Chigwell
Essex
IG7 6AP
Director Name | Miss Sura Al-Qassab |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2018(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 February 2024) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 14, Woburn Court Bedford Road London E18 2RS |
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2021(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 February 2024) |
Correspondence Address | 20 London Road Grays RM17 5XY |
Director Name | Mr Mark Kelman |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 August 1995) |
Role | Retired |
Correspondence Address | 10 Woburn Court London E18 2RS |
Director Name | Mrs Florence May Murphy |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | 18 Woburn Court London E18 2RS |
Director Name | Mrs Estelle Judith Cohen |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 April 1998) |
Role | Local Government Officer |
Correspondence Address | 11 Woburn Court London E18 2RS |
Secretary Name | Lawrence Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 11 Woburn Court Bedford Road South Woodford London E18 2RS |
Director Name | Lawrence Cohen |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(24 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 11 Woburn Court Bedford Road South Woodford London E18 2RS |
Director Name | Glyndwr Hugh Warren Morgan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 November 1998) |
Role | Retired |
Correspondence Address | 16 Woburn Court Bedford Road South Woodford London E18 2RS |
Director Name | Pamela Helen Morgan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 16 Woburn Court Bedford Road South Woodford London E18 2RS |
Secretary Name | Glyndwr Hugh Warren Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 November 1998) |
Role | Retired |
Correspondence Address | 16 Woburn Court Bedford Road South Woodford London E18 2RS |
Director Name | Richard Barnett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2000) |
Role | Account Manager |
Correspondence Address | 17 Woburn Court Bedford Road London E18 2RS |
Director Name | Monica Mary Mukherji |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 March 2009) |
Role | Retired |
Correspondence Address | 24 Woburn Court Bedford Road London E18 2RS |
Director Name | Karina Elizabeth Paula Leonard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 1998(28 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 August 1999) |
Role | Student |
Correspondence Address | 11 Woburn Court Bedford Road London E18 2RS |
Director Name | Valerie Dawn Haddad |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 March 2009) |
Role | Retired |
Correspondence Address | 14 Woburn Court Bedford Road London E18 2RS |
Secretary Name | Monica Mary Mukherji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2001) |
Role | Retired |
Correspondence Address | 24 Woburn Court Bedford Road London E18 2RS |
Director Name | James Frederick Hollingsworth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(30 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2005) |
Role | Software Engineer |
Correspondence Address | 21 Woburn Court Bedford Road South Woodford London E18 2RS |
Secretary Name | Suzanne Helen Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 October 2007) |
Role | Property Manager |
Correspondence Address | C/0 760 Lea Bridge Road London E17 9DH |
Director Name | Donna Maria Collis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2005) |
Role | Legal Secretary |
Correspondence Address | 19 Woburn Court 15 Bedford Road South Woodford London E18 2RS |
Director Name | Deyan Hayward |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(32 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2005) |
Role | Surveyor |
Correspondence Address | 8 Woburn Court Bedford Road London E18 2RS |
Director Name | John Victor Hollinsworth |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(33 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2004) |
Role | Retired |
Correspondence Address | 5 Woburn Court Bedford Road London E18 2RS |
Director Name | Rebecca Lucy Dutton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2008) |
Role | IT Developer |
Correspondence Address | 16 Woburn Court Bedford Road London E18 2RS |
Director Name | Mr Marc Ronald Bennett |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 November 2014) |
Role | Network And Security Architect |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woburn Court Bedford Road London E18 2RS |
Secretary Name | Christopher Shakespeare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(37 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 September 2008) |
Role | Property Mgmt |
Correspondence Address | 760 Lea Bridge Road Walthamstow London E17 9DH |
Secretary Name | Suzanne Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(38 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | 72-75 Marylebone High Street London W1U 5DB |
Director Name | Kristel Farr |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2012) |
Role | Editorial Admin |
Country of Residence | United Kingdom |
Correspondence Address | Woburn Court Bedford Road South Woodford London E18 2RS |
Director Name | Robert Bishop |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2009(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2011) |
Role | Trader |
Correspondence Address | 1 Woburn Court 15 Bedford Road South Woodford London E18 2RS |
Secretary Name | Nicola Brook Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 63 Curzon Street London W1J 8PD |
Director Name | Mr Daniel Brian Cusack |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 November 2010(40 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Greenfield Drive London N2 9AF |
Director Name | Alvin Jeremy Baker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(42 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2014) |
Role | Journalist/Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Woburn Court 6 Bedford Road South Woodford London E18 2RS |
Director Name | Perry David Cohen |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2017) |
Role | London Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woburn Court Bedford Road London E18 2RS |
Director Name | Jessica Ellen Liepa |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woburn Court Bedford Road London E18 2RS |
Director Name | Mr Darren Cheng |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(46 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 2018) |
Role | It Infrastructure Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bedford Road London E18 2RS |
Director Name | Ms Ayako Ito |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2016(46 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bedford Road London E18 2RS |
Director Name | Mr James Ian Booker |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2023) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 20 London Road Grays RM17 5XY |
Registered Address | 20 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Mitchell & Gregory Mitchell 4.17% Ordinary |
---|---|
1 at £1 | A. Ward 4.17% Ordinary |
1 at £1 | Ayako Ito & D. Cheng 4.17% Ordinary |
1 at £1 | J. Parmar & B. Parmar 4.17% Ordinary |
1 at £1 | Miss F. Zaidi 4.17% Ordinary |
1 at £1 | Mr A. Hussain & Mrs A. Hussain 4.17% Ordinary |
1 at £1 | Mr A.j. Baker 4.17% Ordinary |
1 at £1 | Mr F.e. Morris 4.17% Ordinary |
1 at £1 | Mr M.r. Bennett 4.17% Ordinary |
1 at £1 | Mr P.d. Cohen 4.17% Ordinary |
1 at £1 | Mr R.m. Boardman 4.17% Ordinary |
1 at £1 | Mr Samuel Caplan 4.17% Ordinary |
1 at £1 | Mrs D. Myers 4.17% Ordinary |
1 at £1 | Mrs M.c. Gibson & Mr M.c. Gibson 4.17% Ordinary |
1 at £1 | Mrs P. Daniels & Mr P. Daniels 4.17% Ordinary |
1 at £1 | Mrs P. Willberg & Mr P. Willberg 4.17% Ordinary |
1 at £1 | Mrs V. Haddad 4.17% Ordinary |
1 at £1 | Ms C. Richardson 4.17% Ordinary |
1 at £1 | R.w. Lancaster 4.17% Ordinary |
1 at £1 | Rehana Majeed 4.17% Ordinary |
- | OTHER 16.67% - |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
11 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 March 2020 | Registered office address changed from Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS to Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 5 March 2020 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
22 July 2019 | Appointment of Mr James Ian Booker as a director on 22 July 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 May 2018 | Appointment of Ms Sura Al-Qassab as a director on 1 May 2018 (2 pages) |
25 April 2018 | Termination of appointment of Ayako Ito as a director on 24 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Darren Cheng as a director on 24 April 2018 (1 page) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
7 September 2017 | Termination of appointment of Jessica Ellen Liepa as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Jessica Ellen Liepa as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Perry David Cohen as a director on 1 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Perry David Cohen as a director on 1 September 2017 (1 page) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 February 2016 | Appointment of Ms Ayako Ito as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Darren Cheng as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Darren Cheng as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Ms Ayako Ito as a director on 1 February 2016 (2 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 November 2014 | Appointment of Mr Bhavesh Ballu Parmar as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Bhavesh Ballu Parmar as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Bhavesh Ballu Parmar as a director on 1 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Marc Ronald Bennett as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Marc Ronald Bennett as a director on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 April 2014 | Termination of appointment of Alvin Baker as a director (1 page) |
17 April 2014 | Termination of appointment of Alvin Baker as a director (1 page) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 24 December 2012 (1 page) |
31 October 2012 | Termination of appointment of Kristel Farr as a director (2 pages) |
31 October 2012 | Termination of appointment of Claire Richardson as a director (2 pages) |
31 October 2012 | Termination of appointment of Kristel Farr as a director (2 pages) |
31 October 2012 | Termination of appointment of Claire Richardson as a director (2 pages) |
24 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Termination of appointment of Nicola Watt as a secretary (1 page) |
2 October 2012 | Appointment of Jessica Ellen Liepa as a director (3 pages) |
2 October 2012 | Appointment of Perry David Cohen as a director (3 pages) |
2 October 2012 | Appointment of Perry David Cohen as a director (3 pages) |
2 October 2012 | Appointment of Jessica Ellen Liepa as a director (3 pages) |
2 October 2012 | Termination of appointment of Nicola Watt as a secretary (1 page) |
9 March 2012 | Appointment of Alvin Jeremy Baker as a director (3 pages) |
9 March 2012 | Appointment of Alvin Jeremy Baker as a director (3 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 October 2011 | Termination of appointment of Robert Bishop as a director (1 page) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Termination of appointment of Robert Bishop as a director (1 page) |
17 October 2011 | Director's details changed for Kristel Farr on 1 January 2011 (2 pages) |
17 October 2011 | Director's details changed for Kristel Farr on 1 January 2011 (2 pages) |
17 October 2011 | Director's details changed for Claire Louise Richardson on 1 January 2011 (2 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Director's details changed for Kristel Farr on 1 January 2011 (2 pages) |
17 October 2011 | Director's details changed for Claire Louise Richardson on 1 January 2011 (2 pages) |
17 October 2011 | Director's details changed for Claire Louise Richardson on 1 January 2011 (2 pages) |
27 September 2011 | Termination of appointment of Daniel Cusack as a director (2 pages) |
27 September 2011 | Termination of appointment of Daniel Cusack as a director (2 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
31 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 January 2011 | Termination of appointment of a secretary (1 page) |
10 January 2011 | Termination of appointment of a secretary (1 page) |
9 December 2010 | Termination of appointment of Suzanne Nurse as a secretary (2 pages) |
9 December 2010 | Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages) |
9 December 2010 | Termination of appointment of Suzanne Nurse as a secretary (2 pages) |
22 November 2010 | Appointment of Daniel Cusack as a director (3 pages) |
22 November 2010 | Appointment of Daniel Cusack as a director (3 pages) |
18 November 2010 | Appointment of Nicola Brook Watt as a secretary (3 pages) |
18 November 2010 | Appointment of Nicola Brook Watt as a secretary (3 pages) |
7 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (17 pages) |
7 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (17 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Annual return made up to 14 September 2009. List of shareholders has changed (6 pages) |
21 October 2009 | Annual return made up to 14 September 2009. List of shareholders has changed (6 pages) |
17 August 2009 | Director appointed robert bishop (2 pages) |
17 August 2009 | Director appointed robert bishop (2 pages) |
29 April 2009 | Director appointed kristel farr (2 pages) |
29 April 2009 | Director appointed kristel farr (2 pages) |
30 March 2009 | Appointment terminated director avinash punjabi (1 page) |
30 March 2009 | Appointment terminated director avinash punjabi (1 page) |
30 March 2009 | Appointment terminated director monica mukherji (1 page) |
30 March 2009 | Appointment terminated director valerie haddad (1 page) |
30 March 2009 | Appointment terminated director valerie haddad (1 page) |
30 March 2009 | Appointment terminated director monica mukherji (1 page) |
30 March 2009 | Director appointed claire louise richardson (2 pages) |
30 March 2009 | Director appointed claire louise richardson (2 pages) |
29 January 2009 | Return made up to 28/08/08; full list of members
|
29 January 2009 | Return made up to 28/08/08; full list of members
|
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 October 2008 | Appointment terminated director rebecca dutton (1 page) |
28 October 2008 | Appointment terminated director rebecca dutton (1 page) |
17 October 2008 | Secretary appointed suzanne helen nurse (2 pages) |
17 October 2008 | Secretary appointed suzanne helen nurse (2 pages) |
4 September 2008 | Appointment terminated secretary christopher shakespeare (1 page) |
4 September 2008 | Appointment terminated secretary christopher shakespeare (1 page) |
8 January 2008 | Return made up to 28/08/07; full list of members
|
8 January 2008 | Return made up to 28/08/07; full list of members
|
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | New secretary appointed (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
11 October 2006 | Return made up to 28/08/06; full list of members (13 pages) |
11 October 2006 | Return made up to 28/08/06; full list of members (13 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
16 September 2005 | Return made up to 28/08/05; full list of members (14 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (14 pages) |
10 February 2005 | Return made up to 28/08/04; full list of members (14 pages) |
10 February 2005 | Return made up to 28/08/04; full list of members (14 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 October 2003 | Return made up to 28/08/03; no change of members
|
31 October 2003 | Return made up to 28/08/03; no change of members
|
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (10 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (10 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 September 2001 | Return made up to 28/08/01; full list of members
|
13 September 2001 | Return made up to 28/08/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
10 October 2000 | Return made up to 28/08/00; full list of members
|
10 October 2000 | Return made up to 28/08/00; full list of members
|
6 September 1999 | Return made up to 28/08/99; full list of members
|
6 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 September 1999 | Return made up to 28/08/99; full list of members
|
6 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Secretary resigned;director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Secretary resigned;director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
2 November 1998 | Return made up to 28/08/98; full list of members
|
2 November 1998 | Return made up to 28/08/98; full list of members
|
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 September 1997 | Return made up to 28/08/97; full list of members (8 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 28/08/97; full list of members (8 pages) |
24 September 1996 | Return made up to 28/08/96; full list of members (8 pages) |
24 September 1996 | Return made up to 28/08/96; full list of members (8 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 August 1995 | Return made up to 29/08/95; full list of members (8 pages) |
29 August 1995 | Return made up to 29/08/95; full list of members (8 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
24 October 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
24 October 1994 | New director appointed (4 pages) |
24 October 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
24 October 1994 | New director appointed (4 pages) |
24 October 1994 | Return made up to 29/08/94; no change of members (4 pages) |
24 October 1994 | Return made up to 29/08/94; no change of members (4 pages) |
28 September 1993 | Return made up to 29/08/93; no change of members (4 pages) |
28 September 1993 | Return made up to 29/08/93; no change of members (4 pages) |
25 August 1993 | Full accounts made up to 31 March 1993 (4 pages) |
25 August 1993 | Full accounts made up to 31 March 1993 (4 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (4 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (4 pages) |
2 November 1992 | Return made up to 29/08/92; full list of members (7 pages) |
2 November 1992 | Return made up to 29/08/92; full list of members (7 pages) |
19 January 1992 | Full accounts made up to 31 March 1991 (4 pages) |
19 January 1992 | Full accounts made up to 31 March 1991 (4 pages) |
4 November 1991 | Registered office changed on 04/11/91 (7 pages) |
4 November 1991 | Registered office changed on 04/11/91 (7 pages) |
4 November 1991 | Return made up to 29/08/91; full list of members (7 pages) |
4 November 1991 | Return made up to 29/08/91; full list of members (7 pages) |
14 December 1990 | Return made up to 23/08/90; full list of members (6 pages) |
14 December 1990 | Full accounts made up to 31 March 1990 (4 pages) |
14 December 1990 | Full accounts made up to 31 March 1990 (4 pages) |
14 December 1990 | Return made up to 23/08/90; full list of members (6 pages) |
18 October 1989 | Return made up to 29/08/89; full list of members (7 pages) |
18 October 1989 | Full accounts made up to 31 March 1989 (4 pages) |
18 October 1989 | Full accounts made up to 31 March 1989 (4 pages) |
18 October 1989 | Return made up to 29/08/89; full list of members (7 pages) |
25 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 November 1988 | Return made up to 28/06/88; full list of members (7 pages) |
25 November 1988 | Return made up to 28/06/88; full list of members (7 pages) |
25 November 1988 | Full accounts made up to 31 March 1988 (4 pages) |
25 November 1988 | Full accounts made up to 31 March 1988 (4 pages) |
4 December 1987 | Full accounts made up to 31 March 1987 (5 pages) |
4 December 1987 | Full accounts made up to 31 March 1987 (5 pages) |
26 October 1987 | Return made up to 22/09/87; full list of members (6 pages) |
26 October 1987 | Return made up to 22/09/87; full list of members (6 pages) |
29 April 1987 | Accounts made up to 30 January 1986 (5 pages) |
29 April 1987 | Accounts made up to 30 January 1986 (5 pages) |
31 December 1986 | Return made up to 21/08/86; full list of members (6 pages) |
31 December 1986 | Return made up to 21/08/86; full list of members (6 pages) |