19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director Name | Mr Darren Lee Saffer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Customer Success Manager |
Country of Residence | England |
Correspondence Address | PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Mrs Jacqueline Garber |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(29 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Roderick Malcolm Montague |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 days after company formation) |
Appointment Duration | 1 year (resigned 03 October 1995) |
Role | Sales Administrative Manager |
Correspondence Address | Condurrow 3 Pickers Green Lindfield Haywards Heath West Sussex RH16 2BS |
Director Name | Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 1996) |
Role | Secretary |
Correspondence Address | Bordeaux Guildford Road Cranleigh Surrey GU6 8PG |
Secretary Name | Mr Dieter Gellhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Hillcroft Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Mrs Susan Ann Young |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 May 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sovereign House 9 Kensington Park Milford On Sea Lymington Hampshire SO41 0WD |
Director Name | Leonard Kushner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1997) |
Role | Insurance |
Correspondence Address | 9 Manor Court Common Lane Radlett Hertfordshire WD7 8PH |
Director Name | Barry Kyte |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | 6 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Yvonne Muriel Ambery |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 1998) |
Role | Relocation Consultant |
Correspondence Address | 2 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Nicolas John Weil |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1997) |
Role | Sales Manager |
Correspondence Address | 15 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Secretary Name | Bernard Lansman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12a Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Mrs Jacqeline Garber |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | John Wender |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 2001) |
Role | Photographer |
Correspondence Address | 7 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Secretary Name | Yvonne Muriel Ambery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(3 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 26 August 1998) |
Role | Relocation Consultant |
Correspondence Address | 2 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Raymond John Bentley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2001) |
Role | Consulting Engineer |
Correspondence Address | 8 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Secretary Name | Richard Alan Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2001) |
Role | S&M Director |
Correspondence Address | 10 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Jennifer Emile Rand |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 November 2008) |
Role | Doctor |
Correspondence Address | 12a Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Ralph Lobatto |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Secretary Name | Ralph Lobatto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Rodney Charles Lewis Goodman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(7 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 September 2011) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 4 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Melvyn Derrick Santaub |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2004) |
Role | Agent |
Correspondence Address | 3 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Richard Alan Norris |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2005) |
Role | S & M Director |
Correspondence Address | 10 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Mrs Jacqeline Garber |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Court Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Mr Peter Rand |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 August 2019) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12a Common Lane Radlett Hertfordshire WD7 8PU |
Director Name | Mr Howard Clapham |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Mr Wayne Ian Grossman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2019) |
Role | Wealth Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Mr Richard James Reid |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Mrs Lesley Goodman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2023) |
Role | Retired Accountant/Financial Controller |
Country of Residence | England |
Correspondence Address | PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Director Name | Mrs Susan Joy Michelle Santaub |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Secretary Name | Om Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1997) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Telephone | 0845 0521032 |
---|---|
Telephone region | Unknown |
Registered Address | 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,750 |
Net Worth | £9,331 |
Cash | £10,372 |
Current Liabilities | £1,590 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
14 November 2023 | Termination of appointment of Susan Joy Michelle Santaub as a director on 8 November 2023 (1 page) |
---|---|
14 November 2023 | Termination of appointment of Lesley Goodman as a director on 9 November 2023 (1 page) |
14 November 2023 | Appointment of Mrs Jacqueline Garber as a director on 9 November 2023 (2 pages) |
27 October 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
11 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
31 January 2023 | Appointment of Mr Darren Saffer as a director on 18 January 2023 (2 pages) |
12 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
15 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
1 February 2021 | Appointment of Mrs Lesley Goodman as a director on 28 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Richard James Reid as a director on 28 January 2021 (1 page) |
29 January 2021 | Appointment of Mrs Susan Joy Michelle Santaub as a director on 28 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Howard Clapham as a director on 28 January 2021 (1 page) |
29 January 2021 | Cessation of Howard Clapham as a person with significant control on 28 January 2021 (1 page) |
7 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 September 2020 | Registered office address changed from C/O C/O M F Management Suite D, Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to PO Box 810 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 30 September 2020 (1 page) |
30 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
4 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
11 September 2019 | Termination of appointment of Wayne Ian Grossman as a director on 13 January 2019 (1 page) |
11 September 2019 | Termination of appointment of Peter Rand as a director on 12 August 2019 (1 page) |
12 August 2019 | Cessation of Peter Rand as a person with significant control on 12 August 2019 (1 page) |
6 November 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 November 2017 | Appointment of Mr Wayne Ian Grossman as a director on 16 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Wayne Ian Grossman as a director on 16 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Richard James Reid as a director on 16 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Richard James Reid as a director on 16 November 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 December 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
13 December 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
1 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
