Hermon Hill
Wanstead
London
E11 1PD
Director Name | Ms Sara Springer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2015(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Innovation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 141 John Simmons Property Management 141 High Road Loughton Essex IG10 4LT |
Director Name | Mrs Marilyn Sperling |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2015(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Pa/Secretary |
Country of Residence | England |
Correspondence Address | 141 John Simmons Property Management 141 High Road Loughton Essex IG10 4LT |
Director Name | Mr Jeffrey Charles Hulbert |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2018(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Historian, Author & Researcher |
Country of Residence | England |
Correspondence Address | 141 John Simmons Property Management 141 High Road Loughton Essex IG10 4LT |
Director Name | Mr Robert Levene |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 141 John Simmons Property Management 141 High Road Loughton Essex IG10 4LT |
Secretary Name | Mrs Marilyn Sperling |
---|---|
Status | Current |
Appointed | 15 September 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Eagle Court Hermon Hill London E11 1PD |
Director Name | Mr Steven Holloway |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 141 John Simmons Property Management 141 High Road Loughton Essex IG10 4LT |
Director Name | Richard Chadwick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 16 Eagle Court Hermon Hill London E11 1PD |
Director Name | Robert Levene |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Director Name | Leonard Stone |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Eagle Court Hermon Hill London E11 1PD |
Secretary Name | Tina Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Eagle Court Hermon Hill London E11 1PD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Ms Diane June Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Margaret Conlan |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 2001) |
Role | Retired |
Correspondence Address | 32 Eagle Court Hermon Hill London E11 1PD |
Director Name | Liviana Petterin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 August 1998(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 08 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Eagle Court Hermon Hill London E11 1PD |
Director Name | James Clive Morgan |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Secretary Name | Liviana Petterin |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Eagle Court Hermon Hill London E11 1PD |
Director Name | Peter Luscombe |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2003(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 September 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Director Name | Neil Christopher Goate |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2007) |
Role | Planning Consultant |
Correspondence Address | 54 Eagle Court Hermon Hill London E11 1PD |
Secretary Name | Neil Christopher Goate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2007) |
Role | Planning Consultant |
Correspondence Address | 54 Eagle Court Hermon Hill London E11 1PD |
Director Name | Malcolm Wolpert |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Secretary Name | Robert Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 52 Charnwood Drive South Woodford London E18 1PG |
Director Name | Claire Louise Rivers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 August 2016) |
Role | Investment Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Secretary Name | Claire Louise Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2012) |
Role | Company Director |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Director Name | Mr Paul Lewis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 September 2019) |
Role | Director Of Government Affairs |
Country of Residence | England |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Director Name | Mr Steven Holloway |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2016(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 August 2018) |
Role | Firefighter |
Country of Residence | England |
Correspondence Address | 135/137 Station Road Chingford London E4 6AG |
Director Name | Mrs Amy Victoria Maher |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2018(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 2021) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 141 John Simmons Property Management 141 High Road Loughton Essex IG10 4LT |
Registered Address | 141 John Simmons Property Management 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
- | OTHER 64.29% - |
---|---|
1 at £1 | A. Silcock 1.79% Ordinary |
1 at £1 | Anna Nash 1.79% Ordinary |
1 at £1 | Carol Hay & Robert W. Hay & Eileen Elton 1.79% Ordinary |
1 at £1 | Claire Louise Rivers 1.79% Ordinary |
1 at £1 | D.e. Blackman 1.79% Ordinary |
1 at £1 | Joan A. Seagroat 1.79% Ordinary |
1 at £1 | John Grieve 1.79% Ordinary |
1 at £1 | L. Stone 1.79% Ordinary |
1 at £1 | Liviana Petterin 1.79% Ordinary |
1 at £1 | M. Sperling 1.79% Ordinary |
1 at £1 | M.p. Harmon & P.g.j. Harmon 1.79% Ordinary |
