Woodford Green
IG8 7HX
Director Name | Dr Elizabeth Mary Sidwell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Forest Court London E11 1PL |
Director Name | Dr Elizabeth Mary Sidwell Cbe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Copper House, 88 Snakes Lane East Woodford Green IG8 7HX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Sylvia Jones |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2005) |
Role | School Teacher |
Correspondence Address | 18 Forest Court Snaresbrook London E11 1PL |
Secretary Name | Alan Howard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 9 Forest Court Snaresbrook London E11 1PL |
Secretary Name | Sylvia Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2001) |
Role | Retired |
Correspondence Address | 18 Forest Court Snaresbrook London E11 1PL |
Director Name | Dr Elizabeth Mary Sidwell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 2003) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Forest Court Snaresbrook London E11 1PL |
Director Name | Julia Alessandra Solovieva |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 09 May 2001) |
Role | Banker |
Correspondence Address | 7 Forest Court Snaresbrook London E11 1PL |
Director Name | Mr Roger Edgar Heslop |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 09 May 2001) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 41 Forest Court London E11 1PL |
Director Name | Cyril Shaw |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 June 2007) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Forest Court Snaresbrook London E11 1PL |
Director Name | Victoria Weaver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 2001) |
Role | Administrator |
Correspondence Address | 36 Forest Court London E11 1PL |
Director Name | Mr Andrea Borsoi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 August 2006) |
Role | Account Director Joint Venture |
Country of Residence | England |
Correspondence Address | 60 Forest Court Snaresbrook London E11 1PL |
Director Name | Michael Brian Pinching |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 June 2007) |
Role | Project Manager |
Correspondence Address | 22 Forest Court Snaresbrook London E11 1PL |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Alan Howard Wilson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 April 2010) |
Role | Partner |
Correspondence Address | 9 Forest Court Snaresbrook London E11 1PL |
Director Name | James Carmody |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 2007) |
Role | Solicitor |
Correspondence Address | 6 Forest Court Snaresbrook Essex E11 1PL |
Director Name | Dr Oleg Soloviev |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 7 Forest Court Snaresbrook London E11 1PL |
Director Name | Dr Adam Batenin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 54 Forest Court Snaresbrook London E11 1PL |
Director Name | Carol May |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Forest Court Snaresbrook London E11 1PL |
Director Name | Mr Nigel Tomas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 Forest Court Snaresbrook London E11 1PL |
Director Name | Gavin Andrew Lacey |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12(A) Forest Court Snaresbrook London E11 1PL |
Director Name | Mr Jamal Gormati |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 November 2023) |
Role | Sales Advisor |
Country of Residence | England |
Correspondence Address | First Floor, Copper House, 88 Snakes Lane East Woodford Green IG8 7HX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 2008) |
Correspondence Address | 5 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG |
Website | forestcourt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 567891 |
Telephone region | Bedford |
Registered Address | First Floor, Copper House 88 Snakes Lane East Woodford Green IG8 7HX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
- | OTHER 62.50% - |
---|---|
2 at £1 | Elizabeth Mary Sidwell 3.57% Ordinary |
1 at £1 | Adam Batenin 1.79% Ordinary |
1 at £1 | Bangalore Satya Surya Vadanan & Mayura Vadanan 1.79% Ordinary |
1 at £1 | Daren Shaun Low & Gemma Margaret Low 1.79% Ordinary |
1 at £1 | David Leigh Wershof & Paul Alexander Wershof 1.79% Ordinary |
1 at £1 | Doliter Victoria Blake 1.79% Ordinary |
1 at £1 | Geoffrey William Bee 1.79% Ordinary |
1 at £1 | J. Chuter 1.79% Ordinary |
1 at £1 | James Carmody & Margaret Carmody-hicks 1.79% Ordinary |
1 at £1 | John Stephen Cook 1.79% Ordinary |
1 at £1 | K. Bristow 1.79% Ordinary |
1 at £1 | M.n. Chambers 1.79% Ordinary |
1 at £1 | Maria Anness 1.79% Ordinary |
1 at £1 | Mohammed Sarfraz Ali 1.79% Ordinary |
1 at £1 | Mr A. Borsoi & Mrs S. Mukhametrakhimova 1.79% Ordinary |
1 at £1 | Mr J. Casson & Mrs J. Casson 1.79% Ordinary |
1 at £1 | Mr M. Collins & Mrs M. Collins 1.79% Ordinary |
1 at £1 | Mr Mark Miller 1.79% Ordinary |
1 at £1 | Mrs J. Bleasdale & Mrs P. Calland 1.79% Ordinary |
1 at £1 | W. Austin 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160,061 |
Cash | £7,670 |
Current Liabilities | £1,299 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
17 October 2023 | Director's details changed for Dr Elizabeth Mary Sidwell on 17 October 2023 (2 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
22 February 2023 | Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023 (2 pages) |
22 February 2023 | Director's details changed for Mr Robert Henry Shields on 8 February 2023 (2 pages) |
22 February 2023 | Director's details changed for Mr Robert Henry Shields on 8 February 2023 (2 pages) |
22 February 2023 | Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 9 February 2023 with updates (9 pages) |
21 February 2023 | Director's details changed for Mr Robert Henry Shields on 8 February 2023 (2 pages) |
21 February 2023 | Director's details changed for Dr Elizabeth Mary Sidwell on 8 February 2023 (2 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
3 March 2022 | Confirmation statement made on 9 February 2022 with updates (9 pages) |
14 September 2021 | Register inspection address has been changed from 480 Larkshall Road London E4 9HH England to First Floor, Copper House 88 Snakes Lane East Woodford Green IG8 7HX (1 page) |
8 September 2021 | Registered office address changed from The Lodge Forest Court Snaresbrook London E11 1PL to First Floor, Copper House, 88 Snakes Lane East Woodford Green IG8 7HX on 8 September 2021 (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
11 March 2021 | Confirmation statement made on 9 February 2021 with updates (8 pages) |
22 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with updates (9 pages) |
18 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
22 May 2019 | Register inspection address has been changed to 480 Larkshall Road London E4 9HH (1 page) |
22 May 2019 | Register(s) moved to registered inspection location 480 Larkshall Road London E4 9HH (1 page) |
3 May 2019 | Termination of appointment of Carol May as a director on 30 April 2019 (1 page) |
28 February 2019 | Confirmation statement made on 9 February 2019 with updates (7 pages) |
9 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
24 February 2018 | Confirmation statement made on 9 February 2018 with updates (7 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 March 2017 | Appointment of Dr Elizabeth Mary Sidwell as a director on 1 March 2017 (2 pages) |
12 March 2017 | Appointment of Dr Elizabeth Mary Sidwell as a director on 1 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 May 2016 | Termination of appointment of Cyril Shaw as a director on 30 March 2016 (1 page) |
19 May 2016 | Termination of appointment of Cyril Shaw as a director on 30 March 2016 (1 page) |
15 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Appointment of Mr Jamal Gormati as a director on 1 June 2014 (2 pages) |
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Appointment of Mr Jamal Gormati as a director on 1 June 2014 (2 pages) |
2 March 2015 | Appointment of Mr Jamal Gormati as a director on 1 June 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
9 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
7 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (9 pages) |
6 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (9 pages) |
6 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Termination of appointment of Nigel Tomas as a director (1 page) |
18 September 2012 | Termination of appointment of Nigel Tomas as a director (1 page) |
8 August 2012 | Termination of appointment of Gavin Andrew Lacey as a director (1 page) |
8 August 2012 | Termination of appointment of Gavin Andrew Lacey as a director (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (11 pages) |
6 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (11 pages) |
6 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (11 pages) |
8 August 2011 | Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom on 8 August 2011 (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (11 pages) |
12 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (11 pages) |
12 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (11 pages) |
22 November 2010 | Appointment of Mr Gavin Andrew Lacey as a director (2 pages) |
22 November 2010 | Appointment of Mr Gavin Andrew Lacey as a director (2 pages) |
17 September 2010 | Appointment of Mr Nigel Tomas as a director (2 pages) |
17 September 2010 | Appointment of Cyril Shaw as a director (2 pages) |
17 September 2010 | Appointment of Cyril Shaw as a director (2 pages) |
17 September 2010 | Appointment of Mr Nigel Tomas as a director (2 pages) |
2 September 2010 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 2 September 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 April 2010 | Termination of appointment of Alan Wilson as a director (1 page) |
29 April 2010 | Termination of appointment of Alan Wilson as a director (1 page) |
27 April 2010 | Termination of appointment of Adam Batenin as a director (1 page) |
27 April 2010 | Termination of appointment of Adam Batenin as a director (1 page) |
8 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (23 pages) |
8 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (23 pages) |
8 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (23 pages) |
13 August 2009 | Appointment terminated director sylvia jones (1 page) |
13 August 2009 | Appointment terminated director sylvia jones (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 December 2008 | Return made up to 06/12/08; full list of members (22 pages) |
9 December 2008 | Return made up to 06/12/08; full list of members (22 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 June 2008 | Ad 12/06/08-12/06/08\gbp si 1@1=1\gbp ic 53/54\ (2 pages) |
19 June 2008 | Ad 12/06/08-12/06/08\gbp si 1@1=1\gbp ic 53/54\ (2 pages) |
14 April 2008 | Appointment terminated secretary cscs nominees LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary cscs nominees LIMITED (1 page) |
21 December 2007 | Return made up to 06/12/07; full list of members (16 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (16 pages) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 06/12/06; full list of members (17 pages) |
30 January 2007 | Return made up to 06/12/06; full list of members (17 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Return made up to 06/12/05; full list of members (16 pages) |
9 January 2006 | Return made up to 06/12/05; full list of members (16 pages) |
7 December 2005 | Accounting reference date shortened from 01/03/06 to 31/10/05 (1 page) |
7 December 2005 | Accounting reference date shortened from 01/03/06 to 31/10/05 (1 page) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
13 December 2004 | Return made up to 06/12/04; no change of members (9 pages) |
13 December 2004 | Return made up to 06/12/04; no change of members (9 pages) |
29 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
10 December 2003 | Return made up to 06/12/03; full list of members (21 pages) |
10 December 2003 | Return made up to 06/12/03; full list of members (21 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
5 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: the lodge forest court snaresbrook london E11 1PL (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: the lodge forest court snaresbrook london E11 1PL (1 page) |
7 April 2003 | Return made up to 06/12/02; full list of members (24 pages) |
7 April 2003 | Return made up to 06/12/02; full list of members (24 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
26 February 2003 | Ad 17/07/02--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
26 February 2003 | Ad 17/07/02--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
16 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
21 December 2001 | New director appointed (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Return made up to 06/12/01; full list of members (12 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Return made up to 06/12/01; full list of members (12 pages) |
21 December 2001 | New director appointed (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
9 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
9 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 5A high road chadwell heath essex RM6 6PU (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 5A high road chadwell heath essex RM6 6PU (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: the lodge forest court london E11 1PL (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: the lodge forest court london E11 1PL (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: c/o ashton property mgmt co LTD 5A high road chadwell heath romford essex RM6 6PX (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: c/o ashton property mgmt co LTD 5A high road chadwell heath romford essex RM6 6PX (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
22 December 2000 | Return made up to 06/12/00; full list of members
|
22 December 2000 | Return made up to 06/12/00; full list of members
|
20 December 2000 | Ad 03/04/00--------- £ si 51@1=51 £ ic 1/52 (10 pages) |
20 December 2000 | Ad 03/04/00--------- £ si 51@1=51 £ ic 1/52 (10 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 October 2000 | Accounting reference date extended from 31/12/00 to 01/03/01 (1 page) |
22 October 2000 | Accounting reference date extended from 31/12/00 to 01/03/01 (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
6 December 1999 | Incorporation (18 pages) |
6 December 1999 | Incorporation (18 pages) |