Company NameQuality Service Standards Limited
Company StatusActive
Company Number03804633
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian James Studd
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(15 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr David John Russell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleOperations And Contract Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Arden Industrial Estate Bromford Central
Bromford Lane
Birmingham
B8 2SE
Secretary NameMrs Tracy Debra Britten
StatusCurrent
Appointed01 December 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr Dominic Gerard Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed17 June 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleOperations Director
Country of ResidenceNorthern Ireland
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMiss Joanne Nicola Ball
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr Brian Kenny
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed04 June 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Training
Country of ResidenceScotland
Correspondence AddressRha Training Blackburn Road
Bathgate
EH48 2EY
Scotland
Director NameMr Paul Richard Tracey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquab Hall Harbury Lane
Bishops Tachbrook
Leamington Spa
Warwickshire
CV33 9QB
Director NameNicholas Lancaster Brackin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2001)
RoleField Officer
Correspondence Address6 The Willows
Hitchin
Hertfordshire
SG4 9EB
Director NameMr John Robert Luxford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(3 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Caenshill House Chaucer Avenue
Weybridge
Surrey
KT13 0PB
Director NameMr David John Trenchard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(3 weeks, 6 days after company formation)
Appointment Duration12 years, 9 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wilfred Road
Boscombe
Bournemouth
Dorset
BH5 1ND
Secretary NameMichael James Harlow
NationalityBritish
StatusResigned
Appointed05 August 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address89 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PB
Director NameJuliet Teresa Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2004)
RoleExecutive Assistant
Correspondence Address29 Knebworth Path
Borehamwood
Hertfordshire
WD6 2QW
Secretary NameRobert Drinkwater Syers
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 2009)
RoleGeneral Secretary
Correspondence Address33 Richborough Road
London
NW2 3LX
Director NameSylvia Mary Lane
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChacewater House Church Hill
Chacewater
Truro
Cornwall
TR4 8PZ
Director NameMr Mathieson Purdie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 East Main Street
Blackburn
Bathgate
West Lothian
EH47 7QT
Scotland
Director NameMr Stephen Vickers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleDirector General Trade Association
Country of ResidenceUnited Kingdom
Correspondence Address32 Willow Lane
Milton
Abingdon
Oxfordshire
OX14 4EG
Director NameMr David Charles Bunting
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Millersgate
Cottam
Preston
Lancashire
PR4 0AZ
Secretary NameMr James Julian Falkner
StatusResigned
Appointed19 October 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2013)
RoleCompany Director
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMs Annette Elvyn Neave
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr Peter Sigvard Weltenius
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed19 May 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Secretary NameMr Paul James Swindon
StatusResigned
Appointed08 February 2013(13 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 October 2019)
RoleCompany Director
Correspondence AddressTangent House Exchange Road
Watford
WD18 0TG
Director NameMrs Julie Teresa Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(15 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 2016)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Brecon House The Canalside
Gunwharf Quays
Portsmouth
PO1 3BP
Director NameMrs Kerry Jane Allsop
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2019)
RoleCorporate Responsibility Manager
Country of ResidenceEngland
Correspondence AddressSquab Hall Harbury Lane
Bishops Tachbrook
Leamington Spa
Warwickshire
CV33 9QB
Director NameMr Paul Richard Tracey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFox Self Storage Albert Crescent
Bristol
BS2 0SU
Director NameMr Anthony William Groves
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2022)
RoleCompany Partner
Country of ResidenceEngland
Correspondence AddressUnit 6 Leigh Green Industrial Estate Appledore Roa
Tenterden
Kent
TN30 7DE
Director NameKi Legal Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressSpectrum House 20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Contact

Websitequalitystandards.co
Telephone01923 699480
Telephone regionWatford

Location

Registered AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1British Association Of Removers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£248,123
Gross Profit£67,183
Net Worth-£31,733
Cash£28,706
Current Liabilities£146,803

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

12 July 2023Director's details changed for Miss Jessica-Rose Clark on 12 July 2023 (2 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
17 May 2023Termination of appointment of David John Russell as a director on 12 May 2023 (1 page)
17 May 2023Appointment of Miss Jessica-Rose Clark as a director on 12 May 2023 (2 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 June 2022Appointment of Mr Paul Richard Tracey as a director on 20 May 2022 (2 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Anthony William Groves as a director on 20 May 2022 (1 page)
6 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 January 2022Appointment of Mr Brian Kenny as a director on 4 June 2021 (2 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 June 2021Termination of appointment of Paul Richard Tracey as a director on 6 April 2020 (1 page)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
17 June 2020Appointment of Mr Dominic Gerard Murray as a director on 17 June 2020 (2 pages)
17 June 2020Appointment of Miss Joanne Nicola Ball as a director on 17 June 2020 (2 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 December 2019Appointment of Mrs Tracy Debra Britten as a secretary on 1 December 2019 (2 pages)
17 October 2019Termination of appointment of Kerry Jane Allsop as a director on 15 October 2019 (1 page)
3 October 2019Termination of appointment of Paul James Swindon as a secretary on 3 October 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 June 2017Appointment of Mr David John Russell as a director on 30 May 2017 (2 pages)
6 June 2017Appointment of Mr David John Russell as a director on 30 May 2017 (2 pages)
24 May 2017Termination of appointment of Mathieson Purdie as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Mathieson Purdie as a director on 19 May 2017 (1 page)
22 September 2016Director's details changed for Miss Kerry Jane Ward on 15 July 2016 (2 pages)
22 September 2016Director's details changed for Miss Kerry Jane Ward on 15 July 2016 (2 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 June 2016Appointment of Mr Paul Richard Tracey as a director on 6 June 2016 (2 pages)
22 June 2016Appointment of Mr Paul Richard Tracey as a director on 6 June 2016 (2 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
15 June 2016Appointment of Mr Anthony William Groves as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Miss Kerry Jane Ward as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Miss Kerry Jane Ward as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Mr Anthony William Groves as a director on 6 June 2016 (2 pages)
13 June 2016Termination of appointment of Annette Elvyn Neave as a director on 6 June 2016 (1 page)
13 June 2016Termination of appointment of Annette Elvyn Neave as a director on 6 June 2016 (1 page)
12 April 2016Termination of appointment of Julie Teresa Thompson as a director on 5 February 2016 (1 page)
12 April 2016Termination of appointment of Julie Teresa Thompson as a director on 5 February 2016 (1 page)
19 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 August 2015Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages)
2 June 2015Appointment of Mrs Julie Teresa Thompson as a director on 22 May 2015 (2 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Appointment of Mrs Julie Teresa Thompson as a director on 22 May 2015 (2 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
19 December 2014Termination of appointment of Peter Sigvard Weltenius as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Peter Sigvard Weltenius as a director on 19 December 2014 (1 page)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(6 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(6 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
8 February 2013Appointment of Mr Paul James Swindon as a secretary (2 pages)
8 February 2013Appointment of Mr Paul James Swindon as a secretary (2 pages)
7 February 2013Termination of appointment of James Falkner as a secretary (1 page)
7 February 2013Termination of appointment of James Falkner as a secretary (1 page)
27 July 2012Director's details changed for Mr Mathieson Purdie on 26 July 2012 (2 pages)
27 July 2012Director's details changed for Mr Mathieson Purdie on 26 July 2012 (2 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 May 2012Appointment of Mr Peter Weltenius as a director (2 pages)
23 May 2012Appointment of Mr Peter Weltenius as a director (2 pages)
22 May 2012Termination of appointment of David Trenchard as a director (1 page)
22 May 2012Termination of appointment of David Trenchard as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
19 May 2011Termination of appointment of John Luxford as a director (1 page)
19 May 2011Appointment of Mr Mathieson Purdie as a director (2 pages)
19 May 2011Termination of appointment of John Luxford as a director (1 page)
19 May 2011Appointment of Mr Mathieson Purdie as a director (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Appointment of Ms Annie Neave as a director (2 pages)
19 May 2010Appointment of Ms Annie Neave as a director (2 pages)
17 May 2010Termination of appointment of Mathieson Purdie as a director (1 page)
17 May 2010Termination of appointment of Mathieson Purdie as a director (1 page)
17 May 2010Termination of appointment of David Bunting as a director (1 page)
17 May 2010Termination of appointment of David Bunting as a director (1 page)
23 October 2009Appointment of Mr James Julian Falkner as a secretary (1 page)
23 October 2009Termination of appointment of Robert Syers as a secretary (1 page)
23 October 2009Appointment of Mr James Julian Falkner as a secretary (1 page)
23 October 2009Termination of appointment of Robert Syers as a secretary (1 page)
28 July 2009Director appointed mr stephen vickers (2 pages)
28 July 2009Director appointed mr stephen vickers (2 pages)
28 July 2009Director appointed mr david charles bunting (2 pages)
28 July 2009Return made up to 09/07/09; full list of members (4 pages)
28 July 2009Director appointed mr david charles bunting (2 pages)
28 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
18 April 2008Director's change of particulars / john luxford / 07/04/2008 (1 page)
18 April 2008Director's change of particulars / john luxford / 07/04/2008 (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
19 July 2007Return made up to 09/07/07; full list of members (2 pages)
19 July 2007Return made up to 09/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 July 2006Return made up to 09/07/06; full list of members (2 pages)
20 July 2006Return made up to 09/07/06; full list of members (2 pages)
24 May 2006Accounts made up to 31 December 2005 (9 pages)
24 May 2006Accounts made up to 31 December 2005 (9 pages)
20 March 2006Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
4 October 2005Accounts made up to 31 December 2004 (10 pages)
4 October 2005Accounts made up to 31 December 2004 (10 pages)
20 July 2005Return made up to 09/07/05; full list of members (3 pages)
20 July 2005Return made up to 09/07/05; full list of members (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
8 September 2004Accounts made up to 31 December 2003 (9 pages)
8 September 2004Accounts made up to 31 December 2003 (9 pages)
3 September 2004Return made up to 09/07/04; full list of members (6 pages)
3 September 2004Return made up to 09/07/04; full list of members (6 pages)
15 April 2004Registered office changed on 15/04/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
15 April 2004Registered office changed on 15/04/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
29 October 2003Return made up to 09/07/03; full list of members (6 pages)
29 October 2003Return made up to 09/07/03; full list of members (6 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
7 September 2003Director's particulars changed (1 page)
7 September 2003Director's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
27 August 2003Registered office changed on 27/08/03 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
22 May 2003Accounts made up to 31 December 2002 (9 pages)
22 May 2003Accounts made up to 31 December 2002 (9 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
5 August 2002Return made up to 09/07/02; full list of members (6 pages)
5 August 2002Return made up to 09/07/02; full list of members (6 pages)
8 April 2002Accounts made up to 31 December 2001 (8 pages)
8 April 2002Accounts made up to 31 December 2001 (8 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
6 August 2001Return made up to 09/07/01; full list of members (6 pages)
6 August 2001Return made up to 09/07/01; full list of members (6 pages)
15 May 2001Accounts made up to 31 December 2000 (10 pages)
15 May 2001Accounts made up to 31 December 2000 (10 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
19 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
19 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
28 July 2000Return made up to 09/07/00; full list of members (7 pages)
28 July 2000Return made up to 09/07/00; full list of members (7 pages)
27 March 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
27 March 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (3 pages)
13 March 2000New director appointed (3 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 July 1999Incorporation (18 pages)
9 July 1999Incorporation (18 pages)