Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director Name | Mr Robert Anthony Smurthwaite |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(16 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Brentwood Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2016(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 101a Crow Green Road Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
Director Name | Stephen Charles Putnam |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Operations Director |
Correspondence Address | 6 Vandyke Close Redhill Surrey RH1 2DS |
Director Name | Mr Anthony David Morton Lomax |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 12 Moat Court Woodfield Lane Ashtead Surrey KT21 2BL |
Director Name | Eric William Foulds |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Surveying Director |
Country of Residence | England |
Correspondence Address | 1a Downsview Road Upper Norwood London SE19 3XD |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Richard Miles Cordy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1998) |
Role | Managing Director |
Correspondence Address | 1 Saint Margaret Drive Epsom Surrey KT18 7LB |
Director Name | Jonathan Joseph Phelan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 2002) |
Role | Solicitor |
Correspondence Address | 89/11 Rossetti Road London SE16 3EY |
Director Name | Dean Trigg |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 December 2001) |
Role | Accountant |
Correspondence Address | Flat 77 11 Rossetti Road London SE16 3EY |
Director Name | David Atkinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2000) |
Role | Medical Research |
Correspondence Address | Falt 38 6 Sheppard Drive London SE16 3EL |
Director Name | Katie Benham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2002) |
Role | Psychologist |
Correspondence Address | Flat 91 11 Rossetti Road London SE16 3EY |
Director Name | Rachel Denham |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2001) |
Role | Probation Officer |
Correspondence Address | Flat 93 13 Rossetti Road London SE16 3EY |
Director Name | Tracey Kerr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 March 2002) |
Role | Graphic Design |
Correspondence Address | Flat 24 4 Sheppard Drive Bermondsey London SE16 3EL |
Director Name | James Kenneth Dumont |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2005) |
Role | Engineer |
Correspondence Address | 66 Ocean Wharf 60 Westferry Road London E14 8JS |
Director Name | Nicholas Chapman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 April 2010) |
Role | Chartered Accountant |
Correspondence Address | Flat 83 11 Rossetti Road Bermondsey London SE16 3EY |
Director Name | David Mark Ellison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 April 2003) |
Role | IT Consultant |
Correspondence Address | Flat 87 11 Rossetti Road London SE16 3EY |
Director Name | Eduardo Rodriguez Garcia |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 October 2005(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 October 2009) |
Role | Publishing |
Correspondence Address | Flat 77 11 Rossetti Road London SE16 3EY |
Director Name | Mr Oliur Rahman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(17 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 February 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Richard Jonathan Wood |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 December 2014) |
Role | Equity Analyst |
Country of Residence | England |
Correspondence Address | Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS |
Director Name | Mr Duranka Perera |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2016) |
Role | Medical Student |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Edwin Jan Mooiman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 2015(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2015) |
Role | Cabin Crew |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Miss Esther Maniega |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 November 2016(23 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 March 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 August 2006) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Amber Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 November 2014) |
Correspondence Address | 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Secretary Name | Amber Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 November 2014) |
Correspondence Address | 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2015(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 2015) |
Correspondence Address | Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2015(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2016) |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
22 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
13 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 September 2017 | Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 20 June 2016 (2 pages) |
8 September 2017 | Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 20 June 2016 (2 pages) |
1 September 2017 | Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Mr Robert Anthony Smurthwaite as a person with significant control on 1 September 2017 (2 pages) |
9 March 2017 | Termination of appointment of Esther Maniega as a director on 8 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Esther Maniega as a director on 8 March 2017 (1 page) |
21 February 2017 | Termination of appointment of Oliur Rahman as a director on 2 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Oliur Rahman as a director on 2 February 2017 (1 page) |
22 November 2016 | Appointment of Miss Esther Maniega as a director on 21 November 2016 (2 pages) |
22 November 2016 | Appointment of Brentwood Secretaries Ltd as a secretary on 21 November 2016 (2 pages) |
22 November 2016 | Appointment of Brentwood Secretaries Ltd as a secretary on 21 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Frontleader Investments Ltd as a secretary on 21 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Frontleader Investments Ltd as a secretary on 21 November 2016 (1 page) |
22 November 2016 | Appointment of Miss Esther Maniega as a director on 21 November 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
29 April 2016 | Termination of appointment of Duranka Perera as a director on 1 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Duranka Perera as a director on 1 April 2016 (1 page) |
16 December 2015 | Termination of appointment of Richard Jonathan Wood as a director on 1 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Edwin Jan Mooiman as a director on 1 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Richard Jonathan Wood as a director on 1 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Edwin Jan Mooiman as a director on 1 December 2015 (1 page) |
2 November 2015 | Annual return made up to 10 September 2015 no member list (5 pages) |
2 November 2015 | Annual return made up to 10 September 2015 no member list (5 pages) |
21 October 2015 | Director's details changed for Mr Robert Anthony Smurthwaite on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Robert Anthony Smurthwaite on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Robert Anthony Smurthwaite on 1 September 2015 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 July 2015 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 10 July 2015 (1 page) |
12 June 2015 | Appointment of Frontleader Investments Ltd as a secretary on 18 May 2015 (2 pages) |
12 June 2015 | Appointment of Frontleader Investments Ltd as a secretary on 18 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Management Secretaries Limited as a secretary on 18 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Management Secretaries Limited as a secretary on 18 May 2015 (1 page) |
26 February 2015 | Registered office address changed from C/O Your Home Property Management Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS England to Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Management Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Management Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from C/O Your Home Property Management Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS England to Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Management Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Edwin Jan Mooiman as a director on 18 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Edwin Jan Mooiman as a director on 18 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Richard Jonathan Wood as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Richard Jonathan Wood as a director on 20 February 2015 (2 pages) |
5 January 2015 | Termination of appointment of Richard Wood as a director on 11 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Richard Wood as a director on 11 December 2014 (1 page) |
10 November 2014 | Registered office address changed from 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to C/O Your Home Property Management Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Amber Company Secretaries Limited as a secretary on 9 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Amber Company Secretaries Limited as a secretary on 9 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 1St Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to C/O Your Home Property Management Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Amber Company Secretaries Limited as a secretary on 9 November 2014 (1 page) |
12 September 2014 | Annual return made up to 10 September 2014 no member list (5 pages) |
12 September 2014 | Annual return made up to 10 September 2014 no member list (5 pages) |
4 August 2014 | Appointment of Mr Duranka Perera as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Duranka Perera as a director on 31 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Richard Wood as a director on 25 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Richard Wood as a director on 25 July 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 September 2013 | Annual return made up to 10 September 2013 no member list (4 pages) |
10 September 2013 | Annual return made up to 10 September 2013 no member list (4 pages) |
19 September 2012 | Annual return made up to 10 September 2012 no member list (4 pages) |
19 September 2012 | Annual return made up to 10 September 2012 no member list (4 pages) |
11 June 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
11 June 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
12 September 2011 | Annual return made up to 10 September 2011 no member list (4 pages) |
12 September 2011 | Annual return made up to 10 September 2011 no member list (4 pages) |
16 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
16 June 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
15 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
23 September 2010 | Secretary's details changed for Amber Company Secretaries Limited on 10 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 10 September 2010 no member list (3 pages) |
23 September 2010 | Annual return made up to 10 September 2010 no member list (3 pages) |
23 September 2010 | Secretary's details changed for Amber Company Secretaries Limited on 10 September 2010 (2 pages) |
17 September 2010 | Appointment of Mr Oliver Rahman as a director (2 pages) |
17 September 2010 | Appointment of Mr Oliver Rahman as a director (2 pages) |
28 June 2010 | Director's details changed for Mr Robert Anthony Smurthwaite on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Robert Anthony Smurthwaite on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jahadur Rahman on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Jahadur Rahman on 25 June 2010 (2 pages) |
7 April 2010 | Termination of appointment of Nicholas Chapman as a director (1 page) |
7 April 2010 | Termination of appointment of Nicholas Chapman as a director (1 page) |
14 December 2009 | Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 14 December 2009 (1 page) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 November 2009 | Appointment of Mr Robert Smurthwaite as a director (2 pages) |
6 November 2009 | Appointment of Mr Robert Smurthwaite as a director (2 pages) |
26 October 2009 | Termination of appointment of Eduardo Rodriguez Garcia as a director (1 page) |
26 October 2009 | Termination of appointment of Eduardo Rodriguez Garcia as a director (1 page) |
10 September 2009 | Annual return made up to 10/09/09 (3 pages) |
10 September 2009 | Annual return made up to 10/09/09 (3 pages) |
17 December 2008 | Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008 (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY (1 page) |
13 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
17 September 2008 | Annual return made up to 10/09/08 (4 pages) |
17 September 2008 | Annual return made up to 10/09/08 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 September 2007 | Annual return made up to 10/09/07 (4 pages) |
17 September 2007 | Annual return made up to 10/09/07 (4 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 205 mill studio crane mead ware hertfordshire SG1 9PY (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 205 mill studio crane mead ware hertfordshire SG1 9PY (1 page) |
9 October 2006 | Annual return made up to 10/09/06 (4 pages) |
9 October 2006 | Annual return made up to 10/09/06 (4 pages) |
12 September 2006 | Full accounts made up to 28 February 2006 (11 pages) |
12 September 2006 | Full accounts made up to 28 February 2006 (11 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
10 October 2005 | Annual return made up to 10/09/05
|
10 October 2005 | Annual return made up to 10/09/05
|
16 June 2005 | Full accounts made up to 28 February 2005 (10 pages) |
16 June 2005 | Full accounts made up to 28 February 2005 (10 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
17 September 2004 | Annual return made up to 10/09/04 (4 pages) |
17 September 2004 | Annual return made up to 10/09/04 (4 pages) |
25 June 2004 | Full accounts made up to 29 February 2004 (9 pages) |
25 June 2004 | Full accounts made up to 29 February 2004 (9 pages) |
21 October 2003 | Auditor's resignation (1 page) |
21 October 2003 | Auditor's resignation (1 page) |
19 September 2003 | Full accounts made up to 28 February 2003 (9 pages) |
19 September 2003 | Full accounts made up to 28 February 2003 (9 pages) |
12 September 2003 | Annual return made up to 10/09/03 (4 pages) |
12 September 2003 | Annual return made up to 10/09/03 (4 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
30 November 2002 | Full accounts made up to 28 February 2002 (10 pages) |
30 November 2002 | Full accounts made up to 28 February 2002 (10 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
10 September 2002 | Annual return made up to 10/09/02 (4 pages) |
10 September 2002 | Annual return made up to 10/09/02 (4 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
12 September 2001 | Full accounts made up to 28 February 2001 (10 pages) |
12 September 2001 | Full accounts made up to 28 February 2001 (10 pages) |
6 September 2001 | Annual return made up to 10/09/01 (4 pages) |
6 September 2001 | Annual return made up to 10/09/01 (4 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1/3 evron place hertford hertfordshire SG14 1PA (1 page) |
14 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
14 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
28 September 2000 | Annual return made up to 10/09/00 (4 pages) |
28 September 2000 | Annual return made up to 10/09/00 (4 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
29 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
1 September 1999 | Annual return made up to 10/09/99 (4 pages) |
1 September 1999 | Annual return made up to 10/09/99 (4 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: persimmon house fulford york YO19 4FE (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: persimmon house fulford york YO19 4FE (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (5 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (5 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
13 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
13 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
2 October 1998 | Annual return made up to 10/09/98
|
2 October 1998 | Annual return made up to 10/09/98
|
9 June 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
30 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
6 October 1997 | Annual return made up to 10/09/97 (7 pages) |
6 October 1997 | Annual return made up to 10/09/97 (7 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
18 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
18 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
29 September 1996 | Annual return made up to 10/09/96 (4 pages) |
29 September 1996 | Annual return made up to 10/09/96 (4 pages) |
1 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | New secretary appointed (1 page) |
1 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | New secretary appointed (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
13 September 1995 | Annual return made up to 10/09/95 (14 pages) |
13 September 1995 | Annual return made up to 10/09/95 (14 pages) |
12 July 1995 | Full accounts made up to 28 February 1995 (10 pages) |
12 July 1995 | Full accounts made up to 28 February 1995 (10 pages) |
15 March 1994 | Memorandum and Articles of Association (22 pages) |
15 March 1994 | Memorandum and Articles of Association (22 pages) |
10 September 1993 | Incorporation (35 pages) |
10 September 1993 | Incorporation (35 pages) |