East End Road
London
N3 3QE
Director Name | Mr Raphael Alexander Simon Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Mrs Christina Bach |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Secretary Name | Ms Guljabeen Rahman |
---|---|
Status | Current |
Appointed | 24 August 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Mrs Karen Rochelle Gubbay |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Educational Consultant And Specialist Teacher |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Ms Janine Bettina Waterman-Collins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Ms Karen Rachael Lewis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Director Of Client Services (Voluntary Sector) |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Rosslyn Yeo Green |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 48 Hillcourt Avenue Finchley London N12 8HA |
Director Name | Mr Clive Bowman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 116 Etchingham Park Road Finchley London N3 2EH |
Secretary Name | Mr Clive Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 116 Etchingham Park Road Finchley London N3 2EH |
Director Name | Mrs Nicole Patricia Kyriakides |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 March 2012) |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Walden Way Mill Hill London NW7 1SH |
Director Name | Fariba Noorollahi |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2007) |
Role | Administrator |
Correspondence Address | 10 Russell Court Station Approach, New Barnet London EN5 1LW |
Director Name | Barry John Rawlings |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 28 February 2006) |
Role | Centre Manager |
Correspondence Address | 48 Hillcourt Avenue North Finchley London N12 8HA |
Director Name | Patricia Hanton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2007) |
Role | Retired |
Correspondence Address | 67 Fordington Road London N6 4TH |
Director Name | Carol Wright |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2007) |
Role | Teacher |
Correspondence Address | 6 Manor Road Barnet Hertfordshire EN5 2LH |
Director Name | Ms Jennie Lynn Saunders |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 2007) |
Role | Playworker |
Country of Residence | England |
Correspondence Address | 9 Trevor Gardens Edgware London HA8 0EY |
Director Name | Deborah Anne Beckford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2010) |
Role | Home Maker |
Correspondence Address | 2 Church Road Potters Bar Hertfordshire EN6 1ES |
Director Name | Mr Nishith Malde |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House 69 Camlet Way Hadley Wood Hertfordshire EN4 0NL |
Director Name | Eileen Theresa Devlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2008) |
Role | Book Keeper |
Correspondence Address | 83 Nether Street London N12 7NP |
Director Name | Mrs Gillian Pettinger |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elm Way London N11 3NP |
Director Name | Mr Malcolm Ian Woolford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2010) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 49 Brent Way London N3 1AR |
Director Name | Ms Suzanne Foreman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 10 November 2008) |
Role | Editor |
Correspondence Address | 64 Gloucester Road Barnet Hertfordshire EN5 1NB |
Director Name | Mr Rajeev Chawla |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 474 Watford Way London NW7 2QB |
Director Name | Mr Kirit Kumar Purshottam Amin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Mrs Sue Frances De Botton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Ms Susan Jane Batcheler |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 November 2016) |
Role | Admin Officer |
Country of Residence | England |
Correspondence Address | Stephens House 17 East End Road London N3 3QE |
Director Name | Cllr John Leslie Marshall |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Ms Sara Belle Gilbert |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Mr Ahmed Shaheer Shahriar |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 26 October 2020(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2023) |
Role | Program Advisor |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Mrs Daksha Chauhan-Keys |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Mr Ahmad Shaheer Shahriar |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 14 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 2024) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Dr Reena Thakrar |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2023) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Director Name | Miss Leila Thabet |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2023(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 February 2024) |
Role | Vp Global Growth & Partnerships (Maven Clinic) |
Country of Residence | England |
Correspondence Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
Website | www.homestartbarnet.org/ |
---|---|
Telephone | 020 83710674 |
Telephone region | London |
Registered Address | Avenue House Stephen's House And Gardens East End Road London N3 3QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,859 |
Cash | £118,146 |
Current Liabilities | £65,688 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
30 October 2020 | Appointment of Mr Ahmed Shaheer Shahriar as a director on 26 October 2020 (2 pages) |
1 October 2020 | Appointment of Ms Guljabeen Rahman as a secretary on 24 August 2020 (2 pages) |
1 October 2020 | Termination of appointment of Sue Frances De Botton as a director on 9 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
28 November 2019 | Notification of a person with significant control statement (2 pages) |
25 November 2019 | Registered office address changed from Stephens House 17 East End Road London N3 3QE England to Avenue House Stephen's House and Gardens East End Road London N3 3QE on 25 November 2019 (1 page) |
22 November 2019 | Cessation of Sue Frances De Botton as a person with significant control on 28 October 2019 (1 page) |
22 November 2019 | Cessation of Julia Roberts as a person with significant control on 28 October 2019 (1 page) |
22 November 2019 | Appointment of Mrs Christina Bach as a director on 11 February 2019 (2 pages) |
22 November 2019 | Cessation of Raphael Alexander Simon Harris as a person with significant control on 28 October 2019 (1 page) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Sara Gilbert as a director on 10 July 2014 (2 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 August 2018 | Change of details for Mrs Sue Frances De Botton as a person with significant control on 6 August 2018 (2 pages) |
6 August 2018 | Change of details for Mrs Julia Roberts as a person with significant control on 6 August 2018 (2 pages) |
14 March 2018 | Appointment of Mr John Leslie Marshall as a director on 19 September 2011 (2 pages) |
14 March 2018 | Cessation of Susan Jane Batcheler as a person with significant control on 25 November 2016 (1 page) |
14 March 2018 | Termination of appointment of Susan Jane Batcheler as a director on 25 November 2016 (1 page) |
14 March 2018 | Appointment of Mr Kirit Kumar Purshottam Amin as a director on 15 November 2010 (2 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (3 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (3 pages) |
2 March 2016 | Registered office address changed from Stephen's House 17 East End Road London N3 3QE to Stephens House 17 East End Road London N3 3QE on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Stephen's House 17 East End Road London N3 3QE to Stephens House 17 East End Road London N3 3QE on 2 March 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Appointment of Mr Raphael Alexander Simon Harris as a director on 19 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Raphael Alexander Simon Harris as a director on 19 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Clive Bowman as a director on 19 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Clive Bowman as a director on 19 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Clive Bowman as a secretary on 19 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Rajeev Chawla as a director on 19 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Rajeev Chawla as a director on 19 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Clive Bowman as a secretary on 19 October 2015 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Registered office address changed from Avenue House 17 East End Road London N3 3QE to Stephen's House 17 East End Road London N3 3QE on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Avenue House 17 East End Road London N3 3QE to Stephen's House 17 East End Road London N3 3QE on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Avenue House 17 East End Road London N3 3QE to Stephen's House 17 East End Road London N3 3QE on 2 December 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
19 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
19 March 2014 | Annual return made up to 1 March 2014 no member list (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 no member list (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Termination of appointment of Nicole Kyriakides as a director (1 page) |
22 March 2012 | Termination of appointment of Nicole Kyriakides as a director (1 page) |
18 March 2012 | Annual return made up to 1 March 2012 no member list (7 pages) |
18 March 2012 | Annual return made up to 1 March 2012 no member list (7 pages) |
18 March 2012 | Annual return made up to 1 March 2012 no member list (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
25 July 2011 | Registered office address changed from Old Barn Community Centre Tarling Road London N2 8LB on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Old Barn Community Centre Tarling Road London N2 8LB on 25 July 2011 (1 page) |
9 March 2011 | Annual return made up to 1 March 2011 no member list (7 pages) |
9 March 2011 | Annual return made up to 1 March 2011 no member list (7 pages) |
9 March 2011 | Annual return made up to 1 March 2011 no member list (7 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
30 November 2010 | Appointment of Mrs Sue Frances De Botton as a director (2 pages) |
30 November 2010 | Appointment of Mrs Sue Frances De Botton as a director (2 pages) |
29 November 2010 | Appointment of Mrs Julia Roberts as a director (2 pages) |
29 November 2010 | Appointment of Mrs Julia Roberts as a director (2 pages) |
29 November 2010 | Appointment of Ms Susan Jane Batcheler as a director (2 pages) |
29 November 2010 | Appointment of Ms Susan Jane Batcheler as a director (2 pages) |
2 November 2010 | Termination of appointment of Gillian Pettinger as a director (1 page) |
2 November 2010 | Termination of appointment of Gillian Pettinger as a director (1 page) |
7 April 2010 | Appointment of Mr Rajeev Chawla as a director (2 pages) |
7 April 2010 | Appointment of Mr Rajeev Chawla as a director (2 pages) |
4 March 2010 | Director's details changed for Nicole Patricia Kyriakides on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Clive Bowman on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Clive Bowman on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Gillian Pettinger on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Nicole Patricia Kyriakides on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Gillian Pettinger on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Nicole Patricia Kyriakides on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Clive Bowman on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Gillian Pettinger on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 no member list (4 pages) |
26 February 2010 | Termination of appointment of Deborah Beckford as a director (1 page) |
26 February 2010 | Termination of appointment of Deborah Beckford as a director (1 page) |
18 February 2010 | Termination of appointment of Malcolm Woolford as a director (1 page) |
18 February 2010 | Termination of appointment of Malcolm Woolford as a director (1 page) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
19 May 2009 | Annual return made up to 01/03/09 (3 pages) |
19 May 2009 | Annual return made up to 01/03/09 (3 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
20 November 2008 | Appointment terminated director suzanne foreman (1 page) |
20 November 2008 | Appointment terminated director suzanne foreman (1 page) |
31 October 2008 | Appointment terminated director eileen devlin (1 page) |
31 October 2008 | Appointment terminated director eileen devlin (1 page) |
11 March 2008 | Annual return made up to 01/03/08 (4 pages) |
11 March 2008 | Annual return made up to 01/03/08 (4 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 April 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 March 2007 | Annual return made up to 01/03/07 (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Annual return made up to 01/03/07 (3 pages) |
7 March 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
24 March 2006 | Annual return made up to 01/03/06
|
24 March 2006 | Annual return made up to 01/03/06
|
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
1 March 2005 | Incorporation (21 pages) |
1 March 2005 | Incorporation (21 pages) |