London
NW1 3BF
Director Name | Mr James Yann Musgrave |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 August 2022(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr James Hilton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Secretary Name | HAYS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2008(15 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Marc Sharifi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Whitehall Road Woodford Essex IG8 0RH |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Jason Keith Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 The Drive Ilford Essex IG1 3HD |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Warren David Sharifi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 3a Bathurst Road Ilford Essex IG1 4LA |
Secretary Name | Hormoz Sharifi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 April 2001) |
Role | Company Director |
Correspondence Address | Alounak 18a Mansfield Road Ilford Essex IG1 3AZ |
Director Name | Jeffrey Downey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2002) |
Role | Managing Director |
Correspondence Address | 25 The Drummonds Epping Essex CM16 4PJ |
Director Name | Michael Anthony Adams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 17 Rushden Gardens Ilford Essex IG5 0BP |
Director Name | Mr Macrae Philip Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen Well Lane, Easthorpe Colchester Essex CO5 9HL |
Secretary Name | Mr Macrae Philip Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen Well Lane, Easthorpe Colchester Essex CO5 9HL |
Director Name | Mrs Lesley Jane Healey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | Blakes Cottage Sandy Lane Hammer Vale Haslemere Surrey GU27 1QE |
Director Name | Roger McSweeney |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 July 2003) |
Role | HR Director |
Correspondence Address | 21 College Street St. Albans Hertfordshire AL3 4PW |
Director Name | Lindsey Townsend |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 2003) |
Role | Divisional Director |
Correspondence Address | 10 Yew Tree Place Bishops Stortford Hertfordshire CM23 2EY |
Director Name | Julia Anne Fraser |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rathcoole Gardens London N8 9NB |
Director Name | Dianne Strauss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2006) |
Role | Managing Director Operations |
Correspondence Address | 1-186 Victoria Road London N22 7XQ |
Director Name | Mrs Paula Jean Hooper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 37 Shephall Green Stevenage Hertfordshire SG2 9XS |
Secretary Name | Mrs Paula Jean Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2006) |
Role | Staffing Agency |
Country of Residence | England |
Correspondence Address | 37 Shephall Green Stevenage Hertfordshire SG2 9XS |
Director Name | Nicholas Raymond Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 29 Northumberland Road New Barnet Hertfordshire EN5 1EA |
Director Name | Howard Guy Bridgwater |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2006) |
Role | Company Director |
Correspondence Address | Darband House Blackdown Avenue Pyrford Surrey GU22 8QG |
Secretary Name | Mr Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Richard Jackson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Mark Andrew Staniland |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Doctors Hill Bournheath Bromsgrove Worcestershire B61 9JE |
Director Name | Mr Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Director Name | Mr Christopher Ian Stamper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(17 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr Nigel Shaun Christopher Heap |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Euston Road London NW1 2AF |
Director Name | Mr John Harrington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Triton Street London NW1 3BF |
Website | hays.co.uk |
---|
Registered Address | 4th Floor 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Recruitment Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,517,000 |
Gross Profit | £5,297,000 |
Net Worth | £4,181,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
28 April 2001 | Delivered on: 3 May 2001 Satisfied on: 28 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All indebtedness liabilities and obligations due or become due from each group company (as defined) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
26 February 2021 | Full accounts made up to 30 June 2020 (22 pages) |
---|---|
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
24 June 2020 | Full accounts made up to 30 June 2019 (21 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
16 May 2019 | Change of details for Oval (1620) Limited as a person with significant control on 7 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Simon Winfield on 7 May 2019 (2 pages) |
13 May 2019 | Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page) |
13 May 2019 | Director's details changed for Mr Paul Venables on 10 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mr John Harrington on 10 May 2019 (2 pages) |
10 May 2019 | Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 10 May 2019 (1 page) |
9 January 2019 | Full accounts made up to 30 June 2018 (20 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
13 July 2018 | Termination of appointment of Nigel Shaun Christopher Heap as a director on 10 July 2018 (1 page) |
13 July 2018 | Appointment of Simon Winfield as a director on 2 July 2018 (2 pages) |
19 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
19 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
20 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
20 June 2017 | Second filing of Confirmation Statement dated 06/10/2016 (5 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
24 November 2016 | Full accounts made up to 30 June 2016 (19 pages) |
24 November 2016 | Full accounts made up to 30 June 2016 (19 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates
|
15 February 2016 | Full accounts made up to 30 June 2015 (17 pages) |
15 February 2016 | Full accounts made up to 30 June 2015 (17 pages) |
1 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page) |
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 February 2015 | Full accounts made up to 30 June 2014 (17 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (17 pages) |
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
10 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
10 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 March 2013 | Appointment of Mr Nigel Shaun Christopher Heap as a director (2 pages) |
12 March 2013 | Appointment of Mr Nigel Shaun Christopher Heap as a director (2 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
20 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
17 December 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
17 December 2010 | Termination of appointment of Richard Jackson as a director (1 page) |
17 December 2010 | Termination of appointment of Richard Jackson as a director (1 page) |
17 December 2010 | Appointment of Mr Christopher Stamper as a director (2 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
2 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Appointment terminated director mark staniland (1 page) |
20 July 2009 | Appointment terminated director mark staniland (1 page) |
22 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Secretary appointed hays nominees LIMITED (1 page) |
29 December 2008 | Appointment terminated secretary stefan bort (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
6 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
16 April 2008 | Appointment terminated director andrew mcrae (1 page) |
7 March 2008 | Director appointed mr paul venables (1 page) |
7 March 2008 | Director appointed mr mark andrew staniland (1 page) |
7 March 2008 | Director appointed mr paul venables (1 page) |
7 March 2008 | Director appointed mr mark andrew staniland (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page) |
20 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
20 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 24/12/06; full list of members
|
30 January 2007 | Return made up to 24/12/06; full list of members
|
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (3 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (3 pages) |
22 May 2006 | Company name changed medics incorporated LIMITED\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed medics incorporated LIMITED\certificate issued on 22/05/06 (2 pages) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: valentines house 51-69 ilford hill ilford essex IG1 2DL (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
16 February 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: valentines house 51-69 ilford hill ilford essex IG1 2DL (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
14 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
14 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
14 January 2005 | Return made up to 24/12/04; full list of members
|
14 January 2005 | Return made up to 24/12/04; full list of members
|
3 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
2 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
6 January 2003 | Return made up to 24/12/02; full list of members
|
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Return made up to 24/12/02; full list of members
|
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (16 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (16 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 728/730 eastern avenue newbury park ilford essex IG2 6PE (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 728/730 eastern avenue newbury park ilford essex IG2 6PE (1 page) |
8 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
8 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Resolutions
|
3 May 2001 | Particulars of mortgage/charge (15 pages) |
3 May 2001 | Particulars of mortgage/charge (15 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 January 1999 | Return made up to 24/12/98; full list of members
|
19 January 1999 | Return made up to 24/12/98; full list of members
|
17 June 1998 | Particulars of contract relating to shares (4 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Ad 30/04/98--------- £ si 9975@1=9975 £ ic 25/10000 (2 pages) |
17 June 1998 | Particulars of contract relating to shares (4 pages) |
17 June 1998 | £ nc 100/100000 30/04/98 (1 page) |
17 June 1998 | Ad 30/04/98--------- £ si 9975@1=9975 £ ic 25/10000 (2 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | £ nc 100/100000 30/04/98 (1 page) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
17 October 1997 | New director appointed (1 page) |
17 October 1997 | New director appointed (1 page) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Secretary resigned (1 page) |
29 February 1996 | Return made up to 24/12/95; full list of members
|
29 February 1996 | Return made up to 24/12/95; full list of members
|
13 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 February 1994 | Ad 01/01/94--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
28 February 1994 | Ad 01/01/94--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
24 December 1992 | Incorporation (15 pages) |
24 December 1992 | Incorporation (15 pages) |