Company NameOne-To-One (Enfield)
Company StatusActive
Company Number03324923
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 February 1997(27 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section SOther service activities
SIC 96040Physical well-being activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Lehrian
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(4 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleService User
Country of ResidenceEngland
Correspondence Address8 Station Road
Winchmore Hill
London
N21 3RB
Director NameElizabeth Johnstone Taoushanis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(7 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Holly Hill
Winchmore Hill
London
N21 1NN
Director NameMr Richard George Armstrong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(19 years after company formation)
Appointment Duration8 years, 2 months
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Director NameMr Michael Alan Wells
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth Hall 47 Kneesworth Street
Royston
Hertfordshire
SG8 5AQ
Director NameMr Victor Stephen Chanaryn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Director NameMs Patricia Pat Ekechi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address98 Whitehead Close
London
N18 1UZ
Director NameMiss Faye Medcalf
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleRetail Worker
Country of ResidenceEngland
Correspondence Address17 The Spinney
London
N21 1LL
Director NameMrs Fiona Jackson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Secretary NameMr Andrew George Patrick Harrington
StatusCurrent
Appointed01 December 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Director NameMaria Liisa Charalambous
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleNight Care Assistant
Correspondence AddressFlat 8 Winchester House
Fir Vale Road
Bournemouth
Dorset
BH1 2JJ
Director NameKaren Helga Harms
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleDir. Local Charity
Correspondence Address15 Cannon Road
Southgate
London
N14 7HE
Director NameMartin Joseph Breheny
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleUnemployed
Correspondence Address99 Stoneleigh Avenue
Enfield
Middlesex
EN1 4HH
Director NameRoheet Juggessur
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleRet. Civil Servant
Correspondence Address2 Reygate Court
Warwick Gardens
London
N4 1JB
Director NameLorraine Maynard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleUnemployed
Correspondence Address11 Rosebery Road
Edmonton
London
Middlesex
N9 9SD
Secretary NameMrs Lesley Gwendoline Walls
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Director NameMr Terence Michael Doyle
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2001)
RoleCare Asst
Correspondence Address73 St Malo Avenue
Edmonton
London
N9 0RY
Director NameTrevor Duke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1999)
RoleCommunity Leader
Correspondence Address84 Tiverton House
Exeter Road
Enfield
Middlesex
EN3 7TW
Director NameNaseem Husain
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Director NamePauline Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 1999)
RoleVolunteer
Correspondence Address91 Ingleside Drive
Stevenage
Hertfordshire
SG1 4RY
Director NameTamanna Choudhury
Date of BirthApril 1972 (Born 52 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 July 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2001)
RoleStudent
Correspondence Address56 Woodberry Avenue
London
N21 3LD
Director NameMartin Hunt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 August 2003)
RoleVolunteer
Correspondence Address18 Spencer Road
London
N11 1JX
Director NameRichard Armstrong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 August 2003)
RoleHorticulture
Correspondence Address12 Pruden Close
Mayfield Avenue
London
N14 6DX
Director NameJill Barter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 August 2003)
RoleDay Centre Service User
Correspondence Address13 Pruden Close
Mayfield Avenue
London
N14 6DX
Director NameChristine Hylton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address139 Stoneleigh Avenue
Enfield
Middlesex
EN1 4HH
Director NameClaire Anne Marie Bonney
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2007)
RoleCompany Director
Correspondence Address7 Pruden Close
Mayfield Avenue
Southgate
N14 6DX
Director NameTerrence Michael Doyle
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2004)
RoleRetired
Correspondence Address73 Saint Malo Avenue
Edmonton
London
N9 0RY
Director NameMrs Sheila Barry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2005)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address57 Cocker Road
Enfield
Middlesex
EN1 4QH
