Loughton
Essex
IG10 4PL
Director Name | Ms Roseanne Williams |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(23 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Joseph Drum |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(23 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Miss Jasmine Jones |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Medical Recruitment Officer |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Ms Roseanne Williams |
---|---|
Status | Current |
Appointed | 30 June 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Helen Doyle |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | User Experience Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Marie Wakim |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks after company formation) |
Appointment Duration | 18 years (resigned 19 May 2014) |
Role | Co Secretary |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Victoria Anne Shaughnessy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 34a Hermon Hill Wanstead London E11 2AP |
Director Name | Michael Anthony Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2000) |
Role | Analyst |
Correspondence Address | 34c Hermon Hill Wanstead London E11 2AP |
Director Name | Mary Nichols |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 1999) |
Role | Student |
Correspondence Address | 34d Hermon Hill Wanstead London E11 2AP |
Secretary Name | Michael Anthony Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 1999) |
Role | Analyst |
Correspondence Address | 34c Hermon Hill Wanstead London E11 2AP |
Director Name | Timothy Nichols |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 4a Langley Drive Wanstead London E11 2LL |
Director Name | Rebecca Amy Scott |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2002) |
Role | Market Research Executive |
Correspondence Address | 34c Hermon Hill London E11 2AP |
Secretary Name | Victoria Anne Shaughnessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | Basement Flat 34 Hermon Hill Wanstead London E11 2AP |
Director Name | Ann Pauline Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2004) |
Role | Careers Consultant |
Correspondence Address | 27 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Ann Pauline Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2004) |
Role | Careers Consultant |
Correspondence Address | 27 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Maria Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(8 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 2004) |
Role | Marketing Director |
Correspondence Address | The Stables Home Farm Fiddlers Hamlet Epping Essex CM16 7PG |
Director Name | Daniel Christopher Spencer |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2006) |
Role | Carpenter |
Correspondence Address | Flat A 34 Hermon Hill London E11 2AP |
Director Name | Jo Anne Ruth Spencer |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2006) |
Role | Investor Relations Manager |
Correspondence Address | Flat A 34 Hermon Hill London E11 2AP |
Director Name | Leigh Taylor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2016) |
Role | Research Manager |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Harkeerat Kang |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Secretary Name | Leigh Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mr Timothy Nicholls |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(19 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Melissa Fontaine |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Director Name | Mr Joe Stamp |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(20 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34d Hermon Hill Wanstead London E11 2AP |
Director Name | Miss Megan Catherine Sutton |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(20 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Miss Megan Catherine Sutton |
---|---|
Status | Resigned |
Appointed | 07 June 2016(20 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Ann Pauline Scott 25.00% Ordinary |
---|---|
250 at £1 | Daniel Christopher Spencer 25.00% Ordinary |
250 at £1 | Marie Wakim 25.00% Ordinary |
250 at £1 | Tjm Investments LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £510 |
Current Liabilities | £2,086 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
17 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
1 July 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page) |
1 July 2020 | Director's details changed for Ms Jessica Ellen Taylor on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Mr Joseph Drum on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Miss Megan Catherine Sutton on 1 July 2020 (2 pages) |
1 July 2020 | Director's details changed for Ms Roseanne Williams on 1 July 2020 (2 pages) |
1 July 2020 | Secretary's details changed for Miss Megan Catherine Sutton on 1 July 2020 (1 page) |
8 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
16 July 2019 | Appointment of Mr Joseph Drum as a director on 1 May 2019 (2 pages) |
16 July 2019 | Appointment of Ms Roseanne Williams as a director on 1 May 2019 (2 pages) |
9 July 2019 | Termination of appointment of Melissa Fontaine as a director on 1 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 June 2017 | Appointment of Ms Jessica Ellen Taylor as a director on 16 June 2017 (2 pages) |
