Bounds Green
London
N11 2UT
Director Name | Mrs Joanna Cappalonga |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Ringway Bounds Green London N11 2UT |
Director Name | Mr Michael Harry Busby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Unit 3 Ringway Bounds Green London N11 2UT |
Director Name | Mr Neil Bloomfield |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1994) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Scotsdale Haynes West End Bedfordshire MK45 3QU |
Director Name | Christopher John Chilton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 September 2002) |
Role | Bt Technical Officer |
Correspondence Address | 12 Rochford Close Turnford Hertfordshire EN10 6DL |
Director Name | Laurence Justin Gould |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 1995) |
Role | Independent Financial Adviser |
Correspondence Address | 13 Hardingstone Court Waltham Cross Hertfordshire EN8 7SF |
Director Name | Richard Alfred Grace |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 May 1998) |
Role | Business Car Controller |
Correspondence Address | 23 Hardingstone Court Eleanor Way Waltham Cross Hertfordshire EN8 7SF |
Director Name | Andrew Hacking |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1994) |
Role | Service Adviser |
Correspondence Address | 35 Hardingstone Court Waltham Cross Hertfordshire EN8 7SF |
Director Name | David Jonathan Harris |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 1995) |
Role | Financial Adviser |
Correspondence Address | 35 Hardingstone Court Eleanor Way Waltham Cross Hertfordshire EN8 7SF |
Director Name | Michael John Mann |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1994) |
Role | Regional Manager |
Correspondence Address | Silver Lee 50 Daws Lane High Wycombe Buckinghamshire |
Director Name | Paul Richard Mart |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 1998) |
Role | Fork Truck Driver |
Correspondence Address | 6 Hardingstone Court Eleanor Way Waltham Cross Hertfordshire EN8 7SF |
Secretary Name | Andrew Hacking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 35 Hardingstone Court Waltham Cross Hertfordshire EN8 7SF |
Secretary Name | Christopher John Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 12 Rochford Close Turnford Hertfordshire EN10 6DL |
Director Name | Janice Hellary |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 August 2002) |
Role | Civil Servant |
Correspondence Address | 30 Hardingstone Court Eleanor Way Waltham Cross Hertfordshire EN8 7SF |
Director Name | Dennis Houser |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 September 2001) |
Role | Printer |
Correspondence Address | 4 Hardingstone Court Eleanor Way Waltham Cross Hertfordshire EN8 7SF |
Director Name | Mark Peter James |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 1997) |
Role | Cse |
Correspondence Address | 11 Hardingstone Court Eleanor Way Waltham Cross Hertfordshire EN8 7SF |
Director Name | Stephen Parsons |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2002) |
Role | Motorcycle Shop Manager |
Correspondence Address | 21 Hardingstone Court Eleanor Way Waltham Cross Hertfordshire EN8 7SF |
Director Name | James Fillary Haslam |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2004) |
Role | Administrator |
Correspondence Address | 15 Hardingstone Court Eleanor Way Waltham Cross Hertfordshire EN8 7SF |
Director Name | Mr Paul Edward James Getty |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 December 2015) |
Role | Tradesman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hardingstone Court Waltham Cross Hertfordshire EN8 7SF |
Secretary Name | John Alan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 2006) |
Role | Painter Decorater |
Correspondence Address | 2 Marymead Drive Stevenage Hertfordshire SG2 8AA |
Director Name | Nick Harvey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Market Trader |
Correspondence Address | 23 Cullings Court Waltham Abbey Essex EN9 3ED |
Secretary Name | Mr Timothy James Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Castile Court Eleanor Way Waltham Cross Hertfordshire EN8 7SG |
Director Name | Mr Satya Nand Aggarwal |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 February 2016) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 14 Peregrine Road Waltham Abbey Essex EN9 3NQ |
Director Name | Roger William Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(27 years after company formation) |
Appointment Duration | 5 days (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 31 Bycullah Road Enfield Middlesex EN2 8ES |
Director Name | Mrs Patricia Joan Little |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(27 years after company formation) |
Appointment Duration | 5 days (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 31 Bycullah Road Enfield Middlesex EN2 8ES |
Secretary Name | Mr Paul Edward James Getty |
---|---|
Status | Resigned |
Appointed | 04 December 2015(27 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | PO Box 412 Hardingstone Court Hardingstone Court (Waltham Cro Waltham Cross Hertfordshire EN8 7WD |
Director Name | Patricia Joan Little |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(27 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 31 Bycullah Road Enfield Middlesex EN2 8ES |
Director Name | Roger William Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(27 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 31 Bycullah Road Enfield Middlesex EN2 8ES |
