Banbury Road
London
E9 7EA
Director Name | Rachel Sinclair |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Account Manager Public Relatio |
Country of Residence | England |
Correspondence Address | 56 Hemsworth Street London N1 5JT |
Director Name | Yi Ming Peter Lee |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2005(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 78 Cubbington Road Leamington Spa CV32 7AJ |
Director Name | Janice Wun |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 December 2005(13 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | IT Consultant |
Country of Residence | Australia |
Correspondence Address | 26 Browns Road Gordon Nsw 2072 Australia |
Director Name | Bartholomew Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2006(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | No 8 The Cedars, Banbury Road London E9 7EA |
Director Name | Ms Anne Helen Willatt |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 August 2018(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Cedars Banbury Road London E9 7EA |
Secretary Name | Mr Bartholomew Smith |
---|---|
Status | Current |
Appointed | 04 December 2019(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 8 The Cedars Banbury Road London E9 7EA |
Director Name | Mr Julien Villard |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 October 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 7 The Cedars Banbury Road London E9 7EA |
Director Name | Ellen Daphne Halstead |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 5 The Cedars Banbury Road London E9 7EA |
Director Name | Alexandra Habermehl |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | 1 The Cedars Banbury Road London E9 7EA |
Director Name | Mr Mark Henry Copping |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Scaffolding Supervisor/Estimator |
Correspondence Address | Flat 4 The Cedars London E9 7EA |
Director Name | Miss Wendy Ann Cottee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 The Cedars London E9 7EA |
Director Name | Mrs Carol Coyne |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | School Teacher |
Correspondence Address | Flat 10 The Cedars London E9 7EA |
Director Name | Mrs Jane Frances Crowhurst |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Receptionist |
Correspondence Address | Flat 5 The Cedars London E9 7EA |
Director Name | Dorothy Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 7 The Cedars Banbury Road London E9 7EA |
Director Name | Mr Keith Nicholas Mann |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Training Manager |
Correspondence Address | Flat 9 The Cedars London E9 7EA |
Secretary Name | Miss Wendy Ann Cottee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Cedars London E9 7EA |
Director Name | David John Abbott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 February 2010) |
Role | Employment Lawyer |
Correspondence Address | Flat 1 The Cedars Banbury Road London E9 7EA |
Director Name | Mr Denis Nicholas Briody |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 May 2004) |
Role | Civil Engineer |
Correspondence Address | Flat 8 The Cedars London E9 7EA |
Director Name | Mr Stephen Joh Gregg |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 September 1995) |
Role | Local Government Officer |
Correspondence Address | 10 Ontario Place Leeds West Yorkshire LS7 4LL |
Secretary Name | Dorothy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2001) |
Role | Administrative Officer |
Correspondence Address | 7 The Cedars Banbury Road London E9 7EA |
Director Name | Alison Joyce Miranda Bidgood |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 07 October 2009) |
Role | Management Consultant |
Correspondence Address | 16 Fremont Street London E9 7NQ |
Director Name | Patrick McCurry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2000) |
Role | Journalist |
Correspondence Address | 4 The Cedars Banbury Road London E9 7EA |
Director Name | Elizabeth Ann Bridges |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 2005) |
Role | Management Consultant |
Correspondence Address | 9 The Cedars Banbury Road London E9 7EA |
Director Name | Orla McCarthy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2000(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2003) |
Role | Engineer |
Correspondence Address | 4 The Cedars Banbury Road London E9 7DU |
Secretary Name | Orla McCarthy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2003) |
Role | Engineer |
Correspondence Address | 4 The Cedars Banbury Road London E9 7DU |
Director Name | Mr Neville George Kingston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 2002(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2005) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Meux House 19 Beverley Road Driffield North Humberside YO25 6RX |
Secretary Name | David John Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(10 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | Flat 1 The Cedars Banbury Road London E9 7EA |
Director Name | Jennifer Holly Cousins |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 July 2018) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Cedars Banbury Road London E9 7EA |
Director Name | Stephanie Jayne Brosnan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 June 2004(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2006) |
Role | Teacher |
Correspondence Address | 8 The Cedars Banbury Road London E9 7EA |
Director Name | Mrs Janet Abbott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2012) |
Role | Nursery Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cedars Banbury Road Homerton London E9 7EA |
Secretary Name | Mr Winston McKenzie |
---|---|
Status | Resigned |
