St. Albans
Hertfordshire
AL1 5BX
Director Name | Denis Broder |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Cunningham Place 15 Cunningham Hill Rd St Albans Herts AL1 5BX |
Director Name | Mrs Ronit Broder |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | Flat 2, Cunningham Place Cunningham Hill Road St. Albans Herts AL1 5BX |
Director Name | Ms Sarah Jane Newlyn |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(30 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Flat 4 15 Cunningham Hill Road St. Albans AL1 5BX |
Director Name | Mr John Michael Kavanagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(30 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Flat 4 15 Cunningham Hill Road St. Albans AL1 5BX |
Director Name | Ms Eleonora Giulianini |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 October 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Legal & Contracts Manager |
Country of Residence | England |
Correspondence Address | Flat 3 15 Cunningham Hill Road St. Albans AL1 5BX |
Director Name | Mr Richard Charles Starkey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Flat 5, 15 Cunningham Hill Road St. Albans AL1 5BX |
Director Name | Ms Ruth Sara Medina |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5, 15 Cunningham Hill Road St. Albans AL1 5BX |
Director Name | Mr Kevin Malcolm Keenan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1993) |
Role | Estate Agent |
Correspondence Address | 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Director Name | Mr Malcolm Richard Shuttleworth |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 July 1992) |
Role | Property Developer |
Correspondence Address | 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Secretary Name | Mr Kevin Malcolm Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Director Name | Mr Malcolm George Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Flat 5 Cunningham Place Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Miss Alison Emily Stewart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 1999) |
Role | Sales Manager |
Correspondence Address | Flat 1 Cunningham Place 15 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Mr Gary John Mardlin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Flat 3 Cunningham Place Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Mr Mark Innes Williams |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 1996) |
Role | Systems Analyst |
Correspondence Address | Flat 4 Cunningham Place Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Mrs Sharon Jean Godden |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 21 November 2014) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | St Margarets House 5-6 St Margarets Great Gaddesden Hertfordshire HP1 3BZ |
Secretary Name | Miss Alison Emily Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1995) |
Role | Sales Manager |
Correspondence Address | Flat 1 Cunningham Place 15 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Bernard Walmsley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 29 May 2015) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Flat 5 Cunningham Place Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Secretary Name | Bernard Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 October 2008) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Flat 5 Cunningham Place Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Karl Werner |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 1997(7 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 3 Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX |
Director Name | Diane Edna Ames |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2000) |
Role | Physician |
Correspondence Address | 4 Cunningham Place 15 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Richard Pattenden |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 May 2009) |
Role | Film Lighting Technician |
Correspondence Address | Flat 1 Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX |
Director Name | Duncan Philip Slade |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 2002) |
Role | Police Sergeant |
Correspondence Address | Flat 4 Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX |
Director Name | Susan Ann Temple |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 2002) |
Role | Sales Manager |
Correspondence Address | Flat 4 Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX |
Director Name | Doris Walmsley |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(9 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 21 September 2016) |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | 5 Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX |
Director Name | Nick Johnston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2006) |
Role | Accountant |
Correspondence Address | 4 Cunningham Place 15 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Louise Deans |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2006) |
Role | Accountant |
Correspondence Address | 4 Cunningham Place 15 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Secretary Name | Miss Jennifer Ann Barling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2014) |
Role | Business Development Manager |
Correspondence Address | Flat 4 Cunningham Place 15 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Miss Jennifer Ann Barling |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 May 2014) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Flat 4, Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX |
Director Name | Mark Browning |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2020) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Christina Jane Geary |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Mike Aunger |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2021) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Cunningham Place 15 Cunningham Hill Road St Albans Herts AL1 5BX |
