London
N21 2SG
Secretary Name | Mr George Christou Christodoulou |
---|---|
Status | Current |
Appointed | 01 July 2014(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Mr George Christou Christodoulou |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Robin Piers Borton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Franchise Ops |
Correspondence Address | 32 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | Maggie Lid Choo Lee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 A St. Mary's Road London SW19 7BT |
Secretary Name | Maggie Lid Choo Lee |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 A St. Mary's Road London SW19 7BT |
Director Name | Yvette Kathleen Roach |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 March 2006) |
Role | Assistant Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Beaumont Court Upper Clapton Road London E5 8BG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Adrian R.b Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £685,164 |
Cash | £360,831 |
Current Liabilities | £735,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22 lowen bre, truro, cornwall and carport t/no CL287252. Outstanding |
---|---|
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 44 fairfields probus truro cornwall t/no CL286675. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 carrine way truro cornwall t/no CL291364. Outstanding |
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 15 carrine way truro cornwall and parking space title number CL289962. Outstanding |
27 December 2013 | Delivered on: 14 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a 41 weststand apartments highbury stadium square london t/no EGL548763. Notification of addition to or amendment of charge. Outstanding |
13 July 2006 | Delivered on: 15 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 165 berberis house high street feltham middlesex. Outstanding |
15 January 2019 | Delivered on: 16 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: F/H 35 wheal sperries way truro t/no: CL268139. Outstanding |
24 October 2018 | Delivered on: 25 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a nankilly north barn, nankilly farm, ladock, truro t/no CL341479. Outstanding |
8 March 2018 | Delivered on: 9 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 18 newbridge view truro t/ no CL275922. Outstanding |
8 March 2018 | Delivered on: 9 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 10 newbridge view, truro. T/no CL273102. Outstanding |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 21 chyvelah vale gloweth truro title no CL189804. Outstanding |
31 July 2017 | Delivered on: 1 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 33 lowen bre truro title no CL293341. Outstanding |
7 July 2017 | Delivered on: 8 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 hugos mill truro cornwall t/no CL295390. Outstanding |
5 May 2017 | Delivered on: 6 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 27 newbridge view truro title number CL279001. Outstanding |
23 November 2016 | Delivered on: 25 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a 34-48 carlyon road, st austell t/no CL243959. Outstanding |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11 carrine way truro t/n CL293477 and the garage k/a garage 233 lowen bre truro t/n CL281371. Outstanding |
17 February 2016 | Delivered on: 25 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6 daniell gardens truro cornwall t/no.CL217125. Outstanding |
11 July 2006 | Delivered on: 13 July 2006 Satisfied on: 10 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 252 bury street west edmonton london. Fully Satisfied |
27 August 2003 | Delivered on: 4 September 2003 Satisfied on: 10 July 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2003 | Delivered on: 12 July 2003 Satisfied on: 10 July 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 16 trail quay cottages marsh road hoveton and parking space and mooring norfolk t/n NK241474. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
22 February 2019 | Resolutions
|
19 February 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
16 January 2019 | Registration of charge 038121960020, created on 15 January 2019 (18 pages) |
31 December 2018 | Satisfaction of charge 4 in full (4 pages) |
25 October 2018 | Registration of charge 038121960019, created on 24 October 2018 (18 pages) |
9 October 2018 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page) |
9 March 2018 | Registration of charge 038121960017, created on 8 March 2018 (19 pages) |
9 March 2018 | Registration of charge 038121960018, created on 8 March 2018 (19 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
30 November 2017 | Statement of capital following an allotment of shares on 5 November 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 5 November 2017
|
19 September 2017 | Registration of charge 038121960016, created on 15 September 2017 (17 pages) |
19 September 2017 | Registration of charge 038121960016, created on 15 September 2017 (17 pages) |
10 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
1 August 2017 | Registration of charge 038121960015, created on 31 July 2017 (18 pages) |
1 August 2017 | Registration of charge 038121960015, created on 31 July 2017 (18 pages) |
8 July 2017 | Registration of charge 038121960014, created on 7 July 2017 (18 pages) |
8 July 2017 | Registration of charge 038121960014, created on 7 July 2017 (18 pages) |
6 May 2017 | Registration of charge 038121960013, created on 5 May 2017 (17 pages) |
6 May 2017 | Registration of charge 038121960013, created on 5 May 2017 (17 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 17 November 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 17 November 2016
|
25 November 2016 | Registration of charge 038121960012, created on 23 November 2016 (17 pages) |
25 November 2016 | Registration of charge 038121960012, created on 23 November 2016 (17 pages) |
15 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
10 October 2016 | Statement of capital on 10 October 2016
|
10 October 2016 | Statement by Directors (1 page) |
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
10 October 2016 | Statement of capital on 10 October 2016
|
10 October 2016 | Solvency Statement dated 21/09/16 (1 page) |
10 October 2016 | Solvency Statement dated 21/09/16 (1 page) |
10 October 2016 | Statement by Directors (1 page) |
30 September 2016 | Registration of charge 038121960011, created on 29 September 2016 (18 pages) |
30 September 2016 | Registration of charge 038121960011, created on 29 September 2016 (18 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Registration of charge 038121960010, created on 17 February 2016 (17 pages) |
25 February 2016 | Registration of charge 038121960010, created on 17 February 2016 (17 pages) |
24 December 2015 | Registration of charge 038121960009, created on 18 December 2015 (11 pages) |
24 December 2015 | Registration of charge 038121960009, created on 18 December 2015 (11 pages) |
10 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
1 July 2015 | Registration of charge 038121960007, created on 26 June 2015 (18 pages) |
1 July 2015 | Registration of charge 038121960008, created on 26 June 2015 (18 pages) |
1 July 2015 | Registration of charge 038121960008, created on 26 June 2015 (18 pages) |
1 July 2015 | Registration of charge 038121960007, created on 26 June 2015 (18 pages) |
23 June 2015 | Registration of charge 038121960006, created on 19 June 2015 (18 pages) |
23 June 2015 | Registration of charge 038121960006, created on 19 June 2015 (18 pages) |
26 May 2015 | Appointment of Mr George Christou Christodoulou as a director on 28 February 2015 (2 pages) |
26 May 2015 | Appointment of Mr George Christou Christodoulou as a director on 28 February 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 August 2014 | Appointment of Mr George Christou Christodoulou as a secretary (2 pages) |
1 August 2014 | Appointment of Mr George Christou Christodoulou as a secretary (2 pages) |
1 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
10 July 2014 | Satisfaction of charge 2 in full (4 pages) |
10 July 2014 | Satisfaction of charge 3 in full (4 pages) |
10 July 2014 | Satisfaction of charge 3 in full (4 pages) |
10 July 2014 | Satisfaction of charge 2 in full (4 pages) |
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
1 July 2014 | Appointment of Mr George Christou Christodoulou as a secretary (2 pages) |
1 July 2014 | Appointment of Mr George Christou Christodoulou as a secretary (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Registration of charge 038121960005 (6 pages) |
14 January 2014 | Registration of charge 038121960005 (6 pages) |
30 July 2013 | Director's details changed for Adrian Robert Barnett Johnson on 29 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Adrian Robert Barnett Johnson on 29 July 2013 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Company name changed 113 management LIMITED\certificate issued on 14/01/13
|
14 January 2013 | Company name changed 113 management LIMITED\certificate issued on 14/01/13
|
2 August 2012 | Director's details changed for Adrian Robert Barnett Johnson on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Adrian Robert Barnett Johnson on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Adrian Robert Barnett Johnson on 2 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Termination of appointment of Maggie Lee as a director (1 page) |
2 November 2010 | Termination of appointment of Maggie Lee as a secretary (1 page) |
2 November 2010 | Termination of appointment of Maggie Lee as a secretary (1 page) |
2 November 2010 | Termination of appointment of Maggie Lee as a director (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Director's details changed for Maggie Lid Choo Lee on 20 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Maggie Lid Choo Lee on 20 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Registered office address changed from 27a St Mary's Road Wimbledon SW19 7BT on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 27a St Mary's Road Wimbledon SW19 7BT on 11 August 2010 (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
25 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: flat 1025 point west 116 cromwell road london SW7 4XN (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: flat 1025 point west 116 cromwell road london SW7 4XN (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of register of members (1 page) |
27 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 32 riverside drive staines middlesex TW18 3JN (1 page) |
11 January 2006 | Ad 10/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2006 | Ad 10/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 32 riverside drive staines middlesex TW18 3JN (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
4 January 2006 | Company name changed lee borton consultancy LIMITED\certificate issued on 04/01/06 (2 pages) |
4 January 2006 | Company name changed lee borton consultancy LIMITED\certificate issued on 04/01/06 (2 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
25 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
16 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 27 walnut drive bishops stortford hertfordshire CM23 4JT (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 27 walnut drive bishops stortford hertfordshire CM23 4JT (1 page) |
22 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 18 jasmin close bishops stortford hertfordshire CM23 4QF (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 18 jasmin close bishops stortford hertfordshire CM23 4QF (1 page) |
21 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
23 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
27 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
27 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
9 August 1999 | Director resigned (1 page) |
22 July 1999 | Incorporation (11 pages) |
22 July 1999 | Incorporation (11 pages) |