14 Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director Name | Mrs Gillian Gerrard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2010(14 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Admirals Court 14 Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Mr Julian Richard Cable |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2012(17 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Admirals Court 14 Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Dr Rikin Patel |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Miss Joanna Ka Man Leong |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2014(19 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | Mr Ameet Uberoi |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(28 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Director Name | John Edward Raymond Porch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(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 | 03 February 1995(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 | 03 February 1995(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(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 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, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 October 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Director Name | Sara Elizabeth Payne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1998) |
Role | Journalist |
Correspondence Address | 6 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Rebecca Lawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 July 2004) |
Role | Training Co-Ordinator |
Correspondence Address | 9 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | David Gerrard |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 years (resigned 21 October 2004) |
Role | Retired |
Correspondence Address | 2 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | David Anthony Diggens |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 2000) |
Role | Architect |
Correspondence Address | 10 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Thomas Carr |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 4 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Susan Wendy Ableson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 February 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Secretary Name | Susan Wendy Ableson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Secretary Name | Leslie Ableson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 09 September 1997) |
Role | Retired |
Correspondence Address | 3 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Maureen Winifred Jessop |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 11 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Geraldine McKeon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 October 1998) |
Role | Finance Management |
Correspondence Address | 8 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Mrs Audrey Lila Turner |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2009) |
Role | Retired Company Director |
Correspondence Address | Flat 1 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Secretary Name | Mrs Audrey Lila Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Sultan Lalani |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(6 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2009) |
Role | Travel & Ins Consultant |
Correspondence Address | 7 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Mr Ameet Uberoi |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Admirals Court Eastbury Avenue Northwood Hertfordshire HA6 3JP |
Director Name | Mr Colin James Stacey |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Mrs Tina Uberoi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Mr Uzair Ahmed Minhas |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(27 years after company formation) |
Appointment Duration | 2 years (resigned 11 March 2024) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
Secretary Name | AP Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2000) |
Correspondence Address | 45 High Street Bushey Watford Hertfordshire WD2 1BD |
Registered Address | 62-64 High Road Bushey Heath Herts WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £50 | A. Uberoi & T. Uberoi 8.32% Ordinary |
---|---|
1 at £50 | A.k. Malde & D. Malde 8.32% Ordinary |
1 at £50 | Als Leong & J.k.m. Leong 8.32% Ordinary |
1 at £50 | Ammie Shah & Rakhee Shah 8.32% Ordinary |
1 at £50 | Dr Rikin Patel 8.32% Ordinary |
1 at £50 | Katie Clegg & Karen Elizabeth Clegg 8.32% Ordinary |
1 at £50 | Maureen Winifred Jessop 8.32% Ordinary |
1 at £50 | Mr Julian Cable 8.32% Ordinary |
1 at £50 | Mrs Gillian Gerrard 8.32% Ordinary |
1 at £50 | Mrs Shizuka Abell 8.32% Ordinary |
1 at £50 | Mrs Stacey & Mr Stacey 8.32% Ordinary |
1 at £50 | Paul Allan Beer & Josephine Anne Beer 8.32% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.10% Founder |
2 at £0.2 | Donald Anthony Tucker 0.07% Founder |
Year | 2014 |
---|---|
Net Worth | £601 |
Cash | £30,021 |
Current Liabilities | £1,763 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
11 February 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
---|---|
4 November 2020 | Accounts for a dormant company made up to 24 June 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
18 October 2019 | Accounts for a dormant company made up to 24 June 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 24 June 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 24 June 2017 (7 pages) |
25 October 2017 | Accounts for a dormant company made up to 24 June 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
2 December 2016 | Accounts for a dormant company made up to 24 June 2016 (8 pages) |
2 December 2016 | Accounts for a dormant company made up to 24 June 2016 (8 pages) |
10 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Total exemption small company accounts made up to 24 June 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 24 June 2015 (9 pages) |
21 September 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015 (1 page) |
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 March 2015 | Registered office address changed from Iveco House Station Road Wtford Herts WD17 1DL to Iveco House Station Road Watford Hertfordshire WD17 1DL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Iveco House Station Road Wtford Herts WD17 1DL to Iveco House Station Road Watford Hertfordshire WD17 1DL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Iveco House Station Road Wtford Herts WD17 1DL to Iveco House Station Road Watford Hertfordshire WD17 1DL on 4 March 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
2 May 2014 | Appointment of Miss Joanna Ka Man Leong as a director (2 pages) |
2 May 2014 | Appointment of Miss Joanna Ka Man Leong as a director (2 pages) |
25 March 2014 | Appointment of Mrs Tina Uberoi as a director (2 pages) |
25 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Appointment of Mrs Tina Uberoi as a director (2 pages) |
25 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 December 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
29 November 2013 | Appointment of Dr Rikin Patel as a director (2 pages) |
29 November 2013 | Appointment of Dr Rikin Patel as a director (2 pages) |
13 November 2013 | Termination of appointment of Maureen Jessop as a director (1 page) |
13 November 2013 | Termination of appointment of Ameet Uberoi as a director (1 page) |
13 November 2013 | Termination of appointment of Ameet Uberoi as a director (1 page) |
13 November 2013 | Termination of appointment of Colin Stacey as a director (1 page) |
13 November 2013 | Termination of appointment of Maureen Jessop as a director (1 page) |
13 November 2013 | Termination of appointment of Colin Stacey as a director (1 page) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
23 October 2012 | Appointment of Mr Julian Cable as a director (2 pages) |
23 October 2012 | Appointment of Mr Julian Cable as a director (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
6 March 2012 | Termination of appointment of Susan Ableson as a director (1 page) |
6 March 2012 | Termination of appointment of Susan Ableson as a director (1 page) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
23 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
23 November 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
21 October 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
24 February 2010 | Director's details changed for Susan Wendy Ableson on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ameet Uberoi on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Susan Wendy Ableson on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Susan Wendy Ableson on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ameet Uberoi on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (12 pages) |
24 February 2010 | Director's details changed for Ameet Uberoi on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Maureen Winifred Jessop on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Maureen Winifred Jessop on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (12 pages) |
24 February 2010 | Director's details changed for Maureen Winifred Jessop on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (12 pages) |
9 February 2010 | Appointment of Mrs Gillian Gerrard as a director (2 pages) |
9 February 2010 | Appointment of Mrs Gillian Gerrard as a director (2 pages) |
9 February 2010 | Appointment of Mr Colin James Stacey as a director (2 pages) |
9 February 2010 | Appointment of Mr Colin James Stacey as a director (2 pages) |
8 February 2010 | Termination of appointment of Audrey Turner as a director (1 page) |
8 February 2010 | Termination of appointment of Audrey Turner as a director (1 page) |
19 June 2009 | Appointment terminated director sultan lalani (1 page) |
19 June 2009 | Appointment terminated director sultan lalani (1 page) |
16 February 2009 | Return made up to 03/02/09; full list of members (10 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (10 pages) |
31 January 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
4 December 2008 | Return made up to 03/02/08; full list of members (11 pages) |
4 December 2008 | Return made up to 03/02/08; full list of members (11 pages) |
19 September 2007 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 24 June 2007 (5 pages) |
12 April 2007 | Return made up to 03/02/07; full list of members (13 pages) |
12 April 2007 | Return made up to 03/02/07; full list of members (13 pages) |
9 October 2006 | Total exemption small company accounts made up to 24 June 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 24 June 2006 (4 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 35 green lane northwood HA6 2PX (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 35 green lane northwood HA6 2PX (1 page) |
20 February 2006 | Return made up to 03/02/06; full list of members (13 pages) |
20 February 2006 | Return made up to 03/02/06; full list of members (13 pages) |
24 October 2005 | Total exemption small company accounts made up to 24 June 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 24 June 2005 (7 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members (13 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members (13 pages) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
21 September 2004 | Total exemption small company accounts made up to 24 June 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 24 June 2004 (6 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 03/02/04; full list of members (14 pages) |
19 February 2004 | Return made up to 03/02/04; full list of members (14 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
19 September 2003 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
16 July 2003 | Return made up to 03/02/03; change of members
|
16 July 2003 | Return made up to 03/02/03; change of members
|
10 October 2002 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 24 June 2002 (5 pages) |
22 April 2002 | Return made up to 03/02/02; full list of members (13 pages) |
22 April 2002 | Return made up to 03/02/02; full list of members (13 pages) |
5 October 2001 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
5 October 2001 | Total exemption full accounts made up to 24 June 2001 (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
15 March 2001 | Return made up to 03/02/01; full list of members
|
15 March 2001 | Return made up to 03/02/01; full list of members
|
15 September 2000 | Full accounts made up to 24 June 2000 (6 pages) |
15 September 2000 | Full accounts made up to 24 June 2000 (6 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 45 high street bushey watford WD2 1BD (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 45 high street bushey watford WD2 1BD (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 03/02/00; full list of members (14 pages) |
15 February 2000 | Return made up to 03/02/00; full list of members (14 pages) |
6 September 1999 | Accounts for a small company made up to 24 June 1999 (5 pages) |
6 September 1999 | Accounts for a small company made up to 24 June 1999 (5 pages) |
17 February 1999 | Return made up to 03/02/99; change of members (8 pages) |
17 February 1999 | Return made up to 03/02/99; change of members (8 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
28 September 1998 | Accounts for a small company made up to 24 June 1998 (5 pages) |
28 September 1998 | Accounts for a small company made up to 24 June 1998 (5 pages) |
23 February 1998 | Accounts for a small company made up to 24 June 1997 (5 pages) |
23 February 1998 | Accounts for a small company made up to 24 June 1997 (5 pages) |
17 February 1998 | Return made up to 03/02/98; no change of members (6 pages) |
17 February 1998 | Return made up to 03/02/98; no change of members (6 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Return made up to 03/02/97; full list of members
|
17 March 1997 | Ad 04/02/96-07/05/96 £ si 7@50=350 £ ic 251/601 (2 pages) |
17 March 1997 | Return made up to 03/02/97; full list of members
|
17 March 1997 | Ad 04/02/96-07/05/96 £ si 7@50=350 £ ic 251/601 (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: sorbon aylesbury end beaconsfield bucks. HP9 1LW (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: sorbon aylesbury end beaconsfield bucks. HP9 1LW (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
8 October 1996 | Full accounts made up to 24 June 1996 (11 pages) |
8 October 1996 | Full accounts made up to 24 June 1996 (11 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (4 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (4 pages) |
18 March 1996 | Return made up to 03/02/96; full list of members (10 pages) |
18 March 1996 | Ad 31/08/95-03/02/96 £ si 5@50=250 £ ic 1/251 (2 pages) |
18 March 1996 | Ad 31/08/95-03/02/96 £ si 5@50=250 £ ic 1/251 (2 pages) |
18 March 1996 | Return made up to 03/02/96; full list of members (10 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Accounting reference date notified as 24/06 (1 page) |
19 June 1995 | Accounting reference date notified as 24/06 (1 page) |
3 February 1995 | Incorporation (15 pages) |
3 February 1995 | Incorporation (15 pages) |