62 Exchange Road
Watford
Herts
WD18 0TG
Director Name | Mr David John Russell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Operations And Contract Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Arden Industrial Estate Bromford Central Bromford Lane Birmingham B8 2SE |
Secretary Name | Mrs Tracy Debra Britten |
---|---|
Status | Current |
Appointed | 01 December 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Mr Dominic Gerard Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Operations Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Miss Joanne Nicola Ball |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Commercial Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Mr Brian Kenny |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 June 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Training |
Country of Residence | Scotland |
Correspondence Address | Rha Training Blackburn Road Bathgate EH48 2EY Scotland |
Director Name | Mr Paul Richard Tracey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Squab Hall Harbury Lane Bishops Tachbrook Leamington Spa Warwickshire CV33 9QB |
Director Name | Nicholas Lancaster Brackin |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2001) |
Role | Field Officer |
Correspondence Address | 6 The Willows Hitchin Hertfordshire SG4 9EB |
Director Name | Mr John Robert Luxford |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Caenshill House Chaucer Avenue Weybridge Surrey KT13 0PB |
Director Name | Mr David John Trenchard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wilfred Road Boscombe Bournemouth Dorset BH5 1ND |
Secretary Name | Michael James Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 89 Hillview Road Hatch End Pinner Middlesex HA5 4PB |
Director Name | Juliet Teresa Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2004) |
Role | Executive Assistant |
Correspondence Address | 29 Knebworth Path Borehamwood Hertfordshire WD6 2QW |
Secretary Name | Robert Drinkwater Syers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 2009) |
Role | General Secretary |
Correspondence Address | 33 Richborough Road London NW2 3LX |
Director Name | Sylvia Mary Lane |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chacewater House Church Hill Chacewater Truro Cornwall TR4 8PZ |
Director Name | Mr Mathieson Purdie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 East Main Street Blackburn Bathgate West Lothian EH47 7QT Scotland |
Director Name | Mr Stephen Vickers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Director General Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | 32 Willow Lane Milton Abingdon Oxfordshire OX14 4EG |
Director Name | Mr David Charles Bunting |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millersgate Cottam Preston Lancashire PR4 0AZ |
Secretary Name | Mr James Julian Falkner |
---|---|
Status | Resigned |
Appointed | 19 October 2009(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Ms Annette Elvyn Neave |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(10 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Mr Peter Sigvard Weltenius |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 May 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Secretary Name | Mr Paul James Swindon |
---|---|
Status | Resigned |
Appointed | 08 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 October 2019) |
Role | Company Director |
Correspondence Address | Tangent House Exchange Road Watford WD18 0TG |
Director Name | Mrs Julie Teresa Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 February 2016) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brecon House The Canalside Gunwharf Quays Portsmouth PO1 3BP |
Director Name | Mrs Kerry Jane Allsop |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2019) |
Role | Corporate Responsibility Manager |
Country of Residence | England |
Correspondence Address | Squab Hall Harbury Lane Bishops Tachbrook Leamington Spa Warwickshire CV33 9QB |
Director Name | Mr Paul Richard Tracey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fox Self Storage Albert Crescent Bristol BS2 0SU |
Director Name | Mr Anthony William Groves |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 2022) |
Role | Company Partner |
Country of Residence | England |
Correspondence Address | Unit 6 Leigh Green Industrial Estate Appledore Roa Tenterden Kent TN30 7DE |
Director Name | Ki Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | Ki Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Website | qualitystandards.co |
---|---|
Telephone | 01923 699480 |
Telephone region | Watford |
Registered Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | British Association Of Removers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £248,123 |
Gross Profit | £67,183 |
Net Worth | -£31,733 |
Cash | £28,706 |
Current Liabilities | £146,803 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
12 July 2023 | Director's details changed for Miss Jessica-Rose Clark on 12 July 2023 (2 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
17 May 2023 | Termination of appointment of David John Russell as a director on 12 May 2023 (1 page) |
17 May 2023 | Appointment of Miss Jessica-Rose Clark as a director on 12 May 2023 (2 pages) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 June 2022 | Appointment of Mr Paul Richard Tracey as a director on 20 May 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Anthony William Groves as a director on 20 May 2022 (1 page) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 January 2022 | Appointment of Mr Brian Kenny as a director on 4 June 2021 (2 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 June 2021 | Termination of appointment of Paul Richard Tracey as a director on 6 April 2020 (1 page) |
22 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
17 June 2020 | Appointment of Mr Dominic Gerard Murray as a director on 17 June 2020 (2 pages) |
17 June 2020 | Appointment of Miss Joanne Nicola Ball as a director on 17 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 December 2019 | Appointment of Mrs Tracy Debra Britten as a secretary on 1 December 2019 (2 pages) |
17 October 2019 | Termination of appointment of Kerry Jane Allsop as a director on 15 October 2019 (1 page) |
3 October 2019 | Termination of appointment of Paul James Swindon as a secretary on 3 October 2019 (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
6 June 2017 | Appointment of Mr David John Russell as a director on 30 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr David John Russell as a director on 30 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Mathieson Purdie as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Mathieson Purdie as a director on 19 May 2017 (1 page) |
22 September 2016 | Director's details changed for Miss Kerry Jane Ward on 15 July 2016 (2 pages) |
22 September 2016 | Director's details changed for Miss Kerry Jane Ward on 15 July 2016 (2 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 June 2016 | Appointment of Mr Paul Richard Tracey as a director on 6 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Paul Richard Tracey as a director on 6 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Appointment of Mr Anthony William Groves as a director on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Miss Kerry Jane Ward as a director on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Miss Kerry Jane Ward as a director on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Anthony William Groves as a director on 6 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Annette Elvyn Neave as a director on 6 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Annette Elvyn Neave as a director on 6 June 2016 (1 page) |
12 April 2016 | Termination of appointment of Julie Teresa Thompson as a director on 5 February 2016 (1 page) |
12 April 2016 | Termination of appointment of Julie Teresa Thompson as a director on 5 February 2016 (1 page) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 August 2015 | Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Julie Teresa Thompson as a director on 22 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Appointment of Mrs Julie Teresa Thompson as a director on 22 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 December 2014 | Termination of appointment of Peter Sigvard Weltenius as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Peter Sigvard Weltenius as a director on 19 December 2014 (1 page) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
24 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
30 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Appointment of Mr Paul James Swindon as a secretary (2 pages) |
8 February 2013 | Appointment of Mr Paul James Swindon as a secretary (2 pages) |
7 February 2013 | Termination of appointment of James Falkner as a secretary (1 page) |
7 February 2013 | Termination of appointment of James Falkner as a secretary (1 page) |
27 July 2012 | Director's details changed for Mr Mathieson Purdie on 26 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Mathieson Purdie on 26 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
23 May 2012 | Appointment of Mr Peter Weltenius as a director (2 pages) |
23 May 2012 | Appointment of Mr Peter Weltenius as a director (2 pages) |
22 May 2012 | Termination of appointment of David Trenchard as a director (1 page) |
22 May 2012 | Termination of appointment of David Trenchard as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Termination of appointment of John Luxford as a director (1 page) |
19 May 2011 | Appointment of Mr Mathieson Purdie as a director (2 pages) |
19 May 2011 | Termination of appointment of John Luxford as a director (1 page) |
19 May 2011 | Appointment of Mr Mathieson Purdie as a director (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Appointment of Ms Annie Neave as a director (2 pages) |
19 May 2010 | Appointment of Ms Annie Neave as a director (2 pages) |
17 May 2010 | Termination of appointment of Mathieson Purdie as a director (1 page) |
17 May 2010 | Termination of appointment of Mathieson Purdie as a director (1 page) |
17 May 2010 | Termination of appointment of David Bunting as a director (1 page) |
17 May 2010 | Termination of appointment of David Bunting as a director (1 page) |
23 October 2009 | Appointment of Mr James Julian Falkner as a secretary (1 page) |
23 October 2009 | Termination of appointment of Robert Syers as a secretary (1 page) |
23 October 2009 | Appointment of Mr James Julian Falkner as a secretary (1 page) |
23 October 2009 | Termination of appointment of Robert Syers as a secretary (1 page) |
28 July 2009 | Director appointed mr stephen vickers (2 pages) |
28 July 2009 | Director appointed mr stephen vickers (2 pages) |
28 July 2009 | Director appointed mr david charles bunting (2 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 July 2009 | Director appointed mr david charles bunting (2 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / john luxford / 07/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / john luxford / 07/04/2008 (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
19 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
24 May 2006 | Accounts made up to 31 December 2005 (9 pages) |
24 May 2006 | Accounts made up to 31 December 2005 (9 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
4 October 2005 | Accounts made up to 31 December 2004 (10 pages) |
4 October 2005 | Accounts made up to 31 December 2004 (10 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
8 September 2004 | Accounts made up to 31 December 2003 (9 pages) |
8 September 2004 | Accounts made up to 31 December 2003 (9 pages) |
3 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
29 October 2003 | Return made up to 09/07/03; full list of members (6 pages) |
29 October 2003 | Return made up to 09/07/03; full list of members (6 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
7 September 2003 | Director's particulars changed (1 page) |
7 September 2003 | Director's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
22 May 2003 | Accounts made up to 31 December 2002 (9 pages) |
22 May 2003 | Accounts made up to 31 December 2002 (9 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
5 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
8 April 2002 | Accounts made up to 31 December 2001 (8 pages) |
8 April 2002 | Accounts made up to 31 December 2001 (8 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
6 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
15 May 2001 | Accounts made up to 31 December 2000 (10 pages) |
15 May 2001 | Accounts made up to 31 December 2000 (10 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New director appointed (3 pages) |
19 September 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
19 September 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
28 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
27 March 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
27 March 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (3 pages) |
13 March 2000 | New director appointed (3 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 July 1999 | Incorporation (18 pages) |
9 July 1999 | Incorporation (18 pages) |