Ardleigh
Colchester
Essex
CO7 7WX
Director Name | Mrs Nela Estera Ilczuk Macias |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Promenade Mayland Chelmsford Essex CM3 6AR |
Director Name | Mrs Christina Mary Isabella Lavender |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | Mr Jason Lee Blyther |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Secretary Name | East Block Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2022(33 years, 5 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | Phyllis Thurtle |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 1994) |
Role | Housewife |
Correspondence Address | 9 Saxon Court Bull Lane Maldon Essex CM9 4HS |
Secretary Name | Miss Jeanne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 11 Saxon Court Maldon Essex CM9 7HS |
Director Name | Dr Marion Jean Wells |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 1997) |
Role | Management Consultant |
Correspondence Address | 2 Saxon Court Maldon Essex CM9 4HS |
Director Name | Monica Lucy Kemp |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 April 2003) |
Role | Retired |
Correspondence Address | 11 Saxon Court Bull Lane Maldon Essex CM9 4HS |
Director Name | Phyllis Thurtle |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 23 November 1998) |
Role | Pensioner |
Correspondence Address | 9 Saxon Court Bull Lane Maldon Essex CM9 4HS |
Director Name | Angela St Quentin Wilkinson-Tilbrook |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 November 2000) |
Role | Education Consultant |
Correspondence Address | Flat 10 Saxon Court Bull Lane Maldon Essex CM9 4HS |
Secretary Name | Brian James Tilbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Flat 10 Saxon Court Bull Lane Maldon Essex CM9 4HS |
Director Name | Natasha Louise Flynn |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2003) |
Role | Sandwich Delivery & Catering C |
Correspondence Address | Flat 6 Saxon Court Bull Lane Maldon Essex CM9 4HS |
Secretary Name | James Kelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2004) |
Role | Retired |
Correspondence Address | Flat 3 Saxon Court Bull Lane Maldon Essex CM9 4HS |
Secretary Name | James Kelsey |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 2004) |
Role | Retired |
Correspondence Address | Flat 3 Saxon Court Bull Lane Maldon Essex CM9 4HS |
Director Name | Benjamin Weston Hoyle |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 December 2006) |
Role | Transport |
Correspondence Address | 94 The Causeway Heybridge Maldon Essex CM9 4LL |
Secretary Name | Sheila Jane Wakelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2004(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 September 2009) |
Role | Retired |
Correspondence Address | 12 Saxon Court Bull Lane Maldon Essex CM9 4HS |
Director Name | Reginald Frederick Laycock |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(18 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 05 July 2007) |
Role | Retired |
Correspondence Address | 6 Saxon Court Bull Lane Maldon Essex CM9 4HS |
Director Name | Mrs Carole Tibballs |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 December 2012) |
Role | Residential Home Proprietor |
Country of Residence | England |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Secretary Name | Mrs Beryl Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 December 2012) |
Role | Retired |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | Anthony Michael Edward Morris |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | Mr Bradley Jonathan Smith |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(24 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 April 2022) |
Role | Not Given |
Country of Residence | England |
Correspondence Address | 11 Saxon Court, Bull Lane Maldon Essex CM9 4HS |
Director Name | Mr David John Lodge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2013(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Promenade Mayland Chelmsford Essex CM3 6AR |
Secretary Name | Mr Bradley Jonathan Smith |
---|---|
Status | Resigned |
Appointed | 21 January 2013(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 March 2022) |
Role | Company Director |
Correspondence Address | 8 Promenade Mayland Chelmsford Essex CM3 6AR |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Barry Langstone 6.67% Ordinary |
---|---|
2 at £1 | Beryl Hughes 6.67% Ordinary |
2 at £1 | Carole Wiffin 6.67% Ordinary |
2 at £1 | David Lodge 6.67% Ordinary |
2 at £1 | Hilary Coade 6.67% Ordinary |
2 at £1 | Jason Lee Blyther 6.67% Ordinary |
2 at £1 | Michele Tsui Yu Lee & Alastair Murray Taylor 6.67% Ordinary |
2 at £1 | Mr S.j. Wakelin 6.67% Ordinary |
4 at £1 | Angela Tilbrook 13.33% Ordinary |
4 at £1 | Mrs P.l. Thurtle 13.33% Ordinary |
3 at £1 | Bradley Jonathan Smith 10.00% Ordinary |
3 at £1 | Moat Homes LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,487 |
Cash | £12,616 |
Current Liabilities | £2,167 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 December 2023 | Secretary's details changed for East Block Group Limited on 4 December 2023 (1 page) |
2 November 2023 | Registered office address changed from C/O East Block Group Hawkins Road Colchester Essex CO2 8JX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023 (1 page) |
16 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (5 pages) |
16 May 2022 | Appointment of Mr Jason Lee Blyther as a director on 5 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Bradley Jonathan Smith as a director on 6 April 2022 (1 page) |
17 March 2022 | Registered office address changed from 8 Promenade Mayland Chelmsford Essex CM3 6AR England to C/O East Block Group Hawkins Road Colchester Essex CO2 8JX on 17 March 2022 (1 page) |
17 March 2022 | Secretary's details changed for Mr Bradley Smith on 17 March 2022 (1 page) |
17 March 2022 | Appointment of East Block Group Limited as a secretary on 17 March 2022 (2 pages) |
17 March 2022 | Termination of appointment of Bradley Jonathan Smith as a secretary on 17 March 2022 (1 page) |
27 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 May 2021 | Appointment of Mrs Christina Mary Isabella Lavender as a director on 19 May 2021 (2 pages) |
27 April 2021 | Appointment of Mrs Nela Estera Ilczuk Macias as a director on 30 March 2021 (2 pages) |
1 November 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
1 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
24 June 2019 | Appointment of Mr Paul Anthony Tage as a director on 24 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of David John Lodge as a director on 24 June 2019 (1 page) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2016 | Registered office address changed from 21 Market Hill Maldon Essex CM9 4PZ to 8 Promenade Mayland Chelmsford Essex CM3 6AR on 31 October 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Registered office address changed from 21 Market Hill Maldon Essex CM9 4PZ to 8 Promenade Mayland Chelmsford Essex CM3 6AR on 31 October 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 2 August 2013 (1 page) |
21 January 2013 | Appointment of Mr Bradley Smith as a secretary on 21 January 2013 (1 page) |
21 January 2013 | Appointment of Mr Bradley Smith as a secretary on 21 January 2013 (1 page) |
16 January 2013 | Appointment of Mr David John Lodge as a director on 16 January 2013 (2 pages) |
16 January 2013 | Appointment of Mr David John Lodge as a director on 16 January 2013 (2 pages) |
27 December 2012 | Termination of appointment of Anthony Michael Edward Morris as a director on 27 November 2012 (1 page) |
27 December 2012 | Termination of appointment of Beryl Hughes as a secretary on 27 December 2012 (1 page) |
27 December 2012 | Termination of appointment of Carole Tibballs as a director on 27 December 2012 (1 page) |
27 December 2012 | Termination of appointment of Carole Tibballs as a director on 27 December 2012 (1 page) |
27 December 2012 | Appointment of Mr Bradley Jonathan Smith as a director on 10 November 2012 (2 pages) |
27 December 2012 | Termination of appointment of Anthony Michael Edward Morris as a director on 27 November 2012 (1 page) |
27 December 2012 | Appointment of Mr Bradley Jonathan Smith as a director on 10 November 2012 (2 pages) |
27 December 2012 | Termination of appointment of Beryl Hughes as a secretary on 27 December 2012 (1 page) |
6 November 2012 | Director's details changed for Anthony Michael Edward Morris on 1 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Anthony Michael Edward Morris on 1 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Anthony Michael Edward Morris on 1 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 October 2011 | Secretary's details changed for Mrs Beryl Hughes on 1 October 2011 (1 page) |
20 October 2011 | Secretary's details changed for Mrs Beryl Hughes on 1 October 2011 (1 page) |
20 October 2011 | Director's details changed for Mrs Carole Tibballs on 1 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mrs Beryl Hughes on 1 October 2011 (1 page) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Mrs Carole Tibballs on 1 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mrs Carole Tibballs on 1 October 2011 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Appointment of Anthony Michael Edward Morris as a director (2 pages) |
29 September 2010 | Appointment of Anthony Michael Edward Morris as a director (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2009 | Director's details changed for Carole Tibballs on 15 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Beryl Hughes on 15 October 2009 (1 page) |
21 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Secretary's details changed for Beryl Hughes on 15 October 2009 (1 page) |
21 October 2009 | Director's details changed for Carole Tibballs on 15 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Secretary appointed beryl hughes (1 page) |
16 September 2009 | Secretary appointed beryl hughes (1 page) |
16 September 2009 | Appointment terminated secretary sheila wakelin (1 page) |
16 September 2009 | Appointment terminated secretary sheila wakelin (1 page) |
20 October 2008 | Return made up to 15/10/08; full list of members (7 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 October 2007 | Return made up to 15/10/07; full list of members (5 pages) |
25 October 2007 | Return made up to 15/10/07; full list of members (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 November 2006 | Return made up to 15/10/06; full list of members (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 15/10/06; full list of members (5 pages) |
2 November 2006 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 November 2004 | Return made up to 15/10/04; full list of members
|
3 November 2004 | Return made up to 15/10/04; full list of members
|
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
29 January 2004 | Return made up to 15/10/03; full list of members (13 pages) |
29 January 2004 | Return made up to 15/10/03; full list of members (13 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
20 December 2002 | Return made up to 15/10/02; full list of members (12 pages) |
20 December 2002 | Return made up to 15/10/02; full list of members (12 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Return made up to 15/10/01; full list of members (9 pages) |
8 January 2002 | Return made up to 15/10/01; full list of members (9 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
7 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Return made up to 15/10/00; no change of members (8 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Return made up to 15/10/00; no change of members (8 pages) |
14 November 2000 | New director appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
12 January 2000 | Return made up to 19/10/99; change of members
|
12 January 2000 | Return made up to 19/10/99; change of members
|
24 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
18 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 December 1997 | Return made up to 19/10/97; change of members
|
5 December 1997 | Return made up to 19/10/97; change of members
|
11 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
4 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 November 1995 | Return made up to 19/10/95; full list of members (4 pages) |
28 November 1995 | Return made up to 19/10/95; full list of members (4 pages) |
28 November 1995 | Return made up to 19/10/94; no change of members (6 pages) |
28 November 1995 | Return made up to 19/10/94; no change of members (6 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 272 regents park road finchley london N3 3HN (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 272 regents park road finchley london N3 3HN (1 page) |
24 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
21 December 1994 | Director resigned;new director appointed (2 pages) |
16 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1993 | Return made up to 19/10/93; no change of members (4 pages) |
20 September 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
26 March 1993 | Full accounts made up to 31 March 1992 (10 pages) |
2 December 1992 | Registered office changed on 02/12/92 (5 pages) |
2 December 1992 | Return made up to 19/10/92; full list of members (5 pages) |
23 July 1992 | Director resigned;new director appointed (4 pages) |
2 June 1992 | Full accounts made up to 31 March 1991 (9 pages) |
4 March 1992 | Return made up to 19/10/91; full list of members (8 pages) |
15 October 1991 | Registered office changed on 15/10/91 from: 353 wightman rd hornsey london N8 ona (1 page) |
12 July 1991 | Accounting reference date shortened from 17/10 to 31/03 (1 page) |
1 July 1991 | Return made up to 31/12/90; no change of members (7 pages) |
20 March 1991 | Accounting reference date shortened from 31/03 to 17/10 (1 page) |
20 March 1991 | Full accounts made up to 17 October 1990 (10 pages) |
19 February 1991 | Return made up to 31/12/89; full list of members (8 pages) |
24 August 1990 | Memorandum and Articles of Association (13 pages) |
24 August 1990 | Resolutions
|
19 October 1988 | Incorporation (16 pages) |
19 October 1988 | Incorporation (16 pages) |