Borehamwood
WD6 1GW
Director Name | Mr Troy William John Hales |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 May 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Ms Paula Frances Madden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Risk Manager |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Miss Leena Assad |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Teresa Margaret Rose |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Editor Writer |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Jeremy Clive Clapich |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 82 Harrowes Meade Edgware Middlesex HA8 8RP |
Director Name | Mr Richard Simon Humphreys |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 61 Northway London NW11 6PD |
Secretary Name | Teresa Margaret Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Editor Writer |
Country of Residence | England |
Correspondence Address | 2 Denison Close London N2 0JU |
Director Name | Dr Daisy Williamson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2008) |
Role | Marketing Manager |
Correspondence Address | 59 Denison Close London N2 0JU |
Director Name | Philip Antony Alvey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 54 Denison Close London N2 0JU |
Director Name | Dr David Fishman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 December 2017) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Close Friern Barnet London N11 3NS |
Director Name | Richard Hyman Freedman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 4 Denison Close London N2 0JT |
Director Name | Lisa Granditer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 October 2022) |
Role | Homepath |
Country of Residence | United Kingdom |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Mr Michael Roy Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 St Marys Crescent Hendon NW4 4LJ |
Director Name | Ms Tammy Rose |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 July 2019) |
Role | Landscape Designer |
Country of Residence | England |
Correspondence Address | 45 Denison Close East Finchley London N2 0JU |
Director Name | Victor Martinez |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 2nd Floor Melville House 8-12 Woodhouse Road London Greater London N12 0RG |
Director Name | Mr James Samuel Lightstone |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(11 years after company formation) |
Appointment Duration | 4 years (resigned 06 April 2016) |
Role | Commercial Property |
Country of Residence | United Kingdom |
Correspondence Address | 40 Denison Close London N2 0JU |
Director Name | Mr James Lightstone |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2021) |
Role | Property |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mr Eitan Sion Zilkha |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2019) |
Role | Professional Audio Expert |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Ms Agnieszka Aleksandra Kabza |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 December 2017(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 May 2021) |
Role | Electronics & Electrical Engineer |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2007) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Michael Laurie Magar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2009(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 December 2015) |
Correspondence Address | 2nd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Registered Address | Rennie & Partners High Road London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 57.69% - |
---|---|
3 at £1 | Metropolitan Properties (Fgc) LTD 5.77% Ordinary |
1 at £1 | Brandon Saville Goldsober 1.92% Ordinary |
1 at £1 | D. Ellman & O. Phillips 1.92% Ordinary |
1 at £1 | David Gelb & Clive Laurie Engalbert 1.92% Ordinary |
1 at £1 | Frances Boraster 1.92% Ordinary |
1 at £1 | Hayley Baneth 1.92% Ordinary |
1 at £1 | James F.m Grindroid 1.92% Ordinary |
1 at £1 | Karoline Davidson & Mitchell B. Davidson 1.92% Ordinary |
1 at £1 | L.h. Ellman 1.92% Ordinary |
1 at £1 | Mr Jeremy Clive Clapich 1.92% Ordinary |
1 at £1 | Mr Julian Hall 1.92% Ordinary |
1 at £1 | Ms Felicity Holmes 1.92% Ordinary |
1 at £1 | Ms Lisa Granditer 1.92% Ordinary |
1 at £1 | Ms Susan Aaron 1.92% Ordinary |
1 at £1 | Natalie Leah Conway & Rachel Tena Conway 1.92% Ordinary |
1 at £1 | P. Gowers 1.92% Ordinary |
1 at £1 | Sally Gold & David Fishman 1.92% Ordinary |
1 at £1 | Simon Jonathan Bowman & Daniel Peter Bowman 1.92% Ordinary |
1 at £1 | Walter Acuti 1.92% Ordinary |
1 at £1 | Yovan Mitra Dabee 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
19 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
26 September 2023 | Appointment of Mr Andrew Jonathan Shindler as a director on 21 September 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
17 March 2023 | Registered office address changed from 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Rennie & Partners High Road London N2 9PJ on 17 March 2023 (1 page) |
22 November 2022 | Appointment of Mrs Gillian Gladys Jordan as a director on 22 November 2022 (2 pages) |
14 November 2022 | Termination of appointment of Paula Frances Madden as a director on 14 November 2022 (1 page) |
11 November 2022 | Appointment of Mr Paul Weldon as a director on 11 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Solly Yona as a director on 8 November 2022 (1 page) |
8 November 2022 | Appointment of Mr Sanjeev Poddar as a director on 7 November 2022 (2 pages) |
12 October 2022 | Termination of appointment of Lisa Granditer as a director on 12 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Teresa Margaret Rose as a director on 3 October 2022 (1 page) |
29 September 2022 | Director's details changed for Teresa Margaret Rose on 22 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Lisa Granditer on 22 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Solly Yona on 22 September 2022 (2 pages) |
22 September 2022 | Appointment of Miss Leena Assad as a director on 22 September 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
27 August 2021 | Termination of appointment of James Lightstone as a director on 27 August 2021 (1 page) |
22 June 2021 | Appointment of Ms Paula Frances Madden as a director on 22 June 2021 (2 pages) |
28 May 2021 | Appointment of Mr Troy William John Hales as a director on 27 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Agnieszka Aleksandra Kabza as a director on 26 May 2021 (1 page) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (8 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 June 2020 | Termination of appointment of Richard Simon Humphreys as a director on 11 June 2020 (1 page) |
17 March 2020 | Confirmation statement made on 6 March 2020 with updates (9 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 July 2019 | Termination of appointment of Eitan Sion Zilkha as a director on 26 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Tammy Rose as a director on 10 July 2019 (1 page) |
7 March 2019 | Confirmation statement made on 6 March 2019 with updates (9 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Director's details changed for Mr Eitan Sion Silkha on 10 December 2017 (2 pages) |
11 August 2018 | Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 11 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (8 pages) |