Director Name | Mr Michael Harry Busby |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hardingstone Court Man Co Ltd. PO Box 412 Waltham Cross Hertfordshire EN8 7WD |
Director Name | Mrs Patricia Joan Little |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2017(29 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Highbridge Street Waltham Abbey EN9 1DG |
Director Name | Mr Roger William Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2017(29 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Highbridge Street Waltham Abbey EN9 1DG |
Director Name | Mr Kenneth Brown |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(29 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eleanor Way Waltham Cross EN8 7SF |
Secretary Name | Mr Colin John Hearne |
---|---|
Status | Resigned |
Appointed | 27 September 2018(29 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | 10 Highbridge Street Waltham Abbey EN9 1DG |
Secretary Name | Miss Casey Lee Crossley |
---|---|
Status | Resigned |
Appointed | 31 July 2019(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 10 Highbridge Street Waltham Abbey EN9 1DG |
Secretary Name | Miss Emma Wilson |
---|---|
Status | Resigned |
Appointed | 26 February 2020(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2021) |
Role | Company Director |
Correspondence Address | 21 Station Road Knebworth SG3 6AP |
Website | www.sixesmanagement.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 3 Ringway Bounds Green London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,096 |
Cash | £8,798 |
Current Liabilities | £10,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
5 November 2020 | Registered office address changed from C/O Solutions for Property 10 Highbridge Street Waltham Abbey Essex EN9 1DG United Kingdom to 21 Station Road Knebworth SG3 6AP on 5 November 2020 (1 page) |
---|---|
2 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Mr Michael Harry Busby as a director on 25 March 2020 (2 pages) |
27 February 2020 | Appointment of Miss Emma Wilson as a secretary on 26 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Casey Lee Crossley as a secretary on 24 February 2020 (1 page) |
15 January 2020 | Termination of appointment of Roger William Little as a director on 15 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Patricia Joan Little as a director on 15 January 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 July 2019 | Termination of appointment of Colin John Hearne as a secretary on 30 July 2019 (1 page) |
31 July 2019 | Appointment of Miss Casey Lee Crossley as a secretary on 31 July 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Kenneth Brown as a director on 19 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Colin John Hearne as a secretary on 27 September 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 April 2018 | Director's details changed for Mr Roger William Little on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mrs Patricia Joan Little on 5 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr Roger William Little on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mrs Patricia Joan Little on 4 April 2018 (2 pages) |
13 February 2018 | Termination of appointment of Michael Harry Busby as a director on 5 February 2018 (1 page) |
13 February 2018 | Appointment of Mrs Joanna Cappalonga as a director on 18 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr Kenneth Brown as a director on 1 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Roger William Little as a director on 3 December 2017 (2 pages) |
9 February 2018 | Appointment of Mrs Patricia Joan Little as a director on 3 December 2017 (2 pages) |
9 February 2018 | Registered office address changed from Flat 1 31 Bycullah Road Enfield Middlesex EN2 8ES to C/O Solutions for Property 10 Highbridge Street Waltham Abbey Essex EN9 1DG on 9 February 2018 (1 page) |
22 January 2018 | Termination of appointment of Paul Edward James Getty as a secretary on 22 January 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
21 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
21 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
28 February 2016 | Appointment of Mr David Albert Edwards as a director on 17 February 2016 (2 pages) |
28 February 2016 | Termination of appointment of Satya Nand Aggarwal as a director on 17 February 2016 (1 page) |
28 February 2016 | Appointment of Mr David Albert Edwards as a director on 17 February 2016 (2 pages) |
28 February 2016 | Termination of appointment of Patricia Joan Little as a director on 17 February 2016 (1 page) |
28 February 2016 | Appointment of Mr Michael Harry Busby as a director on 17 February 2016 (2 pages) |
28 February 2016 | Termination of appointment of Roger William Little as a director on 17 February 2016 (1 page) |
28 February 2016 | Termination of appointment of Roger William Little as a director on 17 February 2016 (1 page) |
28 February 2016 | Appointment of Mr Michael Harry Busby as a director on 17 February 2016 (2 pages) |
28 February 2016 | Termination of appointment of Patricia Joan Little as a director on 17 February 2016 (1 page) |
28 February 2016 | Termination of appointment of Satya Nand Aggarwal as a director on 17 February 2016 (1 page) |
17 February 2016 | Appointment of Patricia Joan Little as a director on 5 February 2016 (3 pages) |
17 February 2016 | Appointment of Patricia Joan Little as a director on 5 February 2016 (3 pages) |
17 February 2016 | Appointment of Roger William Little as a director on 5 February 2016 (3 pages) |
17 February 2016 | Appointment of Roger William Little as a director on 5 February 2016 (3 pages) |
16 December 2015 | Termination of appointment of Roger William Little as a director on 8 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Roger William Little as a director on 8 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Patricia Joan Little as a director on 8 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Patricia Joan Little as a director on 8 December 2015 (1 page) |
14 December 2015 | Appointment of Roger William Little as a director on 3 December 2015 (3 pages) |
14 December 2015 | Appointment of Roger William Little as a director on 3 December 2015 (3 pages) |
14 December 2015 | Appointment of Patricia Joan Little as a director on 3 December 2015 (3 pages) |
14 December 2015 | Appointment of Patricia Joan Little as a director on 3 December 2015 (3 pages) |
7 December 2015 | Appointment of Mr Paul Edward James Getty as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Paul Edward James Getty as a secretary on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Timothy James Gunn as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Paul Edward James Getty as a director on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Paul Edward James Getty as a director on 4 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Timothy James Gunn as a secretary on 4 December 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
1 June 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
15 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
15 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
19 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
11 June 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
11 June 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Annual return made up to 31 May 2011 no member list (4 pages) |
28 June 2011 | Annual return made up to 31 May 2011 no member list (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
18 June 2010 | Director's details changed for Paul Edward James Getty on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Paul Edward James Getty on 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
18 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 August 2009 | Annual return made up to 31/05/09 (2 pages) |
13 August 2009 | Annual return made up to 31/05/09 (2 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Director appointed mr satya nand aggarwal (1 page) |
9 September 2008 | Director appointed mr satya nand aggarwal (1 page) |
9 September 2008 | Appointment terminated director nick harvey (1 page) |
9 September 2008 | Annual return made up to 31/05/08 (2 pages) |
9 September 2008 | Appointment terminated director nick harvey (1 page) |
9 September 2008 | Annual return made up to 31/05/08 (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 October 2007 | Annual return made up to 31/05/07 (4 pages) |
2 October 2007 | Annual return made up to 31/05/07 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
30 June 2006 | Annual return made up to 31/05/06 (4 pages) |
30 June 2006 | Annual return made up to 31/05/06 (4 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
12 July 2005 | Annual return made up to 31/05/05 (5 pages) |
12 July 2005 | Annual return made up to 31/05/05 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
2 August 2004 | Annual return made up to 31/05/04
|
2 August 2004 | Annual return made up to 31/05/04
|
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Annual return made up to 31/05/02 (5 pages) |
27 August 2002 | Annual return made up to 31/05/02 (5 pages) |
23 July 2002 | Annual return made up to 31/05/01 (7 pages) |
23 July 2002 | Annual return made up to 31/05/01 (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
7 June 2000 | Annual return made up to 31/05/00 (4 pages) |
7 June 2000 | Annual return made up to 31/05/00 (4 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
24 June 1999 | Annual return made up to 31/05/99
|
24 June 1999 | Annual return made up to 31/05/99
|
4 January 1999 | Annual return made up to 31/05/98
|
4 January 1999 | Annual return made up to 31/05/98
|
16 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
27 October 1997 | Annual return made up to 31/05/97 (6 pages) |
27 October 1997 | Annual return made up to 31/05/97 (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (2 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: prospecthouse 2 athenaeum road whetstone london (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: prospecthouse 2 athenaeum road whetstone london (1 page) |
4 November 1996 | Annual return made up to 31/05/96 (6 pages) |
4 November 1996 | Annual return made up to 31/05/96 (6 pages) |
8 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
8 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
5 June 1995 | Annual return made up to 31/05/95
|
5 June 1995 | Full accounts made up to 31 March 1995 (3 pages) |
5 June 1995 | Full accounts made up to 31 March 1994 (3 pages) |
5 June 1995 | Full accounts made up to 31 March 1995 (3 pages) |
5 June 1995 | Annual return made up to 31/05/95
|
5 June 1995 | Full accounts made up to 31 March 1994 (3 pages) |
11 November 1988 | Incorporation (24 pages) |
11 November 1988 | Incorporation (24 pages) |