Stadium Way
Harlow
Essex
CM19 5FP
Director Name | Ms Eleni Prodromou |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(44 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mrs Ann Gill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Carringtons Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2011(40 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mrs Barbara May Greening |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1992) |
Role | Secretary |
Correspondence Address | 7 Framfield Court Bush Hill Park Enfield Middlesex EN1 2JJ |
Director Name | Mr Alan Lawrence |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 02 February 1992) |
Role | Retired |
Correspondence Address | 1 Framfield Court Bush Hill Park Enfield Middlesex EN1 2JJ |
Director Name | Ms Anne Isobel McGinn |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Cashier |
Correspondence Address | 17 Framfield Court Bush Hill Park Enfield Middlesex EN1 2JJ |
Secretary Name | Ms Anne Isobel McGinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 17 Framfield Court Bush Hill Park Enfield Middlesex EN1 2JJ |
Director Name | Mrs Sheila May Ellaway |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(20 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 June 2002) |
Role | Administration Officer |
Correspondence Address | 3 Framfield Court Enfield Middlesex EN1 2JJ |
Director Name | Mr David Philip Took |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 October 2000) |
Role | Systems Manager |
Correspondence Address | 22 Framfield Court Enfield Middlesex EN1 2JJ |
Director Name | Mr Jonathan James Birch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Police Constable |
Correspondence Address | 24 Framfield Court Enfield Middlesex EN1 2JJ |
Director Name | Simon John Ayres |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(30 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 2001) |
Role | Banker |
Correspondence Address | 18 Framfield Court Bush Hill Park Middlesex EN1 2JJ |
Director Name | Kenneth Leonard Frost |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(30 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | 77 Butchers Lane Walton On Naze Essex CO14 8UD |
Director Name | Russell William Jackson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(30 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 July 2001) |
Role | Builder |
Correspondence Address | 1f Uplands Park Road Enfield Middlesex EN2 7PS |
Director Name | Alan John Rathjen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 104 Stockbreach Close Hatfield Hertfordshire AL10 0BA |
Secretary Name | Kenneth Leonard Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(30 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | 77 Butchers Lane Walton On Naze Essex CO14 8UD |
Secretary Name | Estate Of Raymond Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 June 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 Gardenia Road Enfield Middlesex EN1 2HZ |
Director Name | Ailsa Mary Mosquera |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 2014) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 98 Greenway Business Centre Harlow Essex CM19 5QE |
Director Name | Mr Sertan Osman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(38 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Framfield Court Queen Annes Gardens Enfield London EN1 2JJ |
Director Name | Mr Michael Efthymiou |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2022) |
Role | Digital Advertising Consultant |
Country of Residence | England |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Telephone | 020 83636955 |
---|---|
Telephone region | London |
Registered Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Efstratiou 8.33% Ordinary |
---|---|
2 at £1 | Mccaghy 8.33% Ordinary |
- | OTHER 8.33% - |
1 at £1 | Chaudhury 4.17% Ordinary |
1 at £1 | Georgiou 4.17% Ordinary |
1 at £1 | J. Jackson 4.17% Ordinary |
1 at £1 | Jones 4.17% Ordinary |
1 at £1 | Kelly 4.17% Ordinary |
1 at £1 | Mr D.j. Bracey 4.17% Ordinary |
1 at £1 | Mr E. Paton 4.17% Ordinary |
1 at £1 | Mr Ernest Andrew Gubb & Mrs Patricia Ann Gubb 4.17% Ordinary |
1 at £1 | Mr F. De Palma & Mrs M.p.c.m. De Palma 4.17% Ordinary |
1 at £1 | Mr J.m. Horne & Mrs E. Horne 4.17% Ordinary |
1 at £1 | Mr M. Senior 4.17% Ordinary |
1 at £1 | Mrs J. Kulkarni & Dr S.k. Kulkarni 4.17% Ordinary |
1 at £1 | Mrs L.j. Wyett & Mr B.j. Wyett 4.17% Ordinary |
1 at £1 | Ms K. Abe 4.17% Ordinary |
1 at £1 | Prodromou 4.17% Ordinary |
1 at £1 | Sunkersing 4.17% Ordinary |
1 at £1 | T. Gill & E. Gill 4.17% Ordinary |
1 at £1 | Yanakis 4.17% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
21 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
7 June 2022 | Termination of appointment of Michael Efthymiou as a director on 31 May 2022 (1 page) |
13 September 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
6 July 2021 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 December 2017 | Appointment of Mr Michael Efthymiou as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Michael Efthymiou as a director on 11 December 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from C/O Carringtons Rml 98 Greenway Business Centre Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Carringtons Rml 98 Greenway Business Centre Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
22 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
22 June 2015 | Accounts made up to 30 April 2015 (5 pages) |
22 June 2015 | Accounts made up to 30 April 2015 (5 pages) |
27 May 2015 | Appointment of Ms Eleni Prodromou as a director on 25 February 2015 (2 pages) |
27 May 2015 | Appointment of Ms Eleni Prodromou as a director on 25 February 2015 (2 pages) |
22 May 2015 | Appointment of Mrs Ann Gill as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Mrs Ann Gill as a director on 22 May 2015 (2 pages) |
30 April 2015 | Director's details changed for Ernest Charles Paton on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Ernest Charles Paton on 30 April 2015 (2 pages) |
26 January 2015 | Accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Accounts made up to 30 April 2014 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Termination of appointment of Ailsa Mary Mosquera as a director on 15 December 2014 (1 page) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Termination of appointment of Ailsa Mary Mosquera as a director on 15 December 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
17 December 2013 | Accounts made up to 30 April 2013 (6 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
17 December 2013 | Accounts made up to 30 April 2013 (6 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
23 January 2013 | Accounts made up to 30 April 2012 (8 pages) |
23 January 2013 | Accounts made up to 30 April 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Director's details changed for Ernest Charles Paton on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Ernest Charles Paton on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Ailsa Mary Mosquera on 27 November 2012 (2 pages) |
27 November 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Director's details changed for Ailsa Mary Mosquera on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages) |
26 September 2012 | Termination of appointment of Sertan Osman as a director (2 pages) |
26 September 2012 | Termination of appointment of Sertan Osman as a director on 19 September 2012 (2 pages) |
26 September 2012 | Termination of appointment of Sertan Osman as a director on 19 September 2012 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 June 2011 | Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages) |
8 June 2011 | Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 June 2010 | Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 96 Silver Street Enfield Middlesex EN1 3TW on 29 June 2010 (1 page) |
25 June 2010 | Termination of appointment of Raymond Arrowsmith as a secretary (1 page) |
25 June 2010 | Termination of appointment of Raymond Arrowsmith as a secretary (1 page) |
15 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 April 2010 | Termination of appointment of Alan Rathjen as a director (1 page) |
13 April 2010 | Termination of appointment of Alan Rathjen as a director (1 page) |
17 February 2010 | Director's details changed for Ernest Charles Paton on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
17 February 2010 | Director's details changed for Ernest Charles Paton on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Alan John Rathjen on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Sertan Osman on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Alan John Rathjen on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Ailsa Mary Mosquera on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Sertan Osman on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Ailsa Mary Mosquera on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
16 June 2009 | Return made up to 31/12/08; full list of members (9 pages) |
16 June 2009 | Return made up to 31/12/08; full list of members (9 pages) |
27 March 2009 | Director appointed sertan osman (2 pages) |
27 March 2009 | Director appointed sertan osman (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 August 2008 | Return made up to 31/12/07; full list of members (12 pages) |
7 August 2008 | Return made up to 31/12/07; full list of members (12 pages) |
8 May 2008 | Director appointed ailsa mary mosquera (2 pages) |
8 May 2008 | Director appointed ailsa mary mosquera (2 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (18 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (18 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 April 2006 | Amended accounts made up to 30 April 2005 (6 pages) |
27 April 2006 | Amended accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Return made up to 31/12/05; no change of members
|
1 March 2006 | Return made up to 31/12/05; no change of members
|
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 31/12/04; change of members (7 pages) |
4 May 2005 | Return made up to 31/12/04; change of members (7 pages) |
27 January 2005 | Amended accounts made up to 30 April 2004 (1 page) |
27 January 2005 | Amended accounts made up to 30 April 2004 (1 page) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
29 January 2004 | Return made up to 31/12/03; full list of members (19 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (19 pages) |
26 February 2003 | Return made up to 31/12/02; change of members (9 pages) |
26 February 2003 | Return made up to 31/12/02; change of members (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
6 March 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
6 March 2002 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
31 January 2002 | Return made up to 31/12/01; change of members
|
31 January 2002 | Return made up to 31/12/01; change of members
|
14 January 2002 | Registered office changed on 14/01/02 from: 8 holmbrook way frinton on sea essex CO13 9LN (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 8 holmbrook way frinton on sea essex CO13 9LN (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 77 butchers lane walton on the naze essex CO14 8UD (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 77 butchers lane walton on the naze essex CO14 8UD (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members
|
14 January 1997 | Return made up to 31/12/96; full list of members
|
5 September 1996 | Registered office changed on 05/09/96 from: 22A north street bishops stortford hertfordshire CM23 2LW (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 22A north street bishops stortford hertfordshire CM23 2LW (1 page) |
25 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 February 1971 | Certificate of incorporation (1 page) |
18 February 1971 | Certificate of incorporation (1 page) |