Appointed | 02 February 2010(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 5, The Cedars Banbury Road Homerton London E9 7EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2017(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2019) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | 8 The Cedars Banbury Road London E9 7EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,113 |
Cash | £9,697 |
Current Liabilities | £760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
31 October 2020 | Termination of appointment of Thomas Morris as a director on 30 October 2020 (1 page) |
---|---|
31 October 2020 | Appointment of Mr Julien Villard as a director on 30 October 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
4 December 2019 | Registered office address changed from 266 Kingsland Road London E8 4DG England to 8 the Cedars Banbury Road London E9 7EA on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Bart Smith as a secretary on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Managed Exit Limited as a secretary on 4 December 2019 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 September 2018 | Director's details changed for Ms Anne Helen Willat on 13 September 2018 (2 pages) |
11 September 2018 | Appointment of Ms Anne Helen Willat as a director on 30 August 2018 (2 pages) |
7 August 2018 | Notification of a person with significant control statement (2 pages) |
31 July 2018 | Termination of appointment of Jennifer Holly Cousins as a director on 9 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Registered office address changed from 5 the Cedars Banbury Road Homerton London E9 7EA to 266 Kingsland Road London E8 4DG on 24 October 2017 (1 page) |
24 October 2017 | Appointment of Managed Exit Limited as a secretary on 1 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Winston Mckenzie as a secretary on 30 September 2017 (1 page) |
24 October 2017 | Registered office address changed from 5 the Cedars Banbury Road Homerton London E9 7EA to 266 Kingsland Road London E8 4DG on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Winston Mckenzie as a secretary on 30 September 2017 (1 page) |
24 October 2017 | Appointment of Managed Exit Limited as a secretary on 1 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 July 2016 | Director's details changed for Thomas Morris on 2 September 2010 (2 pages) |
13 July 2016 | Director's details changed for Rachel Sinclair on 1 July 2014 (2 pages) |
13 July 2016 | Annual return made up to 18 June 2016 no member list (7 pages) |
13 July 2016 | Annual return made up to 18 June 2016 no member list (7 pages) |
13 July 2016 | Director's details changed for Thomas Morris on 2 September 2010 (2 pages) |
13 July 2016 | Director's details changed for Rachel Sinclair on 1 July 2014 (2 pages) |
13 July 2016 | Director's details changed for Winston Anthony Mckenzie on 13 July 2013 (2 pages) |
13 July 2016 | Director's details changed for Winston Anthony Mckenzie on 13 July 2013 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 July 2015 | Annual return made up to 18 June 2015 no member list (11 pages) |
25 July 2015 | Annual return made up to 18 June 2015 no member list (11 pages) |
25 July 2015 | Register(s) moved to registered office address 5 the Cedars Banbury Road Homerton London E9 7EA (1 page) |
25 July 2015 | Register(s) moved to registered office address 5 the Cedars Banbury Road Homerton London E9 7EA (1 page) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Annual return made up to 18 June 2014 no member list (11 pages) |
14 July 2014 | Annual return made up to 18 June 2014 no member list (11 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Annual return made up to 18 June 2013 no member list (11 pages) |
11 July 2013 | Annual return made up to 18 June 2013 no member list (11 pages) |
7 July 2013 | Director's details changed for Thomas Morris on 1 January 2013 (2 pages) |
7 July 2013 | Director's details changed for Thomas Morris on 1 January 2013 (2 pages) |
7 July 2013 | Director's details changed for Thomas Morris on 1 January 2013 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 18 June 2012 no member list (12 pages) |
19 June 2012 | Register(s) moved to registered inspection location (1 page) |
19 June 2012 | Registered office address changed from 1 the Cedars Banbury Road London E9 7EA on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 5 the Cedars Banbury Road Homerton London E9 7EA England on 19 June 2012 (1 page) |
19 June 2012 | Register inspection address has been changed from 5 the Cedars Banbury Road Homerton London E9 7EA United Kingdom (1 page) |
19 June 2012 | Termination of appointment of Janet Abbott as a director (1 page) |
19 June 2012 | Termination of appointment of Janet Abbott as a director (1 page) |
19 June 2012 | Annual return made up to 18 June 2012 no member list (12 pages) |
19 June 2012 | Register(s) moved to registered inspection location (1 page) |
19 June 2012 | Registered office address changed from 5 the Cedars Banbury Road Homerton London E9 7EA England on 19 June 2012 (1 page) |
19 June 2012 | Register inspection address has been changed from 5 the Cedars Banbury Road Homerton London E9 7EA United Kingdom (1 page) |
19 June 2012 | Appointment of Thomas Morris as a director (2 pages) |
19 June 2012 | Appointment of Thomas Morris as a director (2 pages) |
19 June 2012 | Registered office address changed from 1 the Cedars Banbury Road London E9 7EA on 19 June 2012 (1 page) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Annual return made up to 22 May 2011 no member list (10 pages) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Annual return made up to 22 May 2011 no member list (10 pages) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Termination of appointment of Alison Bidgood as a director (1 page) |
26 July 2010 | Annual return made up to 22 May 2010 no member list (11 pages) |
26 July 2010 | Termination of appointment of Alison Bidgood as a director (1 page) |
26 July 2010 | Annual return made up to 22 May 2010 no member list (11 pages) |