20 June 2017 | Appointment of Ms Jessica Ellen Taylor as a director on 16 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Harkeerat Kang as a director on 16 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Harkeerat Kang as a director on 16 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 June 2016 | Appointment of Mr Joe Stamp as a director on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Miss Megan Catherine Sutton as a director on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Miss Megan Catherine Sutton as a director on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Miss Megan Catherine Sutton as a secretary on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Miss Megan Catherine Sutton as a secretary on 7 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Joe Stamp as a director on 7 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Keeray Kang on 8 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Keeray Kang on 8 June 2016 (2 pages) |
17 May 2016 | Termination of appointment of Timothy Nicholls as a director on 29 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Timothy Nicholls as a director on 29 April 2016 (1 page) |
12 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 April 2016 | Appointment of Melissa Fontaine as a director on 31 March 2016 (2 pages) |
28 April 2016 | Appointment of Melissa Fontaine as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Timothy Nicholls as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Leigh Taylor as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Leigh Taylor as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Timothy Nicholls as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Leigh Taylor as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Leigh Taylor as a secretary on 31 March 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 July 2014 | Termination of appointment of Ann Pauline Scott as a secretary on 20 May 2014 (2 pages) |
16 July 2014 | Termination of appointment of Marie Wakim as a director on 19 May 2014 (2 pages) |
16 July 2014 | Appointment of Leigh Taylor as a secretary on 20 May 2014 (3 pages) |
16 July 2014 | Termination of appointment of Marie Wakim as a director on 19 May 2014 (2 pages) |
16 July 2014 | Termination of appointment of Ann Pauline Scott as a secretary on 20 May 2014 (2 pages) |
16 July 2014 | Appointment of Leigh Taylor as a secretary on 20 May 2014 (3 pages) |
16 July 2014 | Appointment of Keeray Kang as a director on 20 May 2014 (3 pages) |
16 July 2014 | Appointment of Keeray Kang as a director on 20 May 2014 (3 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Ann Pauline Scott on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Ann Pauline Scott on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Leigh Taylor on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Ann Pauline Scott on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Leigh Taylor on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Leigh Taylor on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Leigh Taylor on 4 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Ann Pauline Scott on 4 April 2010 (1 page) |
14 April 2010 | Director's details changed for Marie Wakim on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Marie Wakim on 4 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Ann Pauline Scott on 4 April 2010 (1 page) |
14 April 2010 | Director's details changed for Leigh Taylor on 4 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Leigh Taylor on 4 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Ann Pauline Scott on 4 April 2010 (1 page) |
14 April 2010 | Director's details changed for Marie Wakim on 4 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 06/04/06; full list of members (9 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
12 April 2005 | Return made up to 06/04/05; full list of members (9 pages) |
12 April 2005 | Return made up to 06/04/05; full list of members (9 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | New director appointed (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members (9 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 34 hermon hill wanstead london E11 2AP (1 page) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 34 hermon hill wanstead london E11 2AP (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
16 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
16 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members
|
15 April 2003 | Return made up to 06/04/03; full list of members
|
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
12 June 2001 | Return made up to 15/04/01; full list of members (9 pages) |
12 June 2001 | Return made up to 15/04/01; full list of members (9 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Full accounts made up to 30 April 2000 (11 pages) |
15 May 2001 | Full accounts made up to 30 April 2000 (11 pages) |
24 May 2000 | Return made up to 15/04/00; full list of members
|
24 May 2000 | Return made up to 15/04/00; full list of members
|
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
19 November 1999 | Full accounts made up to 30 April 1999 (7 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (7 pages) |
25 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
25 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
7 August 1998 | Return made up to 15/04/98; no change of members
|
7 August 1998 | Return made up to 15/04/98; no change of members
|
17 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
17 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
22 September 1997 | Return made up to 15/04/97; full list of members (6 pages) |
22 September 1997 | Return made up to 15/04/97; full list of members (6 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New secretary appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New secretary appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
12 May 1996 | New director appointed (2 pages) |
15 April 1996 | Incorporation (16 pages) |
15 April 1996 | Incorporation (16 pages) |