Centennial Avenue
Elstree
Herts
WD6 3TJ
Director Name | Mr James Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Media Director |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Ms Kiriaki Stampoulidou |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 27 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Senior IT Project Manager |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr Euan Robertson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Miss Ana Maria Turcitu Nicolae |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Banking, It |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr Sandeep Kumar Khurma |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Director, Data & Risk Analytics |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Ms Esther Val Escudero |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Ms Joanna Clare Duckworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Journalist |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Ms Urmila Devi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Secretary Name | PBM Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
Secretary Name | Nicholas St John Gilmour Hothersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Lambeth Court Frogmore London SW18 1HN |
Director Name | Mr Ellis Butler |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 2021) |
Role | Building Services Electrical |
Country of Residence | United Kingdom |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr Anthony John Coltress |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2023) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr Kevin Raymond Dyke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2020) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Firstport Property Services Limited Marlboroug Wigmore Place, Wigmore Lane Luton LU2 9EX |
Director Name | Mr John Anthony Burke |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 2021) |
Role | Head Of Product Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr Peter Scott Hoeben |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr Richard George Amm |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Firstport Property Services Limited Marlboroug Wigmore Place, Wigmore Lane Luton LU2 9EX |
Director Name | Mr Graham John O'Brien |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 December 2017) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | C/O Firstport Property Services Limited Marlboroug Wigmore Place, Wigmore Lane Luton LU2 9EX |
Director Name | Dr Anastasios Hamosfakidis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 March 2018) |
Role | Full Time Employee |
Country of Residence | England |
Correspondence Address | C/O Firstport Property Services Limited Marlboroug Wigmore Place, Wigmore Lane Luton LU2 9EX |
Director Name | Mr Richard John Houghton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2023) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr Justin Stewartson Andrew |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 2023) |
Role | Lead Designer & Event Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr Mihira Namal Marco Marambe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 2018(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 2023) |
Role | Director Of Consulting Firm |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Miss Natalie Butlin |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2021(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2022) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr Alexander Roy Giles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr John Andrew Pell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Miss Yolanda Margarit-Borras |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2024) |
Role | Catering Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Mr Don Allan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 06 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
Director Name | Macemere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | C/0 Laytons Solicitors Tempus Court Guildford Surrey GU1 4SS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2008) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 2014) |
Correspondence Address | Eversheds House 70-76 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | FCB Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 August 2014) |
Correspondence Address | Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2017(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2020) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £298,629 |
Cash | £95,140 |
Current Liabilities | £334,539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
10 August 2023 | Appointment of Ms Urmila Devi as a director on 2 March 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
6 April 2023 | Termination of appointment of Helen Robertson as a director on 3 April 2023 (1 page) |
13 March 2023 | Termination of appointment of John Andrew Pell as a director on 10 March 2023 (1 page) |
6 March 2023 | Appointment of Mr Sandeep Kumar Khurma as a director on 27 February 2023 (2 pages) |
6 March 2023 | Appointment of Miss Ana Maria Turcitu Nicolae as a director on 27 February 2023 (2 pages) |
6 March 2023 | Termination of appointment of Don Allan as a director on 6 March 2023 (1 page) |
6 March 2023 | Appointment of Miss Yolanda Margarit-Borras as a director on 27 February 2023 (2 pages) |
3 March 2023 | Appointment of Ms Joanna Clare Duckworth as a director on 27 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr Don Allan as a director on 27 February 2023 (2 pages) |
3 March 2023 | Appointment of Ms Esther Val Escudero as a director on 27 February 2023 (2 pages) |
3 March 2023 | Appointment of Ms Kiraki Stampoulidou as a director on 27 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr Euan Robertson as a director on 27 February 2023 (2 pages) |
3 March 2023 | Appointment of Miss Helen Robertson as a director on 27 February 2023 (2 pages) |
3 March 2023 | Director's details changed for Ms Kiraki Stampoulidou on 27 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr Benjamin Laurence Salter as a director on 27 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr Alessio Rossi as a director on 27 February 2023 (2 pages) |
3 March 2023 | Appointment of Mr James Wilson as a director on 27 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Anthony John Coltress as a director on 27 February 2023 (1 page) |
2 March 2023 | Termination of appointment of Peter Scott Hoeben as a director on 27 February 2023 (1 page) |
2 March 2023 | Termination of appointment of Richard John Houghton as a director on 27 February 2023 (1 page) |
2 March 2023 | Termination of appointment of Mihira Namal Marco Marambe as a director on 27 February 2023 (1 page) |
27 February 2023 | Appointment of Mr John Andrew Pell as a director on 23 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Justin Stewartson Andrew as a director on 20 February 2023 (1 page) |
20 January 2023 | Termination of appointment of Alexander Roy Giles as a director on 17 January 2023 (1 page) |
20 January 2023 | Termination of appointment of Susan Jane Trevaskis as a director on 17 January 2023 (1 page) |
20 January 2023 | Termination of appointment of Andrew Arthur Smith as a director on 17 January 2023 (1 page) |
9 November 2022 | Termination of appointment of Holly Smith as a director on 3 November 2022 (1 page) |
9 November 2022 | Termination of appointment of Natalie Butlin as a director on 3 November 2022 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 September 2022 | Termination of appointment of Belinda Sudhoff as a director on 23 August 2022 (1 page) |
22 July 2022 | Appointment of Mr Justin Stewartson Andrew as a director on 14 August 2018 (2 pages) |
21 July 2022 | Termination of appointment of John Andrew Pell as a director on 28 June 2022 (1 page) |
19 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
24 November 2021 | Termination of appointment of Susan Heather Saltissi as a director on 10 November 2021 (1 page) |
15 October 2021 | Appointment of Ms Holly Smith as a director on 17 September 2021 (2 pages) |
1 October 2021 | Appointment of Mr Alexander Roy Giles as a director on 1 September 2021 (2 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 September 2021 | Termination of appointment of Bryony Smith as a director on 20 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Vallari Shah as a director on 5 August 2021 (1 page) |
16 July 2021 | Appointment of Miss Natalie Butlin as a director on 3 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Graham John O'brien as a director on 22 June 2021 (1 page) |
28 June 2021 | Appointment of Mrs Belinda Sudhoff as a director on 21 June 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
15 June 2021 | Termination of appointment of Ellis Butler as a director on 11 June 2021 (1 page) |
11 June 2021 | Appointment of Pbm Property Management as a secretary on 1 January 2021 (2 pages) |
14 May 2021 | Appointment of Mr John Andrew Pell as a director on 7 May 2021 (2 pages) |
23 February 2021 | Termination of appointment of Alexander Roy Giles as a director on 5 February 2021 (1 page) |
23 February 2021 | Termination of appointment of John Andrew Pell as a director on 5 February 2021 (1 page) |
21 February 2021 | Appointment of Mr John Andrew Pell as a director on 5 February 2021 (2 pages) |
8 February 2021 | Appointment of Mrs Bryony Smith as a director on 1 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of John Anthony Burke as a director on 26 January 2021 (1 page) |
31 December 2020 | Termination of appointment of Firstport Secretarial Limited as a secretary on 31 December 2020 (1 page) |
31 December 2020 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ on 31 December 2020 (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 November 2020 | Termination of appointment of Kevin Raymond Dyke as a director on 25 November 2020 (1 page) |
6 July 2020 | Termination of appointment of Edward Stafford as a director on 3 July 2020 (1 page) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
7 May 2020 | Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to Queensway House Queensway New Milton Hampshire BH25 5NR (1 page) |
12 November 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
2 August 2019 | Appointment of Mrs Susan Heather Saltissi as a director on 2 August 2019 (2 pages) |
1 August 2019 | Director's details changed for Mrs Susan Jane Trevaskis on 1 August 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Mihira Namal Marco Marambe on 1 August 2019 (2 pages) |
1 August 2019 | Director's details changed for Ms Shannon Elizabeth Davis on 1 August 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
17 May 2019 | Director's details changed for Ms Shannon Elizabeth Davies on 16 May 2019 (2 pages) |
17 May 2019 | Appointment of Ms Shannon Elizabeth Davies as a director on 16 May 2019 (2 pages) |
31 December 2018 | Termination of appointment of Richard George Amm as a director on 31 December 2018 (1 page) |
11 October 2018 | Appointment of Mr Mihira Namal Marco Marambe as a director on 4 October 2018 (2 pages) |
9 October 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
13 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
13 June 2018 | Notification of a person with significant control statement (2 pages) |
7 April 2018 | Appointment of Mrs Susan Jane Trevaskis as a director on 22 February 2018 (2 pages) |
14 March 2018 | Termination of appointment of Anastasios Hamosfakidis as a director on 6 March 2018 (1 page) |
9 January 2018 | Termination of appointment of John Andrew Pell as a director on 7 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Graham John O'brien as a director on 7 December 2017 (1 page) |
9 January 2018 | Appointment of Mr Graham John O'brien as a director on 7 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 29 December 2017 (1 page) |
29 December 2017 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 29 December 2017 (1 page) |
8 November 2017 | Termination of appointment of Sarah Jane Walker as a director on 1 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Sarah Jane Walker as a director on 1 November 2017 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 July 2017 | Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR (1 page) |
31 July 2017 | Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR (1 page) |
31 July 2017 | Appointment of Mr Ellis Butler as a director on 14 July 2017 (2 pages) |
31 July 2017 | Cessation of David John Roberts as a person with significant control on 14 July 2017 (1 page) |
31 July 2017 | Cessation of David John Roberts as a person with significant control on 14 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Ellis Butler as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Anthony John Coltress as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Ms Sarah Jane Walker as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Kevin Raymond Dyke as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Peter Hoeben as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of John Andrew Pell as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr John Anthony Burke as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Ms Sarah Jane Walker as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Dr Anastasios Hamosfakidis as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Richard John Houghton as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Andrew Arthur Smith as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Graham John O'brien as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Edward Stafford as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr John Anthony Burke as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Richard George Amm as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Ms Vallari Shah as a director on 14 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of David John Roberts as a director on 14 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Kevin Raymond Dyke as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Ms Vallari Shah as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Alexander Roy Giles as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Richard George Amm as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of John Andrew Pell as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Graham John O'brien as a director on 14 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Alexander Roy Giles as a director on 14 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of David John Roberts as a director on 14 July 2017 (1 page) |
