Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Secretary Name | Mr Christopher Christofi |
---|---|
Status | Current |
Appointed | 02 October 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Saad Asif Khan |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 January 2021(22 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Cecelia Louise Armour |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2001) |
Role | Retired |
Correspondence Address | 4 Hertford End Court Sandy Lodge Way Northwood Middlesex HA6 2AW |
Director Name | Mr John Philip Woodhams |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 April 2014) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Russell Road Moor Park Northwood Middx HA6 2LR |
Director Name | Judy Susan Fitch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayleigh St. Huberts Lane Gerrards Cross Buckinghamshire SL9 7BW |
Director Name | Mrs Susan Margaret Fitch |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grayleigh St Huberts Lane Gerrards Cross Buckinghamshire SL9 7BW |
Director Name | Paul Michael Snell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 22 February 2000) |
Role | Human Resources Director |
Correspondence Address | 2 Cedar Grange Ducks Hill Road Northwood Middlesex HA6 2SU |
Director Name | Nadia Camilla Pomfret |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 April 1999) |
Role | Housewife |
Correspondence Address | 3 Hertford End Court Sandy Lodge Way Northwood Middlesex HA6 2AW |
Secretary Name | Paul Michael Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 22 February 2000) |
Role | Human Resources Director |
Correspondence Address | 2 Cedar Grange Ducks Hill Road Northwood Middlesex HA6 2SU |
Director Name | Patricia Mia |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 March 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hertford End Court Sandy Lodge Way Northwood Middlesex HA6 2AW |
Director Name | Denise Morris |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 6 Greenheys Close Northwood Middlesex HA6 2FR |
Director Name | Ian Vernon Dunlop Hazells |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2006) |
Role | Retired |
Correspondence Address | 1 Hertford End Court Sandy Lodge Way Northwood Middlesex HA6 2AW |
Director Name | Barbara Ann Harnetty |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 8 The Litten George Street, Kingsclere Newbury Berkshire RG20 5NH |
Secretary Name | Brian Melmoth-Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 July 2012) |
Role | Company Director |
Correspondence Address | 163 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HD |
Director Name | Mr Michael David Long |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 6 Hertford End Court Sandy Lodge Way Northwood Middlesex HA6 2AW |
Director Name | Nilesh Dholakia |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hertford End Court Sandy Lodge Way Northwood Middlesex HA6 2AW |
Director Name | Philip Laurence Riley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 March 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hertford End Court Sandy Lodge Way Northwood Middlesex HA6 2AW |
Director Name | Avtar Singh Bhambra |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hertford End Court Sandy Lodge Way Northwood Middlesex HA6 2AW |
Director Name | Mohini Raichura |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2014) |
Role | New Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Mr Nilesh Dholakia |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Rosemary June Rawlinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mewburn Northgate Northwood Middlesex HA6 2TJ |
Secretary Name | Christopher James Brown |
---|---|
Status | Resigned |
Appointed | 26 July 2012(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 2017) |
Role | Company Director |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Miss Taruna Nangia |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(17 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hertford End Court Sandy Lodge Way Northwood Middlesex HA6 2AW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | London & Westminster Property Company LTD 22.22% Ordinary |
---|---|
1 at £1 | Mohini Raichura & Vimal Raichura 11.11% Ordinary |
1 at £1 | Nilesh Dholakia 11.11% Ordinary |
1 at £1 | Philip Riley 11.11% Ordinary |
1 at £1 | R.j. Rawlinson 11.11% Ordinary |
1 at £1 | Rajinder Kaur Bhambra & Avtar Singh Bhambra 11.11% Ordinary |
1 at £1 | Soussan Reynolds 11.11% Ordinary |
1 at £1 | T. Nangia 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,400 |
Net Worth | £14,210 |
Cash | £14,888 |
Current Liabilities | £2,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
22 September 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
6 June 2023 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page) |
3 April 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
7 November 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
5 April 2022 | Director's details changed for Mrs Soussan Reynolds on 5 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
2 July 2021 | Registered office address changed from Burwoods 9 the Fairway Northwood Middx HA6 3DZ England to C/O Sears Morgan Property Management Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 2 July 2021 (1 page) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
27 January 2021 | Appointment of Mr Saad Asif Khan as a director on 12 January 2021 (2 pages) |
26 October 2020 | Termination of appointment of Rosemary June Rawlinson as a director on 26 October 2020 (1 page) |
2 October 2020 | Appointment of Mr Christopher Christofi as a secretary on 2 October 2020 (2 pages) |
15 September 2020 | Termination of appointment of Taruna Nangia as a director on 15 September 2020 (1 page) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
30 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 September 2017 | Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to Burwoods 9 the Fairway Northwood Middx HA6 3DZ on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Christopher James Brown as a secretary on 12 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to Burwoods 9 the Fairway Northwood Middx HA6 3DZ on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Christopher James Brown as a secretary on 12 September 2017 (1 page) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Appointment of Miss Taruna Nangia as a director on 27 January 2016 (2 pages) |
22 March 2016 | Appointment of Miss Taruna Nangia as a director on 27 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
31 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
31 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 October 2014 | Termination of appointment of Mohini Raichura as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Mohini Raichura as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Mohini Raichura as a director on 6 October 2014 (1 page) |
2 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 June 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 May 2014 | Termination of appointment of Avtar Bhambra as a director (1 page) |
15 May 2014 | Termination of appointment of John Woodhams as a director (1 page) |
15 May 2014 | Termination of appointment of Avtar Bhambra as a director (1 page) |
