Edgware
Middlesex
HA8 8NG
Director Name | Mr Robert George Berkowitz |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Cranborne Court 280 Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Mr Selwyn Michael Saville |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Cranborne Court 280 Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Mr Adam Mark Morant |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Windmill Road Hemel Hempstead Herts HP2 4BN |
Director Name | Mr Richard William James Hornby |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Ivan Clapich |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 February 2005) |
Role | Retired |
Correspondence Address | 6 Wilton Court 278 Hale Lane Edgware Middlesex HA8 8NG |
Director Name | Lawrence Hacker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 August 1997) |
Role | Journalist |
Correspondence Address | 1 Cranbourne Court Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Anna Lesirge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 1 Wilton Court 278 Hale Lane Edgware Middlesex HA8 8NG |
Director Name | Eugene Stern |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Hale Lane Edgware Middlesex HA8 8NG |
Secretary Name | Jacqui Hacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 1 Cranbourne Court Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Sidney Beck |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 August 2002) |
Role | Retired |
Correspondence Address | 4 Wilton Court 278 Hale Lane Edgware Middlesex HA8 8NG |
Secretary Name | Eugene Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Hale Lane Edgware Middlesex HA8 8NG |
Director Name | Mr Hitesh Patel |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 14 November 2016) |
Role | Freelance Architect |
Country of Residence | England |
Correspondence Address | 6 Cranborne Court Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Linda Goldstein |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2004) |
Role | Retired |
Correspondence Address | 3 Carnbourne Court Hale Lane Edgware Middlesex HA8 8NG |
Director Name | Gerrard Fisher |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 16 June 2005) |
Role | Retired |
Correspondence Address | 8 Cranbourne Court Hale Lane Edgware Middlesex HA8 8NQ |
Secretary Name | Ivan Clapich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 6 Wilton Court 278 Hale Lane Edgware Middlesex HA8 8NG |
Director Name | Eugene Stern |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2004) |
Role | Retired |
Correspondence Address | 5 Wilton Court Hale Lane Edgware Middlesex HA8 8NG |
Director Name | Geetu Bharwaney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(8 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cranborne Court Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Pat Brody |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Cranborne Court Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Judith Samuel |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Wilton Court Hale Lane Edgware Middlesex HA8 8NG |
Secretary Name | Geetu Bharwaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(9 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cranborne Court Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Solomon Judah Bekhor |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(10 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Wilton Court 278 Hale Lane Edgware Middlesex HA8 8NG |
Director Name | Marilyn Shirley Hyatt |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2015) |
Role | Retired Physiotherapist |
Country of Residence | England |
Correspondence Address | Flat 7 Cranborne Court Hale Lane Edgware Middx HA8 8NQ |
Director Name | Harold Henley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wilton Court Hale Lane Edgware Middlesex HA8 8NG |
Director Name | Mr Robert Phillip Reuben |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vernon Road Bushey Herts WD23 2JL |
Director Name | Mr Adrian John Morant |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Cranborne Court 280 Hale Lane Edgware Middlesex HA8 8NQ |
Director Name | Mr Seymour Zigmond Reisman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Wilton Court 278 Hale Lane Edgware Middlesex HA8 8NG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Grant & Boyd LTD 5.56% Ordinary |
---|---|
1 at £1 | Judith Ann Samuel 5.56% Ordinary |
1 at £1 | Mr Barry A. Beck 5.56% Ordinary |
1 at £1 | Mr Cyril Reuben 5.56% Ordinary |
1 at £1 | Mr Harold Henley 5.56% Ordinary |
1 at £1 | Mr Lewis B. Goddard 5.56% Ordinary |
1 at £1 | Mr M. Patel 5.56% Ordinary |
1 at £1 | Mr S. Fisher 5.56% Ordinary |
1 at £1 | Mrs Anita Taylor 5.56% Ordinary |
1 at £1 | Mrs Faye Clapich 5.56% Ordinary |
1 at £1 | Mrs H.y. Li & Mr W.f. Li 5.56% Ordinary |
1 at £1 | Mrs M.m. Becker 5.56% Ordinary |
1 at £1 | Mrs Marilyn Shirley Hyatt 5.56% Ordinary |
1 at £1 | Mrs Mary E. Loughlin & Mr Kieran P. Loughlin 5.56% Ordinary |
1 at £1 | Mrs Pat Brody & Mr Stanley Brody 5.56% Ordinary |
1 at £1 | Ms Geetu Bharwaney 5.56% Ordinary |
1 at £1 | Ms H. Bacarro & Mr B. Fligg & Mrs Ester Fligg 5.56% Ordinary |
1 at £1 | Ms Jean De Bell & Mr Solomon Judah Bekhor 5.56% 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
---|---|
23 November 2023 | Registered office address changed from 135 Bramley Road Bramley Road London N14 4UT England to 135 Bramley Road London N14 4UT on 23 November 2023 (1 page) |
27 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 April 2023 | Termination of appointment of Selwyn Michael Saville as a director on 24 March 2023 (1 page) |
31 January 2023 | Confirmation statement made on 30 January 2023 with updates (6 pages) |
19 December 2022 | Appointment of Barnard Cook London Ltd as a secretary on 19 December 2022 (2 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 August 2021 | Termination of appointment of Seymour Zigmond Reisman as a director on 19 August 2021 (1 page) |
12 March 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
20 November 2020 | Termination of appointment of Solomon Judah Bekhor as a director on 12 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Adam Mark Morant as a director on 12 November 2020 (2 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 September 2020 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 135 Bramley Road Bramley Road London N14 4UT on 17 September 2020 (1 page) |
14 August 2020 | Termination of appointment of Harold Henley as a director on 20 April 2020 (1 page) |
14 August 2020 | Termination of appointment of Adrian John Morant as a director on 18 May 2020 (1 page) |
14 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
27 August 2019 | Appointment of Mr Seymour Zigmond Reisman as a director on 20 August 2019 (2 pages) |
27 August 2019 | Appointment of Mr Selwyn Michael Saville as a director on 20 August 2019 (2 pages) |
27 August 2019 | Appointment of Mr Robert George Berkowitz as a director on 20 August 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Geetu Bharwaney as a secretary on 20 June 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (1 page) |
16 July 2018 | Termination of appointment of Geetu Bharwaney as a director on 20 June 2018 (1 page) |
2 February 2018 | Termination of appointment of Pat Brody as a director on 29 January 2018 (1 page) |
1 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
24 July 2017 | Termination of appointment of Robert Phillip Reuben as a director on 10 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Adrian John Morant as a director on 10 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Adrian John Morant as a director on 10 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Robert Phillip Reuben as a director on 10 July 2017 (1 page) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
15 November 2016 | Termination of appointment of Hitesh Patel as a director on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Hitesh Patel as a director on 14 November 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 May 2015 | Termination of appointment of Marilyn Shirley Hyatt as a director on 31 January 2015 (1 page) |
30 May 2015 | Termination of appointment of Marilyn Shirley Hyatt as a director on 31 January 2015 (1 page) |
15 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
14 October 2014 | Appointment of Dorothy Scott as a director on 30 September 2014 (3 pages) |
14 October 2014 | Appointment of Robert Phillip Reuben as a director on 30 September 2014 (3 pages) |
14 October 2014 | Appointment of Dorothy Scott as a director on 30 September 2014 (3 pages) |
14 October 2014 | Appointment of Robert Phillip Reuben as a director on 30 September 2014 (3 pages) |
13 October 2014 | Total exemption full accounts made up to 31 January 2014 (1 page) |
13 October 2014 | Total exemption full accounts made up to 31 January 2014 (1 page) |
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
11 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (11 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (11 pages) |
28 September 2012 | Appointment of Harold Henley as a director (3 pages) |
28 September 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
28 September 2012 | Appointment of Harold Henley as a director (3 pages) |
28 September 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
3 February 2011 | Termination of appointment of Judith Samuel as a director (2 pages) |
3 February 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (11 pages) |
3 February 2011 | Termination of appointment of Judith Samuel as a director (2 pages) |
3 February 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (11 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (10 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Director's details changed for Hitesh Patel on 30 January 2010 (2 pages) |
2 February 2011 | Director's details changed for Hitesh Patel on 30 January 2010 (2 pages) |
18 August 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
18 August 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
5 February 2010 | Director's details changed for Geetu Bharwaney on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Marilyn Shirley Hyatt on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Marilyn Shirley Hyatt on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Marilyn Shirley Hyatt on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geetu Bharwaney on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Solomon Judah Bekhor on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Pat Brody on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Solomon Judah Bekhor on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Pat Brody on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Judith Samuel on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Judith Samuel on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Solomon Judah Bekhor on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Judith Samuel on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geetu Bharwaney on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Pat Brody on 5 February 2010 (2 pages) |
26 June 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
26 June 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (13 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (13 pages) |
7 July 2008 | Director appointed marilyn shirley hyatt (2 pages) |
7 July 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
7 July 2008 | Director appointed marilyn shirley hyatt (2 pages) |
7 July 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
19 February 2008 | Return made up to 30/01/08; no change of members (8 pages) |
19 February 2008 | Return made up to 30/01/08; no change of members (8 pages) |
10 August 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
10 August 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (14 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (14 pages) |
26 June 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
26 June 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
21 March 2006 | Return made up to 30/01/06; full list of members
|
21 March 2006 | Return made up to 30/01/06; full list of members
|
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
25 June 2005 | Secretary resigned;director resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | Return made up to 30/01/05; full list of members (10 pages) |
4 March 2005 | Return made up to 30/01/05; full list of members (10 pages) |
15 June 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
15 June 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
7 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
17 June 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
17 June 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
26 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
26 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
23 August 2002 | Full accounts made up to 31 January 2002 (6 pages) |
23 August 2002 | Full accounts made up to 31 January 2002 (6 pages) |
18 February 2002 | Return made up to 30/01/02; no change of members
|
18 February 2002 | Return made up to 30/01/02; no change of members
|
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Full accounts made up to 31 January 2001 (6 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Full accounts made up to 31 January 2001 (6 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 30/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 30/01/01; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 31 January 2000 (6 pages) |
2 May 2000 | Full accounts made up to 31 January 2000 (6 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
17 February 2000 | Return made up to 30/01/00; no change of members
|
17 February 2000 | Return made up to 30/01/00; no change of members
|
14 June 1999 | Full accounts made up to 31 January 1999 (6 pages) |
14 June 1999 | Full accounts made up to 31 January 1999 (6 pages) |
12 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 January 1998 (6 pages) |
8 June 1998 | Full accounts made up to 31 January 1998 (6 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
23 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 23 peterborough road harrow middlesex HA1 2BD (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 May 1997 | Full accounts made up to 31 January 1997 (6 pages) |
25 May 1997 | Full accounts made up to 31 January 1997 (6 pages) |
17 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
17 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
5 March 1996 | Company name changed stoneflame LIMITED\certificate issued on 06/03/96 (2 pages) |
5 March 1996 | Company name changed stoneflame LIMITED\certificate issued on 06/03/96 (2 pages) |
4 March 1996 | Memorandum and Articles of Association (10 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Memorandum and Articles of Association (10 pages) |
4 March 1996 | £ nc 100/18 16/02/96 (1 page) |
4 March 1996 | £ nc 100/18 16/02/96 (1 page) |
4 March 1996 | Resolutions
|
2 March 1996 | New secretary appointed;new director appointed (1 page) |
2 March 1996 | New director appointed (1 page) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | New secretary appointed;new director appointed (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
2 March 1996 | Secretary resigned (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Secretary resigned (2 pages) |
2 March 1996 | New director appointed (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
30 January 1996 | Incorporation (8 pages) |
30 January 1996 | Incorporation (8 pages) |