Harlow
CM20 2BN
Director Name | Elhum Jhanji |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2004(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Social Policy Researcher |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Marta Roman Navarro |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 October 2006(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Adam Daniel Cooper |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Strategy Consulting |
Country of Residence | United States |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Ms Claire Mary Thomas |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(17 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Ms Katharine Whitehead |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Margaret Jacinta O'Riordan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1997) |
Role | Investment Banker |
Correspondence Address | 40d Highbury Hill London N5 1AL |
Secretary Name | Timothy Stephen Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 42a Highbury Hill London N5 1AL |
Director Name | Charlotte Mary Courtman-Davies |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 1998) |
Role | Solicitor |
Correspondence Address | 42d Highbury Hill London N5 1AL |
Secretary Name | Louise Elizabeth Joll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 August 2002) |
Role | Company Director |
Correspondence Address | 40c Highbury Hill London N5 1AL |
Director Name | Nicola Ann Dymond |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 August 2004) |
Role | Management Consultant |
Correspondence Address | 42a Highbury Hill London N5 1AL |
Director Name | Katharine Ruth Whitehead |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2002) |
Role | Software Consultant |
Correspondence Address | 42c Highbury Hill London N5 1AL |
Director Name | Charles Arthur Alistair Congdon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Highbury Hill London N5 1AL |
Director Name | Michael Patrick O'Connor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 March 2000) |
Role | Stock Broker |
Correspondence Address | 40 Highbury Hill London N5 1AL |
Secretary Name | Marta Roman Navarro |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 04 August 2002(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40d Highbury Hill London N5 1AL |
Secretary Name | Ms Simone Margaret Sarah Hensby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2014) |
Role | Director Charity |
Country of Residence | United Kingdom |
Correspondence Address | 40b Highbury Hill London N5 1AL |
Director Name | Matthew James Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2006) |
Role | Engineer |
Correspondence Address | 42d Highbury Hill London Middlesex N5 1AL |
Director Name | Peter Sherry |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 12 October 2006(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 June 2007) |
Role | Finance Manager |
Correspondence Address | 42a Highbury Hill London N5 1AL |
Director Name | Briac Marie Houtteville |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2011(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2012) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 42e Highbury Hill London Greater London N5 1AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Registered Address | 42 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Adam Cooper 10.00% Ordinary |
---|---|
2 at £1 | Clare Thomas 10.00% Ordinary |
2 at £1 | Clive John Allum & Simone M.s. Hensby 10.00% Ordinary |
2 at £1 | Elhum Jhanji & Shaman Jhanji 10.00% Ordinary |
2 at £1 | Fernando Tjin Haulay & Browyn Clare Stephenson 10.00% Ordinary |
2 at £1 | Hitesh Bhatt 10.00% Ordinary |
2 at £1 | Jason Quentin Denyer 10.00% Ordinary |
2 at £1 | Katharine Whitehead 10.00% Ordinary |
2 at £1 | Marta Roman 10.00% Ordinary |
2 at £1 | Rocco Macchivello 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,160 |
Cash | £8,596 |
Current Liabilities | £697 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
21 February 2021 | Micro company accounts made up to 24 March 2020 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
6 September 2019 | Director's details changed for Ms Katherine Whitehead on 6 September 2019 (2 pages) |
12 August 2019 | Appointment of Ms Katherine Whitehead as a director on 4 August 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
4 June 2018 | Director's details changed for Ms Claire Mary Thomas on 2 March 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Clive John Allum on 2 March 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
21 May 2018 | Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
21 May 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
15 June 2017 | Director's details changed for Elhum Ghandi on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Elhum Ghandi on 15 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 January 2015 | Current accounting period shortened from 31 May 2015 to 24 March 2015 (1 page) |
14 January 2015 | Current accounting period shortened from 31 May 2015 to 24 March 2015 (1 page) |
13 October 2014 | Director's details changed for Clive John Allum on 10 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Clive John Allum on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Elhum Ghandi on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Marta Roman Navarro on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mrs Claire Mary Thomas on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mrs Claire Mary Thomas on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Elhum Ghandi on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Adam Daniel Cooper on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Marta Roman Navarro on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Adam Daniel Cooper on 10 October 2014 (2 pages) |
