Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Ms Nil Fevzi |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2003(15 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Malcolm Edgar Hall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 March 2006(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Miss Shona Emma Gibson |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(35 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Miss Adja Ali Fevzi |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(35 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Detective Constable - Met Police |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Miss Philippa Karis Ciara Dodi |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(35 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Corporate Partnerships Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2016(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Arthur Charles Albert Boni |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 1995) |
Role | Archive Clerk |
Correspondence Address | 8 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | Miss Marylyn Bennett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 June 1992) |
Role | Civil Servant |
Correspondence Address | 15 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | Mrs Gladys May Clark |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 April 2002) |
Role | Retired |
Correspondence Address | 6 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | Mr Mark John Cochrane |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 October 1999) |
Role | Sales Manager |
Correspondence Address | 2 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | Mr James Anthony Cremin |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 December 1998) |
Role | Area Manager |
Correspondence Address | 4 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | Miss Jessie Thompson Reid |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 1995) |
Role | Childrens Nannie (Part Time) |
Correspondence Address | 10 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | Miss Ann Louise Roberts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 April 2009) |
Role | Chartered Accountant |
Correspondence Address | Honeysuckle Cottage Honeysuckle Cottage Sewell Lane,, Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Mr Stephen Armstrong |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 August 1997) |
Role | Police Officer |
Correspondence Address | 13 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | Miss Sarah Joanna Tear |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 September 1992) |
Role | Assistant Buyer |
Correspondence Address | 14 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | Mr Reginald Warner |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 April 2009) |
Role | Retired |
Correspondence Address | 12 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | Mrs Winifred Wesley |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1995) |
Role | Retired |
Correspondence Address | 1 Woodside Stonard Road Palmers Green London N13 4DN |
Secretary Name | Miss Marylyn Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 15 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | John Edgar Hall |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 1995) |
Role | Electrical Engineer |
Correspondence Address | 2 Hazelgreen Close London N21 3SL |
Director Name | Mr Andreas Kyriacou |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Hairdresser |
Correspondence Address | 91 Woodlands Park Road Harringay N15 3SB |
Secretary Name | Mr James Anthony Cremin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 4 Woodside Stonard Road Palmers Green London N13 4DN |
Director Name | Alan James Swallow |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 March 2000) |
Role | Cnc Setter Programmer |
Correspondence Address | 15 Woodside Ct 65 Stonard Road Palmers Green London N13 4DN |
Director Name | Victoria Butterworths |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1995(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 September 1999) |
Role | Bank Manager |
Correspondence Address | 10 Woodside Court 65 Stonard Road London N13 4DN |
Director Name | Miss Jean Plaskett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(7 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 28 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Miss Jean Plaskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Woodside Court 65 Stonard Road London N13 4DN |
Director Name | Mr David James McNeill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(11 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 January 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Woodside Court Stonard Road London N13 4DN |
Director Name | Robin Webb |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 March 2002) |
Role | Software Engineer |
Correspondence Address | 116 Furze Croft Furze Hill Hove East Sussex BN3 1PF |
Director Name | Mr Rohit Parmar |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Woodside Court Stonard Road Palmers Green London N13 4DN |
Director Name | Mr George Yiaso Yiasoumi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2009) |
Role | Estate Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Old Park Road London N13 4RE |
Secretary Name | Mrs Katherine Elizabeth Crawford Dace |
---|---|
Status | Resigned |
Appointed | 13 June 2011(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 22 Cannon Hill London N14 6BY |