Director NameTheresa Harrison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2007)
RoleCompany Director
Correspondence Address151 Magpie Close
Enfield
Middlesex
EN1 4JE
Director NameMs Stacey Manning
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(10 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 August 2017)
RoleStudent
Country of ResidenceEngland
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Director NameMr Adeshina Oluwaranti Ajayi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2016)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Director NameMr Raymond Godfrey Luke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(17 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Director NameMr Lee Robert Marchant
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 April 2017)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Director NameMiss Louise Joanna Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(19 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2022)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ
Director NameMiss Sarah Catherine Davis
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2017)
RoleRegional Support Officer
Country of ResidenceEngland
Correspondence AddressCommunity House 311 Fore Street
Edmonton
London
N9 0PZ

Contact

Websitewww.one-to-one-enfield.co.uk/
Email address[email protected]
Telephone020 83736241
Telephone regionLondon

Location

Registered Address2 Farm Road
London
N21 3JA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£378,581
Net Worth£142,290
Cash£143,419
Current Liabilities£25,812

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

30 August 2023Termination of appointment of Patricia Pat Ekechi as a director on 28 August 2023 (1 page)
30 August 2023Termination of appointment of Richard George Armstrong as a director on 28 August 2023 (1 page)
2 May 2023Total exemption full accounts made up to 31 March 2022 (22 pages)
28 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
19 February 2023Registered office address changed from Community House 311 Fore Street Edmonton London N9 0PZ to 2 Farm Road London N21 3JA on 19 February 2023 (1 page)
2 December 2022Appointment of Mrs Fiona Jackson as a director on 1 December 2022 (2 pages)
2 December 2022Termination of appointment of Louise Joanna Collins as a director on 30 November 2022 (1 page)
2 December 2022Appointment of Mr Andrew George Patrick Harrington as a secretary on 1 December 2022 (2 pages)
2 December 2022Termination of appointment of Lesley Gwendoline Walls as a secretary on 30 November 2022 (1 page)
22 June 2022Termination of appointment of Raymond Godfrey Luke as a director on 21 June 2022 (1 page)
20 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
8 January 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
9 June 2021Appointment of Ms Patricia Pat Ekechi as a director on 3 June 2021 (2 pages)
9 June 2021Appointment of Miss Faye Medcalf as a director on 3 June 2021 (2 pages)
28 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Vickash Rambojan as a director on 16 April 2021 (1 page)
4 February 2021Total exemption full accounts made up to 31 March 2020 (25 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
20 September 2017Appointment of Mr Victor Stephen Chanaryn as a director on 19 September 2017 (2 pages)
20 September 2017Appointment of Mr Victor Stephen Chanaryn as a director on 19 September 2017 (2 pages)
22 August 2017Termination of appointment of Stacey Manning as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Sarah Catherine Davis as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Stacey Manning as a director on 22 August 2017 (1 page)
22 August 2017Appointment of Mr Michael Alan Wells as a director on 22 August 2017 (2 pages)
22 August 2017Termination of appointment of Sarah Catherine Davis as a director on 22 August 2017 (1 page)
22 August 2017Appointment of Mr Michael Alan Wells as a director on 22 August 2017 (2 pages)
24 April 2017Termination of appointment of Lee Robert Marchant as a director on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Nikki Patel as a director on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Lee Robert Marchant as a director on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Nikki Patel as a director on 20 April 2017 (1 page)
1 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
28 April 2016Appointment of Miss Sarah Catherine Davis as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Catherine Davis as a director on 28 April 2016 (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 March 2016Memorandum and Articles of Association (18 pages)
15 March 2016Memorandum and Articles of Association (18 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 March 2016Appointment of Mr Lee Robert Marchant as a director on 1 April 2015 (2 pages)
9 March 2016Appointment of Mr Lee Robert Marchant as a director on 1 April 2015 (2 pages)
8 March 2016Appointment of Miss Louise Joanna Collins as a director on 2 March 2016 (2 pages)
8 March 2016Appointment of Miss Louise Joanna Collins as a director on 2 March 2016 (2 pages)
8 March 2016Appointment of Mr Richard George Armstrong as a director on 2 March 2016 (2 pages)
8 March 2016Appointment of Mr Richard George Armstrong as a director on 2 March 2016 (2 pages)
7 March 2016Termination of appointment of Stephen Moslin as a director on 8 February 2016 (1 page)
7 March 2016Annual return made up to 27 February 2016 no member list (6 pages)
7 March 2016Termination of appointment of Stephen Moslin as a director on 8 February 2016 (1 page)
7 March 2016Annual return made up to 27 February 2016 no member list (6 pages)
7 March 2016Termination of appointment of Adeshina Oluwaranti Ajayi as a director on 20 January 2016 (1 page)
7 March 2016Termination of appointment of Adeshina Oluwaranti Ajayi as a director on 20 January 2016 (1 page)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
2 March 2015Termination of appointment of Joanna Walker as a director on 22 January 2015 (1 page)
2 March 2015Annual return made up to 27 February 2015 no member list (8 pages)
2 March 2015Termination of appointment of Joanna Walker as a director on 22 January 2015 (1 page)
2 March 2015Annual return made up to 27 February 2015 no member list (8 pages)
2 March 2015Termination of appointment of Joanna Walker as a director on 22 January 2015 (1 page)
2 March 2015Termination of appointment of Joanna Walker as a director on 22 January 2015 (1 page)
9 February 2015Appointment of Mr Raymond Godfrey Luke as a director on 22 January 2015 (2 pages)
9 February 2015Appointment of Mr Raymond Godfrey Luke as a director on 22 January 2015 (2 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (24 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (24 pages)
28 May 2014Appointment of Mr Adeshina Oluwaranti Ajayi as a director (2 pages)
28 May 2014Appointment of Mr Adeshina Oluwaranti Ajayi as a director (2 pages)
14 April 2014Termination of appointment of Naseem Husain as a director (1 page)
14 April 2014Termination of appointment of Naseem Husain as a director (1 page)
17 March 2014Auditors resignation (1 page)
17 March 2014Auditors resignation (1 page)
3 March 2014Annual return made up to 27 February 2014 no member list (9 pages)
3 March 2014Annual return made up to 27 February 2014 no member list (9 pages)
6 January 2014Full accounts made up to 31 March 2013 (23 pages)
6 January 2014Full accounts made up to 31 March 2013 (23 pages)
3 June 2013Appointment of Miss Nikki Patel as a director (2 pages)
3 June 2013Appointment of Miss Nikki Patel as a director (2 pages)
7 March 2013Appointment of Mr Vickash Rambojan as a director (2 pages)
7 March 2013Appointment of Mr Vickash Rambojan as a director (2 pages)
5 March 2013Annual return made up to 27 February 2013 no member list (7 pages)
5 March 2013Annual return made up to 27 February 2013 no member list (7 pages)
24 December 2012Full accounts made up to 31 March 2012 (22 pages)
24 December 2012Full accounts made up to 31 March 2012 (22 pages)
1 March 2012Annual return made up to 27 February 2012 no member list (7 pages)
1 March 2012Annual return made up to 27 February 2012 no member list (7 pages)
16 December 2011Full accounts made up to 31 March 2011 (21 pages)
16 December 2011Full accounts made up to 31 March 2011 (21 pages)
1 March 2011Director's details changed for Stacey Manning on 31 December 2010 (2 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (7 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (7 pages)
1 March 2011Director's details changed for Stacey Manning on 31 December 2010 (2 pages)
28 February 2011Director's details changed for Naseem Husain on 28 February 2010 (2 pages)
28 February 2011Director's details changed for Naseem Husain on 28 February 2010 (2 pages)
28 February 2011Secretary's details changed for Lesley Gwendoline Walls on 1 April 2010 (1 page)
28 February 2011Secretary's details changed for Lesley Gwendoline Walls on 1 April 2010 (1 page)
28 February 2011Secretary's details changed for Lesley Gwendoline Walls on 1 April 2010 (1 page)
11 January 2011Full accounts made up to 31 March 2010 (23 pages)
11 January 2011Full accounts made up to 31 March 2010 (23 pages)
1 March 2010Director's details changed for Stephen Moslin on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Lehrian on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Joanna Walker on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Naseem Husain on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Joanna Walker on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Naseem Husain on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Elizabeth Johnstone Taoushanis on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stacey Manning on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Lehrian on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Moslin on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Elizabeth Johnstone Taoushanis on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Joanna Walker on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 no member list (5 pages)
1 March 2010Director's details changed for Stacey Manning on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Lehrian on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 no member list (5 pages)
1 March 2010Director's details changed for Stephen Moslin on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stacey Manning on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Naseem Husain on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Elizabeth Johnstone Taoushanis on 1 March 2010 (2 pages)
20 December 2009Full accounts made up to 31 March 2009 (21 pages)
20 December 2009Full accounts made up to 31 March 2009 (21 pages)
7 September 2009Appointment terminated director lee marchant (1 page)
7 September 2009Appointment terminated director peter warboys (1 page)
7 September 2009Appointment terminated director peter warboys (1 page)
7 September 2009Appointment terminated director lee marchant (1 page)
4 March 2009Annual return made up to 27/02/09 (4 pages)
4 March 2009Annual return made up to 27/02/09 (4 pages)
2 January 2009Full accounts made up to 31 March 2008 (24 pages)
2 January 2009Full accounts made up to 31 March 2008 (24 pages)
28 February 2008Annual return made up to 27/02/08 (4 pages)
28 February 2008Annual return made up to 27/02/08 (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (21 pages)
21 January 2008Full accounts made up to 31 March 2007 (21 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
2 March 2007Annual return made up to 27/02/07 (2 pages)
2 March 2007Annual return made up to 27/02/07 (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Director resigned
(7 pages)
30 September 2005Full accounts made up to 31 March 2005 (13 pages)
30 September 2005Full accounts made up to 31 March 2005 (13 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
8 March 2005Annual return made up to 27/02/05 (7 pages)
8 March 2005Annual return made up to 27/02/05 (7 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
4 November 2004Full accounts made up to 31 March 2004 (13 pages)
4 November 2004Full accounts made up to 31 March 2004 (13 pages)
5 March 2004Annual return made up to 27/02/04 (7 pages)
5 March 2004Annual return made up to 27/02/04 (7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
27 July 2003Full accounts made up to 31 March 2003 (13 pages)
27 July 2003Full accounts made up to 31 March 2003 (13 pages)
11 March 2003Annual return made up to 27/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2003Annual return made up to 27/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Full accounts made up to 31 March 2002 (12 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Full accounts made up to 31 March 2002 (12 pages)
4 March 2002Annual return made up to 27/02/02 (6 pages)
4 March 2002Annual return made up to 27/02/02 (6 pages)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
9 October 2001Full accounts made up to 31 March 2001 (11 pages)
9 October 2001Full accounts made up to 31 March 2001 (11 pages)
19 March 2001Annual return made up to 27/02/01 (6 pages)
19 March 2001Annual return made up to 27/02/01 (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (12 pages)
18 August 2000Full accounts made up to 31 March 2000 (12 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
27 March 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 March 2000Director resigned (1 page)
27 March 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 March 2000Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 31 March 1999 (11 pages)
28 July 1999Full accounts made up to 31 March 1999 (11 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
17 March 1999Annual return made up to 27/02/99 (6 pages)
17 March 1999Annual return made up to 27/02/99 (6 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
25 August 1998Full accounts made up to 28 February 1998 (10 pages)
25 August 1998Full accounts made up to 28 February 1998 (10 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
13 March 1998Annual return made up to 27/02/98 (6 pages)
13 March 1998Annual return made up to 27/02/98 (6 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
27 February 1997Incorporation (27 pages)
27 February 1997Incorporation (27 pages)