Oakwood
Southgate
London
N14 4UT
Director Name | Paul Pavlou |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Bank Manager |
Country of Residence | Cyprus |
Correspondence Address | 135 Bramley Road Oakwood Southgate London N14 4UT |
Director Name | Roger Gilbert |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 135 Bramley Road Oakwood Southgate London N14 4UT |
Secretary Name | Roger Gilbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road Oakwood Southgate London N14 4UT |
Director Name | Rosanna Marisa Pegorini |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 March 2013) |
Role | Housing Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Tregenna Close Chase Road Southgate London N14 4RD |
Director Name | Una May Murphy |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Blain Firmin, 3 Southgate Station Right Side Station Parade London N14 5BH |
Director Name | Joan Simkin |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Blain Firmin, 3 Southgate Station Right Side Station Parade London N14 5BH |
Director Name | Mr Robert Desmond David Young |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Loring Road Whetstone London N20 0UJ |
Director Name | Michael Patrick Rochford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2008) |
Role | Retired |
Correspondence Address | 17 Tregenna Close Chase Road Oakwood London N14 4RD |
Director Name | Geoffrey Maurice Reynolds |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2006) |
Role | Engineer |
Correspondence Address | 10 Curtis Cottages Ashley Green Chesham Buckinghamshire HP5 3PJ |
Director Name | Sylvia Sophie Reisman |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Tregenna Close Chase Road Southgate London N14 4RD |
Director Name | Ioannis Panayi |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2007) |
Role | Photographic Minilab |
Correspondence Address | 129 Prince George Avenue London N14 4TD |
Director Name | Noel Hallinan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2006) |
Role | Telegraphist |
Correspondence Address | 25 Tregenna Close Chase Road London N14 4RD |
Director Name | Joan Cynthia Farrin |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Tregenna Close Chase Road Southgate London N14 4RD |
Director Name | Peter David |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2007) |
Role | Production Manager Graphic Des |
Correspondence Address | 12 Tregenna Close Southgate London N14 4RD |
Director Name | Yiannakis Constantinou |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 4 years (resigned 19 September 2007) |
Role | Quality Manager |
Correspondence Address | 16 Tregenna Close Chase Road London N14 4RD |
Director Name | Elizabeth Lilian Burt |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 October 2008) |
Role | Retired |
Correspondence Address | 11 Tregenna Close Oakwood London N14 4RD |
Director Name | Gwen Irene Clark |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2004) |
Role | Housewife |
Correspondence Address | 7 Tregenna Close Chase Road London N14 4RD |
Director Name | Anthony Harold Moritz |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Station Road Welham Green Hertfordshire AL9 7PF |
Director Name | Cecilia Charlotte Steer |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Tregenna Close Chase Road Southgate London N14 4RD |
Director Name | Freda Rebecca Morris |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 September 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road Oakwood Southgate London N14 4UT |
Director Name | Alma Shirley Golding |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(11 months, 1 week after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135 Bramley Road Oakwood Southgate London N14 4UT |
Director Name | Mr Alexandros Anastasiades |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road Oakwood Southgate London N14 4UT |
Director Name | Ms Paula Mahmassani |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 August 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 135 Bramley Road Oakwood Southgate London N14 4UT |
Director Name | Ms Hannah Nice |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 2022) |
Role | Home Maker |
Country of Residence | England |
Correspondence Address | 135 Bramley Road Oakwood Southgate London N14 4UT |
Director Name | Colcoy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Registered Address | Barnard Cook 135 Bramley Road Oakwood Southgate London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,243 |
Net Worth | £57,113 |
Cash | £42 |
Current Liabilities | £3,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
23 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
29 June 2023 | Appointment of Mr Mario Michael as a director on 29 June 2023 (2 pages) |
29 June 2023 | Appointment of Ms Natalia Lockett as a director on 29 June 2023 (2 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (5 pages) |
22 November 2022 | Termination of appointment of Alma Shirley Golding as a director on 22 November 2022 (1 page) |
22 November 2022 | Termination of appointment of Hannah Nice as a director on 22 November 2022 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
21 July 2021 | Termination of appointment of Paula Mahmassani as a director on 17 August 2020 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 December 2020 | Director's details changed for Roger Gilbert on 1 January 2012 (2 pages) |
20 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
22 April 2019 | Director's details changed for Roger Gilbert on 22 April 2019 (2 pages) |
22 April 2019 | Director's details changed for Ms Paula Mahmassani on 22 April 2019 (2 pages) |
22 April 2019 | Secretary's details changed for Roger Gilbert on 22 April 2019 (1 page) |
22 April 2019 | Director's details changed for Alma Shirley Golding on 22 April 2019 (2 pages) |
2 October 2018 | Appointment of Ms Hannah Nice as a director on 2 October 2018 (2 pages) |
9 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2016 | Appointment of Ms Paula Mahmassani as a director on 6 September 2016 (2 pages) |
12 September 2016 | Appointment of Ms Paula Mahmassani as a director on 6 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Alexandros Anastasiades as a director on 6 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Freda Rebecca Morris as a director on 6 September 2016 (1 page) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
9 September 2016 | Termination of appointment of Alexandros Anastasiades as a director on 6 September 2016 (1 page) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
9 September 2016 | Termination of appointment of Freda Rebecca Morris as a director on 6 September 2016 (1 page) |
