Great West Road
Brentford
TW8 9AG
Director Name | Mr Andrew Steven Bierer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2020(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Vanessa Ann King-Clarke |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 123 Abbey Lane Leicester LE4 5QX |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(21 years after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 2 Stone Buildings Lincoln’S Inn London WC2A 3TH |
Director Name | Michael Burns |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 76 High Street Hadleigh Benfleet Essex SS7 2PB |
Director Name | Richard Debenham |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 76 High Street Hadleigh Benfleet Essex SS7 2PB |
Secretary Name | Michael Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 76 High Street Hadleigh Benfleet Essex SS7 2PB |
Secretary Name | Richard Debenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingston Way Thundersley Benfleet Essex SS7 3AP |
Director Name | Mr Criag Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Mitchel Ashton Keene |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor Chiswick High Road London W4 5YF |
Secretary Name | Mrs Caroline Emma Clarke Kirk |
---|---|
Status | Resigned |
Appointed | 10 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor Chiswick High Road London W4 5YF |
Secretary Name | Mrs Laura Jayne Wilcock |
---|---|
Status | Resigned |
Appointed | 10 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Hemant Jolly |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2016(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Vp President And General Manager |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Alberto Hernandez |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2016(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Adrian Carroll |
---|---|
Status | Resigned |
Appointed | 20 September 2017(20 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | 123 Abbey Lane Leicester LE4 5QX |
Director Name | Rene Bisson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2018(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.elevationlifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6346515 |
Telephone region | Freephone |
Registered Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
25 at £1 | Frances Burns 24.75% Ordinary |
---|---|
25 at £1 | Michael Burns 24.75% Ordinary |
25 at £1 | Richard Debenham 24.75% Ordinary |
25 at £1 | Vivian Francis Debenham 24.75% Ordinary |
1 at £1 | Alan Dray 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,060 |
Cash | £1,650 |
Current Liabilities | £373,984 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (6 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
12 December 2011 | Delivered on: 19 December 2011 Satisfied on: 14 June 2013 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertaking and assets, whatever and whenever. Fully Satisfied |
---|
13 November 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
25 October 2023 | Director's details changed for Mr Maxime Yao on 20 October 2023 (2 pages) |
4 July 2023 | Change of name notice (2 pages) |
4 July 2023 | Company name changed liftec express LIMITED\certificate issued on 04/07/23
|
24 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
3 February 2023 | Company name changed elevation lift services LIMITED\certificate issued on 03/02/23
|
3 February 2023 | Change of name notice (2 pages) |
30 January 2023 | Appointment of Mr Robert William Sadler as a director on 19 January 2023 (2 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
2 July 2021 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF England to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2 July 2021 (1 page) |
26 May 2021 | Termination of appointment of Robert William Sadler as a director on 25 May 2021 (1 page) |
26 May 2021 | Appointment of Vanessa Ann King-Clarke as a director on 25 May 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page) |
23 March 2020 | Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 June 2019 | Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages) |
9 April 2019 | Withdrawal of a person with significant control statement on 9 April 2019 (2 pages) |
9 April 2019 | Notification of Otis Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Rene Bisson as a director on 28 November 2018 (2 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 October 2018 | Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page) |
15 October 2018 | Appointment of Maxime Yao as a director on 1 September 2018 (2 pages) |
15 October 2018 | Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page) |
24 April 2018 | Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to 2 Stone Buildings Lincoln's Inn London WC2A 3th (1 page) |
17 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2017 | Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
26 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
26 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
23 March 2017 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
23 March 2017 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
9 January 2017 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF on 9 January 2017 (1 page) |
26 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Criag Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Criag Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
10 May 2016 | Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 (1 page) |
24 March 2016 | Register inspection address has been changed to 123 Abbey Lane Leicester LE4 5QX (1 page) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Register inspection address has been changed to 123 Abbey Lane Leicester LE4 5QX (1 page) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 December 2015 | Change of share class name or designation (2 pages) |
17 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
4 December 2015 | Termination of appointment of Richard Debenham as a director on 10 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Michael Burns as a secretary on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Mitchel Ashton Keene as a director on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 10 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Michael Burns as a director on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Lindsay Harvey as a director on 10 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Michael Burns as a director on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Criag Alexander Forbes as a director on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 10 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Michael Burns as a director on 10 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Michael Burns as a director on 10 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Richard Debenham as a director on 10 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mitchel Ashton Keene as a director on 10 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Michael Burns as a secretary on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Laura Jayne Wilcock as a secretary on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Criag Alexander Forbes as a director on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Laura Jayne Wilcock as a secretary on 10 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Lindsay Harvey as a director on 10 November 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 June 2013 | Satisfaction of charge 1 in full (4 pages) |
14 June 2013 | Satisfaction of charge 1 in full (4 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
19 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
4 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 April 2011 | Director's details changed for Richard Debenham on 31 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Michael Burns on 30 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Michael Burns on 30 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Richard Debenham on 31 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Michael Burns on 30 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Michael Burns on 30 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Director's details changed for Richard Debenham on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Michael Burns on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Richard Debenham on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Michael Burns on 19 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 April 2008 | Director and secretary's change of particulars / michael burns / 23/03/2008 (1 page) |
28 April 2008 | Director and secretary's change of particulars / michael burns / 23/03/2008 (1 page) |
28 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page) |
23 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (8 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Return made up to 01/04/05; full list of members (8 pages) |
6 June 2005 | Return made up to 01/04/05; full list of members (8 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
7 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
6 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
14 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 406 high road ilford essex IG1 1TW (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 406 high road ilford essex IG1 1TW (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
8 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 406 high road ilford essex IG1 1TW (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 406 high road ilford essex IG1 1TW (1 page) |
23 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 April 1997 | Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
16 April 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
16 April 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
1 April 1997 | Incorporation (14 pages) |
1 April 1997 | Incorporation (14 pages) |