Cuffley
Potters Bar
EN6 4RY
Director Name | Mr Justin Shaun Connolly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Hertford Co Sec And Accountancy, Sopers House Sope Cuffley Potters Bar EN6 4RY |
Secretary Name | Hertford Co Sec & Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2023(30 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Correspondence Address | Hertford Co Sec And Accountancy, Sopers House Sope Cuffley Potters Bar EN6 4RY |
Director Name | Howard Henry Crocker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 12 Copthall Avenue London EC2R 7DH |
Secretary Name | Paul Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 12 Wigmore Street London W1H 0LB |
Director Name | Peter Michael Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Cicil Servant |
Correspondence Address | Flat No 9 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Monica Kanwar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1996) |
Role | Senior Technical Officer |
Correspondence Address | Flat No 7 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Nigel Graham Jewell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 1997) |
Role | Teacher |
Correspondence Address | Flat 8 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Lynne Jeffrey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Bank Clerk |
Correspondence Address | Flat No 15 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Geoffrey James Hart |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Retired |
Correspondence Address | Flat No 14 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Mark Halverson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Greenkeeper |
Correspondence Address | Flat No 10 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Peter Gordon Devonshire |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Payroll Administrater |
Correspondence Address | Flat No 11 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Michele Denise Cooper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Travel Consultant |
Correspondence Address | Flat No 2 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Gillian Clark |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1996) |
Role | Office Manager |
Correspondence Address | Flat 12 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Miss Jennifer Elizabeth Brooker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Accountant |
Correspondence Address | Flat 5 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Miss Fiona Margaret Bedford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 September 2004) |
Role | Secretary |
Correspondence Address | Flat No 18 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Secretary Name | Lydia Jacqueline` Markovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | Flat No 19 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Secretary Name | Colin David Tebb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Planning Officer Local Governm |
Correspondence Address | Flat No 16 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Secretary Name | Mr Stephen Boyd Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Director Name | Simon John Furze |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 September 1999) |
Role | News Rep |
Correspondence Address | 9 Westall Close Hertford Hertfordshire SG13 8EY |
Director Name | Roy Charles Frith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 1998) |
Role | Service Manager |
Correspondence Address | 7 Westall Close Hertford Hertfordshire SG13 8EY |
Secretary Name | Joanne Catherine McTimoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 May 1998) |
Role | Secretary |
Correspondence Address | Flat No 6 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Kathleen Ruth Harley-Chambers |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 November 2003) |
Role | Teacher |
Correspondence Address | 1 Bakers Cottages Broadoak End Hertford Hertfordshire SG14 2JA |
Secretary Name | Miss Fiona Margaret Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2001) |
Role | Secretary |
Correspondence Address | Flat No 18 Westall Close West Street Hertford Hertfordshire SG13 8EY |
Director Name | Andrew Keith Flower |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2003) |
Role | HGV Driver |
Correspondence Address | 7 Westall Close Hertford Hertfordshire SG13 8EY |
Director Name | James Anthony Bate |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | 16 Westall Close Hertford Hertfordshire SG13 8EY |
Director Name | Mr James Richard Baker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Folly Hertford Hertfordshire SG14 1QD |
Secretary Name | Sharon Marie Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2003) |
Role | Research Analyst |
Correspondence Address | 3 Westall Close Hertford Hertfordshire SG13 8EY |
Secretary Name | Lorraine Clare Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2005) |
Role | Team Leader |
Correspondence Address | 14 Westall Close Hertford Hertfordshire SG13 8EY |
Secretary Name | Derek Lawlor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2004(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 June 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 77 West Street Hertford Herts SG13 8EZ |
Director Name | Mr Eric William Beard |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 2013) |
Role | Rtd |
Country of Residence | England |
Correspondence Address | Garden Cottage Yewlands Drive Hoddesdon Hertfordshire EN11 8DE |
Director Name | James Edward Beckett |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Westall Close Hertford Hertfordshire SG13 8EY |
Secretary Name | Eric William Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 January 2022) |
Role | Company Director |
Correspondence Address | Garden Cottage Yewlands Drive Hoddesdon Hertfordshire EN11 8DE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hertford Co Sec And Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Barry Malin 5.00% Ordinary |
---|---|
1 at £1 | Benacre Investment LTD 5.00% Ordinary |
1 at £1 | Benjamin Lee Porter & Emily Jane Porter 5.00% Ordinary |
1 at £1 | Charles Duncan Abbott 5.00% Ordinary |
1 at £1 | Eric Beard 5.00% Ordinary |
1 at £1 | Harley Chambers 5.00% Ordinary |
