London
N14 4UT
Director Name | Ms Natalie Crewe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Executive Pa |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2015(29 years after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr John Michael Howard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1993) |
Role | Studio Manager |
Correspondence Address | 87 Northcott Avenue Wood Green London N22 4AP |
Director Name | Christopher Graham Wray |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 30 October 2008) |
Role | Computer Consultant |
Correspondence Address | 1 Priest End Thame Oxfordshire OX9 2AE |
Director Name | Mr Emon Khan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1993) |
Role | Software Consultant |
Correspondence Address | 81 Northcott Avenue Wood Green London N22 4AP |
Director Name | Mr Andrew Anthony Grayson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 November 1998) |
Role | Police Driver |
Correspondence Address | 31 Eastern Road Wood Green London N22 4AS |
Director Name | Dr Ali Boloorsaz-Mashadi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 24 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 1992) |
Role | Pharmacist |
Correspondence Address | 45 Northcott Avenue Wood Green London N22 4AP |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Miss Caroline Chenier |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 1999) |
Role | Registrar |
Correspondence Address | 93 Eastern Road Wood Green London N22 4AS |
Secretary Name | Mr Andrew Anthony Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1998) |
Role | Driver |
Correspondence Address | 31 Eastern Road Wood Green London N22 4AS |
Director Name | Matthew James Weston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 1999) |
Role | Police Officer |
Correspondence Address | 49 Palace Gates Northcott Avenue Wood Green London N22 4AP |
Director Name | Ms June Laverick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 1999) |
Role | Oracle Dba |
Correspondence Address | 89 Northcott Avenue Wood Green London N22 4AP |
Secretary Name | Mr George Panayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 226 Ladysmith Road Enfield Middlesex EN1 3AE |
Director Name | Moira Killian |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1999(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 August 2004) |
Role | Administrator |
Correspondence Address | 35 Eastern Road London N22 7AS |
Director Name | Nigel David Bagley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 August 2003) |
Role | TV Consulttlant |
Correspondence Address | 53 Eastern Road Wood Green London N22 7AS |
Director Name | Cassandra Taylor |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2007) |
Role | Police Officer |
Correspondence Address | 49 Northcott Avenue Woodgreen London N22 7AP |
Director Name | Jarleth Heneghan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Dairy Square Wades Mews Winchmore Hill London N21 1GR |
Director Name | Mr Terence Gilgallon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Puffinsdale Clacton-On-Sea Essex CO15 4JG |
Director Name | Eugene Moses |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(18 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2013) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | N13 |
Director Name | Mr Vikesh Tailor |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2011) |
Role | E Learning Developer |
Country of Residence | United Kingdom |
Correspondence Address | 401 Kenton Road Harrow Middlesex HA3 0XX |
Director Name | Lorna Mason |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2005(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 March 2006) |
Role | Merchandiser |
Correspondence Address | 53 Eastern Road Wood Sreen London N22 7AS |
Director Name | Linda Hosteradska |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 21 July 2005(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2007) |
Role | Finance Manager |
Correspondence Address | 77 Eastern Road London N22 7AS |
Director Name | Miss Rachel Elizabeth Wheeler |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2011) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Northcott Avenue London N22 7AP |
Director Name | Angela Margaret Marshall |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 2014) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eastern Road Wood Green London N22 7AS |
Secretary Name | Mr Terence Gilgallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gerard Road Clacton Essex CO16 8FP |
Director Name | Mr Giovanni Pappacena |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2013(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 October 2023) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Touchstone Cps (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2004) |
Correspondence Address | Castle House Dawson Road Mount Farm Bletchley Milton Keynes MK1 1QY |
Secretary Name | Hillcrest Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2008) |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Secretary Name | BCWL Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 September 2015) |
Correspondence Address | 135 Bramley Road London N14 4UT |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,794 |
Cash | £26,052 |
Current Liabilities | £17,248 |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
3 January 2024 | Termination of appointment of Giovanni Pappacena as a director on 24 October 2023 (1 page) |
---|---|
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
23 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
11 August 2023 | New class of members (2 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 November 2022 | Change of details for Mr Giovanni Pappacena as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Giovanni Pappacena on 31 October 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
25 October 2022 | Secretary's details changed for Barnard Cook London Ltd on 22 October 2022 (1 page) |
24 October 2022 | Director's details changed for Mr Giovanni Pappacena on 17 October 2022 (2 pages) |
21 April 2022 | Registered office address changed from 135 Bramley Road Oakwood London N14 4UT to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
23 October 2018 | Appointment of Ms Natalie Crewe as a director on 1 March 2018 (2 pages) |
23 October 2018 | Notification of Natalie Crewe as a person with significant control on 1 March 2018 (2 pages) |
4 October 2018 | Change of details for Mr John Mcgauran as a person with significant control on 4 October 2018 (2 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Appointment of Barnard Cook London as a secretary on 24 September 2015 (2 pages) |
10 December 2015 | Appointment of Barnard Cook London as a secretary on 24 September 2015 (2 pages) |
10 December 2015 | Termination of appointment of Bcwl Ltd as a secretary on 24 September 2015 (1 page) |
10 December 2015 | Termination of appointment of Bcwl Ltd as a secretary on 24 September 2015 (1 page) |
4 November 2015 | Annual return made up to 24 October 2015 no member list (3 pages) |
4 November 2015 | Annual return made up to 24 October 2015 no member list (3 pages) |
5 January 2015 | Termination of appointment of Angela Margaret Marshall as a director on 22 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Angela Margaret Marshall as a director on 22 December 2014 (1 page) |
27 October 2014 | Annual return made up to 24 October 2014 no member list (5 pages) |
27 October 2014 | Annual return made up to 24 October 2014 no member list (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Termination of appointment of Terence Gilgallon as a director (1 page) |
8 July 2014 | Termination of appointment of Terence Gilgallon as a director (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Appointment of Mr Giovanni Pappacena as a director (2 pages) |
30 October 2013 | Appointment of Mr Giovanni Pappacena as a director (2 pages) |
29 October 2013 | Termination of appointment of Eugene Moses as a director (1 page) |
29 October 2013 | Termination of appointment of Eugene Moses as a director (1 page) |
29 October 2013 | Annual return made up to 24 October 2013 no member list (5 pages) |
29 October 2013 | Annual return made up to 24 October 2013 no member list (5 pages) |
25 October 2012 | Annual return made up to 24 October 2012 no member list (6 pages) |
25 October 2012 | Annual return made up to 24 October 2012 no member list (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Annual return made up to 24 October 2011 no member list (6 pages) |
10 November 2011 | Annual return made up to 24 October 2011 no member list (6 pages) |
7 March 2011 | Appointment of Mr John Mc Gauran as a director (2 pages) |
7 March 2011 | Appointment of Mr John Mc Gauran as a director (2 pages) |
2 March 2011 | Termination of appointment of Vikesh Tailor as a director (1 page) |
2 March 2011 | Termination of appointment of Vikesh Tailor as a director (1 page) |
26 January 2011 | Termination of appointment of Rachel Wheeler as a director (1 page) |
26 January 2011 | Termination of appointment of Rachel Wheeler as a director (1 page) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Director's details changed for Vikesh Tailor on 25 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Vikesh Tailor on 25 October 2010 (3 pages) |
25 October 2010 | Annual return made up to 24 October 2010 no member list (7 pages) |
25 October 2010 | Director's details changed for Mr Terence Gilgallon on 25 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 24 October 2010 no member list (7 pages) |
25 October 2010 | Director's details changed for Mr Terence Gilgallon on 25 October 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Director's details changed for Vikesh Tailor on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Miss Rachel Elizabeth Wheeler on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Terence Gilgallon on 14 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Bcwl Ltd on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Eugene Moses on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Angela Margaret Marshall on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Angela Margaret Marshall on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Eugene Moses on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Miss Rachel Elizabeth Wheeler on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Vikesh Tailor on 14 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Terence Gilgallon on 14 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 24 October 2009 no member list (5 pages) |
12 November 2009 | Secretary's details changed for Bcwl Ltd on 14 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 24 October 2009 no member list (5 pages) |
26 June 2009 | Appointment terminated secretary terence gilgallon (1 page) |
26 June 2009 | Appointment terminated secretary terence gilgallon (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from mr t gilgallon 24 gerard road kings park clacton on sea essex CO16 8FP (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from mr t gilgallon 24 gerard road kings park clacton on sea essex CO16 8FP (1 page) |
30 October 2008 | Appointment terminated director christopher wray (1 page) |
30 October 2008 | Annual return made up to 24/10/08 (4 pages) |
30 October 2008 | Appointment terminated director christopher wray (1 page) |
30 October 2008 | Annual return made up to 24/10/08 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Director appointed angela margaret marshall (2 pages) |
11 June 2008 | Director appointed rachel wheeler (2 pages) |
11 June 2008 | Director appointed vikesh tailor (2 pages) |
11 June 2008 | Secretary appointed bcwl LTD (2 pages) |
11 June 2008 | Secretary appointed bcwl LTD (2 pages) |
11 June 2008 | Director appointed vikesh tailor (2 pages) |
11 June 2008 | Director appointed eugene moses
|
11 June 2008 | Director appointed eugene moses (2 pages) |
11 June 2008 | Director appointed rachel wheeler (2 pages) |
11 June 2008 | Director appointed eugene moses (2 pages) |
11 June 2008 | Director appointed angela margaret marshall (2 pages) |
30 April 2008 | Secretary appointed terry gilgallon (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 108 whiteladies road clifton bristol BS8 2PB (1 page) |
30 April 2008 | Appointment terminated secretary hillcrest estate management LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary hillcrest estate management LIMITED (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 108 whiteladies road clifton bristol BS8 2PB (1 page) |
30 April 2008 | Secretary appointed terry gilgallon (2 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Annual return made up to 24/10/07
|
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Annual return made up to 24/10/07
|
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
1 December 2006 | Annual return made up to 24/10/06
|
1 December 2006 | Annual return made up to 24/10/06
|
24 November 2006 | Registered office changed on 24/11/06 from: 66 high street ingatestone essex CM4 9DW (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 66 high street ingatestone essex CM4 9DW (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
6 December 2005 | Annual return made up to 24/10/05 (5 pages) |
6 December 2005 | Annual return made up to 24/10/05 (5 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Director resigned (1 page) |
4 January 2005 | Annual return made up to 24/10/04
|
4 January 2005 | Annual return made up to 24/10/04
|
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 October 2003 | Annual return made up to 24/10/03
|
21 October 2003 | Annual return made up to 24/10/03
|
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
10 December 2002 | Annual return made up to 24/10/02
|
10 December 2002 | Annual return made up to 24/10/02
|
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: maybrook house queensway bletchley milton keynes MK2 2DG (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: maybrook house queensway bletchley milton keynes MK2 2DG (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: ashley house 235-239 high road wood green london N22 8HF (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: ashley house 235-239 high road wood green london N22 8HF (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
18 June 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 May 2002 | Annual return made up to 24/10/01 (4 pages) |
29 May 2002 | Annual return made up to 24/10/01 (4 pages) |
12 April 2001 | Accounts made up to 31 March 2000 (10 pages) |
12 April 2001 | Accounts made up to 31 March 2000 (10 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: ashley house 235-239 high road wood green london N22 8HF (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: ashley house 235-239 high road wood green london N22 8HF (1 page) |
27 November 2000 | Annual return made up to 24/10/00
|
27 November 2000 | Annual return made up to 24/10/00
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 December 1999 | Annual return made up to 24/10/99
|
17 December 1999 | Annual return made up to 24/10/99
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Secretary resigned (1 page) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Annual return made up to 24/10/98
|
17 December 1998 | Annual return made up to 24/10/98
|
8 October 1998 | Registered office changed on 08/10/98 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | Annual return made up to 24/10/97 (6 pages) |
4 December 1997 | Annual return made up to 24/10/97 (6 pages) |
24 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
24 January 1997 | Accounts made up to 31 March 1996 (9 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
11 November 1996 | Annual return made up to 24/10/96 (4 pages) |
11 November 1996 | Annual return made up to 24/10/96 (4 pages) |
2 January 1996 | Accounts made up to 31 March 1995 (6 pages) |
2 January 1996 | Accounts made up to 31 March 1995 (6 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
8 November 1995 | Annual return made up to 24/10/95
|
8 November 1995 | Annual return made up to 24/10/95
|
7 July 1995 | Registered office changed on 07/07/95 from: 140 heath row bishop's stortford herts CM23 5DQ (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 140 heath row bishop's stortford herts CM23 5DQ (1 page) |
3 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | New secretary appointed (2 pages) |
3 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |