1 High Street
Edgware
HA8 7TA
Secretary Name | Solum Property Management Limited T/A Spmplayfield (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2022(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Unit 3a, Grosvenor House 1 High Street Edgware HA8 7TA |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(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 | 24 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 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, 5 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 | Philip Alfred Flatman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 June 1997) |
Role | Technical Services D |
Correspondence Address | 58 William Way Letchworth Hertfordshire SG6 2HL |
Director Name | Julie Jobson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 1998) |
Role | Finance Officer |
Correspondence Address | 7 Freame House 6 Cunard Crescent London N21 2TJ |
Director Name | Richard William Marriage |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2003) |
Role | Business Manager |
Correspondence Address | 1 Halliwick House 1 Cunard Close London N21 2TB |
Director Name | Annabel June Kohler |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2013) |
Role | Event Management |
Correspondence Address | 5 Freame House 6 Cunard Crescent London N21 2TJ |
Director Name | Ann Louise Grimwade |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 1999) |
Role | Training & Development Mngr |
Correspondence Address | 8 Aislabie House 7 Cunard Crescent London N21 2TL |
Director Name | Caroline Ann Curtis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 19 May 1998) |
Role | Solicitor |
Correspondence Address | 6 Freame House 6 Cunard Crescent Winchmorre Hill London N21 2TJ |
Director Name | Ann Roberta O'Connor |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1998(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1999) |
Role | Teacher |
Correspondence Address | 3 Freame House 6 Cunard Crescent Winchmore Hill London N21 2TJ |
Director Name | Alan Austin Mulroney |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 July 1999) |
Role | Chartered Engineer |
Correspondence Address | 9 Mylne House Cunard Crescent Enfield Middlesex N21 2TH |
Director Name | Lena Kim Baillie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 15 September 2000) |
Role | Marketing Manager |
Correspondence Address | 1 Tritton House 4 Cunard Crescent London N21 2TG |
Director Name | Katie Dickinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2002) |
Role | Marketing Manager |
Correspondence Address | 2 Freame House 6 Cunard Crescent London N21 2TJ |
Director Name | Mrs Jean Margaret Adams |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 11 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Braikenridge House Cunard Crescent London N21 2TF |
Director Name | Gerri Finn |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 2007) |
Role | I.T |
Correspondence Address | 15 Freame House Cunard Crescent Winchmore Hill London N21 2TJ |
Director Name | Mr Richard Curson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2004) |
Role | Managing Director Ragie Hair L |
Country of Residence | United Kingdom |
Correspondence Address | 12 Aislabie House 7 Cunard Crescent Winchmore Hill London N21 2TL |
Director Name | Barbara Elizabeth Khalek |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 25 February 2020) |
Role | Rgn Manager |
Country of Residence | British |
Correspondence Address | 9 Aislabie House 7 Cunard Crescent London N21 2TL |
Director Name | Katie Harrington |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 March 2004) |
Role | Marketing Manager |
Correspondence Address | 2 Freame House 6 Cunard Crescent London N21 2TJ |
Director Name | Michael Lowkin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 2010) |
Role | Marketing Manager |
Correspondence Address | 4 Tritton House 4 Cunard Crescent Winchmore Hill London N21 2TG |
Director Name | Kenneth Frank Martin |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 December 2013) |
Role | Retired |
Correspondence Address | Flat 6 Braikenridge House London N21 2TF |
Director Name | Richard Damel Landsberg |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 September 2020) |
Role | Co Director |
Country of Residence | British |
Correspondence Address | Unit 3 Chase Side Works Chelmsford Road Southgate London N14 4JN |
Director Name | Mrs Emel Murat |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2013) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Halliwick House 1 Cunard Crescent London N21 2TB |
Director Name | Mr Peter Barron |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Braikenridge House 3 Cunard Crescent Winchmore Hill London N21 2TF |
Director Name | Mr Mark Michael Fain |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(27 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Streatfield Road Harrow HA3 9BY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 January 1994(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 | 24 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Harrow Middlesex HA3 9BY |
Secretary Name | BJE London Limited T/As Bje Playfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(24 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 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 |
- | OTHER 74.42% - |
---|---|
2 at £5 | D. Patel 2.33% Ordinary |
2 at £5 | W. Lawrence 2.33% Ordinary |
1 at £5 | A. Bassiri 1.16% Ordinary |
1 at £5 | A. Christodoulou 1.16% Ordinary |
1 at £5 | A. Musso 1.16% Ordinary |
1 at £5 | A. Weigelt 1.16% Ordinary |
1 at £5 | B. Khalek 1.16% Ordinary |
1 at £5 | D. Bird 1.16% Ordinary |
1 at £5 | D. Rowe 1.16% Ordinary |
1 at £5 | E. Gubb 1.16% Ordinary |
1 at £5 | F. Kier 1.16% Ordinary |
1 at £5 | J. Adams 1.16% Ordinary |
1 at £5 | L. Mitchell 1.16% Ordinary |
1 at £5 | L. Whelan 1.16% Ordinary |
1 at £5 | Mr C. Cook 1.16% Ordinary |
1 at £5 | Mrs I. Wilson 1.16% Ordinary |
1 at £5 | P. Davies & A. Binson 1.16% Ordinary |
1 at £5 | R. Curson & A. Mccarron 1.16% Ordinary |
1 at £5 | T. Morris 1.16% Ordinary |
1 at £5 | V. Ladwa 1.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,580 |
Cash | £39,027 |
Current Liabilities | £8,604 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (9 months, 4 weeks from now) |
23 November 2023 | Director's details changed for Mrs. Pamela Barron on 23 November 2023 (2 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 February 2023 | Confirmation statement made on 15 February 2023 with updates (9 pages) |
20 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 20 February 2023 (1 page) |
20 July 2022 | Secretary's details changed for Solum Property Management Limited T/a Spmplayfield on 31 March 2022 (1 page) |
20 July 2022 | Registered office address changed from Unit 3a, Grosvenor House 1 High Street Edgware HA8 7TA England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 20 July 2022 (1 page) |
20 July 2022 | Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on 20 July 2022 (1 page) |
19 July 2022 | Appointment of Solum Property Management Limited T/a Spmplayfield as a secretary on 31 March 2022 (2 pages) |
19 July 2022 | Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on 31 March 2022 (1 page) |
19 July 2022 | Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to Unit 3a, Grosvenor House 1 High Street Edgware HA8 7TA on 19 July 2022 (1 page) |
22 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 March 2022 | Termination of appointment of Mark Michael Fain as a director on 11 March 2022 (1 page) |
24 February 2022 | Confirmation statement made on 15 February 2022 with updates (10 pages) |
11 June 2021 | Appointment of Mrs. Pamela Barron as a director on 10 June 2021 (2 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 April 2021 | Appointment of Mr Mark Michael Fain as a director on 9 April 2021 (2 pages) |
13 April 2021 | Termination of appointment of Emel Murat as a director on 13 April 2021 (1 page) |
18 February 2021 | Confirmation statement made on 15 February 2021 with updates (10 pages) |
22 September 2020 | Termination of appointment of Peter Barron as a director on 21 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Jean Margaret Adams as a director on 11 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Richard Damel Landsberg as a director on 11 September 2020 (1 page) |
6 August 2020 | Appointment of Mrs Emel Murat as a director on 3 August 2020 (2 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 February 2020 | Termination of appointment of Barbara Elizabeth Khalek as a director on 25 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 15 February 2020 with updates (10 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with updates (10 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 March 2018 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (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) |
22 February 2018 | Confirmation statement made on 15 February 2018 with updates (10 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (11 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (11 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Director's details changed for Barbara Elizabeth Khalek on 1 January 2010 (2 pages) |
3 March 2014 | Director's details changed for Richard Damel Landsberg on 1 January 2010 (2 pages) |
3 March 2014 | Director's details changed for Richard Damel Landsberg on 1 January 2010 (2 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Jean Margaret Adams on 1 January 2010 (2 pages) |
