Watford
Herts
WD17 1DL
Director Name | Sonesh Shah |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Lin Liu |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 14 September 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mrs Carla Maria Magee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Private Tutor Own Business |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Artem Semonov |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr John Nicholas Gordon Pope |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(4 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 October 1992) |
Role | Property Consultant |
Correspondence Address | 2 Moat Cottages Guildford Surrey GU3 1HL |
Director Name | Trevor Alexander Sawyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(4 years after company formation) |
Appointment Duration | 7 months (resigned 14 December 1992) |
Role | Sales Executive |
Correspondence Address | 11 Court Crescent East Grinstead West Sussex RH19 3TP |
Secretary Name | Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(4 years after company formation) |
Appointment Duration | 5 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 56 Amis Avenue New Haw Addlestone Burrey KT15 3TQ |
Director Name | Mr Rodney Vincent Payne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 December 1992) |
Role | Construction Manager |
Correspondence Address | 6 Ash Grove Liphook Hampshire GU30 7HZ |
Director Name | Paul Mario Bak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Secretary Name | Paul Mario Bak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Mr Kenneth Gulleford |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1996) |
Role | Barrister |
Correspondence Address | 1 Tudor Lodge London N12 7EJ |
Secretary Name | Mr Kenneth Gulleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1996) |
Role | Barrister |
Correspondence Address | 1 Tudor Lodge London N12 7EJ |
Director Name | Dr Paul Mary Magee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 25 September 2017) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Peter Michael Goldbart |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 656 Finchley Road London NW11 7NT |
Secretary Name | Edward James Levinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 274 King Street Hammersmith London W6 0SP |
Director Name | Colin Kenneth Goldbart |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Tudor Lodge 49 Holden Road London N12 7EJ |
Secretary Name | Mr Peter Michael Goldbart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 656 Finchley Road London NW11 7NT |
Secretary Name | Dr Paul Mary Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Ravi Khakhria |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(14 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 12 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 97 Abbotsbury Gardens Eastcote Pinner Middlesex HA5 1TB |
Director Name | Ragu Sivapalan |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Tudor Lodge 49 Holden Road Woodside Park London N12 7EJ |
Director Name | Mr Richard Alexander Clayman |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Jyoti Bhanderi Shah |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mark Cook |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2021) |
Role | Freelance Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Charlotte Lee Barker |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2021) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Amanda Jayne Bloom & Myra Stephanie Shaul 6.25% Ordinary |
---|---|
1 at £1 | Brian David Walker & Pirjo Kristiina Walker 6.25% Ordinary |
1 at £1 | Christopher Lawrence Welsh & Jane Welsh 6.25% Ordinary |
1 at £1 | Emmanuel Okonyia 6.25% Ordinary |
1 at £1 | Jessica Newsome 6.25% Ordinary |
1 at £1 | Mario Zenon Patsalides & Maria Patsalides 6.25% Ordinary |
1 at £1 | Mark Cook 6.25% Ordinary |
1 at £1 | Mr Colin Kenneth Goldbart & Mrs Caroline Jean Goldbart 6.25% Ordinary |
1 at £1 | Mr Gabriel Gavrieledes 6.25% Ordinary |
1 at £1 | Mr M.d. Shah 6.25% Ordinary |
1 at £1 | Mr Ravi Chandrakhant Khakhria & Mrs Sonia Khakhria 6.25% Ordinary |
1 at £1 | Paul Mary Magee & Carla Maria Magee 6.25% Ordinary |
1 at £1 | Ragu Sivapalan 6.25% Ordinary |
1 at £1 | Stefano Bernard Douglas Rodrigues & Alessia Nicotra 6.25% Ordinary |
2 at £1 | Lynn Russell LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (6 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 May 2019 | Confirmation statement made on 13 May 2019 with updates (6 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 December 2018 | Appointment of Mr Alexis Dimitris Gavrielides as a director on 13 August 2018 (2 pages) |
3 December 2018 | Appointment of Charlotte Lee Barker as a director on 13 August 2018 (2 pages) |
29 November 2018 | Termination of appointment of Jyoti Bhanderi Shah as a director on 29 November 2018 (1 page) |
29 November 2018 | Appointment of Sonesh Shah as a director on 29 November 2018 (2 pages) |
21 September 2018 | Statement of company's objects (2 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Memorandum and Articles of Association (13 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 May 2018 | Confirmation statement made on 13 May 2018 with updates (6 pages) |
8 March 2018 | Cessation of Doctor Paul Mary Magee as a person with significant control on 25 September 2017 (1 page) |
8 March 2018 | Termination of appointment of Paul Mary Magee as a secretary on 25 September 2017 (1 page) |
8 March 2018 | Termination of appointment of Paul Mary Magee as a director on 25 September 2017 (1 page) |
8 March 2018 | Appointment of Mark Cook as a director on 25 September 2017 (2 pages) |
8 March 2018 | Notification of Mark Cook as a person with significant control on 25 September 2017 (2 pages) |
17 November 2017 | Notification of Jyoti Bhanderi Shah as a person with significant control on 25 September 2017 (2 pages) |
17 November 2017 | Appointment of Jyoti Bhanderi Shah as a director on 25 September 2017 (2 pages) |
17 November 2017 | Notification of Jyoti Bhanderi Shah as a person with significant control on 25 September 2017 (2 pages) |
17 November 2017 | Appointment of Jyoti Bhanderi Shah as a director on 25 September 2017 (2 pages) |
16 November 2017 | Cessation of Richard Alexander Clayman as a person with significant control on 25 September 2017 (1 page) |