Director Name | Jenny Edmonson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2021) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Flat 4 Cunningham Place 15 Cunningham Hill Road St. Albans Herts AL1 5BX |
Director Name | Mrs Barbara Starkey |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
24 December 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
12 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
30 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
13 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
17 November 2021 | Appointment of Mr Richard Charles Starkey as a director on 9 November 2021 (2 pages) |
17 November 2021 | Appointment of Ms Ruth Sara Medina as a director on 9 November 2021 (2 pages) |
6 October 2021 | Appointment of Ms Eleonora Giulianini as a director on 5 October 2021 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page) |
31 March 2021 | Termination of appointment of Mike Aunger as a director on 30 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Barbara Starkey as a director on 31 October 2020 (1 page) |
31 March 2021 | Appointment of Ms Sarah Jane Newlyn as a director on 30 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Jenny Edmonson as a director on 30 March 2021 (1 page) |
31 March 2021 | Appointment of Mr John Michael Kavanagh as a director on 30 March 2021 (2 pages) |
30 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Christina Jane Geary as a director on 22 September 2020 (1 page) |
1 October 2020 | Termination of appointment of Mark Browning as a director on 22 September 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
7 August 2018 | Director's details changed for Christina Jane Geary on 5 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mark Browning on 5 August 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 October 2017 | Appointment of Mrs Ronit Broder as a director on 29 September 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Ronit Broder as a director on 29 September 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
1 September 2017 | Termination of appointment of Doris Walmsley as a director on 21 September 2016 (1 page) |
1 September 2017 | Termination of appointment of Doris Walmsley as a director on 21 September 2016 (1 page) |
1 September 2017 | Appointment of Mrs Barbara Starkey as a director on 21 September 2016 (2 pages) |
1 September 2017 | Appointment of Mrs Barbara Starkey as a director on 21 September 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (1 page) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (1 page) |
4 December 2015 | Annual return made up to 28 November 2015 no member list (8 pages) |
4 December 2015 | Annual return made up to 28 November 2015 no member list (8 pages) |
24 July 2015 | Appointment of Jenny Edmonson as a director on 16 July 2015 (3 pages) |
24 July 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
24 July 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
24 July 2015 | Appointment of Jenny Edmonson as a director on 16 July 2015 (3 pages) |
17 July 2015 | Termination of appointment of Bernard Walmsley as a director on 29 May 2015 (1 page) |
17 July 2015 | Termination of appointment of Bernard Walmsley as a director on 29 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Jennifer Ann Barling as a secretary on 31 December 2014 (1 page) |
2 June 2015 | Termination of appointment of Jennifer Ann Barling as a secretary on 31 December 2014 (1 page) |
8 April 2015 | Appointment of Denis Broder as a director on 24 February 2015 (3 pages) |
8 April 2015 | Appointment of Denis Broder as a director on 24 February 2015 (3 pages) |
25 March 2015 | Appointment of Mike Aunger as a director on 24 February 2015 (3 pages) |
25 March 2015 | Appointment of Mike Aunger as a director on 24 February 2015 (3 pages) |
23 February 2015 | Termination of appointment of Sharon Jean Godden as a director on 21 November 2014 (1 page) |
23 February 2015 | Termination of appointment of Sharon Jean Godden as a director on 21 November 2014 (1 page) |
30 November 2014 | Annual return made up to 28 November 2014 no member list (8 pages) |
30 November 2014 | Annual return made up to 28 November 2014 no member list (8 pages) |
10 October 2014 | Termination of appointment of Jennifer Ann Barling as a director on 27 May 2014 (1 page) |
10 October 2014 | Termination of appointment of Karl Werner as a director on 27 May 2014 (1 page) |
10 October 2014 | Termination of appointment of Jennifer Ann Barling as a director on 27 May 2014 (1 page) |
10 October 2014 | Termination of appointment of Karl Werner as a director on 27 May 2014 (1 page) |
11 June 2014 | Appointment of Christina Jane Geary as a director (3 pages) |
11 June 2014 | Appointment of Christina Jane Geary as a director (3 pages) |
11 June 2014 | Appointment of Mark Browning as a director (3 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (1 page) |
11 June 2014 | Appointment of Mark Browning as a director (3 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (1 page) |
28 November 2013 | Annual return made up to 28 November 2013 no member list (8 pages) |
28 November 2013 | Annual return made up to 28 November 2013 no member list (8 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
18 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
30 November 2012 | Annual return made up to 28 November 2012 no member list (8 pages) |
30 November 2012 | Annual return made up to 28 November 2012 no member list (8 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 December 2011 | Annual return made up to 28 November 2011 no member list (8 pages) |
7 December 2011 | Annual return made up to 28 November 2011 no member list (8 pages) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 December 2010 | Annual return made up to 28 November 2010 no member list (8 pages) |
