Enfield
Middx
EN1 2JL
Director Name | Mr Paul Cogan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(34 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Libngfield Close Lingfield Close Enfield EN1 2JL |
Director Name | Mr Nicholas Yannakoyorgos |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Unknown |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Director Name | Mr Joe Baye |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Secretary Name | Carringtons Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2020(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Director Name | Mr Peter John West |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 27 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Winchester Close Bush Hill Park Enfield Middlesex EN1 2ES |
Director Name | Robert Edwin Riley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 1993) |
Role | Project Manager |
Correspondence Address | 287 Bury St West Edmonton London N9 9JN |
Director Name | Mr Michael Colin Redrupp |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 1994) |
Role | Pilot |
Correspondence Address | 39 Winchester Close Enfield Middlesex EN1 2ES |
Director Name | Mr Brian James Polley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 1994) |
Role | Computer Programmer |
Correspondence Address | 34 Winchester Close Bush Hill Park Enfield Middlesex EN1 2ES |
Director Name | Mrs Lynette Platten |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 May 2006) |
Role | Housewife |
Correspondence Address | 6 Winchester Close Bush Hill Park Enfield Middx EN1 2ES |
Director Name | Mr Soumyama Banerjee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 31 October 2019) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Winchester Close Bush Hill Park Enfield Middlesex EN1 2ES |
Director Name | Mrs Brenda Margaret Harrison |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 March 2001) |
Role | Retired |
Correspondence Address | 18 Winchester Close Bush Hill Park Enfield Middlesex EN1 2ES |
Director Name | Mr Graham Benjamin Greenberg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 1997) |
Role | Surveyor/Estate Agent |
Correspondence Address | 1 Lingfield Close Bush Hill Park Enfield Middlesex EN1 2JL |
Director Name | Mr John Dean |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 1993) |
Role | Manager |
Correspondence Address | 15 Lingfield Close Enfield Middlesex EN1 2JL |
Director Name | Mrs Lucille Barnard |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 1996) |
Role | Small Business Trader |
Correspondence Address | 11 Lingfield Close Bush Hill Park Enfield Middlesex EN1 2JL |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Paul Stuart Robertson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 15 July 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 26 Queen Annes Gardens Bush Hill Park Enfield Middlesex EN1 2JW |
Director Name | James William Bunce |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 1996) |
Role | Retired |
Correspondence Address | 25 Winchester Close Bush Hill Park Enfield Middlesex EN1 2ES |
Director Name | Peter James Farebrother |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(14 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 17 March 1997) |
Role | Bank Official |
Correspondence Address | 9 Lingfield Close Bush Hill Park Enfield Middlesex EN1 2JL |
Director Name | Robert Stephen Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 1999) |
Role | Surveyor |
Correspondence Address | 4 Lingfield Close Enfield Middlesex EN1 2JL |
Director Name | Stanley David Wilkins |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(15 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 13 August 1998) |
Role | Consultant |
Correspondence Address | 23 Winchester Close Enfield Middlesex EN1 2ES |
Director Name | Kokila Ishwarlal Khatri |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(16 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 May 2006) |
Role | Civil Servant |
Correspondence Address | 10 Lingfield Close Enfield Middlesex EN1 2JL |
Director Name | Stephen Hicks |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(16 years after company formation) |
Appointment Duration | 12 years (resigned 27 November 2009) |
Role | Police Officer |
Correspondence Address | 19 Lingfield Close Bush Hill Park Enfield Middlesex EN1 2JL |
Director Name | Jane Ann Fuller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 December 2004) |
Role | Admissions Manager |
Correspondence Address | 6 Lingfield Close Bush Hill Park Enfield Middlesex EN1 2JL |
Director Name | Anne Elizabeth Roberts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2013) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lingfield Close Enfield Middlesex EN1 2JL |
Director Name | Michael Joseph Blundell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(22 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 23 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lingfield Close Busti Hill Park Enfield Middlesex EN1 2JL |
Director Name | Christopher James Eccles |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2007) |
Role | Accountant |
Correspondence Address | 18 Lingfield Close Bush Hill Park Middlesex EN1 2JL |
Director Name | Beryl Marie Masters |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Winchester Close Enfield Middlesex EN1 2ES |
Director Name | Christina Silva |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(31 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lingfield Close Enfield Middx EN1 2JL |
Director Name | Christiaan Silva |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(31 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Lingfield Close Enfield Middx EN1 2JL |
Director Name | Peter Hugh Mackie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Winchester Close Village Road Enfield Greater London EN1 2ES |
Director Name | Enrico Van-Zyl |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(37 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 2019) |
Role | Design Manager |
Country of Residence | England |
Correspondence Address | C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE |
Director Name | Ms Rosalind Loraine Hart |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(38 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Secretary Name | Stiles Harold Williams Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2018(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2020) |
Correspondence Address | Venture House 27/29 Glasshouse Street London W1B 5DF |
Registered Address | The Lodge Stadium Way Harlow CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 84.13% - |
---|---|
1 at £1 | A. Christen & L. Christen 0.79% Ordinary A |
1 at £1 | A. Onisforou 0.79% Ordinary B |
1 at £1 | C. Bray 0.79% Ordinary B |
1 at £1 | D. Adams 0.79% Ordinary B |
1 at £1 | D. Robbins 0.79% Ordinary A |
1 at £1 | D. Shepherd & S. Shepherd 0.79% Ordinary B |
1 at £1 | G. West 0.79% Ordinary B |
1 at £1 | J. Powley 0.79% Ordinary A |
1 at £1 | J.c. Lumbers 0.79% Ordinary B |
1 at £1 | K. Ralls 0.79% Ordinary B |
1 at £1 | L.m.e. Doyle 0.79% Ordinary A |
1 at £1 | M.b. Richards 0.79% Ordinary A |
1 at £1 | M.n. Turner 0.79% Ordinary B |
1 at £1 | Mr Clarke & Mrs Clarke 0.79% Ordinary B |
1 at £1 | P.r. Cogan 0.79% Ordinary B |
1 at £1 | R. Conybeare 0.79% Ordinary A |
1 at £1 | R. Eyland 0.79% Ordinary A |
1 at £1 | R. Jordan & K. Khatri 0.79% Ordinary B |
1 at £1 | T. Tatisvili & N. Natisvili 0.79% Ordinary A |
1 at £1 | V. Dabbs 0.79% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £51,493 |
Cash | £39,857 |
Current Liabilities | £3,539 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
24 November 1988 | Delivered on: 14 December 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 village road, 9 queen anne's gardens and land adjoining bush mill park edmonton. Outstanding |
---|
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
23 October 2020 | Accounts for a small company made up to 31 October 2019 (4 pages) |
13 February 2020 | Appointment of Ms Rosalind Loraine Hart as a director on 28 October 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 21 January 2020 with updates (12 pages) |
5 February 2020 | Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to The Lodge Stadium Way Harlow CM19 5FP (1 page) |
4 February 2020 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to The Lodge Stadium Way Harlow CM19 5FP on 4 February 2020 (1 page) |
29 January 2020 | Appointment of Carringtons Secretarial Services as a secretary on 29 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Stiles Harold Williams Llp as a secretary on 1 January 2020 (1 page) |
19 November 2019 | Termination of appointment of Soumyama Banerjee as a director on 31 October 2019 (1 page) |
19 November 2019 | Termination of appointment of Enrico Van-Zyl as a director on 11 November 2019 (1 page) |
23 August 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (15 pages) |
21 January 2019 | Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page) |
21 January 2019 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page) |
19 November 2018 | Appointment of Enrico Van-Zyl as a director on 19 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Christiaan Silva as a director on 7 November 2018 (1 page) |
16 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Peter Hugh Mackie as a director on 4 April 2018 (1 page) |
20 February 2018 | Appointment of Stiles Harold Williams Llp as a secretary on 20 February 2018 (2 pages) |
20 February 2018 | Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 20 February 2018 (1 page) |
1 January 2018 | Termination of appointment of Lesley Ann Sykes as a secretary on 1 January 2018 (1 page) |
27 November 2017 | Satisfaction of charge 1 in full (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 October 2016 | Appointment of Mr Paul Cogan as a director on 27 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Paul Cogan as a director on 27 October 2016 (2 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Termination of appointment of Beryl Marie Masters as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Beryl Marie Masters as a director on 30 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages) |
25 April 2014 | Appointment of Peter Hugh Mackie as a director (5 pages) |
25 April 2014 | Appointment of Peter Hugh Mackie as a director (5 pages) |
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
6 November 2013 | Appointment of Christiaan Silva as a director (3 pages) |
6 November 2013 | Appointment of Christiaan Silva as a director (3 pages) |
4 October 2013 | Termination of appointment of Peter West as a director (2 pages) |
4 October 2013 | Termination of appointment of Peter West as a director (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 April 2013 | Termination of appointment of Christina Silva as a director (1 page) |
13 April 2013 | Termination of appointment of Christina Silva as a director (1 page) |
12 April 2013 | Appointment of Christina Silva as a director (3 pages) |
12 April 2013 | Appointment of Christina Silva as a director (3 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (18 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (18 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (18 pages) |
1 March 2013 | Termination of appointment of Anne Roberts as a director (1 page) |
1 March 2013 | Termination of appointment of Anne Roberts as a director (1 page) |
21 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 5 July 2012 (1 page) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (19 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (19 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (19 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (19 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (19 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (19 pages) |
11 February 2011 | Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
