Camden Town
London
NW1 8NX
Director Name | Ms Margaretha Maria Van Der Riet |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Director Name | Mr Joseph William Banin |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Sigrist Square Kingston Upon Thames KT2 6JY |
Director Name | Mr John Tsirkou |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Mr Ian Martin Randall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 1996) |
Role | Area Director |
Country of Residence | England |
Correspondence Address | 18 Brokes Road Reigate Surrey RH2 9LJ |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Philip Alfred Flatman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 1996) |
Role | Technical Services |
Correspondence Address | 58 William Way Letchworth Hertfordshire SG6 2HL |
Director Name | Mr Thambapillai Pathmanathan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 1996) |
Role | Accountant |
Correspondence Address | 163 Cassiobury Drive Watford Hertfordshire WD1 3AL |
Director Name | Peter Thornby Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 October 1996) |
Role | Commercial Director |
Correspondence Address | 15 Kingmaker Way Northampton NN4 8QL |
Director Name | Mark Richard Fereday |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1999) |
Role | Administrator |
Correspondence Address | 35 Sigrest Square Kingston Upon Thames Surrey KT2 6JT |
Director Name | Steven John Lewis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2001) |
Role | Painter And Decorator |
Correspondence Address | 11 Sigrest Square Canbury Park Road Kingston Upon Thames Surrey KT2 6JT |
Director Name | Mr John Walton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 24 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sigrist Square Canbury Park Road Kingston Upon Thames Surrey KT2 6JT |
Director Name | Tina Charters |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 22 September 1997) |
Role | Administration Manager |
Correspondence Address | 16 Tempest House Sigrest Square Kingston Upon Thames Surrey KT2 6JT |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2001) |
Role | Asst Company Secretary |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Norma Montague |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 October 2001) |
Role | Editor |
Correspondence Address | 35 Sigrist Square Canbury Park Road Kingston Upon Thames Surrey KT2 6JT |
Director Name | Evelyn Pender |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2005) |
Role | Staffing Co Ordinator |
Correspondence Address | 10 Sigrist Square Canbury Park Road Kingston Upon Thames Surrey KT2 6JT |
Secretary Name | Mr Alvin Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ |
Director Name | Mr Vimal Marcelline Perera |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 20 November 2001(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kestrel House 44 Sigrist Square Canbury Park Road Kingston Upon Thames Surrey KT2 6JT |
Director Name | Christian Petrou |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Director Name | Mrs Lynda Moira Clark |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Tudor Road Hampton Middlesex TW12 2NF |
Director Name | Mr John Tsirkou |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2017(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 71.01% - |
---|---|
1 at £5 | Carmel Kinnear 1.45% Ordinary |
1 at £5 | Chinese Alliance Churches Union (Uk) 1.45% Ordinary |
1 at £5 | D. Chan 1.45% Ordinary |
1 at £5 | Miss C.r. Fenn 1.45% Ordinary |
1 at £5 | Miss K. Grewal 1.45% Ordinary |
1 at £5 | Mr I.j. Light 1.45% Ordinary |
1 at £5 | Mr J. Walton 1.45% Ordinary |
1 at £5 | Mr J.g. Wilson 1.45% Ordinary |
1 at £5 | Mr M.j. Wiltshire 1.45% Ordinary |
1 at £5 | Mr P.g. Ratcliffe 1.45% Ordinary |
1 at £5 | Mr Y.m. Ngan 1.45% Ordinary |
1 at £5 | Mrs A.c. Purvis 1.45% Ordinary |
1 at £5 | Mrs D. Tsirkou & Mr J. Tsirkou 1.45% Ordinary |
1 at £5 | Mrs H. Read & Dr A.n. Read 1.45% Ordinary |
1 at £5 | Mrs M. Burke 1.45% Ordinary |
1 at £5 | Mrs M.l. Power & Mr C.e. Power 1.45% Ordinary |
1 at £5 | Mrs P. Hickman 1.45% Ordinary |
1 at £5 | Mrs S.l. Windsor & Mr W.w. Windsor 1.45% Ordinary |
1 at £5 | Ms M.l. Hetherington 1.45% Ordinary |
1 at £5 | Neil Gorrill 1.45% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
25 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
23 May 2023 | Confirmation statement made on 28 April 2023 with updates (9 pages) |
20 May 2022 | Confirmation statement made on 28 April 2022 with updates (8 pages) |
19 April 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
26 January 2022 | Appointment of Mr John Tsirkou as a director on 25 January 2022 (2 pages) |
26 January 2022 | Director's details changed for Mr Joeseph William Banin on 25 January 2022 (2 pages) |
29 November 2021 | Appointment of Mr Joeseph William Banin as a director on 5 October 2021 (2 pages) |
29 November 2021 | Termination of appointment of John Tsirkou as a director on 5 October 2021 (1 page) |
29 November 2021 | Cessation of John Tsirkou as a person with significant control on 5 October 2021 (1 page) |
23 June 2021 | Confirmation statement made on 28 April 2021 with updates (8 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 July 2020 | Termination of appointment of Christian Petrou as a director on 9 July 2020 (1 page) |
13 July 2020 | Cessation of Christian Petrou as a person with significant control on 9 July 2020 (1 page) |
29 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for Christian Petrou on 28 April 2020 (2 pages) |
14 May 2020 | Director's details changed for Ms Margaretha Maria Van Der Riet on 28 April 2020 (2 pages) |
14 May 2020 | Change of details for Mr John Tsirkou as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr John Tsirkou on 28 April 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Winston Walter Windsor on 28 April 2020 (2 pages) |
21 April 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 May 2019 | Confirmation statement made on 28 April 2019 with updates (9 pages) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 28 April 2017 with updates (13 pages) |
7 June 2017 | Confirmation statement made on 28 April 2017 with updates (13 pages) |
6 June 2017 | Appointment of Mr John Tsirkou as a director on 28 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr John Tsirkou as a director on 28 May 2017 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 September 2015 | Registered office address changed from Invest2Let 101 Green Street Sunbury on Thames Middlesex TW16 6rd to 55 Kentish Town Road Camden Town London NW1 8NX on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Invest2Let 101 Green Street Sunbury on Thames Middlesex TW16 6rd to 55 Kentish Town Road Camden Town London NW1 8NX on 28 September 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Termination of appointment of John Walton as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of John Walton as a director on 24 June 2015 (1 page) |
23 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 December 2014 | Termination of appointment of Alvin Lennard as a secretary on 31 October 2014 (1 page) |
27 December 2014 | Termination of appointment of Alvin Lennard as a secretary on 31 October 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 September 2014 | Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to 101 Green Street Sunbury on Thames Middlesex TW16 6RD on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to 101 Green Street Sunbury on Thames Middlesex TW16 6RD on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to 101 Green Street Sunbury on Thames Middlesex TW16 6RD on 4 September 2014 (2 pages) |
11 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (13 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (13 pages) |
14 February 2013 | Termination of appointment of Lynda Clark as a director (2 pages) |
14 February 2013 | Termination of appointment of Lynda Clark as a director (2 pages) |
10 January 2013 | Appointment of Mrs Lynda Moira Clark as a director (3 pages) |
10 January 2013 | Appointment of Mrs Lynda Moira Clark as a director (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (16 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (16 pages) |
3 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (13 pages) |
3 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (13 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 May 2011 | Director's details changed for Winston Walter Windsor on 28 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Winston Walter Windsor on 28 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (13 pages) |
13 May 2011 | Director's details changed for Christian Petrou on 28 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (13 pages) |
13 May 2011 | Director's details changed for Christian Petrou on 28 April 2011 (2 pages) |
24 March 2011 | Termination of appointment of Vimal Perera as a director (4 pages) |
24 March 2011 | Termination of appointment of Vimal Perera as a director (4 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (21 pages) |
14 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (21 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 June 2009 | Return made up to 28/04/09; no change of members (9 pages) |
8 June 2009 | Director's change of particulars / winston windsor / 01/04/2009 (1 page) |
8 June 2009 | Director's change of particulars / john walton / 01/04/2009 (1 page) |
8 June 2009 | Director's change of particulars / john walton / 01/04/2009 (1 page) |
8 June 2009 | Director's change of particulars / christian petrou / 07/05/2009 (2 pages) |
8 June 2009 | Return made up to 28/04/09; no change of members (9 pages) |
8 June 2009 | Director's change of particulars / winston windsor / 01/04/2009 (1 page) |
8 June 2009 | Director's change of particulars / christian petrou / 07/05/2009 (2 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 May 2008 | Return made up to 28/04/08; change of members
|
30 May 2008 | Return made up to 28/04/08; change of members
|
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 May 2007 | Return made up to 28/04/07; full list of members (13 pages) |
23 May 2007 | Return made up to 28/04/07; full list of members (13 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
31 May 2006 | Return made up to 28/04/06; change of members (9 pages) |
31 May 2006 | Return made up to 28/04/06; change of members (9 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 May 2005 | Return made up to 28/04/05; change of members (9 pages) |
26 May 2005 | Return made up to 28/04/05; change of members (9 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 May 2004 | Return made up to 28/04/04; full list of members (12 pages) |
26 May 2004 | Return made up to 28/04/04; full list of members (12 pages) |
7 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 May 2003 | Return made up to 28/04/03; no change of members (8 pages) |
12 May 2003 | Return made up to 28/04/03; no change of members (8 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 May 2002 | Return made up to 28/04/02; change of members (9 pages) |
21 May 2002 | Return made up to 28/04/02; change of members (9 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 May 2001 | Return made up to 28/04/01; full list of members
|
31 May 2001 | Return made up to 28/04/01; full list of members
|
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
3 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members (12 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members (12 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 28/04/99; full list of members (17 pages) |
7 May 1999 | Return made up to 28/04/99; full list of members (17 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 May 1998 | Return made up to 28/04/98; full list of members (13 pages) |
5 May 1998 | Return made up to 28/04/98; full list of members (13 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 May 1997 | Return made up to 28/04/97; full list of members (13 pages) |
14 May 1997 | Return made up to 28/04/97; full list of members (13 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
27 January 1997 | Secretary resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
5 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 August 1996 | Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 350/355 (2 pages) |
6 August 1996 | Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 350/355 (2 pages) |
