Shire Lane
Chorleywood
Hertfordshire
WD3 5NN
Director Name | Mr Robert Dirk Flower |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Ms Angela Hall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Secretary Name | Engel Jacobs Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(24 years, 10 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Peter Walter Scott |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 March 1994) |
Role | Retired |
Correspondence Address | 6 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN |
Secretary Name | Judy Bennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 1995) |
Role | Personal Assistant |
Correspondence Address | 2 Swan Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NQ |
Director Name | Peter George Adey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 September 2000) |
Role | A/C & Refrigeration Engineer |
Correspondence Address | 2 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN |
Director Name | Peter Aylward Jones |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2000) |
Role | Electrical Engineer |
Correspondence Address | Flat 5 Swan Court Shire Lane Chorleywood Hertfordshire WD3 5NW |
Director Name | Sarah Elaine Hansen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2001) |
Role | Assistant Accountant |
Correspondence Address | 6 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN |
Director Name | Jane Jackson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 1996) |
Role | Retailer |
Correspondence Address | 6 Swan Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NW |
Secretary Name | Sarah Elaine Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 1996) |
Role | Accountant |
Correspondence Address | 6 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN |
Secretary Name | Spencer Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 2003) |
Role | Sales Executive |
Correspondence Address | 4 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN |
Director Name | Spencer Arnold |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2003) |
Role | Sales Rep |
Correspondence Address | 4 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN |
Director Name | Irene Beatrice Snowdon |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2001) |
Role | Retired Retailer |
Correspondence Address | 3 Swan Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NW |
Director Name | Irene Beatrice Snowdon |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2001) |
Role | Retired Retailer |
Correspondence Address | 3 Swan Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NW |
Director Name | Roberto Stefano Giorgi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2003) |
Role | Distributor Controller |
Correspondence Address | Ash Cottage Long Walk Chalfont Saint Giles Buckinghamshire HP8 4AW |
Director Name | Mark Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 August 2006) |
Role | Travel Agent |
Correspondence Address | 6 Stag Court Chorleywood Hertfordshire WD3 5NN |
Secretary Name | Mrs Stella Hilda Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stag Court Shire Lane Chorleywood Hertfordshire WD3 5NN |
Director Name | Mrs Marie Gorreti Donegan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2006(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5PY |
Secretary Name | John Scanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | 2 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN |
Secretary Name | Stella Hilda Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | 3 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN |
Director Name | Mrs Zenobia Italia |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN |
Secretary Name | Mrs Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 08 July 2015(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 3 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrea Thomas 8.33% Ordinary |
---|---|
1 at £1 | M.d. Cronin & K.r. Cronin 8.33% Ordinary |
1 at £1 | Marie Gorretti Donegan 8.33% Ordinary |
1 at £1 | Matthew Keith Winton 8.33% Ordinary |
1 at £1 | Mr David George Stevens 8.33% Ordinary |
1 at £1 | Mrs Irene Beatrice Snowdon 8.33% Ordinary |
1 at £1 | Mrs T.e. Dunkerton 8.33% Ordinary |
1 at £1 | Rex Investments LTD 8.33% Ordinary |
1 at £1 | Robert Dirk Flower 8.33% Ordinary |
1 at £1 | Rubin Italia & Zenobia Italia 8.33% Ordinary |
1 at £1 | Sarah Louise Morris 8.33% Ordinary |
1 at £1 | Stella Hilda Barrett 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,472 |
Cash | £11,148 |
Current Liabilities | £3,760 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
---|---|
5 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 October 2018 | Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018 (1 page) |
2 June 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
4 April 2018 | Appointment of Engel Jacobs Llp as a secretary on 1 April 2018 (2 pages) |
4 April 2018 | Registered office address changed from 3 Stag Court Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NN to Devonshire House Manor Way Borehamwood WD6 1QQ on 4 April 2018 (1 page) |
2 April 2018 | Termination of appointment of Andrea Margaret Thomas as a secretary on 31 March 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
22 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
8 December 2016 | Appointment of Ms Angela Hall as a director on 1 December 2016 (2 pages) |
8 December 2016 | Appointment of Ms Angela Hall as a director on 1 December 2016 (2 pages) |
13 October 2016 | Termination of appointment of Zenobia Italia as a director on 3 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Zenobia Italia as a director on 3 October 2016 (1 page) |
21 June 2016 | Director's details changed for Mrs Zenobia Italia on 1 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mrs Zenobia Italia on 1 June 2016 (2 pages) |
12 May 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
12 May 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
21 July 2015 | Appointment of Mrs Andrea Margaret Thomas as a secretary on 8 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Robert Dirk Flower as a director on 8 July 2015 (2 pages) |
21 July 2015 | Appointment of Mrs Andrea Margaret Thomas as a secretary on 8 July 2015 (2 pages) |
21 July 2015 | Appointment of Mrs Zenobia Italia as a director on 8 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Robert Dirk Flower as a director on 8 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Marie Gorreti Donegan as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Stella Hilda Barrett as a secretary on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Marie Gorreti Donegan as a director on 8 July 2015 (1 page) |
21 July 2015 | Appointment of Mrs Zenobia Italia as a director on 8 July 2015 (2 pages) |
21 July 2015 | Appointment of Mrs Andrea Margaret Thomas as a secretary on 8 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Stella Hilda Barrett as a secretary on 8 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Robert Dirk Flower as a director on 8 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Marie Gorreti Donegan as a director on 8 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Stella Hilda Barrett as a secretary on 8 July 2015 (1 page) |
21 July 2015 | Appointment of Mrs Zenobia Italia as a director on 8 July 2015 (2 pages) |
11 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 June 2011 | Registered office address changed from 2 Stag Court Shire Lane Chorleywood Hertfordshire WD3 5NN on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Registered office address changed from 2 Stag Court Shire Lane Chorleywood Hertfordshire WD3 5NN on 23 June 2011 (1 page) |
30 March 2011 | Appointment of Stella Hilda Barrett as a secretary (3 pages) |
30 March 2011 | Appointment of Stella Hilda Barrett as a secretary (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Director's details changed for Marie Gorreti Donegan on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Stella Hilda Barrett on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Marie Gorreti Donegan on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Marie Gorreti Donegan on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Stella Hilda Barrett on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Stella Hilda Barrett on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Termination of appointment of John Scanes as a secretary (1 page) |
12 March 2010 | Termination of appointment of John Scanes as a secretary (1 page) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
22 June 2009 | Return made up to 02/06/09; full list of members (8 pages) |
22 June 2009 | Return made up to 02/06/09; full list of members (8 pages) |
4 July 2008 | Return made up to 02/06/08; full list of members (9 pages) |
4 July 2008 | Return made up to 02/06/08; full list of members (9 pages) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 July 2007 | Return made up to 02/06/07; no change of members
|
12 July 2007 | Return made up to 02/06/07; no change of members
|
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 3 stag court shire lane chorleywood rickmansworth hertfordshire WD3 5NN (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 3 stag court shire lane chorleywood rickmansworth hertfordshire WD3 5NN (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 02/06/06; full list of members (11 pages) |
23 August 2006 | Return made up to 02/06/06; full list of members (11 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 August 2005 | Return made up to 02/06/05; full list of members
|
11 August 2005 | Return made up to 02/06/05; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 June 2004 | Return made up to 02/06/04; change of members (7 pages) |
29 June 2004 | Return made up to 02/06/04; change of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 4 stag court shire lane chorleywood hertfordshire WD3 5NN (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 4 stag court shire lane chorleywood hertfordshire WD3 5NN (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New secretary appointed (1 page) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | New secretary appointed (1 page) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
3 July 2003 | Return made up to 02/06/03; full list of members (11 pages) |
3 July 2003 | Return made up to 02/06/03; full list of members (11 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 02/06/02; full list of members
|
4 July 2002 | Return made up to 02/06/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 02/06/01; full list of members
|
5 July 2001 | Return made up to 02/06/01; full list of members
|
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
9 April 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
9 April 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 2 swan court shire lane chorleywood hertfordshire WD3 5NW (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 2 swan court shire lane chorleywood hertfordshire WD3 5NW (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 02/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 02/06/00; full list of members (8 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
13 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 November 1999 | Ad 16/11/99--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
30 November 1999 | Ad 16/11/99--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | New director appointed (2 pages) |
6 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | New secretary appointed (1 page) |
28 June 1996 | Secretary resigned (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Secretary resigned (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 November 1993 | Memorandum and Articles of Association (14 pages) |
23 November 1993 | Memorandum and Articles of Association (14 pages) |
2 June 1993 | Incorporation (10 pages) |
2 June 1993 | Incorporation (10 pages) |