Woodford Green
Essex
IG8 9ST
Director Name | Mrs Fiona Elisabeth Bavester |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 03 August 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Simon Mark Albert Melik |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(15 years, 4 months after company formation) |
Appointment Duration | 15 years (closed 03 August 2021) |
Role | Food Sales |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Mark Setterfield |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2010(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 August 2021) |
Role | Importer, Trader, Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Peter Richard Meadows |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Steven John Staples |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2012(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 August 2021) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Anthony Julian Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Andrew Gordon Ciclitira |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Olivier Jean-Marc Orphelin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 November 2017(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr Marcus Philip Welch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2019(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
Director Name | Mr John McCutcheon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | 594 Rayleigh Road Hutton Brentwood Essex CM13 1SG |
Director Name | Mr John Richard Corner |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 51 Avenue Gardens Acton London W3 8HB |
Secretary Name | Walter Johann Anzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Primrose Court 49-50 Prince Albert Road London NW8 7LD |
Director Name | Nicholas Jeremy Galley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 1994) |
Role | Trader |
Correspondence Address | 22 Whytewell Road Wellingborough Northamptonshire NN8 5BE |
Director Name | Richard Jennings |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 June 1992) |
Role | Senior Trading Manager |
Correspondence Address | 7 Laurence Court Ludgershall Andover Hampshire SP11 9QN |
Director Name | William Bernard Henry |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage Moor Green Ardeley Herts SG2 7AS |
Director Name | John Nikolas Ciclitira |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 37 Parkside Westcliff On Sea Essex SS0 8PR |
Director Name | Mr Ivor Clive Atkinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 1997) |
Role | Managing Director Whitworth Ltd |
Correspondence Address | Well House Bramfield Hertford Hertfordshire SG14 2QF |
Director Name | Mr Peter James Bannister |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 1993) |
Role | Factory Manager |
Correspondence Address | 16 Forestway Fulwood Preston Lancashire PR2 4PR |
Director Name | Mr Andrew Gordon Ciclitira |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 June 2011) |
Role | Dried Fruit Importer |
Country of Residence | England |
Correspondence Address | 22 Marine Parade Leigh On Sea Essex SS9 2NA |
Director Name | Jeffrey Paul Hunt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1998) |
Role | Dried Fruit Importation |
Correspondence Address | 18 St Johns North Holmwood Dorking Surrey RH5 4JG |
Director Name | Peter Anthony Merchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 1998) |
Role | Chief Executive Homebaking Div |
Country of Residence | England |
Correspondence Address | Pen Y Maes Back Lane Astbury Somerford Congleton Cheshire CW12 4RB |
Director Name | Keith Ellis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 7 Woburn Close Banbury Oxfordshire OX16 8FT |
Director Name | Jocelyn Carol O Sullivan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 September 2005) |
Role | Sales Director |
Correspondence Address | 94 St Anns Road Middlewich Cheshire CW10 9BZ |
Director Name | Peter John Cattaneo |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 04 July 2008) |
Role | Joint Managing Director |
Correspondence Address | 7 Hertford Court Northampton Northamptonshire NN3 9TD |
Director Name | Mr John McCutcheon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Spinney Field Ellington Huntingdon Cambridgeshire PE28 0AT |
Director Name | Mr David Michael Hider |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2003) |
Role | Food Importer |
Country of Residence | United Kingdom |
Correspondence Address | Melford House 15 Station Road North Ferriby East Yorkshire HU14 3DG |
Director Name | Mr Philip Alvin Kitchin |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whepstead House Mill Road Oundle Peterborough PE8 4BW |
Secretary Name | Mr John Richard Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 51 Avenue Gardens Acton London W3 8HB |
Secretary Name | Catherine Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2012) |
Role | Secretary |
Correspondence Address | 18 Lichfield Road Wood Green Essex IG8 9ST |
Director Name | Mr Simon Jon Brown |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 May 2019) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 11 Mallard Way Pride Park Derby DE24 8GX |
