Harrow
HA1 1BH
Director Name | Mr Rajesh Dhrona |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 166 College Road Harrow HA1 1BH |
Director Name | John Edward Raymond Porch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 30c Denham Way Rickmansworth Hertfordshire WD3 9SP |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Secretary Name | Sylvia Rose Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 McIver Close Felbridge East Grinstead West Sussex RH19 2PN |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 September 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Director Name | Caroline Ruth Gross |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 1997) |
Role | Student |
Correspondence Address | 4 The Beeches Halsey Road Watford Hertfordshire |
Director Name | Debbie Boughen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 April 1997) |
Role | Information & System Technolog |
Correspondence Address | 27 The Beeches Halsey Road Watford Hertfordshire WD1 7DW |
Director Name | Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 20 The Beeches Halsey Road Watford Hertfordshire WD1 7DW |
Director Name | David Anthony Redmond |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 January 2002) |
Role | Financial Advisor |
Correspondence Address | 13 The Beeches Halsey Road Watford Hertfordshire WD1 7DW |
Director Name | Simon Jeremy Taylor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(2 years after company formation) |
Appointment Duration | 6 years (resigned 02 September 2002) |
Role | Accountant |
Correspondence Address | 10 The Beeches Halsey Road Watford Hertfordshire WD1 7DW |
Secretary Name | David Anthony Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2002) |
Role | Financial Advisor |
Correspondence Address | 13 The Beeches Halsey Road Watford Hertfordshire WD1 7DW |
Director Name | David James Firman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Service Manager |
Correspondence Address | 8 The Beeches Halsey Road Watford Hertfordshire WD1 7DW |
Director Name | Lorna Elaine Andrews |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Merchandiser |
Correspondence Address | 23 The Beeches Halsey Road Watford Hertfordshire WD1 7DW |
Director Name | Matthew John Cox |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 2002) |
Role | Buyer |
Correspondence Address | 5 The Beeches Halsey Road Watford Hertfordshire WD1 7DW |
Director Name | Shamik Bipin Cholera |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 September 2002) |
Role | Banker |
Correspondence Address | 25 The Beeches Halsey Road Watford Hertfordshire WD18 0JW |
Director Name | Matthew Lindsay |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2002) |
Role | Estate Agent |
Correspondence Address | 14 The Beeches Halsey Road Watford Hertfordshire WD18 0JW |
Director Name | Jane Wade |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2002) |
Role | Croupier |
Correspondence Address | 3 The Beeches Halsey Road Watford Hertfordshire WD18 0JW |
Director Name | Elzbieta Anna Hickman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2002) |
Role | Office Manager |
Correspondence Address | 15 Craigmount Radlett Hertfordshire WD7 7LW |
Director Name | Maureen Freeman |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Beeches Halsey Road Watford Hertfordshire WD18 0JW |
Secretary Name | Elzbieta Anna Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2002) |
Role | Office Manager |
Correspondence Address | 15 Craigmount Radlett Hertfordshire WD7 7LW |
Secretary Name | Jane Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 October 2015) |
Role | Croupier |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dickinson Square Croxley Green Hertfordshire WD3 3EY |
Director Name | Jane Wade |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 October 2015) |
Role | Croupier |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dickinson Square Croxley Green Hertfordshire WD3 3EY |
Director Name | Mrs Jacqueline Ann Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 166 College Road Harrow HA1 1BH |
Registered Address | 3rd Floor 166 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,493 |
Cash | £15,595 |
Current Liabilities | £948 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
30 January 2024 | Cessation of Jacqueline Ann Wilson as a person with significant control on 30 January 2024 (1 page) |
---|---|
30 January 2024 | Cessation of David Raymond Michael Crouch as a person with significant control on 30 January 2024 (1 page) |
4 October 2023 | Total exemption full accounts made up to 24 June 2023 (8 pages) |
24 August 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
2 February 2023 | Appointment of Mr Rajesh Dhrona as a director on 27 January 2023 (2 pages) |
1 February 2023 | Termination of appointment of Jacqueline Ann Wilson as a director on 27 January 2023 (1 page) |
1 February 2023 | Change of details for Mr David Raymond Michael Crouch as a person with significant control on 1 February 2023 (2 pages) |
1 February 2023 | Change of details for Mrs Jacqueline Ann Wilson as a person with significant control on 1 February 2023 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 24 June 2022 (8 pages) |
31 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
31 August 2022 | Director's details changed for Mrs Jacqueline Ann Wilson on 24 August 2022 (2 pages) |
7 December 2021 | Confirmation statement made on 22 August 2021 with updates (6 pages) |
8 October 2021 | Director's details changed for Mr David Raymond Michael Crouch on 21 August 2021 (2 pages) |
8 October 2021 | Total exemption full accounts made up to 24 June 2021 (8 pages) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2020 | Confirmation statement made on 22 August 2020 with updates (6 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2020 | Total exemption full accounts made up to 24 June 2020 (8 pages) |
14 October 2019 | Confirmation statement made on 22 August 2019 with updates (6 pages) |
10 October 2019 | Total exemption full accounts made up to 24 June 2019 (7 pages) |
28 September 2018 | Total exemption full accounts made up to 24 June 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 22 August 2018 with updates (6 pages) |
18 September 2018 | Director's details changed for Mr David Raymond Michael Crouch on 22 August 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
12 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow HA1 1BH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow HA1 1BH on 12 September 2017 (1 page) |
5 April 2017 | Termination of appointment of Jane Wade as a secretary on 21 October 2015 (1 page) |
5 April 2017 | Termination of appointment of Jane Wade as a secretary on 21 October 2015 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 22 August 2016 with updates (9 pages) |
19 October 2016 | Confirmation statement made on 22 August 2016 with updates (9 pages) |
3 February 2016 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
17 November 2015 | Termination of appointment of Jane Wade as a director on 21 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Jane Wade as a director on 21 October 2015 (1 page) |
17 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
18 March 2015 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
3 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 March 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
27 February 2014 | Appointment of Mrs Jacqueline Ann Wilson as a director (2 pages) |
27 February 2014 | Appointment of Mrs Jacqueline Ann Wilson as a director (2 pages) |
26 February 2014 | Termination of appointment of Maureen Freeman as a director (1 page) |
26 February 2014 | Termination of appointment of Maureen Freeman as a director (1 page) |
11 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
26 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner Middlesex HA5 3EN on 26 September 2012 (1 page) |
26 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Total exemption full accounts made up to 24 June 2011 (12 pages) |
12 March 2012 | Total exemption full accounts made up to 24 June 2011 (12 pages) |
29 September 2011 | Director's details changed for David Michael Crouch on 22 August 2011 (2 pages) |
29 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Director's details changed for David Michael Crouch on 22 August 2011 (2 pages) |
18 March 2011 | Total exemption full accounts made up to 24 June 2010 (10 pages) |
18 March 2011 | Total exemption full accounts made up to 24 June 2010 (10 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Director's details changed for Jane Wade on 22 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Jane Wade on 22 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Maureen Freeman on 22 August 2010 (2 pages) |
20 September 2010 | Director's details changed for David Michael Crouch on 22 August 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Jane Wade on 22 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Maureen Freeman on 22 August 2010 (2 pages) |
20 September 2010 | Director's details changed for David Michael Crouch on 22 August 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Jane Wade on 22 August 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
4 January 2010 | Total exemption full accounts made up to 24 June 2009 (7 pages) |
10 September 2009 | Return made up to 22/08/09; full list of members (14 pages) |
10 September 2009 | Return made up to 22/08/09; full list of members (14 pages) |
21 April 2009 | Total exemption full accounts made up to 24 June 2008 (9 pages) |
21 April 2009 | Total exemption full accounts made up to 24 June 2008 (9 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (14 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (14 pages) |
15 April 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
15 April 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
24 September 2007 | Return made up to 22/08/07; full list of members (10 pages) |
24 September 2007 | Return made up to 22/08/07; full list of members (10 pages) |
19 April 2007 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
19 April 2007 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
30 August 2006 | Return made up to 22/08/06; no change of members (7 pages) |
30 August 2006 | Return made up to 22/08/06; no change of members (7 pages) |
10 April 2006 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
10 April 2006 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
3 October 2005 | Return made up to 22/08/05; full list of members (15 pages) |
3 October 2005 | Return made up to 22/08/05; full list of members (15 pages) |
29 March 2005 | Total exemption full accounts made up to 24 June 2004 (7 pages) |
29 March 2005 | Total exemption full accounts made up to 24 June 2004 (7 pages) |
31 August 2004 | Return made up to 22/08/04; change of members (6 pages) |
31 August 2004 | Return made up to 22/08/04; change of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
2 April 2004 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
30 August 2003 | Return made up to 22/08/03; change of members (7 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Return made up to 22/08/03; change of members (7 pages) |
30 August 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
30 January 2003 | Total exemption full accounts made up to 24 June 2002 (6 pages) |
30 January 2003 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Return made up to 22/08/02; full list of members (14 pages) |
18 September 2002 | Return made up to 22/08/02; full list of members (14 pages) |
18 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 13 the beeches halsey road watford hertfordshire WD1 7DW (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 13 the beeches halsey road watford hertfordshire WD1 7DW (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
9 November 2001 | Return made up to 22/08/01; full list of members (12 pages) |
9 November 2001 | Return made up to 22/08/01; full list of members (12 pages) |
7 November 2001 | Total exemption full accounts made up to 24 June 2000 (8 pages) |
7 November 2001 | Total exemption full accounts made up to 24 June 2000 (8 pages) |
7 November 2001 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
7 November 2001 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
19 January 2001 | Return made up to 22/08/00; full list of members (12 pages) |
19 January 2001 | Return made up to 22/08/00; full list of members (12 pages) |
26 April 2000 | Full accounts made up to 24 June 1999 (8 pages) |
26 April 2000 | Full accounts made up to 24 June 1999 (8 pages) |
21 December 1999 | Return made up to 22/08/99; full list of members (10 pages) |
21 December 1999 | Return made up to 22/08/99; full list of members (10 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
13 April 1999 | Full accounts made up to 24 June 1998 (9 pages) |
13 April 1999 | Full accounts made up to 24 June 1998 (9 pages) |
16 November 1998 | Return made up to 22/08/98; full list of members (11 pages) |
16 November 1998 | Return made up to 22/08/98; full list of members (11 pages) |
15 June 1998 | Return made up to 22/08/97; no change of members (6 pages) |
15 June 1998 | Return made up to 22/08/97; no change of members (6 pages) |
20 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
20 April 1998 | Full accounts made up to 24 June 1997 (8 pages) |
27 March 1998 | Secretary resigned (2 pages) |
27 March 1998 | Secretary resigned (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
21 March 1997 | Full accounts made up to 24 June 1996 (13 pages) |
21 March 1997 | Full accounts made up to 24 June 1996 (13 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Return made up to 22/08/96; change of members (9 pages) |
6 November 1996 | Return made up to 22/08/96; change of members (9 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Ad 23/08/95-29/12/95 £ si 10@50=500 £ ic 851/1351 (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Ad 23/08/95-29/12/95 £ si 10@50=500 £ ic 851/1351 (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (4 pages) |
28 August 1996 | Director resigned (4 pages) |
24 April 1996 | Full accounts made up to 24 June 1995 (11 pages) |
24 April 1996 | Full accounts made up to 24 June 1995 (11 pages) |
3 November 1995 | Ad 22/08/94-22/08/95 £ si 17@50 (2 pages) |
3 November 1995 | Ad 22/08/94-22/08/95 £ si 17@50 (2 pages) |
23 October 1995 | Return made up to 22/08/95; full list of members
|
23 October 1995 | Return made up to 22/08/95; full list of members
|
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Accounting reference date notified as 24/06 (1 page) |
2 May 1995 | Accounting reference date notified as 24/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |