Theydon Garmon
Epping
Essex
CM16 7NU
Director Name | Mr Robert Spinoza |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2014(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Priory Barn Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Director Name | Mrs Victoria Colman |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(24 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Theydon Priory Coopersale Lane Theydon Garnon Epping CM16 7NU |
Director Name | Ms Khola Hasan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Director Name | Ms Bally Sangar |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Secretary Name | Ms Khola Hasan |
---|---|
Status | Current |
Appointed | 21 March 2021(26 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Director Name | Ms Sarah Davis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Dovecote Barn Coopersale Lane Theydon Garnon Epping CM16 7NU |
Director Name | Mr Francois Stephanus Malan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 1999) |
Role | Solicitor |
Correspondence Address | 28 Broadway Avenue Twickenham Middlesex TW1 1RH |
Director Name | Mr Nicholas Charles Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 January 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Director Name | Sandra Jayne Hearn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 1 Theydon Priory Coopersale Lane Theydon Garnon Essex CM16 7NU |
Director Name | Mr Russell Mark Prince |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant House Roydon Essex CM19 5HE |
Director Name | Mr Anthony David Britton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2002) |
Role | Sales Manager |
Correspondence Address | 3 Theydon Priory Theydon Garnon Epping Essex CM16 7NU |
Secretary Name | Mr Anthony David Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2002) |
Role | Sales Manager |
Correspondence Address | 3 Theydon Priory Theydon Garnon Epping Essex CM16 7NU |
Director Name | Daniel James Kent |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2003) |
Role | Chartered Surveyor |
Correspondence Address | Dovecote Barn Coopersale Lane Epping Essex CM16 7NU |
Secretary Name | Mr Russell Mark Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(7 years after company formation) |
Appointment Duration | 6 months (resigned 20 September 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant House Roydon Essex CM19 5HE |
Director Name | Zoe Souber |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 August 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Priory Barn Coopersale Lane Theydon Garnon Essex CM16 7NU |
Director Name | Darren Roy Ashcroft |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2005) |
Role | IT Manager |
Correspondence Address | Dove Cote Barn Coopersale Lane Theydon Garnon CM16 7NU |
Director Name | Helen Susan Alice Turner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2006) |
Role | Teacher |
Correspondence Address | 4 Theydon Priory Coopersale Lane Epping Essex CM16 7NU |
Secretary Name | Darren Roy Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2005) |
Role | IT Manager |
Correspondence Address | Dove Cote Barn Coopersale Lane Theydon Garnon CM16 7NU |
Director Name | Maria Christina Vaughan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2008) |
Role | Housewife |
Correspondence Address | Dovecote Barn Coopersale Lane Theydon Garnon Essex CM16 7NU |
Director Name | John William Huke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Secretary Name | Zoe Souber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 August 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Priory Barn Coopersale Lane Theydon Garnon Essex CM16 7NU |
Director Name | Elizabeth Marie Plampton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 March 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | No 2 Theydon Priory Coopersale Lane Theydon Garnon Essex CM16 7NU |
Director Name | Ms Khola Hasan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2015) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Director Name | Mrs Anika Diana Ward |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2014(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dovecote Barn Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Secretary Name | Ms Khola Hasan |
---|---|
Status | Resigned |
Appointed | 14 September 2014(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Director Name | Ms Katie Ali |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2021) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Secretary Name | Ms Katie Ali |
---|---|
Status | Resigned |
Appointed | 21 December 2015(20 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Secretary Name | Ms Khola Hasan |
---|---|
Status | Resigned |
Appointed | 01 January 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 January 2021) |
Role | Company Director |
Correspondence Address | 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01992 814551 |
---|---|
Telephone region | Lea Valley |
Registered Address | 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Theydon Garnon |
Ward | Passingford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
29 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 December 2021 | Appointment of Ms Sarah Davis as a director on 15 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Anika Diana Ward as a director on 20 November 2021 (1 page) |
21 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
21 March 2021 | Appointment of Ms Khola Hasan as a secretary on 21 March 2021 (2 pages) |
25 February 2021 | Director's details changed for Ms Bally Sangar on 23 February 2021 (2 pages) |
24 January 2021 | Termination of appointment of Khola Hasan as a secretary on 17 January 2021 (1 page) |
24 January 2021 | Appointment of Ms Bally Sangar as a director on 17 January 2021 (2 pages) |
12 January 2021 | Appointment of Ms Khola Hasan as a secretary on 1 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Katie Ali as a director on 1 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Katie Ali as a secretary on 1 January 2021 (1 page) |
12 January 2021 | Appointment of Ms Khola Hasan as a director on 1 January 2021 (2 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
26 March 2019 | Appointment of Mrs Victoria Colman as a director on 20 March 2019 (2 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 March 2018 | Termination of appointment of Elizabeth Marie Plampton as a director on 20 March 2018 (1 page) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 December 2015 | Appointment of Ms Katie Ali as a director on 1 December 2015 (2 pages) |
25 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 December 2015 | Appointment of Ms Katie Ali as a secretary on 21 December 2015 (2 pages) |
25 December 2015 | Appointment of Ms Katie Ali as a secretary on 21 December 2015 (2 pages) |
25 December 2015 | Appointment of Ms Katie Ali as a director on 1 December 2015 (2 pages) |
25 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 December 2015 | Termination of appointment of Khola Hasan as a director on 21 December 2015 (1 page) |
25 December 2015 | Termination of appointment of Khola Hasan as a secretary on 21 December 2015 (1 page) |
25 December 2015 | Termination of appointment of Khola Hasan as a secretary on 21 December 2015 (1 page) |
25 December 2015 | Termination of appointment of Khola Hasan as a director on 21 December 2015 (1 page) |
12 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 October 2014 | Appointment of Mrs Anika Diana Ward as a director on 14 September 2014 (2 pages) |
12 October 2014 | Appointment of Mr Robert Spinoza as a director on 14 September 2014 (2 pages) |
12 October 2014 | Appointment of Mr Robert Spinoza as a director on 14 September 2014 (2 pages) |
12 October 2014 | Appointment of Mrs Anika Diana Ward as a director on 14 September 2014 (2 pages) |
26 September 2014 | Appointment of Ms Khola Hasan as a secretary on 14 September 2014 (2 pages) |
26 September 2014 | Appointment of Ms Khola Hasan as a director on 14 September 2014 (2 pages) |
26 September 2014 | Appointment of Ms Khola Hasan as a director on 14 September 2014 (2 pages) |
26 September 2014 | Appointment of Ms Khola Hasan as a secretary on 14 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Liza Plampton (No 2) Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU England to 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Liza Plampton (No 2) Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU England to 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU on 25 September 2014 (1 page) |
28 August 2014 | Termination of appointment of Zoe Souber as a director on 23 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Priory Barn Coopersale Lane Theydon Garnon Essex CM16 7NU to C/O Liza Plampton (No 2) Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Zoe Souber as a secretary on 23 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Zoe Souber as a director on 23 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Zoe Souber as a secretary on 23 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Priory Barn Coopersale Lane Theydon Garnon Essex CM16 7NU to C/O Liza Plampton (No 2) Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU on 28 August 2014 (1 page) |
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Termination of appointment of John Huke as a director (1 page) |
3 January 2013 | Termination of appointment of John Huke as a director (1 page) |
1 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
29 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Zoe Souber on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Karen Estelle Marcelis on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Zoe Souber on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Director's details changed for Elizabeth Marie Plampton on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Elizabeth Marie Plampton on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Director's details changed for Karen Estelle Marcelis on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Karen Estelle Marcelis on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Elizabeth Marie Plampton on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Zoe Souber on 1 April 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (7 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (7 pages) |
8 April 2009 | Director and secretary's change of particulars / zoe souber / 01/04/2008 (1 page) |
8 April 2009 | Director and secretary's change of particulars / zoe souber / 01/04/2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 November 2008 | Appointment terminated director maria vaughan (1 page) |
21 November 2008 | Appointment terminated director maria vaughan (1 page) |
18 April 2008 | Return made up to 16/03/08; full list of members (7 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (7 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 April 2007 | Return made up to 16/03/07; full list of members
|
14 April 2007 | Return made up to 16/03/07; full list of members
|
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 16/03/06; full list of members (11 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (11 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2005 | Return made up to 16/03/05; full list of members
|
26 April 2005 | Return made up to 16/03/05; full list of members
|
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 November 2004 | New director appointed (1 page) |
12 November 2004 | New director appointed (1 page) |
20 April 2004 | Return made up to 16/03/04; full list of members (10 pages) |
20 April 2004 | Return made up to 16/03/04; full list of members (10 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
12 May 2003 | Return made up to 16/03/03; full list of members
|
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Return made up to 16/03/03; full list of members
|
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New director appointed (1 page) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned;director resigned (2 pages) |
27 September 2002 | Secretary resigned;director resigned (2 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Return made up to 16/03/02; full list of members
|
9 April 2002 | Return made up to 16/03/02; full list of members
|
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Return made up to 16/03/01; full list of members (9 pages) |
18 April 2001 | Return made up to 16/03/01; full list of members (9 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
4 April 2000 | Amended accounts made up to 31 March 1999 (2 pages) |
4 April 2000 | Amended accounts made up to 31 March 1999 (2 pages) |
16 February 2000 | Return made up to 16/03/99; full list of members
|
16 February 2000 | Return made up to 16/03/99; full list of members
|
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 27 montpelier street knightsbridge london SW7 1HF (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 27 montpelier street knightsbridge london SW7 1HF (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 16/03/98; no change of members (5 pages) |
15 April 1998 | Return made up to 16/03/98; no change of members (5 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
20 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
26 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 April 1996 | Return made up to 16/03/96; full list of members (8 pages) |
11 April 1996 | Return made up to 16/03/96; full list of members (8 pages) |
12 May 1995 | Memorandum and Articles of Association (14 pages) |
12 May 1995 | Memorandum and Articles of Association (14 pages) |
9 May 1995 | Company name changed controlmove property management LIMITED\certificate issued on 10/05/95 (4 pages) |
9 May 1995 | Company name changed controlmove property management LIMITED\certificate issued on 10/05/95 (4 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 March 1995 | Incorporation (18 pages) |
16 March 1995 | Incorporation (18 pages) |