Watford
Hertfordshire
WD17 2FF
Director Name | Mrs Shirani Delia McCarthy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2010(16 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF |
Secretary Name | Shirani Delia McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2011(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF |
Director Name | Bruce Michael Kellard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 February 2011(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF |
Director Name | Ms Nicole Kelly |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Social Media Manager |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF |
Secretary Name | Rumball Sedgwick |
---|---|
Status | Current |
Appointed | 19 May 2023(29 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF |
Director Name | John Edward Raymond Porch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 30c Denham Way Rickmansworth Hertfordshire WD3 9SP |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Secretary Name | Sylvia Rose Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 McIver Close Felbridge East Grinstead West Sussex RH19 2PN |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Jeremy Robert Stephens |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 1997) |
Role | Computer Analyst |
Correspondence Address | 6 Latium Close Holywell Hill St Albans Hertfordshire AL1 1XU |
Director Name | Mr Peter Sydney |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1998) |
Role | Managing Director |
Correspondence Address | 10 Latium Close Holywell Hill St Albans Hertfordshire AL1 1XU |
Director Name | Drew Price |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 1998) |
Role | Accountant |
Correspondence Address | 28 Latium Close Holywell Hill St Albans Hertfordshire AL1 1XU |
Director Name | Fiona Coutts |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 October 2003) |
Role | Lecturer |
Correspondence Address | 34 Latium Close Holywell Hill St Albans Hertfordshire AL1 1XU |
Director Name | Daniel Jonathan Beatty |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 October 2005) |
Role | Operations Assistant |
Correspondence Address | 15 Latium Close Holywell Hill St Albans Hertfordshire AL1 1XU |
Secretary Name | Mr Peter Sydney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1998) |
Role | Managing Director |
Correspondence Address | 10 Latium Close Holywell Hill St Albans Hertfordshire AL1 1XU |
Secretary Name | Daniel Jonathan Beatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 15 Latium Close Holywell Hill St Albans Hertfordshire AL1 1XU |
Director Name | Capt Torrance Adrian Pullar |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Doggetts Way St Albans Hertfordshire AL1 2NF |
Director Name | Ms Ramola Mansell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(7 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Ardens Way St Albans Hertfordshire AL4 9UJ |
Director Name | Victoria Mary Wing |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(7 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2001) |
Role | Marketing Manager |
Correspondence Address | 14 Latium Close St. Albans Hertfordshire AL1 1XU |
Secretary Name | Stephen John Markwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2002) |
Role | Automotive Mngmnt |
Country of Residence | United Kingdom |
Correspondence Address | 28 Latium Close Holywell Hill St Albans Hertfordshire AL1 1XU |
Director Name | John Parsons |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2004) |
Role | Retired |
Correspondence Address | 22 Boundary Lane Congleton Cheshire CW12 3HZ |
Director Name | Maria Anna Reyes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 August 2006) |
Role | Personal Assistant Secretary |
Correspondence Address | 1 Red Lodge Gardens Berkhamsted Hertfordshire HP4 3LW |
Director Name | Rupert Mark David Driver |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 2006) |
Role | Chartered Surveyor |
Correspondence Address | 17 Latium Close St. Albans Hertfordshire AL1 1XU |
Secretary Name | Rupert Mark David Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 2006) |
Role | Chartered Surveyor |
Correspondence Address | 17 Latium Close St. Albans Hertfordshire AL1 1XU |
Secretary Name | Ms Ramola Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Ardens Way St Albans Hertfordshire AL4 9UJ |
Secretary Name | Gatehouse Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2001) |
Correspondence Address | 5 Priory Road High Wycombe Buckinghamshire HP13 6SE |
Registered Address | Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1.47 | Mrs Kiani & Mr Kiani 5.76% Ordinary |
---|---|
1 at £1.47 | A.r. Noack 2.88% Ordinary |
1 at £1.47 | Captain Adrian Pullar 2.88% Ordinary |
1 at £1.47 | James Mccraith 2.88% Ordinary |
1 at £1.47 | Mr Borrett & Mrs Borrett 2.88% Ordinary |
1 at £1.47 | Mr Bunting & Mr Fryer & Mr Goodchild 2.88% Ordinary |
1 at £1.47 | Mr C.c. Johnston 2.88% Ordinary |
1 at £1.47 | Mr C.p. Witt 2.88% Ordinary |
1 at £1.47 | Mr D.a. Sullivan & Ms S.m. Murphy 2.88% Ordinary |
1 at £1.47 | Mr Giles Hutson 2.88% Ordinary |
1 at £1.47 | Mr I. Hunt & Mrs I. Hunt 2.88% Ordinary |
1 at £1.47 | Mr Ian Southward & Mrs Tracey Southward 2.88% Ordinary |
1 at £1.47 | Mr M. Pattison 2.88% Ordinary |
1 at £1.47 | Mr M. Simons 2.88% Ordinary |
1 at £1.47 | Mr M.p.w. Wilson & Mrs S.c. Wilson 2.88% Ordinary |
1 at £1.47 | Mr Malcolm Smith & Mrs Angela Smith 2.88% Ordinary |
1 at £1.47 | Mr Mansell & Mrs Mansell 2.88% Ordinary |
1 at £1.47 | Mr P. Mair 2.88% Ordinary |
1 at £1.47 | Mr Paul Bates 2.88% Ordinary |
1 at £1.47 | Mr Paul Bonnington 2.88% Ordinary |
1 at £1.47 | Mr R.t. Sant 2.88% Ordinary |
1 at £1.47 | Mr Steven Soper & Mr Jody Soper & Ms Alexandra Soper 2.88% Ordinary |
1 at £1.47 | Mrs B. Kellard & Mr B. Kellard 2.88% Ordinary |
1 at £1.47 | Mrs G. Mccarthy & Mr G. Mccarthy 2.88% Ordinary |
1 at £1.47 | Mrs Hopkins & Mr A. Hopkins 2.88% Ordinary |
1 at £1.47 | Ms A. O'shea 2.88% Ordinary |
1 at £1.47 | Ms Christelle Garcia & Mr Stephen Markwell 2.88% Ordinary |
1 at £1.47 | Ms J.m. Pennett 2.88% Ordinary |
1 at £1.47 | Ms M. Archer 2.88% Ordinary |
1 at £1.47 | Ms P. Matthews 2.88% Ordinary |
1 at £1.47 | Ms S. Marsh 2.88% Ordinary |
1 at £1.47 | Ms V. Tanner 2.88% Ordinary |
1 at £1.47 | Thomas Mchugh 2.88% Ordinary |
3 at £0.2 | Brian Stuart Lionell Zeff 1.18% Founder |
2 at £0.2 | Penelope Ann Sones 0.78% Founder |
- | OTHER 0.04% - |
Year | 2014 |
---|---|
Net Worth | £98,752 |
Cash | £103,676 |
Current Liabilities | £11,908 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
6 November 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
25 May 2023 | Appointment of Rumball Sedgwick as a secretary on 19 May 2023 (2 pages) |
13 April 2023 | Confirmation statement made on 1 April 2023 with updates (6 pages) |
16 December 2022 | Appointment of Ms Nicole Kelly as a director on 8 December 2022 (2 pages) |
14 November 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with updates (6 pages) |
31 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
1 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
7 April 2021 | Confirmation statement made on 1 April 2021 with updates (6 pages) |
4 May 2020 | Confirmation statement made on 1 April 2020 with updates (6 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
21 November 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 20 September 2018 with updates (6 pages) |
19 November 2018 | Confirmation statement made on 17 October 2018 with updates (6 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
12 October 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Director's details changed for Bruce Michael Kellard on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Stephen John Markwell on 17 March 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Shirani Delia Mccarthy on 17 March 2017 (1 page) |
17 March 2017 | Director's details changed for Stephen John Markwell on 17 March 2017 (2 pages) |
17 March 2017 | Secretary's details changed for Shirani Delia Mccarthy on 17 March 2017 (1 page) |
17 March 2017 | Director's details changed for Bruce Michael Kellard on 17 March 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 58 Saint Peters Street St. Albans Herts AL1 3HG to C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 58 Saint Peters Street St. Albans Herts AL1 3HG to C/O Rumball Sedgwick Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (10 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
2 March 2011 | Appointment of Bruce Michael Kellard as a director (3 pages) |
2 March 2011 | Appointment of Bruce Michael Kellard as a director (3 pages) |
1 February 2011 | Appointment of Shirani Delia Mccarthy as a secretary (5 pages) |
1 February 2011 | Appointment of Shirani Delia Mccarthy as a secretary (5 pages) |
13 January 2011 | Termination of appointment of Ramola Mansell as a secretary (1 page) |
13 January 2011 | Termination of appointment of Ramola Mansell as a secretary (1 page) |
13 January 2011 | Termination of appointment of Ramola Mansell as a director (1 page) |
13 January 2011 | Termination of appointment of Ramola Mansell as a director (1 page) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (10 pages) |
19 April 2010 | Appointment of Mrs Shirani Delia Mccarthy as a director (2 pages) |
19 April 2010 | Appointment of Mrs Shirani Delia Mccarthy as a director (2 pages) |
23 November 2009 | Termination of appointment of Torrance Pullar as a director (1 page) |
23 November 2009 | Termination of appointment of Torrance Pullar as a director (1 page) |
28 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
28 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (18 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (18 pages) |
19 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (18 pages) |
18 October 2009 | Director's details changed for Capt Torrance Adrian Pullar on 6 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Capt Torrance Adrian Pullar on 6 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Capt Torrance Adrian Pullar on 6 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen John Markwell on 6 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ramola Mansell on 6 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen John Markwell on 6 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ramola Mansell on 6 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ramola Mansell on 6 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen John Markwell on 6 October 2009 (2 pages) |
28 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (24 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (24 pages) |
15 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
24 October 2007 | Return made up to 05/10/07; change of members
|
24 October 2007 | Return made up to 05/10/07; change of members
|
30 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members
|
30 October 2006 | Return made up to 05/10/06; full list of members
|
30 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
8 November 2005 | Return made up to 05/10/05; full list of members
|
8 November 2005 | Return made up to 05/10/05; full list of members
|
27 September 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
27 September 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
26 November 2004 | Return made up to 05/10/04; full list of members
|
26 November 2004 | Return made up to 05/10/04; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 05/10/03; full list of members (13 pages) |
20 October 2003 | Return made up to 05/10/03; full list of members (13 pages) |
10 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
21 October 2002 | Return made up to 05/10/02; no change of members (8 pages) |
21 October 2002 | Return made up to 05/10/02; no change of members (8 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
27 December 2001 | Return made up to 05/10/01; change of members
|
27 December 2001 | Return made up to 05/10/01; change of members
|
6 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 April 2001 | Full accounts made up to 24 June 2000 (10 pages) |
26 April 2001 | Full accounts made up to 24 June 2000 (10 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Accounting reference date extended from 24/06/01 to 30/06/01 (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Accounting reference date extended from 24/06/01 to 30/06/01 (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 5 priory road high wycombe buckinghamshire HP13 6SE (1 page) |
3 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 5 priory road high wycombe buckinghamshire HP13 6SE (1 page) |
16 November 1999 | Accounts for a small company made up to 24 June 1999 (6 pages) |
16 November 1999 | Accounts for a small company made up to 24 June 1999 (6 pages) |
21 October 1999 | Return made up to 05/10/99; change of members
|
21 October 1999 | Return made up to 05/10/99; change of members
|
18 August 1999 | Registered office changed on 18/08/99 from: 15 latium close holywell hill st albans hertfordshire AL1 1XU (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 15 latium close holywell hill st albans hertfordshire AL1 1XU (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Full accounts made up to 24 June 1998 (8 pages) |
9 March 1999 | Full accounts made up to 24 June 1998 (8 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
30 April 1998 | Amended full accounts made up to 24 June 1997 (8 pages) |
30 April 1998 | Amended full accounts made up to 24 June 1997 (8 pages) |
21 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
21 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 10 latium close holywell hill st albans hertfordshire AL1 1XU (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 10 latium close holywell hill st albans hertfordshire AL1 1XU (1 page) |
17 October 1997 | Return made up to 05/10/97; full list of members
|
17 October 1997 | Return made up to 05/10/97; full list of members
|
23 June 1997 | Full accounts made up to 24 June 1996 (8 pages) |
23 June 1997 | Full accounts made up to 24 June 1996 (8 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
21 October 1996 | Return made up to 05/10/96; no change of members (6 pages) |
21 October 1996 | Return made up to 05/10/96; no change of members (6 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 24 June 1995 (13 pages) |
1 February 1996 | Accounts for a small company made up to 24 June 1995 (13 pages) |
14 November 1995 | Return made up to 05/10/95; change of members (14 pages) |
14 November 1995 | Ad 06/10/94-23/05/95 £ si 19@50 (2 pages) |
14 November 1995 | Return made up to 05/10/95; change of members (14 pages) |
14 November 1995 | Ad 06/10/94-23/05/95 £ si 19@50 (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Accounts for a small company made up to 24 June 1994 (10 pages) |
24 April 1995 | Accounts for a small company made up to 24 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 December 1994 | Return made up to 05/10/94; full list of members
|
9 December 1994 | Ad 28/04/94-05/10/94 £ si 15@50 (2 pages) |
14 June 1994 | Accounting reference date notified as 24/06 (1 page) |
5 October 1993 | Incorporation (15 pages) |