Stadium Way
Harlow
Essex
CM19 5FP
Secretary Name | Carringtons Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(35 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Ms Carolyn Tilley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1994) |
Role | Sports Shop Managers |
Correspondence Address | 13 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Director Name | Mr John Swift |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1994) |
Role | Merchant Banker |
Correspondence Address | 47 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Director Name | Mr Martin James Stimpson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1994) |
Role | Student |
Correspondence Address | 13 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Director Name | Mr Peter Radford |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Warehouse Supervisor |
Correspondence Address | 7 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Director Name | Mr Simon Pollard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 1992) |
Role | Data Communication Field Engineer |
Correspondence Address | 5 Vingil Drive Wormley Herts EN10 6NR |
Director Name | Mr Barney Isaacs |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Retired |
Correspondence Address | 3 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Director Name | Mr Brian Green |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 January 1992) |
Role | Insurance Inspector |
Correspondence Address | 9 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Secretary Name | Mr Brian Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | 9 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Director Name | Mr Robert Fleming Gavin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1993) |
Role | Video Auditor |
Correspondence Address | 37 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Secretary Name | Mr Robert Fleming Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1993) |
Role | Video Auditor |
Correspondence Address | 37 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Secretary Name | Miss Lynn Balkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1996) |
Role | Postwoman |
Correspondence Address | 3 Virgil Drive Wormley Broxbourne Hertfordshire EN10 6NS |
Director Name | Lynne Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1995) |
Role | Cashier (Tesco) |
Correspondence Address | 17 Berners Way Broxbourne Hertfordshire EN10 6NR |
Director Name | Philip Porter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(19 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 1998) |
Role | Civil Servant |
Correspondence Address | 1 Virgil Drive Wormley Broxbourne Hertfordshire EN10 6NS |
Director Name | Lynne Allen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1997) |
Role | Bank Clerk |
Correspondence Address | 33 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Director Name | William Frederick Brown |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1996) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berners Way Broxbourne Hertfordshire EN10 6NR |
Director Name | William Frederick Brown |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1996) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berners Way Broxbourne Hertfordshire EN10 6NR |
Director Name | Ann Margaret Sharp |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 1998) |
Role | Sales Manager |
Correspondence Address | 53 Morley Hill Enfield Middlesex EN2 0BL |
Secretary Name | Philip Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 1998) |
Role | Civil Servant |
Correspondence Address | 1 Virgil Drive Wormley Broxbourne Hertfordshire EN10 6NS |
Director Name | Mark Beer |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 47 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Director Name | Janet Chapman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(23 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carringtons Rml The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Sarah Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(23 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 7 Berners Way Wormley Broxbourne Hertfordshire EN10 6NR |
Secretary Name | Lynne Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 17 Berners Way Broxbourne Hertfordshire EN10 6NR |
Director Name | Josie Giardina |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 July 2011) |
Role | Full Mum |
Country of Residence | United Kingdom |
Correspondence Address | 181 Churchgate Road Cheshunt Hertfordshire EN8 9EJ |
Director Name | Edward Lawrence Wilkinson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 December 2012) |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 February 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
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 |
3 at £1 | Baxter 9.38% Ordinary |
---|---|
2 at £1 | C. Heath 6.25% Ordinary |
2 at £1 | Mr M. Difato & Mrs M. Difato 6.25% Ordinary |
1 at £1 | A.r. Baxter 3.13% Ordinary |
1 at £1 | J. Argent 3.13% Ordinary |
1 at £1 | Miss A. Llewellyn 3.13% Ordinary |
1 at £1 | Mr A. Chapman 3.13% Ordinary |
1 at £1 | Mr A. Hooshang & Mr A. Ghasemshirazi 3.13% Ordinary |
1 at £1 | Mr B. Isaacs 3.13% Ordinary |
1 at £1 | Mr Clarke & Mrs B. Clarke 3.13% Ordinary |
1 at £1 | Mr E.l. Wilkinson & Mrs E.l. Wilkinson 3.13% Ordinary |
1 at £1 | Mr Giardina 3.13% Ordinary |
1 at £1 | Mr L. Marchini 3.13% Ordinary |
1 at £1 | Mr S.d. Durrant 3.13% Ordinary |
1 at £1 | Mr T. Mills 3.13% Ordinary |
1 at £1 | Mr W.f. Brown 3.13% Ordinary |
1 at £1 | Mrs C.s. Heath 3.13% Ordinary |
1 at £1 | Mrs V.a. Presland 3.13% Ordinary |
1 at £1 | Ms G. Russell 3.13% Ordinary |
1 at £1 | P. Stredder 3.13% Ordinary |
- | OTHER 25.00% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
3 September 2020 | Confirmation statement made on 27 August 2020 with updates (6 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
14 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 August 2019 | Notification of a person with significant control statement (2 pages) |
29 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with updates (6 pages) |
1 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (6 pages) |
8 February 2018 | Termination of appointment of Janet Chapman as a director on 1 February 2018 (1 page) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (6 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (6 pages) |
21 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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) |
25 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park 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 Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 April 2015 | Director's details changed for Janet Chapman on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Tony Giardina on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Janet Chapman on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Tony Giardina on 30 April 2015 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of Edward Wilkinson as a director (1 page) |
4 July 2013 | Termination of appointment of Edward Wilkinson as a director (1 page) |
27 November 2012 | Director's details changed for Janet Chapman on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Tony Giardina on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Tony Giardina on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Edward Lawrence Wilkinson on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Janet Chapman on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Tony Giardina on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Tony Giardina on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Edward Lawrence Wilkinson on 27 November 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Termination of appointment of Josie Giardina as a director (1 page) |
9 July 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 9 July 2012 (2 pages) |
9 July 2012 | Termination of appointment of Josie Giardina as a director (1 page) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 9 July 2012 (2 pages) |
10 April 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QU United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow CM19 5QU United Kingdom on 10 April 2012 (1 page) |
2 December 2011 | Appointment of Tony Giardina as a director (2 pages) |
2 December 2011 | Appointment of Tony Giardina as a director (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Termination of appointment of William Brown as a director (1 page) |
19 April 2011 | Termination of appointment of William Brown as a director (1 page) |
18 February 2011 | Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages) |
18 February 2011 | Appointment of Carringtons Secretarial Services Limited as a secretary (2 pages) |
8 February 2011 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
8 February 2011 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
8 February 2011 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2011 (1 page) |
6 July 2010 | Director's details changed for William Frederick Brown on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Josie Giardina on 30 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Gem Estate Management Limited on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Janet Chapman on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for William Frederick Brown on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (16 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (16 pages) |
6 July 2010 | Director's details changed for Josie Giardina on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Edward Lawrence Wilkinson on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Janet Chapman on 30 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Gem Estate Management Limited on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Edward Lawrence Wilkinson on 30 June 2010 (2 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (14 pages) |
6 July 2009 | Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page) |
6 July 2009 | Return made up to 30/06/09; full list of members (14 pages) |
6 July 2009 | Secretary's change of particulars / gem estate management LIMITED / 01/06/2009 (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road works road letchworth hertfordshire SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road works road letchworth hertfordshire SG6 1LB (1 page) |
25 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (16 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (16 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (10 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (10 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members
|
20 July 2006 | Return made up to 30/06/06; full list of members
|
13 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
19 November 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
19 November 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
25 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
25 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
26 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
1 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
1 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
9 October 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
9 October 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
11 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
11 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 30/06/01; change of members
|
6 July 2001 | Return made up to 30/06/01; change of members
|
10 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
17 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
17 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
4 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 1 virgil drive broxbourne hertfordshire EN10 6NS (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 1 virgil drive broxbourne hertfordshire EN10 6NS (1 page) |
23 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
23 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
21 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
31 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
26 June 1997 | Full accounts made up to 31 May 1996 (6 pages) |
26 June 1997 | Full accounts made up to 31 May 1996 (6 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Return made up to 31/05/96; no change of members
|
8 May 1997 | Return made up to 31/05/96; no change of members
|
8 May 1997 | New secretary appointed (2 pages) |
12 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
12 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 30/06/95; full list of members
|
18 January 1996 | Return made up to 30/06/95; full list of members
|
18 January 1996 | New director appointed (2 pages) |
9 April 1995 | Full accounts made up to 31 May 1994 (8 pages) |
9 April 1995 | Full accounts made up to 31 May 1994 (8 pages) |
23 May 1975 | Incorporation (9 pages) |
23 May 1975 | Incorporation (9 pages) |