Bigwood Road
London
NW11 6SS
Director Name | Dennis Marks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Bigwood Court Bigwood Road London NW11 6SS |
Director Name | Mr Adam Marash |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 Bigwood Court Bigwood Road London NW11 6SS |
Director Name | Robin Michael Porter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Bigwood Court Bigwood Road London NW11 6SS |
Director Name | Deborah Ann Kaempfer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Director/Housewife |
Correspondence Address | 24 Bigwood Court Bigwood Road London NW11 6SS |
Director Name | Bernard David Vyner |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 19 years, 10 months (resigned 20 December 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bigwood Court Southway Hampstead Garden Suburb London NW11 6SS |
Director Name | Patricia Urani |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 1999) |
Role | Teacher |
Correspondence Address | 168 Willfield Way London Nw11 |
Secretary Name | David Jeremy Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 10 Bigwood Court Bigwood Road London NW11 6SS |
Secretary Name | James Hethrick McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 1996) |
Role | Company Director |
Correspondence Address | 2 Bigwood Court Middleway Hampson Garden Suburb London NW11 6SS |
Director Name | Brian Edward Jennings |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 1998) |
Role | Architectural Designer |
Correspondence Address | Flat 10 Bigwood Court Bigwood Road London NW11 6SS |
Secretary Name | Pamela Frances McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1996(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 12 Bigwood Court Bigwood Road London NW11 6SS |
Director Name | Mrs Rochelle Duke |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bigwood Court London NW11 6SS |
Director Name | Rita Verby |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 February 2005) |
Role | Retired |
Correspondence Address | 21 Bigwood Court London NW11 6SS |
Director Name | Sonia Porter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 March 2007) |
Role | Counsellor |
Correspondence Address | 19 Bigwood Court Bigwood Road London NW11 6SS |
Secretary Name | Rita Verby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | 21 Bigwood Court London NW11 6SS |
Director Name | Gerald Gaffin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(10 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 May 2015) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bigwood Court Hampstead Garden Suburb London NW11 6SS |
Secretary Name | Gerald Gaffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(12 years after company formation) |
Appointment Duration | 9 years (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bigwood Court Hampstead Garden Suburb London NW11 6SS |
Director Name | Dennis Marks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 December 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Bigwood Court Hampstead Garden Suburb London NW11 6SS |
Director Name | Mrs Irene Gee |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(17 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rear Office, 1st Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE |
Director Name | Mr Nigel Fine |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Ms Cynthia Rose Sencier |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(21 years after company formation) |
Appointment Duration | 6 days (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bigwood Road London NW11 6SS |
Director Name | Mr David Michael Lesser |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(21 years after company formation) |
Appointment Duration | 6 days (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Bigwood Court Bigwood Road London NW11 6SS |
Director Name | Ms Cynthia Rose Sencier |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(21 years after company formation) |
Appointment Duration | 4 years (resigned 12 March 2018) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Bigwood Road London NW11 6SS |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Anne Caroline Astaire 4.00% Ordinary |
---|---|
1 at £1 | Mohammed Ala Shobeiry 4.00% Ordinary |
1 at £1 | Mountview Estates PLC 4.00% Ordinary |
1 at £1 | Mr A. Marash 4.00% Ordinary |
1 at £1 | Mr Daniel Knobil & Mrs Elaine Knobil 4.00% Ordinary |
1 at £1 | Mr Dennis Bernard Marks & Mrs Marsha Rayna Marks 4.00% Ordinary |
1 at £1 | Mr Gaffin & Mrs G. Gaffin 4.00% Ordinary |
1 at £1 | Mr J. Claudio & Mr C. Cardoso & Mrs D.n. Santos 4.00% Ordinary |
1 at £1 | Mr Lesser & Mrs D.m. Lesser 4.00% Ordinary |
1 at £1 | Mr Porter & Mrs Porter 4.00% Ordinary |
1 at £1 | Mr Ronen Saban 4.00% Ordinary |
1 at £1 | Mr Stanley Peter Massey & Mrs B.z. Massey 4.00% Ordinary |
1 at £1 | Mrs Adrienne Kastner 4.00% Ordinary |
1 at £1 | Mrs Irene Gee 4.00% Ordinary |
1 at £1 | Mrs Nina Bechman 4.00% Ordinary |
1 at £1 | Mrs Wendy Marilyn Max 4.00% Ordinary |
1 at £1 | Ms A. Loewenthal 4.00% Ordinary |
1 at £1 | Ms Cynthia Rose Sencier 4.00% Ordinary |
1 at £1 | Ms Pamela Frances Mcgrath 4.00% Ordinary |
1 at £1 | Nigel Fine 4.00% Ordinary |
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Net Worth | £5,246 |
Cash | £6,747 |
Current Liabilities | £1,854 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
3 March 2021 | Confirmation statement made on 6 February 2021 with updates (6 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with updates (6 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with updates (6 pages) |
14 June 2018 | Appointment of Mr Adam Marash as a director on 5 June 2018 (2 pages) |
14 June 2018 | Appointment of Robin Michael Porter as a director on 5 June 2018 (2 pages) |
23 April 2018 | Termination of appointment of Nigel Fine as a director on 23 April 2018 (1 page) |
19 April 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
17 April 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 March 2018 | Termination of appointment of Cynthia Rose Sencier as a director on 12 March 2018 (1 page) |
22 February 2018 | Confirmation statement made on 6 February 2018 with updates (6 pages) |
16 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 March 2016 | Director's details changed for Dennis Marks on 22 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Dennis Marks on 22 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 March 2016 | Appointment of Dennis Marks as a director on 5 June 2015 (2 pages) |
9 March 2016 | Appointment of Dennis Marks as a director on 5 June 2015 (2 pages) |
10 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 10 November 2015 (1 page) |
12 May 2015 | Termination of appointment of Gerald Gaffin as a director on 5 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Gerald Gaffin as a director on 5 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Gerald Gaffin as a director on 5 May 2015 (1 page) |
8 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
13 November 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 13 November 2014 (1 page) |
2 April 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
2 April 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Termination of appointment of Gerald Gaffin as a secretary (1 page) |
3 March 2014 | Appointment of Mr David Michael Lesser as a director (2 pages) |
3 March 2014 | Appointment of Ms Cynthia Rose Sencier as a director (2 pages) |
3 March 2014 | Appointment of Ms Cynthia Rose Sencier as a director (2 pages) |
3 March 2014 | Termination of appointment of David Lesser as a director (1 page) |
3 March 2014 | Appointment of Mr David Michael Lesser as a director (2 pages) |
3 March 2014 | Appointment of Ms Cynthia Rose Sencier as a director (2 pages) |
3 March 2014 | Termination of appointment of Cynthia Sencier as a director (1 page) |
3 March 2014 | Appointment of Ms Cynthia Rose Sencier as a director (2 pages) |
3 March 2014 | Termination of appointment of Cynthia Sencier as a director (1 page) |
3 March 2014 | Termination of appointment of David Lesser as a director (1 page) |
3 March 2014 | Termination of appointment of Gerald Gaffin as a secretary (1 page) |
3 March 2014 | Appointment of Mr David Michael Lesser as a director (2 pages) |
3 March 2014 | Appointment of Mr David Michael Lesser as a director (2 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
13 January 2014 | Termination of appointment of Dennis Marks as a director (1 page) |
13 January 2014 | Termination of appointment of Dennis Marks as a director (1 page) |
20 December 2013 | Termination of appointment of Bernard Vyner as a director (1 page) |
20 December 2013 | Termination of appointment of Bernard Vyner as a director (1 page) |
14 May 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
14 May 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Appointment of Mr Nigel Fine as a director (2 pages) |
17 December 2012 | Appointment of Mr Nigel Fine as a director (2 pages) |
17 April 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
17 April 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
9 April 2012 | Termination of appointment of Irene Gee as a director (1 page) |
9 April 2012 | Termination of appointment of Irene Gee as a director (1 page) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
7 April 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
7 April 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
26 July 2010 | Appointment of Mrs Irene Gee as a director (2 pages) |
26 July 2010 | Appointment of Mrs Irene Gee as a director (2 pages) |
19 July 2010 | Termination of appointment of Rochelle Duke as a director (1 page) |
19 July 2010 | Termination of appointment of Rochelle Duke as a director (1 page) |
14 April 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
14 April 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (16 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (16 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (16 pages) |
23 February 2010 | Director's details changed for Bernard David Vyner on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dennis Marks on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Rochelle Duke on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gerald Gaffin on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gerald Gaffin on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gerald Gaffin on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dennis Marks on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Rochelle Duke on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Bernard David Vyner on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dennis Marks on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Bernard David Vyner on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Rochelle Duke on 1 October 2009 (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
14 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
14 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (15 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (15 pages) |
23 April 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
23 April 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (14 pages) |
25 February 2008 | Appointment terminated director sonia porter (1 page) |
25 February 2008 | Appointment terminated director sonia porter (1 page) |
25 February 2008 | Return made up to 09/02/08; full list of members (14 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 09/02/07; full list of members (10 pages) |
9 May 2007 | Return made up to 09/02/07; full list of members (10 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
17 April 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
17 April 2007 | Resolutions
|
21 April 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
21 April 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
13 March 2006 | Return made up to 09/02/06; no change of members
|
13 March 2006 | Return made up to 09/02/06; no change of members
|
10 July 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
10 July 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
13 May 2005 | Return made up to 09/02/05; no change of members (8 pages) |
13 May 2005 | Return made up to 09/02/05; no change of members (8 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: roman house 296 golders green road london NW11 9PT (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: roman house 296 golders green road london NW11 9PT (1 page) |
28 February 2005 | New secretary appointed (1 page) |
28 February 2005 | New secretary appointed (1 page) |
21 February 2005 | Secretary resigned (2 pages) |
21 February 2005 | Secretary resigned (2 pages) |
14 December 2004 | Return made up to 09/02/04; full list of members (13 pages) |
14 December 2004 | Return made up to 09/02/04; full list of members (13 pages) |
10 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
10 July 2003 | Return made up to 09/02/03; change of members (8 pages) |
10 July 2003 | Return made up to 09/02/03; change of members (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
30 May 2002 | Return made up to 09/02/02; no change of members (7 pages) |
30 May 2002 | Return made up to 09/02/02; no change of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
9 August 2001 | Return made up to 09/02/01; full list of members (10 pages) |
9 August 2001 | Return made up to 09/02/01; full list of members (10 pages) |
3 January 2001 | Return made up to 09/02/00; no change of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
3 January 2001 | Return made up to 09/02/00; no change of members (7 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
15 November 1999 | Return made up to 09/02/99; change of members (6 pages) |
15 November 1999 | Return made up to 09/02/99; change of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
11 August 1998 | Ad 14/04/97--------- £ si 1@1 (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Ad 14/04/97--------- £ si 1@1 (2 pages) |
11 August 1998 | Return made up to 09/02/98; full list of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 09/02/98; full list of members
|
5 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
28 November 1997 | Return made up to 09/02/97; change of members (6 pages) |
28 November 1997 | Return made up to 09/02/97; change of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Secretary resigned (2 pages) |
25 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 09/02/96; no change of members (4 pages) |
7 February 1996 | Director resigned (1 page) |
7 February 1996 | Director resigned (1 page) |
14 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
14 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 09/02/95; full list of members (6 pages) |
16 March 1995 | Return made up to 09/02/95; full list of members (6 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
9 February 1993 | Incorporation (15 pages) |
9 February 1993 | Incorporation (15 pages) |