103 Whitehall Road
Colchester
CO2 8HA
Director Name | Mr Martin Dejode |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 103 Windsor House 103 Whitehall Road Colchester CO2 8HA |
Director Name | Mr Cyril Diamond |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 1994) |
Role | Retired |
Correspondence Address | 20 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Secretary Name | Mr John Arthur Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 24 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Sheila Ann Holland |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 1995) |
Role | Secretary |
Correspondence Address | 24 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Dorothy Crewe Glover |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(22 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 10 June 1996) |
Role | Retired |
Correspondence Address | 21 Makinen House 49 Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Anthea Hare |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 1998) |
Role | Nurse |
Correspondence Address | 3 Makinen House 49 Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Anthea Hare |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 1998) |
Role | Nurse |
Correspondence Address | 3 Makinen House 49 Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Patricia Louise Herft |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 1997) |
Role | Accounts-Travel |
Correspondence Address | 22 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Dr Martin Louis De Jode |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1997) |
Role | Scientist |
Correspondence Address | 25 49 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Anthony James Maslen |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 1999) |
Role | IT Manager |
Correspondence Address | 17 Scotts Sufferance Wharf Mill Street Bermondsey London SE1 2DE |
Secretary Name | Christopher John March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 May 1996) |
Role | Company Director |
Correspondence Address | 132 Fambridge Road Maldon Essex CM9 6BQ |
Secretary Name | Jean Katherine Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1996(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 March 2005) |
Role | Retired |
Correspondence Address | 2 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Gerald Stern |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(23 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | 19 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Andrew Graham Flowers |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2000) |
Role | Banking |
Correspondence Address | 10 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Mr John Arthur Holland |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2001) |
Role | Retired |
Correspondence Address | 24 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Mr John Arthur Holland |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2001) |
Role | Retired |
Correspondence Address | 24 Makinen House Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Maureen Jarvis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(31 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Makinen House 49 Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Malcolm Jones |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(31 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Makinen House 49 Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Andrew Graham Flowers |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(31 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2007) |
Role | Banking |
Correspondence Address | 19 Stag Lane Buckhurst Hill Essex IG9 5TD |
Director Name | Mr Gerard Houlihan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2009(35 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 14 March 2020) |
Role | Manager Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Makinen House 49 Palmerston Road Buckhurst Hill Essex IG9 5NZ |
Director Name | Mr Yune Robert Choi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2020(46 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Windsor House 103 Whitehall Road Colchester CO2 8HA |
Director Name | Mr Jeremy Levene |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2020(46 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Makinen House Palmerston Road Buckhurst Hill IG9 5NZ |
Secretary Name | John Simmons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2012) |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Secretary Name | Broadwalk Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2012(39 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 15 September 2021) |
Correspondence Address | First Floor 30b Crown Street Brentwood Essex CM14 4BA |
Registered Address | 103 Windsor House 103 Whitehall Road Colchester CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
1 at £1 | Gemma Matthews 3.70% Ordinary |
---|---|
1 at £1 | Lee Hinds 3.70% Ordinary |
1 at £1 | Mr Andrew Simpson 3.70% Ordinary |
1 at £1 | Mr Dylan Hunt 3.70% Ordinary |
1 at £1 | Mr Frank Stanley Churchill-kam 3.70% Ordinary |
1 at £1 | Mr Gerard Houlihan 3.70% Ordinary |
1 at £1 | Mr Gerry Stern 3.70% Ordinary |
1 at £1 | Mr James Lawlor & Mrs Sandra Lawlor 3.70% Ordinary |
1 at £1 | Mr Justin James Oon 3.70% Ordinary |
1 at £1 | Mr M. Jones 3.70% Ordinary |
1 at £1 | Mr Martin De Jode 3.70% Ordinary |
1 at £1 | Mrs Pat Shepherd 3.70% Ordinary |
1 at £1 | Ms Carol Gooch 3.70% Ordinary |
1 at £1 | Ms E. Stella Diamond 3.70% Ordinary |
1 at £1 | Ms Jean Rumsey 3.70% Ordinary |
1 at £1 | Ms Maureen Jarvis 3.70% Ordinary |
1 at £1 | Ms Sue Maslin 3.70% Ordinary |
1 at £1 | Sanket Mali & Sanobar Mali 3.70% Ordinary |
1 at £1 | Simon Cresswell & Claire Burgess 3.70% Ordinary |
1 at £1 | Tora Murphy 3.70% Ordinary |
- | OTHER 25.93% - |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
3 April 2023 | Confirmation statement made on 28 February 2023 with updates (6 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 April 2022 | Termination of appointment of Yune Robert Choi as a director on 1 April 2022 (1 page) |
16 March 2022 | Director's details changed for Philippa Goldstein on 1 February 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr Martin Dejode on 1 February 2022 (2 pages) |
16 March 2022 | Change of details for Mrs Philppa Goldstein as a person with significant control on 1 February 2022 (2 pages) |
9 March 2022 | Director's details changed for Mr Yune Robert Choi on 1 February 2022 (2 pages) |
9 March 2022 | Director's details changed for Philippa Bock on 1 February 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
25 February 2022 | Registered office address changed from First Floor 30B Crown Street Brentwood Essex CM14 4BA to 103 Windsor House 103 Whitehall Road Colchester CO2 8HA on 25 February 2022 (1 page) |
28 September 2021 | Termination of appointment of Broadwalk Property Management Ltd as a secretary on 15 September 2021 (1 page) |
19 May 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
29 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
29 April 2021 | Termination of appointment of Jeremy Levene as a director on 1 April 2021 (1 page) |
2 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
2 April 2020 | Appointment of Mr Martin Dejode as a director on 20 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Jeremy Levene as a director on 14 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Yune Robert Choi as a director on 14 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Gerard Houlihan as a director on 14 March 2020 (1 page) |
26 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
27 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 April 2017 | Termination of appointment of Malcolm Jones as a director on 1 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Maureen Jarvis as a director on 1 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Malcolm Jones as a director on 1 April 2017 (1 page) |
27 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 April 2017 | Termination of appointment of Maureen Jarvis as a director on 1 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 June 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
12 June 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 March 2014 | Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page) |
3 March 2014 | Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Broadwalk Property Management Ltd 1 the Broadwalk South Brentwood Essex CM13 2BP England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from C/O Broadwalk Property Management Ltd 1 the Broadwalk South Brentwood Essex CM13 2BP England on 3 March 2014 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Broadwalk Property Management Ltd on 6 January 2014 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from C/O Broadwalk Property Management Ltd 1 the Broadwalk South Brentwood Essex CM13 2BP England on 3 March 2014 (1 page) |
24 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 March 2013 | Registered office address changed from 141 High Road Loughton Essex IG10 4LT on 5 March 2013 (1 page) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Registered office address changed from 141 High Road Loughton Essex IG10 4LT on 5 March 2013 (1 page) |
5 March 2013 | Termination of appointment of John Simmons Ltd as a secretary (1 page) |
5 March 2013 | Termination of appointment of John Simmons Ltd as a secretary (1 page) |
5 March 2013 | Registered office address changed from 141 High Road Loughton Essex IG10 4LT on 5 March 2013 (1 page) |
5 March 2013 | Appointment of Broadwalk Property Management Ltd as a secretary (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Appointment of Broadwalk Property Management Ltd as a secretary (2 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
21 November 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
21 November 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
2 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
4 March 2010 | Director's details changed for Gerard Houlihan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Maureen Jarvis on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Malcolm Jones on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Gerard Houlihan on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for John Simmons Ltd on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for John Simmons Ltd on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Malcolm Jones on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for John Simmons Ltd on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Maureen Jarvis on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Malcolm Jones on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Gerard Houlihan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Maureen Jarvis on 4 March 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
2 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
16 February 2010 | Appointment of Gerard Houlihan as a director (2 pages) |
16 February 2010 | Appointment of Gerard Houlihan as a director (2 pages) |
13 March 2009 | Appointment terminated director gerald stern (1 page) |
13 March 2009 | Appointment terminated director gerald stern (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (13 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (13 pages) |
14 November 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
14 November 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (9 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (9 pages) |
10 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
10 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
10 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
10 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members
|
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Return made up to 28/02/05; full list of members
|
29 March 2005 | Registered office changed on 29/03/05 from: 2 makinen house palmerston road buckhurst hill essex IG9 5NZ (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 2 makinen house palmerston road buckhurst hill essex IG9 5NZ (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
22 June 2004 | Return made up to 28/02/04; full list of members (12 pages) |
22 June 2004 | Return made up to 28/02/04; full list of members (12 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
17 May 2003 | Return made up to 28/02/03; full list of members (10 pages) |
17 May 2003 | Return made up to 28/02/03; full list of members (10 pages) |
7 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
15 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 April 2002 | Return made up to 28/02/02; full list of members (10 pages) |
10 April 2002 | Return made up to 28/02/02; full list of members (10 pages) |
26 March 2002 | Accounting reference date extended from 24/06/02 to 30/06/02 (1 page) |
26 March 2002 | Accounting reference date extended from 24/06/02 to 30/06/02 (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 28/02/01; change of members (7 pages) |
21 March 2001 | Return made up to 28/02/01; change of members (7 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (13 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (13 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
15 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 May 1999 | New director appointed (2 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
1 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
25 March 1997 | Return made up to 28/02/97; full list of members
|
25 March 1997 | Return made up to 28/02/97; full list of members
|
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Director resigned (2 pages) |
27 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
27 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
22 February 1996 | Return made up to 28/02/96; no change of members (6 pages) |
22 February 1996 | Return made up to 28/02/96; no change of members (6 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 24 makinen house palmerston road buckhurst hill essex, IG9 5NZ (1 page) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned;director resigned (2 pages) |
27 September 1995 | Secretary resigned;director resigned (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 24 makinen house palmerston road buckhurst hill essex, IG9 5NZ (1 page) |