6 October 2014 | Appointment of Urban Owners Limited as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of Simone Margaret Sarah Hensby as a secretary on 1 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Simone Margaret Sarah Hensby as a secretary on 1 July 2014 (1 page) |
6 October 2014 | Appointment of Urban Owners Limited as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Urban Owners Limited as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Termination of appointment of Simone Margaret Sarah Hensby as a secretary on 1 July 2014 (1 page) |
25 September 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
25 September 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
23 September 2014 | Registered office address changed from 40B Highbury Hill London N5 1AL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from 40B Highbury Hill London N5 1AL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 23 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 July 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
29 July 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Appointment of Claire Mary Thomas as a director (3 pages) |
18 May 2012 | Appointment of Claire Mary Thomas as a director (3 pages) |
6 May 2012 | Termination of appointment of Charles Congdon as a director (1 page) |
6 May 2012 | Termination of appointment of Charles Congdon as a director (1 page) |
6 May 2012 | Termination of appointment of Briac Houtteville as a director (1 page) |
6 May 2012 | Termination of appointment of Briac Houtteville as a director (1 page) |
20 September 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
20 September 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Appointment of Briac Marie Houtteville as a director (2 pages) |
2 March 2011 | Appointment of Briac Marie Houtteville as a director (2 pages) |
2 March 2011 | Appointment of Adam Daniel Cooper as a director (3 pages) |
2 March 2011 | Appointment of Adam Daniel Cooper as a director (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 June 2010 | Director's details changed for Clive John Allum on 31 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Clive John Allum on 31 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Marta Roman Navarro on 31 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Charles Arthur Alistair Congdon on 31 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
19 June 2010 | Director's details changed for Marta Roman Navarro on 31 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Charles Arthur Alistair Congdon on 31 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
19 June 2010 | Director's details changed for Elhum Ghandi on 30 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Elhum Ghandi on 30 May 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
22 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (7 pages) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 40 highbury hill london N5 1AL (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 40 highbury hill london N5 1AL (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of debenture register (1 page) |
8 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
8 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 31/05/07; change of members (8 pages) |
4 July 2007 | Return made up to 31/05/07; change of members (8 pages) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
29 September 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 September 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (9 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
20 July 2005 | Return made up to 31/05/05; change of members (8 pages) |
20 July 2005 | Return made up to 31/05/05; change of members (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 31/05/04; change of members (7 pages) |
28 July 2004 | Return made up to 31/05/04; change of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Return made up to 31/05/03; full list of members (10 pages) |
1 August 2003 | Return made up to 31/05/03; full list of members (10 pages) |
22 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
22 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
4 September 2002 | Return made up to 31/05/02; full list of members (10 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Return made up to 31/05/02; full list of members (10 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
24 July 2001 | Return made up to 31/05/01; full list of members (10 pages) |
24 July 2001 | Return made up to 31/05/01; full list of members (10 pages) |
5 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
5 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
10 August 2000 | Return made up to 31/05/00; full list of members
|
10 August 2000 | Return made up to 31/05/00; full list of members
|
24 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
24 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
18 May 1999 | Ad 31/03/99--------- £ si 10@1=10 £ ic 10/20 (3 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Ad 31/03/99--------- £ si 10@1=10 £ ic 10/20 (3 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 July 1997 | Director resigned (1 page) |
19 March 1997 | Full accounts made up to 31 May 1996 (5 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (5 pages) |
16 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
16 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (5 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (5 pages) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
13 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | New secretary appointed (2 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 August 1994 | Company name changed\certificate issued on 19/08/94 (2 pages) |
19 August 1994 | Company name changed\certificate issued on 19/08/94 (2 pages) |
20 July 1994 | Memorandum and Articles of Association (10 pages) |
20 July 1994 | Memorandum and Articles of Association (10 pages) |
31 May 1994 | Incorporation (9 pages) |
31 May 1994 | Incorporation (9 pages) |