St Albans
Hertfordshire
AL1 1TS
Director Name | Mr Philip Charles Corrigan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(31 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 149a Shenley Road Shenley Road Borehamwood WD6 1AH |
Director Name | Miss Joanna Dowler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(36 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 149a Shenley Road Shenley Road Borehamwood WD6 1AH |
Secretary Name | Link Property Services (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2019(31 years, 8 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 149a Shenley Road Shenley Road Borehamwood WD6 1AH |
Director Name | Mrs Mabel Emily Scott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 07 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Director Name | Mr Denis Edward Purvey |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 December 2003) |
Role | Retired |
Correspondence Address | 34 Birklands Park St Albans Hertfordshire AL1 1TS |
Secretary Name | Mrs Margaret Cavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 5 Birklands Park St Albans Hertfordshire AL1 1TS |
Director Name | Howieson Rennie |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 August 2003) |
Role | Retired |
Correspondence Address | 1 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Secretary Name | Howieson Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 1999) |
Role | Retired |
Correspondence Address | 1 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Director Name | Mrs June Audrey Rowley |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 January 1997) |
Role | Retired |
Correspondence Address | 3 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Director Name | Nigel Andrew Hughes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 3 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Director Name | Peter Dieter Light |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2006) |
Role | Retired |
Correspondence Address | 30 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Secretary Name | Mr Denis Edward Purvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 34 Birklands Park St Albans Hertfordshire AL1 1TS |
Secretary Name | Mr Lawrence James Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Director Name | Mr Ian Michael Barnes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2004(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 3 Birklands Park London Road St. Albans Hertfordshire AL1 1TS |
Director Name | Colin David Kenworthy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2008) |
Role | Manufacturer |
Correspondence Address | 22 Birklands Park St Albans Hertfordshire AL1 1TS |
Director Name | Suzanna Yacoba Peterdina Van Lennep |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 19 Birklands Park St Albans Hertfordshire AL1 1TS |
Secretary Name | Mr Ian Michael Barnes |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2005(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 3 Birklands Park London Road St. Albans Hertfordshire AL1 1TS |
Director Name | Frances Mary Joy Wilkins |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 2008) |
Role | Retired |
Correspondence Address | 3 Birklands Park, London Road St. Albans Hertfordshire AL1 1TS |
Director Name | Anna Susan Gray |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2009) |
Role | Public Relations |
Correspondence Address | 13 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Director Name | Mr David John Rush |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(22 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Director Name | Mr Keith Lawson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(22 years after company formation) |
Appointment Duration | 1 year (resigned 25 August 2010) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 2 Birklands Park London Road St Albans Hertfordshire AL1 1TS |
Secretary Name | Keith Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(22 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 25 August 2010) |
Role | Company Director |
Correspondence Address | 2 Birklands Park London Road St. Albans Herts AL1 1TS |
Director Name | Mrs Barbara Hilda Purvey |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Birklands Park, London Road St. Albans AL1 1TS |
Director Name | Mr Michael January |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Birklands Park London Road St. Albans Hertfordshire AL1 1TS |
Secretary Name | Barbara Hilda Purvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(23 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 34 Birklands Park London Road St. Albans Hertfordshire AL1 1TS |
Director Name | Mrs Maureen Ann Renouf |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149a Shenley Road Shenley Road Borehamwood WD6 1AH |
Director Name | Mr Lawrence James Brotherton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Birklands Park, London Road St. Albans AL1 1TS |
Secretary Name | Mrs Maureen Ann Renouf |
---|---|
Status | Resigned |
Appointed | 01 January 2017(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2019) |
Role | Company Director |
Correspondence Address | 5 Birklands Park, London Road St. Albans AL1 1TS |
Director Name | Mrs Catherine Ann Thompson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149a Shenley Road Shenley Road Borehamwood WD6 1AH |
Registered Address | 149a Shenley Road Shenley Road Borehamwood WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £83,523 |
Current Liabilities | £54,518 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
15 February 2024 | Appointment of Miss Joanna Dowler as a director on 14 February 2024 (2 pages) |
---|---|
8 February 2024 | Termination of appointment of Catherine Ann Thompson as a director on 1 February 2024 (1 page) |
17 July 2023 | Termination of appointment of Maureen Ann Renouf as a director on 12 July 2023 (1 page) |
2 May 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 24 December 2018 (6 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Link Property Services as a secretary on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Maureen Ann Renouf as a secretary on 3 April 2019 (1 page) |
3 April 2019 | Registered office address changed from 5 Birklands Park, London Road St. Albans AL1 1TS England to 149a Shenley Road Shenley Road Borehamwood WD6 1AH on 3 April 2019 (1 page) |
24 August 2018 | Termination of appointment of David John Rush as a director on 24 July 2018 (1 page) |
24 August 2018 | Appointment of Mr Philip Charles Corrigan as a director on 25 July 2018 (2 pages) |
21 June 2018 | Accounts for a dormant company made up to 24 December 2017 (6 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of a director (1 page) |
5 January 2018 | Termination of appointment of Lawrence James Brotherton as a director on 4 January 2018 (1 page) |
27 September 2017 | Appointment of Mrs Catherine Ann Thompson as a director on 6 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Catherine Ann Thompson as a director on 6 September 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 24 December 2016 (7 pages) |
31 July 2017 | Accounts for a dormant company made up to 24 December 2016 (7 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
28 April 2017 | Termination of appointment of Barbara Hilda Purvey as a director on 24 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Barbara Hilda Purvey as a director on 24 April 2017 (1 page) |
6 January 2017 | Registered office address changed from 34 Birklands Park, London Road St. Albans Hertfordshire AL1 1TS to 5 Birklands Park, London Road St. Albans AL1 1TS on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 34 Birklands Park, London Road St. Albans Hertfordshire AL1 1TS to 5 Birklands Park, London Road St. Albans AL1 1TS on 6 January 2017 (1 page) |
5 January 2017 | Appointment of Mrs Maureen Ann Renouf as a secretary on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mrs Maureen Ann Renouf as a secretary on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Barbara Hilda Purvey as a secretary on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Barbara Hilda Purvey as a secretary on 31 December 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 24 December 2015 (11 pages) |
21 June 2016 | Total exemption small company accounts made up to 24 December 2015 (11 pages) |
16 May 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
16 May 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 1 May 2015 no member list (5 pages) |
10 July 2014 | Accounts for a small company made up to 24 December 2013 (4 pages) |
10 July 2014 | Accounts for a small company made up to 24 December 2013 (4 pages) |
19 May 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 1 May 2014 no member list (5 pages) |
13 May 2014 | Appointment of Mr Lawrence James Brotherton as a director (2 pages) |
13 May 2014 | Appointment of Mrs Maureen Ann Renouf as a director (2 pages) |
13 May 2014 | Appointment of Mrs Maureen Ann Renouf as a director (2 pages) |
13 May 2014 | Appointment of Mr Lawrence James Brotherton as a director (2 pages) |
7 November 2013 | Termination of appointment of Michael January as a director (1 page) |
7 November 2013 | Termination of appointment of Michael January as a director (1 page) |
8 July 2013 | Accounts for a small company made up to 24 December 2012 (6 pages) |
8 July 2013 | Accounts for a small company made up to 24 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
27 July 2012 | Accounts for a small company made up to 24 December 2011 (6 pages) |
27 July 2012 | Accounts for a small company made up to 24 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
10 June 2011 | Accounts for a small company made up to 24 December 2010 (6 pages) |
10 June 2011 | Accounts for a small company made up to 24 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
11 May 2011 | Director's details changed for Barbara Hilda Purvey on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Barbara Hilda Purvey on 11 May 2011 (2 pages) |
19 January 2011 | Appointment of Barbara Hilda Purvey as a secretary (3 pages) |
19 January 2011 | Appointment of Barbara Hilda Purvey as a secretary (3 pages) |
22 November 2010 | Appointment of Michael January as a director (3 pages) |
22 November 2010 | Appointment of Michael January as a director (3 pages) |
26 August 2010 | Registered office address changed from 2 Birklands Park London Road St Albans Herts AL1 1TS on 26 August 2010 (1 page) |
26 August 2010 | Termination of appointment of Keith Lawson as a secretary (1 page) |
26 August 2010 | Registered office address changed from 2 Birklands Park London Road St Albans Herts AL1 1TS on 26 August 2010 (1 page) |
26 August 2010 | Termination of appointment of Keith Lawson as a director (1 page) |
26 August 2010 | Termination of appointment of Keith Lawson as a secretary (1 page) |
26 August 2010 | Termination of appointment of Keith Lawson as a director (1 page) |
10 July 2010 | Termination of appointment of Mabel Scott as a director (1 page) |
10 July 2010 | Termination of appointment of Mabel Scott as a director (1 page) |
7 July 2010 | Appointment of Barbara Hilda Purvey as a director (5 pages) |
7 July 2010 | Appointment of Barbara Hilda Purvey as a director (5 pages) |
22 June 2010 | Accounts for a small company made up to 24 December 2009 (6 pages) |
22 June 2010 | Accounts for a small company made up to 24 December 2009 (6 pages) |
10 May 2010 | Director's details changed for Mr Michael John Morgan on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Mr Keith Lawson on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Keith Lawson on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr David John Rush on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr David John Rush on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr David John Rush on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Keith Lawson on 1 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
10 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Mrs Mabel Emily Scott on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Mabel Emily Scott on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael John Morgan on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Mabel Emily Scott on 1 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael John Morgan on 1 May 2010 (2 pages) |
2 November 2009 | Termination of appointment of Ian Barnes as a director (2 pages) |
2 November 2009 | Termination of appointment of Ian Barnes as a secretary (2 pages) |
2 November 2009 | Termination of appointment of Ian Barnes as a director (2 pages) |
2 November 2009 | Termination of appointment of Ian Barnes as a secretary (2 pages) |
9 October 2009 | Registered office address changed from 3 Birklands Park London Road St Albans Herts AL1 1TS on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 3 Birklands Park London Road St Albans Herts AL1 1TS on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 3 Birklands Park London Road St Albans Herts AL1 1TS on 9 October 2009 (1 page) |
8 October 2009 | Appointment of Keith Lawson as a secretary (3 pages) |
8 October 2009 | Appointment of Keith Lawson as a secretary (3 pages) |
17 August 2009 | Director appointed mr david john rush (1 page) |
17 August 2009 | Director appointed mr keith lawson (1 page) |
17 August 2009 | Director appointed mr keith lawson (1 page) |
17 August 2009 | Director appointed mr david john rush (1 page) |
4 August 2009 | Appointment terminated director anna gray (1 page) |
4 August 2009 | Appointment terminated director anna gray (1 page) |
15 June 2009 | Accounts for a small company made up to 24 December 2008 (6 pages) |
15 June 2009 | Accounts for a small company made up to 24 December 2008 (6 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Director's change of particulars / mabel scott / 22/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / mabel scott / 22/05/2009 (1 page) |
26 May 2009 | Annual return made up to 01/05/09 (3 pages) |
26 May 2009 | Annual return made up to 01/05/09 (3 pages) |
26 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Director's change of particulars / michael morgan / 22/05/2009 (2 pages) |
22 May 2009 | Director's change of particulars / michael morgan / 22/05/2009 (2 pages) |
7 August 2008 | Appointment terminated director colin kenworthy (1 page) |
7 August 2008 | Appointment terminated director colin kenworthy (1 page) |
2 June 2008 | Accounts for a small company made up to 24 December 2007 (6 pages) |
2 June 2008 | Accounts for a small company made up to 24 December 2007 (6 pages) |
6 May 2008 | Annual return made up to 01/05/08 (3 pages) |
6 May 2008 | Annual return made up to 01/05/08 (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
15 July 2007 | Accounts for a small company made up to 24 December 2006 (6 pages) |
