Chingford
London
E4 7LQ
Director Name | Shaun Tagoe |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2006(19 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 51 Latchingdon Court 26 Forest Road Walthamstow London E17 6JT |
Director Name | Mr Russell Blake Howard Joseph |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2012(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 134 Forest Edge Buckhurst Hill Essex IG9 5AD |
Director Name | Suzanne Bond |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2014(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Parry And Co Suite 123 Waterhouse Business Cen Cromar Way Chelmsford CM1 2QE |
Director Name | Ian Samuel Rigby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 1994) |
Role | Police Officer |
Correspondence Address | 57 Latchingdon Court London E17 6JT |
Director Name | Charles Blott |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 1994) |
Role | Retired |
Correspondence Address | 43 Latchingdon Court London E17 6JT |
Director Name | Sarah Blott |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 1994) |
Role | Nursery Teacher |
Correspondence Address | 43 Latchingdon Court London E17 6JT |
Secretary Name | Charles Blott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 43 Latchingdon Court London E17 6JT |
Director Name | Claire Louise Hardiman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 August 1994) |
Role | Personnel Officer |
Correspondence Address | 77 Latchingdon Court 26 Forest Road Walthamstow London E17 6JT |
Director Name | Carol Dyer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1996) |
Role | Self Employed Caterer |
Correspondence Address | 2 Chapel Court West Street St Helens Merseyside WA10 3DP |
Director Name | Russell Blake Howard Joseph |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 January 1995) |
Role | Lecturer |
Correspondence Address | 6 Oster Terrace Southcote Road Walthamstow London E17 7AY |
Director Name | Herbert Gamble |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 May 1999) |
Role | Manufacturing Specialist |
Correspondence Address | 67 Latchingdon Court 26 Forest Road London E17 |
Director Name | Anthony Davies |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 1995) |
Role | Hotel Manager |
Correspondence Address | 9 Peel Place Clayhall Ilford Essex IG5 0PS |
Director Name | Raymond Boal |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 1995) |
Role | Self Employed Builder |
Correspondence Address | 36a Bolton Road Harlesdon London NW10 4BG |
Director Name | John Cass |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 15 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Latchingdon Court Forest Road London E17 6JT |
Secretary Name | Russell Blake Howard Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 January 1995) |
Role | Lecturer |
Correspondence Address | 6 Oster Terrace Southcote Road Walthamstow London E17 7AY |
Director Name | Peter John Clough |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1994(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 June 2001) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 26 Latchingdon Court 26 Forest Road London E17 6JT |
Director Name | Janine Frederica Humberstone |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1996) |
Role | Building Society Mortgage Cler |
Correspondence Address | 9 Latchingdon Court 26 Forest Road Walthamstow London E17 6JT |
Secretary Name | John Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Latchingdon Court Forest Road London E17 6JT |
Director Name | Helen Louise Dewdney |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 1998) |
Role | Full Time Student |
Correspondence Address | 3 Latchingdon Court 26 Forest Road London E17 6JT |
Director Name | Adam Phillip Legge |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1996(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1998) |
Role | Acct |
Correspondence Address | 43 Latchingdon Court Forest Road Walthamstow London E17 6JT |
Director Name | Benjamin Richard Cuckson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2002) |
Role | Ship Surveyor |
Correspondence Address | 53 Latchingdon Court 26 Forest Road Walthamstow London E17 6JT |
Director Name | Helen Louise Dewdney |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(11 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 1999) |
Role | Development Worker |
Correspondence Address | 3 Latchingdon Court 26 Forest Road London E17 6JT |
Director Name | Peter Gaffney |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2002) |
Role | Retired |
Correspondence Address | 65 Latchingdon Court 26 Forest Road London E17 6JT |
Director Name | John Grieves |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2004) |
Role | Broker Liaison |
Correspondence Address | 13 Latchingdon Court 26 Forest Road London E17 6JT |
Director Name | Robert Mackmurdo |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2000(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2004) |
Role | Marketing Manager |
Correspondence Address | Sampford Lodge Oxenden Square Herne Bay Kent CT6 8TW |
Director Name | Alison Jane Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2002) |
Role | Research Fellow |
Correspondence Address | 14 Latchingdon Court Forest Road London E17 6JT |
Director Name | Nicholas Gordon Pope |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 24 April 2017) |
Role | Pianist & Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Latchingdon Court 26 Forest Road Walthamstow London E17 6JT |
Director Name | Paulo Manuel Sebastian Duran |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2002) |
Role | Teacher |
Correspondence Address | 38 Latchingdon Court 26 Forest Road Walthamston London E17 6JT |
Director Name | Robin Duncan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 November 2002(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2005) |
Role | Tour Guide & School Teacher |
Correspondence Address | 76 Latchingdon Court 26 Forest Road Walthamstow London E17 6JT |
Director Name | Russell Blake Howard Joseph |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2003(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 June 2005) |
Role | Lecturer |
Correspondence Address | 6 Oster Terrace Southcote Road Walthamstow London E17 7AY |
Director Name | Margaret Alexandra Nadeem |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2006(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2008) |
Role | Care Worker |
Correspondence Address | 64 Latchingdon Court 26 Forest Road Walthamstow London E17 6JT |
Director Name | Yasin Chaudhry |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Latchingdon Court 26 Forest Road London E17 6JT |
Registered Address | C/O Parry And Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 65.38% - |
---|---|
3 at £1 | Marlene Mendoza & Alan Mendoza 3.85% Ordinary |
2 at £1 | Gordon Richards 2.56% Ordinary |
2 at £1 | James Hamilton-grant 2.56% Ordinary |
2 at £1 | John Cass 2.56% Ordinary |
2 at £1 | Natalie Warr 2.56% Ordinary |
2 at £1 | Robin Duncan 2.56% Ordinary |