1 at £1 | Matthew Billingham & Anita Krishnamurthy 1.79% Ordinary |
1 at £1 | Mr C. Morgan & Mrs B. Morgan 1.79% Ordinary |
1 at £1 | P. Bhanot & S.m. Bhanot 1.79% Ordinary |
1 at £1 | Paul Lewis 1.79% Ordinary |
1 at £1 | Robert Levene & Fay Levene 1.79% Ordinary |
1 at £1 | Romauld Basil Perera & Hema Nandinie Perera 1.79% Ordinary |
1 at £1 | Sarah Lynne Rai & Peter William Simmons 1.79% Ordinary |
1 at £1 | Susan Janet Devereux 1.79% Ordinary |
1 at £1 | V.m. Winborne 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,783 |
Cash | £87,560 |
Current Liabilities | £44,149 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
19 March 2020 | Confirmation statement made on 13 March 2020 with updates (8 pages) |
---|---|
4 March 2020 | Appointment of Mrs Marilyn Sperling as a secretary on 15 September 2019 (2 pages) |
4 March 2020 | Termination of appointment of Paul Lewis as a director on 15 September 2019 (1 page) |
4 March 2020 | Appointment of Mr Robert Levene as a director on 15 September 2019 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (8 pages) |
4 October 2018 | Director's details changed for Barry Swick on 25 August 2018 (2 pages) |
1 October 2018 | Termination of appointment of Steven Holloway as a director on 25 August 2018 (1 page) |
1 October 2018 | Appointment of Mrs Amy Victoria Maher as a director on 25 August 2018 (2 pages) |
1 October 2018 | Appointment of Mr Jeffrey Charles Hulbert as a director on 25 August 2018 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with updates (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (10 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Termination of appointment of Claire Louise Rivers as a director on 6 August 2016 (1 page) |
19 December 2016 | Termination of appointment of Claire Louise Rivers as a director on 6 August 2016 (1 page) |
19 December 2016 | Appointment of Mr Paul Lewis as a director on 7 August 2015 (2 pages) |
19 December 2016 | Termination of appointment of Liviana Petterin as a director on 6 August 2016 (1 page) |
19 December 2016 | Termination of appointment of James Clive Morgan as a director on 7 August 2016 (1 page) |
19 December 2016 | Appointment of Mr Steven Holloway as a director on 7 August 2016 (2 pages) |
19 December 2016 | Appointment of Mr Paul Lewis as a director on 7 August 2015 (2 pages) |
19 December 2016 | Appointment of Mr Steven Holloway as a director on 7 August 2016 (2 pages) |
19 December 2016 | Termination of appointment of James Clive Morgan as a director on 7 August 2016 (1 page) |
19 December 2016 | Termination of appointment of Liviana Petterin as a director on 6 August 2016 (1 page) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Appointment of Ms Sara Springer as a director on 20 September 2015 (2 pages) |
3 December 2015 | Appointment of Ms Sara Springer as a director on 20 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Peter Luscombe as a director on 20 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Peter Luscombe as a director on 20 September 2015 (1 page) |
2 November 2015 | Appointment of Mrs Marilyn Sperling as a director on 20 September 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Marilyn Sperling as a director on 20 September 2015 (2 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 November 2014 | Appointment of Barry Swick as a director on 21 September 2014 (3 pages) |
27 November 2014 | Appointment of Barry Swick as a director on 21 September 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 June 2014 | Termination of appointment of Robert Levene as a director (1 page) |
16 June 2014 | Termination of appointment of Robert Levene as a director (1 page) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (11 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (11 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Appointment of Liviana Petterin as a director (3 pages) |
13 June 2012 | Appointment of Liviana Petterin as a director (3 pages) |
19 April 2012 | Termination of appointment of Malcolm Wolpert as a director (1 page) |
19 April 2012 | Termination of appointment of Claire Rivers as a secretary (1 page) |
19 April 2012 | Termination of appointment of Claire Rivers as a secretary (1 page) |
19 April 2012 | Termination of appointment of Malcolm Wolpert as a director (1 page) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (10 pages) |
18 May 2011 | Secretary's details changed for Claire Louise Rivers on 14 March 2010 (1 page) |
18 May 2011 | Director's details changed for Malcolm Wolpert on 14 March 2010 (2 pages) |
18 May 2011 | Director's details changed for Malcolm Wolpert on 14 March 2010 (2 pages) |
18 May 2011 | Secretary's details changed for Claire Louise Rivers on 14 March 2010 (1 page) |
18 May 2011 | Director's details changed for Claire Louise Rivers on 14 March 2010 (2 pages) |
18 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (10 pages) |
18 May 2011 | Director's details changed for Claire Louise Rivers on 14 March 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Director's details changed for Peter Luscombe on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Robert Levene on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Robert Levene on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for James Clive Morgan on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Peter Luscombe on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (32 pages) |
22 April 2010 | Director's details changed for Peter Luscombe on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (32 pages) |
22 April 2010 | Director's details changed for Robert Levene on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for James Clive Morgan on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for James Clive Morgan on 1 October 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Termination of appointment of Robert Levene as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Robert Levene as a secretary (2 pages) |
21 December 2009 | Appointment of Claire Louise Rivers as a secretary (3 pages) |
21 December 2009 | Appointment of Claire Louise Rivers as a director (3 pages) |
21 December 2009 | Appointment of Claire Louise Rivers as a secretary (3 pages) |
21 December 2009 | Appointment of Claire Louise Rivers as a director (3 pages) |
11 May 2009 | Return made up to 13/03/09; full list of members (30 pages) |
11 May 2009 | Return made up to 13/03/09; full list of members (30 pages) |
21 October 2008 | Return made up to 13/03/08; full list of members (23 pages) |
21 October 2008 | Return made up to 13/03/08; full list of members (23 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 August 2007 | Return made up to 13/03/07; full list of members (10 pages) |
24 August 2007 | Return made up to 13/03/07; full list of members (10 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
19 July 2006 | Return made up to 13/03/06; change of members
|
19 July 2006 | Return made up to 13/03/06; change of members
|
16 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 13/03/05; full list of members
|
14 April 2005 | Return made up to 13/03/05; full list of members
|
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New secretary appointed;new director appointed (2 pages) |
27 August 2004 | New secretary appointed;new director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 April 2004 | Return made up to 13/03/04; full list of members (19 pages) |
8 April 2004 | Return made up to 13/03/04; full list of members (19 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
27 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Director's particulars changed (1 page) |
16 May 2003 | Return made up to 13/03/03; full list of members (18 pages) |
16 May 2003 | Return made up to 13/03/03; full list of members (18 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 June 2002 | Return made up to 13/03/02; full list of members (18 pages) |
11 June 2002 | Return made up to 13/03/02; full list of members (18 pages) |
29 March 2002 | Ad 16/02/02-07/03/02 £ si 2@1=2 £ ic 54/56 (2 pages) |
29 March 2002 | Ad 16/02/02-07/03/02 £ si 2@1=2 £ ic 54/56 (2 pages) |
7 November 2001 | Return made up to 13/03/01; change of members (7 pages) |
7 November 2001 | Return made up to 13/03/01; change of members (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: room b eagle court hermon hill snaresbrook london E11 1PD (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: room b eagle court hermon hill snaresbrook london E11 1PD (1 page) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 June 2000 | Return made up to 13/03/00; change of members (8 pages) |
5 June 2000 | Return made up to 13/03/00; change of members (8 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 July 1999 | Return made up to 13/03/99; full list of members (7 pages) |
6 July 1999 | Return made up to 13/03/99; full list of members (7 pages) |
9 April 1999 | Ad 26/03/99--------- £ si 2@1=2 £ ic 50/52 (2 pages) |
9 April 1999 | Ad 26/03/99--------- £ si 2@1=2 £ ic 50/52 (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
19 August 1998 | Return made up to 13/03/98; change of members (6 pages) |
19 August 1998 | Return made up to 13/03/98; change of members (6 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 April 1997 | Return made up to 13/03/97; change of members
|
15 April 1997 | Return made up to 13/03/97; change of members
|
20 January 1997 | Memorandum and Articles of Association (12 pages) |
20 January 1997 | Ad 30/06/96--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
20 January 1997 | Ad 06/07/95--------- £ si 50@1 (4 pages) |
20 January 1997 | Memorandum and Articles of Association (12 pages) |
20 January 1997 | Ad 06/07/95--------- £ si 50@1 (4 pages) |
20 January 1997 | Ad 30/06/96--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
16 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 June 1996 | Resolutions
|
23 June 1996 | Resolutions
|
16 April 1996 | Return made up to 13/03/96; full list of members (8 pages) |
16 April 1996 | Return made up to 13/03/96; full list of members (8 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
28 November 1995 | New secretary appointed (4 pages) |
28 November 1995 | New secretary appointed (4 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: inigo house 29 bedford street london WC2E 9ED (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: inigo house 29 bedford street london WC2E 9ED (1 page) |
16 March 1995 | Secretary resigned (2 pages) |
16 March 1995 | Secretary resigned (2 pages) |