London
E4 7BN
Director Name | Miss Beverley Anne Millan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Customer Services Manager |
Country of Residence | England |
Correspondence Address | 2 Rectory Road Walthamstow London E17 3BQ |
Secretary Name | Maison Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2008(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 22 Courtland Avenue North Chingford London E4 6DU |
Director Name | Mr Michael Craig Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Communications Officer |
Correspondence Address | 16 Nathaniel Court London E17 8RT |
Director Name | Mr Stephen Mark Pettinger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Bank Officer |
Correspondence Address | 26 Nathaniel Court London E17 8RT |
Director Name | Mr Dennis John O Donoghue |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 August 1992) |
Role | Bank Officer |
Correspondence Address | 1 Nathaniel Court London E17 8RT |
Director Name | Mr Christopher John Moran |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 1992) |
Role | Computer Programmer |
Correspondence Address | 13 Nathaniel Court London E17 8RT |
Director Name | Lester Glenn Mellish |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 1998) |
Role | Accountant |
Correspondence Address | 328 Larkshall Road London E4 9JB |
Director Name | Mrs Trudie Elizabeth Kane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 March 2000) |
Role | Sales Assistant |
Correspondence Address | 7 Nathaniel Court London E17 8RT |
Director Name | Mr Mark Anthony Carthy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Painter & Decorator |
Correspondence Address | 21 Nathaniel Court London E17 8RT |
Director Name | Mr Lee Andrew Batt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Shopowner |
Correspondence Address | 12 Nathaniel Court London E17 8RT |
Secretary Name | Lester Glenn Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | 328 Larkshall Road London E4 9JB |
Director Name | Mr Gregory Thomas Charles French |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Communications Engineer (British Telecom Employee) |
Correspondence Address | 27 Nathaniel Court London E17 8RT |
Director Name | Rachel Louise Nash |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1999) |
Role | Course Administrator |
Correspondence Address | 5 Nathaniel Court Luther King Close Walthamstow London E17 8RT |
Director Name | Vernon John Lowther |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 1999) |
Role | Chauffeur |
Correspondence Address | 20 Nathaniel Court Luther King Close London E17 8RT |
Director Name | Lester Glenn Mellish |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 January 2000) |
Role | Accountant |
Correspondence Address | 301 Larkshall Road Chingford London E4 9HZ |
Director Name | Vernon John Lowther |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 12 January 2000) |
Role | Chauffeur |
Correspondence Address | 20 Nathaniel Court Luther King Close London E17 8RT |
Secretary Name | Vernon John Lowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2001) |
Role | Chauffeur |
Correspondence Address | 20 Nathaniel Court Luther King Close London E17 8RT |
Director Name | Lester Glenn Mellish |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 2005) |
Role | Accountant |
Correspondence Address | 301 Larkshall Road Chingford London E4 9HZ |
Director Name | Satish Philip Dass |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 May 2007) |
Role | Consultant |
Correspondence Address | 11 Nathaniel Court Luther King Close London E17 8RT |
Director Name | Satish Philip Dass |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 May 2007) |
Role | Consultant |
Correspondence Address | 11 Nathaniel Court Luther King Close London E17 8RT |
Director Name | John Glyn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2001) |
Role | Site Manager |
Correspondence Address | 2 Nathaniel Court Luther King Close London E17 8RT |
Director Name | Vernon John Lowther |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2001) |
Role | Chauffeur |
Correspondence Address | 20 Nathaniel Court Luther King Close London E17 8RT |
Secretary Name | Satish Philip Dass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 11 Nathaniel Court Luther King Close London E17 8RT |
Director Name | Vernon John Lowther |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2006) |
Role | Driver |
Correspondence Address | 20 Nathaniel Court Luther King Close London E17 8RT |
Director Name | Mr Frank Philemon Sykes |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Brookhouse Farm Rainow Macclesfield Cheshire SK10 5TJ |
Secretary Name | Lester Glenn Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2005) |
Role | Accountant |
Correspondence Address | 301 Larkshall Road Chingford London E4 9HZ |
Secretary Name | Mr Frank Philemon Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Brookhouse Farm Rainow Macclesfield Cheshire SK10 5TJ |
Director Name | Mr John Christopher Birch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2008) |
Role | Licensed Taxi Driver Partner M |
Country of Residence | England |
Correspondence Address | 1 Elmbridge Hall Fyfield Ongar Essex CM5 0TN |
Director Name | Stella Plinston |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 October 2007) |
Role | Secretary |
Correspondence Address | Flat 13 Nathaniel Court London E17 8RT |
Secretary Name | Theo Tran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2008) |
Role | Purchase Ledger |
Correspondence Address | 12 Nathaniel Court London E17 8RT |
Director Name | Mr Paul Joseph Hannon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 2019) |
Role | Computer Network & Technician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sycamore Close East Barnet Hertfordshire EN4 8AQ |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2000) |
Correspondence Address | 163-165 Hoe Street London E17 3AL |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2000) |
Correspondence Address | 163-165 Hoe Street London E17 3AL |
Registered Address | 22 Courtland Avenue Chingford London E4 6DU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ms Patricia A. Cutler 7.41% Ordinary |
---|---|
2 at £1 | Spencer Property Investments LTD 7.41% Ordinary |
1 at £1 | A.m. Nejad 3.70% Ordinary |
1 at £1 | D.g.m. Reese 3.70% Ordinary |
1 at £1 | English Churches Housign Group 3.70% Ordinary |
