Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Director Name | Mrs Susan Edna Ann Benton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Building Society Manager |
Correspondence Address | 138 Tomswood Hill Hainault Ilford Essex IG6 2QN |
Director Name | Mr John Richard Grove |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 March 1993) |
Role | General Manager (Motor Factors) |
Correspondence Address | 138 Tomswood Hill Hainault Ilford Essex IG6 2QN |
Secretary Name | Mr John Richard Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 1993) |
Role | Company Director |
Correspondence Address | 138 Tomswood Hill Hainault Ilford Essex IG6 2QN |
Director Name | Paul Gladstone |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
Role | Consultant |
Correspondence Address | Flat 4 138 Tomswood Hill Ilford Essex IG6 2QN |
Director Name | Miss Helen Mary Lee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 1993(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1994) |
Role | Credit Analyst |
Correspondence Address | Flat 2 138 Tomwood Hill Hainault Essex IG6 2QN |
Secretary Name | Miss Natalie Jane Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(14 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | Flat 6 138 Tomswood Hill Hainault Ilford Essex IG6 2QN |
Director Name | Peter Helsby |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1995) |
Role | Shopfitter |
Correspondence Address | 138 Tomswood Hill Barkingside Ilford Essex IG6 2QN |
Secretary Name | Frances Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Secretary |
Correspondence Address | 138 Tomswood Hill Barkingside Ilford Essex IG6 2QN |
Director Name | Helen Mary Lee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 29 Marlands Road Ilford Essex IG5 0JL |
Secretary Name | Helen Mary Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 29 Marlands Road Ilford Essex IG5 0JL |
Secretary Name | Lucy Brimmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 September 2000) |
Role | Teacher |
Correspondence Address | Flat 6 138 Tomswood Hill Ilford Essex IG6 2QN |
Director Name | Paul Gristwood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2010) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 223 New North Road Hainault Essex IG6 3AG |
Secretary Name | Gordon Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 223 New North Road Ilford Essex IG6 3AG |
Director Name | Carolyne King |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2004) |
Role | Personal Assistant |
Correspondence Address | Flat 6 138 Tomswood Hill Hainault Essex IG6 2QN |
Director Name | Joeleen Ann Cohen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(25 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 November 2004) |
Role | Sales |
Correspondence Address | Flat 1 138 Tomswood Hill Hainault IG6 2QN |
Director Name | Paul Lefevre |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(25 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 November 2004) |
Role | Carpenter |
Correspondence Address | Flat 1 138 Tomswood Hill Hainault IG6 2QN |
Director Name | Radha Miles |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(25 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 November 2004) |
Role | Pharmacy Assistant |
Correspondence Address | Flat 4 138 Tomswood Hill Hainault Essex IG6 2QN |
Director Name | Irene Rita Thomas |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(25 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 November 2004) |
Role | Retired |
Correspondence Address | Flat 3 138 Tomswood Hill Hainault Essex IG6 2QN |
Director Name | James Healey |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 138 Tomswood Hill Hainault Essex IG6 2QN |
Director Name | Mr Alan Robert Gubbay |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
Secretary Name | Miss Eleanor Lyndon |
---|---|
Status | Resigned |
Appointed | 01 June 2010(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2014) |
Role | Company Director |
Correspondence Address | J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4TH |
Director Name | Mrs Kaye Louise Macgregor |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
Director Name | Miss Eleanor Rebecca Frances Lyndon |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2023) |
Role | Emergency Nanny |
Country of Residence | United Kingdom |
Correspondence Address | Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
Secretary Name | J Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2014(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2015) |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TB |
Website | yellands.co.uk |
---|
Registered Address | Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alan Gubbay 16.67% Ordinary |
---|---|
1 at £1 | Amanda Farley & Lorna Lennox 16.67% Ordinary |
1 at £1 | Dr Radha Venugopal 16.67% Ordinary |
1 at £1 | Eleanor Lyndon 16.67% Ordinary |
1 at £1 | K. Macgregor 16.67% Ordinary |
1 at £1 | Madiha Zaidi 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,189 |
Cash | £7,970 |
Current Liabilities | £1,781 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
2 December 2020 | Total exemption full accounts made up to 24 March 2020 (7 pages) |
---|---|
18 September 2020 | Notification of Eleanor Lyndon as a person with significant control on 18 March 2019 (2 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
26 April 2019 | Termination of appointment of Kaye Louise Macgregor as a director on 18 March 2019 (1 page) |
26 April 2019 | Appointment of Miss Eleanor Rebecca Frances Lyndon as a director on 18 March 2019 (2 pages) |
26 April 2019 | Cessation of Kaye Louise Macgregor as a person with significant control on 18 March 2019 (1 page) |
24 October 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
30 June 2017 | Notification of Kaye Louise Macgregor as a person with significant control on 26 June 2017 (2 pages) |
30 June 2017 | Notification of Kaye Louise Macgregor as a person with significant control on 26 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Appointment of Ms Kaye Louise Macgregor as a director on 8 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Alan Robert Gubbay as a director on 8 July 2015 (1 page) |
23 July 2015 | Appointment of Ms Kaye Louise Macgregor as a director on 8 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Appointment of Ms Kaye Louise Macgregor as a director on 8 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Alan Robert Gubbay as a director on 8 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Alan Robert Gubbay as a director on 8 July 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
6 January 2015 | Termination of appointment of J Nicholson & Son as a secretary on 1 January 2015 (1 page) |
6 January 2015 | Registered office address changed from J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4TH to C/O Block Management Accounting Services Ltd Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4TH to C/O Block Management Accounting Services Ltd Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Miss Michelle Aindow as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of J Nicholson & Son as a secretary on 1 January 2015 (1 page) |
6 January 2015 | Appointment of Miss Michelle Aindow as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of J Nicholson & Son as a secretary on 1 January 2015 (1 page) |
6 January 2015 | Appointment of Miss Michelle Aindow as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4TH to C/O Block Management Accounting Services Ltd Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 6 January 2015 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 July 2014 | Appointment of J Nicholson & Son as a secretary (2 pages) |
2 July 2014 | Appointment of J Nicholson & Son as a secretary (2 pages) |
14 April 2014 | Registered office address changed from Envelop Property Management Unit 5 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA England on 14 April 2014 (1 page) |
14 April 2014 | Termination of appointment of Eleanor Lyndon as a secretary (1 page) |
14 April 2014 | Registered office address changed from Envelop Property Management Unit 5 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA England on 14 April 2014 (1 page) |
14 April 2014 | Termination of appointment of Eleanor Lyndon as a secretary (1 page) |
18 September 2013 | Total exemption small company accounts made up to 24 March 2013 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 24 March 2013 (7 pages) |
23 July 2013 | Director's details changed for Mr Alan Gubbay on 22 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Alan Gubbay on 22 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
21 May 2013 | Registered office address changed from C/O Yellands 70 George Lane South Woodford London E18 1JJ United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from C/O Yellands 70 George Lane South Woodford London E18 1JJ United Kingdom on 21 May 2013 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption full accounts made up to 24 March 2011 (9 pages) |
12 October 2011 | Total exemption full accounts made up to 24 March 2011 (9 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption full accounts made up to 24 March 2010 (9 pages) |
15 February 2011 | Total exemption full accounts made up to 24 March 2010 (9 pages) |
2 February 2011 | Registered office address changed from 223 New North Road Hainault Essex IG6 3AG on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 223 New North Road Hainault Essex IG6 3AG on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 223 New North Road Hainault Essex IG6 3AG on 2 February 2011 (1 page) |
22 July 2010 | Termination of appointment of Paul Gristwood as a director (1 page) |
22 July 2010 | Termination of appointment of Gordon Cowley as a secretary (1 page) |
22 July 2010 | Termination of appointment of Gordon Cowley as a secretary (1 page) |
22 July 2010 | Appointment of Miss Eleanor Lyndon as a secretary (1 page) |
22 July 2010 | Termination of appointment of James Healey as a director (1 page) |
22 July 2010 | Appointment of Miss Eleanor Lyndon as a secretary (1 page) |
22 July 2010 | Termination of appointment of James Healey as a director (1 page) |
22 July 2010 | Appointment of Mr Alan Gubbay as a director (2 pages) |
22 July 2010 | Appointment of Mr Alan Gubbay as a director (2 pages) |
22 July 2010 | Termination of appointment of Paul Gristwood as a director (1 page) |
21 July 2010 | Director's details changed for Paul Gristwood on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Paul Gristwood on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for James Healey on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for James Healey on 25 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption full accounts made up to 24 March 2009 (10 pages) |
31 March 2010 | Total exemption full accounts made up to 24 March 2009 (10 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
3 November 2008 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
19 August 2008 | Return made up to 26/06/08; full list of members (5 pages) |
19 August 2008 | Return made up to 26/06/08; full list of members (5 pages) |
11 December 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
11 December 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
15 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
15 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
12 December 2006 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
12 December 2006 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 October 2005 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members
|
18 July 2005 | Return made up to 26/06/05; full list of members
|
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
25 November 2004 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
25 November 2004 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 26/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (9 pages) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
2 April 2004 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
2 April 2004 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
28 October 2003 | Return made up to 26/06/03; full list of members (9 pages) |
28 October 2003 | Return made up to 26/06/03; full list of members (9 pages) |
17 January 2003 | Total exemption full accounts made up to 24 March 2002 (8 pages) |
17 January 2003 | Total exemption full accounts made up to 24 March 2002 (8 pages) |
5 August 2002 | Return made up to 26/06/02; full list of members (9 pages) |
5 August 2002 | Return made up to 26/06/02; full list of members (9 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
31 December 2001 | Total exemption full accounts made up to 24 March 2001 (8 pages) |
31 December 2001 | Total exemption full accounts made up to 24 March 2001 (8 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members
|
6 July 2001 | Return made up to 26/06/01; full list of members
|
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
20 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
20 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: flat 6 138 tomswood hill barkingside ilford, essex, IG6 2QN (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: flat 6 138 tomswood hill barkingside ilford, essex, IG6 2QN (1 page) |
7 September 2000 | Full accounts made up to 24 March 1999 (8 pages) |
7 September 2000 | Full accounts made up to 24 March 1999 (8 pages) |
26 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
26 July 2000 | New secretary appointed (2 pages) |
8 December 1999 | Full accounts made up to 24 March 1997 (9 pages) |
8 December 1999 | Return made up to 26/06/97; full list of members (7 pages) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | Return made up to 26/06/97; full list of members (7 pages) |
8 December 1999 | Full accounts made up to 24 March 1997 (9 pages) |
8 December 1999 | Return made up to 26/06/99; full list of members (7 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Return made up to 26/06/99; full list of members (7 pages) |
8 December 1999 | Return made up to 26/06/98; full list of members (8 pages) |
8 December 1999 | Full accounts made up to 24 March 1998 (9 pages) |
8 December 1999 | Return made up to 26/06/98; full list of members (8 pages) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Full accounts made up to 24 March 1998 (9 pages) |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
14 January 1997 | Full accounts made up to 24 March 1996 (10 pages) |
14 January 1997 | Full accounts made up to 24 March 1996 (10 pages) |
25 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
25 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 24 March 1995 (10 pages) |
26 January 1996 | Full accounts made up to 24 March 1995 (10 pages) |
21 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 24 March 1994 (11 pages) |
3 May 1995 | Full accounts made up to 24 March 1994 (11 pages) |
8 February 1979 | Incorporation (19 pages) |
8 February 1979 | Incorporation (19 pages) |