Uxbridge Road
Pinner
Middlesex
HA5 3PS
Director Name | Mr Nicholas Nearchou |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ |
Secretary Name | Solum Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2022(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Alan Victor Randall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1995) |
Role | Customer Care Manager |
Correspondence Address | 2 The Orchard Riseley Bedford MK44 1EB |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Dean James Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 1997) |
Role | Construction Manager |
Correspondence Address | 18 Britannia Puckeridge Ware Hertfordshire SG11 1TG |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1997) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Philip Alfred Flatman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1997) |
Role | Technical Services D |
Correspondence Address | 58 William Way Letchworth Hertfordshire SG6 2HL |
Director Name | Peter Thornby Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1997) |
Role | Commercial Director |
Correspondence Address | 15 Kingmaker Way Northampton NN4 8QL |
Director Name | Mr Thambapillai Pathmanathan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1997) |
Role | Accountant |
Correspondence Address | 163 Cassiobury Drive Watford Hertfordshire WD1 3AL |
Director Name | Stuart James Wallace |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 24 June 1997) |
Role | Area Director |
Correspondence Address | 89 Studley Knapp Walnut Tree Milton Keynes Buckinghamshire MK7 7NF |
Director Name | Christopher Joan Wesley Foy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1998) |
Role | Statistician |
Correspondence Address | 51 Cherry Court Uxbridge Road Pinner Middlesex HA5 3PS |
Director Name | Jean Clayton |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 February 2010) |
Role | Retired |
Correspondence Address | 24 Cherry Court 621 Uxbridge Road Pinner Middlesex HA5 3PS |
Director Name | Norman Russell |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 August 2010) |
Role | Retired |
Correspondence Address | 13 Cherry Court Uxbridge Road Pinner Middlesex HA5 3PS |
Director Name | Gerald Clayton |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 May 2010) |
Role | Retired |
Correspondence Address | 24 Cherry Court 621 Uxbridge Road Pinner Middlesex HA5 3PS |
Director Name | Andrea Ainslie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 2000) |
Role | Insurance Broker |
Correspondence Address | 45 Cherry Court 621 Uxbridge Road Pinner Middlesex HA5 3PS |
Director Name | Renee Marguerite Russell |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 March 2012) |
Role | Retired |
Correspondence Address | 13 Cherry Court Uxbridge Road Pinner Middlesex HA5 3PS |
Director Name | Karen Jayne King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY |
Director Name | Audrey Penhall |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cherry Court Uxbridge Road Pinner Middlesex HA5 3PS |
Director Name | Mrs Louise Kramer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harlequin Court 20 Tavistock Street London WC2E 7NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY |
Secretary Name | BJE London Limited T/As Bje Playfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2022) |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green IG8 8HD |
Registered Address | Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £5 | Mr B. Barhan 3.57% Ordinary |
---|---|
1 at £5 | E. Nearchou & Mr N. Nearchou & Abbortsford 1.79% Ordinary |
1 at £5 | H. Joshi & S. Patel 1.79% Ordinary |
1 at £5 | Jaffey Limited 1.79% Ordinary |
1 at £5 | Leedham & C. Leedham 1.79% Ordinary |
1 at £5 | Mr A. Puranik 1.79% Ordinary |
1 at £5 | Mr A.l. Hindocha & Mr R. Hindocha 1.79% Ordinary |
1 at £5 | Mr B. Gandhi & Ms Gandhi 1.79% Ordinary |
1 at £5 | Mr C. Holliday 1.79% Ordinary |
1 at £5 | Mr D.p. Gannon 1.79% Ordinary |
1 at £5 | Mr G. Bendel & Mrs G. Bendel 1.79% Ordinary |
1 at £5 | Mr G. Shaljak 1.79% Ordinary |
1 at £5 | Mr H.n. Mehta 1.79% Ordinary |
1 at £5 | Mr Hira & Ms Hira 1.79% Ordinary |
1 at £5 | Mr K.a. Hassani 1.79% Ordinary |
1 at £5 | Mr K.s. Vaughan 1.79% Ordinary |
1 at £5 | Mr M. Masarati & Ms N. Ochard 1.79% Ordinary |
1 at £5 | Mr M. Miller 1.79% Ordinary |
1 at £5 | Mr M. Newman 1.79% Ordinary |
1 at £5 | Mr M.a. Ward 1.79% Ordinary |
1 at £5 | Mr O'hara 1.79% Ordinary |
1 at £5 | Mr R.m. Majeed & F.f. Majeed 1.79% Ordinary |
1 at £5 | Mr R.m. Radhakrishnan 1.79% Ordinary |
1 at £5 | Mr R.t. Rogerson 1.79% Ordinary |
1 at £5 | Mr S. Vincent 1.79% Ordinary |
1 at £5 | Mr T.s. Mudhar & Mrs T.s. Mudhar 1.79% Ordinary |
1 at £5 | Mr V.v. Pabari 1.79% Ordinary |
1 at £5 | Mr Y.k. Kim 1.79% Ordinary |
1 at £5 | Mrs A. Cooper 1.79% Ordinary |
1 at £5 | Mrs A. Penhall 1.79% Ordinary |
1 at £5 | Mrs A. Vyas & Mr A. Vyas 1.79% Ordinary |
1 at £5 | Mrs B. Jacobs & Mr B. Jacobs 1.79% Ordinary |
1 at £5 | Mrs Cousins & Mr M. Cousins 1.79% Ordinary |
1 at £5 | Mrs E. Clarke & Mr E. Clarke 1.79% Ordinary |
1 at £5 | Mrs E. Rowley 1.79% Ordinary |
1 at £5 | Mrs H.j. Thompson & Mr I.s. Thompson 1.79% Ordinary |
1 at £5 | Mrs J. Collins 1.79% Ordinary |
1 at £5 | Mrs J. Wright 1.79% Ordinary |
1 at £5 | Mrs M. Merali & Mr M. Merali 1.79% Ordinary |
1 at £5 | Mrs M.s. Wilcox 1.79% Ordinary |
1 at £5 | Mrs Mavadia & Mr Mavadia 1.79% Ordinary |
1 at £5 | Mrs R. Horton 1.79% Ordinary |
1 at £5 | Ms A. Karve 1.79% Ordinary |
1 at £5 | Ms F. Allana 1.79% Ordinary |
1 at £5 | Ms H. Gadhia 1.79% Ordinary |
1 at £5 | Ms K. King 1.79% Ordinary |
1 at £5 | Ms L. Francis 1.79% Ordinary |
1 at £5 | Ms O. Young 1.79% Ordinary |
1 at £5 | Ms S. Ray 1.79% Ordinary |
1 at £5 | Ms S.f.a. Jabbar 1.79% Ordinary |
1 at £5 | Nadesan & K. Nadesan 1.79% Ordinary |
1 at £5 | V. Harris 1.79% Ordinary |
1 at £5 | V.l. Inness & D.g. Avigad 1.79% Ordinary |
1 at £5 | Vaitha & R. Vaitha 1.79% Ordinary |
1 at £5 | Z. Silver 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,680 |
Cash | £34,857 |
Current Liabilities | £3,718 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
10 November 2023 | Confirmation statement made on 28 October 2023 with updates (7 pages) |
---|---|
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
23 February 2023 | Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on 23 February 2023 (1 page) |
28 November 2022 | Confirmation statement made on 28 October 2022 with updates (7 pages) |
29 July 2022 | Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 29 July 2022 (1 page) |
29 July 2022 | Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 29 July 2022 (1 page) |
29 July 2022 | Appointment of Solum Property Management Limited as a secretary on 29 July 2022 (2 pages) |
14 February 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
16 December 2021 | Termination of appointment of Audrey Penhall as a director on 7 December 2021 (1 page) |
24 November 2021 | Director's details changed for Mr Nick Nearchou on 24 November 2021 (2 pages) |
11 November 2021 | Appointment of Mr Nick Nearchou as a director on 9 November 2021 (2 pages) |
5 November 2021 | Confirmation statement made on 28 October 2021 with updates (8 pages) |
4 January 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with updates (8 pages) |
15 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 28 October 2019 with updates (8 pages) |
26 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with updates (8 pages) |
15 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
12 March 2018 | Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (10 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (10 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 March 2016 | Termination of appointment of Louise Kramer as a director on 17 January 2015 (2 pages) |
14 March 2016 | Termination of appointment of Louise Kramer as a director on 17 January 2015 (2 pages) |
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 November 2013 | Secretary's details changed for Playfield Management on 1 November 2012 (2 pages) |
1 November 2013 | Director's details changed for Keith Stanley Vaughan on 1 November 2012 (2 pages) |
1 November 2013 | Director's details changed for Keith Stanley Vaughan on 1 November 2012 (2 pages) |
1 November 2013 | Director's details changed for Keith Stanley Vaughan on 1 November 2012 (2 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Secretary's details changed for Playfield Management on 1 November 2012 (2 pages) |
1 November 2013 | Secretary's details changed for Playfield Management on 1 November 2012 (2 pages) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 August 2013 | Termination of appointment of Karen King as a director (2 pages) |
2 August 2013 | Termination of appointment of Karen King as a director (2 pages) |
18 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (22 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (22 pages) |
9 November 2012 | Termination of appointment of Renee Russell as a director (2 pages) |
9 November 2012 | Termination of appointment of Renee Russell as a director (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 December 2011 | Annual return made up to 28 October 2011 (16 pages) |
21 December 2011 | Annual return made up to 28 October 2011 (16 pages) |
5 May 2011 | Appointment of Audrey Penhall as a director (3 pages) |
5 May 2011 | Appointment of Mrs Louise Kramer as a director (3 pages) |
5 May 2011 | Appointment of Mrs Louise Kramer as a director (3 pages) |
5 May 2011 | Appointment of Audrey Penhall as a director (3 pages) |
4 May 2011 | Appointment of Karen Jayne King as a director (3 pages) |
4 May 2011 | Appointment of Karen Jayne King as a director (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 November 2010 | Annual return made up to 28 October 2010 (14 pages) |
3 November 2010 | Annual return made up to 28 October 2010 (14 pages) |
31 August 2010 | Termination of appointment of Norman Russell as a director (2 pages) |
31 August 2010 | Termination of appointment of Norman Russell as a director (2 pages) |
18 May 2010 | Termination of appointment of Gerald Clayton as a director (3 pages) |
18 May 2010 | Termination of appointment of Gerald Clayton as a director (3 pages) |
23 February 2010 | Termination of appointment of Jean Clayton as a director (2 pages) |
23 February 2010 | Termination of appointment of Jean Clayton as a director (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (21 pages) |
6 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (21 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 October 2008 | Return made up to 20/10/08; full list of members (12 pages) |
22 October 2008 | Return made up to 20/10/08; full list of members (12 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 October 2007 | Return made up to 15/10/07; change of members (8 pages) |
29 October 2007 | Return made up to 15/10/07; change of members (8 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 October 2006 | Return made up to 15/10/06; no change of members (8 pages) |
31 October 2006 | Return made up to 15/10/06; no change of members (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (11 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (11 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 November 2004 | Return made up to 15/10/04; change of members (13 pages) |
1 November 2004 | Return made up to 15/10/04; change of members (13 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 November 2003 | Return made up to 15/10/03; change of members (8 pages) |
11 November 2003 | Return made up to 15/10/03; change of members (8 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (9 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (9 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 November 2001 | Return made up to 15/10/01; change of members (8 pages) |
9 November 2001 | Return made up to 15/10/01; change of members (8 pages) |
16 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 October 2000 | Return made up to 15/10/00; no change of members (7 pages) |
27 October 2000 | Return made up to 15/10/00; no change of members (7 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (27 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (27 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 October 1998 | Return made up to 15/10/98; no change of members (6 pages) |
14 October 1998 | Return made up to 15/10/98; no change of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
22 October 1997 | Return made up to 15/10/97; no change of members (6 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Return made up to 15/10/97; no change of members (6 pages) |
22 October 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
18 October 1996 | Return made up to 15/10/96; full list of members (30 pages) |
18 October 1996 | Return made up to 15/10/96; full list of members (30 pages) |
10 October 1996 | Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 280/285 (2 pages) |
10 October 1996 | Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 280/285 (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
6 August 1996 | Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 275/280 (2 pages) |
6 August 1996 | Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 275/280 (2 pages) |
25 July 1996 | New director appointed (3 pages) |
25 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
29 April 1996 | Ad 15/04/96-19/04/96 £ si 1@5=5 £ ic 270/275 (2 pages) |
29 April 1996 | Ad 15/04/96-19/04/96 £ si 1@5=5 £ ic 270/275 (2 pages) |
22 March 1996 | Ad 15/03/96--------- £ si 1@5=5 £ ic 265/270 (2 pages) |
22 March 1996 | Ad 15/03/96--------- £ si 1@5=5 £ ic 265/270 (2 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 February 1996 | Ad 05/02/96-09/02/96 £ si 1@5=5 £ ic 255/260 (2 pages) |
20 February 1996 | Ad 05/02/96-09/02/96 £ si 1@5=5 £ ic 255/260 (2 pages) |
16 February 1996 | Ad 29/01/96-02/02/96 £ si 2@5=10 £ ic 245/255 (2 pages) |
16 February 1996 | Ad 29/01/96-02/02/96 £ si 2@5=10 £ ic 245/255 (2 pages) |
17 January 1996 | Ad 18/12/95-29/12/95 £ si 1@5=5 £ ic 240/245 (2 pages) |
17 January 1996 | Ad 18/12/95-29/12/95 £ si 1@5=5 £ ic 240/245 (2 pages) |
8 December 1995 | Ad 27/11/95-01/12/95 £ si 1@5=5 £ ic 235/240 (4 pages) |
8 December 1995 | Ad 27/11/95-01/12/95 £ si 1@5=5 £ ic 235/240 (4 pages) |
20 October 1995 | Return made up to 15/10/95; full list of members (44 pages) |
20 October 1995 | Return made up to 15/10/95; full list of members (44 pages) |
21 September 1995 | Ad 11/09/95-15/09/95 £ si 1@5=5 £ ic 225/230 (2 pages) |
21 September 1995 | Ad 11/09/95-15/09/95 £ si 1@5=5 £ ic 225/230 (2 pages) |
31 August 1995 | Ad 21/08/95--------- £ si 2@5=10 £ ic 215/225 (4 pages) |
31 August 1995 | Ad 21/08/95--------- £ si 2@5=10 £ ic 215/225 (4 pages) |
7 August 1995 | Director resigned;new director appointed (8 pages) |
7 August 1995 | Director resigned;new director appointed (8 pages) |
9 June 1995 | Ad 22/05/95-26/05/95 £ si 2@5=10 £ ic 205/215 (4 pages) |
9 June 1995 | Ad 22/05/95-26/05/95 £ si 2@5=10 £ ic 205/215 (4 pages) |
8 June 1995 | Ad 29/05/95-02/06/95 £ si 2@5=10 £ ic 195/205 (4 pages) |
8 June 1995 | Ad 29/05/95-02/06/95 £ si 2@5=10 £ ic 195/205 (4 pages) |
25 May 1995 | Ad 15/05/95-19/05/95 £ si 1@5=5 £ ic 190/195 (4 pages) |
25 May 1995 | Ad 15/05/95-19/05/95 £ si 1@5=5 £ ic 190/195 (4 pages) |
23 April 1995 | Ad 10/04/95--------- £ si 1@5=5 £ ic 185/190 (4 pages) |
23 April 1995 | Ad 10/04/95--------- £ si 1@5=5 £ ic 185/190 (4 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Ad 27/03/95-31/03/95 £ si 2@5=10 £ ic 175/185 (4 pages) |
13 April 1995 | Ad 27/03/95-31/03/95 £ si 2@5=10 £ ic 175/185 (4 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | Ad 20/03/95-24/03/95 £ si 2@5=10 £ ic 165/175 (4 pages) |
4 April 1995 | Ad 20/03/95-24/03/95 £ si 2@5=10 £ ic 165/175 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 October 1993 | Incorporation (14 pages) |
15 October 1993 | Incorporation (14 pages) |