Barnet
EN4 0DZ
Director Name | Ms Barbara Jean Hudson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Mr David Henry Gray |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Miss Gabrielle Amy Shaw |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 July 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Mr Nicholas David Sieve |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Mr James Andrew Peter McDougall |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Management And IT Consultant |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Secretary Name | Dr Carol Ann Homden |
---|---|
Status | Current |
Appointed | 01 July 2023(26 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | Coram Campus 41 Brunswick Square London WC1N 1AZ |
Director Name | Mr Nilesh Ruparel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Directer |
Country of Residence | England |
Correspondence Address | 106 Argyle Avenue Hounslow Middlesex TW3 2LW |
Director Name | Mary Phillida Tudor Sawbridge |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 55 Antrim Mansions Antrim Road London NW3 4XU |
Director Name | Henrietta Bond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Media Consultants & Journalist |
Correspondence Address | 5 Broomstick Hall Road Waltham Abbey Essex EN9 1LN |
Secretary Name | Mr Jeremy Howard Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Maureen Elizabeth Ann Gravett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 December 2005) |
Role | Nurse Manager |
Correspondence Address | 8 Lower Merton Rise London NW3 3SP |
Director Name | Katherine Lucy Samwell-Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 27 April 2021) |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 22 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Margaret Anne Rae |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 92 Cadogan Terrace London E9 5HP |
Director Name | Michael Brennan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2007) |
Role | Retired |
Correspondence Address | 122a Reigate Road Ewell Surrey KT17 3BX |
Director Name | Mr Barry Howard Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 51 Farrer Road London N8 8LD |
Director Name | Timothy Edward Way |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2007) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Firtrees 7 Heath Rise Westcott, Dorking Surrey RH4 3NN |
Director Name | Mr Jeremy Howard Muller |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 January 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 22 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Ms Kathleen Alice Pring |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 14 May 2008(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 October 2016) |
Role | Consultant Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Mr Donald Christopher Macrae |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Montana West Hill Road Woking Surrey GU22 7UJ |
Director Name | Mr Nigel Paul Morecroft Smales |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2014) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 22 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Ms Frances Elizabeth Petterson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Ms Tabitha Elinor Jane Northrup |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 22 Union Street Barnet Hertfordshire EN5 4HZ |
Director Name | Mr Martin Nicholas Waller |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Union Street Barnet Hertfordshire EN5 4HZ |
Website | icacentre.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84474753 |
Telephone region | London |
Registered Address | 120 Cockfosters Road Barnet EN4 0DZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £966,940 |
Net Worth | £62,679 |
Cash | £55,620 |
Current Liabilities | £240,061 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
7 May 2020 | Delivered on: 9 May 2020 Persons entitled: The Trustees of the Charities Aid Foundation Classification: A registered charge Outstanding |
---|
31 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Full accounts made up to 30 June 2023 (27 pages) |
6 November 2023 | Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page) |
6 November 2023 | Appointment of Dr Carol Ann Homden as a secretary on 1 July 2023 (2 pages) |
6 November 2023 | Director's details changed for Mr David Henry Gray on 1 November 2023 (2 pages) |
27 October 2023 | Company name changed intercountry adoption centre\certificate issued on 27/10/23
|
4 October 2023 | Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
28 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 March 2022 (28 pages) |
19 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
19 January 2022 | Registered office address changed from 22 Union Street Barnet Hertfordshire EN5 4HZ to 120 Cockfosters Road Barnet EN4 0DZ on 19 January 2022 (1 page) |
29 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
27 April 2021 | Termination of appointment of Katherine Lucy Samwell-Smith as a director on 27 April 2021 (1 page) |
10 February 2021 | Full accounts made up to 31 March 2020 (27 pages) |
28 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Frances Elizabeth Petterson as a director on 3 August 2020 (1 page) |
9 May 2020 | Registration of charge 033447620001, created on 7 May 2020 (40 pages) |
23 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
5 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
8 May 2019 | Termination of appointment of Martin Nicholas Waller as a director on 23 April 2019 (1 page) |
20 March 2019 | Termination of appointment of Tabitha Elinor Jane Northrup as a director on 14 February 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Mr James Andrew Peter Mcdougall as a director on 14 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr Nicholas David Sieve as a director on 14 January 2019 (2 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
5 December 2018 | Appointment of Mr Martin Nicholas Waller as a director on 18 October 2018 (2 pages) |
3 September 2018 | Appointment of Miss Gabrielle Amy Shaw as a director on 30 July 2018 (2 pages) |
3 September 2018 | Appointment of Mr David Henry Gray as a director on 30 July 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
14 March 2017 | Termination of appointment of Jeremy Howard Muller as a secretary on 25 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Jeremy Howard Muller as a director on 25 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Jeremy Howard Muller as a director on 25 January 2017 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Termination of appointment of Jeremy Howard Muller as a secretary on 25 January 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
26 October 2016 | Appointment of Ms Barbara Hudson as a director on 19 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Kathleen Alice Pring as a director on 19 October 2016 (1 page) |
26 October 2016 | Appointment of Ms Barbara Hudson as a director on 19 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Kathleen Alice Pring as a director on 19 October 2016 (1 page) |
23 May 2016 | Appointment of Ms Tabitha Elinor Jane Northrup as a director on 27 April 2016 (2 pages) |
23 May 2016 | Appointment of Ms Tabitha Elinor Jane Northrup as a director on 27 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 26 March 2016 no member list (4 pages) |
7 April 2016 | Annual return made up to 26 March 2016 no member list (4 pages) |
1 March 2016 | Appointment of Ms Frances Elizabeth Petterson as a director on 27 January 2016 (2 pages) |
1 March 2016 | Appointment of Ms Frances Elizabeth Petterson as a director on 27 January 2016 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
9 November 2015 | Appointment of Ms Anastasia Kathleen Ansell as a director on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Ms Anastasia Kathleen Ansell as a director on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Ms Anastasia Kathleen Ansell as a director on 4 November 2015 (2 pages) |
20 April 2015 | Annual return made up to 26 March 2015 no member list (3 pages) |
20 April 2015 | Annual return made up to 26 March 2015 no member list (3 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
24 October 2014 | Termination of appointment of Nigel Paul Morecroft Smales as a director on 8 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Nigel Paul Morecroft Smales as a director on 8 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Nigel Paul Morecroft Smales as a director on 8 September 2014 (1 page) |
7 April 2014 | Director's details changed for Katherine Lucy Samwell-Smith on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Ms Kathleen Alice Pring on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Katherine Lucy Samwell-Smith on 7 April 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Mr Jeremy Howard Muller on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Mr Jeremy Howard Muller on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Jeremy Howard Muller on 7 April 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Mr Jeremy Howard Muller on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 26 March 2014 no member list (4 pages) |
7 April 2014 | Director's details changed for Mr Jeremy Howard Muller on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Katherine Lucy Samwell-Smith on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Ms Kathleen Alice Pring on 7 April 2014 (2 pages) |
7 April 2014 | Annual return made up to 26 March 2014 no member list (4 pages) |
7 April 2014 | Director's details changed for Ms Kathleen Alice Pring on 7 April 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Mr Jeremy Howard Muller on 7 April 2014 (1 page) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
8 July 2013 | Memorandum and Articles of Association (11 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Memorandum and Articles of Association (11 pages) |
8 July 2013 | Resolutions
|
9 May 2013 | Annual return made up to 26 March 2013 no member list (6 pages) |
9 May 2013 | Annual return made up to 26 March 2013 no member list (6 pages) |
10 February 2013 | Termination of appointment of Donald Macrae as a director (1 page) |
10 February 2013 | Termination of appointment of Donald Macrae as a director (1 page) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
1 June 2012 | Registered office address changed from 71-73 High Street Barnet Herts EN5 5UR on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 71-73 High Street Barnet Herts EN5 5UR on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 71-73 High Street Barnet Herts EN5 5UR on 1 June 2012 (1 page) |
20 April 2012 | Annual return made up to 26 March 2012 no member list (7 pages) |
20 April 2012 | Annual return made up to 26 March 2012 no member list (7 pages) |
3 January 2012 | Appointment of Mr Nigel Paul Morecroft Smales as a director (2 pages) |
3 January 2012 | Appointment of Mr Nigel Paul Morecroft Smales as a director (2 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
28 March 2011 | Annual return made up to 26 March 2011 no member list (6 pages) |
28 March 2011 | Annual return made up to 26 March 2011 no member list (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 June 2010 | Annual return made up to 26 March 2010 no member list (4 pages) |
14 June 2010 | Annual return made up to 26 March 2010 no member list (4 pages) |
13 June 2010 | Director's details changed for Katherine Lucy Samwell-Smith on 26 March 2010 (2 pages) |
13 June 2010 | Director's details changed for Katherine Lucy Samwell-Smith on 26 March 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Jeremy Howard Muller on 26 March 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Jeremy Howard Muller on 26 March 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 64-66 high street barnet herts EN5 5SJ (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 64-66 high street barnet herts EN5 5SJ (1 page) |
12 August 2009 | Appointment terminated director barry morris (1 page) |
12 August 2009 | Appointment terminated director barry morris (1 page) |
1 April 2009 | Annual return made up to 26/03/09 (3 pages) |
1 April 2009 | Annual return made up to 26/03/09 (3 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
22 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
19 January 2009 | Director appointed mr donald macrae (1 page) |
19 January 2009 | Director appointed mr donald macrae (1 page) |
21 October 2008 | Director appointed ms kathleen alice pring (1 page) |
21 October 2008 | Director appointed ms kathleen alice pring (1 page) |
3 April 2008 | Annual return made up to 26/03/08 (3 pages) |
3 April 2008 | Annual return made up to 26/03/08 (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 86-88 south ealing road london W5 4QB (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 86-88 south ealing road london W5 4QB (1 page) |
2 May 2007 | Annual return made up to 26/03/07 (4 pages) |
2 May 2007 | Annual return made up to 26/03/07 (4 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
31 March 2006 | Annual return made up to 26/03/06
|
31 March 2006 | Annual return made up to 26/03/06
|
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
26 April 2005 | Memorandum and Articles of Association (14 pages) |
26 April 2005 | Memorandum and Articles of Association (14 pages) |
26 April 2005 | Annual return made up to 26/03/05 (5 pages) |
26 April 2005 | Annual return made up to 26/03/05 (5 pages) |
22 April 2005 | Company name changed overseas adoption helpline\certificate issued on 22/04/05 (2 pages) |
22 April 2005 | Company name changed overseas adoption helpline\certificate issued on 22/04/05 (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
30 March 2004 | Annual return made up to 26/03/04 (5 pages) |
30 March 2004 | Annual return made up to 26/03/04 (5 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
7 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
20 June 2003 | Annual return made up to 26/03/03
|
20 June 2003 | Annual return made up to 26/03/03
|
10 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
10 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 June 2002 | Annual return made up to 26/03/02 (6 pages) |
12 June 2002 | Annual return made up to 26/03/02 (6 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
7 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
23 April 2001 | Annual return made up to 26/03/01 (4 pages) |
23 April 2001 | Annual return made up to 26/03/01 (4 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2000 | Annual return made up to 26/03/00 (4 pages) |
3 May 2000 | Annual return made up to 26/03/00 (4 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 April 1999 | Annual return made up to 26/03/99 (4 pages) |
30 April 1999 | Annual return made up to 26/03/99 (4 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
22 April 1998 | Annual return made up to 26/03/98
|
22 April 1998 | Annual return made up to 26/03/98
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
9 June 1997 | Registered office changed on 09/06/97 from: unit 7/8 the business centre molly millars lane berkshire RG41 2QZ (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: unit 7/8 the business centre molly millars lane berkshire RG41 2QZ (1 page) |
26 March 1997 | Incorporation (25 pages) |
26 March 1997 | Incorporation (25 pages) |