Watford
Herts
WD18 8YH
Director Name | Mr Ian Christopher Coombs-Goodfellow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 February 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH |
Director Name | Mr Gary John Bowman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH |
Secretary Name | Capco Secretaries Jersey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 February 2019) |
Correspondence Address | Sir Walter Raleigh House 48 - 50 The Esplandade St Helier Jersey JE4 8NX |
Director Name | Mr Andrew Edward Heathcock |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spring Way Alresford Hampshire SO24 9LN |
Secretary Name | Warren John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Deepdene Midanbury Lane Southampton Hampshire SO18 4TQ |
Director Name | Conrad Edwin Coutanche |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 22 Grenville Street St Helier Jersey JE4 8PX |
Director Name | Kevin Philip Farley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 22 Grenville Street St.Helier Jersey JE4 8PX |
Director Name | Susan Rose Hanby |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 22 Grenville Street St.Helier Jersey JE4 8PX |
Director Name | Mr Charles Stuart Hornby |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 December 2012) |
Role | Private Wealth Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mallory 6 Clos De La Preference La Grande Route De St Martin St Martin Jersey JE3 9FN |
Director Name | Mrs Sarajane Jane Kempster |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 April 2015) |
Role | Private Wealth Manager |
Country of Residence | Jersey |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1PB |
Director Name | Alan Richard Binnington |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 November 2009) |
Role | Advocate |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1PB |
Director Name | Sandra Ann Bisson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 2004) |
Role | Private Wealth Manager |
Correspondence Address | 22 Grenville Street St Helier Jersey JE4 8PX |
Director Name | Mr Gerard Francis O'Gorman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2012) |
Role | Associate Director |
Country of Residence | Jersey, Ci |
Correspondence Address | 1 London Road Southampton SO15 2AE |
Director Name | Mrs Jane Anne Hurley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2012) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Road Southampton SO15 2AE |
Director Name | Mr Jeremy Paul Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 April 2015) |
Role | Client Services Director |
Country of Residence | Jersey |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1PB |
Director Name | Mrs Julie Anne Deborah Kleis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | La Motte Chambers St Helier Jersey JE1 1PB |
Director Name | Mr William Thomas Wilson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | La Motte Chambers St Helier Jersey JE1 1PB |
Director Name | Mrs Lisa Mai Hebert |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 London Road Southampton SO15 2AE |
Director Name | Mrs Samantha Gale Hugh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2017) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 48 Capco Trust Jersey Limited Esplanade St. Helier Jersey JE2 3QB |
Secretary Name | Mourant & Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 February 2009) |
Correspondence Address | PO Box 87 22 Grenville Street St Helier Jersey JE4 8PX |
Secretary Name | Regent Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 June 2009) |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1PB |
Secretary Name | RBC Secretaries (CI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 2015) |
Correspondence Address | La Motte Chambers La Motte Street St Helier Jersey JE1 1PB |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
99 at £1 | Damor Investments LTD 99.00% Ordinary |
---|---|
1 at £1 | Cacique Investments LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,141 |
Gross Profit | £1,818 |
Net Worth | -£342,842 |
Cash | £12,176 |
Current Liabilities | £2,675 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
14 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 February 2018 | Registered office address changed from 1 London Road Southampton SO15 2AE to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on 27 February 2018 (2 pages) |
15 February 2018 | Declaration of solvency (5 pages) |
15 February 2018 | Appointment of a voluntary liquidator (3 pages) |
15 February 2018 | Resolutions
|
10 January 2018 | Statement of capital following an allotment of shares on 9 January 2018
|
8 January 2018 | Termination of appointment of Samantha Gale Hugh as a director on 14 November 2017 (1 page) |
8 January 2018 | Termination of appointment of Samantha Gale Hugh as a director on 14 November 2017 (1 page) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 January 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
6 January 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
29 December 2016 | Previous accounting period shortened from 17 April 2016 to 5 April 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 17 April 2016 to 5 April 2016 (1 page) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 March 2016 | Total exemption small company accounts made up to 12 April 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 12 April 2015 (3 pages) |
25 February 2016 | Current accounting period extended from 5 April 2016 to 17 April 2016 (1 page) |
25 February 2016 | Current accounting period extended from 5 April 2016 to 17 April 2016 (1 page) |
3 August 2015 | Appointment of Mrs Samantha Gale Hugh as a director on 7 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Samantha Gale Hugh as a director on 7 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Lisa Mai Hebert as a director on 7 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Lisa Mai Hebert as a director on 7 July 2015 (1 page) |
3 August 2015 | Appointment of Mrs Samantha Gale Hugh as a director on 7 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Lisa Mai Hebert as a director on 7 July 2015 (1 page) |
17 June 2015 | Appointment of Mr Graeme Peter Mourant as a director on 17 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Gary John Bowman as a director on 17 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Graeme Peter Mourant as a director on 17 April 2015 (2 pages) |
17 June 2015 | Appointment of Capco Secretaries Jersey Limited as a secretary on 17 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Ian Christopher Coombs-Goodfellow as a director on 17 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Ian Christopher Coombs-Goodfellow as a director on 17 April 2015 (2 pages) |
17 June 2015 | Appointment of Capco Secretaries Jersey Limited as a secretary on 17 April 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Lisa Mai Hebert as a director on 17 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr Gary John Bowman as a director on 17 April 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Lisa Mai Hebert as a director on 17 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Julie Anne Deborah Kleis as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Sarajane Jane Kempster as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Sarajane Jane Kempster as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Jeremy Paul Smith as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Rbc Secretaries (Ci) Limited as a secretary on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of William Thomas Wilson as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Rbc Secretaries (Ci) Limited as a secretary on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of William Thomas Wilson as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Jeremy Paul Smith as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Julie Anne Deborah Kleis as a director on 17 April 2015 (1 page) |
12 March 2015 | Director's details changed for Mr Jeremy Paul Smith on 5 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mrs Sara Jane Kempster on 5 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Jeremy Paul Smith on 5 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mrs Sara Jane Kempster on 5 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Jeremy Paul Smith on 5 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mrs Sara Jane Kempster on 5 March 2015 (2 pages) |
11 March 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
11 March 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
11 March 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
2 January 2014 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
2 January 2014 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
2 January 2014 | Total exemption full accounts made up to 5 April 2013 (7 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
14 January 2013 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
14 January 2013 | Total exemption full accounts made up to 5 April 2012 (7 pages) |
24 December 2012 | Termination of appointment of Gerard O'gorman as a director (1 page) |
24 December 2012 | Termination of appointment of Jane Hurley as a director (1 page) |
24 December 2012 | Appointment of Mrs Julie Anne Deborah Kleis as a director (2 pages) |
24 December 2012 | Termination of appointment of Charles Hornby as a director (1 page) |
24 December 2012 | Appointment of Mrs Julie Anne Deborah Kleis as a director (2 pages) |
24 December 2012 | Termination of appointment of Jane Hurley as a director (1 page) |
24 December 2012 | Termination of appointment of Charles Hornby as a director (1 page) |
24 December 2012 | Termination of appointment of Gerard O'gorman as a director (1 page) |
24 December 2012 | Appointment of Mr William Thomas Wilson as a director (2 pages) |
24 December 2012 | Appointment of Mr William Thomas Wilson as a director (2 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
10 March 2011 | Appointment of Mr Jeremy Paul Smith as a director (2 pages) |
10 March 2011 | Appointment of Mr Gerard Francis O'gorman as a director (2 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Appointment of Mr Gerard Francis O'gorman as a director (2 pages) |
10 March 2011 | Appointment of Mr Jeremy Paul Smith as a director (2 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Appointment of Mrs Jane Anne Hurley as a director (2 pages) |
10 March 2011 | Appointment of Mrs Jane Anne Hurley as a director (2 pages) |
15 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
16 March 2010 | Director's details changed for Charles Stuart Hornby on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Rbc Secretaries (Ci) Limited on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Sara Jane Kempster on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Rbc Secretaries (Ci) Limited on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Sara Jane Kempster on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Rbc Secretaries (Ci) Limited on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Charles Stuart Hornby on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Sara Jane Kempster on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Charles Stuart Hornby on 1 October 2009 (2 pages) |
9 March 2010 | Termination of appointment of Regent Secretaries (Jersey) Limited as a secretary (1 page) |
9 March 2010 | Termination of appointment of Regent Secretaries (Jersey) Limited as a secretary (1 page) |
9 March 2010 | Appointment of Rbc Secretaries (Ci) Limited as a secretary (1 page) |
9 March 2010 | Appointment of Rbc Secretaries (Ci) Limited as a secretary (1 page) |
3 December 2009 | Termination of appointment of Alan Binnington as a director (2 pages) |
3 December 2009 | Termination of appointment of Alan Binnington as a director (2 pages) |
12 November 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
12 November 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
12 November 2009 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
27 April 2009 | Return made up to 05/03/09; full list of members (19 pages) |
27 April 2009 | Return made up to 05/03/09; full list of members (19 pages) |
10 March 2009 | Director's change of particulars / alan binnington / 27/02/2009 (1 page) |
10 March 2009 | Secretary's change of particulars / mourant & co secretaries (mpw) LIMITED / 27/02/2009 (2 pages) |
10 March 2009 | Director's change of particulars / sara kempster / 27/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / alan binnington / 27/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / sara kempster / 27/02/2009 (1 page) |
10 March 2009 | Secretary's change of particulars / mourant & co secretaries (mpw) LIMITED / 27/02/2009 (2 pages) |
18 February 2009 | Appointment terminated secretary mourant & co secretaries LIMITED (1 page) |
18 February 2009 | Appointment terminated secretary mourant & co secretaries LIMITED (1 page) |
18 February 2009 | Secretary appointed mourant & co secretaries (mpw) LIMITED (2 pages) |
18 February 2009 | Secretary appointed mourant & co secretaries (mpw) LIMITED (2 pages) |
9 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
9 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
9 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
26 September 2008 | Director's change of particulars / charles hornby / 19/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / charles hornby / 19/09/2008 (1 page) |
24 April 2008 | Return made up to 05/03/08; no change of members (7 pages) |
24 April 2008 | Return made up to 05/03/08; no change of members (7 pages) |
13 December 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
13 December 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
13 December 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
22 September 2007 | Director's particulars changed (1 page) |
22 September 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
21 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
21 March 2007 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
21 March 2007 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
21 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
20 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
20 April 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
15 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members
|
15 March 2005 | Return made up to 05/03/05; full list of members
|
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
9 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
17 February 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
17 February 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
27 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | New director appointed (1 page) |
13 January 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
13 January 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
6 September 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
9 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
9 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
6 June 2001 | Ad 22/05/01--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 22 grenville street st.helier jersey channel islands JE4 8PX (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 22 grenville street st.helier jersey channel islands JE4 8PX (2 pages) |
6 June 2001 | Ad 22/05/01--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 1 london road southampton hampshire SO15 2AE (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 1 london road southampton hampshire SO15 2AE (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
5 March 2001 | Incorporation (20 pages) |
5 March 2001 | Incorporation (20 pages) |