Company NameDealbrand Limited
Company StatusActive
Company Number03185768
CategoryPrivate Limited Company
Incorporation Date15 April 1996(27 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jessica Ellen Taylor
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(21 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMs Roseanne Williams
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(23 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Joseph Drum
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(23 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMiss Jasmine Jones
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleMedical Recruitment Officer
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMs Roseanne Williams
StatusCurrent
Appointed30 June 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameHelen Doyle
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(25 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleUser Experience Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMarie Wakim
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks after company formation)
Appointment Duration18 years (resigned 19 May 2014)
RoleCo Secretary
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameVictoria Anne Shaughnessy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2004)
RoleCompany Director
Correspondence Address34a Hermon Hill
Wanstead
London
E11 2AP
Director NameMichael Anthony Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2000)
RoleAnalyst
Correspondence Address34c Hermon Hill
Wanstead
London
E11 2AP
Director NameMary Nichols
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1999)
RoleStudent
Correspondence Address34d Hermon Hill
Wanstead
London
E11 2AP
Secretary NameMichael Anthony Richardson
NationalityBritish
StatusResigned
Appointed29 April 1996(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 1999)
RoleAnalyst
Correspondence Address34c Hermon Hill
Wanstead
London
E11 2AP
Director NameTimothy Nichols
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address4a Langley Drive
Wanstead
London
E11 2LL
Director NameRebecca Amy Scott
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2002)
RoleMarket Research Executive
Correspondence Address34c Hermon Hill
London
E11 2AP
Secretary NameVictoria Anne Shaughnessy
NationalityBritish
StatusResigned
Appointed08 May 2001(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2003)
RoleCompany Director
Correspondence AddressBasement Flat 34 Hermon Hill
Wanstead
London
E11 2AP
Director NameAnn Pauline Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2004)
RoleCareers Consultant
Correspondence Address27 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameAnn Pauline Scott
NationalityBritish
StatusResigned
Appointed24 September 2003(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2004)
RoleCareers Consultant
Correspondence Address27 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameMaria Scott
NationalityBritish
StatusResigned
Appointed01 May 2004(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 2004)
RoleMarketing Director
Correspondence AddressThe Stables Home Farm
Fiddlers Hamlet
Epping
Essex
CM16 7PG
Director NameDaniel Christopher Spencer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2006)
RoleCarpenter
Correspondence AddressFlat A 34 Hermon Hill
London
E11 2AP
Director NameJo Anne Ruth Spencer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2006)
RoleInvestor Relations Manager
Correspondence AddressFlat A 34 Hermon Hill
London
E11 2AP
Director NameLeigh Taylor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(10 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2016)
RoleResearch Manager
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameHarkeerat Kang
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameLeigh Taylor
NationalityBritish
StatusResigned
Appointed20 May 2014(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Timothy Nicholls
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(19 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMelissa Fontaine
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMr Joe Stamp
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34d Hermon Hill Wanstead
London
E11 2AP
Director NameMiss Megan Catherine Sutton
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMiss Megan Catherine Sutton
StatusResigned
Appointed07 June 2016(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Ann Pauline Scott
25.00%
Ordinary
250 at £1Daniel Christopher Spencer
25.00%
Ordinary
250 at £1Marie Wakim
25.00%
Ordinary
250 at £1Tjm Investments LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£510
Current Liabilities£2,086

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

17 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
1 July 2020Registered 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 2020Director's details changed for Ms Jessica Ellen Taylor on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Mr Joseph Drum on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Miss Megan Catherine Sutton on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Ms Roseanne Williams on 1 July 2020 (2 pages)
1 July 2020Secretary's details changed for Miss Megan Catherine Sutton on 1 July 2020 (1 page)
8 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
16 July 2019Appointment of Mr Joseph Drum as a director on 1 May 2019 (2 pages)
16 July 2019Appointment of Ms Roseanne Williams as a director on 1 May 2019 (2 pages)
9 July 2019Termination of appointment of Melissa Fontaine as a director on 1 May 2019 (1 page)
21 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
24 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 June 2017Appointment of Ms Jessica Ellen Taylor as a director on 16 June 2017 (2 pages)
20 June 2017Appointment of Ms Jessica Ellen Taylor as a director on 16 June 2017 (2 pages)
20 June 2017Termination of appointment of Harkeerat Kang as a director on 16 June 2017 (1 page)
20 June 2017Termination of appointment of Harkeerat Kang as a director on 16 June 2017 (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 June 2016Appointment of Mr Joe Stamp as a director on 7 June 2016 (2 pages)
16 June 2016Appointment of Miss Megan Catherine Sutton as a director on 7 June 2016 (2 pages)
16 June 2016Appointment of Miss Megan Catherine Sutton as a director on 7 June 2016 (2 pages)
