Broxbourne
EN10 7TA
Secretary Name | Lancaster Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
Director Name | Mr Frank Manning |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 1995) |
Role | Builder |
Correspondence Address | 66 Crown Close Sheering Bishops Stortford Hertfordshire CM22 7NE |
Secretary Name | Mr Terence Sidney Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 33 Barley Ponds Road Ware Hertfordshire SG12 7HA |
Director Name | Mr Terence Sidney Shaw |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1997) |
Role | Builder |
Correspondence Address | 33 Barley Ponds Road Ware Hertfordshire SG12 7HA |
Secretary Name | Mr Frank Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 44 Armingford Crescent Melbourn Royston Hertfordshire SG8 6NG |
Director Name | David Peter Ball |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 2001) |
Role | Money Broker |
Correspondence Address | 6 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Neil Frederick Bradshaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1998) |
Role | Retail |
Correspondence Address | 4 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Richard Edward Gall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1998) |
Role | Area Manager |
Correspondence Address | Flat 18 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Paul David Phillips |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 July 2004) |
Role | Design Engineer |
Correspondence Address | Flat 2 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Dawn Tregett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 August 2001) |
Role | Personal Assistant |
Correspondence Address | Flat 1 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Arthur Allen |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2001) |
Role | Retired |
Correspondence Address | 4 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Karen Jane Towers |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 2002) |
Role | Area Manager |
Correspondence Address | 18 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Jacquelyn Kay Gridley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2001) |
Role | It Training Admin |
Correspondence Address | 15 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Thomas Patrick Cavanagh |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 June 2006) |
Role | Retired |
Correspondence Address | Flat 12 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Ailsa Jane McIntyre |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2004) |
Role | Press Officer |
Correspondence Address | Flat 8 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Lesley Anne O'Hare |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Arthur Allen |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2006) |
Role | Retired |
Correspondence Address | 4 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Mr Alan Paul McGinlay |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 27 July 2021) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Jennifer Sambridge |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 21 July 2010) |
Role | Secretary |
Correspondence Address | 14 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Craig Roulland |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2008) |
Role | Decorator |
Correspondence Address | 15 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Director Name | Natalie Brown |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beech Court Station Road Broxbourne Hertfordshire EN10 7AG |
Registered Address | Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A. Bond 5.56% Ordinary |
---|---|
1 at £1 | Bennett 5.56% Ordinary |
1 at £1 | C. Bond 5.56% Ordinary |
1 at £1 | C.e.j. Lee & M.a. Lee & J.v. Lee 5.56% Ordinary |
1 at £1 | D.m. Cavanagh 5.56% Ordinary |
1 at £1 | J.m. Watson 5.56% Ordinary |
1 at £1 | Miss L.a. Thomas 5.56% Ordinary |
1 at £1 | Mr A.p. Mcginlay 5.56% Ordinary |
1 at £1 | Mr A.t. Allen 5.56% Ordinary |
1 at £1 | Mr J. Bevan 5.56% Ordinary |
1 at £1 | Mr J.l. Aylward 5.56% Ordinary |
1 at £1 | Mr Paul Kennedy 5.56% Ordinary |
1 at £1 | Mrs F.j. Hill 5.56% Ordinary |
1 at £1 | N. Brown 5.56% Ordinary |
1 at £1 | R. Roulland 5.56% Ordinary |
1 at £1 | S.a. Carson & L.d. Carson 5.56% Ordinary |
1 at £1 | S.l. Ford 5.56% Ordinary |
1 at £1 | Z. Allen 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,429 |
Cash | £19,132 |
Current Liabilities | £660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 August 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 May 2017 (1 page) |
15 May 2017 | Secretary's details changed for Lancaster Secretarial Services Ltd on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 May 2017 (1 page) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages) |
4 November 2016 | Appointment of Mr Andrew Martin Bennett as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Andrew Martin Bennett as a director on 1 November 2016 (2 pages) |
22 October 2016 | Termination of appointment of Natalie Brown as a director on 21 October 2016 (1 page) |
22 October 2016 | Termination of appointment of Natalie Brown as a director on 21 October 2016 (1 page) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 June 2013 | Termination of appointment of Lesley O'hare as a director (1 page) |
2 June 2013 | Termination of appointment of Lesley O'hare as a director (1 page) |
7 February 2013 | Appointment of Natalie Brown as a director (3 pages) |
7 February 2013 | Appointment of Natalie Brown as a director (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
23 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
22 August 2010 | Director's details changed for Lesley Anne O'hare on 22 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Lesley Anne O'hare on 22 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Alan Paul Mcginlay on 22 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Alan Paul Mcginlay on 22 August 2010 (2 pages) |
21 July 2010 | Termination of appointment of Jennifer Sambridge as a director (1 page) |
21 July 2010 | Termination of appointment of Jennifer Sambridge as a director (1 page) |
17 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (10 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (10 pages) |
27 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (7 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (7 pages) |
23 June 2008 | Appointment terminated director craig roulland (2 pages) |
23 June 2008 | Appointment terminated director craig roulland (2 pages) |
15 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
4 September 2007 | Return made up to 22/08/07; full list of members (10 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (10 pages) |
16 June 2007 | Accounts made up to 31 March 2007 (6 pages) |
16 June 2007 | Accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members (13 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members (13 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
16 June 2006 | Accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Accounts made up to 31 March 2006 (7 pages) |
2 September 2005 | Return made up to 22/08/05; full list of members (10 pages) |
2 September 2005 | Return made up to 22/08/05; full list of members (10 pages) |
17 June 2005 | Accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Accounts made up to 31 March 2005 (7 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (9 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (9 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
27 May 2004 | Accounts made up to 31 March 2004 (7 pages) |
27 May 2004 | Accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
11 August 2003 | Accounts made up to 31 March 2003 (6 pages) |
11 August 2003 | Accounts made up to 31 March 2003 (6 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
30 August 2002 | Return made up to 22/08/02; full list of members (14 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (14 pages) |
9 July 2002 | Accounts made up to 31 March 2002 (7 pages) |
9 July 2002 | Accounts made up to 31 March 2002 (7 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 22/08/01; full list of members (14 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 22/08/01; full list of members (14 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
20 June 2001 | Accounts made up to 31 March 2001 (7 pages) |
20 June 2001 | Accounts made up to 31 March 2001 (7 pages) |
30 August 2000 | Return made up to 22/08/00; full list of members
|
30 August 2000 | Return made up to 22/08/00; full list of members
|
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
6 July 2000 | Accounts made up to 31 March 2000 (7 pages) |
6 July 2000 | Accounts made up to 31 March 2000 (7 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
26 August 1999 | Return made up to 22/08/99; full list of members (7 pages) |
26 August 1999 | Return made up to 22/08/99; full list of members (7 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
2 June 1999 | Accounts made up to 31 March 1999 (7 pages) |
2 June 1999 | Accounts made up to 31 March 1999 (7 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 22/08/97; full list of members (5 pages) |
4 September 1998 | Return made up to 22/08/97; full list of members (5 pages) |
26 August 1998 | Return made up to 22/08/98; full list of members (9 pages) |
26 August 1998 | Return made up to 22/08/98; full list of members (9 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 811 green lanes winchmore hill london N21 2RX (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 811 green lanes winchmore hill london N21 2RX (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
19 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1995 | Secretary's particulars changed (2 pages) |
13 November 1995 | Secretary's particulars changed (2 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 April 1995 | New secretary appointed;director resigned (2 pages) |
12 April 1995 | New secretary appointed;director resigned (2 pages) |
12 April 1995 | Secretary resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;new director appointed (2 pages) |
22 August 1991 | Incorporation (9 pages) |
22 August 1991 | Incorporation (9 pages) |