Buckhurst Hill
Essex
IG9 5TE
Secretary Name | Raymond Nathan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Manuel Anthony Costa |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2006(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | London Taxi Driver |
Country of Residence | England |
Correspondence Address | 36 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Mrs Linda Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2009(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Raymond Nathan |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2011(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-10 Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Trevor Alexander Sawyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 1992) |
Role | Sales Executive |
Correspondence Address | 11 Court Crescent East Grinstead West Sussex RH19 3TP |
Director Name | Jacob Harvey Goulde |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years after company formation) |
Appointment Duration | -2 years, 4 months (resigned 26 October 1990) |
Role | Property Developer |
Correspondence Address | 18 Lyon Meade Stanmore Middlesex HA7 1JA |
Director Name | Mr Simon Peter Vickers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years after company formation) |
Appointment Duration | 11 months (resigned 20 May 1993) |
Role | Property Developer |
Correspondence Address | The Old Vicarage Church End Haddenham Buckinghamshire HP17 1AE |
Secretary Name | Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 56 Amis Avenue New Haw Addlestone Burrey KT15 3TQ |
Director Name | Mr Rodney Vincent Payne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 1992) |
Role | Comstruction Manager |
Correspondence Address | 6 Ash Grove Liphook Hampshire GU30 7HZ |
Director Name | Paul Mario Bak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Secretary Name | Paul Mario Bak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Mr Charles John Martin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 1994) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 19 Forest Heights Buckhurst Hill Essex IG9 5TE |
Secretary Name | Barrie Jeffrey Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 30 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Secretary Name | Ronald Mark Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 47 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Michael George Hart |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 1998) |
Role | Company Director |
Correspondence Address | 39 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Ronald Mark Hawes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2000) |
Role | Bank Official |
Correspondence Address | 47 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Alan Weinstein |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2000) |
Role | Retired |
Correspondence Address | 30 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Mr Martin Stanley Sibthorp |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 20 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitehaven Close Goffs Oak Waltham Cross Hertfordshire EN7 6NQ |
Director Name | David Cornwell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2000) |
Role | Retired |
Correspondence Address | 6 Forest Heights Buckhurst Hill London Essex IG9 5TE |
Secretary Name | Alan Weinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 February 2000) |
Role | Company Director |
Correspondence Address | 30 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Douglas James Boulton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 18 September 2000) |
Role | Managing Director |
Correspondence Address | Orchard House The Street, High Easter Chelmsford Essex CM1 4QS |
Director Name | Denise Cornwell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2000(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 6 Forest Heights Buckhurst Hill London Essex IG9 5TE |
Secretary Name | Douglas James Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Orchard House The Street, High Easter Chelmsford Essex CM1 4QS |
Director Name | David Morris Rosen |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2001) |
Role | Business Transfer Agent |
Correspondence Address | Flat 11 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Mr Leonard Berger |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Forest Heights Buckhurst Hill Essex IG9 5TE |
Director Name | Kevin Jon Benham Whyte |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 January 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 22 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Anthony Palester |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | 3 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Mr Philip George Moss |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2007(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Mr Dinesh Raja |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Gabriel Shine |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8-10 Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Mr John Joseph Gray |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Registered Address | 8-10 Epping New Road Buckhurst Hill Essex IG9 5TE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
- | OTHER 60.00% - |
---|---|
1 at £2 | Aaron Shalom 2.00% Ordinary |
1 at £2 | Alan Dear 2.00% Ordinary |
1 at £2 | Alan Weinstein 2.00% Ordinary |
1 at £2 | Darren Reisman 2.00% Ordinary |
1 at £2 | Dinesh Raja 2.00% Ordinary |
1 at £2 | Doris Elsmore 2.00% Ordinary |
1 at £2 | Janice Jerome 2.00% Ordinary |
1 at £2 | John Gray 2.00% Ordinary |
1 at £2 | John Henry Burns 2.00% Ordinary |
1 at £2 | John Sarris 2.00% Ordinary |
1 at £2 | Kenneth Benjamin 2.00% Ordinary |
1 at £2 | Leonard Berger 2.00% Ordinary |
1 at £2 | Linda Jackson 2.00% Ordinary |
1 at £2 | Marc Trouard-riolle 2.00% Ordinary |
1 at £2 | Michelle Joanne Burns 2.00% Ordinary |
1 at £2 | Rita Rosen 2.00% Ordinary |
1 at £2 | Sarah Sparke 2.00% Ordinary |
1 at £2 | Shirley Nathan & Raymond Nathan 2.00% Ordinary |
1 at £2 | Stephen Greene 2.00% Ordinary |
1 at £2 | Susan Frances Roberta Dreese Brenner 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,861 |
Cash | £76,426 |
Current Liabilities | £34,875 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