1 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
4 November 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
4 November 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
14 October 2015 | Annual return made up to 28 September 2015 no member list (3 pages) |
14 October 2015 | Annual return made up to 28 September 2015 no member list (3 pages) |
9 December 2014 | Termination of appointment of Ralph Lobatto as a secretary on 24 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Ralph Lobatto as a director on 24 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Ralph Lobatto as a director on 24 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Mark Faerber as a secretary on 24 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr Mark Faerber as a secretary on 24 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Ralph Lobatto as a secretary on 24 November 2014 (1 page) |
30 October 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
30 October 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
2 October 2014 | Annual return made up to 28 September 2014 no member list (4 pages) |
2 October 2014 | Annual return made up to 28 September 2014 no member list (4 pages) |
15 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
15 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
4 October 2013 | Annual return made up to 28 September 2013 no member list (4 pages) |
4 October 2013 | Annual return made up to 28 September 2013 no member list (4 pages) |
13 November 2012 | Appointment of Mr Howard Clapham as a director (2 pages) |
13 November 2012 | Appointment of Mr Howard Clapham as a director (2 pages) |
7 November 2012 | Termination of appointment of Jacqeline Garber as a director (1 page) |
7 November 2012 | Termination of appointment of Jacqeline Garber as a director (1 page) |
25 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
25 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
5 October 2012 | Annual return made up to 28 September 2012 no member list (4 pages) |
5 October 2012 | Annual return made up to 28 September 2012 no member list (4 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
22 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
12 January 2012 | Appointment of Mrs Jacqeline Garber as a director (2 pages) |
12 January 2012 | Appointment of Mrs Jacqeline Garber as a director (2 pages) |
2 October 2011 | Annual return made up to 28 September 2011 no member list (4 pages) |
2 October 2011 | Termination of appointment of Rodney Goodman as a director (1 page) |
2 October 2011 | Termination of appointment of Rodney Goodman as a director (1 page) |
2 October 2011 | Appointment of Mr Peter Rand as a director (2 pages) |
2 October 2011 | Appointment of Mr Peter Rand as a director (2 pages) |
2 October 2011 | Annual return made up to 28 September 2011 no member list (4 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
8 October 2010 | Director's details changed for Rodney Charles Lewis Goodman on 1 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 28 September 2010 no member list (4 pages) |
8 October 2010 | Director's details changed for Ralph Lobatto on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ralph Lobatto on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Rodney Charles Lewis Goodman on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ralph Lobatto on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Rodney Charles Lewis Goodman on 1 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 28 September 2010 no member list (4 pages) |
25 May 2010 | Registered office address changed from C/O Mf Management 19 Melrose Avenue Borehamwood Hertofrdshire WD6 2BH on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from C/O Mf Management 19 Melrose Avenue Borehamwood Hertofrdshire WD6 2BH on 25 May 2010 (1 page) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
14 October 2009 | Annual return made up to 28 September 2009 no member list (2 pages) |
14 October 2009 | Annual return made up to 28 September 2009 no member list (2 pages) |
6 October 2009 | Termination of appointment of Jacqueline Garber as a director (1 page) |
6 October 2009 | Termination of appointment of Jennifer Rand as a director (1 page) |
6 October 2009 | Termination of appointment of Jacqueline Garber as a director (1 page) |
6 October 2009 | Termination of appointment of Jennifer Rand as a director (1 page) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
13 October 2008 | Annual return made up to 28/09/08 (3 pages) |
13 October 2008 | Annual return made up to 28/09/08 (3 pages) |
29 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 October 2007 | Annual return made up to 28/09/07 (5 pages) |
23 October 2007 | Annual return made up to 28/09/07 (5 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
20 November 2006 | Annual return made up to 28/09/06
|
20 November 2006 | Annual return made up to 28/09/06
|
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 October 2005 | Annual return made up to 28/09/05
|
26 October 2005 | Annual return made up to 28/09/05
|
12 September 2005 | Registered office changed on 12/09/05 from: c/o rumball sedgwick 58 saint peters street st. Albans hertfordshire AL1 3HG (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: c/o rumball sedgwick 58 saint peters street st. Albans hertfordshire AL1 3HG (1 page) |
8 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 October 2004 | Annual return made up to 28/09/04 (5 pages) |
6 October 2004 | Annual return made up to 28/09/04 (5 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | Director resigned (1 page) |
6 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 September 2003 | Annual return made up to 28/09/03 (5 pages) |
27 September 2003 | Annual return made up to 28/09/03 (5 pages) |
23 December 2002 | Annual return made up to 28/09/02 (5 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: shefford business centre 71 hitchin road shefford bedfordshire SG17 5JB (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: shefford business centre 71 hitchin road shefford bedfordshire SG17 5JB (1 page) |
23 December 2002 | Annual return made up to 28/09/02 (5 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
24 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
31 October 2001 | Annual return made up to 28/09/01 (4 pages) |
31 October 2001 | Annual return made up to 28/09/01 (4 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | Annual return made up to 28/09/00 (3 pages) |
24 October 2000 | Annual return made up to 28/09/00 (3 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 October 1999 | Annual return made up to 28/09/99 (3 pages) |
7 October 1999 | Annual return made up to 28/09/99 (3 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 March 1999 | Annual return made up to 28/09/98
|
18 March 1999 | Annual return made up to 28/09/98
|
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: gladwell house hitchin road shefford bedfordshire SG17 5JA (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: gladwell house hitchin road shefford bedfordshire SG17 5JA (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 May 1998 | New secretary appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
13 June 1997 | Full accounts made up to 30 June 1996 (7 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
28 October 1996 | Annual return made up to 28/09/96 (6 pages) |
28 October 1996 | Annual return made up to 28/09/96 (6 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: st george house the green twickenham middlesex TW2 5AG (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: st george house the green twickenham middlesex TW2 5AG (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
20 December 1995 | Annual return made up to 28/09/95 (8 pages) |
20 December 1995 | Annual return made up to 28/09/95 (8 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |