London
WC2B 5NE
Director Name | Mrs Pauline Elizabeth Procter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired Social Work Manager |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | Mr Andrew Spalton |
---|---|
Status | Current |
Appointed | 10 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Dr Roger Malcolm Griffin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Information Security Consultant |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Andrew Graham Wiseman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Connaught Avenue Chingford London E4 7AE |
Secretary Name | David William Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Goodwood Close Clophill Bedford Bedfordshire MK45 4FE |
Director Name | Janice Fay Howe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2001) |
Role | Sales & Marketing Manager |
Correspondence Address | 23 Sayward Close Chesham Buckinghamshire HP5 3DP |
Director Name | Mark Jonathan Pedley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(2 years after company formation) |
Appointment Duration | 5 years (resigned 31 January 2006) |
Role | Managing Director |
Correspondence Address | Morningdale 421 Weedon Road Northampton Northamptonshire NN5 4EX |
Director Name | Mr Steve Keith Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Secretary Name | Mr Steve Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Director Name | Mr David John Potter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 The Gardens Doddinghurst Brentwood Essex CM14 0LX |
Director Name | Mr Paul Jeremy Lobatto |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Barley Brow Watford Hertfordshire WD25 0JW |
Director Name | Tony Christopher Garner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grange Road Barton Le Clay Bedfordshire MK45 4RE |
Secretary Name | Mark Townshend Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 June 2003) |
Role | Accountant |
Correspondence Address | 25 Louvain Drive Chelmsford Essex CM1 6BA |
Secretary Name | Lee Goreham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 June 2004) |
Role | Accountant |
Correspondence Address | 6 Aston Road Standon Hertfordshire SG11 1PX |
Director Name | Mr Paul Thomson Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Reynards Copse Colchester Essex CO4 9UR |
Secretary Name | Carole Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn 1 11 Yelvertoft Road Crick Northampton NN6 7TR |
Director Name | Mr John William Murphy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Esplanade Gardens Westcliff On Sea Essex SS0 8JP |
Director Name | Mark John Curle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wellington House Trust Road Waltham Cross Hertfordshire EN8 7HF |
Director Name | Mr Robert Michael Hamilton Pinkerton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(10 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 23 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Swail House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Graham James Morris |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cumberland Avenue Welling Kent DA1 2QA |
Director Name | Mr Gregory Charles Ketteridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Edward John Costello |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Paul Andrew Soutar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | John Pollock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(14 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 2014) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Elaine Elizabeth Dufaur |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(14 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr George Cronin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(14 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Barry Churchhouse |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 September 2013) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Simon David Freeman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(15 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 March 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Ms Susan Redgrave |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(15 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 July 2021) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 94 Macklin Street London WC2B 5NE |
Director Name | Mr Andrew John Spalton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 9a Macklin Street London WC2B 5NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 79.38% - |
---|---|
1 at £1 | Alec Bruce Pringle & A. Hanstock 1.03% Ordinary Convertible Non Voting |
1 at £1 | Anthony John Mcfie 1.03% Ordinary Convertible Non Voting |
1 at £1 | Bindya Patel 1.03% Ordinary Convertible Non Voting |
1 at £1 | Daniel Christopher Williams 1.03% Ordinary Convertible Non Voting |
1 at £1 | Deborah Irene Warnes & Andrew Eveett Warnes 1.03% Ordinary Convertible Non Voting |
1 at £1 | Gurinder Singh Dhaliwal 1.03% Ordinary Convertible Non Voting |
1 at £1 | Ida Maria Fonarov & Ari Fonarov 1.03% Ordinary Convertible Non Voting |
1 at £1 | James Daniel Gardiner 1.03% Ordinary Convertible Non Voting |
1 at £1 | Kamran Mahmood 1.03% Ordinary Convertible Non Voting |
1 at £1 | Kutbuddn Barodawala & Vazira Barodawala 1.03% Ordinary Convertible Non Voting |
1 at £1 | Lee Mcloughlin 1.03% Ordinary Convertible Non Voting |
1 at £1 | M. Holmes 1.03% Ordinary Convertible Non Voting |
1 at £1 | Mark H LTD 1.03% Ordinary Convertible Non Voting |
1 at £1 | Mr Daniel Cunliffe 1.03% Ordinary Convertible Non Voting |
1 at £1 | Mr Suzuki & Mrs R. Suzuki 1.03% Ordinary Convertible Non Voting |
1 at £1 | Peter Sloane 1.03% Ordinary Convertible Non Voting |
1 at £1 | R. Merrett 1.03% Ordinary Convertible Non Voting |
1 at £1 | Sarah Astrid Stanzel 1.03% Ordinary Convertible Non Voting |
1 at £1 | Wendy Tsao 1.03% Ordinary Convertible Non Voting |
1 at £1 | Xiaro Thorrg You & Lei Yan 1.03% Ordinary Convertible Non Voting |
Year | 2014 |
---|---|
Net Worth | £97 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
22 February 2020 | Confirmation statement made on 29 January 2020 with updates (13 pages) |
---|---|
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 29 January 2019 with updates (13 pages) |
30 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Confirmation statement made on 29 January 2018 with updates (12 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Andrew John Spalton as a director on 17 May 2017 (1 page) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (15 pages) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (15 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Appointment of Roger Malcolm Griffin as a director on 12 July 2015 (2 pages) |
1 September 2015 | Appointment of Roger Malcolm Griffin as a director on 12 July 2015 (2 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Appointment of Mrs Pauline Elizabeth Procter as a director on 5 March 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Pauline Elizabeth Procter as a director on 5 March 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Pauline Elizabeth Procter as a director on 5 March 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew Spalton as a secretary on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew John Spalton as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew John Spalton as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew Spalton as a secretary on 10 July 2014 (2 pages) |
19 June 2014 | Appointment of Mr Adam Spiers as a director (2 pages) |
19 June 2014 | Appointment of Mr Adam Spiers as a director (2 pages) |
19 June 2014 | Termination of appointment of Simon Freeman as a director (1 page) |
19 June 2014 | Termination of appointment of Simon Freeman as a director (1 page) |
5 March 2014 | Termination of appointment of John Pollock as a director (1 page) |
5 March 2014 | Termination of appointment of George Cronin as a director (1 page) |
5 March 2014 | Termination of appointment of Elaine Dufaur as a director (1 page) |
5 March 2014 | Termination of appointment of John Pollock as a director (1 page) |
5 March 2014 | Termination of appointment of Elaine Dufaur as a director (1 page) |
5 March 2014 | Termination of appointment of George Cronin as a director (1 page) |
18 February 2014 | Appointment of Susan Redgrave as a director (2 pages) |
18 February 2014 | Appointment of Susan Redgrave as a director (2 pages) |
18 February 2014 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 18 February 2014 (1 page) |
18 February 2014 | Appointment of Mr Simon David Freeman as a director (2 pages) |
18 February 2014 | Appointment of Mr Simon David Freeman as a director (2 pages) |
18 February 2014 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 18 February 2014 (1 page) |
5 February 2014 | Termination of appointment of Barry Churchhouse as a director (1 page) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Barry Churchhouse as a director (1 page) |
5 February 2014 | Termination of appointment of Paul Soutar as a director (1 page) |
5 February 2014 | Termination of appointment of Paul Soutar as a director (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Second filing of AP01 previously delivered to Companies House
|
20 May 2013 | Second filing of AP01 previously delivered to Companies House
|
10 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2013 | Appointment of George Cronin as a director
|
8 May 2013 | Appointment of Barry Churchhouse as a director (2 pages) |
8 May 2013 | Appointment of Barry Churchhouse as a director (2 pages) |
8 May 2013 | Appointment of George Cronin as a director
|
7 May 2013 | Termination of appointment of Gregory Ketteridge as a director (1 page) |
7 May 2013 | Termination of appointment of Gregory Ketteridge as a director (1 page) |
11 April 2013 | Appointment of Elaine Elizabeth Dufaur as a director (2 pages) |
11 April 2013 | Appointment of Elaine Elizabeth Dufaur as a director (2 pages) |
11 March 2013 | Appointment of John Pollock as a director (2 pages) |
11 March 2013 | Termination of appointment of Edward Costello as a director (1 page) |
11 March 2013 | Termination of appointment of Edward Costello as a director (1 page) |
11 March 2013 | Appointment of John Pollock as a director (2 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (13 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (13 pages) |
12 September 2012 | Appointment of Mr Paul Andrew Soutar as a director (2 pages) |
12 September 2012 | Appointment of Mr Paul Andrew Soutar as a director (2 pages) |
11 September 2012 | Termination of appointment of Graham Morris as a director (1 page) |
11 September 2012 | Termination of appointment of Graham Morris as a director (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2012 | Termination of appointment of Carole Brown as a secretary (1 page) |
15 February 2012 | Termination of appointment of Carole Brown as a secretary (1 page) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (18 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (18 pages) |
1 December 2011 | Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ United Kingdom on 1 December 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 October 2011 | Appointment of Edward John Costello as a director (2 pages) |
4 October 2011 | Appointment of Edward John Costello as a director (2 pages) |
9 September 2011 | Appointment of Gregory Charles Ketteridge as a director (2 pages) |
9 September 2011 | Appointment of Gregory Charles Ketteridge as a director (2 pages) |
29 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (16 pages) |
29 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (16 pages) |
10 January 2011 | Secretary's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Carole Elizabeth Brown on 1 October 2010 (2 pages) |
28 July 2010 | Appointment of Graham Morris as a director (2 pages) |
28 July 2010 | Appointment of Graham Morris as a director (2 pages) |
27 July 2010 | Termination of appointment of Robert Pinkerton as a director (1 page) |
27 July 2010 | Termination of appointment of Robert Pinkerton as a director (1 page) |
8 July 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (63 pages) |
8 July 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (63 pages) |
7 July 2010 | Annual return made up to 29 January 2009 with a full list of shareholders (59 pages) |
7 July 2010 | Registered office address changed from Harefield House High Street Harefield Middlesex UB9 6RH on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Harefield House High Street Harefield Middlesex UB9 6RH on 7 July 2010 (1 page) |
7 July 2010 | Annual return made up to 29 January 2009 with a full list of shareholders (59 pages) |
7 July 2010 | Registered office address changed from Harefield House High Street Harefield Middlesex UB9 6RH on 7 July 2010 (1 page) |
6 May 2010 | Termination of appointment of Mark Curle as a director (2 pages) |
6 May 2010 | Termination of appointment of Mark Curle as a director (2 pages) |
6 February 2010 | Appointment of Mark John Curle as a director (3 pages) |
6 February 2010 | Appointment of Mark John Curle as a director (3 pages) |
29 January 2010 | Appointment of Mr Robert Michael Hamilton Pinkerton as a director (3 pages) |
29 January 2010 | Appointment of Mr Robert Michael Hamilton Pinkerton as a director (3 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Appointment terminated director john murphy (1 page) |
31 March 2009 | Appointment terminated director john murphy (1 page) |
10 March 2008 | Return made up to 29/01/08; full list of members (9 pages) |
10 March 2008 | Return made up to 29/01/08; full list of members (9 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: wellington house, trust road, waltham cross, hertfordshire EN8 7HF (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: wellington house, trust road, waltham cross, hertfordshire EN8 7HF (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2006 | Return made up to 29/01/06; change of members (8 pages) |
16 March 2006 | Return made up to 29/01/06; change of members (8 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 March 2005 | Return made up to 29/01/05; full list of members
|
14 March 2005 | Return made up to 29/01/05; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 29/01/04; no change of members (7 pages) |
3 March 2004 | Return made up to 29/01/04; no change of members (7 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
19 March 2003 | Return made up to 29/01/03; change of members (7 pages) |
19 March 2003 | Return made up to 29/01/03; change of members (7 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 August 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 August 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 May 2002 | Return made up to 29/01/02; full list of members (26 pages) |
16 May 2002 | Return made up to 29/01/02; full list of members (26 pages) |
5 May 2002 | Resolutions
|
5 May 2002 | Nc inc already adjusted 12/04/02 (1 page) |
5 May 2002 | Resolutions
|
5 May 2002 | Ad 17/11/97-31/08/01 £ si 95@1 (18 pages) |
5 May 2002 | Nc inc already adjusted 12/04/02 (1 page) |
5 May 2002 | Ad 17/11/97-31/08/01 £ si 95@1 (18 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
13 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2001 | Return made up to 29/01/01; full list of members (25 pages) |
9 November 2001 | Return made up to 29/01/01; full list of members (25 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 29/01/00; full list of members
|
19 April 2000 | Return made up to 29/01/00; full list of members
|
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
29 January 1999 | Incorporation (17 pages) |
29 January 1999 | Incorporation (17 pages) |