Bushey
Hertfordshire
WD23 2NU
Director Name | Mrs Hazel Marilyn Selby |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fallow Fields Loughton Essex IG10 4QP |
Director Name | Mr Stephen Howard Selby |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 24 Fallow Fields Loughton Essex IG10 4QP |
Secretary Name | Mr Stephen Howard Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 24 Fallow Fields Loughton Essex IG10 4QP |
Director Name | Maureen Olive Crawt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | The Heights 200 North Road High Molewood Hertford Hertfordshire SG14 2PL |
Director Name | Maureen Olive Crawt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 November 1995) |
Role | Senior Consultant |
Correspondence Address | 3 Chase Hill Enfield Middlesex EN2 8DF |
Director Name | Jitesh Mohanlal Dhanecha |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 November 1995) |
Role | Senior Consultant |
Correspondence Address | 49 Badgers Close Hayes Middlesex UB3 1LQ |
Director Name | Jitesh Mohanlal Dhanecha |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Appt 68 Hepworth Court, 30 Gatlif Road London SW1W 8QN |
Director Name | Kate Barron |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Norman Road Cheam Surrey SM1 2TB |
Director Name | Emma Jane Tuddenham |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2015) |
Role | Secretary |
Country of Residence | East Sussex |
Correspondence Address | 14 Mead Lane Buxted TN22 4AS |
Director Name | Emma Caroline Ramsden |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(25 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanby Close Fenay Bridge Huddersfield Yorks HD8 0FE |
Website | www.successappointments.co.uk/ |
---|---|
Telephone | 020 77597337 |
Telephone region | London |
Registered Address | 2 Office1.71,1st Floor, Building 2 Marlins Meadow Watford WD18 8YA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,200,861 |
Gross Profit | £1,998,363 |
Net Worth | £999,133 |
Cash | £811,683 |
Current Liabilities | £394,322 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
23 September 2019 | Delivered on: 11 October 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
6 June 2018 | Delivered on: 8 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 February 1992 | Delivered on: 2 March 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 March 1998 | Delivered on: 25 March 1998 Satisfied on: 19 January 2016 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease dated 28TH septmember 1994 contained therein. Particulars: All the company's right title and interest in and to the deposit account opened by the commissioners with coutts & co of 440 strsand london in which the initial deposit of £7,500 is placed. Fully Satisfied |
14 January 2024 | Registered office address changed from Office 1.10, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA England to Office 1.71, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA on 14 January 2024 (1 page) |
---|---|
23 October 2023 | Unaudited abridged accounts made up to 31 August 2023 (8 pages) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
9 May 2023 | Registered office address changed from Office 1.40, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA England to Office 1.10, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA on 9 May 2023 (1 page) |
29 March 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
14 February 2022 | Amended accounts made up to 31 August 2019 (8 pages) |
14 February 2022 | Amended accounts made up to 31 August 2020 (8 pages) |
14 July 2021 | Satisfaction of charge 022597960003 in full (1 page) |
9 July 2021 | Registered office address changed from Building 2 1st Floor Croxley Park Watford WD18 8YA England to Office 1.40, 1st Floor, Building 2 Croxley Business Park Watford WD18 8YA on 9 July 2021 (1 page) |
9 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
7 January 2021 | Satisfaction of charge 022597960004 in full (1 page) |
24 December 2020 | Second filing of Confirmation Statement dated 1 July 2020 (4 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 6 November 2020
|
18 November 2020 | Resolutions
|
18 November 2020 | Memorandum and Articles of Association (16 pages) |
18 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
9 July 2020 | Registered office address changed from Building 2 Regus 1st Floor - Building 2 Office 140 - Success Appointments Ltd Croxley Business Park Watford W18 8YA England to Building 2 1st Floor Croxley Park Watford WD18 8YA on 9 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates
|
1 July 2020 | Registered office address changed from Spaces - Success Appointments 70 White Lion Street Angel London N1 9PP England to Building 2 Regus 1st Floor - Building 2 Office 140 - Success Appointments Ltd Croxley Business Park Watford W18 8YA on 1 July 2020 (1 page) |
29 January 2020 | Notification of Deepak Saluja as a person with significant control on 20 December 2019 (2 pages) |
28 January 2020 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Spaces - Success Appointments 70 White Lion Street Angel London N1 9PP on 28 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Stephen Howard Selby as a secretary on 20 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Hazel Marilyn Selby as a director on 20 December 2019 (1 page) |
2 January 2020 | Cessation of Stephen Howard Selby as a person with significant control on 20 December 2019 (1 page) |
2 January 2020 | Cessation of Hazel Marilyn Selby as a person with significant control on 20 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Stephen Howard Selby as a director on 20 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
11 October 2019 | Registration of charge 022597960004, created on 23 September 2019 (25 pages) |
21 March 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
8 June 2018 | Registration of charge 022597960003, created on 6 June 2018 (22 pages) |
4 June 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
26 April 2018 | Termination of appointment of Emma Caroline Ramsden as a director on 6 April 2018 (1 page) |
27 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
7 December 2016 | Registered office address changed from York House 23 Kingsway London WC2B 6UJ to Acre House 11/15 William Road London NW1 3ER on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from York House 23 Kingsway London WC2B 6UJ to Acre House 11/15 William Road London NW1 3ER on 7 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
26 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
26 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
22 April 2016 | Satisfaction of charge 1 in full (1 page) |
22 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 January 2016 | Satisfaction of charge 2 in full (1 page) |
19 January 2016 | Satisfaction of charge 2 in full (1 page) |
21 December 2015 | Termination of appointment of Emma Jane Tuddenham as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Emma Jane Tuddenham as a director on 11 December 2015 (1 page) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 July 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 July 2015 | Re-registration of Memorandum and Articles (14 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Re-registration from a public company to a private limited company (2 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Re-registration from a public company to a private limited company
|
15 July 2015 | Director's details changed for Mr Stephen Howard Selby on 7 November 2014 (2 pages) |
15 July 2015 | Secretary's details changed for Mr Stephen Howard Selby on 7 November 2014 (1 page) |
15 July 2015 | Secretary's details changed for Mr Stephen Howard Selby on 7 November 2014 (1 page) |
15 July 2015 | Secretary's details changed for Mr Stephen Howard Selby on 7 November 2014 (1 page) |
15 July 2015 | Director's details changed for Mr Stephen Howard Selby on 7 November 2014 (2 pages) |
15 July 2015 | Director's details changed for Mr Stephen Howard Selby on 7 November 2014 (2 pages) |
13 March 2015 | Full accounts made up to 31 August 2014 (19 pages) |
13 March 2015 | Full accounts made up to 31 August 2014 (19 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 August 2014 | Director's details changed for Emma Jane Tuddenham on 1 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Emma Jane Tuddenham on 1 July 2014 (2 pages) |
15 August 2014 | Director's details changed for Emma Jane Kingscott on 3 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Emma Jane Kingscott on 3 April 2014 (2 pages) |
15 August 2014 | Director's details changed for Emma Jane Kingscott on 3 April 2014 (2 pages) |
23 April 2014 | Appointment of Emma Caroline Ramsden as a director (2 pages) |
23 April 2014 | Appointment of Emma Jane Kingscott as a director (2 pages) |
23 April 2014 | Appointment of Emma Jane Kingscott as a director (2 pages) |
23 April 2014 | Appointment of Emma Caroline Ramsden as a director (2 pages) |
3 March 2014 | Full accounts made up to 31 August 2013 (18 pages) |
3 March 2014 | Full accounts made up to 31 August 2013 (18 pages) |
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 February 2013 | Full accounts made up to 31 August 2012 (19 pages) |
28 February 2013 | Full accounts made up to 31 August 2012 (19 pages) |
14 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Director's details changed for Mrs Hazel Marilyn Selby on 30 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Mrs Hazel Marilyn Selby on 30 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Mrs Hazel Marilyn Selby on 30 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Mrs Hazel Marilyn Selby on 30 July 2012 (2 pages) |
8 June 2012 | Appointment of Deepak Saluja as a director (2 pages) |
8 June 2012 | Appointment of Deepak Saluja as a director (2 pages) |
4 April 2012 | Termination of appointment of Kate Elizabeth Barron as a director (1 page) |
4 April 2012 | Termination of appointment of Kate Elizabeth Barron as a director (1 page) |
21 December 2011 | Full accounts made up to 31 August 2011 (19 pages) |
21 December 2011 | Full accounts made up to 31 August 2011 (19 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Resolutions
|
6 December 2010 | Full accounts made up to 31 August 2010 (19 pages) |
6 December 2010 | Full accounts made up to 31 August 2010 (19 pages) |
3 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Full accounts made up to 31 August 2009 (20 pages) |
2 March 2010 | Full accounts made up to 31 August 2009 (20 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
3 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Capitals not rolled up (2 pages) |
3 December 2009 | Capitals not rolled up (2 pages) |
3 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Appointment of Kate Elizabeth Barron as a director (2 pages) |
20 October 2009 | Appointment of Kate Elizabeth Barron as a director (2 pages) |
28 September 2009 | Gbp ic 50000/47000\25/08/09\gbp sr 3000@1=3000\ (1 page) |
28 September 2009 | Gbp ic 50000/47000\25/08/09\gbp sr 3000@1=3000\ (1 page) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
3 September 2009 | Appointment terminated director jitesh dhanecha (1 page) |
3 September 2009 | Appointment terminated director jitesh dhanecha (1 page) |
19 January 2009 | Full accounts made up to 31 August 2008 (19 pages) |
19 January 2009 | Full accounts made up to 31 August 2008 (19 pages) |
16 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
16 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
11 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
11 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
5 March 2007 | Auditor's statement (2 pages) |
5 March 2007 | Auditor's statement (2 pages) |
5 March 2007 | Auditor's report (1 page) |
5 March 2007 | Balance Sheet (2 pages) |
5 March 2007 | Declaration on reregistration from private to PLC (1 page) |
5 March 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 March 2007 | Auditor's report (1 page) |
5 March 2007 | Application for reregistration from private to PLC (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Re-registration of Memorandum and Articles (19 pages) |
5 March 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Declaration on reregistration from private to PLC (1 page) |
5 March 2007 | Application for reregistration from private to PLC (1 page) |
5 March 2007 | Balance Sheet (2 pages) |
5 March 2007 | Re-registration of Memorandum and Articles (19 pages) |
5 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
7 March 2006 | Accounts for a medium company made up to 31 August 2005 (14 pages) |
7 March 2006 | Accounts for a medium company made up to 31 August 2005 (14 pages) |
3 January 2006 | Return made up to 19/11/05; full list of members (3 pages) |
3 January 2006 | Return made up to 19/11/05; full list of members (3 pages) |
2 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
9 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
19 August 2004 | Location of register of members (1 page) |
19 August 2004 | Location of register of members (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 air street london W1B 5AD (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 air street london W1B 5AD (1 page) |
30 January 2004 | Accounts for a medium company made up to 31 August 2003 (15 pages) |
30 January 2004 | Accounts for a medium company made up to 31 August 2003 (15 pages) |
17 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
24 July 2001 | Memorandum and Articles of Association (13 pages) |
24 July 2001 | Memorandum and Articles of Association (13 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
22 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
18 December 2000 | Return made up to 19/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 19/11/00; full list of members (7 pages) |
6 October 2000 | Return made up to 19/11/99; full list of members; amend (9 pages) |
6 October 2000 | Return made up to 19/11/99; full list of members; amend (9 pages) |
20 April 2000 | Ad 31/03/00--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
20 April 2000 | Ad 31/03/00--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
21 February 2000 | Nc inc already adjusted 07/02/00 (1 page) |
21 February 2000 | Nc inc already adjusted 07/02/00 (1 page) |
18 January 2000 | Return made up to 19/11/99; full list of members (11 pages) |
18 January 2000 | Return made up to 19/11/99; full list of members (11 pages) |
18 January 1999 | Return made up to 19/11/98; no change of members (6 pages) |
18 January 1999 | Return made up to 19/11/98; no change of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Return made up to 19/11/97; full list of members (8 pages) |
1 February 1998 | Return made up to 19/11/97; full list of members (8 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
5 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 10 highwood gardens clayhall ilford essex 1G5 0AA (1 page) |
17 October 1997 | Location of register of members (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 10 highwood gardens clayhall ilford essex 1G5 0AA (1 page) |
17 October 1997 | Location of register of members (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Return made up to 19/11/96; full list of members (8 pages) |
10 February 1997 | Return made up to 19/11/96; full list of members (8 pages) |
21 January 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
21 January 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
25 January 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
25 January 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
1 December 1995 | Return made up to 19/11/95; full list of members (14 pages) |
1 December 1995 | Return made up to 19/11/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 March 1992 | Particulars of mortgage/charge (3 pages) |
2 March 1992 | Particulars of mortgage/charge (3 pages) |
18 May 1988 | Incorporation (12 pages) |
18 May 1988 | Incorporation (12 pages) |