3 December 2010 | Annual return made up to 28 November 2010 no member list (8 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 February 2010 | Director's details changed for Mrs Sharon Jean Godden on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Miss Jennifer Ann Barling on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Karl Werner on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anne Spencer Britten on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Sharon Jean Godden on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bernard Walmsley on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 28 November 2009 no member list (5 pages) |
9 February 2010 | Director's details changed for Miss Jennifer Ann Barling on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anne Spencer Britten on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Doris Walmsley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Miss Jennifer Ann Barling on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Sharon Jean Godden on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Doris Walmsley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bernard Walmsley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Karl Werner on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 28 November 2009 no member list (5 pages) |
9 February 2010 | Director's details changed for Anne Spencer Britten on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bernard Walmsley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Karl Werner on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Doris Walmsley on 9 February 2010 (2 pages) |
22 January 2010 | Registered office address changed from Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from Cunningham Place 15 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX on 22 January 2010 (1 page) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 June 2009 | Appointment terminated director richard pattenden (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 58 saint peters street st. Albans hertfordshire AL1 3HG (1 page) |
2 June 2009 | Appointment terminated director richard pattenden (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 58 saint peters street st. Albans hertfordshire AL1 3HG (1 page) |
2 June 2009 | Director appointed anne spencer britten (1 page) |
2 June 2009 | Director appointed anne spencer britten (1 page) |
19 December 2008 | Annual return made up to 28/11/08 (4 pages) |
19 December 2008 | Annual return made up to 28/11/08 (4 pages) |
17 October 2008 | Secretary appointed miss jennifer ann barling (1 page) |
17 October 2008 | Appointment terminated secretary bernard walmsley (1 page) |
17 October 2008 | Appointment terminated secretary bernard walmsley (1 page) |
17 October 2008 | Secretary appointed miss jennifer ann barling (1 page) |
16 October 2008 | Director appointed miss jennifer ann barling (1 page) |
16 October 2008 | Director appointed miss jennifer ann barling (1 page) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 January 2008 | Annual return made up to 28/11/07 (2 pages) |
9 January 2008 | Annual return made up to 28/11/07 (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 January 2007 | Annual return made up to 28/11/06 (2 pages) |
26 January 2007 | Annual return made up to 28/11/06 (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
3 February 2006 | Annual return made up to 28/11/05
|
3 February 2006 | Annual return made up to 28/11/05
|
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 January 2005 | Annual return made up to 28/11/04
|
24 January 2005 | Annual return made up to 28/11/04
|
30 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 January 2004 | Annual return made up to 28/11/03
|
16 January 2004 | Annual return made up to 28/11/03
|
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 December 2002 | Annual return made up to 28/11/02
|
6 December 2002 | Annual return made up to 28/11/02
|
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
3 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 February 2002 | Annual return made up to 28/11/01
|
11 February 2002 | Annual return made up to 28/11/01
|
28 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 December 2000 | Annual return made up to 28/11/00 (5 pages) |
21 December 2000 | Annual return made up to 28/11/00 (5 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 October 2000 | Accounting reference date extended from 24/12/99 to 31/12/99 (1 page) |
20 October 2000 | Accounting reference date extended from 24/12/99 to 31/12/99 (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
22 December 1999 | Annual return made up to 28/11/99
|
22 December 1999 | Annual return made up to 28/11/99
|
7 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 December 1998 | Annual return made up to 28/11/98 (6 pages) |
22 December 1998 | Annual return made up to 28/11/98 (6 pages) |
22 October 1998 | Full accounts made up to 24 December 1997 (7 pages) |
22 October 1998 | Full accounts made up to 24 December 1997 (7 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Annual return made up to 28/11/97
|
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Annual return made up to 28/11/97
|
27 October 1997 | Full accounts made up to 24 December 1996 (7 pages) |
27 October 1997 | Full accounts made up to 24 December 1996 (7 pages) |
11 December 1996 | Annual return made up to 28/11/96
|
11 December 1996 | Annual return made up to 28/11/96
|
17 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 November 1995 | Annual return made up to 28/11/95 (6 pages) |
29 November 1995 | Annual return made up to 28/11/95 (6 pages) |
4 May 1995 | Accounting reference date extended from 24/06 to 24/12 (1 page) |
4 May 1995 | Accounting reference date extended from 24/06 to 24/12 (1 page) |
25 April 1995 | Full accounts made up to 24 June 1994 (6 pages) |
25 April 1995 | Full accounts made up to 24 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 November 1990 | Incorporation (18 pages) |