Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Robert Wayne Pitcher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Sebastian Morgan |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(21 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pod Group Services Limited First Floor, Unit 1 Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Pod Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2020(19 years after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | First Floor Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Henry Michael Shepherd Cross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 day after company formation) |
Appointment Duration | 10 months (resigned 10 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Denham Farm Denham Quainton Aylesbury Buckinghamshire HP22 4AL |
Director Name | Andrew Peter Storey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | 10 Swan Drive Aldermarston Reading Berkshire RG7 4UZ |
Director Name | Robert Michael Fidock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2003) |
Role | Regional Director |
Correspondence Address | 21 The Gardens Stotfold Hitchin Hertfordshire SG5 4HD |
Director Name | Mr Zenon Marczynski |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burberry Close New Malden Surrey KT3 3AR |
Director Name | Mr Peter Burton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ha4 |
Director Name | Brian Dennis Thomson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2005) |
Role | Company Director |
Correspondence Address | Sangers Little Heath Road Fontwell West Sussex BN18 0SR |
Director Name | Helen Boyle |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 August 2005) |
Role | Accountant |
Correspondence Address | Flat 6 5-7 Seward Street London EC1V 3NZ |
Director Name | Elaine Simone Valleau |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2006) |
Role | Civil Servant |
Correspondence Address | Flat 4 1-3 Seward Street London EC1V 3NY |
Director Name | Dr Gordon Robert Hay |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(4 years after company formation) |
Appointment Duration | 11 months (resigned 16 January 2006) |
Role | Doctor Of Medicine |
Correspondence Address | Apartment 8 5-7 Seward Street London EC1V 3NZ |
Director Name | Gareth Foreman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 2010) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 The Forbury Reading Berks RG1 3EJ |
Director Name | Stewart Boyle |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 10 February 2011) |
Role | Project Analyist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Jan Foreman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 November 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 The Forbury Reading Berks RG1 3EJ |
Director Name | Barry Patrick Ambrose Carroll |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 The Forbury Reading Berks RG1 3EJ |
Director Name | Mr Fabio Barbieri |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 2010(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2017) |
Role | Market Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Andrew Barton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Director Name | Vitali Golev |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2012) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Jonathan Parker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2020) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY |
Director Name | Mr Matthew Jason Tanner |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2020) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY |
Director Name | Ms Fiona Dear |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2008) |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 08 March 2009) |
Correspondence Address | Titan Court 2nd Floor 3 Bishops Square Hatfield Hertfordshire AL10 9NA |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 08 March 2009) |
Correspondence Address | Titan Court 2nd Floor 3 Bishops Square Hatfield Hertfordshire AL10 9NA |
Secretary Name | United Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
23 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
23 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 June 2022 | Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022 (1 page) |
1 June 2022 | Secretary's details changed for Pod Group Services Limited on 1 June 2022 (1 page) |
27 April 2022 | Appointment of Mr Sebastian Morgan as a director on 27 April 2022 (2 pages) |
12 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 August 2020 | Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020 (1 page) |
17 August 2020 | Secretary's details changed for Pod Group Services Limited on 17 August 2020 (1 page) |
17 June 2020 | Termination of appointment of Jonathan Parker as a director on 1 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Matthew Jason Tanner as a director on 1 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Robert Wayne Pitcher as a director on 1 June 2020 (2 pages) |
25 February 2020 | Appointment of Pod Group Services Limited as a secretary on 25 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 25 February 2020 (1 page) |
5 November 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 March 2018 | Termination of appointment of Fiona Dear as a director on 29 September 2017 (1 page) |
19 March 2018 | Termination of appointment of Fabio Barbieri as a director on 1 September 2017 (1 page) |
19 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 23 March 2017 (1 page) |
3 January 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 December 2016 (1 page) |
4 October 2016 | Appointment of Mr Matthew Jason Tanner as a director on 28 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Matthew Jason Tanner as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Ms Fiona Dear as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Ms Fiona Dear as a director on 28 September 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
16 June 2016 | Appointment of Miss Eva Novillo as a director on 12 May 2016 (2 pages) |
16 June 2016 | Appointment of Miss Eva Novillo as a director on 12 May 2016 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 February 2016 | Annual return made up to 7 February 2016 no member list (3 pages) |
15 February 2016 | Annual return made up to 7 February 2016 no member list (3 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 February 2014 | Annual return made up to 7 February 2014 no member list (3 pages) |
18 February 2014 | Annual return made up to 7 February 2014 no member list (3 pages) |
18 February 2014 | Annual return made up to 7 February 2014 no member list (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 7 February 2013 no member list (3 pages) |
8 February 2013 | Annual return made up to 7 February 2013 no member list (3 pages) |
8 February 2013 | Annual return made up to 7 February 2013 no member list (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 February 2012 | Termination of appointment of Vitali Golev as a director (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Annual return made up to 7 February 2012 no member list (3 pages) |
7 February 2012 | Termination of appointment of Vitali Golev as a director (1 page) |
7 February 2012 | Annual return made up to 7 February 2012 no member list (3 pages) |
7 February 2012 | Annual return made up to 7 February 2012 no member list (3 pages) |
21 December 2011 | Secretary's details changed for United Company Secretaries Ltd on 20 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for United Company Secretaries Ltd on 20 December 2011 (2 pages) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011 (1 page) |
18 October 2011 | Appointment of Mr Jonathan Parker as a director (2 pages) |
18 October 2011 | Appointment of Mr Jonathan Parker as a director (2 pages) |
17 August 2011 | Termination of appointment of Andrew Barton as a director (1 page) |
17 August 2011 | Termination of appointment of Andrew Barton as a director (1 page) |
10 February 2011 | Termination of appointment of Stewart Boyle as a director (1 page) |
10 February 2011 | Termination of appointment of Stewart Boyle as a director (1 page) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
25 November 2010 | Secretary's details changed for United Company Secretaries Ltd on 25 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for United Company Secretaries Ltd on 25 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ on 24 November 2010 (1 page) |
23 November 2010 | Termination of appointment of Barry Carroll as a director (1 page) |
23 November 2010 | Termination of appointment of Barry Carroll as a director (1 page) |
19 November 2010 | Appointment of Vitali Golev as a director (2 pages) |
19 November 2010 | Appointment of Vitali Golev as a director (2 pages) |
19 November 2010 | Appointment of Mr Andrew Barton as a director (2 pages) |
19 November 2010 | Termination of appointment of Jan Foreman as a director (1 page) |
19 November 2010 | Termination of appointment of Gareth Foreman as a director (1 page) |
19 November 2010 | Appointment of Mr Fabio Barbieri as a director (2 pages) |
19 November 2010 | Termination of appointment of Gareth Foreman as a director (1 page) |
19 November 2010 | Appointment of Mr Andrew Barton as a director (2 pages) |
19 November 2010 | Appointment of Mr Fabio Barbieri as a director (2 pages) |
19 November 2010 | Termination of appointment of Jan Foreman as a director (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
9 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
9 February 2010 | Secretary's details changed for United Company Secretaries Ltd on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for United Company Secretaries Ltd on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
9 February 2010 | Secretary's details changed for United Company Secretaries Ltd on 9 February 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
15 October 2009 | Director's details changed for Barry Patrick Ambrose Carroll on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Boyle on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jan Foreman on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gareth Foreman on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Barry Patrick Ambrose Carroll on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jan Foreman on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Boyle on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Gareth Foreman on 15 October 2009 (2 pages) |
16 April 2009 | Secretary appointed united company secretaries LTD (1 page) |
16 April 2009 | Secretary appointed united company secretaries LTD (1 page) |
16 March 2009 | Annual return made up to 07/02/09 (5 pages) |
16 March 2009 | Annual return made up to 07/02/09 (5 pages) |
13 March 2009 | Appointment terminated secretary warwick estates property management LTD (1 page) |
13 March 2009 | Appointment terminated secretary warwick estates property management LTD (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 95 station road hampton middx TW12 2BD (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 95 station road hampton middx TW12 2BD (1 page) |
11 December 2008 | Secretary appointed warwick estates property management LTD (1 page) |
11 December 2008 | Appointment terminated secretary ablesafe LIMITED (1 page) |
11 December 2008 | Secretary appointed warwick estates property management LTD (1 page) |
11 December 2008 | Appointment terminated secretary ablesafe LIMITED (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 March 2008 | Annual return made up to 07/02/08 (3 pages) |
31 March 2008 | Annual return made up to 07/02/08 (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 79 new cavendish street london W1W 6XB (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 79 new cavendish street london W1W 6XB (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 95 station road hampton middlesex TW12 2BD (1 page) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 95 station road hampton middlesex TW12 2BD (1 page) |
22 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 June 2007 | Full accounts made up to 31 December 2005 (10 pages) |
7 June 2007 | Full accounts made up to 31 December 2005 (10 pages) |
9 March 2007 | Annual return made up to 07/02/07 (4 pages) |
9 March 2007 | Annual return made up to 07/02/07 (4 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
7 February 2006 | Annual return made up to 07/02/06 (4 pages) |
7 February 2006 | Annual return made up to 07/02/06 (4 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: persimmon homes persimmon house, de havilland drive, weybridge surrey KT13 0YP (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: persimmon homes persimmon house, de havilland drive, weybridge surrey KT13 0YP (1 page) |
1 November 2005 | Director resigned (2 pages) |
1 November 2005 | Director resigned (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 February 2005 | Annual return made up to 07/02/05 (5 pages) |
22 February 2005 | Annual return made up to 07/02/05 (5 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
13 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 March 2004 | Annual return made up to 07/02/04
|
9 March 2004 | Annual return made up to 07/02/04
|
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed
|
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
26 March 2003 | Annual return made up to 07/02/03 (4 pages) |
26 March 2003 | Annual return made up to 07/02/03 (4 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 February 2002 | Annual return made up to 07/02/02 (3 pages) |
5 February 2002 | Annual return made up to 07/02/02 (3 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
9 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
9 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
2 March 2001 | Registered office changed on 02/03/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Registered office changed on 02/03/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (37 pages) |
7 February 2001 | Incorporation (37 pages) |