Bushey Heath
Herts
WD23 1GG
Director Name | Ms Margaret Anne Wilkinson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(36 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Razzahusskein Pyarali Ladha Mleghjee |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 20 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1994) |
Role | Accountant |
Correspondence Address | Merrow Grange 106 Langley Road Watford Hertfordshire WD1 3PJ |
Director Name | Christine Mary Thomas |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1992) |
Role | Sales Person |
Correspondence Address | Merrow Grange 106 Langley Road Watford Hertfordshire WD1 3PJ |
Director Name | Jacqueline Janie Scott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2002) |
Role | Medical Secretary |
Correspondence Address | Flat 8 Merrow Grange 106 Langley Road Watford WD1 3PJ |
Director Name | Julie Ann Read |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2002) |
Role | Hairdresser |
Correspondence Address | Flat 2 Merrow Grange 106 Langley Road Watford Hertfordshire WD1 3PJ |
Director Name | Jeremy Bruce Lovett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 1994) |
Role | Computer Consultant |
Correspondence Address | Flat 6, Merrow Grange 106 Langley Road Watford WD1 3PJ |
Director Name | Angelina Cavallari |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1993) |
Role | Shop Manager |
Correspondence Address | Merrow Grange 106 Langley Road Watford Hertfordshire WD1 3PJ |
Secretary Name | Simon Lloyd Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Merrow Grange 106 Langley Road Watford Hertfordshire WD1 3PJ |
Secretary Name | Jeremy Bruce Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1994) |
Role | Computer Consultant |
Correspondence Address | Flat 6, Merrow Grange 106 Langley Road Watford WD1 3PJ |
Director Name | Mr Paul Lidgate |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 August 2010) |
Role | Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Merrow Grange 106 Langley Road Watford Hertfordshire WD1 3PJ |
Director Name | Veronica Margaret Campbell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1995) |
Role | Engineering Estimator |
Correspondence Address | Flat 5 Merrow Grange 106 Langley Road Watford Hertfordshire WD1 3PJ |
Director Name | Stephen David Morris |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1993(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 1996) |
Role | Systems Engineer |
Correspondence Address | Flat 7 Merrow Grange 106 Langley Road Watford Hertfordshire WD1 3PJ |
Director Name | Frances Maria Harris |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2002) |
Role | Marketing Manager |
Correspondence Address | Flat 4 Merrow Grange 106 Langley Road Watford Herts WD1 3PJ |
Director Name | Samantha Lyn Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2002) |
Role | Civil Servant |
Correspondence Address | Flat 1 Merrow Grange 106 Langley Road Watford Herts WD1 3PJ |
Secretary Name | Samantha Lyn Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Merrow Grange 106 Langley Road Watford Herts WD1 3PJ |
Director Name | Lisa Sylvia Harris |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2002) |
Role | Promotions Manager |
Correspondence Address | Flat 5 Merrow Grange 106 Langley Road Watford Hertfordshire WD1 3PJ |
Secretary Name | Lisa Sylvia Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1999) |
Role | Promotions Manager |
Correspondence Address | Flat 5 Merrow Grange 106 Langley Road Watford Hertfordshire WD1 3PJ |
Director Name | Suzanne Lesley Coleman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 19 October 2016) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 89 Woodland Drive Watford Hertfordshire WD17 3LA |
Secretary Name | Suzanne Lesley Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Woodland Drive Watford Hertfordshire WD17 3LA |
Director Name | Justin Pugsley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2004) |
Role | Trader |
Correspondence Address | Flat 8 Merrow Grange Langley Road Watford Hertfordshire WD1 3PJ |
Director Name | Lucy Whiteman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2004) |
Role | Registered Nurse |
Correspondence Address | Flat 2 Merrow Grange Langley Road Watford Hertfordshire WD17 4PJ |
Director Name | Miles Gomme |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 September 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Williams Way Radlett Hertfordshire WD7 7HB |
Director Name | Mark Edward Waller |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 July 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 Britannia Street London WC1X 9JD |
Director Name | Lydia Green |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 2007) |
Role | Housewife |
Correspondence Address | Jasmine Cottage Rooks Hill Rickmansworth Hertfordshire WD3 4HZ |
Director Name | Laura Goodes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 February 2012) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Merrow Grange Langley Road Watford Hertfordshire WD17 4PJ |
Director Name | Mr Peter Miles |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 January 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Registered Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lydia Green & Neil Green 12.50% Ordinary |
---|---|
1 at £1 | Mark Edward Waller 12.50% Ordinary |
1 at £1 | Miles Gomme 12.50% Ordinary |
1 at £1 | Ms Anne Clay 12.50% Ordinary |
1 at £1 | Ms Suzanna Lesley Coleman 12.50% Ordinary |
1 at £1 | Paul Chatrath & Ruth Chatrath 12.50% Ordinary |
1 at £1 | Peter Donald Miles 12.50% Ordinary |
1 at £1 | S.m. Glasgow 12.50% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
3 November 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
28 February 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
27 February 2023 | Change of details for Ms Janette Junghaus as a person with significant control on 8 February 2023 (2 pages) |
21 November 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
10 March 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
17 January 2022 | Cessation of Peter Miles as a person with significant control on 17 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Peter Miles as a director on 17 January 2022 (1 page) |
24 November 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
30 March 2021 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to 62-64 High Road Bushey Heath Herts WD23 1GG on 30 March 2021 (1 page) |
12 March 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
24 March 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
23 March 2020 | Director's details changed for Ms Janette Junghaus on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Ms Janette Junghaus on 23 March 2020 (2 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 October 2016 | Appointment of Mr Peter Miles as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Peter Miles as a director on 19 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Suzanne Lesley Coleman as a director on 19 October 2016 (1 page) |
21 October 2016 | Appointment of Ms Janette Junghaus as a director on 19 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Suzanne Lesley Coleman as a secretary on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Suzanne Lesley Coleman as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Suzanne Lesley Coleman as a secretary on 19 October 2016 (1 page) |
21 October 2016 | Appointment of Ms Janette Junghaus as a director on 19 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Miles Gomme as a director on 29 September 2014 (1 page) |
20 October 2016 | Termination of appointment of Miles Gomme as a director on 29 September 2014 (1 page) |
20 October 2016 | Termination of appointment of Mark Edward Waller as a director on 7 July 2014 (1 page) |
20 October 2016 | Termination of appointment of Mark Edward Waller as a director on 7 July 2014 (1 page) |
14 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 October 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 October 2014 (1 page) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Termination of appointment of Laura Goodes as a director (1 page) |
18 June 2012 | Termination of appointment of Paul Lidgate as a director (1 page) |
18 June 2012 | Termination of appointment of Laura Goodes as a director (1 page) |
18 June 2012 | Termination of appointment of Paul Lidgate as a director (1 page) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Mr Paul Lidgate on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Miles Gomme on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Suzanne Lesley Coleman on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Paul Lidgate on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Suzanne Lesley Coleman on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Laura Goodes on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Miles Gomme on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Paul Lidgate on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Miles Gomme on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mark Edward Waller on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Laura Goodes on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Laura Goodes on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mark Edward Waller on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mark Edward Waller on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Suzanne Lesley Coleman on 1 October 2009 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
10 March 2009 | Return made up to 20/02/09; full list of members (7 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (7 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (7 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (7 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Return made up to 20/02/07; full list of members
|
18 May 2007 | Return made up to 20/02/07; full list of members
|
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 20/02/06; full list of members (12 pages) |
30 March 2006 | Return made up to 20/02/06; full list of members (12 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Return made up to 20/02/05; full list of members (13 pages) |
16 September 2005 | Return made up to 20/02/05; full list of members (13 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
27 August 2004 | Return made up to 20/02/04; full list of members (9 pages) |
27 August 2004 | Return made up to 20/02/04; full list of members (9 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: merrow grange 106 langley road watford hertfordshire WD1 3PJ (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: merrow grange 106 langley road watford hertfordshire WD1 3PJ (1 page) |
17 June 2004 | Return made up to 20/02/03; full list of members (9 pages) |
17 June 2004 | Return made up to 20/02/03; full list of members (9 pages) |
17 May 2004 | New director appointed (1 page) |
17 May 2004 | New director appointed (1 page) |
8 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
13 July 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 July 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 March 2002 | Return made up to 20/02/02; full list of members (10 pages) |
1 March 2002 | Return made up to 20/02/02; full list of members (10 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 June 2001 | Return made up to 20/02/01; full list of members (10 pages) |
13 June 2001 | Return made up to 20/02/01; full list of members (10 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Return made up to 20/02/00; full list of members
|
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Return made up to 20/02/00; full list of members
|
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 March 1999 | Return made up to 20/02/99; full list of members (8 pages) |
10 March 1999 | Return made up to 20/02/99; full list of members (8 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 March 1998 | Return made up to 20/02/98; no change of members (6 pages) |
13 March 1998 | Return made up to 20/02/98; no change of members (6 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 April 1997 | Return made up to 20/02/97; change of members
|
16 April 1997 | Return made up to 20/02/97; change of members
|
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
25 July 1996 | Return made up to 20/02/96; full list of members
|
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Return made up to 20/02/96; full list of members
|
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |