Watford
Hertfordshire
WD17 1DL
Director Name | Shephatiah Nabena |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(35 years after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Communications Professional |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Frederick Prendergast |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(35 years after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr George William Edkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 1996) |
Role | Sales & Marketing Director |
Correspondence Address | 26 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Director Name | Michael James Platt |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 November 1998) |
Role | Legal Manager |
Correspondence Address | Pretoria Cottage Penn Lane Portway Birmingham West Midlands B48 7HU |
Director Name | Mr Michael Martin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 1996) |
Role | Chauffer |
Correspondence Address | 1 Honeyman Close Blythswood Brondesbury Park London Nw10 |
Director Name | Mr Alan William Head |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Park House Baconsmead, Denham Village Uxbridge Bucks UB9 5AY |
Secretary Name | Michael James Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | Pretoria Cottage Penn Lane Portway Birmingham West Midlands B48 7HU |
Director Name | Charles Graham Hunter |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 1997) |
Role | Regional Sales Manager |
Correspondence Address | 21 Gul Lane Jurong Town 2262 Singapore Foreign |
Director Name | Brian Michael Johnson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 1998) |
Role | Chartered Town Planner |
Correspondence Address | 3 Bishops Cleeve Austrey Atherstone Warwickshire CV9 3EU |
Director Name | Dean Kirby |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 3 Honeyman Close Brondesbury Park London NW6 7AZ |
Director Name | Mr Mayur Patel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 04 December 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Honeyman Close London NW6 7AZ |
Director Name | Adrienne Irene Mundy |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 19 April 1999) |
Role | Pharmacy Assistant |
Correspondence Address | 10 Honeyman Close Brondesbury Park London NW6 7AZ |
Secretary Name | Adrienne Irene Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 June 1999) |
Role | Pharmacy Assistant |
Correspondence Address | 10 Honeyman Close Brondesbury Park London NW6 7AZ |
Director Name | Mr Gregory William Freeman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 2003) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Honeyman Close London NW6 7AZ |
Director Name | Dr Sara Ann Eames |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2004) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 48 Honeyman Close London NW6 1AZ |
Director Name | Barrie Hopkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 February 2017) |
Role | Company Director |
Correspondence Address | 10 Austen Court Cubbington Warwickshire CV32 7LJ |
Director Name | Asmat Ullah Cheema |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 42 Honeyman Close London NW6 7AZ |
Director Name | Patrick Ikuomola |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 February 2024) |
Role | Property Developer |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Neil Andrew Hart |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2009) |
Role | Management Consultant |
Correspondence Address | 43 Honeyman Close London NW6 7AZ |
Director Name | Christopher John March |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(20 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 30 July 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Plume Avenue Maldon Essex CM9 6LB |
Director Name | Mr Rafael Maraschin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 June 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mr Guy Ashley Eaton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Simon Paul McNish |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 June 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Monica Martini |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 October 2015(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Honeyman Close Brondesbury Park London NW6 7AZ |
Director Name | Miss Anjali Amersey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Ms Camilla Davis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 2020) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG |
Director Name | Mr Oliver James Bridge |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mr Paschal Ehimuan |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2024) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mrs Gueoula D'Alterio |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2020(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2022) |
Role | Manageress In Fashion |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Mr Rocco Franco |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Director Name | Ms Atefeh Lari |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2024) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(10 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 07 July 2017) |
Correspondence Address | Brooklands House 4a Guildford Road Woking GU22 7PX |
Registered Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
8 January 2021 | Registered office address changed from 9 Spring Street Mih Property Management Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page) |
---|---|
1 October 2020 | Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to 9 Spring Street Mih Property Management Spring Street London W2 3RA on 1 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 June 2020 | Second filing for the appointment of Oliver James Bridge as a director (6 pages) |
29 June 2020 | Termination of appointment of Rafael Maraschin as a director on 22 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Anjali Amersey as a director on 12 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Simon Paul Mcnish as a director on 22 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Oliver James Bridge as a director on 22 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Guy Ashley Eaton as a director on 22 June 2020 (1 page) |
2 April 2020 | Director's details changed for Miss Anjali Amersey on 2 April 2020 (2 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Oliver James Bridge as a director on 10 April 2019
|
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 April 2018 | Director's details changed for Simon Paul Mcnish on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr. Rafael Maraschin on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Miss Anjali Amersey on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Guy Ashley Eaton on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Patrick Ikumola on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Ms Camilla Davis on 10 April 2018 (2 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
12 July 2017 | Registered office address changed from Somers Mounts Hill Beneden TN17 4ET to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Monica Martini as a director on 29 June 2017 (1 page) |
12 July 2017 | Registered office address changed from Somers Mounts Hill Beneden TN17 4ET to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 12 July 2017 (1 page) |
12 July 2017 | Appointment of Bushey Secretaries and Registrars Limited as a secretary on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Bushey Secretaries and Registrars Limited as a secretary on 12 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Monica Martini as a director on 29 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Arm Secretaries Limited as a secretary on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Arm Secretaries Limited as a secretary on 7 July 2017 (1 page) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
11 May 2017 | Director's details changed for Mr Guy Ashley Eaton on 6 July 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Guy Ashley Eaton on 6 July 2016 (2 pages) |
14 March 2017 | Appointment of Miss Anjali Amersey as a director on 21 February 2017 (2 pages) |
14 March 2017 | Appointment of Miss Anjali Amersey as a director on 21 February 2017 (2 pages) |
14 March 2017 | Appointment of Ms Camilla Davis as a director on 21 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Barrie Hopkinson as a director on 21 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Barrie Hopkinson as a director on 21 February 2017 (1 page) |
14 March 2017 | Appointment of Ms Camilla Davis as a director on 21 February 2017 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
31 October 2016 | Secretary's details changed for Arm Secretaries Limited on 19 October 2016 (1 page) |
31 October 2016 | Secretary's details changed for Arm Secretaries Limited on 19 October 2016 (1 page) |
1 October 2016 | Director's details changed for Mr Guy Ashley Eaton on 1 October 2015 (2 pages) |
1 October 2016 | Director's details changed for Mr Guy Ashley Eaton on 1 October 2015 (2 pages) |
1 April 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
1 April 2016 | Annual return made up to 31 March 2016 no member list (8 pages) |
8 December 2015 | Appointment of Monica Martini as a director on 26 October 2015 (2 pages) |
8 December 2015 | Appointment of Monica Martini as a director on 26 October 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
14 September 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
27 January 2015 | Appointment of Simon Paul Mcnish as a director on 27 October 2014 (2 pages) |
27 January 2015 | Appointment of Simon Paul Mcnish as a director on 27 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Guy Ashley Eaton on 1 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Guy Ashley Eaton on 1 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Guy Ashley Eaton on 1 September 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
9 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
28 July 2014 | Appointment of Mr Guy Ashley Eaton as a director on 16 April 2014 (2 pages) |
28 July 2014 | Appointment of Mr Guy Ashley Eaton as a director on 16 April 2014 (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
1 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
5 December 2013 | Termination of appointment of Mayur Patel as a director (1 page) |
5 December 2013 | Termination of appointment of Mayur Patel as a director (1 page) |
19 September 2013 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
19 September 2013 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
10 October 2012 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
10 October 2012 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
17 November 2011 | Appointment of Mr Rafael Maraschin as a director (3 pages) |
17 November 2011 | Appointment of Mr Rafael Maraschin as a director (3 pages) |
12 October 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
12 October 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 June 2010 | Termination of appointment of Guy Eaton as a director (2 pages) |
28 June 2010 | Termination of appointment of Guy Eaton as a director (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