15 July 2007 | Accounts for a small company made up to 24 December 2006 (6 pages) |
31 May 2007 | Annual return made up to 01/05/07 (2 pages) |
31 May 2007 | Annual return made up to 01/05/07 (2 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
28 June 2006 | Accounts for a small company made up to 24 December 2005 (6 pages) |
28 June 2006 | Accounts for a small company made up to 24 December 2005 (6 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
4 May 2006 | Annual return made up to 01/05/06 (2 pages) |
4 May 2006 | Annual return made up to 01/05/06 (2 pages) |
18 April 2006 | Section 394 (1 page) |
18 April 2006 | Section 394 (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 32 birklands park london road st. Albans hertfordshire AL1 1TS (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 32 birklands park london road st. Albans hertfordshire AL1 1TS (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
21 July 2005 | Full accounts made up to 24 December 2004 (10 pages) |
21 July 2005 | Full accounts made up to 24 December 2004 (10 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Annual return made up to 01/05/05 (5 pages) |
6 June 2005 | Annual return made up to 01/05/05 (5 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
14 June 2004 | Annual return made up to 01/05/04
|
14 June 2004 | Annual return made up to 01/05/04
|
7 April 2004 | Full accounts made up to 24 December 2003 (9 pages) |
7 April 2004 | Full accounts made up to 24 December 2003 (9 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 34 birklands park london road st. Albans hertfordshire AL1 1TS (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 34 birklands park london road st. Albans hertfordshire AL1 1TS (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
27 May 2003 | Annual return made up to 01/05/03 (5 pages) |
27 May 2003 | Annual return made up to 01/05/03 (5 pages) |
9 May 2003 | Full accounts made up to 24 December 2002 (9 pages) |
9 May 2003 | Full accounts made up to 24 December 2002 (9 pages) |
20 May 2002 | Annual return made up to 01/05/02 (5 pages) |
20 May 2002 | Annual return made up to 01/05/02 (5 pages) |
22 April 2002 | Full accounts made up to 24 December 2001 (9 pages) |
22 April 2002 | Full accounts made up to 24 December 2001 (9 pages) |
10 July 2001 | Full accounts made up to 24 December 2000 (10 pages) |
10 July 2001 | Full accounts made up to 24 December 2000 (10 pages) |
16 May 2001 | Annual return made up to 01/05/01
|
16 May 2001 | Annual return made up to 01/05/01
|
10 May 2000 | Annual return made up to 01/05/00 (5 pages) |
10 May 2000 | Annual return made up to 01/05/00 (5 pages) |
23 March 2000 | Full accounts made up to 24 December 1999 (10 pages) |
23 March 2000 | Full accounts made up to 24 December 1999 (10 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 birklands park london road st albans hertfordshire AL1 1TS (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 birklands park london road st albans hertfordshire AL1 1TS (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
28 April 1999 | Full accounts made up to 24 December 1998 (10 pages) |
28 April 1999 | Full accounts made up to 24 December 1998 (10 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
1 May 1998 | Annual return made up to 01/05/98 (6 pages) |
1 May 1998 | Annual return made up to 01/05/98 (6 pages) |
9 March 1998 | Full accounts made up to 24 December 1997 (9 pages) |
9 March 1998 | Full accounts made up to 24 December 1997 (9 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
12 May 1997 | Annual return made up to 01/05/97
|
12 May 1997 | Annual return made up to 01/05/97
|
9 April 1997 | Full accounts made up to 24 December 1996 (11 pages) |
9 April 1997 | Full accounts made up to 24 December 1996 (11 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
10 May 1996 | Full accounts made up to 24 December 1995 (9 pages) |
10 May 1996 | Full accounts made up to 24 December 1995 (9 pages) |
24 April 1996 | Annual return made up to 01/05/96
|
24 April 1996 | Annual return made up to 01/05/96
|
14 February 1996 | Secretary resigned (2 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 5, birklands park st. Albans herts AL1 1TS (1 page) |
14 February 1996 | New secretary appointed;new director appointed (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 5, birklands park st. Albans herts AL1 1TS (1 page) |
14 February 1996 | New secretary appointed;new director appointed (1 page) |
14 February 1996 | Secretary resigned (2 pages) |
17 May 1995 | Accounts for a small company made up to 24 December 1994 (9 pages) |
17 May 1995 | Accounts for a small company made up to 24 December 1994 (9 pages) |
20 April 1995 | Annual return made up to 01/05/95 (4 pages) |
20 April 1995 | Annual return made up to 01/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
24 July 1987 | Incorporation (22 pages) |
24 July 1987 | Incorporation (22 pages) |