Waltham Abbey
EN9 3JG
Director Name | Mr Joel Joseph Narraway |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | 11 Shelley Court Waltham Abbey EN9 3JG |
Secretary Name | Miss Michelle Aindow |
---|---|
Status | Current |
Appointed | 01 July 2020(31 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG |
Director Name | Mr Howard John Collins |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1992) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Rats Lane High Beach Loughton Essex IG10 4AQ |
Director Name | Linda Anne Collins |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 day (resigned 08 May 1991) |
Role | Manager |
Correspondence Address | Meadow Cottage Rats Lane Loughton Essex IG10 4AQ |
Secretary Name | Linda Anne Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 day (resigned 08 May 1991) |
Role | Company Director |
Correspondence Address | Meadow Cottage Rats Lane Loughton Essex IG10 4AQ |
Director Name | Mark Headley Carmichael |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 1995) |
Role | Company Director |
Correspondence Address | 121 Brooker Road Waltham Abbey Essex EN9 3JG |
Director Name | Mr Christopher Savva |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 1995) |
Role | Sales Manager |
Correspondence Address | 4 Shelley Court Waltham Abbey Essex EN9 3JG |
Secretary Name | Derek Joseph Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1995) |
Role | Principal Developer |
Correspondence Address | 15 Shelley Court Ninefields Waltham Abbey Essex EN9 3JG |
Director Name | Miss Clare Louise Thornton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 1997) |
Role | Marketing Manager |
Correspondence Address | 18 Shelley Court Ninefields Waltham Abbey Essex EN9 3JG |
Director Name | Russell David Warner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1997) |
Role | Company Director |
Correspondence Address | 20 Shelley Court Waltham Abbey Essex EN9 3JG |
Secretary Name | Russell David Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1997) |
Role | Company Director |
Correspondence Address | 20 Shelley Court Waltham Abbey Essex EN9 3JG |
Director Name | Richard Walter Russell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2000) |
Role | Executive |
Correspondence Address | 14 Shelley Court Waltham Abbey Essex EN9 3JG |
Secretary Name | Richard Walter Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2000) |
Role | Executive |
Correspondence Address | 14 Shelley Court Waltham Abbey Essex EN9 3JG |
Director Name | Paul William Hurst |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 1999) |
Role | Chief Inspector |
Correspondence Address | 20 Shelley Court Waltham Abbey Essex EN9 3JG |
Director Name | Chris John Hill |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 2004) |
Role | Signmaker |
Correspondence Address | 17 Ashtree Court Horseshoe Close Waltham Abbey Essex EN9 3LZ |
Director Name | Samantha Lee Keys |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 2003) |
Role | Bank Clerk |
Correspondence Address | 19 Shelley Court Waltham Abbey Essex EN9 3JG |
Secretary Name | Alan Roy Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 11 Shelley Court Waltham Abbey Essex EN9 3JG |
Director Name | Robert William King |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2001(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2003) |
Role | Lorry Driver |
Correspondence Address | 25 Mason Way Waltham Abbey Essex EN9 3ET |
Director Name | Mr Howard Duncan Phillip Green |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(15 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Pynest Green Lane,High Beech Waltham Abbey Essex EN9 3QN |
Secretary Name | Mrs Martine Jayne Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a The Drive Harlow Essex CM20 3QD |
Director Name | Mr David Nicholas Parrott |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 February 2016) |
Role | Plumbing Heating |
Country of Residence | England |
Correspondence Address | 113 Broomstickhall Road Waltham Abbey Essex EN9 1LP |
Secretary Name | Michael Damian Joseph Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2010) |
Role | Accountant |
Correspondence Address | 57 Peplins Way Brookmans Park Herefordshire AL9 7UR |
Director Name | Miss Debra Louise Bishop |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2016) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 4 Shelley Court Waltham Abbey Essex EN9 3JG |
Director Name | Ms Jindu Maria Chiejina |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shelley Court Waltham Abbey Essex EN9 3JG |
Director Name | Eddie Wong |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 January 2016(26 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shelley Court Waltham Abbey Essex EN9 3JG |
Director Name | Jindu Maria Chintina |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 29 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE |
Director Name | Louise Hammond |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Shelley Court Ninefields Waltham Abbey Essex EN9 3JG |
Director Name | Claudia Warner |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Shelley Court Ninefields Waltham Abbey Essex EN9 3JG |
Secretary Name | Mr Colin Hearne |
---|---|
Status | Resigned |
Appointed | 25 March 2019(29 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 10 Highbridge Street Waltham Abbey EN9 1DG |
Secretary Name | Block Management 24 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2019(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2020) |
Correspondence Address | 63 Highland Road Nazeing Essex EN9 2PU |
Registered Address | Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
18 August 2023 | Termination of appointment of Michelle Aindow as a secretary on 18 August 2023 (1 page) |
18 August 2023 | Appointment of Mr Lee Gardener as a secretary on 18 August 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 July 2020 | Termination of appointment of Block Management 24 Limited as a secretary on 1 July 2020 (1 page) |
28 July 2020 | Appointment of Miss Michelle Aindow as a secretary on 1 July 2020 (2 pages) |
28 July 2020 | Registered office address changed from 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG on 28 July 2020 (1 page) |
8 March 2020 | Confirmation statement made on 7 March 2020 with updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 September 2019 | Registered office address changed from C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG England to 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on 16 September 2019 (1 page) |
21 June 2019 | Appointment of Block Management 24 Limited as a secretary on 21 May 2019 (3 pages) |
21 June 2019 | Termination of appointment of Colin Hearne as a secretary on 20 May 2019 (2 pages) |
27 March 2019 | Appointment of Mr Joel Joseph Narraway as a director on 27 March 2019 (2 pages) |
26 March 2019 | Appointment of Ms Christi-Ann Halle as a director on 25 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Colin Hearne as a secretary on 25 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Louise Hammond as a director on 21 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Jindu Maria Chiejina as a director on 21 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Claudia Warner as a director on 21 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
8 December 2016 | Registered office address changed from C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG on 8 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Jindu Maria Chintina as a director on 29 October 2016 (3 pages) |
7 December 2016 | Termination of appointment of Jindu Maria Chintina as a director on 29 October 2016 (3 pages) |
21 November 2016 | Appointment of Claudia Warner as a director on 27 October 2016 (3 pages) |
21 November 2016 | Appointment of Claudia Warner as a director on 27 October 2016 (3 pages) |
21 November 2016 | Appointment of Louise Hammond as a director on 27 October 2016 (3 pages) |
21 November 2016 | Appointment of Louise Hammond as a director on 27 October 2016 (3 pages) |
8 November 2016 | Appointment of Jindu Maria Chintina as a director on 17 October 2016 (3 pages) |
8 November 2016 | Appointment of Jindu Maria Chintina as a director on 17 October 2016 (3 pages) |
21 October 2016 | Termination of appointment of Eddie Wong as a director on 11 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Eddie Wong as a director on 11 October 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Ms Jindu Maria Chiejina on 7 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Ms Jindu Maria Chiejina on 7 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Ms Maria Chiejina on 7 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Ms Maria Chiejina on 7 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 9 March 2016 no member list (3 pages) |
10 March 2016 | Annual return made up to 9 March 2016 no member list (3 pages) |
14 February 2016 | Termination of appointment of David Nicholas Parrott as a director on 14 February 2016 (1 page) |
14 February 2016 | Termination of appointment of David Nicholas Parrott as a director on 14 February 2016 (1 page) |
13 February 2016 | Appointment of Eddie Wong as a director on 15 January 2016 (3 pages) |
13 February 2016 | Termination of appointment of Debra Louise Bishop as a director on 14 January 2016 (2 pages) |
13 February 2016 | Termination of appointment of Debra Louise Bishop as a director on 14 January 2016 (2 pages) |
13 February 2016 | Appointment of Eddie Wong as a director on 15 January 2016 (3 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 July 2015 | Annual return made up to 14 May 2015 no member list (4 pages) |
11 July 2015 | Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 11 July 2015 (1 page) |
11 July 2015 | Annual return made up to 14 May 2015 no member list (4 pages) |
11 July 2015 | Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 11 July 2015 (1 page) |
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 June 2014 | Annual return made up to 14 May 2014 no member list (3 pages) |
9 June 2014 | Annual return made up to 14 May 2014 no member list (3 pages) |
6 June 2014 | Appointment of Ms Maria Chiejina as a director on 1 April 2014 (2 pages) |
6 June 2014 | Appointment of Miss Debra Louise Bishop as a director on 1 April 2014 (2 pages) |
6 June 2014 | Registered office address changed from 3 Heath Road Welwyn Hertfordshire AL6 0TP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Appointment of Miss Debra Louise Bishop as a director on 1 April 2014 (2 pages) |
6 June 2014 | Appointment of Ms Maria Chiejina as a director on 1 April 2014 (2 pages) |
6 June 2014 | Appointment of Miss Debra Louise Bishop as a director on 1 April 2014 (2 pages) |
6 June 2014 | Registered office address changed from 3 Heath Road Welwyn Hertfordshire AL6 0TP United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Appointment of Ms Maria Chiejina as a director on 1 April 2014 (2 pages) |
6 June 2014 | Registered office address changed from 3 Heath Road Welwyn Hertfordshire AL6 0TP United Kingdom on 6 June 2014 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 no member list (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 no member list (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 May 2012 | Annual return made up to 7 May 2012 no member list (2 pages) |
16 May 2012 | Annual return made up to 7 May 2012 no member list (2 pages) |
16 May 2012 | Annual return made up to 7 May 2012 no member list (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 June 2011 | Annual return made up to 7 May 2011 no member list (2 pages) |
14 June 2011 | Annual return made up to 7 May 2011 no member list (2 pages) |
14 June 2011 | Annual return made up to 7 May 2011 no member list (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2010 | Termination of appointment of Howard Green as a director (1 page) |
21 September 2010 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 21 September 2010 (1 page) |
21 September 2010 | Termination of appointment of Michael Tuohy as a secretary (1 page) |
21 September 2010 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 21 September 2010 (1 page) |
21 September 2010 | Termination of appointment of Howard Green as a director (1 page) |
21 September 2010 | Termination of appointment of Michael Tuohy as a secretary (1 page) |
16 June 2010 | Annual return made up to 7 May 2010 no member list (3 pages) |
16 June 2010 | Annual return made up to 7 May 2010 no member list (3 pages) |
16 June 2010 | Annual return made up to 7 May 2010 no member list (3 pages) |
23 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 May 2009 | Annual return made up to 07/05/09 (2 pages) |
19 May 2009 | Annual return made up to 07/05/09 (2 pages) |
25 September 2008 | Annual return made up to 07/05/08 (2 pages) |
25 September 2008 | Annual return made up to 07/05/08 (2 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 June 2007 | Annual return made up to 07/05/07 (4 pages) |
1 June 2007 | Annual return made up to 07/05/07 (4 pages) |
10 May 2006 | Annual return made up to 07/05/06 (4 pages) |
10 May 2006 | Annual return made up to 07/05/06 (4 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
3 May 2005 | Annual return made up to 07/05/05 (3 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 54 sun street waltham abbey essex EN9 1EJ (1 page) |
3 May 2005 | Annual return made up to 07/05/05 (3 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Annual return made up to 07/05/04 (3 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Annual return made up to 07/05/04 (3 pages) |
20 July 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
15 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 March 2004 | Annual return made up to 07/05/03
|
19 March 2004 | Annual return made up to 07/05/03
|
16 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 May 2002 | Annual return made up to 07/05/02
|
20 May 2002 | Annual return made up to 07/05/02
|
3 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 May 2001 | Annual return made up to 07/05/01 (4 pages) |
18 May 2001 | Annual return made up to 07/05/01 (4 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
19 May 2000 | Annual return made up to 07/05/00 (3 pages) |
19 May 2000 | Annual return made up to 07/05/00 (3 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 February 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 August 1999 | Annual return made up to 07/05/99 (6 pages) |
25 August 1999 | Annual return made up to 07/05/99 (6 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
14 June 1999 | Annual return made up to 07/05/98 (6 pages) |
14 June 1999 | Annual return made up to 07/05/98 (6 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 26 harrier way waltham abbey essex EN9 3JQ (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 26 harrier way waltham abbey essex EN9 3JQ (1 page) |
4 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 June 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 April 1998 | Annual return made up to 07/05/97
|
28 April 1998 | Annual return made up to 07/05/97
|
28 April 1998 | Annual return made up to 07/05/96 (5 pages) |
28 April 1998 | Annual return made up to 07/05/96 (5 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
18 December 1997 | Auditor's resignation (2 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 20 shelley court ninefields waltham abbey essex EN9 3JG (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 20 shelley court ninefields waltham abbey essex EN9 3JG (1 page) |
15 March 1996 | Full accounts made up to 31 December 1993 (11 pages) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Full accounts made up to 31 December 1993 (11 pages) |
15 March 1996 | Annual return made up to 07/05/93
|
15 March 1996 | Registered office changed on 15/03/96 from: 33 sun street waltham abbey essex EN9 1ET (1 page) |
15 March 1996 | Annual return made up to 07/05/94 (6 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 33 sun street waltham abbey essex EN9 1ET (1 page) |
15 March 1996 | Annual return made up to 07/05/93
|
15 March 1996 | Full accounts made up to 31 December 1992 (6 pages) |
15 March 1996 | Annual return made up to 07/05/95 (4 pages) |
15 March 1996 | Full accounts made up to 31 December 1992 (6 pages) |
15 March 1996 | Full accounts made up to 31 December 1994 (11 pages) |
15 March 1996 | Annual return made up to 07/05/94 (6 pages) |
15 March 1996 | Full accounts made up to 31 December 1994 (11 pages) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Annual return made up to 07/05/95 (4 pages) |
12 June 1989 | Incorporation (19 pages) |
12 June 1989 | Incorporation (19 pages) |