Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Director Name | Mr Ian Brian Keller |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Boleyn Court Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UG |
Director Name | Mr Lionel Feldman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2010(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Licensed Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Boleyn Court, Epping New Road Buckhurst Hill Essex IG9 5UF |
Secretary Name | Mr Ian Keller |
---|---|
Status | Current |
Appointed | 15 June 2011(23 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 58 Howard Lodge Boleyn Court, Epping New Road Buckhurst Hill Essex IG9 5UG |
Director Name | Mr John David Tomlinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2013(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Howard Lodge Epping New Road Buckhurst Hill Essex IG9 5UE |
Director Name | Mr Alan Edward Weinberg |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(34 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Cleves Lodge, Boleyn Court Epping New Road Buckhurst Hill IG9 5UF |
Director Name | Mr George Edward Collins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(35 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
Director Name | David Bradley Michaels |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grovewood Place Chigwell Essex IG8 8PX |
Director Name | Mr George William Edkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1996) |
Role | Sales & Marketing Director |
Correspondence Address | 26 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Director Name | Mr Alan William Head |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Park House Baconsmead, Denham Village Uxbridge Bucks UB9 5AY |
Secretary Name | Michael James Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 September 1996) |
Role | Regional Director Of Legal Ser |
Correspondence Address | Pretoria Cottage Penn Lane Portway Birmingham West Midlands B48 7HU |
Director Name | Mr Geoffrey Levy |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | Flat 91 Boleyn Court Epping New Road Buckurst Hill Essex Cm16 |
Director Name | Bradley Christopher Miller |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 1996) |
Role | Lithographic Planner |
Correspondence Address | 7 Shelley Grove Loughton Essex IG10 1BY |
Director Name | Paolo Battaglia |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1996) |
Role | Foreign Exchange |
Correspondence Address | Flat 69 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UG |
Director Name | Fred Khan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 52 Margaret Way Redbridge Essex IG4 5DD |
Director Name | Brian Michael Johnson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 02 September 1996) |
Role | Chartered Town Planner |
Correspondence Address | 3 Bishops Cleeve Austrey Atherstone Warwickshire CV9 3EU |
Director Name | Mr Philip Alfred Bayliss |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 May 2004) |
Role | Retired Accountant |
Correspondence Address | 58 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UG |
Director Name | Mr Adrian Arnold Cohen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 15 Boleyn Court Buckhurst Hill Essex IG9 5UE |
Director Name | Susan Lewis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 January 1997) |
Role | Corporate Recovery Administrat |
Correspondence Address | 16 Aragon Lodge Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Director Name | Mr Aubrey Fisher |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 10 September 2002) |
Role | Retired Senior Probation Offic |
Country of Residence | United Kingdom |
Correspondence Address | 10 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Director Name | Peter John Gilbert |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 1998) |
Role | Solicitor |
Correspondence Address | 73 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UG |
Director Name | Pamela Kendix |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 1998) |
Role | Locum Facilities Manager |
Correspondence Address | 67 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UG |
Secretary Name | Mr Philip Alfred Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 May 2004) |
Role | Retired Accountant |
Correspondence Address | 58 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UG |
Director Name | Maurice Kitsberg |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 April 1998) |
Role | Marketing Consultant |
Correspondence Address | 19 Aragon Lodge Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Director Name | Stephen Neil Lazarus |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 2004) |
Role | Computer Training Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Roding Hall 1 Ongar Road Abridge Essex RM4 1BN |
Director Name | Mary Conway |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2001) |
Role | Trader |
Correspondence Address | 52 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UG |
Director Name | Lucy Sharon Denmark |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2003) |
Role | Pharmaceutical Representative |
Correspondence Address | 36 The Glade Woodford Green Essex IG8 0BW |
Director Name | David Deighton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2003) |
Role | Senior Project Manager |
Correspondence Address | 74 Tudor Lodge Boleyn Court, Epping New Road Buckhurst Hill Essex IG9 5UG |
Director Name | Robert George Ellice |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parr Lodge Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Secretary Name | Mr John David Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Howard Lodge Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Director Name | Stephen Freedman |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 77 Tudor Lodge Boleyn Court, Epping New Road Buckhurst Hill IG9 5UE |
Director Name | Barbara Phillipa Jaye |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 2009) |
Role | Personal Assistant |
Correspondence Address | 87 Henry Lodge Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UF |
Director Name | Paul David Benham Whyte |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2008) |
Role | Business Dev Manager |
Correspondence Address | 1 Parr Lodge Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Director Name | Mr Ralph Reuben Levine |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 June 2022) |
Role | Telephone Communications Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Howard Lodge Boleyn Court, Epping New Road Buckhurst Hill Essex IG9 5UG |
Director Name | Miss Lara Machnicki |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2020) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
Registered Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
6 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
27 April 2020 | Termination of appointment of Lara Machnicki as a director on 27 April 2020 (1 page) |
11 February 2020 | Director's details changed for Miss Lara Machnicki on 1 December 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 December 2017 | Change of details for Mr Ian Brian Keller as a person with significant control on 1 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from C/O Parlane Purkis & Co 177 London Road Southend-on-Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 8 December 2017 (1 page) |
1 February 2017 | Termination of appointment of Bernard Rose as a director on 30 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Bernard Rose as a director on 30 January 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
28 November 2016 | Appointment of Miss Lara Machnicki as a director on 14 November 2016 (2 pages) |
28 November 2016 | Appointment of Miss Lara Machnicki as a director on 14 November 2016 (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 December 2015 | Annual return made up to 20 December 2015 no member list (9 pages) |
23 December 2015 | Annual return made up to 20 December 2015 no member list (9 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 December 2014 | Annual return made up to 20 December 2014 no member list (9 pages) |
22 December 2014 | Annual return made up to 20 December 2014 no member list (9 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 January 2014 | Annual return made up to 20 December 2013 no member list (9 pages) |
8 January 2014 | Annual return made up to 20 December 2013 no member list (9 pages) |
4 November 2013 | Appointment of Mr John David Tomlinson as a director (2 pages) |
4 November 2013 | Director's details changed for Mr Bernard Rose on 29 October 2013 (2 pages) |
4 November 2013 | Appointment of Mr John David Tomlinson as a director (2 pages) |
4 November 2013 | Director's details changed for Mr Bernard Rose on 29 October 2013 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 December 2012 | Annual return made up to 20 December 2012 no member list (8 pages) |
31 December 2012 | Annual return made up to 20 December 2012 no member list (8 pages) |
28 March 2012 | Appointment of Mr Ralph Reuben Levine as a director (2 pages) |
28 March 2012 | Appointment of Mr Ralph Reuben Levine as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 January 2012 | Annual return made up to 20 December 2011 no member list (7 pages) |
9 January 2012 | Annual return made up to 20 December 2011 no member list (7 pages) |
1 August 2011 | Appointment of Mr Ian Keller as a secretary (2 pages) |
1 August 2011 | Appointment of Mr Ian Keller as a secretary (2 pages) |
16 July 2011 | Termination of appointment of John Tomlinson as a director (1 page) |
16 July 2011 | Termination of appointment of John Tomlinson as a secretary (1 page) |
16 July 2011 | Termination of appointment of John Tomlinson as a secretary (1 page) |
16 July 2011 | Termination of appointment of John Tomlinson as a director (1 page) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
8 January 2011 | Director's details changed for Mr John David Tomlinson on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Bernard Rose on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Mr John David Tomlinson on 8 January 2011 (2 pages) |
8 January 2011 | Annual return made up to 20 December 2010 no member list (8 pages) |
8 January 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 January 2011 (1 page) |
8 January 2011 | Secretary's details changed for John David Tomlinson on 8 January 2011 (1 page) |
8 January 2011 | Secretary's details changed for John David Tomlinson on 8 January 2011 (1 page) |
8 January 2011 | Director's details changed for Bernard Rose on 8 January 2011 (2 pages) |
8 January 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 January 2011 (1 page) |
8 January 2011 | Director's details changed for Simeon Silverstein on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Simeon Silverstein on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Norman Hymos on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Norman Hymos on 8 January 2011 (2 pages) |
8 January 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 8 January 2011 (1 page) |
8 January 2011 | Director's details changed for Norman Hymos on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Bernard Rose on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Simeon Silverstein on 8 January 2011 (2 pages) |
8 January 2011 | Director's details changed for Mr John David Tomlinson on 8 January 2011 (2 pages) |
8 January 2011 | Secretary's details changed for John David Tomlinson on 8 January 2011 (1 page) |
8 January 2011 | Annual return made up to 20 December 2010 no member list (8 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 March 2010 | Appointment of Mr Lionel Feldman as a director (2 pages) |
15 March 2010 | Appointment of Mr Lionel Feldman as a director (2 pages) |
9 March 2010 | Termination of appointment of Paul Benham Whyte as a director (1 page) |
9 March 2010 | Termination of appointment of Paul Benham Whyte as a director (1 page) |
26 January 2010 | Annual return made up to 20 December 2009 (18 pages) |
26 January 2010 | Annual return made up to 20 December 2009 (18 pages) |
4 January 2010 | Termination of appointment of Barbara Jaye as a director (1 page) |
4 January 2010 | Termination of appointment of Barbara Jaye as a director (1 page) |
8 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 January 2009 | Annual return made up to 20/12/08 (7 pages) |
28 January 2009 | Annual return made up to 20/12/08 (7 pages) |
5 June 2008 | Appointment terminated director stephen freedman (1 page) |
5 June 2008 | Appointment terminated director stephen freedman (1 page) |
5 June 2008 | Director appointed ian brian keller (2 pages) |
5 June 2008 | Appointment terminated director iris phillips (1 page) |
5 June 2008 | Appointment terminated director iris phillips (1 page) |
5 June 2008 | Director appointed ian brian keller (2 pages) |
29 February 2008 | Annual return made up to 20/12/07 (7 pages) |
29 February 2008 | Annual return made up to 20/12/07 (7 pages) |
20 February 2008 | Full accounts made up to 30 June 2007 (11 pages) |
20 February 2008 | Full accounts made up to 30 June 2007 (11 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
1 February 2007 | Annual return made up to 20/12/06 (6 pages) |
1 February 2007 | Annual return made up to 20/12/06 (6 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: c/o kenneth elliott & rowe enterprise house 18 eastern road romford essex RM1 3PJ (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: c/o kenneth elliott & rowe enterprise house 18 eastern road romford essex RM1 3PJ (1 page) |
3 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
3 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
5 January 2006 | Annual return made up to 20/12/05 (6 pages) |
5 January 2006 | Annual return made up to 20/12/05 (6 pages) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 88 south street romford essex RM1 1SD (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 88 south street romford essex RM1 1SD (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 January 2005 | Annual return made up to 20/12/04
|
5 January 2005 | Annual return made up to 20/12/04
|
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
29 December 2003 | Annual return made up to 20/12/03
|
29 December 2003 | Annual return made up to 20/12/03
|
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
1 June 2003 | Registered office changed on 01/06/03 from: c/o kenneth elliott+rowe 162-166 south street romford essex RM1 1SX (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: c/o kenneth elliott+rowe 162-166 south street romford essex RM1 1SX (1 page) |
26 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
26 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
22 December 2002 | Annual return made up to 20/12/02
|
22 December 2002 | Annual return made up to 20/12/02
|
8 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
8 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
7 March 2002 | Annual return made up to 20/12/01
|
7 March 2002 | Annual return made up to 20/12/01
|
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
4 January 2001 | Annual return made up to 20/12/00 (6 pages) |
4 January 2001 | Annual return made up to 20/12/00 (6 pages) |
16 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
26 January 2000 | Annual return made up to 20/12/99 (6 pages) |
26 January 2000 | Annual return made up to 20/12/99 (6 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Annual return made up to 20/12/98 (6 pages) |
9 February 1999 | Annual return made up to 20/12/98 (6 pages) |
9 February 1999 | New director appointed (2 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
2 February 1998 | Annual return made up to 20/12/97
|
2 February 1998 | Annual return made up to 20/12/97
|
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Annual return made up to 20/12/96 (8 pages) |
24 June 1997 | Annual return made up to 20/12/96 (8 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: bovis house station approach harpenden herts AL5 4SS (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: bovis house station approach harpenden herts AL5 4SS (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Secretary resigned;director resigned (1 page) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Secretary resigned;director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (3 pages) |
5 September 1996 | New director appointed (3 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
24 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
5 January 1996 | Annual return made up to 20/12/95 (8 pages) |
5 January 1996 | Annual return made up to 20/12/95 (8 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
9 November 1995 | Director's particulars changed (2 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|
6 June 1988 | Incorporation (19 pages) |
6 June 1988 | Incorporation (19 pages) |