Chalfont St Peter
Buckinghamshire
CL9 9NW
Director Name | Mr Gavin Turner |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(28 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Safety And Quality Manager |
Country of Residence | England |
Correspondence Address | Flat 27 Denham Lodge, Oxford Road Denham Uxbridge Middlesex UB9 4AB |
Director Name | Ms Carolyn Susan Belsey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Denham Lodge Denham Uxbridge Middlesex UB9 4AA |
Director Name | Anthony Thomas Binks |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 1994) |
Role | Manager |
Correspondence Address | 24 Denham Lodge Denham Uxbridge Middlesex UB9 4AA |
Director Name | Giordano Elio De Lillis |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 October 2012) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Denham Lodge Denham Uxbridge Middlesex UB9 4AB |
Director Name | George Wilbraham Maitland |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 May 2000) |
Role | Retired |
Correspondence Address | 18 Denham Lodge Denham Uxbridge Middlesex UB9 4AA |
Director Name | Marcus Irvin Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 June 2002) |
Role | Shop Owner |
Correspondence Address | 25 Denham Lodge Denham Uxbridge Middlesex UB9 4AA |
Director Name | Mrs Pauline Carr |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 April 1992) |
Role | Secretary |
Correspondence Address | 49 Denham Lodge Denham Uxbridge Middlesex UB9 4AB |
Director Name | Dr MacDonald Arthur Charrett |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 February 2000) |
Role | Retired |
Correspondence Address | Flat 33 Denham Lodge Uxbridge Middlesex UB9 4AB |
Director Name | Mrs Gwenyth Mary Clark |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 October 2007) |
Role | Retired |
Correspondence Address | 52 Denham Lodge Denham Uxbridge Middlesex UB9 4AB |
Director Name | Mrs Fiona Yvonne Richards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 October 1993) |
Role | Stockbroker |
Correspondence Address | 20 Cinnamon Street London E1 9NJ |
Director Name | Mrs Edna Elizabeth Mary Borrell |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 December 2000) |
Role | Retired |
Correspondence Address | Flat 51 Denham Lodge Oxford Road Uxbridge Middlesex UB9 4AB |
Director Name | Brian Roy Downing |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 October 2007) |
Role | Consultant Academic |
Correspondence Address | 50 Denham Lodge Oxford Road Denham Buckinghamshire UB9 4AB |
Director Name | Dr Paul Cadle |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2007) |
Role | Export Sales Manager |
Correspondence Address | 22 Denham Lodge Oxford Road Denham Uxbridge Middlesex UB9 4AA |
Director Name | Jack Bridge |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2004) |
Role | Retired |
Correspondence Address | 37 Denham Lodge Oxford Road, Denham Uxbridge Middlesex UB9 4AB |
Director Name | George Blackman |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 August 2007) |
Role | Rtd |
Correspondence Address | 24 Denham Lodge Oxford Road, Denham Uxbridge Middlesex UB9 4AA |
Director Name | Richard Stacey Lyddon |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2002) |
Role | Designer |
Correspondence Address | 29 Denham Lodge Oxford Road New Denham Buckinghamshire Middlesex UB9 4AB |
Secretary Name | Giordano Elio De Lillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(13 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 47 Denham Lodge Oxford Road Uxbridge Middlesex UB9 4AB |
Director Name | Denzil Harold Lobb |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2013) |
Role | Production Planner |
Country of Residence | United Kingdom |
Correspondence Address | 27 Denham Lodge Denham Uxbridge Middlesex UB9 4AA |
Director Name | Alan Harding |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2007) |
Role | Tree Surgeon |
Correspondence Address | 44 Denham Lodge Denham Uxbridge Middlesex UB9 4AB |
Director Name | Brian James Leys |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2007) |
Role | Petrol Station Owner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Denham Lodge Oxford Road Denham Middlesex UB9 4AA |
Director Name | Stephanie Lockwood |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2008) |
Role | Attorney |
Correspondence Address | 502 Riverbank Point 114 High Street Uxbridge Middlesex UB8 7JL |
Director Name | Mr John Malcolm Stilwell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Denham Lodge Oxford Road Uxbridge Buckinghamshire UB9 4AB |
Director Name | Gil Peace |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Denham Lodge Oxford Road Uxbridge Middlesex UB9 4AB |
Director Name | Mrs Jeannette Reeves |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(20 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Denham Lodge 28 Denham Lodge Oxford Road Uxbridge South Bucks UB9 4AB |
Secretary Name | Playfield Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 September 2001) |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89,430 |
Cash | £38,058 |
Current Liabilities | £924 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
15 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
18 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 February 2020 | Termination of appointment of John Malcolm Stilwell as a director on 31 January 2020 (1 page) |
13 February 2020 | Cessation of John Malcolm Stilwell as a person with significant control on 31 January 2020 (1 page) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
6 June 2016 | Termination of appointment of Jeannette Reeves as a director on 27 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Gil Peace as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Gil Peace as a director on 31 May 2016 (1 page) |
6 June 2016 | Appointment of Gavin Turner as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Jeannette Reeves as a director on 27 April 2016 (1 page) |
6 June 2016 | Appointment of Gavin Turner as a director on 31 May 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 January 2016 | Annual return made up to 13 December 2015 no member list (6 pages) |
8 January 2016 | Annual return made up to 13 December 2015 no member list (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 January 2015 | Annual return made up to 13 December 2014 no member list (6 pages) |
14 January 2015 | Annual return made up to 13 December 2014 no member list (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Director's details changed for Mark Royston Chitty on 1 May 2013 (2 pages) |
10 January 2014 | Annual return made up to 13 December 2013 no member list (6 pages) |
10 January 2014 | Director's details changed for Mark Royston Chitty on 1 May 2013 (2 pages) |
10 January 2014 | Director's details changed for Mark Royston Chitty on 1 May 2013 (2 pages) |
10 January 2014 | Termination of appointment of Denzil Lobb as a director (1 page) |
10 January 2014 | Annual return made up to 13 December 2013 no member list (6 pages) |
10 January 2014 | Termination of appointment of Denzil Lobb as a director (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Director's details changed for Mrs Jeannette Reeves on 9 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 13 December 2012 no member list (7 pages) |
9 January 2013 | Director's details changed for Mrs Jeannette Reeves on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mrs Jeannette Reeves on 9 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 13 December 2012 no member list (7 pages) |
18 October 2012 | Termination of appointment of Giordano Lillis as a director (1 page) |
18 October 2012 | Termination of appointment of Giordano De Lillis as a secretary (1 page) |
18 October 2012 | Termination of appointment of Giordano De Lillis as a secretary (1 page) |
18 October 2012 | Termination of appointment of Giordano Lillis as a director (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 13 December 2011 no member list (8 pages) |
10 January 2012 | Annual return made up to 13 December 2011 no member list (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 13 December 2010 no member list (8 pages) |
11 January 2011 | Annual return made up to 13 December 2010 no member list (8 pages) |
5 January 2011 | Appointment of Mrs Jeannette Reeves as a director (1 page) |
5 January 2011 | Appointment of Mrs Jeannette Reeves as a director (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 18 February 2010 (1 page) |
21 January 2010 | Annual return made up to 13 December 2009 no member list (5 pages) |
21 January 2010 | Annual return made up to 13 December 2009 no member list (5 pages) |
14 January 2010 | Director's details changed for Gil Peace on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mark Royston Chitty on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Denzil Harold Lobb on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Giordano Elio De Lillis on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for John Malcolm Stilwell on 1 October 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Mark Royston Chitty on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Giordano Elio De Lillis on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for John Malcolm Stilwell on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Denzil Harold Lobb on 1 October 2009 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Denzil Harold Lobb on 1 October 2009 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Director's details changed for Giordano Elio De Lillis on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for John Malcolm Stilwell on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Gil Peace on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mark Royston Chitty on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Gil Peace on 1 October 2009 (2 pages) |
9 April 2009 | Director appointed gil peace (2 pages) |
9 April 2009 | Appointment terminated director stephanie lockwood (1 page) |
9 April 2009 | Appointment terminated director stephanie lockwood (1 page) |
9 April 2009 | Director appointed gil peace (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 December 2008 | Annual return made up to 13/12/08 (3 pages) |
29 December 2008 | Annual return made up to 13/12/08 (3 pages) |
29 April 2008 | Director appointed mark royston chitty (3 pages) |
29 April 2008 | Director appointed mark royston chitty (3 pages) |
17 April 2008 | Director appointed stephanie lockwood (2 pages) |
17 April 2008 | Director appointed stephanie lockwood (2 pages) |
9 April 2008 | Director appointed john malcolm stilwell (2 pages) |
9 April 2008 | Director appointed john malcolm stilwell (2 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Annual return made up to 13/12/07 (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Annual return made up to 13/12/07 (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 February 2007 | Annual return made up to 13/12/06 (3 pages) |
7 February 2007 | Annual return made up to 13/12/06 (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page) |
3 January 2006 | Annual return made up to 13/12/05 (3 pages) |
3 January 2006 | Annual return made up to 13/12/05 (3 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 December 2004 | Annual return made up to 13/12/04 (6 pages) |
29 December 2004 | Annual return made up to 13/12/04 (6 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
17 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 December 2003 | Annual return made up to 13/12/03 (7 pages) |
22 December 2003 | Annual return made up to 13/12/03 (7 pages) |
15 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
30 December 2002 | Annual return made up to 13/12/02
|
30 December 2002 | Annual return made up to 13/12/02
|
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
19 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
19 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
29 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
20 December 2001 | Annual return made up to 13/12/01 (5 pages) |
20 December 2001 | Annual return made up to 13/12/01 (5 pages) |
3 October 2001 | New secretary appointed (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (1 page) |
3 October 2001 | Secretary resigned (1 page) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 January 2001 | Annual return made up to 13/12/00 (6 pages) |
2 January 2001 | Annual return made up to 13/12/00 (6 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
14 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 January 2000 | Annual return made up to 13/12/99 (5 pages) |
12 January 2000 | Annual return made up to 13/12/99 (5 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
27 January 1999 | Annual return made up to 13/12/98 (6 pages) |
27 January 1999 | Annual return made up to 13/12/98 (6 pages) |
28 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 January 1998 | Annual return made up to 13/12/97 (6 pages) |
21 January 1998 | Annual return made up to 13/12/97 (6 pages) |
7 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 January 1997 | Annual return made up to 13/12/96 (6 pages) |
15 January 1997 | Annual return made up to 13/12/96 (6 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: denham lodge, oxford rd, new denham, uxbridge, middx. UB9 4AA. (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: denham lodge, oxford rd, new denham, uxbridge, middx. UB9 4AA. (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
27 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
27 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
29 November 1995 | Annual return made up to 13/12/95 (6 pages) |
29 November 1995 | Annual return made up to 13/12/95 (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
23 January 1995 | Annual return made up to 13/12/94 (6 pages) |
23 January 1995 | Annual return made up to 13/12/94 (6 pages) |
12 July 1994 | Accounts for a small company made up to 30 September 1993 (2 pages) |
12 July 1994 | Accounts for a small company made up to 30 September 1993 (2 pages) |
5 January 1994 | Annual return made up to 13/12/93 (6 pages) |
5 January 1994 | Annual return made up to 13/12/93 (6 pages) |
12 January 1993 | Accounts made up to 30 September 1992 (6 pages) |
12 January 1993 | Accounts made up to 30 September 1992 (6 pages) |
2 December 1992 | Annual return made up to 13/12/92
|
2 December 1992 | Annual return made up to 13/12/92
|
9 July 1992 | Accounts made up to 30 September 1991 (6 pages) |
9 July 1992 | Accounts made up to 30 September 1991 (6 pages) |
26 April 1992 | Director resigned (2 pages) |
26 April 1992 | Director resigned (2 pages) |
23 April 1992 | Director resigned (2 pages) |
23 April 1992 | Director resigned (2 pages) |
14 January 1992 | Annual return made up to 13/12/91 (6 pages) |
14 January 1992 | Annual return made up to 13/12/91 (6 pages) |
8 March 1991 | Accounts made up to 30 September 1990 (6 pages) |
8 March 1991 | Accounts made up to 30 September 1990 (6 pages) |
5 February 1991 | Annual return made up to 11/12/90 (12 pages) |
5 February 1991 | Annual return made up to 11/12/90 (12 pages) |
22 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1990 | Annual return made up to 13/12/89 (6 pages) |
21 February 1990 | Annual return made up to 13/12/89 (6 pages) |
21 February 1990 | Accounts made up to 30 September 1989 (6 pages) |
21 February 1990 | Accounts made up to 30 September 1989 (6 pages) |
26 October 1989 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
26 October 1989 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
5 January 1989 | Registered office changed on 05/01/89 from: 2 baches st london N1 6UB (1 page) |
5 January 1989 | Registered office changed on 05/01/89 from: 2 baches st london N1 6UB (1 page) |
10 May 1988 | Incorporation (17 pages) |
10 May 1988 | Incorporation (17 pages) |