Director Name | Miss Valery Josephine Mendonsa |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(29 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Vasilis Daskagiannis |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 2023) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Telephone | 020 88864782 |
---|---|
Telephone region | London |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,550 |
Cash | £2,442 |
Current Liabilities | £565 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
6 November 2023 | Appointment of Miss Adja Ali Fevzi as a director on 3 November 2023 (2 pages) |
---|---|
3 November 2023 | Appointment of Miss Philippa Karis Ciara as a director on 3 November 2023 (2 pages) |
3 November 2023 | Director's details changed for Miss Philippa Karis Ciara on 3 November 2023 (2 pages) |
26 October 2023 | Termination of appointment of Vasilis Daskagiannis as a director on 13 October 2023 (1 page) |
6 April 2023 | Appointment of Miss Shona Emma Gibson as a director on 3 April 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
15 March 2022 | Director's details changed for Mr Vasilis Daskagiannis on 1 January 2022 (2 pages) |
4 March 2022 | Director's details changed for Mr Michael Delaney on 4 March 2022 (2 pages) |
4 March 2022 | Director's details changed for Mr Malcolm Edgar Hall on 4 March 2022 (2 pages) |
4 March 2022 | Director's details changed for Mr Vasilis Daskagiannis on 4 March 2022 (2 pages) |
4 March 2022 | Director's details changed for Mr Vasilis Daskagiannis on 4 March 2022 (2 pages) |
4 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 March 2022 | Director's details changed for Ms Nil Fevzi on 4 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
29 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
26 November 2020 | Termination of appointment of David James Mcneill as a director on 31 January 2020 (1 page) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
31 January 2020 | Director's details changed for Mr Vasilis Daskagiannis on 31 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Vasilis Daskagiannis as a director on 30 January 2020 (2 pages) |
13 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
12 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
13 March 2018 | Appointment of Miss Valery Josephine Mendonsa as a director on 13 November 2017 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
23 March 2016 | Registered office address changed from 8 Woodside 65 Stonard Road Palmers Green London N13 4DN to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 8 Woodside 65 Stonard Road Palmers Green London N13 4DN to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 23 March 2016 (1 page) |
22 March 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 22 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Katherine Elizabeth Crawford Dace as a secretary on 24 February 2016 (1 page) |
21 March 2016 | Termination of appointment of Katherine Elizabeth Crawford Dace as a secretary on 24 February 2016 (1 page) |
23 February 2016 | Annual return made up to 26 January 2016 no member list (7 pages) |
23 February 2016 | Annual return made up to 26 January 2016 no member list (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 October 2015 | Termination of appointment of Rohit Parmar as a director on 27 January 2015 (1 page) |
13 October 2015 | Termination of appointment of Rohit Parmar as a director on 27 January 2015 (1 page) |
4 February 2015 | Annual return made up to 26 January 2015 no member list (8 pages) |
4 February 2015 | Annual return made up to 26 January 2015 no member list (8 pages) |
4 February 2015 | Director's details changed for Ms Nil Fevzi on 27 January 2014 (2 pages) |
4 February 2015 | Director's details changed for Ms Nil Fevzi on 27 January 2014 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 February 2014 | Annual return made up to 26 January 2014 no member list (8 pages) |
12 February 2014 | Secretary's details changed for Mrs Katherine Elizabeth Crawford Dace on 8 January 2014 (1 page) |
12 February 2014 | Secretary's details changed for Mrs Katherine Elizabeth Crawford Dace on 8 January 2014 (1 page) |
12 February 2014 | Annual return made up to 26 January 2014 no member list (8 pages) |
12 February 2014 | Secretary's details changed for Mrs Katherine Elizabeth Crawford Dace on 8 January 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 April 2013 | Annual return made up to 26 January 2013 no member list (8 pages) |
4 April 2013 | Annual return made up to 26 January 2013 no member list (8 pages) |
3 April 2013 | Secretary's details changed for Mrs Katherine Elizabeth Crawford Duce on 25 January 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mrs Katherine Elizabeth Crawford Duce on 25 January 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 February 2012 | Annual return made up to 26 January 2012 no member list (8 pages) |
21 February 2012 | Annual return made up to 26 January 2012 no member list (8 pages) |
7 July 2011 | Termination of appointment of Jean Plaskett as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Katherine Elizabeth Crawford Duce as a secretary (1 page) |
7 July 2011 | Termination of appointment of Jean Plaskett as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Katherine Elizabeth Crawford Duce as a secretary (1 page) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 April 2011 | Annual return made up to 26 January 2011 no member list (8 pages) |
21 April 2011 | Annual return made up to 26 January 2011 no member list (8 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
4 April 2010 | Director's details changed for Mr Malcolm Edgar Hall on 3 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Mr Malcolm Edgar Hall on 3 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Mr Malcolm Edgar Hall on 3 April 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Nil Mehmet on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Nil Mehmet on 22 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 26 January 2010 no member list (5 pages) |
15 February 2010 | Director's details changed for Jean Plaskett on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Rohit Parmar on 15 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Rohit Parmar on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David James Mcneill on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Nil Mehmet on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Jean Plaskett on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Michael Delaney on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Michael Delaney on 15 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Malcolm Edgar Hall on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Nil Mehmet on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Malcolm Edgar Hall on 15 February 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Annual return made up to 26 January 2010 no member list (5 pages) |
15 February 2010 | Director's details changed for David James Mcneill on 15 February 2010 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 May 2009 | Appointment terminated director george yiasoumi (1 page) |
1 May 2009 | Appointment terminated director ann roberts (1 page) |
1 May 2009 | Appointment terminated director reginald warner (1 page) |
1 May 2009 | Appointment terminated director reginald warner (1 page) |
1 May 2009 | Appointment terminated director george yiasoumi (1 page) |
1 May 2009 | Appointment terminated director ann roberts (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
15 April 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 February 2009 | Annual return made up to 26/01/09 (5 pages) |
6 February 2009 | Annual return made up to 26/01/09 (5 pages) |
26 January 2009 | Director's change of particulars / nil mehmet / 26/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / ann roberts / 26/01/2009 (2 pages) |
26 January 2009 | Director's change of particulars / ann roberts / 26/01/2009 (2 pages) |
26 January 2009 | Director's change of particulars / nil mehmet / 26/01/2009 (1 page) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
30 January 2008 | Annual return made up to 26/01/08 (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Annual return made up to 26/01/08 (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
21 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
21 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 February 2007 | Annual return made up to 26/01/07 (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Annual return made up to 26/01/07 (3 pages) |
27 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
27 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
22 March 2006 | Annual return made up to 26/01/06
|
22 March 2006 | Annual return made up to 26/01/06
|
2 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
10 February 2005 | Annual return made up to 26/01/05 (7 pages) |
10 February 2005 | Annual return made up to 26/01/05 (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
1 February 2004 | Annual return made up to 26/01/04
|
1 February 2004 | Annual return made up to 26/01/04
|
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
1 December 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
1 December 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
25 February 2003 | Annual return made up to 26/01/03
|
25 February 2003 | Annual return made up to 26/01/03
|
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
6 February 2002 | Annual return made up to 26/01/02
|
6 February 2002 | Annual return made up to 26/01/02
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
31 January 2001 | Annual return made up to 26/01/01
|
31 January 2001 | Annual return made up to 26/01/01
|
16 April 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
16 April 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
5 February 2000 | Annual return made up to 26/01/00
|
5 February 2000 | Annual return made up to 26/01/00
|
4 February 2000 | Accounts for a small company made up to 30 September 1998 (3 pages) |
4 February 2000 | Accounts for a small company made up to 30 September 1998 (3 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Annual return made up to 26/01/99
|
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Annual return made up to 26/01/99
|
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1997 (3 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1997 (3 pages) |
16 February 1998 | Annual return made up to 26/01/98
|
16 February 1998 | Annual return made up to 26/01/98
|
2 November 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
2 November 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
17 March 1997 | Annual return made up to 26/01/97 (6 pages) |
17 March 1997 | Annual return made up to 26/01/97 (6 pages) |
1 November 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
1 November 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
13 September 1996 | Annual return made up to 26/01/96
|
13 September 1996 | Annual return made up to 26/01/96
|
19 October 1995 | Director resigned;new director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Annual return made up to 26/01/95
|
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Annual return made up to 26/01/95
|
16 December 1987 | Incorporation (23 pages) |
16 December 1987 | Incorporation (23 pages) |