensom as a secretary (2 pages) |
9 March 2010 | Appointment of Anna Jane Hawes as a secretary (3 pages) |
9 March 2010 | Termination of appointment of Sarah Mckeever as a director (2 pages) |
9 March 2010 | Appointment of Anna Jane Hawes as a secretary (3 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page) |
22 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (12 pages) |
22 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (12 pages) |
22 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (12 pages) |
20 May 2009 | Director appointed anna jane hawes (2 pages) |
20 May 2009 | Director appointed anna jane hawes (2 pages) |
11 May 2009 | Appointment terminated director roselyn daddow (1 page) |
11 May 2009 | Director appointed leo william robert bryant (2 pages) |
11 May 2009 | Appointment terminated director roselyn daddow (1 page) |
11 May 2009 | Director appointed peter jason brown (2 pages) |
11 May 2009 | Director appointed leo william robert bryant (2 pages) |
11 May 2009 | Appointment terminated director anthony dewhurst (1 page) |
11 May 2009 | Director appointed peter jason brown (2 pages) |
11 May 2009 | Director appointed charles robert hamilton hawes (2 pages) |
11 May 2009 | Director appointed charles robert hamilton hawes (2 pages) |
11 May 2009 | Appointment terminated director anthony dewhurst (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 October 2008 | Return made up to 04/10/08; full list of members (9 pages) |
31 October 2008 | Return made up to 04/10/08; full list of members (9 pages) |
11 February 2008 | Return made up to 04/10/07; full list of members (7 pages) |
11 February 2008 | Return made up to 04/10/07; full list of members (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 November 2006 | Return made up to 04/10/06; full list of members (13 pages) |
10 November 2006 | Return made up to 04/10/06; full list of members (13 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (13 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (13 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 December 2004 | Return made up to 04/10/04; full list of members (13 pages) |
8 December 2004 | Return made up to 04/10/04; full list of members (13 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 04/10/03; full list of members
|
6 February 2004 | Return made up to 04/10/03; full list of members
|
6 February 2004 | Director resigned (1 page) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 October 2002 | Return made up to 04/10/02; full list of members
|
22 October 2002 | Return made up to 04/10/02; full list of members
|
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 December 2001 | Return made up to 04/10/01; no change of members
|
11 December 2001 | Return made up to 04/10/01; no change of members
|
15 February 2001 | Return made up to 04/10/00; full list of members
|
15 February 2001 | Return made up to 04/10/00; full list of members
|
12 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members (12 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members (12 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 October 1997 | Return made up to 04/10/97; full list of members (10 pages) |
26 October 1997 | Return made up to 04/10/97; full list of members (10 pages) |
18 November 1996 | Return made up to 04/10/96; full list of members
|
18 November 1996 | Return made up to 04/10/96; full list of members
|
8 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Secretary resigned;director resigned (1 page) |
16 June 1996 | Secretary resigned;director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
11 October 1995 | Return made up to 04/10/95; full list of members
|
11 October 1995 | Return made up to 04/10/95; full list of members
|
11 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |