Stanmore
HA7 4HB
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Director Name | Norwood Ravenswood (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2007(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | 2nd Floor Broadway House 80-82 Broadway Stanmore Middlesex HA7 4HB |
Director Name | Mrs Sandra Young |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Horns Road Barkingside Ilford Essex IG6 1DF |
Director Name | Jack Lane |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 August 2005) |
Role | Prop Car Hire Business |
Correspondence Address | 256 Ashurst Drive Barkingside Essex IG6 6EW |
Director Name | Mr Anthony David Gee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 April 1996) |
Role | Insurance Assessor |
Correspondence Address | 53 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Mr Allen John Soraff |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Manor Road Chigwell Essex IG7 5PH |
Director Name | Jeffrey Pelta |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 November 2007) |
Role | Business Transfer |
Country of Residence | United Kingdom |
Correspondence Address | Theydon House Theydon Park Road Theydon Bois Epping Essex CM16 7LR |
Director Name | Mr Gerald Leon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Brookbarns 25 Chester Road Chigwell Essex Ig7 |
Director Name | Richard Lampert |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Orford Court Marsh Lane Stanmore Middlesex HA5 4TQ |
Director Name | Mr Melvyn Terry Franks |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 1995) |
Role | Claims Assessor |
Correspondence Address | 1 Cyna Court Cambridge Road Wanstead London E11 2PW |
Secretary Name | Richard Lampert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Orford Court Marsh Lane Stanmore Middlesex HA5 4TQ |
Director Name | Mr Ivan Green |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 19 Tillotson Road Ilford Essex IG1 4UZ |
Secretary Name | Mr Allen John Soraff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Manor Road Chigwell Essex IG7 5PH |
Secretary Name | Mr Allen John Soraff |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Manor Road Chigwell Essex IG7 5PH |
Secretary Name | Pearl Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 256 Ashurst Drive Barkingside Ilford Essex IG6 1EW |
Director Name | Mr Stephen Michael Goldman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 20 April 1997) |
Role | Executive Director Of Uk Regn |
Country of Residence | England |
Correspondence Address | 2 Atherton Road Clayhall Ilford Essex IG5 0PF |
Director Name | Mr Allan Brett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roding Gardens Hanbury Park Loughton Essex IG10 3NH |
Director Name | Raymond Keith Alexander |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1997(4 years after company formation) |
Appointment Duration | 11 months (resigned 26 January 1998) |
Role | Solicitor |
Correspondence Address | 26 Southview Crescent Gants Hill Ilford Essex IG2 6DG |
Director Name | Mr Lester Rumney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rosemary Drive Ilford Essex IG4 5JD |
Secretary Name | Mr Philip Alan Bunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Mr Philip Alan Bunt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Mr Andrew Saul Viner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bdo Llp 55 Baker Street London W1U 7EU |
Secretary Name | Mr Julian Charles Cohen Anthony |
---|---|
Status | Resigned |
Appointed | 10 May 2013(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 October 2021) |
Role | Group Head Of Tax And Corporate Finance |
Country of Residence | England |
Correspondence Address | Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Secretary Name | Mrs Abiola Yusuf |
---|---|
Status | Resigned |
Appointed | 14 September 2018(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | Broadway House 80-82 The Broadway Stanmore HA7 4HB |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 April 1994) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Registered Address | Broadway House 80-82 The Broadway Stanmore HA7 4HB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
2 May 1996 | Delivered on: 14 May 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 beattyville gardens barkingside essex essex t/no EX73528 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
30 July 2020 | Appointment of Mr Patrick Murphy as a secretary on 30 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Abiola Yusuf as a secretary on 30 July 2020 (1 page) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 November 2019 | Satisfaction of charge 1 in full (1 page) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
26 September 2018 | Appointment of Mrs Abiola Yusuf as a secretary on 14 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Julian Charles Cohen Anthony as a secretary on 14 September 2018 (1 page) |
15 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page) |
4 January 2017 | Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page) |
4 January 2017 | Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
27 June 2016 | Annual return made up to 14 June 2016 no member list (3 pages) |
22 January 2016 | Annual return made up to 18 January 2016 no member list (3 pages) |
22 January 2016 | Annual return made up to 18 January 2016 no member list (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (3 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (3 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 January 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
31 January 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
30 January 2014 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 28 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Mr Julian Charles Cohen Anthony on 28 January 2014 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 May 2013 | Appointment of Mr Andrew Saul Viner as a director (2 pages) |
23 May 2013 | Appointment of Mr Andrew Saul Viner as a director (2 pages) |
13 May 2013 | Termination of appointment of Philip Bunt as a director (1 page) |
13 May 2013 | Termination of appointment of Philip Bunt as a director (1 page) |
10 May 2013 | Termination of appointment of Philip Bunt as a secretary (1 page) |
10 May 2013 | Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Philip Bunt as a secretary (1 page) |
10 May 2013 | Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages) |
24 January 2013 | Annual return made up to 18 January 2013 no member list (4 pages) |
24 January 2013 | Registered office address changed from Broadway House Norwood 80-82 the Broadway Stanmore Middlesex HA7 4HB United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 18 January 2013 no member list (4 pages) |
24 January 2013 | Registered office address changed from Broadway House Norwood 80-82 the Broadway Stanmore Middlesex HA7 4HB United Kingdom on 24 January 2013 (1 page) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 January 2012 | Annual return made up to 18 January 2012 no member list (4 pages) |
23 January 2012 | Annual return made up to 18 January 2012 no member list (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 February 2011 | Annual return made up to 18 January 2011 no member list (4 pages) |
10 February 2011 | Annual return made up to 18 January 2011 no member list (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 January 2010 | Annual return made up to 18 January 2010 no member list (3 pages) |
29 January 2010 | Annual return made up to 18 January 2010 no member list (3 pages) |
29 January 2010 | Director's details changed for Norwood Ravenswood on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Philip Alan Bunt on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Philip Alan Bunt on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Norwood Ravenswood on 28 January 2010 (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
2 April 2009 | Annual return made up to 18/01/09 (2 pages) |
2 April 2009 | Annual return made up to 18/01/09 (2 pages) |
2 April 2009 | Director's change of particulars / norwood revenswood / 01/04/2009 (1 page) |
2 April 2009 | Director's change of particulars / norwood revenswood / 01/04/2009 (1 page) |
19 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
26 November 2008 | Director appointed philip alan bunt (3 pages) |
26 November 2008 | Director appointed philip alan bunt (3 pages) |
8 August 2008 | Memorandum and Articles of Association (1 page) |
8 August 2008 | Resolutions
|
8 August 2008 | Memorandum and Articles of Association (1 page) |
8 August 2008 | Resolutions
|
2 July 2008 | Director appointed norwood revenswood (2 pages) |
2 July 2008 | Secretary appointed philip alan bunt (2 pages) |
2 July 2008 | Secretary appointed philip alan bunt (2 pages) |
2 July 2008 | Director appointed norwood revenswood (2 pages) |
14 May 2008 | Annual return made up to 18/01/08 (2 pages) |
14 May 2008 | Appointment terminated secretary allen soraff (1 page) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Annual return made up to 18/01/08 (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
14 May 2008 | Appointment terminated secretary allen soraff (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Appointment terminated director allen soraff (1 page) |
14 May 2008 | Appointment terminated director allen soraff (1 page) |
13 May 2008 | Appointment terminated director jeffrey pelta (1 page) |
13 May 2008 | Appointment terminated director lester rumney (1 page) |
13 May 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
13 May 2008 | Appointment terminated director allan brett (1 page) |
13 May 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
13 May 2008 | Appointment terminated director lester rumney (1 page) |
13 May 2008 | Appointment terminated director jeffrey pelta (1 page) |
13 May 2008 | Appointment terminated director sandra young (1 page) |
13 May 2008 | Appointment terminated director allan brett (1 page) |
13 May 2008 | Appointment terminated director sandra young (1 page) |
3 January 2008 | Full accounts made up to 28 February 2007 (13 pages) |
3 January 2008 | Full accounts made up to 28 February 2007 (13 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Memorandum and Articles of Association (11 pages) |
5 December 2007 | Memorandum and Articles of Association (11 pages) |
5 December 2007 | Resolutions
|
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
24 January 2007 | Annual return made up to 18/01/07 (2 pages) |
24 January 2007 | Annual return made up to 18/01/07 (2 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (14 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (14 pages) |
4 April 2006 | Annual return made up to 18/01/06 (2 pages) |
4 April 2006 | Annual return made up to 18/01/06 (2 pages) |
28 December 2005 | Full accounts made up to 28 February 2005 (14 pages) |
28 December 2005 | Full accounts made up to 28 February 2005 (14 pages) |
17 November 2005 | Memorandum and Articles of Association (17 pages) |
17 November 2005 | Memorandum and Articles of Association (17 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
11 January 2005 | Annual return made up to 18/01/05 (6 pages) |
11 January 2005 | Annual return made up to 18/01/05 (6 pages) |
16 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
16 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
25 January 2004 | Annual return made up to 18/01/04 (5 pages) |
25 January 2004 | Annual return made up to 18/01/04 (5 pages) |
20 November 2003 | Full accounts made up to 28 February 2003 (13 pages) |
20 November 2003 | Full accounts made up to 28 February 2003 (13 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Annual return made up to 31/01/03 (6 pages) |
7 February 2003 | Annual return made up to 31/01/03 (6 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
27 January 2002 | Annual return made up to 31/01/02 (5 pages) |
27 January 2002 | Annual return made up to 31/01/02 (5 pages) |
3 January 2002 | Full accounts made up to 28 February 2001 (12 pages) |
3 January 2002 | Full accounts made up to 28 February 2001 (12 pages) |
2 February 2001 | Annual return made up to 31/01/01 (5 pages) |
2 February 2001 | Annual return made up to 31/01/01 (5 pages) |
3 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
3 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
4 February 2000 | Annual return made up to 31/01/00 (5 pages) |
4 February 2000 | Annual return made up to 31/01/00 (5 pages) |
14 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
14 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
29 January 1999 | Annual return made up to 31/01/99 (6 pages) |
29 January 1999 | Annual return made up to 31/01/99 (6 pages) |
4 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
4 January 1999 | Full accounts made up to 28 February 1998 (12 pages) |
31 January 1998 | Annual return made up to 31/01/98 (6 pages) |
31 January 1998 | Annual return made up to 31/01/98 (6 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
19 November 1997 | Full accounts made up to 28 February 1997 (12 pages) |
19 November 1997 | Full accounts made up to 28 February 1997 (12 pages) |
17 September 1997 | Memorandum and Articles of Association (20 pages) |
17 September 1997 | Memorandum and Articles of Association (20 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
10 February 1997 | Annual return made up to 31/01/97 (6 pages) |
10 February 1997 | Annual return made up to 31/01/97 (6 pages) |
6 November 1996 | Full accounts made up to 29 February 1996 (11 pages) |
6 November 1996 | Full accounts made up to 29 February 1996 (11 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: c/o simlers 1 tyburn lane harrow middlx HA1 3AG (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: c/o simlers 1 tyburn lane harrow middlx HA1 3AG (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
15 February 1996 | Annual return made up to 31/01/96
|
15 February 1996 | Annual return made up to 31/01/96
|
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | New secretary appointed (2 pages) |
28 January 1996 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
4 September 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
4 September 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
21 March 1995 | Annual return made up to 15/02/95 (6 pages) |
21 March 1995 | Annual return made up to 15/02/95 (6 pages) |
15 February 1993 | Incorporation (13 pages) |
15 February 1993 | Incorporation (13 pages) |