London
W13 9SJ
Director Name | Mr Rakesh Jhanji |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2012(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ms Vipulasena Kolitha Madanayake |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Dr Andrew Adward Moody |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2008) |
Role | Marketing |
Correspondence Address | 146 Bluebell Way Carterton Oxfordshire OX18 1GD |
Director Name | Stephen Moore |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2002) |
Role | Technical Consultant |
Correspondence Address | 5 Nuffield Court Old Park Mews Hounslow Middlesex TW5 0QX |
Director Name | Trevor Francis Dolan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2001) |
Role | Engineer |
Correspondence Address | 7 Nuffield Court Old Park Mews Hounslow Middlesex TW5 0QX |
Director Name | Richard Mark Dalton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2002) |
Role | Teacher |
Correspondence Address | 2 Nuffield Court Old Park Mews Hounslow Middlesex TW5 0QX |
Director Name | Dean Mandsley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2004) |
Role | Surveyor |
Correspondence Address | Flat 2 Nuffield Court Old Park Mews Hounslow Middlesex TW5 0QX |
Director Name | Tony McGrath |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2002(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2012) |
Role | Operations Controller |
Country of Residence | United Kingdom |
Correspondence Address | 103 Primrose Place Isleworth Middlesex TW7 5BE |
Director Name | Natalie Christou |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2008) |
Role | Consultant |
Correspondence Address | 3 Nuffield Court Old Park Mews Hounslow Middlesex TW5 0QX |
Director Name | Sabina Jhanji |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 16 April 2012) |
Role | Sales Devt Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nuffield Court Old Park Mews Heston Middlesex TW5 0QX |
Director Name | Mr John Aitchison |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2012(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 September 2019) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ms Seeta Patel |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 September 2012) |
Role | It Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House 22-24 Red Lion Court London EC4A 3EB |
Director Name | Mr Rakesh Jhanji |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Nuffield Court Old Park Mews Hounslow Middlesex TW5 0QX |
Director Name | Mr Narvin Singh |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 July 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Ms Vipulasena Kolitha Madanayake |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2019) |
Role | Billing Administrator |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr William Haggerty |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 January 2019) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mrs Fiona Haggerty |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 January 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(8 years after company formation) |
Appointment Duration | 2 years (resigned 01 January 2008) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Tg Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 2012) |
Correspondence Address | Quantum House 22 Red Lion Court London EC4A 3EB |
Secretary Name | Tg Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2013) |
Correspondence Address | Quantum House 22-24 Red Lion Court London EC4A 3EB |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2013(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2018) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
23 July 2020 | Director's details changed for Mr Sandy Madanayake on 23 July 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr Sandy Madanayake on 2 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of John Aitchison as a director on 18 September 2019 (1 page) |
2 December 2019 | Appointment of Mr Sandy Madanayake as a director on 2 December 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 July 2019 | Termination of appointment of Vipulasena Kolitha Madanayake as a director on 29 July 2019 (1 page) |
17 April 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 204 Northfield Avenue London W13 9SJ on 17 April 2019 (1 page) |
25 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of William Haggerty as a director on 3 January 2019 (1 page) |
3 January 2019 | Termination of appointment of Fiona Haggerty as a director on 3 January 2019 (1 page) |
18 July 2018 | Appointment of Mr William Haggerty as a director on 18 July 2018 (2 pages) |
18 July 2018 | Appointment of Mrs Fiona Haggerty as a director on 18 July 2018 (2 pages) |
18 July 2018 | Appointment of Ms Vipulasena Kolitha Madanayake as a director on 18 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of Narvin Singh as a director on 4 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 1 July 2018 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
19 July 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
18 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
9 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
9 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
9 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
16 March 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 March 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
16 March 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 March 2014 | Director's details changed for Brian Macintyre on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 16 March 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 16 March 2014 no member list (4 pages) |
24 March 2014 | Director's details changed for Brian Macintyre on 24 March 2014 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of Tg Estate Management Ltd as a secretary (1 page) |
16 July 2013 | Appointment of United Company Secretaries as a secretary (2 pages) |
16 July 2013 | Appointment of United Company Secretaries as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Tg Estate Management Ltd as a secretary (1 page) |
13 April 2013 | Annual return made up to 16 March 2013 no member list (5 pages) |
13 April 2013 | Annual return made up to 16 March 2013 no member list (5 pages) |
8 October 2012 | Termination of appointment of Seeta Patel as a director (1 page) |
8 October 2012 | Appointment of Mr Narvin Singh as a director (2 pages) |
8 October 2012 | Termination of appointment of Seeta Patel as a director (1 page) |
8 October 2012 | Appointment of Mr Narvin Singh as a director (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 July 2012 | Registered office address changed from Flat 6 Nuffield Court Old Park Mews Hounslow Middlesex TW5 0QX on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Flat 6 Nuffield Court Old Park Mews Hounslow Middlesex TW5 0QX on 30 July 2012 (1 page) |
