Admirals Way
London
E14 9UD
Director Name | Mr Nicholas Cooper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Alliance Manging Agents (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2012(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(9 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 1995) |
Role | Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Secretary Name | Tanju Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 October 1995) |
Role | Housing Sales Executive |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Director Name | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 October 1995) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Janyna Teresa Konno |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 1997) |
Role | Teacher |
Correspondence Address | 52 Ringwood Gardens Corn Mill Quay London E14 9WZ |
Director Name | Jane Louise Bowers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 July 2011) |
Role | Secretary |
Country of Residence | GBR |
Correspondence Address | 30 Ringwood Gardens London E14 9WY |
Director Name | Peter Jeffrey Richardson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2000) |
Role | Marine Insurance Technician |
Correspondence Address | 70 Ringwood Gardens Isle Of Dogs London E14 9WZ |
Director Name | Neville Campbell Hall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2006) |
Role | Head Of Survey Dept |
Correspondence Address | 77 Ringwood Gardens Isle Of Dogs London E14 9WZ |
Secretary Name | Mr John Dark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Maidstone Road Marden Kent TN12 9AG |
Director Name | Maria Phelan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 21 September 2019) |
Role | Marketing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Mr Lloyd John Murray |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Friern Watch Avenue London N12 9NX |
Director Name | Keith William Steed |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 January 2006) |
Role | Lloyds Broker |
Correspondence Address | 55 Ringwood Gardens Isle Of Dogs London E14 9WZ |
Director Name | Scott Lewis Booth |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1998(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2001) |
Role | Catering Manager |
Correspondence Address | 74 Ringwood Gardens London E14 9WZ |
Secretary Name | Peter Charles Clapshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(6 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Director Name | Alistair Charles Archibald Fitzpatrick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 2003) |
Role | Sales Manager |
Correspondence Address | 51 Ringwood Gardens London E14 9WZ |
Director Name | Anthony John Baylis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2010) |
Role | Administrator |
Country of Residence | GBR |
Correspondence Address | Riber House Buswell Close Weedon Northampton NN7 4QE |
Director Name | Elizabeth Rachel Armour |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 2007) |
Role | Secretary |
Correspondence Address | 34 Ringwood Gardens London E14 9WZ |
Director Name | Simon Heritage |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2006) |
Role | Security Management |
Correspondence Address | 25 Ringwood Gardens Isle Of Dogs London E14 9WY |
Director Name | Ian Dodsworth |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2008) |
Role | Business Analyst |
Correspondence Address | 51 Ringwood Gardens London E14 9WZ |
Director Name | Mr Richard William Wallwork |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2009) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ringwood Gardens London Greater London E14 9WZ |
Director Name | Mr Julian William Donne Mason |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 August 2020) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Femi Oluwaseyi Ogunshakin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rear Office, 1st Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE |
Director Name | Mr Alastair Sinclair |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mrs Siobhan Rowley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2019(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2012) |
Correspondence Address | Rear Office 1st Floor 43-45 High Road Bushey Heath Herts WD23 1EE |
Registered Address | 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
6 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Termination of appointment of Alliance Manging Agents as a secretary on 9 October 2023 (1 page) |
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
21 October 2021 | Termination of appointment of Siobhan Rowley as a director on 21 October 2021 (1 page) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 February 2021 | Appointment of Mr Nicholas Cooper as a director on 22 February 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
28 September 2020 | Termination of appointment of Julian William Donne Mason as a director on 18 August 2020 (1 page) |
26 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
3 October 2019 | Termination of appointment of Maria Phelan as a director on 21 September 2019 (1 page) |
3 October 2019 | Appointment of Mr Ashray Shastry as a director on 20 September 2019 (2 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 July 2019 | Appointment of Mrs Siobhan Rowley as a director on 7 July 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 1 December 2015 no member list (3 pages) |
4 January 2016 | Annual return made up to 1 December 2015 no member list (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 December 2014 | Annual return made up to 1 December 2014 no member list (3 pages) |
1 December 2014 | Annual return made up to 1 December 2014 no member list (3 pages) |
1 December 2014 | Annual return made up to 1 December 2014 no member list (3 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 December 2013 | Annual return made up to 1 December 2013 no member list (3 pages) |
4 December 2013 | Annual return made up to 1 December 2013 no member list (3 pages) |
4 December 2013 | Annual return made up to 1 December 2013 no member list (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Termination of appointment of Alastair Sinclair as a director (1 page) |
25 March 2013 | Termination of appointment of Alastair Sinclair as a director (1 page) |
13 February 2013 | Director's details changed for Maria Phelan on 12 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Maria Phelan on 12 February 2013 (2 pages) |
3 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
3 December 2012 | Annual return made up to 1 December 2012 no member list (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 June 2012 | Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary (1 page) |
18 June 2012 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Appointment of Alliance Manging Agents as a secretary (2 pages) |
18 June 2012 | Appointment of Alliance Manging Agents as a secretary (2 pages) |
18 June 2012 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary (1 page) |
9 December 2011 | Annual return made up to 1 December 2011 no member list (4 pages) |
9 December 2011 | Annual return made up to 1 December 2011 no member list (4 pages) |
9 December 2011 | Annual return made up to 1 December 2011 no member list (4 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 August 2011 | Termination of appointment of Jane Bowers as a director (1 page) |
22 August 2011 | Termination of appointment of Jane Bowers as a director (1 page) |
31 January 2011 | Termination of appointment of Femi Ogunshakin as a director (1 page) |
31 January 2011 | Termination of appointment of Femi Ogunshakin as a director (1 page) |
17 January 2011 | Director's details changed for Mr Alastair Sinclair on 7 December 2010 (2 pages) |
17 January 2011 | Appointment of Mr Alastair Sinclair as a director (2 pages) |
17 January 2011 | Appointment of Mr Alastair Sinclair as a director (2 pages) |
17 January 2011 | Director's details changed for Mr Alastair Sinclair on 7 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Alastair Sinclair on 7 December 2010 (2 pages) |
13 December 2010 | Annual return made up to 1 December 2010 no member list (5 pages) |
13 December 2010 | Director's details changed for Maria Phelan on 1 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Maria Phelan on 1 October 2009 (2 pages) |
13 December 2010 | Annual return made up to 1 December 2010 no member list (5 pages) |
13 December 2010 | Director's details changed for Maria Phelan on 1 October 2009 (2 pages) |
13 December 2010 | Annual return made up to 1 December 2010 no member list (5 pages) |
1 December 2010 | Termination of appointment of Anthony Baylis as a director (1 page) |
1 December 2010 | Termination of appointment of Anthony Baylis as a director (1 page) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 September 2010 | Director's details changed for Mr Julian William Donne on 1 April 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Julian William Donne on 1 April 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Julian William Donne on 1 April 2010 (2 pages) |
1 September 2010 | Termination of appointment of Richard Wallwork as a director (1 page) |
1 September 2010 | Termination of appointment of Richard Wallwork as a director (1 page) |
14 June 2010 | Director's details changed for Mr Femi Oluwaseyi Ogunshakin on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Femi Oluwaseyi Ogunshakin on 14 June 2010 (2 pages) |
11 June 2010 | Appointment of Mr Femi Oluwaseyi Ogunshakin as a director (2 pages) |
11 June 2010 | Appointment of Mr Femi Oluwaseyi Ogunshakin as a director (2 pages) |
7 December 2009 | Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 no member list (5 pages) |
7 December 2009 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Richard Wallwork on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Richard Wallwork on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Richard Wallwork on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Jane Louise Bowers on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Anthony John Baylis on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 no member list (5 pages) |
7 December 2009 | Director's details changed for Jane Louise Bowers on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Jane Louise Bowers on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 no member list (5 pages) |
7 December 2009 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Appointment of Mr Julian William Donne as a director (2 pages) |
26 October 2009 | Appointment of Mr Julian William Donne as a director (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey herts WD23 1AJ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 191 sparrows herne bushey herts WD23 1AJ (1 page) |
15 December 2008 | Annual return made up to 01/12/08 (3 pages) |
15 December 2008 | Annual return made up to 01/12/08 (3 pages) |
24 November 2008 | Director appointed richard wallwork (1 page) |
24 November 2008 | Director appointed richard wallwork (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
17 October 2008 | Appointment terminate, director elizabeth rachel armour logged form (1 page) |
17 October 2008 | Appointment terminate, director elizabeth rachel armour logged form (1 page) |
16 October 2008 | Appointment terminated director ian dodsworth (1 page) |
16 October 2008 | Appointment terminated director ian dodsworth (1 page) |
13 May 2008 | Secretary appointed bushey secretaries & registrars LIMITED (2 pages) |
13 May 2008 | Appointment terminated secretary peter clapshaw (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from the gables 71 downs road ramsgate kent CT11 0LU (1 page) |
13 May 2008 | Secretary appointed bushey secretaries & registrars LIMITED (2 pages) |
13 May 2008 | Appointment terminated secretary peter clapshaw (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from the gables 71 downs road ramsgate kent CT11 0LU (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Annual return made up to 01/12/07 (5 pages) |
10 January 2008 | Annual return made up to 01/12/07 (5 pages) |
10 January 2008 | Director resigned (1 page) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Annual return made up to 01/12/06 (5 pages) |
8 January 2007 | Annual return made up to 01/12/06 (5 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
9 February 2006 | Annual return made up to 01/12/05 (6 pages) |
9 February 2006 | Annual return made up to 01/12/05 (6 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 January 2005 | Annual return made up to 01/12/04 (6 pages) |
5 January 2005 | Annual return made up to 01/12/04 (6 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: the georgian house 7 cecil square margate kent CT9 1DB (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: the georgian house 7 cecil square margate kent CT9 1DB (1 page) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
8 December 2003 | Annual return made up to 01/12/03 (6 pages) |
8 December 2003 | Annual return made up to 01/12/03 (6 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: lutomer house prestons road london E14 9SB (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: lutomer house prestons road london E14 9SB (1 page) |
8 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
9 December 2002 | Annual return made up to 01/12/02
|
9 December 2002 | Annual return made up to 01/12/02
|
24 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
24 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Annual return made up to 01/12/01 (5 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Annual return made up to 01/12/01 (5 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
20 November 2001 | Full accounts made up to 31 January 2001 (6 pages) |
20 November 2001 | Full accounts made up to 31 January 2001 (6 pages) |
16 January 2001 | Annual return made up to 24/12/00 (5 pages) |
16 January 2001 | Annual return made up to 24/12/00 (5 pages) |
15 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
15 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
21 July 2000 | New director appointed (3 pages) |
21 July 2000 | New director appointed (3 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 9A friern watch avenue london N12 9NX (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 9A friern watch avenue london N12 9NX (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
18 January 2000 | Annual return made up to 24/12/99 (5 pages) |
18 January 2000 | Annual return made up to 24/12/99 (5 pages) |
14 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
14 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
29 March 1999 | Annual return made up to 24/12/98 (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 9A friern watch avenue london N12 9NX (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 9A friern watch avenue london N12 9NX (1 page) |
29 March 1999 | Annual return made up to 24/12/98 (6 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: cenex house the old bakery maidstone road marden kent TN12 9AB (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: cenex house the old bakery maidstone road marden kent TN12 9AB (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
13 August 1998 | Full accounts made up to 31 January 1998 (6 pages) |
13 August 1998 | Full accounts made up to 31 January 1998 (6 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Annual return made up to 24/12/97 (8 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Annual return made up to 24/12/97 (8 pages) |
29 July 1997 | Full accounts made up to 31 January 1997 (6 pages) |
29 July 1997 | Full accounts made up to 31 January 1997 (6 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
12 December 1996 | Annual return made up to 24/12/96 (4 pages) |
12 December 1996 | Annual return made up to 24/12/96 (4 pages) |
19 April 1996 | Full accounts made up to 31 January 1996 (6 pages) |
19 April 1996 | Full accounts made up to 31 January 1996 (6 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
19 December 1995 | Annual return made up to 24/12/95
|
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Annual return made up to 24/12/95
|
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 December 1993 | Incorporation (19 pages) |
24 December 1993 | Incorporation (19 pages) |