10 March 1994 | Delivered on: 16 March 1994 Satisfied on: 24 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Forest heights epping new road buckhurst hill essex and the proceeds of sale thereof with the assigns the goodwill of the business to the bank full benefit of ll licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
3 August 2023 | Confirmation statement made on 30 June 2023 with updates (7 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
2 August 2022 | Confirmation statement made on 30 June 2022 with updates (7 pages) |
1 August 2022 | Termination of appointment of Gabriel Shine as a director on 1 November 2021 (1 page) |
4 October 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
4 August 2021 | Confirmation statement made on 30 June 2021 with updates (7 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with updates (7 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with updates (7 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (7 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
9 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
14 February 2017 | Termination of appointment of John Joseph Gray as a director on 19 September 2016 (1 page) |
14 February 2017 | Termination of appointment of John Joseph Gray as a director on 19 September 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 July 2015 | Appointment of Mr John Joseph Gray as a director on 1 June 2015 (2 pages) |
5 July 2015 | Appointment of Mr John Joseph Gray as a director on 1 June 2015 (2 pages) |
5 July 2015 | Appointment of Mr John Joseph Gray as a director on 1 June 2015 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Termination of appointment of Dinesh Raja as a director (1 page) |
7 August 2012 | Appointment of Gabriel Shine as a director (2 pages) |
7 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (11 pages) |
7 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (11 pages) |
7 August 2012 | Appointment of Gabriel Shine as a director (2 pages) |
7 August 2012 | Termination of appointment of Kevin Benham Whyte as a director (1 page) |
7 August 2012 | Termination of appointment of Dinesh Raja as a director (1 page) |
7 August 2012 | Appointment of Raymond Nathan as a director (2 pages) |
7 August 2012 | Appointment of Raymond Nathan as a director (2 pages) |
7 August 2012 | Termination of appointment of Kevin Benham Whyte as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (12 pages) |
26 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (12 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 July 2010 | Director's details changed for Kevin Jon Benham Whyte on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Kevin Jon Benham Whyte on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (12 pages) |
26 July 2010 | Director's details changed for Manuel Anthony Costa on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Manuel Anthony Costa on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (12 pages) |
26 July 2010 | Director's details changed for Manuel Anthony Costa on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Kevin Jon Benham Whyte on 1 January 2010 (2 pages) |
11 June 2010 | Appointment of Mrs Linda Jackson as a director (2 pages) |
11 June 2010 | Appointment of Mrs Linda Jackson as a director (2 pages) |
17 December 2009 | Termination of appointment of Philip Moss as a director (1 page) |
17 December 2009 | Termination of appointment of Philip Moss as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (21 pages) |
10 July 2009 | Return made up to 22/06/09; full list of members (21 pages) |
23 February 2009 | Director appointed dinesh raja (4 pages) |
23 February 2009 | Director appointed dinesh raja (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Return made up to 22/06/08; full list of members (26 pages) |
13 August 2008 | Return made up to 22/06/08; full list of members (26 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
5 November 2007 | Return made up to 22/06/07; change of members (7 pages) |
5 November 2007 | Return made up to 22/06/07; change of members (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 December 2006 | Return made up to 22/06/06; full list of members (9 pages) |
5 December 2006 | Return made up to 22/06/06; full list of members (9 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 August 2005 | Return made up to 22/06/05; full list of members (8 pages) |
26 August 2005 | Return made up to 22/06/05; full list of members (8 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Return made up to 22/06/04; full list of members
|
11 October 2004 | Return made up to 22/06/04; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 July 2003 | Return made up to 22/06/03; no change of members (8 pages) |
25 July 2003 | Return made up to 22/06/03; no change of members (8 pages) |
26 September 2002 | Return made up to 22/06/02; full list of members (10 pages) |
26 September 2002 | Return made up to 22/06/02; full list of members (10 pages) |
23 August 2002 | New director appointed (3 pages) |
23 August 2002 | New director appointed (3 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
26 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 October 2001 | Return made up to 22/06/01; no change of members (7 pages) |
22 October 2001 | Return made up to 22/06/01; no change of members (7 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 2000 | Return made up to 22/06/00; change of members (9 pages) |
23 August 2000 | Return made up to 22/06/00; change of members (9 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 8 glenwood gardens gants hill ilford essex IG2 6XT (1 page) |
19 August 1999 | Return made up to 22/06/99; full list of members
|
19 August 1999 | Registered office changed on 19/08/99 from: 8 glenwood gardens gants hill ilford essex IG2 6XT (1 page) |
19 August 1999 | Return made up to 22/06/99; full list of members
|
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 22/06/98; change of members (6 pages) |
13 July 1998 | Return made up to 22/06/98; change of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 July 1996 | Return made up to 22/06/96; change of members (6 pages) |
18 July 1996 | Return made up to 22/06/96; change of members (6 pages) |
19 July 1995 | Return made up to 22/06/95; change of members (6 pages) |
19 July 1995 | Return made up to 22/06/95; change of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
22 June 1988 | Incorporation (20 pages) |
22 June 1988 | Incorporation (20 pages) |