1 at £1 | Herts Property Services LTD 5.00% Ordinary |
1 at £1 | Keith Gordon Burroughs 5.00% Ordinary |
1 at £1 | Mr Cory Lee Brightman 5.00% Ordinary |
1 at £1 | Mr Derek Thomas Lawlor 5.00% Ordinary |
1 at £1 | Mr G.t. Leyland 5.00% Ordinary |
1 at £1 | Mr Knight & Mrs Knight 5.00% Ordinary |
1 at £1 | Mr Stuart Everett 5.00% Ordinary |
1 at £1 | Mr Wayne Curtis 5.00% Ordinary |
1 at £1 | Mrs Linda Olive O'haysey 5.00% Ordinary |
1 at £1 | R.r. Chanot Warren & A.m. Chanot Warren 5.00% Ordinary |
1 at £1 | Simon Robert Wiltshire & Joanna Boswick Wiltshire 5.00% Ordinary |
1 at £1 | Stephen Allen Humphries 5.00% Ordinary |
1 at £1 | Stephen Key 5.00% Ordinary |
1 at £1 | T.m. Foot & B.m. Foot & M.t. Foot 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
17 November 2023 | Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 17 November 2023 (2 pages) |
---|---|
17 November 2023 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 17 November 2023 (1 page) |
17 November 2023 | Director's details changed for Mr Cory Lee Brightman on 17 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Mr Justin Shaun Connolly on 14 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Barry John Malin as a director on 14 November 2023 (1 page) |
8 August 2023 | Accounts for a dormant company made up to 24 March 2023 (4 pages) |
31 March 2023 | Confirmation statement made on 23 February 2023 with updates (6 pages) |
26 October 2022 | Accounts for a dormant company made up to 24 March 2022 (4 pages) |
28 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 February 2022 | Appointment of Mr Justin Shaun Connolly as a director on 9 February 2022 (2 pages) |
26 January 2022 | Termination of appointment of Eric William Beard as a secretary on 13 January 2022 (1 page) |
7 January 2022 | Accounts for a dormant company made up to 24 March 2021 (4 pages) |
23 March 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
22 January 2021 | Accounts for a dormant company made up to 24 March 2020 (4 pages) |
30 November 2020 | Termination of appointment of Rosean Charlery Swannell as a director on 11 July 2020 (1 page) |
28 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
13 February 2020 | Registered office address changed from 18 Mill Road Mill Road Cambridge CB1 2AD England to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 13 February 2020 (1 page) |
24 December 2019 | Accounts for a dormant company made up to 24 March 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
16 January 2018 | Micro company accounts made up to 24 March 2017 (2 pages) |
16 January 2018 | Registered office address changed from C/O Roberts & Co. 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 18 Mill Road Mill Road Cambridge CB1 2AD on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from C/O Roberts & Co. 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 18 Mill Road Mill Road Cambridge CB1 2AD on 16 January 2018 (1 page) |
16 January 2018 | Micro company accounts made up to 24 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
10 February 2017 | Appointment of Rosean Charlery Swannell as a director on 16 January 2017 (3 pages) |
10 February 2017 | Appointment of Rosean Charlery Swannell as a director on 16 January 2017 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
16 June 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
16 June 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 July 2014 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
14 July 2014 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 December 2013 | Termination of appointment of Eric Beard as a director (2 pages) |
10 December 2013 | Appointment of Barry John Malin as a director (3 pages) |
10 December 2013 | Appointment of Barry John Malin as a director (3 pages) |
10 December 2013 | Termination of appointment of Eric Beard as a director (2 pages) |
5 December 2013 | Registered office address changed from Building 4,Saint Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Building 4,Saint Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Building 4,Saint Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 5 December 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Eric William Beard on 14 June 2013 (3 pages) |
25 July 2013 | Total exemption full accounts made up to 24 March 2013 (9 pages) |
25 July 2013 | Secretary's details changed for Eric William Beard on 14 June 2013 (3 pages) |
25 July 2013 | Total exemption full accounts made up to 24 March 2013 (9 pages) |
25 July 2013 | Secretary's details changed for Eric William Beard on 14 June 2013 (3 pages) |
25 July 2013 | Director's details changed for Mr Eric William Beard on 14 June 2013 (3 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
18 July 2012 | Total exemption full accounts made up to 24 March 2012 (9 pages) |
18 July 2012 | Total exemption full accounts made up to 24 March 2012 (9 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Total exemption full accounts made up to 24 March 2011 (9 pages) |
14 November 2011 | Total exemption full accounts made up to 24 March 2011 (9 pages) |
7 June 2011 | Termination of appointment of James Beckett as a director (2 pages) |
7 June 2011 | Termination of appointment of James Beckett as a director (2 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Total exemption full accounts made up to 24 March 2010 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 24 March 2010 (9 pages) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (12 pages) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (12 pages) |
12 April 2010 | Director's details changed for Mr Eric William Beard on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for James Edward Beckett on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Cory Lee Brightman on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Derek Lawlor on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Derek Lawlor on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Eric William Beard on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Cory Lee Brightman on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for James Edward Beckett on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Cory Lee Brightman on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for James Edward Beckett on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Eric William Beard on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Derek Lawlor on 1 October 2009 (2 pages) |
7 April 2010 | Termination of appointment of Derek Lawlor as a director (2 pages) |
7 April 2010 | Termination of appointment of Derek Lawlor as a director (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
14 October 2009 | Appointment of James Edward Beckett as a director (1 page) |
14 October 2009 | Appointment of Mr Eric William Beard as a director (1 page) |
14 October 2009 | Appointment of James Edward Beckett as a director (1 page) |
14 October 2009 | Appointment of Mr Eric William Beard as a director (1 page) |
14 October 2009 | Appointment of Eric William Beard as a secretary (1 page) |
14 October 2009 | Appointment of Eric William Beard as a secretary (1 page) |
29 September 2009 | Appointment terminated secretary derek lawlor (1 page) |
29 September 2009 | Appointment terminated secretary derek lawlor (1 page) |
20 April 2009 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
20 April 2009 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (10 pages) |
3 April 2009 | Return made up to 23/02/09; full list of members (10 pages) |
20 January 2009 | Return made up to 23/02/08; full list of members (14 pages) |
20 January 2009 | Return made up to 23/02/08; full list of members (14 pages) |
13 August 2008 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
13 August 2008 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
7 September 2007 | Return made up to 23/02/07; full list of members (10 pages) |
7 September 2007 | Return made up to 23/02/07; full list of members (10 pages) |
24 January 2007 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
24 January 2007 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Return made up to 23/02/06; change of members (8 pages) |
4 September 2006 | Return made up to 23/02/06; change of members (8 pages) |
8 February 2006 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
8 February 2006 | Total exemption full accounts made up to 24 March 2005 (7 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | New secretary appointed (2 pages) |
5 April 2005 | Return made up to 23/02/05; no change of members
|
5 April 2005 | Return made up to 23/02/05; no change of members
|
26 January 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 23/02/04; full list of members (15 pages) |
26 August 2004 | Return made up to 23/02/04; full list of members (15 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
16 December 2003 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
16 December 2003 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
9 March 2003 | Return made up to 23/02/03; change of members (8 pages) |
9 March 2003 | Return made up to 23/02/03; change of members (8 pages) |
23 October 2002 | Total exemption full accounts made up to 24 March 2002 (10 pages) |
23 October 2002 | Total exemption full accounts made up to 24 March 2002 (10 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 23/02/02; full list of members (14 pages) |
18 March 2002 | Return made up to 23/02/02; full list of members (14 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Total exemption full accounts made up to 24 March 2001 (10 pages) |
12 September 2001 | Total exemption full accounts made up to 24 March 2001 (10 pages) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 23/02/01; change of members (7 pages) |
6 April 2001 | Return made up to 23/02/01; change of members (7 pages) |
14 December 2000 | Full accounts made up to 24 March 2000 (10 pages) |
14 December 2000 | Full accounts made up to 24 March 2000 (10 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: building 4 saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: building 4 saint cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page) |
13 March 2000 | Return made up to 23/02/00; change of members
|
13 March 2000 | Return made up to 23/02/00; change of members
|
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
27 September 1999 | Full accounts made up to 24 March 1999 (5 pages) |
27 September 1999 | Full accounts made up to 24 March 1999 (5 pages) |
24 February 1999 | Return made up to 23/02/99; full list of members (5 pages) |
24 February 1999 | Return made up to 23/02/99; full list of members (5 pages) |
1 December 1998 | Full accounts made up to 24 March 1998 (6 pages) |
1 December 1998 | Full accounts made up to 24 March 1998 (6 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: little croft colliers end ware hertfordshire SG11 1EH (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Return made up to 23/02/98; full list of members (7 pages) |
23 February 1998 | Return made up to 23/02/98; full list of members (7 pages) |
21 November 1997 | Full accounts made up to 24 March 1997 (5 pages) |
21 November 1997 | Full accounts made up to 24 March 1997 (5 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 23/02/97; full list of members
|
5 March 1997 | Return made up to 23/02/97; full list of members
|
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: boyd johnson mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: boyd johnson mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
10 January 1997 | Full accounts made up to 24 March 1996 (5 pages) |
10 January 1997 | Full accounts made up to 24 March 1996 (5 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | New director appointed (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
26 May 1996 | Full accounts made up to 24 March 1995 (6 pages) |
26 May 1996 | Full accounts made up to 24 March 1995 (6 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
28 February 1996 | Return made up to 23/02/96; full list of members (8 pages) |
28 February 1996 | Return made up to 23/02/96; full list of members (8 pages) |
10 March 1995 | Return made up to 08/03/95; no change of members
|
10 March 1995 | Return made up to 08/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
2 July 1993 | Memorandum and Articles of Association (14 pages) |
5 May 1993 | Incorporation (16 pages) |
5 May 1993 | Incorporation (16 pages) |