Sawbridgeworth
Herts
CM21 9RF
Director Name | John Luff |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2012(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Waterside Place Sheering Lower Road Sawbridgeworth Herts CM21 9RF |
Director Name | Mr Brian George Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Graham Duddy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Julian Richard Whale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | The Embankment Neville Street Leeds West Yorkshire LS1 4BE |
Director Name | Martin Allardyce Kelso |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 58 Moor Lane Kirkburton Huddersfield West Yorkshire HD8 0QS |
Secretary Name | Martin Allardyce Kelso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 58 Moor Lane Kirkburton Huddersfield West Yorkshire HD8 0QS |
Director Name | John Patrick Piper |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 November 1993) |
Role | Accountant |
Correspondence Address | Mill Stream House Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Mr Ian Irvine-Fynn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 November 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Town Grove Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7BN |
Secretary Name | Mr Harold Edward Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Alameda Road Ampthill Bedford Bedfordshire MK45 2LA |
Director Name | Barbara D'Angelo |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(8 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 1995) |
Role | Retired Executive Secretary |
Correspondence Address | 51 Waterside Place Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RF |
Director Name | Ian Irvine Fynn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 14 October 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Town Grove Dunmow Road Hatfield Heath Hertfordshire CM22 7BN |
Director Name | Keith Christopher Rayner |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2001) |
Role | Pcv Driver |
Correspondence Address | 11 Priors Court The Maltings Sawbridgeworth Hertfordshire CM21 9RB |
Director Name | Jayne Audrey Ohara |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 September 2007) |
Role | Contracts Auditor |
Correspondence Address | 71 Waterside Place Sawbridgeworth Hertfordshire CM21 9RF |
Director Name | Jennifer Anne Christie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2007) |
Role | Accounts Manager |
Correspondence Address | 22 Priors Court The Maltings Sawbridgeworth Hertfordshire CM21 9RB |
Director Name | Nigel Ashley Brunning |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2008) |
Role | Lloyds Insurance Broker |
Correspondence Address | 20 Priors Court The Maltings Sawbridgeworth Hertfordshire CM21 9RB |
Director Name | Lanston Don Ramsay |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2007) |
Role | Senior Manager |
Correspondence Address | 74 Waterside Place Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RF |
Director Name | Ms Charlotte Marisa Edwards |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 August 2014) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 30 Priors Court The Maltings Sawbridgeworth Hertfordshire CM21 9RB |
Director Name | Peter Jolyon Bateman Bull |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Waterside Place Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RF |
Director Name | Karen Theresa Elliott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2009) |
Role | Occupational Therapist |
Correspondence Address | 31 Priors Court Sawbridgeworth Hertfordshire CM21 9RB |
Director Name | Mrs Patricia Anne Hill |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 September 2020) |
Role | Local Govt |
Country of Residence | United Kingdom |
Correspondence Address | Quarndon Mole Lane Wyddial Buntingford Herts SG9 0EX |
Director Name | Mr David Anthony Hill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Quarndon Mole Lane Wyddial Buntingford Herts SG9 0EX |
Director Name | Phillip Andrew Ian Collingridge |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(23 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 2010) |
Role | Police Officer |
Correspondence Address | 32 Priors Court The Maltings Sawbridgeworth Hertfordshire CM21 9RB |
Director Name | Garry Edwin Firmstone |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Place 90 Sheering Lower Road Sawbridgeworth Herts CM21 9RF |
Director Name | Mr James Keith Garrett |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2013) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL |
Director Name | Mrs Lyn Susan Irvine-Fynn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Town Grove Dunmow Road Hatfield Heath Bishops Stortford Herts CM22 7BN |
Director Name | Mrs Poppy Achilles |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Waterside Place Sheering Lower Road Sawbridgeworth Herts CM21 9RF |
Director Name | Lynn Firmstone |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(28 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 2014) |
Role | Corporate Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Ms Rosalind Mary Clay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2016) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RF |
Director Name | Mr David Ian Harvie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Priors Court The Maltings Sawbridgeworth Hertfordshire CM21 9RB |
Director Name | Chantry House Developments Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 29 November 1991) |
Correspondence Address | The Embankment Neville Street Leeds West Yorkshire LS1 4BE |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 October 2008) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Gem Estate Management (1995) (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2013) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Registered Address | Hertford Co Sec And Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 84.50% - |
---|---|
1 at £1 | A. Layzell 0.78% Ordinary |
1 at £1 | B. Brooker 0.78% Ordinary |
1 at £1 | B.a. Brooker 0.78% Ordinary |
1 at £1 | B.r. Martin 0.78% Ordinary |
1 at £1 | C. Mcnamara 0.78% Ordinary |
1 at £1 | Coles Property Services LTD 0.78% Ordinary |
1 at £1 | D.j. Beynon 0.78% Ordinary |
1 at £1 | E.l. Buckley 0.78% Ordinary |
1 at £1 | G. Duddy 0.78% Ordinary |
1 at £1 | G.e. Canny 0.78% Ordinary |
1 at £1 | J.m. Ives 0.78% Ordinary |
1 at £1 | J.s. Morgan 0.78% Ordinary |
1 at £1 | J.w. Patient 0.78% Ordinary |
1 at £1 | K.r. Boast 0.78% Ordinary |
1 at £1 | M.e. Wilson 0.78% Ordinary |
1 at £1 | P. Cooke 0.78% Ordinary |
1 at £1 | P. Galoppi 0.78% Ordinary |
1 at £1 | R.j. Merrison 0.78% Ordinary |
1 at £1 | S. Linsell 0.78% Ordinary |
1 at £1 | S.e. Stokely 0.78% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
17 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
---|---|
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
31 January 2017 | Termination of appointment of David Ian Harvie as a director on 30 January 2017 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 July 2016 | Termination of appointment of Rosalind Mary Clay as a director on 7 July 2016 (1 page) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
8 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Poppy Achilles as a director on 21 September 2015 (1 page) |
11 August 2015 | Appointment of Mr Lee William Tennant as a director on 19 May 2015 (2 pages) |
2 July 2015 | Appointment of Mr David Ian Harvie as a director on 30 June 2015 (2 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
21 January 2015 | Appointment of Ms Rosalind Mary Clay as a director on 4 December 2014 (2 pages) |
21 January 2015 | Appointment of Ms Rosalind Mary Clay as a director on 4 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 January 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2015 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
16 October 2014 | Termination of appointment of Lynn Firmstone as a director on 16 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Ian Irvine Fynn as a director on 14 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Lyn Susan Irvine-Fynn as a director on 14 October 2014 (1 page) |
30 September 2014 | Appointment of Lynn Firmstone as a director on 2 September 2014 (3 pages) |
30 September 2014 | Appointment of Lynn Firmstone as a director on 2 September 2014 (3 pages) |
8 September 2014 | Termination of appointment of Garry Edwin Firmstone as a director on 13 July 2014 (2 pages) |
30 August 2014 | Termination of appointment of Charlotte Edwards as a director on 12 August 2014 (2 pages) |
23 July 2014 | Termination of appointment of David Anthony Hill as a director on 5 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of David Anthony Hill as a director on 5 June 2014 (2 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Memorandum and Articles of Association (13 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
21 October 2013 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 21 October 2013 (2 pages) |
21 October 2013 | Termination of appointment of James Garrett as a director (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
30 September 2013 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
21 August 2013 | Appointment of Poppy Achilles as a director (3 pages) |
20 June 2013 | Appointment of Lyn Susan Irvine-Fynn as a director (3 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (20 pages) |
12 March 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
16 August 2012 | Appointment of John Luff as a director (3 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (20 pages) |
2 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 November 2011 | Director's details changed for Michael Achilles on 14 September 2010 (2 pages) |
13 September 2011 | Appointment of James Keith Garrett as a director (3 pages) |
13 September 2011 | Appointment of Garry Edwin Firmstone as a director (3 pages) |
2 August 2011 | Termination of appointment of Joanna Rome as a director (1 page) |
20 July 2011 | Director's details changed for Joanna Rone Rome on 19 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Joanna Rone Richardson on 19 July 2011 (2 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
8 June 2011 | Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages) |
8 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (18 pages) |
8 June 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Gem Estate Management (1995) as a secretary (1 page) |
2 October 2010 | Appointment of Michael Achilles as a director (3 pages) |
25 June 2010 | Appointment of Joanna Rone Richardson as a director (3 pages) |
18 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
11 June 2010 | Termination of appointment of Peter Bull as a director (2 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (48 pages) |
10 June 2010 | Director's details changed for Peter Jolyon Bateman Bull on 28 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Charlotte Edwards on 28 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ian Irvine Fynn on 28 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Gem Estate Management Ltd on 28 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of Phillip Collingridge as a director (2 pages) |
29 September 2009 | Director appointed phillip andrew ian collingridge (1 page) |
24 June 2009 | Secretary's change of particulars / gem estate management LTD / 01/06/2009 (1 page) |
24 June 2009 | Return made up to 28/05/09; full list of members (17 pages) |
24 June 2009 | Appointment terminated director keith rayner (1 page) |
22 June 2009 | Appointment terminated director karen elliott (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
9 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
11 November 2008 | Director appointed david anthony hill (2 pages) |
11 November 2008 | Director appointed patricia anne hill (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
9 October 2008 | Appointment terminated secretary peverel om LIMITED (1 page) |
9 October 2008 | Secretary appointed gem estate management LTD (2 pages) |
29 August 2008 | Return made up to 28/05/08; full list of members (46 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place luton bedfordshire LU2 9EX (1 page) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
29 February 2008 | Director appointed karen theresa elliott (2 pages) |
29 February 2008 | Director appointed keith christopher rayner (2 pages) |
11 January 2008 | Director resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 28/05/07; change of members (19 pages) |
10 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
24 August 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 28/05/06; change of members (16 pages) |
23 March 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
3 March 2006 | New director appointed (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 28/05/05; full list of members (58 pages) |
17 February 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
9 September 2004 | Return made up to 28/05/04; bulk list available separately (8 pages) |
6 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
23 October 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
9 June 2003 | Return made up to 28/05/03; bulk list available separately (6 pages) |
24 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
19 July 2002 | Return made up to 28/05/02; full list of members (48 pages) |
9 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
8 July 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 28/05/01; bulk list available separately (6 pages) |
21 February 2001 | Secretary's particulars changed (1 page) |
9 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 June 2000 | Return made up to 28/05/00; change of members (13 pages) |
1 December 1999 | New director appointed (2 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
4 June 1999 | Return made up to 28/05/99; change of members (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
29 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
20 June 1997 | Return made up to 28/05/97; full list of members (8 pages) |
10 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
28 June 1996 | Return made up to 28/05/96; change of members (6 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
13 June 1995 | Return made up to 28/05/95; change of members (6 pages) |
7 June 1995 | Director resigned (2 pages) |
24 May 1995 | Full accounts made up to 30 September 1994 (5 pages) |
9 May 1995 | New director appointed (2 pages) |
24 April 1986 | Incorporation (14 pages) |