26 July 2010 | Termination of appointment of Alison Bidgood as a director (1 page) |
26 July 2010 | Termination of appointment of Alison Bidgood as a director (1 page) |
26 July 2010 | Termination of appointment of David Abbott as a director (1 page) |
26 July 2010 | Termination of appointment of David Abbott as a director (1 page) |
24 July 2010 | Director's details changed for Rachel Sinclair on 22 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Caroline Sarah Piggott on 22 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Jennifer Holly Cousins on 22 May 2010 (2 pages) |
24 July 2010 | Termination of appointment of Caroline Piggott as a director (1 page) |
24 July 2010 | Termination of appointment of Alison Bidgood as a director (1 page) |
24 July 2010 | Director's details changed for Rachel James on 22 May 2010 (2 pages) |
24 July 2010 | Termination of appointment of Alison Bidgood as a director (1 page) |
24 July 2010 | Director's details changed for Rachel Sinclair on 22 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Yi Ming Peter Lee on 22 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Caroline Sarah Piggott on 22 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Janice Wun on 22 May 2010 (2 pages) |
24 July 2010 | Appointment of Mrs Janet Abbott as a director (2 pages) |
24 July 2010 | Director's details changed for Yi Ming Peter Lee on 22 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Rachel James on 22 May 2010 (2 pages) |
24 July 2010 | Appointment of Mrs Janet Abbott as a director (2 pages) |
24 July 2010 | Director's details changed for Bartholomew Smith on 22 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Janice Wun on 22 May 2010 (2 pages) |
24 July 2010 | Termination of appointment of David Abbott as a director (1 page) |
24 July 2010 | Termination of appointment of Caroline Piggott as a director (1 page) |
24 July 2010 | Appointment of Mrs Janet Abbott as a director (2 pages) |
24 July 2010 | Director's details changed for Winston Anthony Mckenzie on 22 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Bartholomew Smith on 22 May 2010 (2 pages) |
24 July 2010 | Appointment of Mrs Janet Abbott as a director (2 pages) |
24 July 2010 | Director's details changed for Jennifer Holly Cousins on 22 May 2010 (2 pages) |
24 July 2010 | Termination of appointment of David Abbott as a director (1 page) |
24 July 2010 | Director's details changed for Winston Anthony Mckenzie on 22 May 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 March 2010 | Appointment of Mr Winston Mckenzie as a secretary (1 page) |
18 March 2010 | Appointment of Mr Winston Mckenzie as a secretary (1 page) |
17 March 2010 | Termination of appointment of David Abbott as a secretary (1 page) |
17 March 2010 | Termination of appointment of David Abbott as a secretary (1 page) |
3 August 2009 | Annual return made up to 22/05/09 (5 pages) |
3 August 2009 | Annual return made up to 22/05/09 (5 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Annual return made up to 22/05/08 (5 pages) |
22 July 2008 | Annual return made up to 22/05/08 (5 pages) |
22 July 2008 | Director's change of particulars / bartholomew smith / 21/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / bartholomew smith / 21/07/2008 (1 page) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Annual return made up to 22/05/07 (3 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Annual return made up to 22/05/07 (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Annual return made up to 22/05/06 (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Annual return made up to 22/05/06 (3 pages) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Annual return made up to 22/05/05
|
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Annual return made up to 22/05/05
|
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
8 February 2005 | Full accounts made up to 31 March 2004 (6 pages) |
8 February 2005 | Full accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Annual return made up to 22/05/04
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Annual return made up to 22/05/04
|
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Annual return made up to 22/05/03 (7 pages) |
5 August 2003 | Annual return made up to 22/05/03 (7 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Annual return made up to 22/05/02 (7 pages) |
20 June 2002 | Annual return made up to 22/05/02 (7 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: flat 4 the cedars banbury rd london E9 7EA (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: flat 4 the cedars banbury rd london E9 7EA (1 page) |
8 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
5 June 2001 | Annual return made up to 22/05/01
|
5 June 2001 | Annual return made up to 22/05/01
|
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Annual return made up to 22/05/00
|
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Annual return made up to 22/05/00
|
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
25 May 1999 | Annual return made up to 19/05/99 (6 pages) |
25 May 1999 | Annual return made up to 19/05/99 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
18 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
18 March 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
9 June 1997 | Annual return made up to 19/05/97
|
9 June 1997 | Annual return made up to 19/05/97
|
4 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 June 1996 | Annual return made up to 19/05/96 (6 pages) |
3 June 1996 | Annual return made up to 19/05/96 (6 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
24 May 1995 | Annual return made up to 19/05/95
|
24 May 1995 | Annual return made up to 19/05/95
|
7 March 1995 | Full accounts made up to 31 March 1994 (5 pages) |
7 March 1995 | Full accounts made up to 31 March 1994 (5 pages) |
19 May 1992 | Incorporation (22 pages) |
19 May 1992 | Incorporation (22 pages) |