21 December 2017 | Appointment of Ms Agnieszka Aleksandra Kabza as a director on 10 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Eitan Sion Silkha as a director on 10 December 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Termination of appointment of David Fishman as a director on 10 December 2017 (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (9 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
21 July 2016 | Appointment of Mr James Lightstone as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr James Lightstone as a director on 21 July 2016 (2 pages) |
6 April 2016 | Termination of appointment of James Samuel Lightstone as a director on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of James Samuel Lightstone as a director on 6 April 2016 (1 page) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 January 2016 | Termination of appointment of Victor Martinez as a director on 8 November 2015 (1 page) |
18 January 2016 | Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH England to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Victor Martinez as a director on 8 November 2015 (1 page) |
18 January 2016 | Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH England to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 18 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Michael Laurie Magar Limited as a secretary on 13 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Michael Laurie Magar Limited as a secretary on 13 December 2015 (1 page) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 October 2015 | Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page) |
6 October 2015 | Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page) |
6 October 2015 | Secretary's details changed for Michael Laurie Magar Limited on 7 September 2015 (1 page) |
28 May 2015 | Registered office address changed from 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 2nd Floor Melville House 8-12 Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 28 May 2015 (1 page) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Register inspection address has been changed (1 page) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Register inspection address has been changed (1 page) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (16 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (16 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (16 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (15 pages) |
23 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (15 pages) |
23 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (15 pages) |
20 March 2012 | Appointment of James Samuel Lightstone as a director (3 pages) |
20 March 2012 | Appointment of James Samuel Lightstone as a director (3 pages) |
29 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (15 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 January 2011 | Appointment of Victor Martinez as a director (3 pages) |
25 January 2011 | Appointment of Victor Martinez as a director (3 pages) |
23 March 2010 | Director's details changed for Lisa Granditer on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tammy Rose on 5 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (23 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (23 pages) |
23 March 2010 | Director's details changed for Tammy Rose on 5 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (23 pages) |
23 March 2010 | Director's details changed for Solly Yona on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Lisa Granditer on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tammy Rose on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Lisa Granditer on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr David Fishman on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Solly Yona on 5 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Michael Laurie Magar Limited on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Teresa Margaret Rose on 5 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Michael Laurie Magar Limited on 5 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Michael Laurie Magar Limited on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Solly Yona on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr David Fishman on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr David Fishman on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Teresa Margaret Rose on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Teresa Margaret Rose on 5 March 2010 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 September 2009 | Appointment terminate, secretary michael roy jacob logged form (1 page) |
28 September 2009 | Appointment terminate, secretary michael roy jacob logged form (1 page) |
27 September 2009 | Secretary appointed michael laurie magar LIMITED (1 page) |
27 September 2009 | Secretary appointed michael laurie magar LIMITED (1 page) |
20 May 2009 | Return made up to 06/03/09; full list of members (21 pages) |
20 May 2009 | Return made up to 06/03/09; full list of members (21 pages) |
23 March 2009 | Appointment terminated director richard freedman (2 pages) |
23 March 2009 | Appointment terminated director richard freedman (2 pages) |
20 February 2009 | Director appointed teresa margaret rose (2 pages) |
20 February 2009 | Director appointed teresa margaret rose (2 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Appointment terminated director philip alvey (1 page) |
15 January 2009 | Appointment terminated director philip alvey (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 November 2008 | Appointment terminated director daisy williamson (1 page) |
17 November 2008 | Appointment terminated director daisy williamson (1 page) |
8 September 2008 | Return made up to 06/03/08; full list of members (21 pages) |
8 September 2008 | Return made up to 06/03/08; full list of members (21 pages) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: hathaway house popes drive finchley london N3 1QF (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: hathaway house popes drive finchley london N3 1QF (1 page) |
19 April 2007 | Return made up to 06/03/07; no change of members (10 pages) |
19 April 2007 | Return made up to 06/03/07; no change of members (10 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 717 green lanes london N21 3RX (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 717 green lanes london N21 3RX (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 March 2006 | Return made up to 06/03/06; change of members (10 pages) |
30 March 2006 | Return made up to 06/03/06; change of members (10 pages) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2005 | Return made up to 06/03/05; full list of members (18 pages) |
23 March 2005 | Return made up to 06/03/05; full list of members (18 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 32 queen anne street london W1G 8HD (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 32 queen anne street london W1G 8HD (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 06/03/03; full list of members (7 pages) |
28 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 1346 high road whetstone london N20 9HJ (1 page) |
28 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 1346 high road whetstone london N20 9HJ (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
6 March 2001 | Incorporation (17 pages) |
6 March 2001 | Incorporation (17 pages) |