Watford
WD17 2FF
Director Name | Mr Colin Henry Hewett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2008(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Martin Keith Wallis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Building Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr Simon Jonathan Tanner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Self Employed Asset Manager |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Mr Trevor David Noake |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Secretary Name | Rumball Sedgwick (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2008(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Director Name | Gudrun Balbina Lorenz |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Role | Registered General Nurse |
Correspondence Address | Bowling Court 49-54 Mildred Avenue Watford Hertfordshire WD1 7DU |
Director Name | Michael Gerard Ogorman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 1997) |
Role | Stock Controller/Store Manager |
Correspondence Address | Flat 19 Bowling Court 48-54 Mildred Avenue Watford Hertfordshire WD1 7DU |
Director Name | Simon Kelly |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 1997) |
Role | Surveyor |
Correspondence Address | 95 Chester Road Watford WD1 7DH |
Director Name | Marianne Joyce |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 04 June 1992) |
Role | Catering Services Manager |
Correspondence Address | Bowling Court 49-54 Mildred Avenue Watford Hertfordshire WD1 7DU |
Director Name | Diane Beeforth |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 09 June 1992) |
Role | Teacher |
Correspondence Address | Bowling Court 49-54 Mildred Avenue Watford Hertfordshire WD1 7DU |
Secretary Name | Simon Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Bowling Court 49-54 Mildred Avenue Watford Hertfordshire WD1 7DU |
Director Name | Mrs Caroline Judith Phippen Young |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Student |
Country of Residence | England |
Correspondence Address | Upper Weaveley Farm Tackley Kidlington Oxon OX5 3ER |
Director Name | Mare Daniel Chong Kan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 1993(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 1994) |
Role | Secretary |
Correspondence Address | Flat 2 Bowling Court 48-54 Mildred Avenue Watford Hertfordshire WD1 7EH |
Director Name | Melanie-Jane Brough |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 1995) |
Role | Accountant |
Correspondence Address | Flat 4 Bowling Court 48-54 Mildred Ave Watford Hertfordshire WD1 7EH |
Secretary Name | Nyuk Yin Ong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 27 Bowling Court 48-54 Mildred Avenue Watford Hertfordshire WD1 7EH |
Director Name | Mark Senior |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 February 1999) |
Role | Building Surveyor |
Correspondence Address | 15 Bowling Court 48-54 Mildred Avenue Watford Hertfordshire WD1 7EH |
Director Name | Oonagh O Riordain |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 October 2003) |
Role | Teacher |
Correspondence Address | 2 The Bowling Court 48-54 Mildred Avenue Watford Hertfordshire WD1 7EH |
Secretary Name | Oonagh O'Riordain |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1997) |
Role | Teacher |
Correspondence Address | 2 Bowling Court Mildred Avenue Watford WD1 7EH |
Director Name | Yvette Elizabeth Mendy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1997) |
Role | Personal Assistant |
Correspondence Address | 7 Bowling Court Mildred Avenue Watford Hertfordshire WD1 7EH |
Director Name | Enver Andrew Mehmet |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(7 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 13 August 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bowling Court Mildred Avenue Watford Hertfordshire WD1 7EH |
Secretary Name | Geoffrey Neil Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 408 Uxbridge Road Hatch End Pinner Middlesex HA5 4HP |
Director Name | Janette Lynne Martin O'Malley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1999(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2002) |
Role | Design Consultant |
Correspondence Address | No 2 Bungalow, Aldenham Country Park Dagger Lane, Elstree Borehamwood Hertfordshire WD6 3AT |
Secretary Name | Roger Michael Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2000(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 10 Etwall Road Hall Green Birmingham West Midlands B28 0LE |
Director Name | Ben Marston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2003(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2006) |
Role | Designer |
Correspondence Address | 4 Bowling Court Mildred Avenue Watford Hertfordshire WD18 7EH |
Director Name | Anne Jane Windmill |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2005) |
Role | Resources Manager |
Correspondence Address | 17 Bowling Court Mildred Avenue Watford Hertfordshire WD18 7EH |
Director Name | Katy Anne Phillips |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 2009) |
Role | HR Manager |
Correspondence Address | 30 Bowling Court Mildred Avenue Watford Hertfordshire WD18 7EH |
Director Name | Mr Trevor David Noake |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House Lower High Street Watford WD17 2FF |
Secretary Name | Bright Willis (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2008) |
Correspondence Address | 1323 Stratford Road Birmingham West Midlands B28 9HH |
Registered Address | Abbotts House Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 33.33% - |
---|---|
1 at £1 | E.a. Mehmet 3.33% Ordinary |
1 at £1 | Miss N.k.y. Chan 3.33% Ordinary |
1 at £1 | Mr A.h. Patel 3.33% Ordinary |
1 at £1 | Mr G.e. Ferrar 3.33% Ordinary |
1 at £1 | Mr G.p. Nicholson 3.33% Ordinary |
1 at £1 | Mr I. Coles & Miss C. Gross 3.33% Ordinary |
1 at £1 | Mr K.k. Braganza 3.33% Ordinary |
1 at £1 | Mr K.s. Brown 3.33% Ordinary |
1 at £1 | Mr Lee Homan 3.33% Ordinary |
1 at £1 | Mr M.j. Ritchie 3.33% Ordinary |
1 at £1 | Mr P.p. Early 3.33% Ordinary |
1 at £1 | Mr S. Tanner 3.33% Ordinary |
1 at £1 | Mr Simon Barker 3.33% Ordinary |
1 at £1 | Mr T. Theis 3.33% Ordinary |
1 at £1 | Mrs C.j. Young 3.33% Ordinary |
1 at £1 | Mrs S.e. Wallis & Mrs B.a. Paterson 3.33% Ordinary |
1 at £1 | Mrs V.j. Hewett 3.33% Ordinary |
1 at £1 | Ms Clare Brumham 3.33% Ordinary |
1 at £1 | Ms J.v. Cohen 3.33% Ordinary |
1 at £1 | Ms L.s. Flint 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
22 November 1995 | Delivered on: 24 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being "bowling court" mildred avenue, watford, hertfordshire t/no: hd 229471. Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
26 July 2022 | Appointment of Mr Trevor David Noake as a director on 26 July 2022 (2 pages) |
21 July 2022 | Appointment of Mr Simon Jonathan Tanner as a director on 20 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Trevor David Noake as a director on 20 July 2022 (1 page) |
11 May 2022 | Confirmation statement made on 9 May 2022 with updates (6 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
25 May 2021 | Confirmation statement made on 9 May 2021 with updates (6 pages) |
24 March 2021 | Director's details changed for Mr Colin Hewitt on 23 March 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 May 2020 | Confirmation statement made on 9 May 2020 with updates (6 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with updates (6 pages) |
12 March 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with updates (6 pages) |
8 February 2018 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
16 March 2017 | Director's details changed for Mr Colin Hewitt on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Colin Hewitt on 16 March 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Appointment of Mr Trevor David Noake as a director on 25 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Trevor David Noake as a director on 25 July 2016 (2 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page) |
30 May 2014 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Herts AL1 3HG on 30 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Rumball Sedgwick on 13 July 2013 (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Herts AL1 3HG on 30 May 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 September 2011 | Termination of appointment of Enver Mehmet as a director (1 page) |
13 September 2011 | Termination of appointment of Enver Mehmet as a director (1 page) |
7 June 2011 | Appointment of Martin Keith Wallis as a director (3 pages) |
7 June 2011 | Appointment of Martin Keith Wallis as a director (3 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Director's details changed for Mr Colin Hewitt on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Enver Andrew Mehmet on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Colin Hewitt on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Enver Andrew Mehmet on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (16 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (16 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (16 pages) |
13 May 2010 | Secretary's details changed for Rumball Sedgwick on 9 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Rumball Sedgwick on 9 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Rumball Sedgwick on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Enver Andrew Mehmet on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Colin Hewitt on 9 May 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (16 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (16 pages) |
4 June 2009 | Appointment terminated director katy phillips (1 page) |
4 June 2009 | Appointment terminated director katy phillips (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Director appointed mr colin hewitt (1 page) |
25 July 2008 | Director appointed mr colin hewitt (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Appointment terminated secretary bright willis (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Return made up to 09/05/08; full list of members (18 pages) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from bright willis 1323 stratford road hall green birmingham S28 9HH (1 page) |
16 May 2008 | Secretary appointed rumball sedgwick (1 page) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Return made up to 09/05/08; full list of members (18 pages) |
16 May 2008 | Secretary appointed rumball sedgwick (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from bright willis 1323 stratford road hall green birmingham S28 9HH (1 page) |
16 May 2008 | Appointment terminated secretary bright willis (1 page) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 July 2007 | Return made up to 09/05/07; no change of members (7 pages) |
2 July 2007 | Return made up to 09/05/07; no change of members (7 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members
|
23 May 2006 | Return made up to 09/05/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 09/05/05; full list of members (9 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Return made up to 09/05/04; full list of members (10 pages) |
30 June 2004 | Return made up to 09/05/04; full list of members (10 pages) |
22 April 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 April 2004 | Full accounts made up to 31 March 2003 (10 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 09/05/03; full list of members
|
11 July 2003 | Return made up to 09/05/03; full list of members
|
11 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
11 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Full accounts made up to 31 March 2001 (7 pages) |
6 December 2002 | Full accounts made up to 31 March 2001 (7 pages) |
7 August 2002 | Return made up to 09/05/02; full list of members
|
7 August 2002 | Return made up to 09/05/02; full list of members
|
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 09/05/01; change of members
|
31 May 2002 | Return made up to 09/05/01; change of members
|
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2001 | Return made up to 09/05/00; change of members
|
14 February 2001 | Return made up to 09/05/00; change of members
|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1999 | Return made up to 09/05/99; full list of members
|
17 June 1999 | Return made up to 09/05/99; full list of members
|
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
5 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 July 1998 | Return made up to 09/05/98; full list of members (6 pages) |
9 July 1998 | Return made up to 09/05/98; full list of members (6 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 June 1997 | Return made up to 09/05/97; full list of members
|
20 June 1997 | Return made up to 09/05/97; full list of members
|
23 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 July 1996 | Return made up to 09/05/96; full list of members
|
10 July 1996 | Return made up to 09/05/96; full list of members
|
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 June 1995 | Return made up to 09/05/95; full list of members
|
14 June 1995 | Return made up to 09/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 October 1989 | Incorporation (22 pages) |
2 October 1989 | Incorporation (22 pages) |