London
EC2M 1JH
Director Name | Martin Clive Wright |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Julian Sinclair |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Mr Saul Sutkover Morris |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Epidemiologist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Mrs Natasha Anne Hobday |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Mrs Pamela Ann Coghill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Belinda Anne Parkes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Miranda Lee Rushton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Ms Judith Cameron |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Paget Alexandra Walter |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Advertising Production |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Mr James Francis Grant |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Mr Daniel James Revell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Software |
Country of Residence | England |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Dianne Ceresa |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(7 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Secretary Name | Pamela Ann Coghill |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2010(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Catherine Frances White |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2012(12 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
Director Name | Daniel Gerard Durkan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Plympton Street London NW8 8AB |
Director Name | Mr David Alan Fraher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Secretary Name | Mr David Alan Fraher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Director Name | Mr Martin Ian Buck |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 August 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sj Males & Co Limited Basepoint Business Centr 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL |
Director Name | Mr Stuart Roy Hutchinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2004) |
Role | Musician |
Correspondence Address | Suite 390 37 Store Street London WC1E 7QF |
Director Name | Adrian Andrew Bolton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 November 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BN |
Director Name | Andrew Richard Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2005) |
Role | Consultant |
Correspondence Address | 21 Scholars Place Ayrsome Road Stoke Newington London N16 0RF |
Director Name | Jeff Cleminson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2005) |
Role | Project Manager |
Correspondence Address | 3 Scholars Place Ayrsome Road Stoke Newington London N16 0RF |
Secretary Name | Andrew Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2005) |
Role | Consultant |
Correspondence Address | 21 Scholars Place Ayrsome Road Stoke Newington London N16 0RF |
Director Name | Neil Fraser |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 2007) |
Role | Genealogist International Prob |
Correspondence Address | 29 Scholars Place Ayrsome Road Stoke Newington London N16 0RF |
Secretary Name | Mr Saul Sutkover Morris |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Scholars Place Ayrsome Road Stoke Newington London N16 0RF |
Director Name | Allan Dunlop |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2009) |
Role | Restaurant Director |
Correspondence Address | Flat 20 Scholars Place London N16 0RF |
Director Name | Alistair James Bowerman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2006) |
Role | Bond Trader |
Correspondence Address | 28 Scholars Place Ayrsome Road Stoke Newington London N16 0RF |
Director Name | Elizabeth Anne Hartley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 November 2012) |
Role | Junior Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BN |
Director Name | Elizabeth Jane Dunningham |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 October 2018) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sj Males & Co Limited Basepoint Business Centr 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL |
Director Name | Maria Bennett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 March 2010) |
Role | Bursar Business Manager |
Correspondence Address | 34 Scholars Place Ayrsome Road Stoke Newington London N16 0RF |
Director Name | Chris Killourhy |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(7 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 July 2016) |
Role | Actuarial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BN |
Secretary Name | Ms Judith Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2010) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Brook Point 1412 High Road London N20 9BN |
Director Name | Mr Richard Neil Cobbold |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fw Gapp Caxton Gate 32 Caxton Road London W12 8AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Stangford Management Ltd 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £63,513 |
Net Worth | £86,838 |
Current Liabilities | £7,603 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
8 June 2023 | Director's details changed for Dianne Ceresa on 30 March 2023 (2 pages) |
8 June 2023 | Termination of appointment of Richard Neil Cobbold as a director on 1 April 2022 (1 page) |
8 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 29 December 2021 (2 pages) |
2 August 2022 | Registered office address changed from C/O Sj Males & Co Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL England to C/O Fw Gapp Caxton Gate 32 Caxton Road London W12 8AJ on 2 August 2022 (1 page) |
7 June 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 29 December 2020 (2 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Martin Ian Buck as a director on 21 August 2019 (1 page) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 December 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
24 December 2018 | Current accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
19 November 2018 | Termination of appointment of Elizabeth Jane Dunningham as a director on 26 October 2018 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 September 2018 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Sj Males & Co Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 26 September 2018 (1 page) |
24 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
17 July 2018 | Secretary's details changed for Pamela Ann Coghill on 17 July 2018 (1 page) |
16 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BN to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 (1 page) |
19 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Annual return made up to 14 June 2016 no member list (10 pages) |
15 July 2016 | Termination of appointment of Chris Killourhy as a director on 8 July 2016 (1 page) |
15 July 2016 | Annual return made up to 14 June 2016 no member list (10 pages) |
15 July 2016 | Termination of appointment of Chris Killourhy as a director on 8 July 2016 (1 page) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
21 July 2015 | Annual return made up to 14 June 2015 no member list (12 pages) |
21 July 2015 | Termination of appointment of Julie Clare Wright as a director on 24 April 2012 (1 page) |
21 July 2015 | Termination of appointment of Julie Clare Wright as a director on 24 April 2012 (1 page) |
21 July 2015 | Annual return made up to 14 June 2015 no member list (12 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 14 June 2014 no member list (12 pages) |
14 July 2014 | Annual return made up to 14 June 2014 no member list (12 pages) |
21 January 2014 | Termination of appointment of Adrian Bolton as a director (2 pages) |
21 January 2014 | Termination of appointment of Adrian Bolton as a director (2 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 August 2013 | Termination of appointment of Daniel Sutton as a director (1 page) |
28 August 2013 | Termination of appointment of Elizabeth Hartley as a director (1 page) |
28 August 2013 | Termination of appointment of Daniel Sutton as a director (1 page) |
28 August 2013 | Annual return made up to 14 June 2013 no member list (12 pages) |
28 August 2013 | Termination of appointment of Elizabeth Hartley as a director (1 page) |
28 August 2013 | Annual return made up to 14 June 2013 no member list (12 pages) |
15 April 2013 | Appointment of Mr Richard Neil Cobbold as a director (3 pages) |
15 April 2013 | Appointment of Mr Richard Neil Cobbold as a director (3 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Termination of appointment of John White as a director (2 pages) |
13 August 2012 | Termination of appointment of John White as a director (2 pages) |
13 August 2012 | Appointment of Catherine Frances White as a director (3 pages) |
13 August 2012 | Appointment of Catherine Frances White as a director (3 pages) |
25 July 2012 | Termination of appointment of Holly Yates as a director (1 page) |
25 July 2012 | Termination of appointment of Holly Yates as a director (1 page) |
25 July 2012 | Annual return made up to 14 June 2012 no member list (12 pages) |
25 July 2012 | Termination of appointment of Barbara Macleod as a director (1 page) |
25 July 2012 | Termination of appointment of Barbara Macleod as a director (1 page) |
25 July 2012 | Annual return made up to 14 June 2012 no member list (12 pages) |
19 July 2011 | Annual return made up to 14 June 2011 no member list (13 pages) |
19 July 2011 | Annual return made up to 14 June 2011 no member list (13 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 November 2010 | Appointment of Pamela Ann Coghill as a secretary (3 pages) |
16 November 2010 | Termination of appointment of Judith Cameron as a secretary (2 pages) |
16 November 2010 | Appointment of Pamela Ann Coghill as a secretary (3 pages) |
16 November 2010 | Termination of appointment of Judith Cameron as a secretary (2 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Annual return made up to 14 June 2010 no member list (14 pages) |
2 August 2010 | Annual return made up to 14 June 2010 no member list (14 pages) |
30 July 2010 | Director's details changed for Elizabeth Jane Dunningham on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Julian Sinclair on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Francis Iain Boyd on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Martin Ian Buck on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Judith Cameron on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Holly Yates on 14 June 2010 (2 pages) |
30 July 2010 | Termination of appointment of Allan Dunlop as a director (1 page) |
30 July 2010 | Director's details changed for Barbara Janet Macleod on 14 June 2010 (2 pages) |
30 July 2010 | Termination of appointment of Gustav Sannem as a director (1 page) |
