98- 106 High Road
London
E18 2QS
Director Name | Mrs Joanna Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98- 106 High Road London E18 2QS |
Director Name | Ms Karen Heffer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Meadow Way Old Windsor Windsor SL4 2NX |
Director Name | Mr Kevin Flahive |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Brickwork Subcontractor |
Country of Residence | England |
Correspondence Address | 67 Westbury Road Northwood HA6 3DA |
Secretary Name | Vision Property & Estate Management UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2020(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS |
Director Name | Miss Gillian Barrington |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 1994) |
Role | Radiographer |
Correspondence Address | 29 Ash Walk Wembley Middlesex HA0 3QN |
Director Name | Mr Jonathan Collick |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 November 1998) |
Role | Film/Video Librarian |
Correspondence Address | 10 Ash Walk Wembley Middlesex HA0 3QN |
Director Name | Mr Steven Mark Williams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 December 1992) |
Role | Trainee Solicitor |
Correspondence Address | 7 Ash Walk Wembley Middlesex HA0 3QN |
Director Name | Miss Kathleen McDonald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 December 1992) |
Role | Occupational Therapy Technician Technician |
Correspondence Address | 9 Ash Walk Wembley Middlesex HA0 3QN |
Director Name | Miss Tracy Renee Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Bank Official |
Correspondence Address | 11 Ash Walk Wembley Middlesex HA0 3QN |
Secretary Name | Mr Stephen Eric Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Devonshire House Manor Way Borehamwood Herts WD6 1QQ |
Director Name | Mr Neil Beverley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 1994) |
Role | Sales Administrator |
Correspondence Address | 40 Ash Walk North Wembley Wembley Middlesex HA0 3QN |
Director Name | Jean Luc Crasnier |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 1994) |
Role | Distibution Manager |
Correspondence Address | 84 Ash Walk Wembley Middlesex HA0 3QW |
Director Name | Damian Anthony Kelly |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 1997) |
Role | Electrical Estimator |
Correspondence Address | 27 Ash Walk Sudbury Meadows Sudbury Middlesex HA0 3QN |
Director Name | Brenda Kempton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 February 2006) |
Role | Receptionist |
Correspondence Address | 90 Ash Walk Sudbury Avenue Wembley Middlesex HA0 3QW |
Director Name | Samantha Ruston |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 1998) |
Role | Office Controller |
Correspondence Address | 47 Ash Walk North Wembley Middlesex HA0 3QN |
Director Name | Sheila Lev |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 1996) |
Role | Administrator |
Correspondence Address | 38 Ash Walk Sudbury Avenue Wembley Middlesex HA0 3QN |
Director Name | Carol Anne Crerar |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 1996) |
Role | Accountant |
Correspondence Address | 81 Ash Walk Sudbury Avenue Wembley Middlesex HA0 3QW |
Director Name | Joanne Walton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1999) |
Role | Teacher |
Correspondence Address | 89 Ash Walk Sudbury Avenue North Wembley London HA0 3QW |
Director Name | Wendy Ellis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2000) |
Role | Database Manager |
Correspondence Address | 73 Ash Walk Wembley Middlesex HA0 3QW |
Director Name | Phillip Roy Richardson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2000) |
Role | Nurse Manager |
Correspondence Address | 40 Ash Walk Wembley Middlesex HA0 3QN |
Director Name | Jean Luc Crasnier |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2001) |
Role | Distribution Manager |
Correspondence Address | 84 Ash Walk Wembley Middlesex HA0 3QW |
Director Name | Mr Jonathan Collick |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 2003) |
Role | Film/Video Librarian |
Correspondence Address | 10 Ash Walk Wembley Middlesex HA0 3QN |
Director Name | James Philip Flynn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 2008) |
Role | Clerical Officer |
Correspondence Address | 86 Ash Walk Sudbury Avenue Wembley HA0 3QW |
Director Name | Mr Richard Stewart Castle |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 July 2013) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Devonshire House Manor Way Borehamwood Herts WD6 1QQ |
Director Name | Sarjoo Raja |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2006) |
Role | IT Support Analyst |
Correspondence Address | 46 Ash Walk Wembley Middlesex HA0 3QN |
Director Name | Lesley Ann Kitchen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 May 2016) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Elmhurst 98- 106 High Road London E18 2QS |
Director Name | Mr Bharat Kumar Dhodia |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Elmhurst 98- 106 High Road London E18 2QS |
Director Name | Mr Lebert George Hardy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 August 2016) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98- 106 High Road London E18 2QS |
Director Name | Ms Colette McEntee |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2013(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2015) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98- 106 High Road London E18 2QS |
Director Name | Mr Bharat Patel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 November 2019) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98- 106 High Road London E18 2QS |
Director Name | Mr Richard Haynes-Ellis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(29 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2019) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | Suite 2 Elmhurst 98- 106 High Road London E18 2QS |
Director Name | Mr Kevin Flahive |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(31 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 26 May 2021) |
Role | Brickwork Sub Contractor |
Country of Residence | England |
Correspondence Address | 67 Westbury Road Northwood HA6 3DA |
Registered Address | Suite 2 Elmhurst 98- 106 High Road London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 66.67% - |
---|---|
2 at £5 | Mrs Sushilla Welikala 3.03% Ordinary |
2 at £5 | P. Patel 3.03% Ordinary |
1 at £5 | Flahive Developments 1 1.52% Ordinary |
1 at £5 | Flahive Developments 3 1.52% Ordinary |
1 at £5 | Flahive Developments 5 1.52% Ordinary |
1 at £5 | Islamic Bank Of Britain PLC 1.52% Ordinary |
1 at £5 | Miss J. Ratcliffe 1.52% Ordinary |
1 at £5 | Miss S. Stavrou 1.52% Ordinary |
1 at £5 | Mr A.j. Whittemore 1.52% Ordinary |
1 at £5 | Mr B. Abbott 1.52% Ordinary |
1 at £5 | Mr J. Endeley 1.52% Ordinary |
1 at £5 | Mr J.p. Flynn 1.52% Ordinary |
1 at £5 | Mr L.p. O'regan & Mrs L.p. O'regan 1.52% Ordinary |
1 at £5 | Mr M. Israr 1.52% Ordinary |
1 at £5 | Mr N. Navsaria & Miss N. Navsaria 1.52% Ordinary |
1 at £5 | Mr S.m. Moran 1.52% Ordinary |
1 at £5 | Mrs C. Mcentee 1.52% Ordinary |
1 at £5 | Mrs M. Hirani & Mr M. Hirani 1.52% Ordinary |
1 at £5 | Mrs P. Siva-kumar 1.52% Ordinary |
1 at £5 | Sunil Amba & Mr Devshi Amba 1.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,409 |
Cash | £143,108 |
Current Liabilities | £8,271 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 June 2023 | Director's details changed for Mr Kevin Flahive on 27 June 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 3 April 2023 with updates (8 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 3 April 2022 with updates (8 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Appointment of Mr Kevin Flahive as a director on 26 May 2021
|
26 May 2021 | Termination of appointment of Kevin Flahive as a director on 26 May 2021 (1 page) |
27 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 November 2020 | Termination of appointment of Bharat Kumar Dhodia as a director on 17 November 2020 (1 page) |
29 September 2020 | Appointment of Ms Karen Heffer as a director on 29 September 2020 (2 pages) |
28 September 2020 | Appointment of Mr Kevin Flahive as a director on 28 September 2020 (2 pages) |
28 September 2020 | Appointment of Mr Kevin Flahive as a director on 28 September 2020
|
28 September 2020 | Appointment of Ms Joanna Wallace as a director on 28 September 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 3 April 2020 with updates (8 pages) |
25 February 2020 | Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 24 February 2020 (2 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 November 2019 | Termination of appointment of Bharat Patel as a director on 12 November 2019 (1 page) |
22 July 2019 | Termination of appointment of Richard Haynes-Ellis as a director on 20 July 2019 (1 page) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with updates (8 pages) |
23 March 2018 | Appointment of Mr Richard Haynes-Ellis as a director on 21 March 2018 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Termination of appointment of Lebert George Hardy as a director on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Lebert George Hardy as a director on 4 August 2016 (1 page) |
17 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Termination of appointment of Lesley Ann Kitchen as a director on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Lesley Ann Kitchen as a director on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Colette Mcentee as a director on 28 March 2015 (1 page) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Colette Mcentee as a director on 28 March 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 March 2014 | Appointment of Mr Bharat Patel as a director (2 pages) |
10 March 2014 | Appointment of Mr Bharat Patel as a director (2 pages) |
11 February 2014 | Termination of appointment of Stephen Tomlinson as a secretary (1 page) |
11 February 2014 | Termination of appointment of Stephen Tomlinson as a secretary (1 page) |
11 February 2014 | Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 11 February 2014 (1 page) |
28 January 2014 | Secretary's details changed for Mr Stephen Eric Tomlinson on 28 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for Mr Stephen Eric Tomlinson on 28 January 2014 (1 page) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 July 2013 | Termination of appointment of Richard Castle as a director (1 page) |
16 July 2013 | Termination of appointment of Richard Castle as a director (1 page) |
2 May 2013 | Appointment of Ms Colette Mcentee as a director (2 pages) |
2 May 2013 | Appointment of Ms Colette Mcentee as a director (2 pages) |
9 April 2013 | Appointment of Mr Lebert George Hardy as a director (2 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
9 April 2013 | Appointment of Mr Lebert George Hardy as a director (2 pages) |
28 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 June 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (10 pages) |
1 March 2012 | Appointment of Mr Sam Khodaiji as a director (2 pages) |
1 March 2012 | Appointment of Mr Sam Khodaiji as a director (2 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Appointment of Mr Bharat Kumar Dhodia as a director (2 pages) |
5 January 2011 | Appointment of Mr Bharat Kumar Dhodia as a director (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 March 2010 | Director's details changed for Lesley Ann Kitchen on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (30 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (30 pages) |
19 March 2010 | Director's details changed for Richard Stewart Castle on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Lesley Ann Kitchen on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Richard Stewart Castle on 19 March 2010 (2 pages) |
15 October 2009 | Secretary's details changed (3 pages) |
15 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
15 October 2009 | Secretary's details changed (3 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 April 2009 | Return made up to 20/03/09; full list of members (9 pages) |
21 April 2009 | Return made up to 20/03/09; full list of members (9 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 April 2008 | Return made up to 20/03/08; change of members (8 pages) |
15 April 2008 | Return made up to 20/03/08; change of members (8 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP (1 page) |
26 March 2008 | Appointment terminated director james flynn (1 page) |
26 March 2008 | Appointment terminated director james flynn (1 page) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
4 May 2007 | Return made up to 20/03/07; full list of members (16 pages) |
4 May 2007 | Return made up to 20/03/07; full list of members (16 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 April 2006 | Return made up to 20/03/06; full list of members (13 pages) |
13 April 2006 | Return made up to 20/03/06; full list of members (13 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (27 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (27 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 April 2004 | Secretary's particulars changed (1 page) |
22 April 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Return made up to 20/03/04; change of members
|
16 April 2004 | Return made up to 20/03/04; change of members
|
5 April 2004 | Registered office changed on 05/04/04 from: c/o arkleygate daws house 33-35 daws lane london NW7 4SD (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: c/o arkleygate daws house 33-35 daws lane london NW7 4SD (1 page) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 May 2003 | Return made up to 20/03/03; change of members
|
30 May 2003 | Return made up to 20/03/03; change of members
|
17 April 2003 | Registered office changed on 17/04/03 from: c/o tomlett management 707 high road london N12 0BT (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: c/o tomlett management 707 high road london N12 0BT (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 April 2002 | Return made up to 20/03/02; full list of members (13 pages) |
1 April 2002 | Return made up to 20/03/02; full list of members (13 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 April 2001 | Return made up to 20/03/01; full list of members (10 pages) |
4 April 2001 | Return made up to 20/03/01; full list of members (10 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 707 high road london N12 0BT (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 707 high road london N12 0BT (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: ramsay house 825 high rd finchley london N12 8UB (2 pages) |
1 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: ramsay house 825 high rd finchley london N12 8UB (2 pages) |
1 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
17 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
22 April 1996 | Return made up to 20/03/96; no change of members
|
22 April 1996 | Return made up to 20/03/96; no change of members
|
2 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 20/03/95; full list of members
|
9 May 1995 | Return made up to 20/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 March 1989 | Incorporation (14 pages) |
23 March 1989 | Incorporation (14 pages) |