Enfield
EN1 1FS
Director Name | Tope Koleoso |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Pastor |
Country of Residence | England |
Correspondence Address | Jubilee Central 2 Lumina Way Enfield EN1 1FS |
Director Name | Mr Matthew Legg |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Geotechnical Engineer |
Country of Residence | England |
Correspondence Address | Jubilee Central 2 Lumina Way Enfield EN1 1FS |
Director Name | Mr Philip Olukayode Omoniyi Olagunju |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jubilee Central 2 Lumina Way Enfield EN1 1FS |
Director Name | Mr Peters Aghogho Okenabirhie |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee Central 2 Lumina Way Enfield EN1 1FS |
Director Name | Mr Ochuko Itoje |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee Central 2 Lumina Way Enfield EN1 1FS |
Secretary Name | Mr Jose Manuel Soares De Sousa |
---|---|
Status | Current |
Appointed | 03 November 2023(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Jubilee Central 2 Lumina Way Enfield EN1 1FS |
Director Name | Mr John Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Builder |
Correspondence Address | Sopwell Gate Lodge Cotton Mill Lane St Albans Hertfordshire AL1 2HH |
Secretary Name | Miss Alison Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Balcary Shootersway Berkhamsted Hertfordshire HP4 3NN |
Secretary Name | Caroline Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | Sopwell Gate Lodge Cottonmill Lane St Albans Hertfordshire AL1 2HH |
Director Name | Patrick Loughrey |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1998(4 years, 12 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Upper Green Road Tewin Herts AL6 0LE |
Director Name | Mrs Majella Church |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 208 Green Lanes 208 Green Lanes London N13 5UE |
Director Name | Mrs Magella Church |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(21 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Briggen Stable, Briggen Park Stanstead Road Stanstead Abbotts Ware Hertfordshire SG12 8LD |
Director Name | Mrs Valerie Ann Loughrey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 208 Green Lanes London N13 5UE |
Secretary Name | Mrs Valerie Ann Loughrey |
---|---|
Status | Resigned |
Appointed | 26 August 2015(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 208 Green Lanes 208 Green Lanes London N13 5UE |
Director Name | Mr Robert Matthew Brunton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Mark Andrew Loughrey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Exhibition House Addison Bridge Place London W14 8XP |
Secretary Name | Mr Robert Matthew Brunton |
---|---|
Status | Resigned |
Appointed | 02 March 2018(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | 20 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Vincent Aning Santeng |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Central 2 Lumina Way Enfield EN1 1FS |
Secretary Name | Ngozi Omisakin |
---|---|
Status | Resigned |
Appointed | 17 December 2018(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Jubilee Central 2 Lumina Way Enfield EN1 1FS |
Director Name | Mr Robert David Muir Ahearn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2021) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Jubilee Central 2 Lumina Way Enfield EN1 1FS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 May 2016) |
Correspondence Address | - The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 74939785 |
---|---|
Telephone region | London |
Registered Address | Jubilee Central 2 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
2 at £1 | Patrick Loughrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £545 |
Current Liabilities | £543 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
30 March 2024 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
3 November 2023 | Termination of appointment of Ngozi Omisakin as a secretary on 3 November 2023 (1 page) |
3 November 2023 | Appointment of Mr Jose Manuel Soares De Sousa as a secretary on 3 November 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
12 April 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
1 December 2022 | Appointment of Mr Philip Olukayode Omoniyi Olagunju as a director on 18 October 2022 (2 pages) |
1 December 2022 | Appointment of Mr Peter Aghogho Okenabirhie as a director on 18 October 2022 (2 pages) |
1 December 2022 | Appointment of Mr Ochuko Itoje as a director on 18 October 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 November 2021 | Termination of appointment of Robert David Muir Ahearn as a director on 14 September 2021 (1 page) |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
28 May 2021 | Termination of appointment of Vincent Aning Santeng as a director on 31 March 2021 (1 page) |
31 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
8 July 2020 | Appointment of Mr Matthew Legg as a director on 30 June 2020 (2 pages) |
8 July 2020 | Appointment of Mr Robert David Muir Ahearn as a director on 30 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
1 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
30 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
30 May 2019 | Cessation of Robert Matthew Brunton as a person with significant control on 17 December 2018 (1 page) |
30 May 2019 | Cessation of Mark Andrew Loughrey as a person with significant control on 18 December 2018 (1 page) |
30 May 2019 | Notification of Jubilee Church London Limited as a person with significant control on 17 December 2018 (2 pages) |
26 February 2019 | Termination of appointment of Robert Matthew Brunton as a director on 17 December 2018 (1 page) |
26 February 2019 | Appointment of Tope Koleoso as a director on 17 December 2018 (2 pages) |
26 February 2019 | Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England to Jubilee Central 2 Lumina Way Enfield EN1 1FS on 26 February 2019 (1 page) |
26 February 2019 | Appointment of Mr Vincent Aning Santeng as a director on 17 December 2018 (2 pages) |
26 February 2019 | Appointment of Mr David Pask as a director on 17 December 2018 (2 pages) |
26 February 2019 | Termination of appointment of Robert Matthew Brunton as a secretary on 17 December 2018 (1 page) |
26 February 2019 | Appointment of Ngozi Omisakin as a secretary on 17 December 2018 (2 pages) |
26 February 2019 | Termination of appointment of Mark Andrew Loughrey as a director on 17 December 2018 (1 page) |
17 October 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
29 June 2018 | Withdraw the company strike off application (1 page) |
25 June 2018 | Notification of Robert Matthew Brunton as a person with significant control on 2 March 2018 (2 pages) |
25 June 2018 | Notification of Mark Andrew Loughrey as a person with significant control on 2 March 2018 (2 pages) |
25 June 2018 | Registered office address changed from 208 Green Lanes 208 Green Lanes London N13 5UE to 20 Exhibition House Addison Bridge Place London W14 8XP on 25 June 2018 (1 page) |
25 June 2018 | Cessation of Valerie Ann Loughrey as a person with significant control on 2 March 2018 (1 page) |
25 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
20 June 2018 | Voluntary strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2018 | Application to strike the company off the register (3 pages) |
23 April 2018 | Amended total exemption full accounts made up to 30 June 2017 (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 March 2018 | Appointment of Mr Robert Matthew Brunton as a secretary on 2 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Mark Andrew Loughrey as a director on 2 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Valerie Ann Loughrey as a secretary on 1 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Majella Church as a director on 1 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Valerie Ann Loughrey as a director on 1 March 2018 (1 page) |
12 March 2018 | Appointment of Mr Robert Matthew Brunton as a director on 2 March 2018 (2 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Notification of Valerie Ann Loughrey as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Valerie Ann Loughrey as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 June 2016 | Appointment of Mrs Valerie Ann Loughrey as a secretary on 26 August 2015 (2 pages) |
7 June 2016 | Appointment of Mrs Valerie Ann Loughrey as a secretary on 26 August 2015 (2 pages) |
20 May 2016 | Termination of appointment of Qa Registrars Limited as a secretary on 17 May 2016 (1 page) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Qa Registrars Limited as a secretary on 17 May 2016 (1 page) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 August 2015 | Termination of appointment of Patrick Loughrey as a director on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mrs Valerie Ann Loughrey as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Valerie Ann Loughrey as a director on 26 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Patrick Loughrey as a director on 26 August 2015 (1 page) |
30 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 October 2014 | Director's details changed for Mrs Majella Church on 16 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Majella Church on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Magella Church as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Magella Church as a director on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 208 Green Lanes 208 Green Lanes London N13 5UE on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Magella Church as a director on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mrs Magella Church as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Magella Church as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Magella Church as a director on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 208 Green Lanes 208 Green Lanes London N13 5UE on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Magella Church as a director on 16 October 2014 (1 page) |
16 October 2014 | Director's details changed for Mrs Magella Church on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mrs Magella Church on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Magella Church as a director on 16 October 2014 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH United Kingdom on 26 March 2012 (1 page) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Qa Registrars Limited on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Patrick Loughrey on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Patrick Loughrey on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Patrick Loughrey on 1 January 2010 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
9 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 September 2006 | Return made up to 07/06/06; full list of members (2 pages) |
21 September 2006 | Return made up to 07/06/06; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
26 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
8 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 August 2002 | Secretary resigned (2 pages) |
30 August 2002 | Secretary resigned (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Return made up to 07/06/02; full list of members (6 pages) |
30 August 2002 | Return made up to 07/06/02; full list of members (6 pages) |
30 August 2002 | New secretary appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 27 attimore road welwyn garden city hertfordshire AL8 6LQ (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 27 attimore road welwyn garden city hertfordshire AL8 6LQ (1 page) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
13 September 2001 | Return made up to 07/06/01; full list of members (6 pages) |
13 September 2001 | Return made up to 07/06/01; full list of members (6 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
6 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
6 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
7 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
7 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
7 April 1999 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
6 October 1998 | Return made up to 07/06/98; full list of members
|
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Return made up to 07/06/98; full list of members
|
6 October 1998 | New director appointed (2 pages) |
15 October 1997 | Return made up to 07/06/97; full list of members (6 pages) |
15 October 1997 | Return made up to 07/06/97; full list of members (6 pages) |
25 June 1996 | Return made up to 07/06/96; no change of members
|
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Return made up to 07/06/96; no change of members
|
25 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
2 January 1996 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
2 January 1996 | Resolutions
|
15 November 1995 | Return made up to 07/06/95; full list of members (6 pages) |
15 November 1995 | Return made up to 07/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
7 June 1993 | Incorporation (14 pages) |
7 June 1993 | Incorporation (14 pages) |