Northwood
HA6 2PX
Director Name | Mr John Raphael Joseph White |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27a Green Lane Northwood HA6 2PX |
Director Name | Melvin Atkinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kings Chase View 60 The Ridgeway Enfield Middlesex EN2 8JA |
Secretary Name | Antony John Corin Loveless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat No 6 Kings Chase View 60 The Ridgeway Enfield Middlesex EN2 8LG |
Secretary Name | Lloyd Douglas Charles Hoarton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 3 Kings Chase View 60 The Ridgeway Enfield Middlesex EN2 8JA |
Director Name | Fotini Evlogidis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1999) |
Role | Property Consultant |
Correspondence Address | 7 Kings Chase View The Ridgeway Enfield Middlesex EN2 8LG |
Secretary Name | Fotini Evlogidis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 7 Kings Chase View The Ridgeway Enfield Middlesex EN2 8LG |
Director Name | Dean Roger Heiden |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 years after company formation) |
Appointment Duration | 11 months (resigned 01 September 1998) |
Role | Effects Trader |
Correspondence Address | 10 Kings Chase View The Ridgeway Enfield Middlesex EN2 8LG |
Director Name | Douglas Albert Treves |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 2001) |
Role | Retired |
Correspondence Address | 9 Kings Chase View The Ridgeway Enfield Middlesex EN2 8LG |
Director Name | Andrew Reginald Walls |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 2005) |
Role | Surveyor |
Correspondence Address | 4 Kings Chace View The Ridgeway Enfield Middlesex EN2 8LG |
Secretary Name | Roxana Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 2005) |
Role | Computer |
Correspondence Address | 4 Kings Chace View 60 The Ridgeway Enfield Middlesex EN2 8LG |
Director Name | Diane Gwendolen Cornell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 7 Kings Chase View 60 The Ridgeway Enfield Middlesex EN2 8LG |
Director Name | Karl Michael Martins |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2006) |
Role | Auditor |
Correspondence Address | 8 Kings Chase View 60 The Ridgeway Enfield Middlesex EN2 8LG |
Director Name | Rita Ellen Barnes |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Rita Ellen Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Chase View Enfield Middlesex EN2 8LG |
Director Name | Mrs Patricia Elizabeth Salt |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Mrs Patricia Elizabeth Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Lino Messore |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 December 2023) |
Role | Retired Local Governement Officer |
Country of Residence | England |
Correspondence Address | 27a Green Lane Northwood HA6 2PX |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | chantryeatates.com |
---|
Registered Address | 27a Green Lane Northwood HA6 2PX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Bhakti Gajjar & Mr Vivek 10.00% Ordinary |
---|---|
1 at £1 | Eusebio Ramirez Huerga 10.00% Ordinary |
1 at £1 | J. Bex 10.00% Ordinary |
1 at £1 | Lino Messore 10.00% Ordinary |
1 at £1 | Louise Levy 10.00% Ordinary |
1 at £1 | Michael Chrysostomou & Maria Chrysostomou 10.00% Ordinary |
1 at £1 | Mr S. Selby 10.00% Ordinary |
1 at £1 | Ms G. Cornell 10.00% Ordinary |
1 at £1 | Patricia Salt 10.00% Ordinary |
1 at £1 | Subhas Chandra Bhairo 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,210 |
Cash | £9,369 |
Current Liabilities | £10,497 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
17 January 2024 | Cessation of Lino Messore as a person with significant control on 8 December 2023 (1 page) |
17 January 2024 | Termination of appointment of Lino Messore as a director on 8 December 2023 (1 page) |
30 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
20 June 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
22 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
20 June 2022 | Director's details changed for Miss Anita Isaac on 11 June 2022 (2 pages) |
20 June 2022 | Appointment of Miss Anita Isaac as a director on 11 June 2022 (2 pages) |
20 June 2022 | Appointment of Mr John Raphael Joseph White as a director on 11 June 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 September 2021 | Confirmation statement made on 5 September 2021 with updates (5 pages) |
13 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
26 February 2020 | Termination of appointment of Patricia Elizabeth Salt as a director on 25 February 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
9 November 2018 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 27a Green Lane Northwood HA6 2PX on 9 November 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 November 2017 | Appointment of Mrs Patricia Elizabeth Salt as a director on 4 August 2017 (2 pages) |
5 November 2017 | Appointment of Mrs Patricia Elizabeth Salt as a director on 4 August 2017 (2 pages) |
3 August 2017 | Cessation of Patricia Elizabeth Salt as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Patricia Elizabeth Salt as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Patricia Elizabeth Salt as a secretary on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Patricia Elizabeth Salt as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Patricia Elizabeth Salt as a secretary on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Patricia Elizabeth Salt as a director on 3 August 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 August 2013 | Termination of appointment of Rita Barnes as a director (1 page) |
19 August 2013 | Appointment of Mr Lino Messore as a director (2 pages) |
19 August 2013 | Termination of appointment of Rita Barnes as a director (1 page) |
19 August 2013 | Appointment of Mr Lino Messore as a director (2 pages) |
1 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Secretary's details changed for Patricia Elizabeth Salt on 1 October 2009 (1 page) |
13 October 2010 | Director's details changed for Rita Ellen Barnes on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Patricia Elizabeth Salt on 1 October 2009 (1 page) |
13 October 2010 | Director's details changed for Rita Ellen Barnes on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Patricia Elizabeth Salt on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Rita Ellen Barnes on 1 October 2009 (2 pages) |
13 October 2010 | Secretary's details changed for Patricia Elizabeth Salt on 1 October 2009 (1 page) |
13 October 2010 | Director's details changed for Patricia Elizabeth Salt on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Patricia Elizabeth Salt on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Return made up to 05/09/08; full list of members (7 pages) |
24 November 2008 | Return made up to 05/09/08; full list of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Return made up to 05/09/07; full list of members (5 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Return made up to 05/09/07; full list of members (5 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: 10 works road letchworth hertfordshire SG6 1LB (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 10 works road letchworth hertfordshire SG6 1LB (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 September 2006 | Return made up to 05/09/06; full list of members (5 pages) |
28 September 2006 | Return made up to 05/09/06; full list of members (5 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
13 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Return made up to 05/09/05; full list of members (5 pages) |
12 October 2005 | Return made up to 05/09/05; full list of members (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 8 kings chase view 60 the ridgeway enfield middlesex EN2 8LG (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 8 kings chase view 60 the ridgeway enfield middlesex EN2 8LG (1 page) |
19 October 2004 | Return made up to 05/09/04; full list of members (10 pages) |
19 October 2004 | Return made up to 05/09/04; full list of members (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
28 November 2003 | Return made up to 05/09/03; full list of members (10 pages) |
28 November 2003 | Return made up to 05/09/03; full list of members (10 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
24 October 2002 | Return made up to 05/09/02; full list of members (10 pages) |
24 October 2002 | Return made up to 05/09/02; full list of members (10 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
27 September 2001 | Return made up to 05/09/01; full list of members (10 pages) |
27 September 2001 | Return made up to 05/09/01; full list of members (10 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Director resigned (2 pages) |
2 March 2001 | Director resigned (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: 9 kings chase view the ridgeway enfield middlesex EN2 8LG (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: 9 kings chase view the ridgeway enfield middlesex EN2 8LG (1 page) |
2 November 2000 | Full accounts made up to 31 August 2000 (9 pages) |
2 November 2000 | Full accounts made up to 31 August 2000 (9 pages) |
26 September 2000 | Return made up to 05/09/00; full list of members (9 pages) |
26 September 2000 | Return made up to 05/09/00; full list of members (9 pages) |
11 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
11 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
10 September 1999 | Return made up to 05/09/99; full list of members
|
10 September 1999 | Return made up to 05/09/99; full list of members
|
18 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
18 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: flat 2 62 hendon lane finchley london N3 1SY (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: flat 2 62 hendon lane finchley london N3 1SY (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
17 September 1998 | Return made up to 05/09/98; no change of members
|
17 September 1998 | Return made up to 05/09/98; no change of members
|
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
2 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
16 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
16 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: c/o 9 kings chace view the ridgeway enfield EN2 8LG (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: c/o 9 kings chace view the ridgeway enfield EN2 8LG (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 31 August 1996 (15 pages) |
4 March 1997 | Full accounts made up to 31 August 1996 (15 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
19 October 1996 | Return made up to 05/09/96; full list of members
|
19 October 1996 | Return made up to 05/09/96; full list of members
|
13 December 1995 | Full accounts made up to 31 August 1995 (10 pages) |
13 December 1995 | Full accounts made up to 31 August 1995 (10 pages) |
15 September 1995 | Return made up to 05/09/95; full list of members
|
15 September 1995 | Return made up to 05/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 September 1994 | Incorporation (22 pages) |
5 September 1994 | Incorporation (22 pages) |