Newbury Park
Ilford
Essex
IG2 7TL
Director Name | Mrs Rosalind Collins |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2010(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 153 Farmview Court Bawdsey Avenue Newbury Park Ilford Essex IG2 7TL |
Director Name | Dora Freda Reindorp |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 1996) |
Role | Housewife |
Correspondence Address | 125 Bawdsey Avenue Ilford Essex IG2 7TL |
Director Name | Alfred John Newman |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 23 August 1993) |
Role | Retired Accountant |
Correspondence Address | 117 Bawdsey Avenue Ilford Essex IG2 7TL |
Director Name | Mark David Gudgeon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 November 2001) |
Role | Communications Analyst |
Correspondence Address | 151 Bawdsey Avenue Ilford Essex IG2 7TL |
Secretary Name | Hazel Ruth Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 1995) |
Role | Administrator |
Correspondence Address | 121 Bawdsey Avenue Ilford Essex IG2 7TL |
Director Name | Susan Ann White |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 September 1999) |
Role | Rehab Nurse Specialist |
Correspondence Address | 153 Farm Court View Bawdsey Avenue Newbury Park Essex IG2 7TL |
Secretary Name | Richard William Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 May 1996) |
Role | Company Director |
Correspondence Address | 28 Hines Close Aldham Colchester Essex CO6 3RL |
Director Name | Jacqueline White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 1999) |
Role | Shop Manager |
Correspondence Address | 129 Farmview Court Bawdsey Avenue Newbury Park Essex IG2 7TL |
Director Name | Leon Lewis Benjamin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 1998) |
Role | Black Cab Driver |
Correspondence Address | 123 Farmview Court Bansey Avenue Newbury Park Essex IG2 7TL |
Secretary Name | Carla Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 123 Farmview Court Bawdsey Avenue Ilford Essex IG2 7TL |
Director Name | Danny Bresgall |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 1999) |
Role | London Taxi Driver |
Correspondence Address | 155 Farmview Court Bawdsey Avenue Ilford Essex IG2 7JL |
Secretary Name | Jacqueline White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1999) |
Role | Shop Manager |
Correspondence Address | 129 Farmview Court Bawdsey Avenue Newbury Park Essex IG2 7TL |
Director Name | Alan Kantor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2003) |
Role | Taxi Driver |
Correspondence Address | 145 Bawdsey Avenue Ilford Essex IG2 7TL |
Secretary Name | Mrs Wendy Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2000) |
Role | Manager |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Neil Richards |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 February 2004) |
Role | Estate Agent |
Correspondence Address | 8 Ivy Terrace Ley Street Ilford Essex IG2 7RF |
Secretary Name | Jeffrey Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | 8 Ivy Terrace Ley Street Newbury Park Ilford Essex IG2 7RF |
Director Name | Stafford Samuels |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2004) |
Role | Estate Agent |
Correspondence Address | 24 Merrivale Avenue Redbridge Ilford Essex IG4 5PQ |
Secretary Name | Stafford Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2004) |
Role | Estate Agent |
Correspondence Address | 24 Merrivale Avenue Redbridge Ilford Essex IG4 5PQ |
Director Name | Michael Brill |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2006) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 150 Bawdsey Avenue Newbury Park Essex IG2 7TN |
Secretary Name | Ben Stephen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2005) |
Role | Electrician |
Correspondence Address | 127 Bawdsey Avenue Ilford Essex IG2 7TL |
Director Name | Alice Landsman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2007) |
Role | Secretary |
Correspondence Address | 1 Clifford Avenue Ilford Essex IG5 0UJ |
Director Name | Ian Collins |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2010) |
Role | Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 155 Farmview Court Bawdsey Avenue Newbury Park Ilford Essex IG2 7TL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Centerpoint Soho 3.70% Ordinary |
---|---|
1 at £1 | Mr A. Harris & Mrs A. Harris 3.70% Ordinary |
1 at £1 | Mr B. Jones 3.70% Ordinary |
1 at £1 | Mr Barnett & Mrs Barnett 3.70% Ordinary |
1 at £1 | Mr Connolly & Mrs P. Connolly 3.70% Ordinary |
1 at £1 | Mr Feng 3.70% Ordinary |
1 at £1 | Mr M. Randlesome 3.70% Ordinary |
1 at £1 | Mr Muntaser Ali 3.70% Ordinary |
1 at £1 | Mr S. Madhvani 3.70% Ordinary |
1 at £1 | Mr S. Patki & Ms T. Naik 3.70% Ordinary |
1 at £1 | Mr Syed Askari 3.70% Ordinary |
1 at £1 | Mr Syed Zaidi 3.70% Ordinary |
1 at £1 | Mr W. Alexander 3.70% Ordinary |
1 at £1 | Mr W. Khan 3.70% Ordinary |
1 at £1 | Mrs J. Green 3.70% Ordinary |
1 at £1 | Mrs M. Forman & Ms S. Crown 3.70% Ordinary |
1 at £1 | Mrs M. Newport 3.70% Ordinary |
1 at £1 | Ms S.d.e. Gray 3.70% Ordinary |
1 at £1 | Sukhbir Singh Sangra 3.70% Ordinary |
1 at £1 | V. Mesuria & H. Mesuria 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Net Worth | £10,382 |
Cash | £10,979 |
Current Liabilities | £2,253 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
21 August 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (6 pages) |
12 October 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
10 March 2022 | Registered office address changed from C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN England to C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG on 10 March 2022 (1 page) |
6 August 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
19 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
3 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
6 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (6 pages) |
10 April 2018 | Registered office address changed from C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England to C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN on 10 April 2018 (1 page) |
18 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (7 pages) |
5 July 2017 | Notification of Rosalind Collins as a person with significant control on 29 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (7 pages) |
5 July 2017 | Notification of Rosalind Collins as a person with significant control on 29 June 2017 (2 pages) |
23 November 2016 | Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 November 2016 (1 page) |
9 September 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
9 September 2016 | Micro company accounts made up to 30 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 November 2015 | Registered office address changed from C/O Progenius Consultants 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from C/O Progenius Consultants 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 20 November 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Director's details changed for Mrs Rosalind Collins on 29 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Secretary's details changed for Rosalind Collins on 29 June 2015 (1 page) |
30 June 2015 | Secretary's details changed for Rosalind Collins on 29 June 2015 (1 page) |
30 June 2015 | Director's details changed for Mrs Rosalind Collins on 29 June 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Appointment of Mrs Rosalind Collins as a director (2 pages) |
4 January 2011 | Appointment of Mrs Rosalind Collins as a director (2 pages) |
4 January 2011 | Termination of appointment of Ian Collins as a director (1 page) |
4 January 2011 | Termination of appointment of Ian Collins as a director (1 page) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 August 2010 | Director's details changed for Ian Collins on 29 June 2010 (2 pages) |
19 August 2010 | Registered office address changed from 130a Green Street Forest Gate London E7 8JQ United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Ian Collins on 29 June 2010 (2 pages) |
19 August 2010 | Registered office address changed from 130a Green Street Forest Gate London E7 8JQ United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (12 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (12 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 July 2008 | Return made up to 29/06/08; full list of members (12 pages) |
29 July 2008 | Return made up to 29/06/08; full list of members (12 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 9 tomlins orchard barking essex IG11 7LP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 9 tomlins orchard barking essex IG11 7LP (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 29/06/07; full list of members (8 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (8 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page) |
9 March 2007 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 September 2006 | Return made up to 29/06/06; full list of members (12 pages) |
20 September 2006 | Return made up to 29/06/06; full list of members (12 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
5 December 2005 | Return made up to 29/06/05; no change of members (6 pages) |
5 December 2005 | Return made up to 29/06/05; no change of members (6 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 September 2004 | Return made up to 29/06/04; full list of members
|
7 September 2004 | Return made up to 29/06/04; full list of members
|
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | New secretary appointed (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
26 January 2004 | Accounting reference date extended from 24/06/04 to 30/06/04 (1 page) |
26 January 2004 | Accounting reference date extended from 24/06/04 to 30/06/04 (1 page) |
28 August 2003 | Return made up to 29/06/03; full list of members
|
28 August 2003 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
28 August 2003 | Return made up to 29/06/03; full list of members
|
28 August 2003 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 29/06/02; full list of members (13 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | Return made up to 29/06/02; full list of members (13 pages) |
29 April 2003 | New secretary appointed (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
23 July 2002 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
23 July 2002 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
16 August 2001 | Total exemption small company accounts made up to 24 June 2000 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 24 June 2000 (5 pages) |
5 July 2001 | Return made up to 29/06/01; change of members (6 pages) |
5 July 2001 | Return made up to 29/06/01; change of members (6 pages) |
10 July 2000 | Return made up to 29/06/00; full list of members (13 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Return made up to 29/06/00; full list of members (13 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
13 April 2000 | Full accounts made up to 24 June 1999 (10 pages) |
13 April 2000 | Full accounts made up to 24 June 1999 (10 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 4A roman road east ham london E6 3RX (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 4A roman road east ham london E6 3RX (1 page) |
20 July 1999 | Return made up to 29/06/99; full list of members (12 pages) |
20 July 1999 | Return made up to 29/06/99; full list of members (12 pages) |
6 April 1999 | Full accounts made up to 24 June 1998 (10 pages) |
6 April 1999 | Full accounts made up to 24 June 1998 (10 pages) |
19 August 1998 | Return made up to 29/06/98; full list of members (9 pages) |
19 August 1998 | Return made up to 29/06/98; full list of members (9 pages) |
1 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
1 April 1998 | Full accounts made up to 24 June 1997 (10 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
5 November 1997 | Return made up to 29/06/97; no change of members
|
5 November 1997 | Return made up to 29/06/97; no change of members
|
28 April 1997 | Full accounts made up to 24 June 1996 (11 pages) |
28 April 1997 | Full accounts made up to 24 June 1996 (11 pages) |
15 April 1997 | Return made up to 29/06/96; full list of members
|
15 April 1997 | Return made up to 29/06/96; full list of members
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New secretary appointed (2 pages) |
25 October 1995 | Full accounts made up to 24 June 1995 (10 pages) |
25 October 1995 | Full accounts made up to 24 June 1995 (10 pages) |
19 October 1995 | Return made up to 29/06/95; change of members (8 pages) |
19 October 1995 | Return made up to 29/06/95; change of members (8 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
15 December 1993 | Memorandum and Articles of Association (11 pages) |
15 December 1993 | Memorandum and Articles of Association (11 pages) |
29 June 1993 | Incorporation (18 pages) |
29 June 1993 | Incorporation (18 pages) |