16 November 2017 | Cessation of Richard Alexander Clayman as a person with significant control on 25 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Richard Alexander Clayman as a director on 25 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Richard Alexander Clayman as a director on 25 September 2017 (1 page) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (8 pages) |
18 May 2017 | Director's details changed for Doctor Paul Mary Magee on 17 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Doctor Paul Mary Magee on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Richard Alexander Clayman on 17 May 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Doctor Paul Mary Magee on 17 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Doctor Paul Mary Magee on 17 May 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Richard Alexander Clayman on 17 May 2017 (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 April 2016 | Appointment of Mr Richard Alexander Clayman as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Richard Alexander Clayman as a director on 18 April 2016 (2 pages) |
21 March 2016 | Termination of appointment of Ravi Khakhria as a director on 12 August 2015 (1 page) |
21 March 2016 | Termination of appointment of Colin Kenneth Goldbart as a director on 12 August 2015 (1 page) |
21 March 2016 | Termination of appointment of Colin Kenneth Goldbart as a director on 12 August 2015 (1 page) |
21 March 2016 | Termination of appointment of Ravi Khakhria as a director on 12 August 2015 (1 page) |
3 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 3 November 2015 (1 page) |
3 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 3 November 2015 (1 page) |
3 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 3 November 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Registered office address changed from C/O Bushey Secretaries and Registrars 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 August 2014 (1 page) |
21 August 2014 | Registered office address changed from C/O Bushey Secretaries and Registrars 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 August 2014 (1 page) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
23 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Registered office address changed from 2 Tudor Lodge 49 Holden Road Finchley London N12 7EJ on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 2 Tudor Lodge 49 Holden Road Finchley London N12 7EJ on 14 March 2011 (1 page) |
12 March 2011 | Termination of appointment of Ragu Sivapalan as a director (1 page) |
12 March 2011 | Termination of appointment of Ragu Sivapalan as a director (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
31 May 2010 | Director's details changed for Ragu Sivapalan on 13 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (13 pages) |
31 May 2010 | Director's details changed for Ragu Sivapalan on 13 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (13 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Director appointed ragu sivapalan (2 pages) |
13 July 2009 | Director appointed ragu sivapalan (2 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (11 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (11 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (12 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (12 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
17 June 2007 | Return made up to 13/05/07; full list of members
|
17 June 2007 | Return made up to 13/05/07; full list of members
|
5 June 2006 | Return made up to 13/05/06; no change of members
|
5 June 2006 | Return made up to 13/05/06; no change of members
|
3 June 2006 | Full accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (7 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 13/05/05; change of members (8 pages) |
7 June 2005 | Return made up to 13/05/05; change of members (8 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
11 June 2004 | Return made up to 13/05/04; full list of members
|
11 June 2004 | Return made up to 13/05/04; full list of members
|
14 May 2004 | Accounts for a small company made up to 31 December 2003 (3 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (3 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
5 June 2003 | Return made up to 13/05/03; full list of members
|
5 June 2003 | Return made up to 13/05/03; full list of members
|
9 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 13/05/02; full list of members (9 pages) |
11 June 2002 | Return made up to 13/05/02; full list of members (9 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 656 finchley road london NW11 7NT (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 656 finchley road london NW11 7NT (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
7 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
11 June 1999 | Return made up to 13/05/99; full list of members (7 pages) |
11 June 1999 | Return made up to 13/05/99; full list of members (7 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: c/o winkworth management 274 king street london W6 0SP (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: c/o winkworth management 274 king street london W6 0SP (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
4 February 1999 | Return made up to 13/05/98; full list of members (8 pages) |
4 February 1999 | Return made up to 13/05/98; full list of members (8 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 September 1997 | Return made up to 13/05/97; no change of members (4 pages) |
22 September 1997 | Return made up to 13/05/97; no change of members (4 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
15 November 1996 | Return made up to 13/05/96; full list of members
|
15 November 1996 | Return made up to 13/05/96; full list of members
|
19 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
19 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 1 tudor lodge holden road finchley london N12 7EJ (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 1 tudor lodge holden road finchley london N12 7EJ (1 page) |
1 June 1995 | Registered office changed on 01/06/95 from: suite 9 essex house station road, upminster essex RM14 2SJ (1 page) |
1 June 1995 | Registered office changed on 01/06/95 from: suite 9 essex house station road, upminster essex RM14 2SJ (1 page) |
1 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 May 1988 | Incorporation (18 pages) |
13 May 1988 | Incorporation (18 pages) |