25 July 1996 | New director appointed (3 pages) |
25 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
12 July 1996 | Ad 01/07/96-05/07/96 £ si 1@5=5 £ ic 340/345 (2 pages) |
12 July 1996 | Ad 01/07/96-05/07/96 £ si 1@5=5 £ ic 340/345 (2 pages) |
5 July 1996 | Ad 24/06/96-28/06/96 £ si 2@5=10 £ ic 330/340 (2 pages) |
5 July 1996 | Ad 24/06/96-28/06/96 £ si 2@5=10 £ ic 330/340 (2 pages) |
21 June 1996 | Ad 10/06/96-14/06/96 £ si 9@5=45 £ ic 285/330 (3 pages) |
21 June 1996 | Ad 10/06/96-14/06/96 £ si 9@5=45 £ ic 285/330 (3 pages) |
16 June 1996 | Ad 03/06/96-07/06/96 £ si 4@5=20 £ ic 265/285 (2 pages) |
16 June 1996 | Ad 03/06/96-07/06/96 £ si 4@5=20 £ ic 265/285 (2 pages) |
10 June 1996 | Ad 27/05/96--------- £ si 1@5=5 £ ic 260/265 (2 pages) |
10 June 1996 | Ad 27/05/96--------- £ si 1@5=5 £ ic 260/265 (2 pages) |
3 June 1996 | Ad 20/05/96-24/05/96 £ si 2@5=10 £ ic 250/260 (2 pages) |
3 June 1996 | Ad 20/05/96-24/05/96 £ si 2@5=10 £ ic 250/260 (2 pages) |
30 May 1996 | Ad 13/05/96-17/05/96 £ si 9@5=45 £ ic 205/250 (3 pages) |
30 May 1996 | Ad 13/05/96-17/05/96 £ si 9@5=45 £ ic 205/250 (3 pages) |
19 May 1996 | Ad 06/05/96-10/05/96 £ si 7@5=35 £ ic 170/205 (2 pages) |
19 May 1996 | Ad 06/05/96-10/05/96 £ si 7@5=35 £ ic 170/205 (2 pages) |
15 May 1996 | Ad 29/04/96-03/05/96 £ si 3@5=15 £ ic 155/170 (2 pages) |
15 May 1996 | Ad 29/04/96-03/05/96 £ si 3@5=15 £ ic 155/170 (2 pages) |
9 May 1996 | Return made up to 28/04/96; full list of members (29 pages) |
9 May 1996 | Return made up to 28/04/96; full list of members (29 pages) |
17 January 1996 | Ad 18/12/95-29/12/95 £ si 1@5=5 £ ic 150/155 (2 pages) |
17 January 1996 | Ad 18/12/95-29/12/95 £ si 1@5=5 £ ic 150/155 (2 pages) |
15 December 1995 | Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 145/150 (4 pages) |
15 December 1995 | Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 145/150 (4 pages) |
8 December 1995 | Ad 27/11/95-01/12/95 £ si 2@5=10 £ ic 135/145 (4 pages) |
8 December 1995 | Ad 27/11/95-01/12/95 £ si 2@5=10 £ ic 135/145 (4 pages) |
1 December 1995 | Ad 20/11/95--------- £ si 4@5=20 £ ic 115/135 (4 pages) |
1 December 1995 | Ad 20/11/95--------- £ si 4@5=20 £ ic 115/135 (4 pages) |
17 November 1995 | Ad 06/11/95-10/11/95 £ si 3@5=15 £ ic 100/115 (4 pages) |
17 November 1995 | Ad 06/11/95-10/11/95 £ si 3@5=15 £ ic 100/115 (4 pages) |
13 November 1995 | Ad 30/10/95-03/11/95 £ si 3@5=15 £ ic 85/100 (4 pages) |
13 November 1995 | Ad 30/10/95-03/11/95 £ si 3@5=15 £ ic 85/100 (4 pages) |
20 October 1995 | Ad 09/10/95-13/10/95 £ si 2@5=10 £ ic 45/55 (4 pages) |
20 October 1995 | Ad 09/10/95-13/10/95 £ si 2@5=10 £ ic 45/55 (4 pages) |
11 October 1995 | Ad 25/09/95-29/09/95 £ si 1@5=5 £ ic 40/45 (4 pages) |
11 October 1995 | Ad 25/09/95-29/09/95 £ si 1@5=5 £ ic 40/45 (4 pages) |
28 September 1995 | Ad 18/09/95-22/09/95 £ si 1@5=5 £ ic 35/40 (4 pages) |
28 September 1995 | Ad 18/09/95-22/09/95 £ si 1@5=5 £ ic 35/40 (4 pages) |
31 August 1995 | Ad 21/08/95--------- £ si 1@5=5 £ ic 30/35 (4 pages) |
31 August 1995 | Ad 21/08/95--------- £ si 1@5=5 £ ic 30/35 (4 pages) |
16 August 1995 | Ad 07/08/95-11/08/95 £ si 1@5=5 £ ic 25/30 (4 pages) |
16 August 1995 | Ad 07/08/95-11/08/95 £ si 1@5=5 £ ic 25/30 (4 pages) |
8 August 1995 | Director resigned;new director appointed (8 pages) |
8 August 1995 | Director resigned;new director appointed (8 pages) |
8 August 1995 | New director appointed (6 pages) |
8 August 1995 | New director appointed (6 pages) |
4 August 1995 | Ad 10/07/95-28/07/95 £ si 3@5=15 £ ic 10/25 (4 pages) |
4 August 1995 | Ad 10/07/95-28/07/95 £ si 3@5=15 £ ic 10/25 (4 pages) |
12 June 1995 | Director resigned;new director appointed (5 pages) |
12 June 1995 | Director resigned;new director appointed (5 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 June 1995 | Director resigned;new director appointed (5 pages) |
12 June 1995 | Director resigned;new director appointed (5 pages) |
12 June 1995 | New director appointed (3 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | New director appointed (3 pages) |
28 April 1995 | Incorporation (30 pages) |
28 April 1995 | Incorporation (30 pages) |