Watford
WD24 7GP
Director Name | Ms Elizabeth Potter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Greycaine Road Watford WD24 7GP |
Director Name | Ms Alison Maffey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Corporate Affairs Business Manager |
Country of Residence | England |
Correspondence Address | 5 Greycaine Road Watford WD24 7GP |
Director Name | Ms Elizabeth Jane Hoeksma |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 5 Greycaine Road Watford WD24 7GP |
Director Name | Mr Kevin William Downton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 5 Greycaine Road Watford WD24 7GP |
Director Name | Mr Emmanuel Orhue Akpata |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 5 Greycaine Road Watford WD24 7GP |
Director Name | Mr Keith Brian Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 October 2023(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | 5 Greycaine Road Watford WD24 7GP |
Director Name | Mrs Joyce Mary Wills |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 20 Lindo Close Chesham Buckinghamshire HP5 2JP |
Director Name | George Edward David Pytches |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Tiles Homefield Road, Chorleywood Rickmansworth Hertfordshire WD3 5QJ |
Director Name | Mr David Westlake |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Director Name | Rt Revd Graham Alan Cray |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Director Name | Mr Peter David Maskrey |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Azalea Drive Trowbridge Wiltshire BA14 9GG |
Director Name | Mr John Duncan Price |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Georgian Way Harrow Middlesex HA1 3LF |
Secretary Name | Stephen James Ash Dove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bellaire House Bellaire Barnstaple Devon EX31 1QZ |
Secretary Name | Rachel Louise Paskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2006) |
Role | Accountant |
Correspondence Address | 54 Parkgate Road Watford Hertfordshire WD24 7BP |
Director Name | Mr Christopher David Lane |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 05 July 2020) |
Role | Church Leader |
Country of Residence | England |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Director Name | Mr Keith Brian Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 06 August 2020) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Secretary Name | Jessica Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 85b Lillie Road London SW6 1UD |
Director Name | Rachel Jane Kitchen |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 June 2016) |
Role | Assistant Pastor |
Country of Residence | England |
Correspondence Address | 16 Paramount Industrial Estate Sandown Road Watford WD24 7XA |
Director Name | Rev James Keith Stuart Denniston |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(11 years after company formation) |
Appointment Duration | 1 year (resigned 27 May 2012) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | Unit 2 Paramount Industrial Estate, Sandown Road Watford Hertfordshire WD24 7XF |
Director Name | Mr Francis Richard Bedwell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(11 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Paramount Industrial Estate, Sandown Road Watford Hertfordshire WD24 7XF |
Director Name | Mr David Poultney |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2015) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 16 Paramount Industrial Estate Sandown Road Watford WD24 7XA |
Director Name | Mrs Alison Ruth Martin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 March 2020) |
Role | Church Leader |
Country of Residence | England |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Director Name | Mr Andrew John Croft |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 2020) |
Role | Church Vicar (Pastor) |
Country of Residence | England |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Director Name | Rev Timothy David Llewelyn Hughes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 2018) |
Role | Worship Director |
Country of Residence | England |
Correspondence Address | 16 Paramount Industrial Estate Sandown Road Watford WD24 7XA |
Director Name | Mrs Jessica Mary Jones |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Director Name | Rev Andrew Croft |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2023) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Director Name | Rev Michael Pilavachi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2023) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Director Name | Mr Christopher Edward Gregory |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 2023) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Unit 5 Greycaine Road Watford WD24 7GP |
Website | soulsurvivor.com |
---|---|
Email address | [email protected] |
Telephone | 03033331333 |
Telephone region | Unknown |
Registered Address | 5 Greycaine Road Watford WD24 7GP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,454,912 |
Net Worth | £671,423 |
Cash | £616,372 |
Current Liabilities | £274,596 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
---|---|
22 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 April 2023 | Termination of appointment of Michael Pilavachi as a director on 4 April 2023 (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
7 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
30 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Keith Brian Johnson as a director on 6 August 2020 (1 page) |
6 August 2020 | Appointment of Mr Kevin William Downton as a director on 2 July 2020 (2 pages) |
6 August 2020 | Termination of appointment of Graham Alan Cray as a director on 6 August 2020 (1 page) |
4 August 2020 | Appointment of Rev Jonathan Mark Stevens as a director on 2 July 2020 (2 pages) |
4 August 2020 | Appointment of Mr Christopher Edward Gregory as a director on 2 July 2020 (2 pages) |
4 August 2020 | Appointment of Mr Emmanuel Orhue Akpata as a director on 2 July 2020 (2 pages) |
4 August 2020 | Appointment of Rev Michael Pilavachi as a director on 2 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Jessica Mary Jones as a director on 5 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Christopher David Lane as a director on 5 July 2020 (1 page) |
4 August 2020 | Appointment of Ms Alison Maffey as a director on 2 July 2020 (2 pages) |
4 August 2020 | Appointment of Ms Elizabeth Jane Hoeksma as a director on 2 July 2020 (2 pages) |
4 August 2020 | Appointment of Rev Andrew Croft as a director on 2 July 2020 (2 pages) |
4 August 2020 | Appointment of Ms Elizabeth Potter as a director on 2 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of David Westlake as a director on 5 July 2020 (1 page) |
23 July 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
5 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 April 2020 | Termination of appointment of Alison Ruth Martin as a director on 25 March 2020 (1 page) |
5 April 2020 | Termination of appointment of Andrew John Croft as a director on 10 March 2020 (1 page) |
28 March 2020 | Director's details changed for Mr Keith Brian Johnson on 27 March 2020 (2 pages) |
27 March 2020 | Director's details changed for Mrs Jessica Mary Jones on 1 January 2015 (2 pages) |
27 March 2020 | Director's details changed for Mrs Jessica Mary Jones on 1 January 2015 (2 pages) |
22 November 2019 | Registered office address changed from 16 Paramount Industrial Estate Sandown Road Watford WD24 7XA to Unit 5 Greycaine Road Watford WD24 7GP on 22 November 2019 (1 page) |
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (62 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 August 2018 | Group of companies' accounts made up to 31 December 2017 (62 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Timothy David Llewelyn Hughes as a director on 15 January 2018 (1 page) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (55 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
18 July 2016 | Termination of appointment of Rachel Jane Kitchen as a director on 15 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Rachel Jane Kitchen as a director on 15 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Rachel Jane Kitchen as a director on 15 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Rachel Jane Kitchen as a director on 15 June 2016 (1 page) |
19 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
19 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
9 February 2016 | Termination of appointment of David Poultney as a director on 31 December 2015 (1 page) |
9 February 2016 | Termination of appointment of David Poultney as a director on 31 December 2015 (1 page) |
11 November 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
11 November 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
5 June 2015 | Annual return made up to 11 May 2015 no member list (6 pages) |
5 June 2015 | Annual return made up to 11 May 2015 no member list (6 pages) |
16 December 2014 | Appointment of Mr Andrew John Croft as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Andrew John Croft as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Jessica Mary Jones as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Rev Timothy David Llewelyn Hughes as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Alison Ruth Martin as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Rev Timothy David Llewelyn Hughes as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Jessica Mary Jones as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Alison Ruth Martin as a director on 15 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Rt Revd Graham Alan Cray on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Rt Revd Graham Alan Cray on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Rt Revd Graham Alan Cray on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr David Poultney on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr David Poultney on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr David Westlake on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Christopher David Lane on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Christopher David Lane on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr David Westlake on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Christopher David Lane on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr David Westlake on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Rachel Jane Kitchen on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Rachel Jane Kitchen on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Keith Brian Johnson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Keith Brian Johnson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Rachel Jane Kitchen on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr David Poultney on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Keith Brian Johnson on 1 December 2014 (2 pages) |
14 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
14 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
12 May 2014 | Annual return made up to 11 May 2014 no member list (7 pages) |
12 May 2014 | Annual return made up to 11 May 2014 no member list (7 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
3 June 2013 | Annual return made up to 11 May 2013 no member list (7 pages) |
3 June 2013 | Annual return made up to 11 May 2013 no member list (7 pages) |
31 May 2013 | Registered office address changed from Unit 2 Paramount Industrial Estate, Sandown Road Watford Hertfordshire WD24 7XF on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Unit 2 Paramount Industrial Estate, Sandown Road Watford Hertfordshire WD24 7XF on 31 May 2013 (1 page) |