15 May 2014 | Termination of appointment of John Woodhams as a director (1 page) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 June 2013 | Termination of appointment of Nilesh Dholakia as a director (1 page) |
25 June 2013 | Termination of appointment of Nilesh Dholakia as a director (1 page) |
28 May 2013 | Termination of appointment of Susan Fitch as a director (2 pages) |
28 May 2013 | Termination of appointment of Judy Fitch as a director (2 pages) |
28 May 2013 | Termination of appointment of Judy Fitch as a director (2 pages) |
28 May 2013 | Termination of appointment of Susan Fitch as a director (2 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (11 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (11 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 August 2012 | Termination of appointment of Patricia Mia as a director (1 page) |
3 August 2012 | Termination of appointment of Patricia Mia as a director (1 page) |
26 July 2012 | Appointment of Christopher James Brown as a secretary (1 page) |
26 July 2012 | Registered office address changed from 163 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HB on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Brian Melmoth-Bennett as a secretary (1 page) |
26 July 2012 | Termination of appointment of Brian Melmoth-Bennett as a secretary (1 page) |
26 July 2012 | Appointment of Christopher James Brown as a secretary (1 page) |
26 July 2012 | Registered office address changed from 163 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HB on 26 July 2012 (1 page) |
15 May 2012 | Termination of appointment of Philip Riley as a director (2 pages) |
15 May 2012 | Termination of appointment of Philip Riley as a director (2 pages) |
13 April 2012 | Appointment of Rosemary June Rawlinson as a director (2 pages) |
13 April 2012 | Appointment of Nilesh Dholakia as a director (2 pages) |
13 April 2012 | Appointment of Soussan Reynolds as a director (2 pages) |
13 April 2012 | Appointment of Mohini Raichura as a director (2 pages) |
13 April 2012 | Appointment of Rosemary June Rawlinson as a director (2 pages) |
13 April 2012 | Appointment of Soussan Reynolds as a director (2 pages) |
13 April 2012 | Appointment of Mohini Raichura as a director (2 pages) |
13 April 2012 | Appointment of Nilesh Dholakia as a director (2 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (10 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (10 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 June 2011 | Termination of appointment of Nilesh Dholakia as a director (1 page) |
16 June 2011 | Termination of appointment of Nilesh Dholakia as a director (1 page) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (11 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (11 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (9 pages) |
27 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (9 pages) |
23 January 2010 | Director's details changed for Avtar Singh Bhambra on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Judy Susan Fitch on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Mr John Philip Woodhams on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Susan Margaret Fitch on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Philip Laurence Riley on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Philip Laurence Riley on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Judy Susan Fitch on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Nilesh Dholakia on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Mr John Philip Woodhams on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Nilesh Dholakia on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Philip Laurence Riley on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Mr John Philip Woodhams on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Patricia Mia on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Susan Margaret Fitch on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Patricia Mia on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Avtar Singh Bhambra on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Susan Margaret Fitch on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Nilesh Dholakia on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Patricia Mia on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Avtar Singh Bhambra on 1 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Judy Susan Fitch on 1 November 2009 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (8 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (8 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (5 pages) |
18 January 2008 | Return made up to 15/01/08; full list of members (5 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 15/01/07; full list of members (5 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 15/01/07; full list of members (5 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 15/01/06; full list of members (5 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 15/01/06; full list of members (5 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 170 new road croxley green rickmansworth hertfordshire WD3 3HD (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 170 new road croxley green rickmansworth hertfordshire WD3 3HD (1 page) |
20 January 2005 | Return made up to 15/01/05; full list of members (13 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (13 pages) |
20 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 15/01/04; full list of members (12 pages) |
7 May 2004 | Return made up to 15/01/04; full list of members (12 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 March 2003 | Return made up to 15/01/03; full list of members (13 pages) |
26 March 2003 | Return made up to 15/01/03; full list of members (13 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Director resigned (1 page) |
29 January 2002 | Return made up to 15/01/02; full list of members
|
29 January 2002 | Return made up to 15/01/02; full list of members
|
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 15/01/01; full list of members
|
1 March 2001 | Return made up to 15/01/01; full list of members
|
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
14 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 38 farm way northwood middlesex HA6 3EF (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 38 farm way northwood middlesex HA6 3EF (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 6 hertford end court sandy lodge way northwood middlesex HA6 2AW (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 6 hertford end court sandy lodge way northwood middlesex HA6 2AW (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 15/01/00; full list of members
|
20 January 2000 | Return made up to 15/01/00; full list of members
|
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Ad 01/12/99--------- £ si 9@1 (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Ad 01/12/99--------- £ si 9@1 (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 170 new road croxley green rickmansworth hertfordshire WD3 3HD (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 170 new road croxley green rickmansworth hertfordshire WD3 3HD (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 January 1999 | Incorporation (15 pages) |
15 January 1999 | Incorporation (15 pages) |