Enfield
EN1 2EE
Director Name | Mr Michael Alexander |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Senior Analyst |
Country of Residence | England |
Correspondence Address | 2 Chestbrook Court 1 Forsyth Place Enfield EN1 2EE |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Roger Vincent Cassidy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 12 months (resigned 05 December 2014) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Lloyd Hugh Freedman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 9 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Secretary Name | Roger Vincent Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 12 months (resigned 05 December 2014) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | David Alfred Pacy |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 24 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Peter Richard Jinks |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 1999) |
Role | Electrician |
Correspondence Address | 10 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Dr Patrick Gerard Dudley Keating |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 14 years (resigned 10 June 2011) |
Role | G.P. |
Correspondence Address | 6 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Norma Lovell |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1998) |
Role | Retired |
Correspondence Address | 2 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Doris Isabel Evans |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 February 2010) |
Role | Retired |
Correspondence Address | 5 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Ronald Morris Taylor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 11 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Jessie Vernon |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2004) |
Role | Retired |
Correspondence Address | 3 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Joy Phyllis May Banks |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 May 2014) |
Role | Retired |
Correspondence Address | 8 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Leah Patricia Alexander |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 19 December 2013) |
Role | Retired Administrator |
Correspondence Address | Flat 2 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | John Dingle |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 2000) |
Role | Town Planner |
Correspondence Address | 10 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Reza Khan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 October 2006) |
Role | Quantity Surveyor |
Correspondence Address | 10 Chestbrook Court 1 Forsyth Place Bush Hill Park Enfield EN1 2EE |
Director Name | Eileen Hellen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 209 Firs Lane Winchmore Hill London N21 3HY |
Director Name | Mr Frank Hellen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 November 2017) |
Role | Plant Hire |
Country of Residence | United Kingdom |
Correspondence Address | 209 Firs Lane Winchmore Hill London N21 3HY |
Director Name | Richard David Sugarman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2005) |
Role | Software Engineer |
Correspondence Address | 12 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Emily Laura Sugarman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2005) |
Role | Sales Executive |
Correspondence Address | 12 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Mr Anthony Thomas Moylan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 November 2017) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 279 Washway Road Sale Greater Manchester M33 4BP |
Director Name | Frances Mary Phillip |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 February 2010) |
Role | Secretary |
Correspondence Address | Flat 3 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Dr Rasha Al Qurainy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 October 2009) |
Role | Medical Doctor |
Correspondence Address | Flat 12 Chestbrook Court 1 Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Ms Patricia Ann Kelly |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 11 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Ahmed Al-Qurainy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 November 2017) |
Role | Senior Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Old Park View Enfield EN2 7EQ |
Director Name | Jeremy Nicholas Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Dr Rachel Andromache Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 May 2019) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 3 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE |
Director Name | Mr Ryan Christou |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2017) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 8 Chestbrook Court 1 Forsyth Place Enfield EN1 2EE |
Director Name | Mrs Khairunnisa Jiwaji |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 112 Green Dragon Lane London N21 1HL |
Director Name | Ms Pauline Goodridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(19 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2020) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chestbrook Court Forsyth Place Enfield EN1 2EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ahmed Al-qurainy 8.33% Ordinary |
---|---|
1 at £1 | Andreas Hagisavva 8.33% Ordinary |
1 at £1 | David Alfred Pacy 8.33% Ordinary |
1 at £1 | Eileen Hellen & Frank Hellen 8.33% Ordinary |
1 at £1 | Khairunnisa Jiwaji 8.33% Ordinary |
1 at £1 | Mike Alexander 8.33% Ordinary |
1 at £1 | Patricia Ann Kelly 8.33% Ordinary |
1 at £1 | Pauline Goodridge 8.33% Ordinary |
1 at £1 | Rachel Harris 8.33% Ordinary |
1 at £1 | Ryan Christou 8.33% Ordinary |
2 at £1 | Anthony Moylan 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
4 January 2021 | Termination of appointment of Pauline Goodridge as a director on 31 December 2020 (1 page) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
21 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
24 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Rachel Andromache Harris as a director on 24 May 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 August 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Ryan Christou as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Ryan Christou as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Anthony Moylan as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Eileen Hellen as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Anthony Moylan as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Ahmed Al-Qurainy as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Frank Hellen as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Eileen Hellen as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Frank Hellen as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Khairunnisa Jiwaji as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Ahmed Al-Qurainy as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Khairunnisa Jiwaji as a director on 7 November 2017 (1 page) |
11 October 2017 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from 2 Chestbrook Court Forsyth Place Enfield EN1 2EE England to Hamilton Chase 141 High Street Barnet EN5 5UZ on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Hamilton Chase Estates Limited as a secretary on 1 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from 2 Chestbrook Court Forsyth Place Enfield EN1 2EE England to Hamilton Chase 141 High Street Barnet EN5 5UZ on 11 October 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 July 2017 | Director's details changed for Mr Anthony Moylan on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Anthony Moylan on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Ahmed Al-Qurainy on 25 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
26 July 2017 | Director's details changed for Ahmed Al-Qurainy on 25 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 July 2017 | Director's details changed for Frank Hellen on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Frank Hellen on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Eileen Hellen on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Eileen Hellen on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Dr Rachel Andromache Harris on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Dr Rachel Andromache Harris on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of David Alfred Pacy as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of David Alfred Pacy as a director on 24 July 2017 (1 page) |
2 December 2016 | Director's details changed for Mrs Elena Christou on 30 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mrs Elena Christou on 30 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Michael Alexander as a director on 24 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Ryan Christou on 30 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Michael Alexander as a director on 24 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Ryan Christou on 30 November 2016 (2 pages) |
21 October 2016 | Registered office address changed from 2 Chestbrook Court Forsyth Place Enfield EN1 2EE England to 2 Chestbrook Court Forsyth Place Enfield EN1 2EE on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 11 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE England to 2 Chestbrook Court Forsyth Place Enfield EN1 2EE on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 2 Chestbrook Court Forsyth Place Enfield EN1 2EE England to 2 Chestbrook Court Forsyth Place Enfield EN1 2EE on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Patricia Ann Kelly as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Patricia Ann Kelly as a director on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 11 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE England to 2 Chestbrook Court Forsyth Place Enfield EN1 2EE on 21 October 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 June 2016 | Director's details changed for Ms Patricia Ann Kelly on 16 January 2016 (2 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Ms Patricia Ann Kelly on 16 January 2016 (2 pages) |
27 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
29 January 2016 | Registered office address changed from 11 Forsyth Place Enfield Middlesex EN1 2EE England to 11 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 11 Forsyth Place Enfield Middlesex EN1 2EE England to 11 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE on 29 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 3 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE to 11 Forsyth Place Enfield Middlesex EN1 2EE on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 3 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE to 11 Forsyth Place Enfield Middlesex EN1 2EE on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 3 Chestbrook Court Forsyth Place Enfield Middlesex EN1 2EE to 11 Forsyth Place Enfield Middlesex EN1 2EE on 6 January 2016 (1 page) |
4 January 2016 | Appointment of Mrs Elena Christou as a director on 16 April 2014 (2 pages) |
4 January 2016 | Appointment of Mrs Elena Christou as a director on 16 April 2014 (2 pages) |
4 January 2016 | Appointment of Mr Ryan Christou as a director on 16 April 2014 (2 pages) |
4 January 2016 | Appointment of Mr Ryan Christou as a director on 16 April 2014 (2 pages) |
4 November 2015 | Director's details changed for Mrs Khairunnisa Jiwaji on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mrs Khairunnisa Jiwaji on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mrs Khairunnisa Jiwaji on 4 November 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Khairunnisa Jiwaji as a director on 1 January 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Khairunnisa Jiwaji as a director on 1 January 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Khairunnisa Jiwaji as a director on 1 January 2015 (2 pages) |
1 July 2015 | Appointment of Ms Pauline Goodridge as a director on 1 January 2015 (2 pages) |
1 July 2015 | Appointment of Ms Pauline Goodridge as a director on 1 January 2015 (2 pages) |
1 July 2015 | Appointment of Ms Pauline Goodridge as a director on 1 January 2015 (2 pages) |
22 June 2015 | Termination of appointment of Roger Vincent Cassidy as a director on 5 December 2014 (1 page) |
22 June 2015 | Termination of appointment of Roger Vincent Cassidy as a secretary on 5 December 2014 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Roger Vincent Cassidy as a director on 5 December 2014 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Roger Vincent Cassidy as a secretary on 5 December 2014 (1 page) |
22 June 2015 | Termination of appointment of Roger Vincent Cassidy as a secretary on 5 December 2014 (1 page) |
22 June 2015 | Termination of appointment of Roger Vincent Cassidy as a director on 5 December 2014 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Leah Alexander as a director (1 page) |
27 June 2014 | Director's details changed for Frank Hellen on 27 June 2014 (2 pages) |
27 June 2014 | Termination of appointment of Joy Banks as a director (1 page) |
27 June 2014 | Director's details changed for David Alfred Pacy on 27 June 2014 (2 pages) |
27 June 2014 | Termination of appointment of Jeremy Evans as a director (1 page) |
27 June 2014 | Director's details changed for Eileen Hellen on 27 June 2014 (2 pages) |
27 June 2014 | Termination of appointment of Jeremy Evans as a director (1 page) |
27 June 2014 | Director's details changed for Frank Hellen on 27 June 2014 (2 pages) |
27 June 2014 | Termination of appointment of Jeremy Evans as a director (1 page) |
27 June 2014 | Director's details changed for Eileen Hellen on 27 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for David Alfred Pacy on 27 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Roger Vincent Cassidy on 27 June 2014 (2 pages) |
27 June 2014 | Termination of appointment of Joy Banks as a director (1 page) |
27 June 2014 | Termination of appointment of Leah Alexander as a director (1 page) |
27 June 2014 | Termination of appointment of Jeremy Evans as a director (1 page) |
27 June 2014 | Director's details changed for Roger Vincent Cassidy on 27 June 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (15 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (15 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (15 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (15 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Termination of appointment of Patrick Keating as a director (1 page) |
24 October 2011 | Termination of appointment of Patrick Keating as a director (1 page) |
20 July 2011 | Termination of appointment of Frances Phillip as a director (1 page) |
20 July 2011 | Termination of appointment of Frances Phillip as a director (1 page) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (16 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (16 pages) |
13 May 2011 | Appointment of Dr Rachel Harris as a director (2 pages) |
13 May 2011 | Appointment of Ahmed Al-Qurainy as a director (2 pages) |
13 May 2011 | Appointment of Jeremy Nicholas Evans as a director (2 pages) |
13 May 2011 | Appointment of Dr Rachel Harris as a director (2 pages) |
13 May 2011 | Appointment of Jeremy Nicholas Evans as a director (2 pages) |
13 May 2011 | Appointment of Ahmed Al-Qurainy as a director (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Termination of appointment of Rasha Al Qurainy as a director (1 page) |
4 April 2011 | Termination of appointment of Rasha Al Qurainy as a director (1 page) |
1 April 2011 | Termination of appointment of Doris Evans as a director (1 page) |
1 April 2011 | Termination of appointment of Doris Evans as a director (1 page) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (13 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (13 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 July 2009 | Return made up to 20/06/09; full list of members (10 pages) |
23 July 2009 | Return made up to 20/06/09; full list of members (10 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 November 2008 | Return made up to 20/06/08; full list of members (10 pages) |
13 November 2008 | Return made up to 20/06/08; full list of members (10 pages) |
4 April 2008 | Appointment terminated director ronald taylor (1 page) |
4 April 2008 | Director appointed patricia ann kelly (1 page) |
4 April 2008 | Director appointed patricia ann kelly (1 page) |
4 April 2008 | Appointment terminated director ronald taylor (1 page) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Return made up to 20/06/07; full list of members (7 pages) |
6 August 2007 | Return made up to 20/06/07; full list of members (7 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 October 2006 | Return made up to 20/06/06; full list of members (16 pages) |
5 October 2006 | Return made up to 20/06/06; full list of members (16 pages) |
12 October 2005 | Return made up to 20/06/05; full list of members
|
12 October 2005 | Return made up to 20/06/05; full list of members
|
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page) |
5 February 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
5 February 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | New director appointed (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 20/06/04; full list of members (17 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (17 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (17 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (17 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
2 August 2002 | Return made up to 20/06/02; full list of members (14 pages) |
2 August 2002 | Return made up to 20/06/02; full list of members (14 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (9 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (9 pages) |
4 January 2002 | Return made up to 20/06/01; full list of members
|
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 20/06/01; full list of members
|
16 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
16 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (12 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (12 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
8 September 1999 | Return made up to 20/06/99; full list of members (8 pages) |
8 September 1999 | Return made up to 20/06/99; full list of members (8 pages) |
7 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
7 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: learer roberts & co 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: learer roberts & co 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
28 July 1998 | Return made up to 20/06/98; no change of members
|
28 July 1998 | Return made up to 20/06/98; no change of members
|
3 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
3 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
6 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
26 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
26 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
11 February 1996 | New secretary appointed;new director appointed (1 page) |
11 February 1996 | New secretary appointed;new director appointed (1 page) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | New director appointed (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 1996 | Secretary resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | New director appointed (1 page) |
20 June 1995 | Incorporation (10 pages) |
20 June 1995 | Incorporation (10 pages) |