1 at £1 | Andrew John Stevens 1.28% Ordinary |
1 at £1 | Christine Ann Willcocks & Alan Eric Willcocks 1.28% Ordinary |
1 at £1 | E.m. Tyson & K.a.m. O'hanlon 1.28% Ordinary |
1 at £1 | Eleanor Mary O'neill 1.28% Ordinary |
1 at £1 | Gerald James Gleeson 1.28% Ordinary |
1 at £1 | Gillian Mary Long & Richard Charles Long 1.28% Ordinary |
1 at £1 | Helen Louise Dewdney 1.28% Ordinary |
1 at £1 | Meetrane Chintaram 1.28% Ordinary |
1 at £1 | Naffees Abbash Shah 1.28% Ordinary |
1 at £1 | Peter John Clough 1.28% Ordinary |
1 at £1 | Russell Joseph 1.28% Ordinary |
1 at £1 | Shaun Tagoe 1.28% Ordinary |
1 at £1 | Shirley Lane 1.28% Ordinary |
1 at £1 | Tina Salmon & Edward Salmon 1.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,778 |
Current Liabilities | £17,315 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
26 November 1993 | Delivered on: 6 December 1993 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: 43 latchingdon court 26 forest road walthamstow london E17 together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|
2 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Termination of appointment of Yasin Chaudhry as a director on 8 February 2018 (1 page) |
2 January 2018 | Confirmation statement made on 28 November 2017 with updates (9 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 April 2017 | Termination of appointment of Nicholas Gordon Pope as a director on 24 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Nicholas Gordon Pope as a director on 24 April 2017 (1 page) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Appointment of Suzanne Bond as a director on 21 June 2014 (3 pages) |
14 July 2014 | Appointment of Suzanne Bond as a director on 21 June 2014 (3 pages) |
23 June 2014 | Termination of appointment of Peter Clough as a director (1 page) |
23 June 2014 | Termination of appointment of Peter Clough as a director (1 page) |
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
25 September 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 25 September 2013 (1 page) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (14 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (14 pages) |
20 November 2012 | Appointment of Russell Blake Howard Joseph as a director (3 pages) |
20 November 2012 | Appointment of Russell Blake Howard Joseph as a director (3 pages) |
19 November 2012 | Appointment of Yasin Chaudhry as a director (5 pages) |
19 November 2012 | Appointment of Yasin Chaudhry as a director (5 pages) |
12 October 2012 | Termination of appointment of John Cass as a secretary (1 page) |
12 October 2012 | Termination of appointment of John Cass as a director (1 page) |
12 October 2012 | Termination of appointment of John Cass as a secretary (1 page) |
12 October 2012 | Termination of appointment of John Cass as a director (1 page) |
26 September 2012 | Appointment of Peter John Clough as a director (3 pages) |
26 September 2012 | Appointment of Peter John Clough as a director (3 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (15 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (15 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
2 December 2010 | Director's details changed for John Cass on 28 January 2010 (2 pages) |
2 December 2010 | Director's details changed for Nicholas Gordon Pope on 28 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Richard Grant on 28 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Nicholas Gordon Pope on 28 November 2010 (2 pages) |
2 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (15 pages) |
2 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (15 pages) |
2 December 2010 | Director's details changed for Richard Grant on 28 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Shaun Tagoe on 28 November 2010 (2 pages) |
2 December 2010 | Director's details changed for John Cass on 28 January 2010 (2 pages) |
2 December 2010 | Director's details changed for Shaun Tagoe on 28 November 2010 (2 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (19 pages) |
7 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (19 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (6 pages) |
5 March 2009 | Appointment terminated director peter clough (1 page) |
5 March 2009 | Appointment terminated director peter clough (1 page) |
23 December 2008 | Return made up to 28/11/08; full list of members (12 pages) |
23 December 2008 | Return made up to 28/11/08; full list of members (12 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Appointment terminated director margaret nadeem (1 page) |
17 June 2008 | Appointment terminated director margaret nadeem (1 page) |
5 February 2008 | Return made up to 28/11/07; full list of members (12 pages) |
5 February 2008 | Return made up to 28/11/07; full list of members (12 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
2 March 2007 | Return made up to 28/11/06; full list of members
|
2 March 2007 | Return made up to 28/11/06; full list of members
|
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
13 December 2005 | Return made up to 28/11/05; change of members
|
13 December 2005 | Return made up to 28/11/05; change of members
|
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) |
1 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
10 December 2004 | Return made up to 29/11/04; change of members (9 pages) |
10 December 2004 | Return made up to 29/11/04; change of members (9 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
8 January 2004 | Return made up to 29/11/03; full list of members (13 pages) |
8 January 2004 | Return made up to 29/11/03; full list of members (13 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 29/11/02; change of members
|
13 June 2003 | Return made up to 29/11/02; change of members
|
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 29/11/01; change of members
|
7 January 2002 | Return made up to 29/11/01; change of members
|
11 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (7 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 29/11/00; full list of members
|
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 29/11/00; full list of members
|
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
16 December 1999 | Return made up to 29/11/99; full list of members (11 pages) |
16 December 1999 | Return made up to 29/11/99; full list of members (11 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 December 1997 | Return made up to 29/11/97; full list of members
|
11 December 1997 | Return made up to 29/11/97; full list of members
|
1 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 January 1997 | Return made up to 29/11/96; full list of members
|
7 January 1997 | Return made up to 29/11/96; full list of members
|
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
13 December 1995 | Return made up to 29/11/95; full list of members (12 pages) |
13 December 1995 | Return made up to 29/11/95; full list of members (12 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 December 1993 | Particulars of mortgage/charge (4 pages) |
6 December 1993 | Particulars of mortgage/charge (4 pages) |