Southgate
London
N14 6EN
Director Name | Darren Cohen |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2010(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 The Green London N14 6EN |
Director Name | Mr Jacob Mark Rose |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(25 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 23-24 The Green London N14 6EN |
Director Name | Mr Ben Nicholas Fallon |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-24 The Green Southgate London N14 6EN |
Director Name | Ms Louise Hitra |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-24 The Green Southgate London N14 6EN |
Director Name | Mrs Maria Lysandrou |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Self Employed - Property |
Country of Residence | England |
Correspondence Address | 23-24 The Green Southgate London N14 6EN |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2023(30 years after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Hoddesdon Ent Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mrs Jacqueline Palmer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fore Street Old Hatfield Hertfordshire AL9 5AN |
Director Name | Mrs Hilda Emily Platt |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 26 The Green Southgate London N14 6EN |
Director Name | Mr Stanley Rose |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 The Green Southgate London N14 6EN |
Director Name | Mr James Anthony Fennessy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Arnos Grove London N14 7AD |
Director Name | Mrs Patricia Deacock |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Rtd |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Green Southgate London N14 6EN |
Director Name | Mrs Freda Silver |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Green Southgate London N14 6EN |
Secretary Name | Mr John Donald Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Green Southgate London N14 6EN |
Director Name | Antonia Cornelia Vanderwal |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Nz/Netherlands |
Status | Resigned |
Appointed | 06 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2010) |
Role | Draughtsperson |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Green Southgate London N14 6EN |
Secretary Name | Mr Peter Edwin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 March 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Perartrees Wood End Ardeley Stevenage Hertfordshire SG2 7BD |
Director Name | Mr John Donald Garner |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 October 2019) |
Role | Retired Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Green Southgate London N14 6EN |
Director Name | Kiriakou Hitra |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Minchenden Crescent London N14 7EJ |
Director Name | Carl Mason |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 The Green Southgate London N14 6EN |
Secretary Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Status | Resigned |
Appointed | 19 March 2013(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Stanley Rose |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23-24 The Green Southgate London N14 6EN |
Secretary Name | Mr Jacob Mark Rose |
---|---|
Status | Resigned |
Appointed | 25 December 2017(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | 31 The Green Southgate London N14 6EN |
Secretary Name | Miss Casey Lee Crossley |
---|---|
Status | Resigned |
Appointed | 29 July 2019(26 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2020) |
Role | Company Director |
Correspondence Address | 10 Highbridge Street Waltham Abbey EN9 1DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | DK Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2008) |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 December 2017) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,296 |
Cash | £5,360 |
Current Liabilities | £1,067 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
17 October 2023 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
17 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
17 March 2023 | Director's details changed for Mr Jacob Mark Rose on 15 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Hasan Tatar on 15 March 2023 (2 pages) |
17 March 2023 | Appointment of Springfield Secretaries Limited as a secretary on 17 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Ben Nicholas Fallon on 15 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Darren Cohen on 15 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Ben Nicholas Fallon on 15 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mrs Maria Lysandrou on 15 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Ms Louise Hitra on 15 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Stanley Rose on 15 March 2023 (2 pages) |
20 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
27 June 2022 | Appointment of Mrs Maria Lysandrou as a director on 24 May 2022 (2 pages) |
27 June 2022 | Registered office address changed from 21 Station Road Knebworth SG3 6AP England to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 27 June 2022 (1 page) |
2 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 January 2022 | Director's details changed for Mr Stanley Rose on 14 January 2022 (2 pages) |
29 October 2021 | Registered office address changed from 31 the Green Southgate, London N14 6EN United Kingdom to 21 Station Road Knebworth SG3 6AP on 29 October 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
29 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Casey Lee Crossley as a secretary on 30 January 2020 (1 page) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
24 October 2019 | Termination of appointment of John Donald Garner as a director on 20 October 2019 (1 page) |
5 August 2019 | Termination of appointment of Jacob Mark Rose as a secretary on 29 July 2019 (1 page) |
2 August 2019 | Appointment of Miss Casey Lee Crossley as a secretary on 29 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr Ben Nicholas Fallon as a director on 29 July 2019 (2 pages) |
2 August 2019 | Appointment of Ms Louise Hitra as a director on 29 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Kiriakou Hitra as a director on 29 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
27 April 2018 | Appointment of Mr Jacob Mark Rose as a director on 20 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Freda Silver as a director on 20 April 2018 (1 page) |
20 April 2018 | Director's details changed for Mr Stanley Rose on 20 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Patricia Deacock as a director on 20 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Jacob Mark Rose as a secretary on 25 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
9 January 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 25 December 2017 (1 page) |
9 January 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 31 the Green Southgate, London N14 6EN on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 25 December 2017 (1 page) |
9 January 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 31 the Green Southgate, London N14 6EN on 9 January 2018 (1 page) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 February 2017 | Appointment of Mr Stanley Rose as a director on 20 July 2016 (2 pages) |
6 February 2017 | Termination of appointment of Stanley Rose as a director on 20 July 2016 (1 page) |
6 February 2017 | Appointment of Mr Stanley Rose as a director on 20 July 2016 (2 pages) |