9 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
9 October 2009 | Termination of appointment of Christopher March as a director (1 page) |
9 October 2009 | Termination of appointment of Christopher March as a director (1 page) |
29 September 2009 | Director appointed christopher john march (1 page) |
29 September 2009 | Director appointed christopher john march (1 page) |
2 August 2009 | Full accounts made up to 30 June 2008 (12 pages) |
2 August 2009 | Full accounts made up to 30 June 2008 (12 pages) |
27 July 2009 | Appointment terminated director neil hart (1 page) |
27 July 2009 | Appointment terminated director neil hart (1 page) |
24 April 2009 | Director's change of particulars / barrie hopkinson / 01/04/2009 (1 page) |
24 April 2009 | Director's change of particulars / barrie hopkinson / 01/04/2009 (1 page) |
23 April 2009 | Annual return made up to 31/03/09 (3 pages) |
23 April 2009 | Annual return made up to 31/03/09 (3 pages) |
21 July 2008 | Full accounts made up to 30 June 2007 (10 pages) |
21 July 2008 | Full accounts made up to 30 June 2007 (10 pages) |
18 July 2008 | Annual return made up to 31/03/08 (3 pages) |
18 July 2008 | Annual return made up to 31/03/08 (3 pages) |
30 May 2008 | Director appointed neil andrew hart (2 pages) |
30 May 2008 | Director appointed neil andrew hart (2 pages) |
25 April 2008 | Director appointed dr scott tower (2 pages) |
25 April 2008 | Director appointed dr scott tower (2 pages) |
16 April 2008 | Director appointed patrick ikumola (2 pages) |
16 April 2008 | Director appointed patrick ikumola (2 pages) |
15 April 2008 | Appointment terminate, director scott tower logged form (1 page) |
15 April 2008 | Appointment terminate, director scott tower logged form (1 page) |
31 March 2008 | Appointment terminated director scott tower (1 page) |
31 March 2008 | Appointment terminated director scott tower (1 page) |
12 November 2007 | Full accounts made up to 30 June 2006 (10 pages) |
12 November 2007 | Full accounts made up to 30 June 2006 (10 pages) |
17 April 2007 | Annual return made up to 31/03/07 (2 pages) |
17 April 2007 | Annual return made up to 31/03/07 (2 pages) |
28 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
28 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 April 2006 | Annual return made up to 31/03/06 (2 pages) |
3 April 2006 | Annual return made up to 31/03/06 (2 pages) |
21 October 2005 | Full accounts made up to 30 June 2004 (10 pages) |
21 October 2005 | Full accounts made up to 30 June 2004 (10 pages) |
26 May 2005 | Annual return made up to 31/03/05 (2 pages) |
26 May 2005 | Annual return made up to 31/03/05 (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
13 April 2004 | Annual return made up to 31/03/04 (6 pages) |
13 April 2004 | Annual return made up to 31/03/04 (6 pages) |
18 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
18 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
27 March 2003 | Annual return made up to 31/03/03 (6 pages) |
27 March 2003 | Annual return made up to 31/03/03 (6 pages) |
22 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
22 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
25 March 2002 | Annual return made up to 31/03/02 (7 pages) |
25 March 2002 | Annual return made up to 31/03/02 (7 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 May 2001 | Annual return made up to 31/03/01 (8 pages) |
2 May 2001 | Annual return made up to 31/03/01 (8 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
8 May 2000 | Annual return made up to 31/03/00 (7 pages) |
8 May 2000 | Annual return made up to 31/03/00 (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 January 2000 | Annual return made up to 31/03/99
|
17 January 2000 | Annual return made up to 31/03/99
|
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (3 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (3 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: the quadrangle 180 wardour street london W1V 4LB (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: the quadrangle 180 wardour street london W1V 4LB (1 page) |
2 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: castle bromwich hall birmingham west midlands B36 9DF (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: castle bromwich hall birmingham west midlands B36 9DF (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
2 June 1998 | Annual return made up to 31/03/98 (4 pages) |
2 June 1998 | Annual return made up to 31/03/98 (4 pages) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1997 | Annual return made up to 31/03/97
|
1 May 1997 | Annual return made up to 31/03/97
|
29 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: bovis house station approach harpenden hertfordshire AL5 4SS (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: bovis house station approach harpenden hertfordshire AL5 4SS (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (3 pages) |
12 September 1996 | New director appointed (3 pages) |
3 June 1996 | Annual return made up to 31/03/96 (6 pages) |
3 June 1996 | Annual return made up to 31/03/96 (6 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
9 November 1995 | Secretary's particulars changed (2 pages) |
9 November 1995 | Secretary's particulars changed (2 pages) |
30 March 1995 | Annual return made up to 31/03/95 (6 pages) |
30 March 1995 | Annual return made up to 31/03/95 (6 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
16 September 1991 | Resolutions
|
16 September 1991 | Resolutions
|
6 March 1989 | Incorporation (13 pages) |
6 March 1989 | Incorporation (13 pages) |