Harlow
Essex
CM20 2BN
Director Name | Anna Maria McKenna |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(36 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2016(45 years after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Margaret McGrath |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 1992) |
Role | Executive Officer |
Correspondence Address | 41 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Director Name | Gaynor Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 November 1997) |
Role | Personal Assistant |
Correspondence Address | 36 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Director Name | John Cowdry |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 1992) |
Role | Lab Tech |
Country of Residence | United Kingdom |
Correspondence Address | 26 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Director Name | Carolyn Gilchrist Ebbitt |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 1992) |
Role | Local Govt Officer |
Correspondence Address | 37 Broadlake Close London Colney St Albans Hertfordshire AL2 1NS |
Secretary Name | Carolyn Gilchrist Ebbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | 37 Broadlake Close London Colney St Albans Hertfordshire AL2 1NS |
Director Name | Mr Andrew Victor Norrington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 1995) |
Role | Technical Manager |
Correspondence Address | 51 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Director Name | Miss Hilary Joyce Arnold |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 September 1992) |
Role | Bank Official |
Correspondence Address | 44 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Director Name | Linda Gibson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(21 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 January 1998) |
Role | Travel Executive |
Correspondence Address | 50 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Secretary Name | Miss Hilary Joyce Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 September 1992) |
Role | Bank Official |
Correspondence Address | 44 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Director Name | Mr Kevin John Gains |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(21 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 June 1993) |
Role | Stock Controller |
Correspondence Address | 34 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Director Name | Miss Kairen Stammers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 1996) |
Role | Store Accounting Manager |
Correspondence Address | 30 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Secretary Name | Miss Kairen Stammers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 1996) |
Role | Store Accounting Manager |
Correspondence Address | 30 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Director Name | Kathryn Patricia Horsfield |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 1999) |
Role | Company Director |
Correspondence Address | 35 Meadow Close London Colney Hertfordshire AL2 1RH |
Director Name | Wendy Johnson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1997) |
Role | Service Receptionist |
Correspondence Address | 44 Meadow Close London Colney Hertfordshire AL2 1RH |
Secretary Name | Pamela May Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | 30 Cypress Court Gt Dunmow Essex CM6 1ZA |
Director Name | Mr Andrew Victor Norrington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1997) |
Role | Engineer |
Correspondence Address | 51 Meadow Close London Colney St Albans Hertfordshire AL2 1RH |
Director Name | Yvonne Eileen Bonner |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 30 Meadow Close London Colney Hertfordshire AL2 1RH |
Secretary Name | Alex Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(27 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 February 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Meadow Close London Colney Hertfordshire AL2 1RH |
Director Name | Alison Anne Sinclair |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Probe Technician |
Correspondence Address | 42 Meadow Close London Colney St. Albans Hertfordshire AL2 1RH |
Director Name | Harijs Gunars Maneks |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(30 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 15 July 2009) |
Role | Retired |
Correspondence Address | 28 Meadow Close London Colney St. Albans Hertfordshire AL2 1RH |
Director Name | Tara Collins |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2010) |
Role | Teacher |
Correspondence Address | 30 Meadow Close London Colney St. Albans Herts AL2 1RH |
Director Name | Michael Frost |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Meadow Close St Albans Hertfordshire AL2 1RH |
Director Name | Nicholas Cain |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(40 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £5 | Alex Maxwell 3.70% Ordinary |
---|---|
1 at £5 | Angela Mccormack 3.70% Ordinary |
1 at £5 | Anna Maria Mckenna 3.70% Ordinary |
1 at £5 | Daniel J. Gorrod 3.70% Ordinary |
1 at £5 | Elaine Verity Blevins 3.70% Ordinary |
1 at £5 | Fiona Mitchell 3.70% Ordinary |
1 at £5 | Franco Vito Ferrara & Maria Giuseppa Ferrara 3.70% Ordinary |
1 at £5 | Giuseppe Caggiano 3.70% Ordinary |
1 at £5 | Glenda Walls & Timothy James Sander 3.70% Ordinary |
1 at £5 | James Nathan Robertson & Karen Marie Robertson 3.70% Ordinary |
1 at £5 | Jean Anne Charlton 3.70% Ordinary |
1 at £5 | Jerry Wainwright 3.70% Ordinary |
1 at £5 | John Cowdry 3.70% Ordinary |
1 at £5 | John Kevin Gains 3.70% Ordinary |
1 at £5 | Kevin Lawrence Smith-squire & Alison Claire Smith-squire 3.70% Ordinary |
1 at £5 | Laurence Adrian Nesbitt & Amanda Melanie Nesbitt 3.70% Ordinary |
1 at £5 | Linda Godman 3.70% Ordinary |
1 at £5 | Lizbeth Mary Marshall 3.70% Ordinary |
1 at £5 | Lorraine A. Tyrrell & Stuart C. Tyrrell 3.70% Ordinary |
1 at £5 | Marie Claire Josette Taylor 3.70% Ordinary |
1 at £5 | Miss Dorothea Pascua Tabago 3.70% Ordinary |
1 at £5 | Mr Jamie Paul Smith-squire 3.70% Ordinary |
1 at £5 | Nicholas Cain 3.70% Ordinary |
1 at £5 | Rebecca Mary Rose Lawton 3.70% Ordinary |
1 at £5 | Sarah Jane Matilda Ballantine 3.70% Ordinary |
1 at £5 | Victoria Alice Hayward 3.70% Ordinary |
1 at £5 | Victoria Christine Skinner 3.70% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
19 September 2023 | Confirmation statement made on 3 September 2023 with updates (7 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 3 September 2022 with updates (7 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (7 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 January 2021 | Termination of appointment of Nicholas Cain as a director on 22 January 2021 (1 page) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (7 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
2 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Director's details changed for Nicholas Cain on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Anna Maria Mckenna on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Alex Maxwell on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Anna Maria Mckenna on 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Nicholas Cain on 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Alex Maxwell on 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
15 July 2012 | Registered office address changed from 48 Meadow Close London Colney St. Albans Hertfordshire AL2 1RH on 15 July 2012 (1 page) |
15 July 2012 | Termination of appointment of Michael Frost as a director (1 page) |
15 July 2012 | Termination of appointment of Michael Frost as a director (1 page) |
15 July 2012 | Registered office address changed from 48 Meadow Close London Colney St. Albans Hertfordshire AL2 1RH on 15 July 2012 (1 page) |
7 February 2012 | Termination of appointment of Alex Maxwell as a secretary (1 page) |
7 February 2012 | Termination of appointment of Alex Maxwell as a secretary (1 page) |
3 February 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
3 February 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Director's details changed for Anna Maria Mckenna on 3 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Anna Maria Mckenna on 3 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Anna Maria Mckenna on 3 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (10 pages) |
28 September 2011 | Director's details changed for Alex Maxwell on 3 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (10 pages) |
28 September 2011 | Director's details changed for Alex Maxwell on 3 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Alex Maxwell on 3 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (10 pages) |
19 May 2011 | Appointment of Michael Frost as a director (3 pages) |
19 May 2011 | Appointment of Nicholas Cain as a director (3 pages) |
19 May 2011 | Appointment of Michael Frost as a director (3 pages) |
19 May 2011 | Appointment of Nicholas Cain as a director (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Termination of appointment of Tara Collins as a director (1 page) |
12 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Termination of appointment of Tara Collins as a director (1 page) |
12 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Termination of appointment of Harijs Maneks as a director (1 page) |
3 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Termination of appointment of Harijs Maneks as a director (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Return made up to 03/09/08; change of members (7 pages) |
1 December 2008 | Return made up to 03/09/08; change of members (7 pages) |
1 December 2008 | Director appointed tara collins (2 pages) |
1 December 2008 | Director appointed anna maria mckenna (2 pages) |
1 December 2008 | Director appointed anna maria mckenna (2 pages) |
1 December 2008 | Director appointed tara collins (2 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Return made up to 03/09/07; full list of members (14 pages) |
9 October 2007 | Return made up to 03/09/07; full list of members (14 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Return made up to 03/09/06; change of members
|
9 October 2006 | Return made up to 03/09/06; change of members
|
17 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Return made up to 03/09/05; change of members (7 pages) |
11 October 2005 | Return made up to 03/09/05; change of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Return made up to 03/09/04; full list of members (14 pages) |
15 October 2004 | Return made up to 03/09/04; full list of members (14 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
8 October 2003 | Return made up to 03/09/03; change of members (7 pages) |
8 October 2003 | Return made up to 03/09/03; change of members (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
7 October 2002 | Return made up to 03/09/02; change of members (8 pages) |
7 October 2002 | Return made up to 03/09/02; change of members (8 pages) |
14 February 2002 | Full accounts made up to 31 March 2001 (6 pages) |
14 February 2002 | Full accounts made up to 31 March 2001 (6 pages) |
18 October 2001 | Return made up to 03/09/01; full list of members (18 pages) |
18 October 2001 | Return made up to 03/09/01; full list of members (18 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
24 January 2001 | Auditor's resignation (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Auditor's resignation (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 October 2000 | Return made up to 03/09/00; change of members
|
9 October 2000 | Return made up to 03/09/00; change of members
|
13 September 2000 | Return made up to 03/09/99; no change of members
|
13 September 2000 | Return made up to 03/09/99; no change of members
|
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 03/09/98; full list of members (7 pages) |
23 December 1998 | Return made up to 03/09/98; full list of members (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 36 meadow close london colney hertfordshire AL2 1RH (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 36 meadow close london colney hertfordshire AL2 1RH (1 page) |
7 November 1997 | Return made up to 03/09/97; no change of members (6 pages) |
7 November 1997 | Return made up to 03/09/97; no change of members (6 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
26 October 1996 | Return made up to 03/09/96; full list of members (7 pages) |
26 October 1996 | Return made up to 03/09/96; full list of members (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned;director resigned (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 30 meadow close london colney hertfordshire AL2 1RH (1 page) |
14 August 1996 | Secretary resigned;director resigned (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 30 meadow close london colney hertfordshire AL2 1RH (1 page) |
3 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
3 October 1995 | Return made up to 03/09/95; no change of members
|
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Return made up to 03/09/95; no change of members
|
3 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
28 December 1970 | Certificate of incorporation (1 page) |
28 December 1970 | Certificate of incorporation (1 page) |