London
N14 4UT
Director Name | Mr David Baker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(26 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Freelance Writer And Publishing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2021(24 years after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | 135 Bramley Road Oakwood N14 4UT |
Director Name | Keith John Harragan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Shannette Dorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Robin Patrick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49/51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | Irving John Moss |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2000) |
Role | Taxi Driver |
Correspondence Address | 2 Harper Close Oakwood London N14 4ES |
Director Name | Brian Pettit |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2001) |
Role | Chief Executive |
Correspondence Address | 1 Harper Close London N14 4ES |
Director Name | Bernard Swies |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 January 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harper Close London N14 4ES |
Director Name | Ronald Harry Dimmock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | 14 Harper Close Oakwood London N14 4ES |
Director Name | Graham Barry Marco |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 16 May 2023) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Sheila Bookatz |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 January 2013) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Paul Terence Morton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2009) |
Role | Retired |
Correspondence Address | 9 Ellery House 19 Chase Road Oakwood London N14 4ER |
Director Name | Mr Malcolm Ian Rose |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 January 2012) |
Role | Part Time Sales Consultant |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mrs Frances Moss |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 November 2018) |
Role | Deputy Director Of Hr |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr Philip Edmund Williams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Ms Henry Lawrence Benjamin |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr Antony Jeffrey Liffchak |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 2019) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mrs Elisabeth Katharine Massam |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr Amit Shah |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2020) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr Keith Sansom |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2024) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | IAN Gibbs Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(8 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 04 May 2021) |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
26 February 2024 | Appointment of Mr David Baker as a director on 22 February 2024 (2 pages) |
---|---|
20 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
16 January 2024 | Termination of appointment of Keith Sansom as a director on 16 January 2024 (1 page) |
11 August 2023 | New class of members (2 pages) |
25 May 2023 | Termination of appointment of Graham Barry Marco as a director on 16 May 2023 (1 page) |
15 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
9 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
19 April 2022 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 135 Bramley Road London N14 4UT on 19 April 2022 (1 page) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 November 2021 | Appointment of Mrs Frances Moss as a director on 4 November 2021 (2 pages) |
4 November 2021 | Termination of appointment of Malcolm Ian Rose as a director on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Mr Keith Sansom as a director on 4 November 2021 (2 pages) |
4 June 2021 | Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 4 May 2021 (1 page) |
4 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
4 June 2021 | Appointment of Barnard Cook as a secretary on 1 May 2021 (2 pages) |
25 January 2021 | Termination of appointment of Elisabeth Katharine Massam as a director on 25 January 2021 (1 page) |
15 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Amit Shah as a director on 14 May 2020 (1 page) |
20 November 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Antony Jeffrey Liffchak as a director on 23 January 2019 (1 page) |
17 December 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
16 November 2018 | Termination of appointment of Frances Moss as a director on 15 November 2018 (1 page) |
16 November 2018 | Termination of appointment of Philip Edmund Williams as a director on 15 November 2018 (1 page) |
29 October 2018 | Appointment of Mrs Elisabeth Katharine Massam as a director on 26 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Amit Shah as a director on 29 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Henry Lawrence Benjamin as a director on 15 October 2018 (1 page) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
23 November 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
9 May 2016 | Annual return made up to 6 May 2016 no member list (5 pages) |
9 May 2016 | Annual return made up to 6 May 2016 no member list (5 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
12 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
12 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
12 May 2015 | Annual return made up to 6 May 2015 no member list (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
19 May 2014 | Annual return made up to 6 May 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 6 May 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 6 May 2014 no member list (5 pages) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
10 May 2013 | Annual return made up to 6 May 2013 no member list (5 pages) |
10 May 2013 | Annual return made up to 6 May 2013 no member list (5 pages) |
10 May 2013 | Annual return made up to 6 May 2013 no member list (5 pages) |
12 February 2013 | Appointment of Mr Anthony Jeffrey Liffchak as a director (2 pages) |
12 February 2013 | Appointment of Mr Anthony Jeffrey Liffchak as a director (2 pages) |
30 January 2013 | Appointment of Mr Henry Lawrence Benjamin as a director (2 pages) |
30 January 2013 | Appointment of Mr Henry Lawrence Benjamin as a director (2 pages) |
30 January 2013 | Appointment of Mr Malcolm Ian Rose as a director (2 pages) |
30 January 2013 | Appointment of Mr Malcolm Ian Rose as a director (2 pages) |
21 January 2013 | Termination of appointment of Sheila Bookatz as a director (1 page) |
21 January 2013 | Termination of appointment of Sheila Bookatz as a director (1 page) |
13 December 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
16 May 2012 | Annual return made up to 6 May 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 6 May 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 6 May 2012 no member list (4 pages) |
19 January 2012 | Termination of appointment of Malcolm Rose as a director (1 page) |
19 January 2012 | Termination of appointment of Henry Benjamin as a director (1 page) |
19 January 2012 | Termination of appointment of Malcolm Rose as a director (1 page) |
19 January 2012 | Termination of appointment of Antony Liffchak as a director (1 page) |
19 January 2012 | Termination of appointment of Malcolm Rose as a director (1 page) |
19 January 2012 | Termination of appointment of Henry Benjamin as a director (1 page) |
19 January 2012 | Termination of appointment of Antony Liffchak as a director (1 page) |
19 January 2012 | Termination of appointment of Malcolm Rose as a director (1 page) |
27 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
24 May 2011 | Annual return made up to 6 May 2011 no member list (5 pages) |
24 May 2011 | Annual return made up to 6 May 2011 no member list (5 pages) |
24 May 2011 | Annual return made up to 6 May 2011 no member list (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
10 May 2010 | Director's details changed for Graham Barry Marco on 6 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Graham Barry Marco on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Frances Moss on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Malcolm Ian Rose on 6 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Henry Lawrence Benjamin on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Frances Moss on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Henry Lawrence Benjamin on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Sheila Bookatz on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Malcolm Ian Rose on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Antony Jeffrey Liffchak on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Malcolm Ian Rose on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Antony Jeffrey Liffchak on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Henry Lawrence Benjamin on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Antony Jeffrey Liffchak on 6 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Frances Moss on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Graham Barry Marco on 6 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Sheila Bookatz on 6 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Ian Gibbs Estate Management Ltd on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Sheila Bookatz on 6 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 no member list (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
10 February 2010 | Appointment of Mr Philip Edmund Williams as a director (2 pages) |
10 February 2010 | Appointment of Mr Philip Edmund Williams as a director (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH england (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH england (1 page) |
12 May 2009 | Annual return made up to 06/05/09 (4 pages) |
12 May 2009 | Annual return made up to 06/05/09 (4 pages) |
11 May 2009 | Secretary's change of particulars / ian gibbs estate management LTD / 06/04/2009 (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Secretary's change of particulars / ian gibbs estate management LTD / 06/04/2009 (1 page) |
5 April 2009 | Appointment terminated director paul morton (1 page) |
5 April 2009 | Appointment terminated director paul morton (1 page) |
11 February 2009 | Director appointed frances moss (1 page) |
11 February 2009 | Director appointed frances moss (1 page) |
11 November 2008 | Full accounts made up to 30 June 2008 (10 pages) |
11 November 2008 | Full accounts made up to 30 June 2008 (10 pages) |
9 May 2008 | Annual return made up to 06/05/08 (4 pages) |
9 May 2008 | Annual return made up to 06/05/08 (4 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
4 June 2007 | Annual return made up to 06/05/07 (6 pages) |
4 June 2007 | Annual return made up to 06/05/07 (6 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
9 November 2006 | Full accounts made up to 30 June 2006 (10 pages) |
9 November 2006 | Full accounts made up to 30 June 2006 (10 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Annual return made up to 06/05/06 (6 pages) |
18 May 2006 | Annual return made up to 06/05/06 (6 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (10 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
19 May 2005 | Annual return made up to 06/05/05 (5 pages) |
19 May 2005 | Annual return made up to 06/05/05 (5 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
7 May 2004 | Annual return made up to 06/05/04 (5 pages) |
7 May 2004 | Annual return made up to 06/05/04 (5 pages) |
4 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
4 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
24 May 2003 | Annual return made up to 06/05/03 (5 pages) |
24 May 2003 | Annual return made up to 06/05/03 (5 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
14 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
14 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
24 May 2002 | Annual return made up to 06/05/02 (5 pages) |
24 May 2002 | Annual return made up to 06/05/02 (5 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
27 September 2001 | Full accounts made up to 30 June 2001 (10 pages) |
27 September 2001 | Full accounts made up to 30 June 2001 (10 pages) |
11 May 2001 | Annual return made up to 06/05/01 (4 pages) |
11 May 2001 | Annual return made up to 06/05/01 (4 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
24 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
8 June 2000 | Annual return made up to 06/05/00 (4 pages) |
8 June 2000 | Annual return made up to 06/05/00 (4 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
20 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
24 May 1999 | Annual return made up to 06/05/99 (6 pages) |
24 May 1999 | Annual return made up to 06/05/99 (6 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: 6 high st bishops stortford hertfordshire CM23 3LU (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: 6 high st bishops stortford hertfordshire CM23 3LU (1 page) |
18 December 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
6 May 1997 | Incorporation (21 pages) |
6 May 1997 | Incorporation (21 pages) |