30 July 2012 | Appointment of Tg Estate Management Ltd as a secretary (2 pages) |
30 July 2012 | Appointment of Tg Estate Management Ltd as a secretary (2 pages) |
29 July 2012 | Appointment of Mr Rakesh Jhanji as a director (2 pages) |
29 July 2012 | Appointment of Mr Rakesh Jhanji as a director (2 pages) |
27 July 2012 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 27 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Sabina Jhanji as a director (2 pages) |
27 July 2012 | Termination of appointment of Rakesh Jhanji as a director (2 pages) |
27 July 2012 | Termination of appointment of Tg Estate Management Limited as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Tg Estate Management Limited as a secretary (2 pages) |
27 July 2012 | Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 27 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Sabina Jhanji as a director (2 pages) |
27 July 2012 | Termination of appointment of Rakesh Jhanji as a director (2 pages) |
13 July 2012 | Appointment of Mr John Aitchison as a director (2 pages) |
13 July 2012 | Director's details changed for Sabina Patel on 1 April 2012 (2 pages) |
13 July 2012 | Termination of appointment of Tony Mcgrath as a director (1 page) |
13 July 2012 | Director's details changed for Sabina Patel on 1 April 2012 (2 pages) |
13 July 2012 | Appointment of Ms Seeta Patel as a director (2 pages) |
13 July 2012 | Termination of appointment of Tony Mcgrath as a director (1 page) |
13 July 2012 | Appointment of Ms Seeta Patel as a director (2 pages) |
13 July 2012 | Director's details changed for Sabina Patel on 1 April 2012 (2 pages) |
13 July 2012 | Appointment of Mr John Aitchison as a director (2 pages) |
13 July 2012 | Appointment of Mr Rakesh Jhanji as a director (2 pages) |
13 July 2012 | Appointment of Mr Rakesh Jhanji as a director (2 pages) |
5 April 2012 | Annual return made up to 16 March 2012 no member list (5 pages) |
5 April 2012 | Secretary's details changed for Tg Estate Managment Limited on 1 January 2012 (1 page) |
5 April 2012 | Secretary's details changed for Tg Estate Managment Limited on 1 January 2012 (1 page) |
5 April 2012 | Annual return made up to 16 March 2012 no member list (5 pages) |
5 April 2012 | Secretary's details changed for Tg Estate Managment Limited on 1 January 2012 (1 page) |
2 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 May 2011 | Annual return made up to 16 March 2011 no member list (5 pages) |
12 May 2011 | Annual return made up to 16 March 2011 no member list (5 pages) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Managment Lim on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Managment Lim on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from C/O Tgem 111 - 113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from C/O Tgem 111 - 113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 March 2010 | Annual return made up to 16 March 2010 no member list (4 pages) |
16 March 2010 | Annual return made up to 16 March 2010 no member list (4 pages) |
12 February 2010 | Director's details changed for Brian Macintyre on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sabina Patel on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Tyser Greenwood Estate Managment Lim on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
12 February 2010 | Director's details changed for Tony Mcgrath on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
12 February 2010 | Director's details changed for Tony Mcgrath on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for Tyser Greenwood Estate Managment Lim on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Sabina Patel on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Brian Macintyre on 12 February 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Appointment terminated secretary townends property management (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Appointment terminated secretary townends property management (1 page) |
19 January 2009 | Annual return made up to 29/12/08 (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page) |
19 January 2009 | Secretary appointed tyser greenwood estate managment lim (1 page) |
19 January 2009 | Secretary appointed tyser greenwood estate managment lim (1 page) |
19 January 2009 | Annual return made up to 29/12/08 (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page) |
19 January 2009 | Location of register of members (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
16 April 2008 | Appointment terminated director natalie christou (1 page) |
16 April 2008 | Appointment terminated director andrew moody (1 page) |
16 April 2008 | Appointment terminated director natalie christou (1 page) |
16 April 2008 | Appointment terminated director andrew moody (1 page) |
12 March 2008 | Annual return made up to 29/12/07 (3 pages) |
12 March 2008 | Annual return made up to 29/12/07 (3 pages) |
16 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
16 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Annual return made up to 29/12/06
|
25 June 2007 | Annual return made up to 29/12/06
|
15 June 2007 | Full accounts made up to 31 December 2005 (8 pages) |
15 June 2007 | Full accounts made up to 31 December 2005 (8 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
21 December 2005 | Annual return made up to 29/12/05 (5 pages) |
21 December 2005 | Annual return made up to 29/12/05 (5 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 January 2005 | Annual return made up to 29/12/04
|
13 January 2005 | Annual return made up to 29/12/04
|
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
22 December 2003 | Annual return made up to 29/12/03 (5 pages) |
22 December 2003 | Annual return made up to 29/12/03 (5 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 December 2002 | Annual return made up to 29/12/02 (3 pages) |
23 December 2002 | Annual return made up to 29/12/02 (3 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
20 December 2001 | Annual return made up to 29/12/01 (4 pages) |
20 December 2001 | Annual return made up to 29/12/01 (4 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 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) |
20 December 2000 | Annual return made up to 29/12/00 (4 pages) |
20 December 2000 | Annual return made up to 29/12/00 (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 December 1999 | Annual return made up to 29/12/99 (4 pages) |
23 December 1999 | Annual return made up to 29/12/99 (4 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
15 January 1999 | Annual return made up to 29/12/98 (4 pages) |
15 January 1999 | Annual return made up to 29/12/98 (4 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Memorandum and Articles of Association (15 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Memorandum and Articles of Association (15 pages) |
29 December 1997 | Incorporation (21 pages) |
29 December 1997 | Incorporation (21 pages) |