3 March 2014 | Director's details changed for Barbara Elizabeth Khalek on 1 January 2010 (2 pages) |
3 March 2014 | Director's details changed for Jean Margaret Adams on 1 January 2010 (2 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Richard Damel Landsberg on 1 January 2010 (2 pages) |
3 March 2014 | Director's details changed for Jean Margaret Adams on 1 January 2010 (2 pages) |
3 March 2014 | Director's details changed for Barbara Elizabeth Khalek on 1 January 2010 (2 pages) |
1 March 2014 | Secretary's details changed for Playfield Properties Limited on 1 February 2013 (1 page) |
1 March 2014 | Secretary's details changed for Playfield Properties Limited on 1 February 2013 (1 page) |
1 March 2014 | Secretary's details changed for Playfield Properties Limited on 1 February 2013 (1 page) |
4 January 2014 | Appointment of Peter Barron as a director (3 pages) |
4 January 2014 | Appointment of Peter Barron as a director (3 pages) |
13 December 2013 | Termination of appointment of Kenneth Martin as a director (2 pages) |
13 December 2013 | Termination of appointment of Kenneth Martin as a director (2 pages) |
6 August 2013 | Termination of appointment of Annabel Kohler as a director (2 pages) |
6 August 2013 | Termination of appointment of Annabel Kohler as a director (2 pages) |
23 May 2013 | Termination of appointment of Emel Murat as a director (2 pages) |
23 May 2013 | Termination of appointment of Emel Murat as a director (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Annual return made up to 15 February 2013 (18 pages) |
3 April 2013 | Annual return made up to 15 February 2013 (18 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) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (22 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (22 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 15 February 2011 (18 pages) |
24 February 2011 | Annual return made up to 15 February 2011 (18 pages) |
9 February 2011 | Termination of appointment of Michael Lowkin as a director (2 pages) |
9 February 2011 | Termination of appointment of Michael Lowkin as a director (2 pages) |
2 February 2011 | Annual return made up to 27 January 2011 (17 pages) |
2 February 2011 | Annual return made up to 27 January 2011 (17 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (21 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (21 pages) |
24 July 2009 | Director appointed emel murat (2 pages) |
24 July 2009 | Director appointed emel murat (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 January 2009 | Return made up to 24/01/09; no change of members (6 pages) |
28 January 2009 | Return made up to 24/01/09; no change of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (13 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (13 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 February 2007 | Return made up to 24/01/07; change of members (9 pages) |
8 February 2007 | Return made up to 24/01/07; change of members (9 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 February 2006 | Return made up to 24/01/06; change of members (9 pages) |
9 February 2006 | Return made up to 24/01/06; change of members (9 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
21 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 24/01/04; full list of members (12 pages) |
12 February 2004 | Return made up to 24/01/04; full list of members (12 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 24/01/03; change of members (17 pages) |
12 February 2003 | Return made up to 24/01/03; change of members (17 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
10 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 January 2002 | Return made up to 24/01/02; change of members (12 pages) |
29 January 2002 | Return made up to 24/01/02; change of members (12 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (14 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (14 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 March 2000 | Return made up to 24/01/00; full list of members (14 pages) |
7 March 2000 | Return made up to 24/01/00; full list of members (14 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 January 1999 | Return made up to 24/01/99; change of members (8 pages) |
25 January 1999 | Return made up to 24/01/99; change of members (8 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
3 February 1998 | Return made up to 24/01/98; no change of members (6 pages) |
3 February 1998 | Return made up to 24/01/98; no change of members (6 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 January 1997 | Return made up to 24/01/97; full list of members (66 pages) |
31 January 1997 | Return made up to 24/01/97; full list of members (66 pages) |
30 January 1997 | Ad 20/01/97--------- £ si 1@5=5 £ ic 430/435 (2 pages) |
30 January 1997 | Ad 20/01/97--------- £ si 1@5=5 £ ic 430/435 (2 pages) |
21 January 1997 | Ad 16/12/96-20/12/96 £ si 1@5=5 £ ic 425/430 (2 pages) |
21 January 1997 | Ad 09/12/96-13/12/96 £ si 1@5=5 £ ic 420/425 (2 pages) |
21 January 1997 | Ad 16/12/96-20/12/96 £ si 1@5=5 £ ic 425/430 (2 pages) |
21 January 1997 | Ad 09/12/96-13/12/96 £ si 1@5=5 £ ic 420/425 (2 pages) |
31 December 1996 | Ad 16/12/96-20/12/96 £ si 11@5=55 £ ic 365/420 (3 pages) |
31 December 1996 | Ad 16/12/96-20/12/96 £ si 11@5=55 £ ic 365/420 (3 pages) |
18 December 1996 | Ad 09/12/96-13/12/96 £ si 8@5=40 £ ic 325/365 (2 pages) |
18 December 1996 | Ad 09/12/96-13/12/96 £ si 8@5=40 £ ic 325/365 (2 pages) |
12 December 1996 | Ad 02/12/96-06/12/96 £ si 8@5=40 £ ic 285/325 (1 page) |
12 December 1996 | Ad 02/12/96-06/12/96 £ si 8@5=40 £ ic 285/325 (1 page) |
6 December 1996 | Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 280/285 (2 pages) |
6 December 1996 | Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 280/285 (2 pages) |
10 October 1996 | Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 275/280 (2 pages) |
10 October 1996 | Ad 30/09/96-04/10/96 £ si 1@5=5 £ ic 275/280 (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
18 September 1996 | Ad 09/09/96-13/09/96 £ si 1@5=5 £ ic 270/275 (2 pages) |
18 September 1996 | Ad 09/09/96-13/09/96 £ si 1@5=5 £ ic 270/275 (2 pages) |
12 September 1996 | Ad 02/09/96-06/09/96 £ si 1@5=5 £ ic 265/270 (2 pages) |
12 September 1996 | Ad 02/09/96-06/09/96 £ si 1@5=5 £ ic 265/270 (2 pages) |
6 August 1996 | Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 255/260 (2 pages) |
6 August 1996 | Ad 29/07/96--------- £ si 1@5=5 £ ic 260/265 (2 pages) |
6 August 1996 | Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 255/260 (2 pages) |
6 August 1996 | Ad 29/07/96--------- £ si 1@5=5 £ ic 260/265 (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) |
5 July 1996 | Ad 24/06/96-28/06/96 £ si 1@5=5 £ ic 250/255 (2 pages) |
5 July 1996 | Ad 24/06/96-28/06/96 £ si 1@5=5 £ ic 250/255 (2 pages) |
3 June 1996 | Ad 20/05/96-24/05/96 £ si 1@5=5 £ ic 245/250 (2 pages) |
3 June 1996 | Ad 20/05/96-24/05/96 £ si 1@5=5 £ ic 245/250 (2 pages) |
15 May 1996 | Ad 29/04/96-03/05/96 £ si 1@5=5 £ ic 240/245 (2 pages) |
15 May 1996 | Ad 29/04/96-03/05/96 £ si 1@5=5 £ ic 240/245 (2 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 March 1996 | Ad 04/03/96-08/03/96 £ si 2@5=10 £ ic 230/240 (2 pages) |
15 March 1996 | Ad 04/03/96-08/03/96 £ si 2@5=10 £ ic 230/240 (2 pages) |
2 March 1996 | Ad 19/02/96-23/02/96 £ si 1@5=5 £ ic 225/230 (2 pages) |
2 March 1996 | Ad 19/02/96-23/02/96 £ si 1@5=5 £ ic 225/230 (2 pages) |
31 January 1996 | Return made up to 24/01/96; full list of members (22 pages) |
31 January 1996 | Return made up to 24/01/96; full list of members (22 pages) |
30 January 1996 | Ad 15/01/96--------- £ si 1@5=5 £ ic 225/230 (2 pages) |
30 January 1996 | Ad 15/01/96--------- £ si 1@5=5 £ ic 225/230 (2 pages) |
17 January 1996 | Ad 18/12/95-29/12/95 £ si 3@5=15 £ ic 210/225 (2 pages) |
17 January 1996 | Ad 18/12/95-29/12/95 £ si 3@5=15 £ ic 210/225 (2 pages) |
2 January 1996 | Ad 11/12/95-15/12/95 £ si 3@5=15 £ ic 195/210 (2 pages) |
2 January 1996 | Ad 11/12/95-15/12/95 £ si 3@5=15 £ ic 195/210 (2 pages) |
15 December 1995 | Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 190/195 (4 pages) |
15 December 1995 | Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 190/195 (4 pages) |
8 December 1995 | Ad 27/11/95-01/12/95 £ si 2@5=10 £ ic 180/190 (4 pages) |
8 December 1995 | Ad 27/11/95-01/12/95 £ si 2@5=10 £ ic 180/190 (4 pages) |
7 September 1995 | Ad 28/08/95-01/09/95 £ si 2@5=10 £ ic 170/180 (4 pages) |
7 September 1995 | Ad 28/08/95-01/09/95 £ si 2@5=10 £ ic 170/180 (4 pages) |
16 August 1995 | Ad 07/08/95-11/08/95 £ si 2@5=10 £ ic 160/170 (4 pages) |
16 August 1995 | Ad 07/08/95-11/08/95 £ si 2@5=10 £ ic 160/170 (4 pages) |
7 July 1995 | Ad 26/06/95-30/06/95 £ si 1@5=5 £ ic 150/155 (4 pages) |
7 July 1995 | Ad 26/06/95-30/06/95 £ si 1@5=5 £ ic 150/155 (4 pages) |
9 May 1995 | Ad 24/04/95-28/04/95 £ si 5@1=5 £ ic 145/150 (4 pages) |
9 May 1995 | Ad 24/04/95-28/04/95 £ si 5@1=5 £ ic 145/150 (4 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Ad 27/03/95-31/03/95 £ si 3@5=15 £ ic 130/145 (4 pages) |
13 April 1995 | Ad 27/03/95-31/03/95 £ si 3@5=15 £ ic 130/145 (4 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) |
16 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 January 1995 | Return made up to 24/01/95; full list of members (18 pages) |
30 January 1995 | Return made up to 24/01/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 January 1994 | Incorporation (16 pages) |
24 January 1994 | Incorporation (16 pages) |