Maldon
CM9 4LQ
Director Name | Simeon Fox |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(21 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Ms Katherine Parker |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Miss Louise Burrows |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Envirormental Policy Agent |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Mr Richard Reoch |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 February 2024(39 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Mr David Mark Rutter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(39 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Ms Jane Pamela Ward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 29 October 2021) |
Role | Exercise Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 53 Tollington Park London N4 3QP |
Director Name | David Graham Carter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 1993) |
Role | Government Servant |
Correspondence Address | Flat One 53 Tollington Park London N4 3QP |
Director Name | Gillian Margaret English |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 1995) |
Role | Advertising Executive |
Correspondence Address | Flat Nine 53 Tollington Park London N4 3QP |
Director Name | Claire Pajaczkowska |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French/British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 1996) |
Role | University Lecturer |
Correspondence Address | 26 Elder Avenue London N8 |
Director Name | Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1993) |
Role | Accounts Manager |
Correspondence Address | Flat Eleven 53 Tollington Park London N4 3QP |
Secretary Name | Roger Justin Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Flat Eleven 53 Tollington Park London N4 3QP |
Director Name | Gary Williams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1993(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 April 2006) |
Role | Fundraiser |
Correspondence Address | Flat 11 53 Tollington Park London N4 3QP |
Secretary Name | Gary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1993(8 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 22 November 2001) |
Role | Fundraiser |
Correspondence Address | Flat 11 53 Tollington Park London N4 3QP |
Director Name | Susan Lumsden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1994(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 May 2009) |
Role | Lecturer Infurther Education |
Correspondence Address | Flat 2 53 Tollington Park London N4 3QP |
Director Name | Terence David Withers |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1995(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 September 2002) |
Role | Teacher |
Correspondence Address | Flat 1 53 Tollington Park London N4 3QP |
Director Name | Jeffrey Whittall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 9 53 Tollington Park London N4 3QP |
Director Name | Michael David Buckley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1998(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 February 2003) |
Role | Heating Engineer |
Correspondence Address | Flat 1 53 Tollington Park London N4 3QP |
Secretary Name | Mr John William Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 Estilo 5 Wenlock Road London N1 7SL |
Director Name | Ms Mahua Nandi |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2006) |
Role | Union Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 88 Tunis Road London W12 7EY |
Director Name | Alastair James Ball |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 2011) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Flat 3 53 Tollington Park Finsbury Park London N4 3QP |
Director Name | Philip Sparling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 May 2019) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | Flat 11 53 Tollington Park London N4 3QP |
Director Name | Akinola Ogundiya |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 December 2019) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Valeria Burzomato |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 2011(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2012) |
Role | Languages Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 53 Tollington Park London N4 3QP |
Director Name | Susan Conte |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 March 2021) |
Role | Adminstrator/Pa |
Country of Residence | United Kingdom |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Ms Jean Rigby |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2018(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Mr Joseph Kaemali |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 March 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Miss Jane Ward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(36 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 2023) |
Role | Exercise Instructor |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(26 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(33 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | Network House Station Road Maldon CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Akinola Ogundiya 8.33% Ordinary |
---|---|
1 at £1 | David Mark Rutter 8.33% Ordinary |
1 at £1 | Dr Carolyn Burdett 8.33% Ordinary |
1 at £1 | Graham Kibble-white & Jane Redfern 8.33% Ordinary |
1 at £1 | Jane Ward 8.33% Ordinary |
1 at £1 | Jean Rigby 8.33% Ordinary |
1 at £1 | Phillip John Sparling 8.33% Ordinary |
1 at £1 | Sam Wilson & Purdy Natasha Castle 8.33% Ordinary |
1 at £1 | Simon Fox 8.33% Ordinary |
1 at £1 | Susan M. Conte 8.33% Ordinary |
1 at £1 | Thomas Causer & Lynsey Doogan 8.33% Ordinary |
1 at £1 | Valeria Burzomoto 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Current Liabilities | £6,240 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
10 September 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
---|---|
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 December 2019 | Termination of appointment of Akinola Ogundiya as a director on 12 December 2019 (1 page) |
13 November 2019 | Appointment of Miss Louise Burrows as a director on 8 November 2019 (2 pages) |
3 June 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
30 May 2019 | Director's details changed for Simeon Fox on 29 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Doctor Carolyn Burdett on 29 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Susan Conte on 29 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Philip Sparling as a director on 29 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
16 April 2019 | Appointment of Mr Joseph Kaemali as a director on 6 April 2019 (2 pages) |
16 April 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Network House Station Road Maldon CM9 4LQ on 16 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2019 (1 page) |
23 November 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
1 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
1 June 2018 | Appointment of Ms Jean Rigby as a director on 13 May 2018 (2 pages) |
17 May 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
17 May 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 (1 page) |
25 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
9 February 2018 | Appointment of Ms Katherine Parker as a director on 8 February 2018 (2 pages) |
15 September 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
11 September 2017 | Director's details changed for Akinola Ogundiya on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Akinola Ogundiya on 11 September 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 April 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
12 April 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 November 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
22 July 2014 | Termination of appointment of Jeffrey Whittall as a director on 17 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Jeffrey Whittall as a director on 17 July 2014 (1 page) |
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 | Director's details changed for Ms Jane Pamela Ward on 6 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Jane Pamela Ward on 6 April 2014 (2 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 | Director's details changed for Ms Jane Pamela Ward on 6 April 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
8 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (12 pages) |
24 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
11 July 2012 | Termination of appointment of Valeria Burzomato as a director on 5 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Valeria Burzomato as a director on 5 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Valeria Burzomato as a director on 5 July 2012 (1 page) |
21 June 2012 | Termination of appointment of Alastair James Ball as a director on 19 December 2011 (1 page) |
21 June 2012 | Termination of appointment of Alastair James Ball as a director on 19 December 2011 (1 page) |
18 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Register inspection address has been changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ England (1 page) |
18 June 2012 | Director's details changed for Valeria Burzomato on 15 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Urban Owners Limited on 15 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Register inspection address has been changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ England (1 page) |
18 June 2012 | Secretary's details changed for Urban Owners Limited on 15 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Valeria Burzomato on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Jane Pamela Ward on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Jane Pamela Ward on 15 June 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 (1 page) |
20 June 2011 | Appointment of Susan Conte as a director (2 pages) |
20 June 2011 | Appointment of Susan Conte as a director (2 pages) |
26 May 2011 | Appointment of Valeria Burzomato as a director (2 pages) |
26 May 2011 | Appointment of Valeria Burzomato as a director (2 pages) |
19 May 2011 | Current accounting period shortened from 31 March 2012 to 24 March 2012 (1 page) |
19 May 2011 | Current accounting period shortened from 31 March 2012 to 24 March 2012 (1 page) |
28 April 2011 | Register inspection address has been changed from C/O Jw Meek the Business Development Centr 7/15 Greatorex Street London London E1 5NF England (1 page) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
28 April 2011 | Register inspection address has been changed from C/O Jw Meek the Business Development Centr 7/15 Greatorex Street London London E1 5NF England (1 page) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (12 pages) |
8 February 2011 | Appointment of Urban Owners Limited as a secretary (2 pages) |
8 February 2011 | Registered office address changed from C/O J W Meek Unit17 the Business Devpt Centre 7-15 Greatorex Street London E1 5NF on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from C/O J W Meek Unit17 the Business Devpt Centre 7-15 Greatorex Street London E1 5NF on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from C/O J W Meek Unit17 the Business Devpt Centre 7-15 Greatorex Street London E1 5NF on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of John Meek as a secretary (1 page) |
8 February 2011 | Appointment of Urban Owners Limited as a secretary (2 pages) |
8 February 2011 | Termination of appointment of John Meek as a secretary (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (11 pages) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (11 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (11 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Director's details changed for Philip Sparling on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jane Pamela Ward on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jeffrey Whittall on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Philip Sparling on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Akinola Ogundiya on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Akinola Ogundiya on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Doctor Carolyn Burdett on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jeffrey Whittall on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Alastair James Ball on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Alastair James Ball on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Philip Sparling on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Simeon Fox on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jane Pamela Ward on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Akinola Ogundiya on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Doctor Carolyn Burdett on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Doctor Carolyn Burdett on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jeffrey Whittall on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jane Pamela Ward on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Simeon Fox on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Alastair James Ball on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Simeon Fox on 2 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Susan Lumsden as a director (1 page) |
29 October 2009 | Termination of appointment of Susan Lumsden as a director (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 April 2009 | Return made up to 03/04/09; full list of members (9 pages) |
10 April 2009 | Return made up to 03/04/09; full list of members (9 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 03/04/08; no change of members (10 pages) |
24 April 2008 | Return made up to 03/04/08; no change of members (10 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 April 2007 | Return made up to 03/04/07; change of members
|
14 April 2007 | Return made up to 03/04/07; change of members
|
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 03/04/06; full list of members
|
21 April 2006 | Return made up to 03/04/06; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 03/04/05; full list of members (13 pages) |
7 April 2005 | Return made up to 03/04/05; full list of members (13 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (13 pages) |
14 April 2004 | Return made up to 03/04/04; full list of members (13 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 03/04/03; full list of members (12 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 03/04/03; full list of members (12 pages) |
30 July 2002 | Return made up to 03/04/02; full list of members (12 pages) |
30 July 2002 | Return made up to 03/04/02; full list of members (12 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 53 tollington park london N4 3QP (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 53 tollington park london N4 3QP (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 03/04/01; full list of members (11 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 03/04/01; full list of members (11 pages) |
27 November 2001 | New secretary appointed (2 pages) |
26 April 2001 | Return made up to 03/04/00; full list of members (10 pages) |
26 April 2001 | Restoration by order of the court (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Full accounts made up to 24 March 2000 (6 pages) |
26 April 2001 | Full accounts made up to 24 March 1999 (5 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Full accounts made up to 24 March 1999 (5 pages) |
26 April 2001 | Return made up to 03/04/99; no change of members
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Restoration by order of the court (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Return made up to 03/04/00; full list of members (10 pages) |
26 April 2001 | Full accounts made up to 24 March 2000 (6 pages) |
26 April 2001 | Return made up to 03/04/99; no change of members
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1999 | Full accounts made up to 24 March 1998 (6 pages) |
24 April 1999 | Return made up to 03/04/98; no change of members (4 pages) |
24 April 1999 | Full accounts made up to 24 March 1998 (6 pages) |
24 April 1999 | Return made up to 03/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 03/04/97; full list of members
|
30 April 1998 | Return made up to 03/04/97; full list of members
|
20 April 1998 | Full accounts made up to 24 March 1997 (6 pages) |
20 April 1998 | Full accounts made up to 24 March 1997 (6 pages) |
1 May 1997 | Accounts for a small company made up to 24 March 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 24 March 1996 (7 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 03/04/96; no change of members (6 pages) |
4 April 1997 | Return made up to 03/04/96; no change of members (6 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 03/04/95; no change of members
|
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Full accounts made up to 24 March 1995 (6 pages) |
11 March 1996 | Return made up to 03/04/95; no change of members
|
11 March 1996 | Full accounts made up to 24 March 1995 (6 pages) |
4 July 1995 | Accounts for a small company made up to 24 March 1994 (6 pages) |
4 July 1995 | Accounts for a small company made up to 24 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |