Colne Way
Watford
WD24 7ND
Director Name | Ms Marian Elizabeth Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Aspire Block And Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2020(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | John Francis Grant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 1992(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Farm Cottage No 1 Dedswell Manor Far Clandon Road West Clandon Guildford Surrey GU4 7UN |
Director Name | Mr Laurence Noel Grant |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pucklands Lower Mousehill Lane Milford Godalming Surrey GU8 5JX |
Secretary Name | Mr Christopher William Aldan Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 77 William Way Letchworth Herts Sg6 |
Director Name | Francesca Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 1993) |
Role | Graphic Designer Bbc |
Correspondence Address | 10 York House Abbey Mills St Albans Hertfordshire AL3 4HG |
Director Name | Mr Clive Allan Jhompson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1994) |
Role | English Teacher |
Correspondence Address | 28 Winchester House St Albans Hertfordshire AL3 4HG |
Secretary Name | Dr Georgina Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 1993) |
Role | Company Director |
Correspondence Address | 18 Abbey Mills St Albans Herts AL3 4HG |
Director Name | Mrs Sylvia Margaret Culverhouse |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1994) |
Role | Retailer |
Correspondence Address | 8 Salisbury House St Albans Hertfordshire AL3 4HG |
Director Name | Jon Drown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 May 1993) |
Role | Tax Consultant |
Correspondence Address | 6 Salisbury House Abbey Mills St Albans Hertfordshire AL3 4HG |
Director Name | David Lawrence Leroux |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1994) |
Role | Petroleum Geologist |
Correspondence Address | 26 Winchester House Abbey Mills Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Director Name | Dr Georgina Lang |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 1995) |
Role | Post Doctoral Research |
Correspondence Address | 18 Abbey Mills St Albans Herts AL3 4HG |
Secretary Name | Ann Ellix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1994) |
Role | Tax Clerk |
Correspondence Address | 26 Winchester House Abbey Mills St Albans Hertfordshire AL3 4HG |
Director Name | Richard Alan Rutty |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 1996) |
Role | Driver |
Correspondence Address | 31 Winchester House Abbey Mills Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Director Name | Ian Benjamin Rollins |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 1998) |
Role | Chartered Loss Adjuster |
Correspondence Address | 32 Winchester House Abbey Mills Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Director Name | Steven Richard Graham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 1996) |
Role | Bank Official |
Correspondence Address | 27 Winchester House Abbey Mills Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Secretary Name | Mr Paul Malcolm Lamond |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 04 June 1995) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 21 Lincoln Mews Abbey Mills St Albans Hertfordshire AL3 4HG |
Director Name | Antoni Hipp |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 19 Lincoln Mews Abbey Mills Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Secretary Name | Mary Hipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 19 Lincoln Mews Abbey Mills Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Director Name | Dale Lang |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1996(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 18 Lincoln Mews Abbey Mills St Albans Hertfordshire AL3 4HG |
Secretary Name | Dale Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 18 Lincoln Mews Abbey Mills St Albans Hertfordshire AL3 4HG |
Director Name | Mrs Marilyn Susan Madden |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lincoln Mews Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Director Name | Deirde Dods |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 2000) |
Role | Fashion Co-Ordinator |
Correspondence Address | 11 York House Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Secretary Name | Mrs Marilyn Susan Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(14 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lincoln Mews Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Director Name | Nigel Peter Eccles |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 12 York House Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Director Name | Mrs Loraine Ladlow |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 January 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 18 Lincoln Mews Abbey Mill Lane St Albans Hertfordshire AL3 4HG |
Director Name | Chrysanthos Hadjiantonis |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 24 May 2010(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 York House Abbey Mill Lane St. Albans Hertfordshire AL3 4HG |
Director Name | Mr Stephen Foulds |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 April 2022) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Miss Marian Davies |
---|---|
Status | Resigned |
Appointed | 27 January 2017(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 22 Lincoln Mews, Abbey Mills, St. Albans, Herts Ab St. Albans AL3 4HG |
Secretary Name | Mrs Susan Tsoucalas |
---|---|
Status | Resigned |
Appointed | 01 May 2018(29 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | 15 York House Abbey Mill Lane St. Albans Hertfordshire AL3 4HG |
Director Name | Mr Paul Malcolm Lamond |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2018(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Ms Marian Elizabeth Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mrs Marilyn Susan Madden |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2022(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Secretary Name | Rumball Sedgwick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2018(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2020) |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Telephone | 01727 861335 |
---|---|
Telephone region | St Albans |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 41.18% - |
---|---|
1 at £1 | Daniel Thomas 2.94% Ordinary |
1 at £1 | Miss Marian Davies 2.94% Ordinary |
1 at £1 | Mr A. Hipp & Mrs M. Hipp 2.94% Ordinary |
1 at £1 | Mr A.w.e. Mcanguno 2.94% Ordinary |
1 at £1 | Mr Brindle & Mr A.c. Mclver 2.94% Ordinary |
1 at £1 | Mr C. Hadjiantonis & Mrs A. Hadjiantonis 2.94% Ordinary |
1 at £1 | Mr Daniel Langan 2.94% Ordinary |
1 at £1 | Mr G. Iaccarino & Mrs R. Iaccarino 2.94% Ordinary |
1 at £1 | Mr K. Madden & Mrs M.s. Madden 2.94% Ordinary |
1 at £1 | Mr Mohammadi & Mrs S. Saghar 2.94% Ordinary |
1 at £1 | Mr N. Tsoucalas & Mrs S. Tsoucalas 2.94% Ordinary |
1 at £1 | Mr R. Rodriguez & Mrs R. Rodriguez 2.94% Ordinary |
1 at £1 | Mr S.a. Ladlow & Mrs L. Ladlow 2.94% Ordinary |
1 at £1 | Mrs A.m. Sturrock 2.94% Ordinary |
1 at £1 | Mrs Deidre Dods 2.94% Ordinary |
1 at £1 | Mrs H. Joseph 2.94% Ordinary |
1 at £1 | Mrs P.a. Schlipf & Mr R.p. Schlipf 2.94% Ordinary |
1 at £1 | Mrs T.e. Link 2.94% Ordinary |
1 at £1 | Ms Emma Tasou 2.94% Ordinary |
1 at £1 | Rachel Bessant 2.94% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,987 |
Net Worth | £34 |
Cash | £114,813 |
Current Liabilities | £4,286 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 24 March 2023 (8 pages) |
---|---|
6 June 2023 | Confirmation statement made on 2 June 2023 with updates (6 pages) |
13 December 2022 | Termination of appointment of Pauline Ann Schlipf as a director on 8 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Marilyn Susan Madden as a director on 8 December 2022 (1 page) |
13 December 2022 | Appointment of Mr Nik Hrstic as a director on 8 December 2022 (2 pages) |
13 December 2022 | Appointment of Ms Marian Elizabeth Davies as a director on 8 December 2022 (2 pages) |
1 July 2022 | Total exemption full accounts made up to 24 March 2022 (7 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with updates (6 pages) |
20 April 2022 | Appointment of Mrs Marilyn Susan Madden as a director on 13 April 2022 (2 pages) |
20 April 2022 | Termination of appointment of Marian Elizabeth Davies as a director on 13 April 2022 (1 page) |
20 April 2022 | Appointment of Mrs Pauline Ann Schlipf as a director on 13 April 2022 (2 pages) |
20 April 2022 | Termination of appointment of Stephen Foulds as a director on 13 April 2022 (1 page) |
17 November 2021 | Total exemption full accounts made up to 24 March 2021 (7 pages) |
3 September 2021 | Previous accounting period shortened from 31 March 2021 to 24 March 2021 (1 page) |
11 June 2021 | Confirmation statement made on 2 June 2021 with updates (6 pages) |
7 October 2020 | Registered office address changed from 98 Coldharbour Lane Bushey WD23 4NX England to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 7 October 2020 (1 page) |
7 October 2020 | Secretary's details changed for Aspire Block and Estate Management on 6 October 2020 (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 June 2020 | Confirmation statement made on 2 June 2020 with updates (6 pages) |
20 March 2020 | Appointment of Aspire Block and Estate Management as a secretary on 20 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Rumball Sedgwick Limited as a secretary on 20 March 2020 (1 page) |
20 March 2020 | Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF England to 98 Coldharbour Lane Bushey WD23 4NX on 20 March 2020 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 October 2019 | Termination of appointment of Marilyn Susan Madden as a director on 10 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Pauline Ann Schlipf as a director on 10 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Paul Malcolm Lamond as a director on 4 October 2019 (1 page) |
17 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
31 May 2019 | Appointment of Ms Marian Elizabeth Davies as a director on 29 May 2019 (2 pages) |
20 May 2019 | Appointment of Pauline Ann Schlipf as a director on 29 April 2019 (2 pages) |
20 May 2019 | Appointment of Marilyn Susan Madden as a director on 9 May 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Appointment of Mr Paul Malcolm Lamond as a director on 12 July 2018 (2 pages) |
16 July 2018 | Appointment of Rumball Sedgwick Limited as a secretary on 2 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Susan Tsoucalas as a director on 2 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Susan Tsoucalas as a secretary on 2 July 2018 (1 page) |
16 July 2018 | Director's details changed for Mr Stephen Foulds on 2 July 2018 (2 pages) |
16 July 2018 | Registered office address changed from The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH to Abbotts House 198 Lower High Street Watford WD17 2FF on 16 July 2018 (1 page) |
3 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Marian Elizabeth Davies as a director on 1 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Pauline Ann Schlipf as a director on 1 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Marian Davies as a secretary on 1 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Marilyn Susan Madden as a director on 1 May 2018 (1 page) |
18 May 2018 | Appointment of Mrs Susan Tsoucalas as a secretary on 1 May 2018 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
11 April 2017 | Termination of appointment of May Ellen Welch as a director on 27 October 2016 (1 page) |
11 April 2017 | Termination of appointment of May Ellen Welch as a director on 27 October 2016 (1 page) |
27 January 2017 | Appointment of Miss Marian Davies as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Marilyn Susan Madden as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Marilyn Susan Madden as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Miss Marian Davies as a secretary on 27 January 2017 (2 pages) |
3 November 2016 | Appointment of Ms Marian Elizabeth Davies as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Ms Marian Elizabeth Davies as a director on 1 November 2016 (2 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
