Enfield
Middlesex
EN1 4SB
Secretary Name | Mr Kyriacos Hajikypri |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2002(18 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Bullsmoor Lane Enfield Middlesex EN1 4SB |
Director Name | Sarah McGarry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1991) |
Role | Senior Data Storage Assistant |
Correspondence Address | 17 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | John Philips |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1991) |
Role | TV Installations |
Correspondence Address | 21 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Ivy Mary Taylor |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 July 1993) |
Role | Retired |
Correspondence Address | 13 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Emily Gill |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 1996) |
Role | Retired |
Correspondence Address | 5 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Dominic Galdo |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 1996) |
Role | Railway Clerk |
Correspondence Address | 20 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Eamon James Dorrian |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1991) |
Role | Lorry Driver |
Correspondence Address | 12 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Jeffrey Lee Unwin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 1994) |
Role | Auto Electrician |
Correspondence Address | 18 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Terrence John Rowson Walton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 1996) |
Role | Marketing Co Ordinator |
Correspondence Address | 23 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Tracey Ann Walton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 1996) |
Role | Secretary |
Correspondence Address | 23 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Secretary Name | Tracey Ann Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 23 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Adrian Denis Hegarty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1993) |
Role | Life Underwriter |
Correspondence Address | 2 Mandeville Road Enfield Middlesex EN3 6SN |
Director Name | Albert Pace |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1995) |
Role | Insurance Broker |
Correspondence Address | 4 Mandeville Road Enfield Middlesex EN3 6SN |
Director Name | Mrs Debbie Caroline Disney |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1994) |
Role | Building Society Cashier |
Correspondence Address | Coverdale Court 1 Raynton Road Enfield Middlesex EN3 6AR |
Director Name | John Connolly |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 May 2002) |
Role | Data Centre Manager |
Correspondence Address | 6 Coverdale Court Rayton Road Enfield Middlesex EN3 6AR |
Secretary Name | Terrence John Rowson Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 June 1996) |
Role | Marketing Co-Ordinator |
Correspondence Address | 23 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Louise Carroll |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(12 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 11 March 1997) |
Role | Office Manager |
Correspondence Address | 2 Coverdale Court Rayton Road Enfield Middlesex EN3 6AR |
Director Name | Martin Alan Lucas |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 May 1997) |
Role | Planner |
Correspondence Address | 2a Mandeville Road Enfield Middlesex EN3 6SN |
Secretary Name | Lynne Annette Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(12 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 10b Mandeville Road Enfield Middlesex EN3 6SN |
Secretary Name | John Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 May 2002) |
Role | Business Systems Manager |
Correspondence Address | 6 Coverdale Court Rayton Road Enfield Middlesex EN3 6AR |
Director Name | Leonard David Donald Rumley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(13 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 1997) |
Role | Driver |
Correspondence Address | 21 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Bsc Msc Joseph Emmanuel Mathew John |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 11 Coverdale Court Ordance Road Enfield Hertfordshire EN3 6AR |
Director Name | Christopher Martin Odea |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 217 Albany Park Avenue Enfield Middlesex EN3 5NZ |
Director Name | Jacqueline Anne Odea |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 January 1999) |
Role | Insurance Clerk |
Correspondence Address | 217 Albany Park Avenue Enfield Middlesex EN3 5NZ |
Director Name | John Leigh |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 9 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Nicholas Alexander |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 4b Mandeville Road Enfield Lock Enfield Middlesex EN3 6SN |
Director Name | Tony Webster |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2003) |
Role | Fabrication |
Correspondence Address | 16 Coverdale Court Ordnance Road Enfield Middlesex EN3 6AR |
Director Name | Mark Anthony Lincoln |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 May 2002) |
Role | Office Manager |
Correspondence Address | 17 Coverdale Court Raynton Road Enfield Middlesex EN3 6AR |
Director Name | Elizabeth Rosemary Burnett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 January 2006) |
Role | Administrator |
Correspondence Address | 8 Mandeville Road Enfield EN3 6SN |
Director Name | Brian David Taylor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 2006) |
Role | Welder |
Correspondence Address | 4a Mandeville Road Enfield Middlesex EN3 6SN |
Director Name | Amanda Jayne Brooks |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2005) |
Role | Support Analyst |
Correspondence Address | 8 Coverdale Court Raynton Road Enfield EN3 6TX |
Director Name | Konesh Sridaran |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2008) |
Role | Engineer |
Correspondence Address | 20 Coverdale Court Enfield Middlesex EN3 6AR |
Registered Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 53.49% - |
---|---|
1 at £1 | Brian David Taylor & Susan Taylor 2.33% Ordinary |
1 at £1 | David Richard Holmes & Henry John Nagorski 2.33% Ordinary |
1 at £1 | Deborah Carole Standen & Andrew Paul Standen 2.33% Ordinary |
1 at £1 | Hazel Patricia Ashby & Maurice Ashby 2.33% Ordinary |
1 at £1 | Helen West & Richard West 2.33% Ordinary |
1 at £1 | Jaffer Ibrahim 2.33% Ordinary |
1 at £1 | Jasmina Magdalena Sridaran & Koneshwaran Sridanan 2.33% Ordinary |
1 at £1 | John Colin Russell & Janice Russell 2.33% Ordinary |
1 at £1 | John Corr & Mary Margaret Crowdy 2.33% Ordinary |
1 at £1 | Kyriacos Kajikypri 2.33% Ordinary |
1 at £1 | Maurice Malcolm Beneviste 2.33% Ordinary |
1 at £1 | Olgur Ozturk 2.33% Ordinary |
1 at £1 | Paul Khan 2.33% Ordinary |
1 at £1 | Peter John Basham & Susan Basham 2.33% Ordinary |
1 at £1 | Philip Lloyd & Brenda Salter & Alan Salter 2.33% Ordinary |
1 at £1 | Sandra Lillian Beneviste & Maurice Malcolm Beneviste 2.33% Ordinary |
1 at £1 | Sheila Lillian Kendall 2.33% Ordinary |
1 at £1 | Susan Jayne Cotton 2.33% Ordinary |
1 at £1 | Terrence Finnigan & Nuala Mary Judith Finnigan 2.33% Ordinary |
1 at £1 | Vernon Francis Saldanha 2.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43 |
Current Liabilities | £350 |
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 | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
3 November 1989 | Delivered on: 9 November 1989 Satisfied on: 20 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 110 & 112 ordnance road, 2, 4 & 6 mardeville road & land & buildings on the east side of raynton road enfield t/no ngl 492573 & all buildings & fixturesgoodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 July 2022 | Confirmation statement made on 3 May 2022 with updates (7 pages) |
10 March 2022 | Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 10 March 2022 (1 page) |
18 January 2022 | Registered office address changed from C/O Parry & Co 6 Unit 1, Temple House Estate 6 West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 (1 page) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 July 2021 | Confirmation statement made on 6 July 2021 with updates (7 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 September 2019 | Director's details changed for Mr Kyriacos Hajikypri on 1 April 2010 (2 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (7 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with updates (7 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (7 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
17 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
13 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
13 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 13 August 2013 (1 page) |
13 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
13 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 13 August 2013 (1 page) |
13 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Director's details changed for Kyriacos Hajikypri on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Kyriacos Hajikypri on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (23 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (23 pages) |
6 July 2010 | Director's details changed for Kyriacos Hajikypri on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (23 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (22 pages) |
7 July 2009 | Return made up to 06/07/09; full list of members (22 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (6 pages) |
9 December 2008 | Appointment terminated director konesh sridaran (1 page) |
9 December 2008 | Appointment terminated director konesh sridaran (1 page) |
1 August 2008 | Return made up to 06/07/08; full list of members (26 pages) |
1 August 2008 | Return made up to 06/07/08; full list of members (26 pages) |
12 June 2008 | Return made up to 06/07/07; full list of members
|
12 June 2008 | Return made up to 06/07/07; full list of members
|
11 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (6 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
13 September 2006 | Full accounts made up to 31 December 2005 (6 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Return made up to 06/07/06; full list of members (9 pages) |
5 September 2006 | Return made up to 06/07/06; full list of members (9 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 06/07/05; full list of members (11 pages) |
31 January 2006 | Return made up to 06/07/05; full list of members (11 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
4 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
4 July 2005 | New director appointed (2 pages) |
29 March 2005 | Return made up to 06/07/04; change of members (10 pages) |
29 March 2005 | Return made up to 06/07/04; change of members (10 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
15 January 2004 | Return made up to 06/07/03; change of members
|
15 January 2004 | Return made up to 06/07/03; change of members
|
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
28 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
28 November 2002 | Return made up to 06/07/02; full list of members (10 pages) |
28 November 2002 | Return made up to 06/07/02; full list of members (10 pages) |
31 May 2002 | Secretary resigned;director resigned (2 pages) |
31 May 2002 | New director appointed (4 pages) |
31 May 2002 | Secretary resigned;director resigned (2 pages) |
31 May 2002 | New director appointed (4 pages) |
31 May 2002 | New secretary appointed (4 pages) |
31 May 2002 | New secretary appointed (4 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
24 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 06/07/01; change of members (7 pages) |
19 July 2001 | Return made up to 06/07/01; change of members (7 pages) |
6 September 2000 | Return made up to 10/07/00; change of members (7 pages) |
6 September 2000 | Return made up to 10/07/00; change of members (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 September 1999 | Return made up to 10/07/99; full list of members (8 pages) |
21 September 1999 | Return made up to 10/07/99; full list of members (8 pages) |
20 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
7 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Return made up to 10/07/98; full list of members (6 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Return made up to 10/07/98; full list of members (6 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
29 July 1997 | Return made up to 10/07/97; full list of members
|
29 July 1997 | Return made up to 10/07/97; full list of members
|
26 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
16 August 1996 | Return made up to 10/07/96; full list of members
|
16 August 1996 | Return made up to 10/07/96; full list of members
|
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New secretary appointed (1 page) |
3 July 1996 | New director appointed (2 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 August 1995 | Return made up to 10/07/95; full list of members
|
30 August 1995 | Return made up to 10/07/95; full list of members
|
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |