Neasden
NW10 1PF
Director Name | Mrs Hanna Noreika |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 16 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Baskerville Court Dog Lane Neasden London NW10 1PF |
Director Name | Ms Helen Kacouris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 179 Station Road Station Road Edgware HA8 7JX |
Director Name | Mr Anthony Dominic Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnside Hare Street Road Hare Street Buntingford Hertfordshire SG9 0AD |
Director Name | Anthony James Barham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Blue House Pembridge Lane Broxbourne Hertfordshire EN10 7QR |
Secretary Name | Mr James Hugh Alexander Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Fore Street Hertford Hertfordshire SG14 1AG |
Director Name | Mr Roy Malcolm Allen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Snells Mead Buntingford Hertfordshire SG9 9JG |
Director Name | Philip Douglas Manning |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2001) |
Role | Sales Manager |
Correspondence Address | 2 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | Mr Richard David Kiashek |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 31 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | Pierrette Avendano |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2000) |
Role | Book Keeper |
Correspondence Address | 20 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | Susan Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2000) |
Role | Administrator |
Correspondence Address | 25 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | Dr Barry John Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2001) |
Role | Doctor |
Correspondence Address | 36 Baskerville Gardens Dog Lane London NW10 1PF |
Secretary Name | Mr Richard David Kiashek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 31 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | Gohir Rashid |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2003) |
Role | Managing Director |
Correspondence Address | 24 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | Natalie Louise Faulkner |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 2002) |
Role | Beauty Therapist |
Correspondence Address | 27 Baskerville Gardens Neasden London Nw10 NW10 1PF |
Director Name | Steven Bowran |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 2002) |
Role | Civil Servant |
Correspondence Address | 26 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | Pierrette Avendano |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 December 2009) |
Role | Bookkeeper/Accountant |
Correspondence Address | 20 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | David Mark McLoughlin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2004) |
Role | Postman |
Correspondence Address | 3 Baskerville Gardens Neasden London NW10 1PF |
Secretary Name | Mary McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2004) |
Role | Customer Service Officer |
Correspondence Address | 3 Baskerville Gardens London NW10 1PF |
Director Name | Archana Patel |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 August 2007) |
Role | Student Podiatrist |
Correspondence Address | Flat 11 Baskerville Gardens Dog Lane Neasden Brent NW10 1PF |
Director Name | Peter Lennard Dove |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2008) |
Role | Swimming Instructor |
Correspondence Address | 26 Baskerville Gardens London NW10 1PF |
Director Name | Conrad Rudolph McCallum |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Information Security Specialis |
Correspondence Address | 31 Baskerville Gardens Dog Lane London NW10 1PF |
Secretary Name | Conrad Rudolph McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Information Security Specialis |
Correspondence Address | 31 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | Michael Francis Roche |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2010) |
Role | Property Developer |
Correspondence Address | 1 Church Lane East Finchley London N2 8DX |
Director Name | Zelko Cacic |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Montenegrin |
Status | Resigned |
Appointed | 04 November 2008(11 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 01 November 2023) |
Role | Shopper |
Country of Residence | United Kingdom |
Correspondence Address | 13 Baskerville Close London NW10 1PF |
Director Name | Marilyn Birks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 2012) |
Role | Director Of Education Programme University Of Surr |
Country of Residence | United Kingdom |
Correspondence Address | 9 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | Mr Saroj Raj Joshi |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 August 2021) |
Role | Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | 18 Baskerville Gardens Dog Lane London NW10 1PF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 2001) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2016) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | 179 Station Road Edgware HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | R. Fnaiech 5.26% Ordinary |
---|---|
- | OTHER 44.74% - |
1 at £1 | A. Pindoria & D. Seghani 2.63% Ordinary |
1 at £1 | L.w. Liang 2.63% Ordinary |
1 at £1 | Mr C. Maddalena & Mrs C. Maddalena 2.63% Ordinary |
1 at £1 | Mr C.r. Mccallum 2.63% Ordinary |
1 at £1 | Mr D. Bhuva & Mrs H. Bhuva 2.63% Ordinary |
1 at £1 | Mr G. Maddalena 2.63% Ordinary |
1 at £1 | Mr I. Eyaotu 2.63% Ordinary |
1 at £1 | Mr I.n.m. Javeri 2.63% Ordinary |
1 at £1 | Mr J.w. Birks & Mrs M.p. Birks & Ms J.r. Birks 2.63% Ordinary |
1 at £1 | Mr Kakouris 2.63% Ordinary |
1 at £1 | Mr M. Ali 2.63% Ordinary |
1 at £1 | Mr P.l. Dove & Mrs D. Dove 2.63% Ordinary |
1 at £1 | Mr R. Mallik 2.63% Ordinary |
1 at £1 | Mr R.n. Gohill 2.63% Ordinary |
1 at £1 | Mr R.z. Zhao 2.63% Ordinary |
1 at £1 | Mr W.b. Stack & Mrs H.m. Stack 2.63% Ordinary |
1 at £1 | Mr Z. Noreika & Miss H.b. Michalska 2.63% Ordinary |
1 at £1 | T.t. Yau 2.63% Ordinary |
1 at £1 | Z. Cacic & S. Cacic 2.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,768 |
Gross Profit | £5,007 |
Net Worth | £11,575 |
Cash | £7,203 |
Current Liabilities | £2,436 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Termination of appointment of Zelko Cacic as a director on 1 November 2023 (1 page) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (6 pages) |
1 November 2021 | Director's details changed for Hanna Michalska on 1 November 2021 (2 pages) |
4 August 2021 | Termination of appointment of Saroj Raj Joshi as a director on 4 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
23 June 2021 | Appointment of Ms Helen Kacouris as a director on 17 June 2021 (2 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with updates (6 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 June 2019 | Appointment of Abc Block Management Ltd as a secretary on 3 June 2019 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 April 2018 | Registered office address changed from 240 Station Road Edgware Middlesex HA8 7AU England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 February 2017 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to 240 Station Road Edgware Middlesex HA8 7AU on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Gem Estate Management Limited as a secretary on 16 December 2016 (1 page) |
21 February 2017 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to 240 Station Road Edgware Middlesex HA8 7AU on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Gem Estate Management Limited as a secretary on 16 December 2016 (1 page) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
29 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 April 2013 | Appointment of Saroj Raj Joshi as a director (3 pages) |
22 April 2013 | Appointment of Saroj Raj Joshi as a director (3 pages) |
21 August 2012 | Termination of appointment of Marilyn Birks as a director (1 page) |
21 August 2012 | Termination of appointment of Marilyn Birks as a director (1 page) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (10 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (10 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (10 pages) |
23 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
23 August 2011 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
23 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
23 August 2011 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (10 pages) |
3 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Secretary's details changed for Gem Estate Management Limited on 19 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Vishal Patel on 19 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Vishal Patel on 19 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Gem Estate Management Limited on 19 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Zelko Cacic on 19 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Zelko Cacic on 19 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of Michael Roche as a director (2 pages) |
27 August 2010 | Termination of appointment of Michael Roche as a director (2 pages) |
17 June 2010 | Appointment of Hanna Michalska as a director (3 pages) |
17 June 2010 | Appointment of Hanna Michalska as a director (3 pages) |
20 May 2010 | Termination of appointment of Michael Roche as a director (2 pages) |
20 May 2010 | Termination of appointment of Michael Roche as a director (2 pages) |
19 March 2010 | Appointment of Marilyn Birks as a director (4 pages) |
19 March 2010 | Appointment of Marilyn Birks as a director (4 pages) |
24 December 2009 | Termination of appointment of Pierrette Avendano as a director (2 pages) |
24 December 2009 | Termination of appointment of Pierrette Avendano as a director (2 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (16 pages) |
27 August 2009 | Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page) |
27 August 2009 | Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page) |
27 August 2009 | Return made up to 19/08/09; full list of members (16 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 November 2008 | Director appointed zelko CACIC (2 pages) |
18 November 2008 | Director appointed zelko CACIC (2 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 August 2008 | Return made up to 19/08/08; full list of members (19 pages) |
28 August 2008 | Return made up to 19/08/08; full list of members (19 pages) |
17 July 2008 | Director appointed vishal patel (2 pages) |
17 July 2008 | Director appointed vishal patel (2 pages) |
19 May 2008 | Appointment terminated director peter dove (1 page) |
19 May 2008 | Appointment terminated director peter dove (1 page) |
15 April 2008 | Director appointed michael francis roche (2 pages) |
15 April 2008 | Director appointed michael francis roche (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Secretary resigned;director resigned (1 page) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 September 2007 | Return made up to 19/08/07; full list of members (11 pages) |
12 September 2007 | Return made up to 19/08/07; full list of members (11 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
26 September 2006 | Return made up to 19/08/06; full list of members (11 pages) |
26 September 2006 | Return made up to 19/08/06; full list of members (11 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 October 2005 | Return made up to 19/08/05; full list of members
|
25 October 2005 | Return made up to 19/08/05; full list of members
|
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (11 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (11 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
19 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 September 2003 | Return made up to 19/08/03; no change of members (8 pages) |
3 September 2003 | Return made up to 19/08/03; no change of members (8 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 September 2002 | Return made up to 19/08/02; full list of members (11 pages) |
13 September 2002 | Return made up to 19/08/02; full list of members (11 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
25 October 2001 | Return made up to 19/08/01; full list of members
|
25 October 2001 | Return made up to 19/08/01; full list of members
|
22 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
29 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 19/08/00; no change of members
|
15 August 2000 | Return made up to 19/08/00; no change of members
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
27 August 1999 | Return made up to 19/08/99; no change of members (6 pages) |
27 August 1999 | Return made up to 19/08/99; no change of members (6 pages) |
11 August 1999 | Ad 07/12/98--------- £ si 36@1=36 £ ic 2/38 (4 pages) |
11 August 1999 | Ad 07/12/98--------- £ si 36@1=36 £ ic 2/38 (4 pages) |
16 June 1999 | Accounts for a medium company made up to 31 December 1998 (8 pages) |
16 June 1999 | Accounts for a medium company made up to 31 December 1998 (8 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 114 fore street hertford hertfordshire SG14 1AG (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 114 fore street hertford hertfordshire SG14 1AG (1 page) |
26 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed (5 pages) |
26 January 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 January 1999 | New secretary appointed (5 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New secretary appointed;new director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
14 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
22 August 1997 | New director appointed (3 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (3 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Incorporation (16 pages) |
19 August 1997 | Incorporation (16 pages) |