16 June 2016Appointment of Miss Megan Catherine Sutton as a secretary on 7 June 2016 (2 pages)
16 June 2016Appointment of Miss Megan Catherine Sutton as a secretary on 7 June 2016 (2 pages)
16 June 2016Appointment of Mr Joe Stamp as a director on 7 June 2016 (2 pages)
9 June 2016Director's details changed for Keeray Kang on 8 June 2016 (2 pages)
9 June 2016Director's details changed for Keeray Kang on 8 June 2016 (2 pages)
17 May 2016Termination of appointment of Timothy Nicholls as a director on 29 April 2016 (1 page)
17 May 2016Termination of appointment of Timothy Nicholls as a director on 29 April 2016 (1 page)
12 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(7 pages)
12 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(7 pages)
28 April 2016Appointment of Melissa Fontaine as a director on 31 March 2016 (2 pages)
28 April 2016Appointment of Melissa Fontaine as a director on 31 March 2016 (2 pages)
14 April 2016Appointment of Mr Timothy Nicholls as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Leigh Taylor as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Leigh Taylor as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Timothy Nicholls as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Leigh Taylor as a secretary on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Leigh Taylor as a secretary on 31 March 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Registered 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 2015Registered 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 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 July 2014Termination of appointment of Ann Pauline Scott as a secretary on 20 May 2014 (2 pages)
16 July 2014Termination of appointment of Marie Wakim as a director on 19 May 2014 (2 pages)
16 July 2014Appointment of Leigh Taylor as a secretary on 20 May 2014 (3 pages)
16 July 2014Termination of appointment of Marie Wakim as a director on 19 May 2014 (2 pages)
16 July 2014Termination of appointment of Ann Pauline Scott as a secretary on 20 May 2014 (2 pages)
16 July 2014Appointment of Leigh Taylor as a secretary on 20 May 2014 (3 pages)
16 July 2014Appointment of Keeray Kang as a director on 20 May 2014 (3 pages)
16 July 2014Appointment of Keeray Kang as a director on 20 May 2014 (3 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Ann Pauline Scott on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Ann Pauline Scott on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Leigh Taylor on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Ann Pauline Scott on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Leigh Taylor on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Leigh Taylor on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Leigh Taylor on 4 April 2010 (2 pages)
14 April 2010Secretary's details changed for Ann Pauline Scott on 4 April 2010 (1 page)
14 April 2010Director's details changed for Marie Wakim on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Marie Wakim on 4 April 2010 (2 pages)
14 April 2010Secretary's details changed for Ann Pauline Scott on 4 April 2010 (1 page)
14 April 2010Director's details changed for Leigh Taylor on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Leigh Taylor on 4 April 2010 (2 pages)
14 April 2010Secretary's details changed for Ann Pauline Scott on 4 April 2010 (1 page)
14 April 2010Director's details changed for Marie Wakim on 4 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 06/04/09; full list of members (4 pages)
12 May 2009Return made up to 06/04/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 06/04/08; full list of members (4 pages)
7 May 2008Return made up to 06/04/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
27 April 2006Return made up to 06/04/06; full list of members (9 pages)
27 April 2006Return made up to 06/04/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
12 April 2005Return made up to 06/04/05; full list of members (9 pages)
12 April 2005Return made up to 06/04/05; full list of members (9 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New director appointed (1 page)
6 August 2004New director appointed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
19 April 2004Return made up to 06/04/04; full list of members (9 pages)
19 April 2004Return made up to 06/04/04; full list of members (9 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
28 February 2004Registered office changed on 28/02/04 from: 34 hermon hill wanstead london E11 2AP (1 page)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
28 February 2004Registered office changed on 28/02/04 from: 34 hermon hill wanstead london E11 2AP (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
16 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
16 May 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
15 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
12 June 2001Return made up to 15/04/01; full list of members (9 pages)
12 June 2001Return made up to 15/04/01; full list of members (9 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Full accounts made up to 30 April 2000 (11 pages)
15 May 2001Full accounts made up to 30 April 2000 (11 pages)
24 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
19 November 1999Full accounts made up to 30 April 1999 (7 pages)
19 November 1999Full accounts made up to 30 April 1999 (7 pages)
25 June 1999Return made up to 15/04/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
25 June 1999Return made up to 15/04/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
7 August 1998Return made up to 15/04/98; no change of members
  • 363(287) ‐ Registered office changed on 07/08/98
(4 pages)
7 August 1998Return made up to 15/04/98; no change of members
  • 363(287) ‐ Registered office changed on 07/08/98
(4 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
22 September 1997Return made up to 15/04/97; full list of members (6 pages)
22 September 1997Return made up to 15/04/97; full list of members (6 pages)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Registered office changed on 12/05/96 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
12 May 1996Director resigned (1 page)
12 May 1996New secretary appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996Registered office changed on 12/05/96 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
12 May 1996New director appointed (2 pages)
15 April 1996Incorporation (16 pages)
15 April 1996Incorporation (16 pages)