Iver Heath
Buckinghamshire
SL0 0EB
Secretary Name | Katherine Dace |
---|---|
Status | Current |
Appointed | 04 April 2022(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Cannon Hill London N14 6BY |
Director Name | Mr Martin Whitaker |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(30 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Secretary Name | Block Management 24 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2023(30 years, 2 months after company formation) |
Appointment Duration | 8 months |
Correspondence Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Director Name | David Sidney Korman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hill House 67/71 Lowlands Road Harrow Middlesex HA1 3EQ |
Secretary Name | Miss Mary Christine O'Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Market Place St Albans Hertfordshire AL3 5DN |
Director Name | Catherine Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1996) |
Role | General Manager |
Correspondence Address | 4 Dove Court 49 Derby Road Enfield Middlesex EN3 4DB |
Director Name | Daniel Mehmet |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 1998) |
Role | Storeman |
Correspondence Address | 14 Dove Court 49 Derby Road Enfield Middlesex EN3 4DB |
Secretary Name | Daniel Mehmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 1998) |
Role | Storeman |
Correspondence Address | 14 Dove Court 49 Derby Road Enfield Middlesex EN3 4DB |
Director Name | Sylvia Violet Sontag |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1998) |
Role | Housewife |
Correspondence Address | Dove Court 49 Derby Road Enfield Middlesex EN3 4DB |
Director Name | Gary-John Hillier |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2001) |
Role | Bank Clerk |
Correspondence Address | 12 Dove Court 49/51 Derby Road Enfield Middlesex EN3 4DB |
Director Name | Peter Panayi |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2000) |
Role | Driver |
Correspondence Address | 3 Dove Court 49 Derby Road Enfield Middlesex EN3 4JA |
Secretary Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ramsey Close Brookmans Park Hatfield Hertfordshire AL9 6NP |
Director Name | Erin Walsh |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2003) |
Role | Personal Assistant |
Correspondence Address | 12 Dove Court Derby Road Enfield Middlesex EN3 4DB |
Secretary Name | Mark Christopher Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 October 2003) |
Role | Property Manager |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Huntingdon UB10 0LR |
Secretary Name | Joan Kirkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 January 2005) |
Role | Office Manager |
Correspondence Address | 60c Great Benty West Drayton Middlesex UB7 7UP |
Director Name | Joan Kirkley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2008) |
Role | Office Manager |
Correspondence Address | 60c Great Benty West Drayton Middlesex UB7 7UP |
Director Name | Mr Mark Christopher Donnellan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Director Name | Sylvia Violet Sontag |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath SL0 0EB |
Director Name | Mr Louis Christodoulou |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2011) |
Role | Hair Salon Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Dove Court Derby Road Enfield Middlesex EN3 4DB |
Director Name | Colin Stephen Spedding |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2019) |
Role | Retired |
Country of Residence | Inited Kingdom |
Correspondence Address | Doldfield Properties Limited Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Director Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cannon Hill London N14 6BY |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 April 2022) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB |
Registered Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | C. Spedding 7.14% Ordinary |
---|---|
1 at £1 | G. Rankin 7.14% Ordinary |
1 at £1 | K. Alev 7.14% Ordinary |
1 at £1 | Miss Tankaria 7.14% Ordinary |
1 at £1 | Mr Buffonge 7.14% Ordinary |
1 at £1 | Mr P. Millard 7.14% Ordinary |
1 at £1 | Mr V. Hall & Mrs Hall 7.14% Ordinary |
1 at £1 | Mrs A. Millard 7.14% Ordinary |
1 at £1 | Mrs Yarrow & Mr Yarrow 7.14% Ordinary |
1 at £1 | Ms John 7.14% Ordinary |
1 at £1 | Ms Le Mahieu 7.14% Ordinary |
1 at £1 | P. Panayi 7.14% Ordinary |
1 at £1 | S. Johnson 7.14% Ordinary |
1 at £1 | T. Christodoulou & L. Christodoulou 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,194 |
Cash | £398 |
Current Liabilities | £1,340 |
Latest Accounts | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
28 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Micro company accounts made up to 24 June 2023 (3 pages) |
19 December 2023 | Appointment of Block Management 24 Ltd as a secretary on 1 September 2023 (2 pages) |
19 December 2023 | Change of details for Mrs Katherine Elizabeth Craufurd Dace as a person with significant control on 19 December 2023 (2 pages) |
15 December 2023 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY England to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 15 December 2023 (1 page) |
15 December 2023 | Appointment of Mr Martin Whitaker as a director on 1 September 2023 (2 pages) |
15 December 2023 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a director on 1 September 2023 (1 page) |
15 March 2023 | Total exemption full accounts made up to 24 June 2022 (8 pages) |
14 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
18 May 2022 | Accounts for a dormant company made up to 24 June 2021 (6 pages) |
6 May 2022 | Cessation of Mark Christopher Donnellan as a person with significant control on 4 April 2022 (1 page) |
6 May 2022 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB to 22 Cannon Hill Southgate London N14 6BY on 6 May 2022 (1 page) |
6 May 2022 | Notification of Katherine Dace as a person with significant control on 4 April 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
7 April 2022 | Termination of appointment of Mark Christopher Donnellan as a director on 4 April 2022 (1 page) |
5 April 2022 | Appointment of Mrs Katherine Elizabeth Craufurd Dace as a director on 4 April 2022 (2 pages) |
5 April 2022 | Termination of appointment of Goldfield Properties Limited as a secretary on 4 April 2022 (1 page) |
5 April 2022 | Appointment of Katherine Dace as a secretary on 4 April 2022 (2 pages) |
2 June 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 24 June 2020 (7 pages) |
10 March 2020 | Total exemption full accounts made up to 24 June 2019 (7 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
6 March 2019 | Termination of appointment of Colin Stephen Spedding as a director on 6 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
13 February 2019 | Total exemption full accounts made up to 24 June 2018 (7 pages) |
23 March 2018 | Total exemption full accounts made up to 24 June 2017 (8 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 December 2015 | Appointment of Colin Stephen Spedding as a director on 23 October 2015 (3 pages) |
14 December 2015 | Appointment of Colin Stephen Spedding as a director on 23 October 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 October 2014 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 May 2014 | Appointment of Mr Mark Christopher Donnellan as a director (3 pages) |
20 May 2014 | Appointment of Mr Mark Christopher Donnellan as a director (3 pages) |
11 November 2013 | Termination of appointment of Sylvia Sontag as a director (2 pages) |
11 November 2013 | Termination of appointment of Sylvia Sontag as a director (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 September 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Director's details changed for Sylvia Violet Sontag on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Sylvia Violet Sontag on 11 July 2012 (3 pages) |
22 December 2011 | Termination of appointment of Louis Christodoulou as a director (2 pages) |
22 December 2011 | Termination of appointment of Louis Christodoulou as a director (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Secretary's details changed for Goldfield Properties Limited on 9 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Goldfield Properties Limited on 9 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Secretary's details changed for Goldfield Properties Limited on 9 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Appointment of Sylvia Violet Sontag as a director (3 pages) |
24 February 2010 | Appointment of Sylvia Violet Sontag as a director (3 pages) |
24 February 2010 | Appointment of Louis Christodoulou as a director (4 pages) |
24 February 2010 | Appointment of Louis Christodoulou as a director (4 pages) |
17 February 2010 | Termination of appointment of Mark Donnellan as a director (1 page) |
17 February 2010 | Termination of appointment of Mark Donnellan as a director (1 page) |
16 February 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 24 June 2009 (4 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (8 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (8 pages) |
1 April 2009 | Director appointed mark christopher donnellan (1 page) |
1 April 2009 | Director appointed mark christopher donnellan (1 page) |
7 October 2008 | Appointment terminated director joan kirkley (1 page) |
7 October 2008 | Appointment terminated director joan kirkley (1 page) |
4 September 2008 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 24 June 2008 (4 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (8 pages) |
9 July 2008 | Secretary's change of particulars / goldfield properties LIMITED / 07/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / goldfield properties LIMITED / 07/07/2008 (1 page) |
9 July 2008 | Return made up to 09/07/08; full list of members (8 pages) |
4 October 2007 | Total exemption small company accounts made up to 24 June 2007 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 24 June 2007 (4 pages) |
30 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 24 June 2006 (5 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (14 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (14 pages) |
16 December 2005 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (14 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (14 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
30 July 2004 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
29 June 2004 | Return made up to 09/07/04; full list of members (11 pages) |
29 June 2004 | Return made up to 09/07/04; full list of members (11 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
20 July 2003 | Return made up to 09/07/03; full list of members (12 pages) |
20 July 2003 | Return made up to 09/07/03; full list of members (12 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
28 June 2003 | Secretary resigned (1 page) |
5 September 2002 | Accounts for a small company made up to 24 June 2002 (6 pages) |
5 September 2002 | Accounts for a small company made up to 24 June 2002 (6 pages) |
12 August 2002 | Return made up to 09/07/02; full list of members
|
12 August 2002 | Return made up to 09/07/02; full list of members
|
3 August 2002 | Registered office changed on 03/08/02 from: mercer house 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: mercer house 10 watermark way foxholes business park hertford herts SG13 7TZ (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
15 April 2002 | Accounts for a small company made up to 24 June 2001 (4 pages) |
15 April 2002 | Accounts for a small company made up to 24 June 2001 (4 pages) |
4 October 2001 | Return made up to 09/07/01; full list of members (11 pages) |
4 October 2001 | Return made up to 09/07/01; full list of members (11 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
14 February 2001 | Accounts for a small company made up to 24 June 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 24 June 2000 (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 09/07/00; full list of members (11 pages) |
15 August 2000 | Return made up to 09/07/00; full list of members (11 pages) |
21 December 1999 | Accounts for a small company made up to 24 June 1999 (4 pages) |
21 December 1999 | Accounts for a small company made up to 24 June 1999 (4 pages) |
16 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
16 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 24 June 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 24 June 1998 (5 pages) |
21 October 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New secretary appointed (3 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | New secretary appointed (3 pages) |
5 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
5 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
3 March 1998 | Full accounts made up to 24 June 1997 (6 pages) |
3 March 1998 | Full accounts made up to 24 June 1997 (6 pages) |
14 August 1997 | Return made up to 24/06/97; no change of members (4 pages) |
14 August 1997 | Return made up to 24/06/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 24 June 1996 (6 pages) |
25 April 1997 | Full accounts made up to 24 June 1996 (6 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
11 September 1996 | Return made up to 09/07/96; full list of members (6 pages) |
11 September 1996 | Return made up to 09/07/96; full list of members (6 pages) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Secretary resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
24 April 1996 | Full accounts made up to 24 June 1995 (7 pages) |
24 April 1996 | Full accounts made up to 24 June 1995 (7 pages) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 09/07/95; no change of members (4 pages) |
6 September 1995 | Return made up to 09/07/95; no change of members (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 35 market place st albans hertfordshire AL3 5DN (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 35 market place st albans hertfordshire AL3 5DN (1 page) |
25 April 1995 | Accounts for a small company made up to 24 June 1994 (7 pages) |
25 April 1995 | Accounts for a small company made up to 24 June 1994 (7 pages) |
9 July 1993 | Incorporation (16 pages) |
9 July 1993 | Incorporation (16 pages) |