12 August 2016 | Termination of appointment of Paul Malcolm Lamond as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Paul Malcolm Lamond as a director on 12 August 2016 (1 page) |
11 April 2016 | Termination of appointment of Pauline Ann Schlipe as a director on 14 January 2016 (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Pauline Ann Schlipe as a director on 14 January 2016 (1 page) |
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 April 2014 | Appointment of Mrs. Susan Tsoucalas as a director (2 pages) |
11 April 2014 | Termination of appointment of Loraine Ladlow as a director (1 page) |
11 April 2014 | Termination of appointment of Loraine Ladlow as a director (1 page) |
11 April 2014 | Appointment of Mrs. Susan Tsoucalas as a director (2 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
25 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (13 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (13 pages) |
16 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
16 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (13 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (13 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 July 2011 | Appointment of Mr. Stephen Foulds as a director (2 pages) |
24 July 2011 | Termination of appointment of Chrysanthos Hadjiantonis as a director (1 page) |
24 July 2011 | Termination of appointment of Chrysanthos Hadjiantonis as a director (1 page) |
24 July 2011 | Appointment of Mr. Stephen Foulds as a director (2 pages) |
17 May 2011 | Director's details changed for Mr Paul Malcolm Lamond on 22 April 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Paul Malcolm Lamond on 22 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (13 pages) |
17 May 2011 | Director's details changed for Loraine Ladlow on 22 April 2011 (2 pages) |
17 May 2011 | Director's details changed for May Ellen Welch on 22 April 2011 (2 pages) |
17 May 2011 | Director's details changed for May Ellen Welch on 22 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (13 pages) |
17 May 2011 | Director's details changed for Loraine Ladlow on 22 April 2011 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
15 June 2010 | Appointment of Pauline Ann Schlipe as a director (3 pages) |
15 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
15 June 2010 | Appointment of Pauline Ann Schlipe as a director (3 pages) |
2 June 2010 | Appointment of Chrysanthos Hadjiantonis as a director (3 pages) |
2 June 2010 | Appointment of Chrysanthos Hadjiantonis as a director (3 pages) |
20 May 2010 | Appointment of Pauline Ann Schlipf as a director (3 pages) |
20 May 2010 | Appointment of Pauline Ann Schlipf as a director (3 pages) |
18 February 2010 | Termination of appointment of James Scott as a director (2 pages) |
18 February 2010 | Termination of appointment of James Scott as a director (2 pages) |
10 November 2009 | Termination of appointment of Albert Welch as a director (2 pages) |
10 November 2009 | Termination of appointment of Albert Welch as a director (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 22/04/09; change of members (10 pages) |
29 April 2009 | Return made up to 22/04/09; change of members (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 February 2008 | Return made up to 17/02/08; change of members (9 pages) |
29 February 2008 | Return made up to 17/02/08; change of members (9 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 March 2007 | Return made up to 17/02/07; full list of members (11 pages) |
26 March 2007 | Return made up to 17/02/07; full list of members (11 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 February 2006 | Return made up to 17/02/06; change of members (10 pages) |
17 February 2006 | Return made up to 17/02/06; change of members (10 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 17/02/05; change of members (8 pages) |
7 March 2005 | Return made up to 17/02/05; change of members (8 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 17/02/04; full list of members (19 pages) |
21 April 2004 | Return made up to 17/02/04; full list of members (19 pages) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | New director appointed (1 page) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
26 February 2003 | Return made up to 17/02/03; change of members (8 pages) |
26 February 2003 | Return made up to 17/02/03; change of members (8 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
27 March 2002 | Return made up to 17/02/02; full list of members (15 pages) |
27 March 2002 | Return made up to 17/02/02; full list of members (15 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
26 March 2001 | Return made up to 17/02/01; change of members
|
26 March 2001 | Return made up to 17/02/01; change of members
|
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 February 2000 | Return made up to 17/02/00; change of members
|
24 February 2000 | Return made up to 17/02/00; change of members
|
23 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
26 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
26 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 17/02/98; full list of members (8 pages) |
24 February 1998 | Return made up to 17/02/98; full list of members (8 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 82 snakes lane east woodford green essex IG8 7QQ (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 82 snakes lane east woodford green essex IG8 7QQ (1 page) |
22 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
12 March 1997 | Return made up to 17/02/97; change of members
|
12 March 1997 | Return made up to 17/02/97; change of members
|
29 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 17/02/96; full list of members (8 pages) |
20 March 1996 | Return made up to 17/02/96; full list of members (8 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Return made up to 17/02/95; change of members (8 pages) |
10 April 1995 | Return made up to 17/02/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 February 1989 | Incorporation (18 pages) |
17 February 1989 | Incorporation (18 pages) |