Cheshunt
Hertfordshire
EN8 9BH
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2005(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 49-51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 1993) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 1993) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 1993) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 1993) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 30 Churchfield Harpenden Hertfordshire AL5 1LL |
Director Name | Mr Peter William Webb |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 1994) |
Role | Sales Manager |
Correspondence Address | 22 Bourneside Crescent High Street Southgate London N14 6SP |
Director Name | Mr Lee Michael Bishop |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 January 1994) |
Role | Senior Land Manager |
Correspondence Address | 42 Bourneside Crescent High Street Southgate London N14 6SP |
Director Name | Mr Trevor Graham Clark |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 1995) |
Role | Trainee Solicitor |
Correspondence Address | 10 Bourneside Crescent High Street Southgate London N14 6SP |
Director Name | Ian McDonald Leslie Orr |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 1995) |
Role | Management Consultant |
Correspondence Address | 7 Bourneside Crescent High Street Southgate London N14 6SP |
Director Name | Miss Nicola Sarah Hurst |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 1994) |
Role | Casting Director's Assistant |
Correspondence Address | 4 Bourneside Crescent High Street Southgate London N14 6SP |
Director Name | Louise Margaret Tudor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2002) |
Role | Local Government Officer |
Correspondence Address | 24 Bourneside Crescent High Street Southgate London N14 6SP |
Director Name | Teresa Giovanna Maria Mayes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 2000) |
Role | Payroll Officer |
Correspondence Address | 35 Bourneside Crescent High Street Southgate London N14 6SP |
Secretary Name | Mr Peter Edwin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 22 Cannon Hill Southgate London N14 6BY |
Director Name | Sanjay Dayaram Kotwani |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 August 2000) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Bourneside Crescent London N14 6SP |
Director Name | Angela Anthonisz |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2003) |
Role | Legal Secretary |
Correspondence Address | 8 Bourneside Crescent Southgate London N14 6SP |
Director Name | Lesley Anne Burdett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 October 2006) |
Role | Musician |
Correspondence Address | 4 Bourneside Crescent Southgate London N14 6SP |
Secretary Name | Nicholas Bekos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 01 July 1999(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 155 High Street London N14 6BP |
Secretary Name | Robin Patrick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | The Old Bell Barn Cottered Lane Ardeley Stevenage Hertfordshire SG2 7AH |
Director Name | Charalambos Louca |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 November 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Unesh Chanaka Wirasinha |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 2003(15 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 2009) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1995) |
Correspondence Address | Wakefield House 32 High Street Pinner Middlesex HA5 5PW |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £5 | Persiphoen Lanitou-tekki & Paris Tekkis 4.17% Ordinary |
---|---|
1 at £5 | Asim Bhattacharyya & Sima Bhattacharyya 2.08% Ordinary |
1 at £5 | C. Amon 2.08% Ordinary |
1 at £5 | Catlow 2.08% Ordinary |
1 at £5 | Dane Sheherouz Fallil 2.08% Ordinary |
1 at £5 | David John Paul Allen 2.08% Ordinary |
1 at £5 | Deborah Svetlana Djordjevic 2.08% Ordinary |
1 at £5 | Dr Kumar Mukherjee 2.08% Ordinary |
1 at £5 | Fennessy 2.08% Ordinary |
1 at £5 | Gomez 2.08% Ordinary |
1 at £5 | H. Lee 2.08% Ordinary |
1 at £5 | Ian Angus Fyfe 2.08% Ordinary |
1 at £5 | Laptalis 2.08% Ordinary |
1 at £5 | Lisa Hodgson 2.08% Ordinary |
1 at £5 | Louise Margaret Tudor 2.08% Ordinary |
1 at £5 | M. Handovsky & J. Handovsky & P. Handovsky & I. Handovsky 2.08% Ordinary |
1 at £5 | Malbern LTD 2.08% Ordinary |
1 at £5 | Mario Gargiulo 2.08% Ordinary |
1 at £5 | Miss Gulroo Begum Sufi 2.08% Ordinary |
1 at £5 | Miss K.s. Chong 2.08% Ordinary |
1 at £5 | Miss S. Canning 2.08% Ordinary |
1 at £5 | Miss Theresa Ann Hammick 2.08% Ordinary |
1 at £5 | Miss Wai Yee Vivian Ma 2.08% Ordinary |
1 at £5 | Mr C. Louca 2.08% Ordinary |
1 at £5 | Mr D'sa 2.08% Ordinary |
1 at £5 | Mr G. Harvey 2.08% Ordinary |
1 at £5 | Mr G. Piipikios 2.08% Ordinary |
1 at £5 | Mr R. Stock 2.08% Ordinary |
1 at £5 | Mr S. Kotwani 2.08% Ordinary |
1 at £5 | Mr S.n. Setunge 2.08% Ordinary |
1 at £5 | Mr Theodorou & Mrs Theodorou 2.08% Ordinary |
1 at £5 | Mrs A. Leplat 2.08% Ordinary |
1 at £5 | Mrs F. Murray 2.08% Ordinary |
1 at £5 | Mrs Fostira Cleanthous 2.08% Ordinary |
1 at £5 | Mrs S. Dorman 2.08% Ordinary |
1 at £5 | Mrs V. Benjamin 2.08% Ordinary |
1 at £5 | Ms Sherry Soultan 2.08% Ordinary |
1 at £5 | Ms V.k.l. Tse 2.08% Ordinary |
1 at £5 | Pavlou 2.08% Ordinary |
1 at £5 | R. Tang 2.08% Ordinary |
1 at £5 | Rogers & Cowley 2.08% Ordinary |
1 at £5 | S. Lalji 2.08% Ordinary |
1 at £5 | Salvatore Corso 2.08% Ordinary |
1 at £5 | Seema Parita Shah 2.08% Ordinary |
1 at £5 | Tahir Amir Khan 2.08% Ordinary |
1 at £5 | Tekkis 2.08% Ordinary |
1 at £5 | Toffis 2.08% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
20 December 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
2 November 2023 | Confirmation statement made on 2 May 2023 with updates (7 pages) |
20 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
7 December 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 December 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
26 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with updates (7 pages) |
22 December 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with updates (7 pages) |
15 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (9 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (9 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
28 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
14 November 2013 | Termination of appointment of Charalambos Louca as a director (1 page) |
14 November 2013 | Termination of appointment of Charalambos Louca as a director (1 page) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
18 December 2009 | Termination of appointment of Unesh Wirasinha as a director (2 pages) |
18 December 2009 | Termination of appointment of Unesh Wirasinha as a director (2 pages) |
27 November 2009 | Director's details changed for Unesh Chanaka Wirasinha on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Sanjay Dayaram Kotwani on 26 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Sanjay Dayaram Kotwani on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Charalambos Louca on 26 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Charalambos Louca on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (20 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (20 pages) |
27 November 2009 | Director's details changed for Unesh Chanaka Wirasinha on 26 November 2009 (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
31 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
31 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (23 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Return made up to 20/10/08; full list of members (23 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
22 November 2007 | Return made up to 20/10/07; full list of members (8 pages) |
22 November 2007 | Return made up to 20/10/07; full list of members (8 pages) |
12 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
12 December 2006 | Full accounts made up to 30 June 2006 (10 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
2 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
2 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Return made up to 20/10/05; no change of members (8 pages) |
27 October 2005 | Return made up to 20/10/05; no change of members (8 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
17 December 2004 | Return made up to 20/10/04; full list of members (12 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
17 December 2004 | Return made up to 20/10/04; full list of members (12 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
13 November 2003 | Return made up to 20/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 20/10/03; full list of members (9 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 155 high street london N14 6BP (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 155 high street london N14 6BP (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
3 December 2002 | Return made up to 20/10/02; full list of members (11 pages) |
3 December 2002 | Return made up to 20/10/02; full list of members (11 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
9 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 May 2002 | Return made up to 20/10/01; full list of members (5 pages) |
16 May 2002 | Return made up to 20/10/01; full list of members (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 December 2000 | Return made up to 20/10/00; no change of members
|
12 December 2000 | Return made up to 20/10/00; no change of members
|
16 March 2000 | Return made up to 20/10/99; full list of members
|
16 March 2000 | Return made up to 20/10/99; full list of members
|
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 November 1998 | Return made up to 20/10/98; change of members (8 pages) |
10 November 1998 | Return made up to 20/10/98; change of members (8 pages) |
31 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
31 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
25 September 1997 | Return made up to 20/10/96; full list of members (8 pages) |
25 September 1997 | Return made up to 20/10/96; full list of members (8 pages) |
19 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
19 September 1997 | Full accounts made up to 30 June 1997 (9 pages) |
20 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 May 1988 | Incorporation (14 pages) |
10 May 1988 | Incorporation (14 pages) |