Director Name | Mr John McAughtrie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Bridge Street Kings Cliffe Peterborough Cambridgeshire PE8 6XH |
Director Name | Mr Paul James |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallard Way Pride Park Derby DE24 8GX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ndfta.co.uk |
---|
Registered Address | 18 Lichfield Road Woodford Green Essex IG8 9ST |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £73,099 |
Cash | £101,367 |
Current Liabilities | £28,445 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
26 March 2020 | Cessation of Simon Jon Brown as a person with significant control on 10 May 2019 (1 page) |
26 March 2020 | Appointment of Mr Marcus Philip Welch as a director on 10 May 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
26 March 2020 | Notification of Marcus Welch as a person with significant control on 10 May 2019 (2 pages) |
26 March 2020 | Termination of appointment of Simon Jon Brown as a director on 10 May 2019 (1 page) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 August 2019 | Appointment of Mr Olivier Jean-Marc Orphelin as a director on 30 November 2017 (2 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
5 April 2018 | Notification of Olivier Jean-Marc Orphelin as a person with significant control on 30 November 2017 (2 pages) |
5 April 2018 | Termination of appointment of Colin Stephens as a director on 30 November 2017 (1 page) |
5 April 2018 | Cessation of Colin Stephens as a person with significant control on 30 November 2017 (1 page) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (13 pages) |
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (13 pages) |
17 November 2016 | Appointment of Mr Colin Stephens as a director on 1 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Colin Stephens as a director on 1 November 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Director's details changed for Mr Robert Teddy Danon on 16 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mrs Fiona Elisabeth Bavester on 16 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Simon Mark Albert Melik on 16 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Simon Mark Albert Melik on 16 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 18 March 2016 no member list (6 pages) |
14 April 2016 | Director's details changed for Mr Simon Jon Brown on 16 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mrs Fiona Elisabeth Bavester on 16 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Robert Teddy Danon on 16 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Simon Jon Brown on 16 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 18 March 2016 no member list (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 18 March 2015 no member list (9 pages) |
20 April 2015 | Annual return made up to 18 March 2015 no member list (9 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Annual return made up to 18 March 2014 no member list (9 pages) |
2 May 2014 | Annual return made up to 18 March 2014 no member list (9 pages) |
30 April 2014 | Termination of appointment of Paul James as a director (1 page) |
30 April 2014 | Termination of appointment of Philip Whitfield as a director (1 page) |
30 April 2014 | Termination of appointment of Philip Whitfield as a director (1 page) |
30 April 2014 | Termination of appointment of Roger Weaire as a director (1 page) |
30 April 2014 | Termination of appointment of Roger Weaire as a director (1 page) |
30 April 2014 | Termination of appointment of Paul James as a director (1 page) |
25 April 2014 | Appointment of Andrew Ciclitira as a director (2 pages) |
25 April 2014 | Appointment of Andrew Ciclitira as a director (2 pages) |
25 April 2014 | Appointment of Mr Anthony Julian Smith as a director (2 pages) |
25 April 2014 | Appointment of Mr Anthony Julian Smith as a director (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Annual return made up to 18 March 2013 no member list (9 pages) |
3 June 2013 | Annual return made up to 18 March 2013 no member list (9 pages) |
26 April 2013 | Appointment of Mr Steven John Staples as a director (2 pages) |
26 April 2013 | Appointment of Mr Steven John Staples as a director (2 pages) |
23 April 2013 | Termination of appointment of William Henry as a director (1 page) |
23 April 2013 | Termination of appointment of Catherine Grant as a secretary (1 page) |
23 April 2013 | Termination of appointment of Catherine Grant as a secretary (1 page) |
23 April 2013 | Termination of appointment of William Henry as a director (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Director's details changed for Mr Simon Mark Albert Melik on 8 December 2010 (2 pages) |
5 April 2012 | Director's details changed for Mr Roger Arthur Weaire on 19 July 2011 (2 pages) |
5 April 2012 | Annual return made up to 18 March 2012 no member list (10 pages) |
5 April 2012 | Director's details changed for Mr Paul James on 25 May 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Peter Richard Meadows on 19 July 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Simon Mark Albert Melik on 8 December 2010 (2 pages) |
5 April 2012 | Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages) |
5 April 2012 | Director's details changed for Mr Paul James on 25 May 2011 (2 pages) |
