London
EC3A 8BF
Director Name | Mr Mark Lawrence |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr James Roland Ward |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Endeavour Ramsden Park Road Ramsden Bellhouse Billericay Essex CM11 1NS |
Director Name | Mr Graham Peter Milward |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Saxon Way Old Windsor Berkshire SL4 2PT |
Secretary Name | Mr Graham Peter Milward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Saxon Way Old Windsor Berkshire SL4 2PT |
Director Name | Mr Philip Joseph Flynn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Grange Brook Lane Doddinghurst Brentwood Essex CM15 0RS |
Director Name | Phil Milne-Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 2003) |
Role | Engineer |
Correspondence Address | 8 Thanington Way Earley Reading Berkshire RG6 5QF |
Director Name | Christopher Robert Luck |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2004) |
Role | Engineer |
Correspondence Address | 39 Talbot Road Ashford Middlesex TW15 3PN |
Secretary Name | Ray Faruk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 August 2017) |
Role | Secretary |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Ian Windridge |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 February 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Weatherall Close Dunkirk Kent ME13 9UL |
Director Name | Mr Thomas Anthony Browne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(17 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 27 July 2017) |
Role | Building Service Management |
Country of Residence | England |
Correspondence Address | Unit 9 Quebec Wharf Thomas Road London E14 7AF |
Director Name | Mr Paul John Brown |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(20 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 August 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Kevin Bright |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 9 Quebec Wharf Thomas Road London E14 7AF |
Director Name | Mr Kenneth James Hammond |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 9 Quebec Wharf Thomas Road London E14 7AF |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(24 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Mr David Lanchester |
---|---|
Status | Resigned |
Appointed | 04 August 2017(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | etonassociates.com |
---|---|
Email address | [email protected] |
Telephone | 020 70687900 |
Telephone region | London |
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | James Ward 50.00% Ordinary |
---|---|
50 at £1 | Mr Graham Peter Milward 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,915,968 |
Gross Profit | £2,765,071 |
Net Worth | £449,360 |
Cash | £136,892 |
Current Liabilities | £2,338,397 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
26 November 2008 | Delivered on: 28 November 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 November 2003 | Delivered on: 14 November 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 March 2004 | Delivered on: 5 March 2004 Satisfied on: 21 February 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 1997 | Delivered on: 16 June 1997 Satisfied on: 30 July 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 December 2020 | Termination of appointment of James Roland Ward as a director on 10 December 2020 (1 page) |
---|---|
9 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
9 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (125 pages) |
31 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
31 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (125 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of David Lanchester as a secretary on 27 May 2020 (1 page) |
20 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (119 pages) |
20 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
13 August 2019 | Termination of appointment of Paul John Brown as a director on 2 August 2019 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (3 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
31 May 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
9 May 2018 | Resolutions
|
9 May 2018 | Statement of company's objects (2 pages) |
30 April 2018 | Full accounts made up to 31 July 2017 (25 pages) |
15 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
15 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
8 August 2017 | Appointment of Mr Martin Walton as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Mark Lawrence as a director on 4 August 2017 (2 pages) |
8 August 2017 | Notification of T Clarke Plc as a person with significant control on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr David Lanchester as a secretary on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Martin Walton as a director on 4 August 2017 (2 pages) |
8 August 2017 | Cessation of James Roland Ward as a person with significant control on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Michael Crowder as a director on 4 August 2017 (2 pages) |
8 August 2017 | Notification of T Clarke Plc as a person with significant control on 4 August 2017 (1 page) |
8 August 2017 | Cessation of Graham Milward as a person with significant control on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Mark Lawrence as a director on 4 August 2017 (2 pages) |
8 August 2017 | Cessation of Graham Milward as a person with significant control on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Graham Peter Milward as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Michael Crowder as a director on 4 August 2017 (2 pages) |
8 August 2017 | Cessation of James Roland Ward as a person with significant control on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Ray Faruk as a secretary on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Ray Faruk as a secretary on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Graham Peter Milward as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr David Lanchester as a secretary on 4 August 2017 (2 pages) |
7 August 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
7 August 2017 | Registered office address changed from Unit 9 Quebec Wharf Thomas Road London E14 7AF to 45 Moorfields London EC2Y 9AE on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Unit 9 Quebec Wharf Thomas Road London E14 7AF to 45 Moorfields London EC2Y 9AE on 7 August 2017 (1 page) |
7 August 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Kenneth James Hammond as a director on 26 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Thomas Anthony Browne as a director on 27 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Thomas Anthony Browne as a director on 27 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Kevin Bright as a director on 27 July 2017 (1 page) |
4 August 2017 | Notification of James Roland Ward as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Termination of appointment of Kevin Bright as a director on 27 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Kenneth James Hammond as a director on 26 July 2017 (1 page) |
4 August 2017 | Notification of James Roland Ward as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 February 2017 | Amended full accounts made up to 31 May 2016 (24 pages) |
6 February 2017 | Amended full accounts made up to 31 May 2016 (24 pages) |
25 January 2017 | Full accounts made up to 31 May 2016 (24 pages) |
25 January 2017 | Full accounts made up to 31 May 2016 (24 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 March 2016 | Accounts for a medium company made up to 31 May 2015 (19 pages) |
8 March 2016 | Accounts for a medium company made up to 31 May 2015 (19 pages) |
2 March 2016 | Appointment of Mr Kenneth James Hammond as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Kenneth James Hammond as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Ian Windridge as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Ian Windridge as a director on 29 February 2016 (1 page) |
5 January 2016 | Appointment of Mr Kevin Bright as a director on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Kevin Bright as a director on 4 January 2016 (2 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 March 2015 | Accounts for a medium company made up to 31 May 2014 (16 pages) |
11 March 2015 | Accounts for a medium company made up to 31 May 2014 (16 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Appointment of Mr Paul John Brown as a director (2 pages) |
3 June 2013 | Appointment of Mr Paul John Brown as a director (2 pages) |
11 April 2013 | Auditors resignation (1 page) |
11 April 2013 | Auditors resignation (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
24 May 2011 | Registered office address changed from 9 Quebec Wharf Thomas Road London E14 7AF on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Registered office address changed from 9 Quebec Wharf Thomas Road London E14 7AF on 24 May 2011 (1 page) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
30 July 2010 | Appointment of Mr Thomas Anthony Browne as a director (2 pages) |
30 July 2010 | Appointment of Mr Thomas Anthony Browne as a director (2 pages) |
24 May 2010 | Director's details changed for Ian Windridge on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ian Windridge on 24 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Ray Faruk on 25 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Ray Faruk on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mr James Ward on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr James Ward on 25 January 2010 (2 pages) |
16 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
16 January 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Secretary's change of particulars / ray faruk / 24/05/2009 (2 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Secretary's change of particulars / ray faruk / 24/05/2009 (2 pages) |
20 March 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
20 March 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
4 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members
|
1 June 2005 | Return made up to 24/05/05; full list of members
|
27 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 January 2005 | Auditor's resignation (1 page) |
24 January 2005 | Auditor's resignation (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 24/05/04; full list of members (7 pages) |
19 August 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 June 2004 | Full accounts made up to 31 May 2003 (18 pages) |
1 June 2004 | Full accounts made up to 31 May 2003 (18 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
5 March 2004 | Particulars of mortgage/charge (9 pages) |
5 March 2004 | Particulars of mortgage/charge (9 pages) |
14 November 2003 | Particulars of mortgage/charge (11 pages) |
14 November 2003 | Particulars of mortgage/charge (11 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 24/05/03; full list of members
|
27 May 2003 | Return made up to 24/05/03; full list of members
|
30 January 2003 | Full accounts made up to 31 May 2001 (17 pages) |
30 January 2003 | Full accounts made up to 31 May 2001 (17 pages) |
22 December 2002 | Full accounts made up to 31 May 2002 (18 pages) |
22 December 2002 | Full accounts made up to 31 May 2002 (18 pages) |
21 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
21 July 2002 | Return made up to 24/05/02; full list of members (8 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: honeylands cottage honey lane waltham abbey essex EN9 3BA (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: honeylands cottage honey lane waltham abbey essex EN9 3BA (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
22 August 2001 | Auditor's resignation (1 page) |
22 August 2001 | Auditor's resignation (1 page) |
14 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 July 2000 | Return made up to 24/05/00; full list of members
|
3 July 2000 | Return made up to 24/05/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 September 1998 | Return made up to 24/05/98; no change of members (4 pages) |
18 September 1998 | Return made up to 24/05/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
25 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
25 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
21 January 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
21 January 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
16 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
19 September 1995 | Return made up to 24/05/95; no change of members (4 pages) |
19 September 1995 | Return made up to 24/05/95; no change of members (4 pages) |
24 May 1993 | Incorporation (13 pages) |
24 May 1993 | Incorporation (13 pages) |