28 July 2017 | Appointment of Firstport Secretarial Limited as a secretary on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Edward Stafford as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Dr Anastasios Hamosfakidis as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Firstport Secretarial Limited as a secretary on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Peter Hoeben as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Anthony John Coltress as a director on 14 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Andrew Arthur Smith as a director on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Richard John Houghton as a director on 14 July 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Annual return made up to 9 May 2016 no member list (3 pages) |
11 May 2016 | Annual return made up to 9 May 2016 no member list (3 pages) |
30 March 2016 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page) |
30 March 2016 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (3 pages) |
17 December 2014 | Director's details changed for Mr David John Roberts on 17 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr David John Roberts on 17 October 2014 (2 pages) |
20 October 2014 | Register inspection address has been changed to 1 St. James Court Whitefriars Norwich England NR3 1RU (1 page) |
20 October 2014 | Register inspection address has been changed to 1 St. James Court Whitefriars Norwich England NR3 1RU (1 page) |
17 October 2014 | Registered office address changed from Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge England CB2 1PH on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge England CB2 1PH on 17 October 2014 (1 page) |
11 August 2014 | Termination of appointment of Fcb Nominees Limited as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Botanic House 98-100 Hills Road Cambridge CB2 2JY on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Botanic House 98-100 Hills Road Cambridge CB2 2JY on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Fcb Nominees Limited as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Fcb Nominees Limited as a director on 8 August 2014 (1 page) |
14 July 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
14 July 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
28 May 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
28 May 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
28 May 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
13 May 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
28 September 2010 | Appointment of David John Roberts as a director (2 pages) |
28 September 2010 | Appointment of David John Roberts as a director (2 pages) |
14 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
11 May 2010 | Annual return made up to 9 May 2010 no member list (3 pages) |
11 May 2010 | Annual return made up to 9 May 2010 no member list (3 pages) |
11 May 2010 | Annual return made up to 9 May 2010 no member list (3 pages) |
7 January 2010 | Accounts for a small company made up to 31 December 2008 (4 pages) |
7 January 2010 | Accounts for a small company made up to 31 December 2008 (4 pages) |
11 May 2009 | Annual return made up to 09/05/09 (2 pages) |
11 May 2009 | Annual return made up to 09/05/09 (2 pages) |
28 December 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
28 December 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
18 November 2008 | Annual return made up to 09/05/08 (2 pages) |
18 November 2008 | Annual return made up to 09/05/08 (2 pages) |
10 November 2008 | Appointment terminated director everdirector LIMITED (1 page) |
10 November 2008 | Appointment terminated director everdirector LIMITED (1 page) |
4 November 2008 | Director appointed fcb nominees LIMITED (1 page) |
4 November 2008 | Director appointed fcb nominees LIMITED (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2006 (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2006 (4 pages) |
19 August 2008 | Secretary appointed eversecretary LIMITED (2 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from tempus court onslow street guildford surrey GU1 4SS (1 page) |
19 August 2008 | Director appointed everdirector LIMITED (2 pages) |
19 August 2008 | Appointment terminated secretary nicholas hothersall (1 page) |
19 August 2008 | Appointment terminated director macemere LIMITED (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from tempus court onslow street guildford surrey GU1 4SS (1 page) |
19 August 2008 | Director appointed everdirector LIMITED (2 pages) |
19 August 2008 | Appointment terminated secretary nicholas hothersall (1 page) |
19 August 2008 | Appointment terminated director macemere LIMITED (1 page) |
19 August 2008 | Secretary appointed eversecretary LIMITED (2 pages) |
21 November 2007 | Annual return made up to 09/05/07 (3 pages) |
21 November 2007 | Annual return made up to 09/05/07 (3 pages) |
9 March 2007 | Accounts for a small company made up to 31 December 2005 (4 pages) |
9 March 2007 | Accounts for a small company made up to 31 December 2005 (4 pages) |
4 August 2006 | Annual return made up to 09/05/06 (3 pages) |
4 August 2006 | Annual return made up to 09/05/06 (3 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
20 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
15 June 2005 | Annual return made up to 09/05/05 (3 pages) |
15 June 2005 | Annual return made up to 09/05/05 (3 pages) |
20 May 2004 | Annual return made up to 09/05/04 (3 pages) |
20 May 2004 | Annual return made up to 09/05/04 (3 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
5 April 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
10 June 2003 | Annual return made up to 09/05/03 (3 pages) |
10 June 2003 | Annual return made up to 09/05/03 (3 pages) |
8 June 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
8 June 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
7 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
7 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
7 June 2002 | Annual return made up to 09/05/02 (3 pages) |
7 June 2002 | Annual return made up to 09/05/02 (3 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
9 May 2001 | Incorporation (21 pages) |
9 May 2001 | Incorporation (21 pages) |