Dartford
DA1 5FS
Director Name | Mr Jamie Marc Whittle |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Air Cabin Crew London Heathrow |
Country of Residence | England |
Correspondence Address | Jennings & Barrett Mill Street London SE1 2BZ |
Director Name | Mr Mawuenyegah Fianyo-Adovor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Geodetic Engineer |
Country of Residence | England |
Correspondence Address | Jennings & Barrett Mill Street London SE1 2BZ |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2023(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Wayne Morris Harrison |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Acworth Close London N9 8PJ |
Director Name | Mr Stephen Conrad Potter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Suveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Bayford Green Bayford Hertford Hertfordshire SG13 8PU |
Secretary Name | Richard Alexander Kessel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Osprey Close Falcon Way Watford Hertfordshire WD2 4XR |
Director Name | Ms Frances Louise Atkinson Brand |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 1997) |
Role | Solicitor |
Correspondence Address | 3 Bowers Parade High Street Harpenden Hertfordshire AL5 2SH |
Secretary Name | Roy Malcolm Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1997) |
Role | Corporate Planner |
Correspondence Address | 3 Owles Lane Buntingford Hertfordshire SG9 9JA |
Director Name | Heidi Fisher |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 May 2006) |
Role | Legal Secretary |
Correspondence Address | 6 Stowe Road Orpington Kent BR6 9HQ |
Director Name | Dionne Glennon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2004) |
Role | Standards Officer |
Correspondence Address | 104 Chandlers Drive Erith Kent DA8 1LN |
Director Name | Ian Andrew Humphreys |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2006) |
Role | Management |
Correspondence Address | 5 Morvale Close Belvedere Kent DA17 5HS |
Director Name | Mr William Peter Flannery |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 May 2019) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Paul James Thomas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 September 2006) |
Role | Nurse |
Correspondence Address | 107 Chandlers Drive Erith Kent DA8 1LN |
Director Name | Ms Janice Newport |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 January 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr Brian Silk |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2012) |
Role | Commumications |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Donald Henry Mackglew |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Chandlers Drive Erith Kent DA8 1LN |
Director Name | Mr Emmanuel Opoku Awuah |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 27 April 2017(23 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2017) |
Role | Corporate Security |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr Brian Michael Silk |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(27 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 April 2022) |
Role | Internal Engagement Professional |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Rialto (Management) Limited (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 March 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 2001) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Secretary Name | Rialto (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 2001) |
Correspondence Address | Bayfordbury Lower Hatfield Road Hertford SG13 8EE |
Secretary Name | 9600 Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2004) |
Correspondence Address | Unit 4 Chapmans Yard Mill End Standon Ware Hertfordshire SG11 1LR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2004(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 December 2011) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | AMAX Estates & Property Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2012(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2015) |
Correspondence Address | The Base, Unit 66 Victoria Road Dartford Kent DA1 5FS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2015(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2023) |
Correspondence Address | The Base Victoria Road Dartford DA1 5FS |
Registered Address | Jennings & Barrett Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,591 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Pmuk (London) Ltd as a secretary on 1 January 2023 (1 page) |
4 January 2023 | Appointment of Jennings & Barrett as a secretary on 1 January 2023 (2 pages) |
4 January 2023 | Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS to Jennings & Barrett Mill Street London SE1 2BZ on 4 January 2023 (1 page) |
7 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 July 2022 | Notification of a person with significant control statement (2 pages) |
2 July 2022 | Cessation of Emmanuel Opoku Awuah as a person with significant control on 1 July 2022 (1 page) |
2 July 2022 | Termination of appointment of Emmanuel Opoku Awuah as a director on 1 July 2022 (1 page) |
11 April 2022 | Termination of appointment of Brian Michael Silk as a director on 11 April 2022 (1 page) |
25 January 2022 | Appointment of Mr Mawuenyegah Fianyo-Adovor as a director on 24 January 2022 (2 pages) |
18 January 2022 | Cessation of Janice Newport as a person with significant control on 18 January 2022 (1 page) |
18 January 2022 | Termination of appointment of Janice Newport as a director on 18 January 2022 (1 page) |
18 October 2021 | Cessation of Donald Henry Mackglew as a person with significant control on 18 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Donald Henry Mackglew as a director on 18 October 2021 (1 page) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
20 August 2021 | Appointment of Mr Brian Michael Silk as a director on 20 August 2021 (2 pages) |
16 July 2021 | Appointment of Mr Jamie Marc Whittle as a director on 15 July 2021 (2 pages) |
1 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of William Peter Flannery as a director on 15 May 2019 (1 page) |
15 May 2019 | Cessation of William Flannery as a person with significant control on 15 May 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
25 September 2017 | Notification of Emmanuel Opoku Awuah as a person with significant control on 12 May 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
25 September 2017 | Notification of Emmanuel Opoku Awuah as a person with significant control on 12 May 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
12 May 2017 | Appointment of Mr Emmanuel Opoku Awuah as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Emmanuel Opoku Awuah as a director on 12 May 2017 (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 April 2017 | Termination of appointment of Emmanuel Opoku Awuah as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Emmanuel Opoku Awuah as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Emmanuel Opoku Awuah as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Emmanuel Opoku Awuah as a director on 27 April 2017 (2 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 October 2015 | Annual return made up to 16 September 2015 no member list (4 pages) |
23 October 2015 | Annual return made up to 16 September 2015 no member list (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Termination of appointment of Amax Estates & Property Services Limited as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Amax Estates & Property Services Limited as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Amax Estates & Property Services Limited as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Appointment of Pmuk (London) Ltd as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Pmuk (London) Ltd as a secretary on 10 April 2015 (2 pages) |
30 September 2014 | Secretary's details changed for Amax Estates & Property Services Ltd on 12 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Amax Management 169 Parrock Street Gravesend Kent DA12 1ER to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 16 September 2014 no member list (4 pages) |
30 September 2014 | Annual return made up to 16 September 2014 no member list (4 pages) |
30 September 2014 | Secretary's details changed for Amax Estates & Property Services Ltd on 12 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Amax Management 169 Parrock Street Gravesend Kent DA12 1ER to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 30 September 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 November 2013 | Annual return made up to 16 September 2013 no member list (4 pages) |
4 November 2013 | Annual return made up to 16 September 2013 no member list (4 pages) |
4 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 January 2013 | Appointment of Mr Donald Henry Mackglen as a director on 2 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Donald Henry Mackglen on 22 January 2013 (2 pages) |
22 January 2013 | Appointment of Mr Donald Henry Mackglen as a director on 2 January 2013 (2 pages) |
22 January 2013 | Appointment of Mr Donald Henry Mackglen as a director (2 pages) |
22 January 2013 | Director's details changed for Mr Donald Henry Mackglen on 22 January 2013 (2 pages) |
5 November 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
5 November 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
20 September 2012 | Termination of appointment of Brian Silk as a director (1 page) |
20 September 2012 | Termination of appointment of Brian Silk as a director on 3 September 2012 (1 page) |
20 September 2012 | Termination of appointment of Brian Silk as a director on 3 September 2012 (1 page) |
12 June 2012 | Appointment of Amax Estates & Property Services Ltd as a secretary on 7 June 2012 (2 pages) |
12 June 2012 | Appointment of Amax Estates & Property Services Ltd as a secretary on 7 June 2012 (2 pages) |
12 June 2012 | Appointment of Amax Estates & Property Services Ltd as a secretary (2 pages) |
10 February 2012 | Accounts made up to 31 December 2011 (9 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
10 February 2012 | Accounts made up to 31 December 2011 (9 pages) |
28 December 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 28 December 2011 (1 page) |
28 December 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 December 2011 (1 page) |
28 December 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
28 December 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 28 December 2011 (1 page) |
20 September 2011 | Annual return made up to 16 September 2011 no member list (4 pages) |
20 September 2011 | Annual return made up to 16 September 2011 no member list (4 pages) |
27 June 2011 | Director's details changed for Mr Brian Silk on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Brian Silk on 27 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Miss Janice Newport on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for William Peter Flannery on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for William Peter Flannery on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Miss Janice Newport on 24 June 2011 (2 pages) |
9 February 2011 | Accounts made up to 31 December 2010 (9 pages) |
9 February 2011 | Accounts made up to 31 December 2010 (9 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 September 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 16 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 16 September 2010 no member list (5 pages) |
17 September 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 16 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 16 September 2010 no member list (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
23 March 2010 | Accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Accounts made up to 31 December 2009 (8 pages) |
1 March 2010 | Appointment of Mr Brian Silk as a director (2 pages) |
1 March 2010 | Appointment of Mr Brian Silk as a director (2 pages) |
12 February 2010 | Appointment of Miss Janice Newport as a director (2 pages) |
12 February 2010 | Appointment of Miss Janice Newport as a director (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 September 2009 | Annual return made up to 16/09/09 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 September 2009 | Annual return made up to 16/09/09 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 December 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 December 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 October 2008 | Annual return made up to 16/09/08 (2 pages) |
10 October 2008 | Annual return made up to 16/09/08 (2 pages) |
9 October 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 09/10/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 09/10/2008 (1 page) |
11 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
11 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 September 2007 | Annual return made up to 16/09/07 (2 pages) |
17 September 2007 | Annual return made up to 16/09/07 (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
3 October 2006 | Annual return made up to 16/09/06
|
3 October 2006 | Annual return made up to 16/09/06
|
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
13 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 September 2004 | Annual return made up to 16/09/04
|
21 September 2004 | Annual return made up to 16/09/04
|
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR (1 page) |
7 October 2003 | Annual return made up to 16/09/03 (5 pages) |
7 October 2003 | Annual return made up to 16/09/03 (5 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 September 2002 | Annual return made up to 16/09/02 (5 pages) |
24 September 2002 | Annual return made up to 16/09/02 (5 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Annual return made up to 16/09/01 (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | Annual return made up to 16/09/01 (3 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: bayfordbury lower hatfield rd herts SG13 8EE (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: bayfordbury lower hatfield rd herts SG13 8EE (1 page) |
20 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 September 2000 | Annual return made up to 16/09/00 (3 pages) |
22 September 2000 | Annual return made up to 16/09/00 (3 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 September 1999 | Annual return made up to 16/09/99 (5 pages) |
6 September 1999 | Annual return made up to 16/09/99 (5 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 September 1998 | Annual return made up to 16/09/98 (5 pages) |
25 September 1998 | Annual return made up to 16/09/98 (5 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 September 1997 | Annual return made up to 16/09/97 (5 pages) |
29 September 1997 | Annual return made up to 16/09/97 (5 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 September 1996 | Annual return made up to 16/09/96 (6 pages) |
23 September 1996 | Annual return made up to 16/09/96 (6 pages) |
6 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 September 1995 | Annual return made up to 16/09/95
|
25 September 1995 | Annual return made up to 16/09/95
|
25 September 1995 | Annual return made up to 16/09/95
|
27 March 1995 | Resolutions
|
27 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 March 1995 | Resolutions
|
27 March 1995 | Accounts made up to 31 December 1994 (1 page) |
27 March 1995 | Resolutions
|
27 March 1995 | Accounts made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 September 1993 | Incorporation (20 pages) |
16 September 1993 | Incorporation (20 pages) |