30 July 2010 | Director's details changed for Martin Clive Wright on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Francis Iain Boyd on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Chris Killourhy on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Paget Alexandra Walter on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Robert White on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Judith Cameron on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Pamela Ann Coghill on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Dianne Ceresa on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Natasha Anne Hobday on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Martin Clive Wright on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Elizabeth Anne Hartley on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Dianne Ceresa on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Daniel James Revell on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Natasha Anne Hobday on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Barbara Janet Macleod on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Adrian Andrew Bolton on 14 June 2010 (2 pages) |
30 July 2010 | Termination of appointment of Allan Dunlop as a director (1 page) |
30 July 2010 | Termination of appointment of Gustav Sannem as a director (1 page) |
30 July 2010 | Director's details changed for Belinda Anne Parkes on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Julian Sinclair on 14 June 2010 (2 pages) |
30 July 2010 | Termination of appointment of Maria Bennett as a director (1 page) |
30 July 2010 | Director's details changed for Daniel James Revell on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Gustav Sannem on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Julie Clare Wright on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Chris Killourhy on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Daniel John Sutton on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Elizabeth Jane Dunningham on 14 June 2010 (2 pages) |
30 July 2010 | Termination of appointment of Maria Bennett as a director (1 page) |
30 July 2010 | Director's details changed for Dr Saul Sutkover Morris on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Pamela Ann Coghill on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Martin Ian Buck on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr Saul Sutkover Morris on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Adrian Andrew Bolton on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for James Francis Grant on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Paget Alexandra Walter on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Julie Clare Wright on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Robert White on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for James Francis Grant on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Miranda Lee Rushton on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Gustav Sannem on 14 June 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Judith Cameron on 14 June 2010 (1 page) |
30 July 2010 | Director's details changed for Daniel John Sutton on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Elizabeth Anne Hartley on 14 June 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Judith Cameron on 14 June 2010 (1 page) |
30 July 2010 | Director's details changed for Belinda Anne Parkes on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Holly Yates on 14 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Miranda Lee Rushton on 14 June 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 July 2009 | Annual return made up to 14/06/09 (10 pages) |
24 July 2009 | Annual return made up to 14/06/09 (10 pages) |
20 April 2009 | Full accounts made up to 31 December 2007 (11 pages) |
20 April 2009 | Full accounts made up to 31 December 2007 (11 pages) |
16 July 2008 | Annual return made up to 14/06/08 (10 pages) |
16 July 2008 | Annual return made up to 14/06/08 (10 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Annual return made up to 14/06/07 (5 pages) |
16 July 2007 | Annual return made up to 14/06/07 (5 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
30 April 2007 | Full accounts made up to 31 December 2005 (9 pages) |
30 April 2007 | Full accounts made up to 31 December 2005 (9 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
30 August 2006 | Annual return made up to 14/06/06 (5 pages) |
30 August 2006 | Annual return made up to 14/06/06 (5 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | Annual return made up to 14/06/05
|
8 August 2005 | Annual return made up to 14/06/05
|
19 July 2004 | Annual return made up to 14/06/04 (10 pages) |
19 July 2004 | Annual return made up to 14/06/04 (10 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
9 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
9 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
10 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Annual return made up to 14/06/03 (10 pages) |
10 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Annual return made up to 14/06/03 (10 pages) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | New director appointed (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
6 May 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
6 May 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: durkan house 214/224 high street waltham cross hertfordshire EN8 7DU (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: durkan house 214/224 high street waltham cross hertfordshire EN8 7DU (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
29 June 2002 | Annual return made up to 14/06/02
|
29 June 2002 | Annual return made up to 14/06/02
|
22 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
10 July 2001 | Annual return made up to 14/06/01
|
10 July 2001 | Annual return made up to 14/06/01
|
27 June 2001 | Registered office changed on 27/06/01 from: durkan house 153 east barnet road, barnet hertfordshire EN4 9SN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: durkan house 153 east barnet road, barnet hertfordshire EN4 9SN (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Incorporation (25 pages) |
14 June 2000 | Incorporation (25 pages) |