30 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from C/O Barnard Cook 135 Bramley Road London N14 4UT England to C/O Barnard Cook 135 Bramley Road Oakwood Southgate London N14 4UT on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O Blain Firmin Blain Firmin, 3 Southgate Station Right Side Station Parade London N14 5BH to C/O Barnard Cook 135 Bramley Road Oakwood Southgate London N14 4UT on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O Barnard Cook 135 Bramley Road London N14 4UT England to C/O Barnard Cook 135 Bramley Road Oakwood Southgate London N14 4UT on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from C/O Blain Firmin Blain Firmin, 3 Southgate Station Right Side Station Parade London N14 5BH to C/O Barnard Cook 135 Bramley Road Oakwood Southgate London N14 4UT on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Termination of appointment of Una May Murphy as a director on 1 March 2015 (1 page) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Termination of appointment of Una May Murphy as a director on 1 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Una May Murphy as a director on 1 March 2015 (1 page) |
29 October 2014 | Termination of appointment of Joan Simkin as a director on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Joan Simkin as a director on 29 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Flat 19 Tregenna Close Chase Road Southgate London N14 4RD to C/O Blain Firmin Blain Firmin, 3 Southgate Station Right Side Station Parade London N14 5BH on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Flat 19 Tregenna Close Chase Road Southgate London N14 4RD to C/O Blain Firmin Blain Firmin, 3 Southgate Station Right Side Station Parade London N14 5BH on 21 October 2014 (1 page) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
5 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (10 pages) |
20 March 2013 | Termination of appointment of Cecilia Steer as a director (1 page) |
20 March 2013 | Termination of appointment of Rosanna Pegorini as a director (1 page) |
20 March 2013 | Termination of appointment of Rosanna Pegorini as a director (1 page) |
20 March 2013 | Termination of appointment of Cecilia Steer as a director (1 page) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (10 pages) |
11 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (10 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Appointment of Mr Alexandros Anastasiades as a director (2 pages) |
31 January 2011 | Appointment of Mr Alexandros Anastasiades as a director (2 pages) |
28 January 2011 | Termination of appointment of Joan Farrin as a director (1 page) |
28 January 2011 | Termination of appointment of Joan Farrin as a director (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 May 2010 | Termination of appointment of Sylvia Reisman as a director (1 page) |
30 May 2010 | Termination of appointment of Sylvia Reisman as a director (1 page) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (16 pages) |
22 March 2010 | Director's details changed for Kaneyalall Hawabhay on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Rosanna Marisa Pegorini on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Joan Cynthia Farrin on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Paul Pavlou on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Rosanna Marisa Pegorini on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sylvia Sophie Reisman on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sylvia Sophie Reisman on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Paul Pavlou on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Joan Simkin on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Una May Murphy on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Freda Rebecca Morris on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Alma Shirley Golding on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Freda Rebecca Morris on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Alma Shirley Golding on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Joan Simkin on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Roger Gilbert on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Roger Gilbert on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Joan Cynthia Farrin on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Kaneyalall Hawabhay on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Cecilia Charlotte Steer on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Cecilia Charlotte Steer on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Una May Murphy on 22 March 2010 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 March 2009 | Return made up to 11/03/09; full list of members (14 pages) |
26 March 2009 | Return made up to 11/03/09; full list of members (14 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Appointment terminated director elizabeth burt (1 page) |
18 November 2008 | Appointment terminated director elizabeth burt (1 page) |
13 May 2008 | Return made up to 11/03/08; full list of members (15 pages) |
13 May 2008 | Return made up to 11/03/08; full list of members (15 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 11/03/07; full list of members (8 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (8 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 April 2006 | Return made up to 11/03/06; full list of members (9 pages) |
7 April 2006 | Return made up to 11/03/06; full list of members (9 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 March 2005 | Return made up to 11/03/05; full list of members (10 pages) |
22 March 2005 | Return made up to 11/03/05; full list of members (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 11/03/04; full list of members
|
15 April 2004 | Ad 31/03/04--------- £ si 21@1=21 £ ic 1/22 (5 pages) |
15 April 2004 | Ad 31/03/04--------- £ si 21@1=21 £ ic 1/22 (5 pages) |
15 April 2004 | Return made up to 11/03/04; full list of members
|
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (1 page) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: wells house 80 upper street islington london N1 0NU (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: wells house 80 upper street islington london N1 0NU (1 page) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | New director appointed (3 pages) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New director appointed (3 pages) |
4 September 2003 | Company name changed CC2 management company LIMITED\certificate issued on 04/09/03 (2 pages) |
4 September 2003 | Company name changed CC2 management company LIMITED\certificate issued on 04/09/03 (2 pages) |
11 March 2003 | Incorporation (14 pages) |
11 March 2003 | Incorporation (14 pages) |