6 February 2017 | Termination of appointment of Stanley Rose as a director on 20 July 2016 (1 page) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 August 2014 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2014 (2 pages) |
5 August 2014 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2014 (2 pages) |
5 August 2014 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 May 2014 (1 page) |
5 August 2014 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 May 2014 (1 page) |
5 August 2014 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 May 2014 (1 page) |
5 August 2014 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2014 (2 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (11 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (11 pages) |
25 March 2013 | Termination of appointment of Peter Williamson as a secretary (1 page) |
25 March 2013 | Termination of appointment of Peter Williamson as a secretary (1 page) |
25 March 2013 | Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary (1 page) |
25 March 2013 | Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary (1 page) |
28 August 2012 | Termination of appointment of Carl Mason as a director (1 page) |
28 August 2012 | Termination of appointment of Carl Mason as a director (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (12 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (12 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 June 2011 | Appointment of Carl Mason as a director (3 pages) |
6 June 2011 | Appointment of Carl Mason as a director (3 pages) |
18 March 2011 | Termination of appointment of Antonia Vanderwal as a director (1 page) |
18 March 2011 | Termination of appointment of Antonia Vanderwal as a director (1 page) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (11 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (11 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 March 2010 | Appointment of Darren Cohen as a director (3 pages) |
26 March 2010 | Appointment of Darren Cohen as a director (3 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Director's details changed for Mrs Freda Silver on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Freda Silver on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Antonia Vanderwal on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Freda Silver on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Patricia Deacock on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Kiriakou Hitra on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr John Donald Garner on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Antonia Vanderwal on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Kiriakou Hitra on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr John Donald Garner on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Kiriakou Hitra on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Patricia Deacock on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr John Donald Garner on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Antonia Vanderwal on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Patricia Deacock on 1 October 2009 (2 pages) |
8 September 2009 | Appointment terminated director jacqueline palmer (1 page) |
8 September 2009 | Appointment terminated director jacqueline palmer (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 May 2009 | Director appointed kiriakou hitra (2 pages) |
9 May 2009 | Director appointed kiriakou hitra (2 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (7 pages) |
28 April 2009 | Secretary's change of particulars / peter williamson / 19/02/2009 (1 page) |
28 April 2009 | Secretary's change of particulars / peter williamson / 19/02/2009 (1 page) |
28 April 2009 | Return made up to 16/03/09; full list of members (7 pages) |
18 February 2009 | Return made up to 16/03/08; full list of members (7 pages) |
18 February 2009 | Return made up to 16/03/08; full list of members (7 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 22 cannon hill southgate london N14 6BY (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 22 cannon hill southgate london N14 6BY (1 page) |
6 January 2009 | Secretary appointed peter edwin williamson (2 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 January 2009 | Director appointed john donald garner (2 pages) |
6 January 2009 | Director appointed john donald garner (2 pages) |
6 January 2009 | Appointment terminated secretary dk business services LTD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 438 ley street ilford essex IG2 7BS (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 438 ley street ilford essex IG2 7BS (1 page) |
6 January 2009 | Secretary appointed peter edwin williamson (2 pages) |
6 January 2009 | Appointment terminated secretary dk business services LTD (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
24 March 2007 | Return made up to 16/03/07; full list of members
|
24 March 2007 | Return made up to 16/03/07; full list of members
|
27 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (11 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (11 pages) |
28 March 2006 | New director appointed (2 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 March 2005 | Return made up to 16/03/05; full list of members
|
23 March 2005 | Return made up to 16/03/05; full list of members
|
20 October 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
2 April 2004 | Return made up to 16/03/04; full list of members (11 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members (11 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
9 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
24 March 2003 | Return made up to 16/03/03; full list of members (11 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (11 pages) |
13 August 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
13 August 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
22 March 2002 | Return made up to 16/03/02; full list of members
|
22 March 2002 | Return made up to 16/03/02; full list of members
|
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
22 March 2001 | Return made up to 16/03/01; full list of members
|
22 March 2001 | Return made up to 16/03/01; full list of members
|
25 August 2000 | Resolutions
|
25 August 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
25 August 2000 | Resolutions
|
22 March 2000 | Return made up to 16/03/00; full list of members (10 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (10 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
26 October 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
11 March 1999 | Return made up to 16/03/99; no change of members (6 pages) |
11 March 1999 | Return made up to 16/03/99; no change of members (6 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
8 October 1998 | Resolutions
|
1 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
1 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
8 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
8 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
14 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
14 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
11 March 1996 | Return made up to 16/03/96; no change of members (6 pages) |
11 March 1996 | Return made up to 16/03/96; no change of members (6 pages) |
21 March 1995 | Return made up to 16/03/95; no change of members (6 pages) |
21 March 1995 | Return made up to 16/03/95; no change of members (6 pages) |
16 March 1993 | Incorporation (22 pages) |
16 March 1993 | Incorporation (22 pages) |