30 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
30 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
30 May 2012 | Termination of appointment of James Denniston as a director (1 page) |
30 May 2012 | Annual return made up to 11 May 2012 no member list (8 pages) |
30 May 2012 | Annual return made up to 11 May 2012 no member list (8 pages) |
30 May 2012 | Termination of appointment of James Denniston as a director (1 page) |
16 May 2012 | Termination of appointment of Peter Maskrey as a director (1 page) |
16 May 2012 | Termination of appointment of John Price as a director (1 page) |
16 May 2012 | Termination of appointment of Francis Bedwell as a director (1 page) |
16 May 2012 | Termination of appointment of Francis Bedwell as a director (1 page) |
16 May 2012 | Termination of appointment of Joyce Wills as a director (1 page) |
16 May 2012 | Termination of appointment of Peter Maskrey as a director (1 page) |
16 May 2012 | Termination of appointment of John Price as a director (1 page) |
16 May 2012 | Termination of appointment of Joyce Wills as a director (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
1 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
1 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
7 July 2011 | Appointment of Rev James Keith Stuart Denniston as a director (2 pages) |
7 July 2011 | Appointment of Rev James Keith Stuart Denniston as a director (2 pages) |
6 July 2011 | Director's details changed for Mr Peter David Maskell on 13 May 2011 (2 pages) |
6 July 2011 | Appointment of Mr Francis Richard Bedwell as a director (2 pages) |
6 July 2011 | Appointment of Mrs Joyce Mary Wills as a director (2 pages) |
6 July 2011 | Appointment of Mr John Duncan Price as a director (2 pages) |
6 July 2011 | Appointment of Mr David Poultney as a director (2 pages) |
6 July 2011 | Director's details changed for Mr Peter David Maskell on 13 May 2011 (2 pages) |
6 July 2011 | Appointment of Mr Francis Richard Bedwell as a director (2 pages) |
6 July 2011 | Appointment of Mr Peter David Maskell as a director (2 pages) |
6 July 2011 | Appointment of Mrs Joyce Mary Wills as a director (2 pages) |
6 July 2011 | Appointment of Mr John Duncan Price as a director (2 pages) |
6 July 2011 | Appointment of Mr Peter David Maskell as a director (2 pages) |
6 July 2011 | Appointment of Mr David Poultney as a director (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 no member list (6 pages) |
17 May 2011 | Termination of appointment of Joyce Wills as a director (1 page) |
17 May 2011 | Termination of appointment of Joyce Wills as a director (1 page) |
17 May 2011 | Annual return made up to 11 May 2011 no member list (6 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
30 June 2010 | Annual return made up to 11 May 2010 no member list (5 pages) |
30 June 2010 | Director's details changed for Christopher David Lane on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Keith Johnson on 1 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Christopher David Lane on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Rachel Jane Kitchen on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Rachel Jane Kitchen on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 11 May 2010 no member list (5 pages) |
30 June 2010 | Director's details changed for Keith Johnson on 1 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Joyce Mary Wills on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Rachel Jane Kitchen on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Keith Johnson on 1 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Joyce Mary Wills on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Christopher David Lane on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Joyce Mary Wills on 1 October 2009 (2 pages) |
9 July 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
9 July 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
11 May 2009 | Annual return made up to 11/05/09 (3 pages) |
11 May 2009 | Appointment terminated secretary jessica jones (1 page) |
11 May 2009 | Appointment terminated secretary jessica jones (1 page) |
11 May 2009 | Annual return made up to 11/05/09 (3 pages) |
30 April 2009 | Director appointed rachel jane kitchen (2 pages) |
30 April 2009 | Director appointed rachel jane kitchen (2 pages) |
18 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
18 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
27 May 2008 | Annual return made up to 12/05/08 (3 pages) |
27 May 2008 | Annual return made up to 12/05/08 (3 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
23 May 2007 | Annual return made up to 12/05/07 (2 pages) |
23 May 2007 | Annual return made up to 12/05/07 (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
16 May 2006 | Annual return made up to 12/05/06 (2 pages) |
16 May 2006 | Annual return made up to 12/05/06 (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
4 July 2005 | Annual return made up to 12/05/05
|
4 July 2005 | Annual return made up to 12/05/05
|
14 July 2004 | Annual return made up to 12/05/04 (5 pages) |
14 July 2004 | Annual return made up to 12/05/04 (5 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
11 June 2003 | Annual return made up to 12/05/03
|
11 June 2003 | Annual return made up to 12/05/03
|
24 April 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
24 April 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
24 June 2002 | Annual return made up to 12/05/02
|
24 June 2002 | Annual return made up to 12/05/02
|
1 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (11 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Annual return made up to 12/05/01
|
16 June 2001 | Annual return made up to 12/05/01
|
4 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
4 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
12 May 2000 | Incorporation (31 pages) |
12 May 2000 | Incorporation (31 pages) |