Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Dr Eve Rossor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Amer Najeeb Latif |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Andrew Thomas Gilchrist |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(28 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Jaswinder Singh Sian |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mrs Christa Losberg |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 February 2019(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales |
Country of Residence | Canada |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Hiroshi John Sheraton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 19 April 2023(34 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mrs Emma Victoria Hoyle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(34 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Peter Henry Withers |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 March 1997) |
Role | Advertising Studio Proprietorroprietor |
Correspondence Address | The Old Dairy East End Green Hertford SG14 2PD |
Director Name | Mr John Joseph Hardy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurn Rise Norfolk Street Beverley North Humberside HU17 7DN |
Director Name | Mr Geoffrey Gnapp |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 1996) |
Role | Headteacher |
Correspondence Address | 78 Prince Albert Parade Newport Sydney 2106 New South Wales Foreign |
Secretary Name | Mr Peter Henry Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 1995) |
Role | Company Director |
Correspondence Address | The Old Dairy East End Green Hertford SG14 2PD |
Director Name | Mr Alan Edward Briggs |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 June 2003) |
Role | Insurance Consultant |
Correspondence Address | River Wing, Unity Wharf Mill Street London SE1 2BA |
Director Name | Mr Mark Christopher Howell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 1995) |
Role | Management Consultant |
Correspondence Address | Calais Street London SE5 9LP |
Director Name | Mr John David Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 June 1995) |
Role | Barrister |
Correspondence Address | 57 Hall Lane London NW4 4TJ |
Director Name | Nicola Mary Preisig |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2009) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2nd Floor Flat (River Wing) Unity Wharf Mill Street London SE1 2BH |
Secretary Name | Wendy Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Flat 2 Unity Wharf River Wing Mill Street London SE1 2BH |
Director Name | Scott Brand Robertson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 April 1996(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 December 2001) |
Role | Computer Consultant |
Correspondence Address | Flat 1 (2nd Gate) Unity Wharf Mill Street London SE1 2BH |
Director Name | Victoria Kennaugh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2002) |
Role | Photographer |
Correspondence Address | 3rd Floor Unity Wharf Mill Street London SE1 2BH |
Director Name | Christopher James Bicknell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 20 Heslop Road Wandsworth Common London SW12 8EG |
Director Name | Nigel Joseph Chamberlain |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Gosmore 14 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LH |
Secretary Name | Christopher James Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 20 Heslop Road Wandsworth Common London SW12 8EG |
Director Name | Alphonsus Claessen |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 December 2001(13 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 February 2019) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Richard Driscoll |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 April 2007) |
Role | Actor |
Correspondence Address | Top Floor Flat Unity Wharf London SE1 2BH |
Director Name | Robert Duncan Playford |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(14 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 January 2014) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 107 Providence Square London SE1 2EB |
Secretary Name | Alphonsus Claessen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 09 September 2002(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 2005) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Mr Gary Ellis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2007) |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clearmount Park The Hill Charing Ashford Kent TN27 0LU |
Director Name | Stephen Alan Dabby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Trinity Rise London SW2 2QP |
Director Name | Rhys David Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 December 2010) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 2 Unity Wharf 13 Mill Street London SE1 2BH |
Secretary Name | Rhys David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 December 2010) |
Role | IT Management |
Country of Residence | England |
Correspondence Address | 2 Unity Wharf 13 Mill Street London SE1 2BH |
Director Name | Mr Michael Hedley Carrier |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Legard Road London N5 1DE |
Director Name | Lucy Ortiz |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(20 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 September 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Martin Reinhold Viohl |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 December 2010(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2016) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | Rendlesham Place 43,Turners Hill Cheshunt Herts.En8 8nj |
Director Name | Mr Garry John Pegg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clapham Common North Side London SW4 0QW |
Director Name | Mrs Chrysoulla Nicolaou |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 September 2018) |