5 April 2012 | Annual return made up to 18 March 2012 no member list (10 pages) |
5 April 2012 | Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages) |
5 April 2012 | Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages) |
5 April 2012 | Director's details changed for Mr Roger Arthur Weaire on 19 July 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Peter Richard Meadows on 19 July 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Appointment of Mr Peter Richard Meadows as a director (2 pages) |
19 July 2011 | Appointment of Mr Roger Arthur Weaire as a director (2 pages) |
19 July 2011 | Appointment of Mr Peter Richard Meadows as a director (2 pages) |
19 July 2011 | Appointment of Mr Roger Arthur Weaire as a director (2 pages) |
6 July 2011 | Termination of appointment of Andrew Ciclitira as a director (1 page) |
6 July 2011 | Termination of appointment of Andrew Ciclitira as a director (1 page) |
26 May 2011 | Appointment of Mr Paul James as a director (2 pages) |
26 May 2011 | Appointment of Mr Paul James as a director (2 pages) |
25 May 2011 | Termination of appointment of John Mccutcheon as a director (1 page) |
25 May 2011 | Termination of appointment of John Mccutcheon as a director (1 page) |
27 April 2011 | Director's details changed for Mr Mark Setterfield on 15 December 2010 (2 pages) |
27 April 2011 | Director's details changed for Mrs Fiona Bavester on 10 December 2010 (2 pages) |
27 April 2011 | Director's details changed for Mr Mark Setterfield on 15 December 2010 (2 pages) |
27 April 2011 | Director's details changed for Mr Simon Mark Albert Melik on 15 December 2010 (2 pages) |
27 April 2011 | Director's details changed for Mr Simon Mark Albert Melik on 15 December 2010 (2 pages) |
27 April 2011 | Director's details changed for Mrs Fiona Bavester on 10 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Mr Simon Mark Albert Melik on 8 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Mrs Fiona Bavester on 8 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Mr Simon Mark Albert Melik on 8 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages) |
25 March 2011 | Annual return made up to 18 March 2011 no member list (11 pages) |
25 March 2011 | Director's details changed for Mrs Fiona Bavester on 8 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Mr Simon Mark Albert Melik on 8 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Mrs Fiona Bavester on 8 December 2010 (2 pages) |
25 March 2011 | Annual return made up to 18 March 2011 no member list (11 pages) |
18 March 2011 | Termination of appointment of John Mcaughtrie as a director (1 page) |
18 March 2011 | Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Simon Mark Albert Melik on 8 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Simon Mark Albert Melik on 8 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Simon Mark Albert Melik on 8 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Fiona Bavester on 8 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages) |
18 March 2011 | Termination of appointment of John Mcaughtrie as a director (1 page) |
18 March 2011 | Director's details changed for Fiona Bavester on 8 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Fiona Bavester on 8 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Mark Setterfield on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Mark Setterfield on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Simon Mark Albert Melik on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Simon Mark Albert Melik on 15 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Fiona Bavester on 1 September 2010 (2 pages) |
8 December 2010 | Director's details changed for Fiona Bavester on 1 September 2010 (2 pages) |
8 December 2010 | Director's details changed for Fiona Bavester on 1 September 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Appointment of Mr Mark Setterfield as a director (2 pages) |
25 June 2010 | Appointment of Mr Mark Setterfield as a director (2 pages) |
21 June 2010 | Termination of appointment of Roger Weaire as a director (1 page) |
21 June 2010 | Termination of appointment of Roger Weaire as a director (1 page) |
16 June 2010 | Registered office address changed from , 133 Cherry Orchard Road, Croydon, Surrey, CR0 6BE on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from , 133 Cherry Orchard Road, Croydon, Surrey, CR0 6BE on 16 June 2010 (1 page) |
1 April 2010 | Director's details changed for John Mccutcheon on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 18 March 2010 no member list (7 pages) |
1 April 2010 | Director's details changed for Andrew Gordon Ciclitira on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for John Mccutcheon on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Gordon Ciclitira on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Simon Mark Albert Melik on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Roger Arthur Weaire on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for John Mcaughtrie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Roger Arthur Weaire on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Simon Mark Albert Melik on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for John Mcaughtrie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Roger Arthur Weaire on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Simon Mark Albert Melik on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Gordon Ciclitira on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for John Mccutcheon on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for John Mcaughtrie on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 18 March 2010 no member list (7 pages) |
1 April 2010 | Director's details changed for Fiona Bavester on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Fiona Bavester on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Fiona Bavester on 1 April 2010 (2 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Director appointed john mcaughtrie (1 page) |
7 July 2009 | Director appointed john mcaughtrie (1 page) |
15 April 2009 | Annual return made up to 18/03/09 (5 pages) |
15 April 2009 | Annual return made up to 18/03/09 (5 pages) |
14 April 2009 | Director appointed simon jon brown (1 page) |
14 April 2009 | Director appointed simon jon brown (1 page) |
27 March 2009 | Appointment terminated director james reeves (1 page) |
27 March 2009 | Appointment terminated director james reeves (1 page) |
27 March 2009 | Appointment terminated director martin rome (1 page) |
27 March 2009 | Appointment terminated director martin rome (1 page) |
28 July 2008 | Director appointed james george reeves (1 page) |
28 July 2008 | Director appointed james george reeves (1 page) |
28 July 2008 | Appointment terminated director peter cattaneo (1 page) |
28 July 2008 | Appointment terminated director peter cattaneo (1 page) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
29 March 2008 | Annual return made up to 18/03/08 (5 pages) |
29 March 2008 | Annual return made up to 18/03/08 (5 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
10 July 2007 | Annual return made up to 18/03/07
|
10 July 2007 | Annual return made up to 18/03/07
|
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | New director appointed (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Annual return made up to 18/03/06 (7 pages) |
17 May 2006 | Annual return made up to 18/03/06 (7 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 45A the mall, london, W5 3TJ (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 45A the mall, london, W5 3TJ (1 page) |
1 April 2005 | Annual return made up to 18/03/05 (3 pages) |
1 April 2005 | Annual return made up to 18/03/05 (3 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Annual return made up to 18/03/04
|
20 April 2004 | Annual return made up to 18/03/04
|
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
17 April 2003 | Annual return made up to 18/03/03
|
17 April 2003 | Annual return made up to 18/03/03
|
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
27 March 2002 | Annual return made up to 18/03/02
|
27 March 2002 | Annual return made up to 18/03/02
|
11 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
11 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
6 April 2001 | Annual return made up to 18/03/01
|
6 April 2001 | Annual return made up to 18/03/01
|
12 July 2000 | Director resigned (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (2 pages) |
12 July 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: rooms 786-789, salisbury house, london wall, london, EC2M 5QQ (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: rooms 786-789, salisbury house, london wall, london, EC2M 5QQ (1 page) |
5 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
27 March 2000 | Annual return made up to 18/03/00 (6 pages) |
27 March 2000 | Annual return made up to 18/03/00 (6 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: suite 13 castle house, 25 castlerech street, london, W1H 5YR (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: suite 13 castle house, 25 castlerech street, london, W1H 5YR (1 page) |
22 July 1999 | New director appointed (3 pages) |
22 July 1999 | New director appointed (3 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Annual return made up to 18/03/99 (8 pages) |
12 April 1999 | Annual return made up to 18/03/99 (8 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
20 May 1998 | Director resigned (2 pages) |
20 May 1998 | Director resigned (2 pages) |
14 April 1998 | Annual return made up to 18/03/98
|
14 April 1998 | Annual return made up to 18/03/98
|
25 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
2 May 1997 | Annual return made up to 18/03/97
|
2 May 1997 | Annual return made up to 18/03/97
|
11 July 1996 | Registered office changed on 11/07/96 from: kemp house, 152/160 city road 3RD floor, london, EC1V 2NP (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: kemp house, 152/160 city road 3RD floor, london, EC1V 2NP (1 page) |
15 March 1996 | Annual return made up to 18/03/96 (8 pages) |
15 March 1996 | Annual return made up to 18/03/96 (8 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (5 pages) |
21 July 1995 | Director resigned (2 pages) |
22 March 1995 | Annual return made up to 18/03/95 (8 pages) |
22 March 1995 | Annual return made up to 18/03/95 (8 pages) |
18 March 1991 | Incorporation (27 pages) |