20 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (58 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (58 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (58 pages) |
7 April 2010 | Director's details changed for Michael Joseph Blundell on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Patricia Ann Higgins on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Peter John West on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Peter John West on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Anne Elizabeth Roberts on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Anne Elizabeth Roberts on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Beryl Marie Masters on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Patricia Ann Higgins on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Beryl Marie Masters on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Joseph Blundell on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Beryl Marie Masters on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Soumyama Banerjee on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Patricia Ann Higgins on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Joseph Blundell on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Soumyama Banerjee on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Peter John West on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Anne Elizabeth Roberts on 3 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Soumyama Banerjee on 3 April 2010 (2 pages) |
30 November 2009 | Termination of appointment of Stephen Hicks as a director (1 page) |
30 November 2009 | Termination of appointment of Stephen Hicks as a director (1 page) |
9 April 2009 | Return made up to 03/04/09; full list of members (10 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (10 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
19 May 2008 | Director appointed patricia ann higgins (2 pages) |
19 May 2008 | Director appointed patricia ann higgins (2 pages) |
22 April 2008 | Return made up to 03/04/08; full list of members (10 pages) |
22 April 2008 | Return made up to 03/04/08; full list of members (10 pages) |
17 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
17 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 03/04/07; full list of members (10 pages) |
9 May 2007 | Return made up to 03/04/07; full list of members (10 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 1 high road chadwell heath romford essex RM6 6PX (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 1 high road chadwell heath romford essex RM6 6PX (1 page) |
8 June 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
8 June 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 03/04/06; full list of members (13 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (13 pages) |
13 April 2005 | Return made up to 03/04/05; full list of members (13 pages) |
13 April 2005 | Return made up to 03/04/05; full list of members (13 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
23 March 2005 | Full accounts made up to 31 October 2004 (11 pages) |
23 March 2005 | Full accounts made up to 31 October 2004 (11 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
4 May 2004 | Full accounts made up to 31 October 2003 (11 pages) |
4 May 2004 | Full accounts made up to 31 October 2003 (11 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (12 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (12 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
3 May 2003 | Full accounts made up to 31 October 2002 (11 pages) |
3 May 2003 | Full accounts made up to 31 October 2002 (11 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (13 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members (13 pages) |
5 May 2002 | Full accounts made up to 31 October 2001 (9 pages) |
5 May 2002 | Full accounts made up to 31 October 2001 (9 pages) |
17 April 2002 | Return made up to 03/04/02; full list of members (13 pages) |
17 April 2002 | Return made up to 03/04/02; full list of members (13 pages) |
10 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
10 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
23 April 2001 | Return made up to 03/04/01; full list of members (12 pages) |
23 April 2001 | Return made up to 03/04/01; full list of members (12 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
10 April 2000 | Return made up to 03/04/00; full list of members (11 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members (11 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
12 April 1999 | Return made up to 03/04/99; full list of members (10 pages) |
12 April 1999 | Return made up to 03/04/99; full list of members (10 pages) |
1 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
1 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
11 April 1998 | Return made up to 03/04/98; full list of members (11 pages) |
11 April 1998 | Return made up to 03/04/98; full list of members (11 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 03/04/97; full list of members (10 pages) |
9 April 1997 | Return made up to 03/04/97; full list of members (10 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
27 February 1997 | Full accounts made up to 31 October 1996 (11 pages) |
27 February 1997 | Full accounts made up to 31 October 1996 (11 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
11 April 1996 | Return made up to 03/04/96; full list of members (10 pages) |
11 April 1996 | Return made up to 03/04/96; full list of members (10 pages) |
31 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
31 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
9 April 1995 | Return made up to 03/04/95; full list of members (16 pages) |
9 April 1995 | Return made up to 03/04/95; full list of members (16 pages) |
14 December 1988 | Particulars of mortgage/charge (3 pages) |
6 November 1981 | Incorporation (25 pages) |
6 November 1981 | Incorporation (25 pages) |