Role | Teacher Retired |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mrs Helen Green |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2023) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £76,019 |
Cash | £76,190 |
Current Liabilities | £2,816 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 23 June |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
11 February 2021 | Unaudited abridged accounts made up to 23 June 2020 (7 pages) |
---|---|
14 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
24 October 2019 | Unaudited abridged accounts made up to 23 June 2019 (7 pages) |
9 October 2019 | Appointment of Mrs Christa Losberg as a director on 11 February 2019 (2 pages) |
17 September 2019 | Director's details changed for Lucy Horsefield on 9 August 2019 (2 pages) |
17 September 2019 | Termination of appointment of Alphonsus Claessen as a director on 11 February 2019 (1 page) |
17 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 23 June 2018 (6 pages) |
24 September 2018 | Appointment of Mr Jaswinder Singh Sian as a director on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Chrysoulla Nicolaou as a director on 18 September 2018 (1 page) |
15 August 2018 | Director's details changed for Dr Eve Rossor on 10 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
15 August 2018 | Director's details changed for Mr Amer Najeeb Latif on 10 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Andrew Thomas Gilchrist on 10 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Lucy Horsefield on 10 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Alphonsus Claessen on 10 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mrs Helen Green on 10 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mrs Chrysoulla Nicolaou on 10 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Richard John Hartley on 10 August 2018 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 23 June 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 23 June 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from Rendlesham Place, 43,Turners Hill, Cheshunt, Herts.EN8 8NJ to Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Rendlesham Place, 43,Turners Hill, Cheshunt, Herts.EN8 8NJ to Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 23 June 2016 (3 pages) |
19 September 2016 | Appointment of Mr Andrew Thomas Gilchrist as a director on 12 August 2016 (2 pages) |
19 September 2016 | Appointment of Mr Andrew Thomas Gilchrist as a director on 12 August 2016 (2 pages) |
19 September 2016 | Termination of appointment of Martin Reinhold Viohl as a director on 12 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Martin Reinhold Viohl as a director on 12 August 2016 (1 page) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
24 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 August 2015 | Director's details changed for Lucy Horsefield on 10 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Lucy Horsefield on 10 August 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
15 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (11 pages) |
15 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders (11 pages) |
10 September 2014 | Appointment of Mrs Helen Green as a director on 1 May 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Helen Green as a director on 1 May 2014 (2 pages) |
10 September 2014 | Appointment of Mr Amer Najeeb Latif as a director on 20 January 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Chrysoulla Nicolaou as a director on 20 January 2014 (2 pages) |
10 September 2014 | Appointment of Mr Amer Najeeb Latif as a director on 20 January 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Helen Green as a director on 1 May 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Chrysoulla Nicolaou as a director on 20 January 2014 (2 pages) |
21 August 2014 | Termination of appointment of Garry John Pegg as a director on 1 May 2014 (1 page) |
21 August 2014 | Termination of appointment of Garry John Pegg as a director on 1 May 2014 (1 page) |
21 August 2014 | Termination of appointment of Garry John Pegg as a director on 1 May 2014 (1 page) |
14 March 2014 | Termination of appointment of Robert Playford as a director (1 page) |
14 March 2014 | Termination of appointment of Stephen Dabby as a director (1 page) |
14 March 2014 | Termination of appointment of Stephen Dabby as a director (1 page) |
14 March 2014 | Termination of appointment of Robert Playford as a director (1 page) |
9 October 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (11 pages) |
27 September 2012 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 23 June 2012 (4 pages) |
8 November 2011 | Appointment of Mr Garry John Pegg as a director (2 pages) |
8 November 2011 | Appointment of Mr Garry John Pegg as a director (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
3 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
3 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
4 February 2011 | Appointment of Mr Martin Reinhold Viohl as a director (2 pages) |
4 February 2011 | Appointment of Mr Martin Reinhold Viohl as a director (2 pages) |
4 February 2011 | Termination of appointment of Rhys Jones as a director (1 page) |
4 February 2011 | Termination of appointment of Rhys Jones as a director (1 page) |
4 February 2011 | Termination of appointment of Rhys Jones as a secretary (1 page) |
4 February 2011 | Termination of appointment of Rhys Jones as a secretary (1 page) |
3 November 2010 | Total exemption small company accounts made up to 23 June 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 23 June 2010 (3 pages) |
22 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (12 pages) |
22 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (12 pages) |
21 October 2010 | Director's details changed for Dr Eve Rossor on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Stephen Alan Dabby on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Richard John Hartley on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Rhys David Jones on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Nicola Mary Preisig on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Stephen Alan Dabby on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Alphonsus Claessen on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Rhys David Jones on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Alphonsus Claessen on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Richard John Hartley on 31 December 2009 (2 pages) |
21 October 2010 | Termination of appointment of Nicola Preisig as a director (1 page) |
21 October 2010 | Director's details changed for Lucy Horsefield on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Dr Eve Rossor on 31 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Nicola Mary Preisig on 31 December 2009 (2 pages) |
21 October 2010 | Termination of appointment of Nicola Preisig as a director (1 page) |
21 October 2010 | Director's details changed for Lucy Horsefield on 31 December 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (9 pages) |
15 October 2009 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
16 July 2009 | Director appointed dr eve rossor (2 pages) |
16 July 2009 | Director appointed dr eve rossor (2 pages) |
9 June 2009 | Director appointed lucy horsefield (2 pages) |
9 June 2009 | Director appointed lucy horsefield (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 23 June 2008 (3 pages) |
10 December 2008 | Appointment terminated director michael carrier (1 page) |
10 December 2008 | Appointment terminated director michael carrier (1 page) |
19 November 2008 | Return made up to 11/08/08; full list of members (9 pages) |
19 November 2008 | Return made up to 11/08/08; full list of members (9 pages) |
19 November 2007 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
19 November 2007 | Return made up to 11/08/07; change of members (10 pages) |
19 November 2007 | Total exemption small company accounts made up to 23 June 2007 (3 pages) |
19 November 2007 | Return made up to 11/08/07; change of members (10 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
17 November 2006 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
3 October 2006 | Return made up to 11/08/06; full list of members
|
3 October 2006 | Return made up to 11/08/06; full list of members
|
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Return made up to 11/08/05; full list of members (14 pages) |
1 November 2005 | Return made up to 11/08/05; full list of members (14 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
1 September 2004 | Return made up to 11/08/04; full list of members (14 pages) |
1 September 2004 | Return made up to 11/08/04; full list of members (14 pages) |
2 December 2003 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
2 December 2003 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 11/08/03; full list of members
|
11 September 2003 | Return made up to 11/08/03; full list of members
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 11/08/02; full list of members
|
2 January 2003 | Return made up to 11/08/02; full list of members
|
16 November 2002 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
16 November 2002 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
13 November 2002 | New director appointed (3 pages) |
13 November 2002 | New director appointed (3 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
16 October 2001 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
16 October 2001 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
16 October 2001 | Return made up to 11/08/01; full list of members (10 pages) |
16 October 2001 | Return made up to 11/08/01; full list of members (10 pages) |
16 November 2000 | Return made up to 11/08/00; full list of members (10 pages) |
16 November 2000 | Accounts for a small company made up to 23 June 2000 (3 pages) |
16 November 2000 | Accounts for a small company made up to 23 June 2000 (3 pages) |
16 November 2000 | Return made up to 11/08/00; full list of members (10 pages) |
10 November 1999 | Accounts for a small company made up to 23 June 1999 (4 pages) |
10 November 1999 | Accounts for a small company made up to 23 June 1999 (4 pages) |
27 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
27 August 1999 | Return made up to 11/08/99; no change of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 23 June 1998 (4 pages) |
24 November 1998 | Accounts for a small company made up to 23 June 1998 (4 pages) |
8 October 1998 | Return made up to 11/08/98; full list of members (8 pages) |
8 October 1998 | Return made up to 11/08/98; full list of members (8 pages) |
3 April 1998 | Accounts for a small company made up to 23 June 1997 (4 pages) |
3 April 1998 | Accounts for a small company made up to 23 June 1997 (4 pages) |
26 November 1997 | Return made up to 11/08/97; change of members
|
26 November 1997 | Return made up to 11/08/97; change of members
|
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 11/08/96; full list of members (8 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 11/08/96; full list of members (8 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
23 April 1997 | Accounts for a small company made up to 23 June 1996 (4 pages) |
23 April 1997 | Accounts for a small company made up to 23 June 1996 (4 pages) |
20 February 1996 | Accounts for a small company made up to 23 June 1995 (4 pages) |
20 February 1996 | Accounts for a small company made up to 23 June 1995 (4 pages) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 11/08/95; full list of members
|
19 January 1996 | Return made up to 11/08/95; full list of members
|
24 April 1995 | Accounts for a small company made up to 23 June 1994 (4 pages) |
24 April 1995 | Accounts for a small company made up to 23 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 August 1988 | Incorporation (15 pages) |
11 August 1988 | Incorporation (15 pages) |