1 at £1 | Glade Homes LTD 3.70% Ordinary |
1 at £1 | Mr Frank Philemon Sykes 3.70% Ordinary |
1 at £1 | Mr Gregory Thomas Charles French & Mrs Julie Elizabeth Chaplin 3.70% Ordinary |
1 at £1 | Mr John Christopher Birch 3.70% Ordinary |
1 at £1 | Mr Mohammed Azizi 3.70% Ordinary |
1 at £1 | Mr P. Kybett 3.70% Ordinary |
1 at £1 | Mr Paul J. Hannon 3.70% Ordinary |
1 at £1 | Mr Paul Pease 3.70% Ordinary |
1 at £1 | Ms Grace Ngozi Okoro 3.70% Ordinary |
1 at £1 | Ms O.m. Goss 3.70% Ordinary |
1 at £1 | O. Eberhard 3.70% Ordinary |
1 at £1 | Pine Homes LTD 3.70% Ordinary |
1 at £1 | R. Iqbal 3.70% Ordinary |
4 at £1 | Miss Beverley Anne Millan 14.81% Ordinary |
3 at £1 | Mr Stephen George Routledge 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £45,161 |
Current Liabilities | £49,502 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
11 February 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
13 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 May 2022 | Registered office address changed from 137 Station Road Chingford London E4 6AG England to 22 Courtland Avenue Chingford London E4 6DU on 10 May 2022 (1 page) |
8 February 2022 | Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 8 February 2022 (1 page) |
8 February 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 August 2019 | Termination of appointment of Paul Joseph Hannon as a director on 27 August 2019 (1 page) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
8 January 2012 | Director's details changed for Miss Beverley Anne Millan on 1 December 2011 (2 pages) |
8 January 2012 | Director's details changed for Miss Beverley Anne Millan on 1 December 2011 (2 pages) |
8 January 2012 | Director's details changed for Miss Beverley Anne Millan on 1 December 2011 (2 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Hannon on 31 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Maison Residential Limited on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
23 February 2010 | Director's details changed for Paul Hannon on 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 31/12/08; full list of members (14 pages) |
3 June 2009 | Return made up to 31/12/08; full list of members (14 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Secretary appointed maison residential LIMITED (2 pages) |
2 March 2009 | Director appointed stephen george routledge (5 pages) |
2 March 2009 | Director appointed stephen george routledge (5 pages) |
2 March 2009 | Secretary appointed maison residential LIMITED (2 pages) |
12 February 2009 | Director appointed beverley anne millan (2 pages) |
12 February 2009 | Director appointed beverley anne millan (2 pages) |
7 February 2009 | Director appointed paul hannon (2 pages) |
7 February 2009 | Director appointed paul hannon (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 74A high street wanstead wanstead london E11 2RJ (1 page) |
20 January 2009 | Appointment terminated secretary frank sykes (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 74A high street wanstead wanstead london E11 2RJ (1 page) |
20 January 2009 | Appointment terminated secretary theo tran (1 page) |
20 January 2009 | Appointment terminated secretary theo tran (1 page) |
20 January 2009 | Appointment terminated secretary frank sykes (1 page) |
19 January 2009 | Appointment terminated director frank sykes (1 page) |
19 January 2009 | Appointment terminated director frank sykes (1 page) |
2 November 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 November 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 July 2008 | Appointment terminated director john birch (1 page) |
22 July 2008 | Appointment terminated director john birch (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 31/12/06; full list of members (11 pages) |
7 August 2007 | Return made up to 31/12/06; full list of members (11 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
29 May 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
29 May 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
27 April 2006 | Return made up to 31/12/05; full list of members (13 pages) |
27 April 2006 | Return made up to 31/12/05; full list of members (13 pages) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Return made up to 31/12/04; full list of members
|
25 July 2005 | Return made up to 31/12/04; full list of members
|
11 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members
|
22 March 2004 | Return made up to 31/12/03; full list of members
|
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2003 | Return made up to 31/12/02; full list of members (12 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (12 pages) |
20 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
20 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Auditor's resignation (1 page) |
6 August 2001 | Auditor's resignation (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: park house the street geat saling essex CM7 5DR (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: park house the street geat saling essex CM7 5DR (1 page) |
25 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 31/12/99; change of members
|
19 January 2000 | Return made up to 31/12/99; change of members
|
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 31/12/98; full list of members (5 pages) |
18 May 1999 | Return made up to 31/12/98; full list of members (5 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 March 1999 | Return made up to 31/12/97; full list of members
|
8 March 1999 | Return made up to 31/12/97; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
30 May 1998 | Secretary resigned;director resigned (1 page) |
30 May 1998 | Secretary resigned;director resigned (1 page) |
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members
|
27 February 1997 | Return made up to 31/12/96; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
28 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |
28 March 1995 | New director appointed (2 pages) |
20 March 1995 | Return made up to 31/12/94; full list of members
|
20 March 1995 | Return made up to 31/12/94; full list of members
|
13 March 1995 | Registered office changed on 13/03/95 from: 132 waddon new road croydon surrey CR0 4JF (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 132 waddon new road croydon surrey CR0 4JF (1 page) |
15 January 1987 | Incorporation (15 pages) |
15 January 1987 | Incorporation (15 pages) |