Ruislip
HA4 7TU
Director Name | Mr Mark Jackson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2016(11 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 21 Waters Reach Apartments Reservoir Road Ruislip HA4 7TJ |
Secretary Name | Johnson Burke And Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mrs Joanna Mary Parton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 College Crescent Windsor Berkshire SL4 3PG |
Secretary Name | Mr Andre Peter Montaut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Chesham Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PG |
Director Name | Mr Andre Peter Montaut |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 October 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Chesham Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PG |
Director Name | Mr Nicholas Donald Parton |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 October 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 College Crescent Windsor Berkshire SL4 3PG |
Secretary Name | Mrs Joanna Mary Parton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | 6 College Crescent Windsor Berkshire SL4 3PG |
Director Name | Mr David Eric Hockley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 11 November 2008) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Hoffers Brook Farm Royston Road Harston Cambridgeshire CB2 5NJ |
Director Name | Mrs Jill Irene Runcieman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 11 November 2008) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | 4 Clifton Way Ware Hertfordshire SG12 0QE |
Director Name | Norma Ann Knight |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2010) |
Role | Self Employed Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waters Reach 10 Reservoir Road Ruislip Middlesex HA4 7TU |
Director Name | Claire Merrey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Waters Reach Apartments Ruislip Middlesex HA4 7TU |
Director Name | Gillian Pamela Eileen Martindale |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2010) |
Role | Police Staff |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waters Roaen Apt 10 Reservoir Road Ruislip Middlesex HA4 7TU |
Secretary Name | Claire Merrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 15 January 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Waters Reach Apartments Ruislip Middlesex HA4 7TU |
Director Name | Mr Michael Kilbey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Watersreach 10 Reservoir Road Ruislip Middlesex HA4 7TU |
Director Name | Ms Nikkola Murphy |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 2013) |
Role | Phelbotomist |
Country of Residence | United Kingdom |
Correspondence Address | Wimborne House 6 Pump Lane Hayes Middlesex UB3 3NB |
Director Name | Mr Shahriyar Ebrahimpour Ardabili |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2016) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Waters Reach Apartments 10-14 Reservoir Ro Ruislip Middx HA4 7TU |
Director Name | Miss Karima Akbarali Peerwani |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Waters Reach Apartments 10-14 Reservoir Roa Ruislip Middx HA4 7TU |
Director Name | Daniel Woodhouse |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2015) |
Role | Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Waters Reach Apartments 10-14 Reservoir Roa Ruislip Middx HA4 7TU |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2008) |
Correspondence Address | C/O McS Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2012) |
Correspondence Address | The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | A. Mckenzie 4.76% Ordinary |
---|---|
1 at £1 | A. Nayer 4.76% Ordinary |
1 at £1 | B. Saville 4.76% Ordinary |
1 at £1 | C.j. Robinson 4.76% Ordinary |
1 at £1 | D. Deane 4.76% Ordinary |
1 at £1 | D. Woodhouse 4.76% Ordinary |
1 at £1 | E. Toth 4.76% Ordinary |
1 at £1 | H. Khayamanzi 4.76% Ordinary |
1 at £1 | I. Tackalakis & Datta 4.76% Ordinary |
1 at £1 | James Kielty 4.76% Ordinary |
1 at £1 | K. Nevecetralova 4.76% Ordinary |
1 at £1 | K. Peerwani 4.76% Ordinary |
1 at £1 | M. Jackson 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | P. Taneja & R. Bajaj 4.76% Ordinary |
1 at £1 | R. Sejpal & S. Lakhani 4.76% Ordinary |
1 at £1 | R. Virtue 4.76% Ordinary |
1 at £1 | S. Eardabili 4.76% Ordinary |
1 at £1 | S. Edgar 4.76% Ordinary |
1 at £1 | S.d. Long & T.s. Atkinson 4.76% Ordinary |
1 at £1 | V.a. Stephenson 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,545 |
Cash | £14,005 |
Current Liabilities | £1,485 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
26 January 2022 | Appointment of Johnson Burke and Co Ltd as a secretary on 26 January 2022 (2 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with updates (6 pages) |
7 July 2021 | Director's details changed for Mr James Kielty on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Mark Jackson on 7 July 2021 (2 pages) |
22 April 2021 | Registered office address changed from Field House Chiswick Mall London W4 2PR United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 22 April 2021 (1 page) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
12 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
24 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
6 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
8 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 November 2016 | Registered office address changed from Wimborne House 6 Pump Lane Hayes Middlesex UB3 3NB to Field House Chiswick Mall London W4 2PR on 13 November 2016 (1 page) |
13 November 2016 | Registered office address changed from Wimborne House 6 Pump Lane Hayes Middlesex UB3 3NB to Field House Chiswick Mall London W4 2PR on 13 November 2016 (1 page) |
12 September 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
2 September 2016 | Appointment of Mr Mark Jackson as a director on 8 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mark Jackson as a director on 8 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr James Kielty as a director on 8 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr James Kielty as a director on 8 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Shahriyar Ebrahimpour Ardabili as a director on 13 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Daniel Woodhouse as a director on 1 October 2015 (1 page) |
18 August 2016 | Termination of appointment of Shahriyar Ebrahimpour Ardabili as a director on 13 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Daniel Woodhouse as a director on 1 October 2015 (1 page) |
21 May 2016 | Termination of appointment of Karima Peerwani as a director on 21 May 2016 (1 page) |
21 May 2016 | Termination of appointment of Karima Peerwani as a director on 21 May 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Michael Kilbey as a director on 1 February 2014 (1 page) |
12 August 2014 | Termination of appointment of Michael Kilbey as a director on 1 February 2014 (1 page) |
12 August 2014 | Termination of appointment of Michael Kilbey as a director on 1 February 2014 (1 page) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 May 2014 | Appointment of Daniel Woodhouse as a director (3 pages) |
20 May 2014 | Appointment of Shahriyar Ebrahimpour as a director (3 pages) |
20 May 2014 | Appointment of Daniel Woodhouse as a director (3 pages) |
20 May 2014 | Appointment of Shahriyar Ebrahimpour as a director (3 pages) |
20 May 2014 | Appointment of Karima Peerwani as a director (3 pages) |
20 May 2014 | Appointment of Karima Peerwani as a director (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 August 2013 | Termination of appointment of Nikkola Murphy as a director (1 page) |
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Termination of appointment of Nikkola Murphy as a director (1 page) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 April 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2012 | Registered office address changed from 16 Watersreach Reservoir Road Ruislip Middlesex HA4 7TU United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from 16 Watersreach Reservoir Road Ruislip Middlesex HA4 7TU United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 16 Watersreach Reservoir Road Ruislip Middlesex HA4 7TU United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Appointment of Ms Nikkola Murphy as a director (2 pages) |
25 July 2012 | Appointment of Ms Nikkola Murphy as a director (2 pages) |
29 May 2012 | Director's details changed for Mr Michael Kilbey on 29 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
29 May 2012 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Michael Kilbey on 29 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page) |
29 May 2012 | Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 29 May 2012 (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Termination of appointment of Claire Merrey as a director (1 page) |
1 November 2010 | Termination of appointment of Claire Merrey as a director (1 page) |
27 October 2010 | Termination of appointment of Gillian Martindale as a director (1 page) |
27 October 2010 | Termination of appointment of Gillian Martindale as a director (1 page) |
25 October 2010 | Termination of appointment of Norma Knight as a director (1 page) |
25 October 2010 | Termination of appointment of Norma Knight as a director (1 page) |
21 October 2010 | Appointment of Mr Michael Kilbey as a director (2 pages) |
21 October 2010 | Appointment of Mr Michael Kilbey as a director (2 pages) |
16 September 2010 | Director's details changed for Norma Ann Knight on 5 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Claire Merrey on 5 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 5 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Gillian Pamela Eileen Martindale on 5 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 5 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Gillian Pamela Eileen Martindale on 5 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Claire Merrey on 5 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Norma Ann Knight on 5 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Norma Ann Knight on 5 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Claire Merrey on 5 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Gillian Pamela Eileen Martindale on 5 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Fairfield Company Secretaries Limited on 5 August 2010 (2 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
15 July 2009 | Memorandum and Articles of Association (15 pages) |
15 July 2009 | Memorandum and Articles of Association (15 pages) |
11 July 2009 | Company name changed reservoir road (management) LIMITED\certificate issued on 13/07/09 (2 pages) |
11 July 2009 | Company name changed reservoir road (management) LIMITED\certificate issued on 13/07/09 (2 pages) |
3 March 2009 | Secretary appointed fairfield company secretaries LIMITED (3 pages) |
3 March 2009 | Secretary appointed fairfield company secretaries LIMITED (3 pages) |
3 March 2009 | Appointment terminated secretary claire merrey (1 page) |
3 March 2009 | Appointment terminated secretary claire merrey (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from c/o mcs netherfield lane stanstead abbotts hertfordshire SG12 8HE (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from c/o mcs netherfield lane stanstead abbotts hertfordshire SG12 8HE (1 page) |
5 December 2008 | Appointment terminated secretary management secretaries LIMITED (1 page) |
5 December 2008 | Appointment terminated director david hockley (1 page) |
5 December 2008 | Appointment terminated director jill runcieman (1 page) |
5 December 2008 | Appointment terminated secretary management secretaries LIMITED (1 page) |
5 December 2008 | Appointment terminated director jill runcieman (1 page) |
5 December 2008 | Appointment terminated director david hockley (1 page) |
28 November 2008 | Director appointed norma ann knight (2 pages) |
28 November 2008 | Director and secretary appointed claire merrey (2 pages) |
28 November 2008 | Director and secretary appointed claire merrey (2 pages) |
28 November 2008 | Director appointed gillian pamela eileen martindale (2 pages) |
28 November 2008 | Director appointed gillian pamela eileen martindale (2 pages) |
28 November 2008 | Director appointed norma ann knight (2 pages) |
22 October 2008 | Return made up to 05/08/08; full list of members; amend (8 pages) |
22 October 2008 | Capitals not rolled up (5 pages) |
22 October 2008 | Return made up to 05/08/08; full list of members; amend (8 pages) |
22 October 2008 | Capitals not rolled up (5 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Director appointed jill irene runcieman (2 pages) |
15 October 2008 | Director appointed jill irene runcieman (2 pages) |
15 October 2008 | Director appointed david eric hockley (2 pages) |
15 October 2008 | Director appointed david eric hockley (2 pages) |
9 October 2008 | Appointment terminated director andre montaut (1 page) |
9 October 2008 | Appointment terminated director andre montaut (1 page) |
9 October 2008 | Appointment terminated director nicholas parton (1 page) |
9 October 2008 | Appointment terminated director nicholas parton (1 page) |
28 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
27 August 2008 | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
27 August 2008 | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from cintel house, watton road ware hertfordshire SG12 0AE (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from cintel house, watton road ware hertfordshire SG12 0AE (1 page) |
22 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: cintel house 2ND floor suite watton road ware hertfordshire SG12 0AE (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: cintel house 2ND floor suite watton road ware hertfordshire SG12 0AE (1 page) |
31 May 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
31 May 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
27 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
27 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 141 high street chalfont st peter bucks SL9 9QL (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 141 high street chalfont st peter bucks SL9 9QL (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
5 August 2005 | Incorporation (19 pages) |
5 August 2005 | Incorporation (19 pages) |