Westminster
London
SW1P 3QB
Director Name | Ashley Hargreaves Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Loss Prevention Officer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Jack Clow Road West Ham London E15 3AR |
Secretary Name | Mr John Victor Sidney Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Mr Marc Stuart Nicholson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 21 Durnell Way Loughton Essex IG10 1TG |
Director Name | Terence Martin Page |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Jack Clow Road Stratford London E15 3AR |
Director Name | Mrs Jane Miles |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(20 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 St. Fabians Drive Chelmsford Essex CM1 2PR |
Director Name | Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Director Name | Graham Stuart Franks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 103 The Crest Sawbridgeworth Hertfordshire CM21 0ES |
Secretary Name | Adam Paul Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Parrots Field Hoddesdon Hertfordshire EN11 0QU |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(6 months after company formation) |
Appointment Duration | 7 months (resigned 24 March 1995) |
Role | Assistant Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Secretary Name | Mr Paul Vincent Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 February 1995) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 7 Churchgate Cheshunt Hertfordshire EN8 9NB |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 1996) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | John Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | John Duffy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1996) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Mr Gregory Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 2000) |
Role | Management Agent |
Correspondence Address | 32 Keynsham Avenue Woodford Green Essex IG8 9SZ |
Director Name | Linda Harden |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2001) |
Role | Management Agent |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Secretary Name | Mr Gregory Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 32 Keynsham Avenue Woodford Green Essex IG8 9SZ |
Director Name | Dr Kate Vicoria McDonald Daniels |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2003) |
Role | Lecturer |
Correspondence Address | 117 Jack Clow Road West Ham London E15 3AR |
Director Name | Neal David Palmer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 2006) |
Role | Commisionaire |
Correspondence Address | 70 Jack Clow Road West Ham London E15 3AS |
Secretary Name | Mark Christopher Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(8 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 2003) |
Role | Property Manager |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Huntingdon UB10 0LR |
Director Name | Julie Lincoln |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2005) |
Role | IT Manager |
Correspondence Address | 77 Alan Hocken Way West Ham London E15 3AT |
Director Name | Declan Mallon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2003(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 26 July 2004) |
Role | Control Room Tech |
Correspondence Address | 61 Jack Clow Road West Ham London E15 3AR |
Director Name | Gary James Lewis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 February 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 169 Jack Clow Road Stratford London E15 3AR |
Director Name | Andre Phillippe Davies |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Hainault Road Leytonstone London E11 1EZ |
Director Name | Mr John Victor Sidney Day |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Eynsham Way Basildon Essex SS13 1RB |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2001(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2005) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2007) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Registered Address | Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,172 |
Cash | £26,864 |
Current Liabilities | £3,692 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
26 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
12 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
23 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
4 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
4 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
14 October 2020 | Director's details changed for Mr Iain Philip Kimmins on 13 October 2020 (2 pages) |
25 February 2020 | Amended accounts made up to 31 March 2019 (6 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Ashley Hargreaves Smith on 18 February 2019 (2 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
1 June 2018 | Director's details changed for Ashley Hargreaves Smith on 1 June 2018 (2 pages) |
23 February 2018 | Register inspection address has been changed to Faith House 7 Tufton Street Westminster London SW1P 3QB (1 page) |
22 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
14 February 2018 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH England to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 June 2017 | Director's details changed for Iain Kimmins on 23 May 2017 (2 pages) |
5 June 2017 | Director's details changed for Iain Kimmins on 23 May 2017 (2 pages) |
22 March 2017 | Director's details changed for Iain Kimmins on 15 March 2017 (3 pages) |
22 March 2017 | Director's details changed for Iain Kimmins on 15 March 2017 (3 pages) |
7 March 2017 | Termination of appointment of Gary James Lewis as a director on 24 February 2017 (1 page) |
7 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Gary James Lewis as a director on 24 February 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 16 February 2016 no member list (8 pages) |
7 March 2016 | Annual return made up to 16 February 2016 no member list (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Faith House 7 Tufton Street Westminster London SW1P 3QB England to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Faith House 7 Tufton Street Westminster London SW1P 3QB England to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 10 September 2015 (1 page) |
20 March 2015 | Appointment of Mrs Jane Miles as a director on 5 March 2014 (2 pages) |
20 March 2015 | Appointment of Mrs Jane Miles as a director on 5 March 2014 (2 pages) |
20 March 2015 | Appointment of Mrs Jane Miles as a director on 5 March 2014 (2 pages) |
24 February 2015 | Annual return made up to 16 February 2015 no member list (7 pages) |
24 February 2015 | Annual return made up to 16 February 2015 no member list (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Termination of appointment of Andre Davies as a director (1 page) |
10 March 2014 | Termination of appointment of Andre Davies as a director (1 page) |
10 March 2014 | Annual return made up to 16 February 2014 no member list (7 pages) |
10 March 2014 | Annual return made up to 16 February 2014 no member list (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 16 February 2013 no member list (8 pages) |
26 February 2013 | Annual return made up to 16 February 2013 no member list (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 16 February 2012 no member list (8 pages) |
17 February 2012 | Annual return made up to 16 February 2012 no member list (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 16 February 2011 no member list (8 pages) |
22 February 2011 | Annual return made up to 16 February 2011 no member list (8 pages) |
7 February 2011 | Appointment of Terence Martin Page as a director (3 pages) |
7 February 2011 | Appointment of Terence Martin Page as a director (3 pages) |
24 January 2011 | Appointment of Marc Nicholson as a director (3 pages) |
24 January 2011 | Appointment of Marc Nicholson as a director (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Director's details changed for Andre Davies on 16 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 16 February 2010 no member list (4 pages) |
30 April 2010 | Director's details changed for Ashley Hargreaves Smith on 16 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Iain Kimmins on 16 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Gary James Lewis on 16 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 16 February 2010 no member list (4 pages) |
30 April 2010 | Director's details changed for Iain Kimmins on 16 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Ashley Hargreaves Smith on 16 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Gary James Lewis on 16 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Andre Davies on 16 February 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 March 2009 | Appointment terminated (1 page) |
23 March 2009 | Appointment terminated director john day (1 page) |
23 March 2009 | Annual return made up to 16/02/09 (3 pages) |
23 March 2009 | Appointment terminated director john day (1 page) |
23 March 2009 | Appointment terminated (1 page) |
23 March 2009 | Annual return made up to 16/02/09 (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 March 2008 | Annual return made up to 16/02/08 (3 pages) |
10 March 2008 | Annual return made up to 16/02/08 (3 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Annual return made up to 16/02/07 (2 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Annual return made up to 16/02/07 (2 pages) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
29 March 2006 | Annual return made up to 16/02/06 (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Annual return made up to 16/02/06 (2 pages) |
29 March 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Director resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
8 February 2005 | Annual return made up to 16/02/05 (5 pages) |
8 February 2005 | Annual return made up to 16/02/05 (5 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
3 February 2004 | Annual return made up to 16/02/04 (5 pages) |
3 February 2004 | Annual return made up to 16/02/04 (5 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
18 April 2003 | Annual return made up to 16/02/03 (5 pages) |
18 April 2003 | Annual return made up to 16/02/03 (5 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Annual return made up to 16/02/02 (4 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Annual return made up to 16/02/02 (4 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
12 April 2001 | Annual return made up to 16/02/01 (3 pages) |
12 April 2001 | Annual return made up to 16/02/01 (3 pages) |
30 March 2001 | Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 March 2001 | Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page) |
30 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
21 September 2000 | Annual return made up to 16/02/00 (3 pages) |
21 September 2000 | Annual return made up to 16/02/00 (3 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 February 1999 | Annual return made up to 16/02/99 (4 pages) |
10 February 1999 | Annual return made up to 16/02/99 (4 pages) |
20 February 1998 | Annual return made up to 16/02/98
|
20 February 1998 | Annual return made up to 16/02/98
|
22 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
10 February 1997 | Annual return made up to 16/02/97
|
10 February 1997 | Annual return made up to 16/02/97
|
11 October 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
11 October 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
2 March 1996 | Annual return made up to 16/02/96 (4 pages) |
2 March 1996 | Annual return made up to 16/02/96 (4 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 50 lancaster road enfield middlesex EN2 0BY (1 page) |
28 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 January 1996 | Director resigned;new director appointed (2 pages) |
28 January 1996 | Director resigned;new director appointed (2 pages) |
28 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
10 October 1995 | Annual return made up to 16/02/95 (8 pages) |
10 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
10 October 1995 | Compulsory strike-off action has been discontinued (2 pages) |
10 October 1995 | Annual return made up to 16/02/95 (8 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 April 1995 | Director resigned;new director appointed (6 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (6 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 February 1994 | Incorporation (20 pages) |
16 February 1994 | Incorporation (20 pages) |