Harlow
Essex
CM20 2BN
Director Name | Mr Charles Robert Burns |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | IT Services Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Nicholas Mark Cooke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(25 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mrs Elizabeth Hawton |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(25 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr John Mervyn Higgins |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(26 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2020(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Paul Ian Flello |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmead Lodge 7a The Green, Great Horwood Milton Keynes Buckinghamshire MK17 0RH |
Secretary Name | Mr Shyam Sunder Ashoka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Willows Church End Milton Bryan Buckinghamshire MK17 9HR |
Director Name | David George Bond |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2001) |
Role | Computer Consultant |
Correspondence Address | 21 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Director Name | Alexander Regan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 20 July 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mark Henshaw |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2002) |
Role | Accountant |
Correspondence Address | 7 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Director Name | Christopher Harniess |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2000) |
Role | Operations Manager |
Correspondence Address | 17 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Secretary Name | Christopher Anthony Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 11 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Director Name | Rosemary Godfrey |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 July 2009) |
Role | Housewife |
Correspondence Address | 33 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Director Name | Joseph Devine Beckett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Secretary Name | Marie Eichler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Director Name | Marie Eichler |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Director Name | Peter Denis Brinsmead |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2005) |
Role | Retired |
Correspondence Address | 2 Woodward Place Milton Keynes Buckinghamshire MK8 9LG |
Secretary Name | Peter Denis Brinsmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2004) |
Role | Retired |
Correspondence Address | 2 Woodward Place Milton Keynes Buckinghamshire MK8 9LG |
Director Name | Kelvin Clarke |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2012) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 27 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Secretary Name | Alexander Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 July 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Woodward Place Milton Keynes Buckinghamshire MK8 9LG |
Director Name | Mr Peter Frank Hermon |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Woodward Place Loughton Lodge Milton Keynes MK8 9LG |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE |
Director Name | Mr Walter Lowy |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campbell Park Pavillion 1300 Silbury Boulevard Milton Keynes Buckinghamshire MK9 4AD |
Director Name | Mr John Robert Jones |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2015) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 30 Woodward Place Loughton Lodge Milton Keynes MK8 9LG |
Director Name | Mr Simon Charles Mott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2020) |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Paul Nicholas Addis |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Paul Alexander Culnane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2020) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr James Malcolm Hall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2020) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mrs Jane Bason |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 2019) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
Director Name | Mr Nicholas Mark Cooke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(23 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Kevin Mark Dawson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2023) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | County Estate Management Secretarial Services Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 September 2006) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 1 week from now) |
16 November 2023 | Termination of appointment of Kevin Mark Dawson as a director on 14 November 2023 (1 page) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 August 2023 | Appointment of Mr John Mervyn Higgins as a director on 26 July 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
20 October 2022 | Termination of appointment of Nicholas Mark Cooke as a director on 26 July 2022 (1 page) |
20 October 2022 | Appointment of Mr Nicholas Mark Cooke as a director on 26 July 2022 (2 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 August 2022 | Appointment of Mrs Elizabeth Hawton as a director on 5 August 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Claudio Soddu as a director on 23 May 2022 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
16 August 2021 | Appointment of Mr Claudio Soddu as a director on 1 December 2020 (2 pages) |
20 July 2021 | Termination of appointment of Alexander Regan as a director on 20 July 2021 (1 page) |
5 February 2021 | Appointment of Mr Charles Robert Burns as a director on 28 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Esther Tan as a director on 5 January 2021 (1 page) |
2 December 2020 | Termination of appointment of James Malcolm Hall as a director on 1 December 2020 (1 page) |
20 October 2020 | Appointment of Mr Kevin Mark Dawson as a director on 1 October 2020 (2 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 September 2020 | Termination of appointment of Simon Charles Mott as a director on 18 September 2020 (1 page) |
14 August 2020 | Appointment of Mrs Esther Tan as a director on 14 August 2020 (2 pages) |
11 August 2020 | Appointment of Mrs Shirley Elizabeth Pointer as a director on 10 August 2020 (2 pages) |
31 July 2020 | Appointment of Mr Nicholas Mark Cooke as a director on 31 July 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 July 2020 | Termination of appointment of Paul Alexander Culnane as a director on 30 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Paul Nicholas Addis as a director on 27 March 2020 (1 page) |
21 July 2020 | Appointment of Warwick Estates Property Management Limited as a secretary on 21 July 2020 (2 pages) |
21 July 2020 | Registered office address changed from 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 21 July 2020 (1 page) |
21 July 2020 | Director's details changed for Alexander Regan on 21 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Alexander Regan as a secretary on 21 July 2020 (1 page) |
27 November 2019 | Termination of appointment of Jane Bason as a director on 4 November 2019 (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Registered office address changed from Campbell Park Pavillion 1300 Silbury Boulevard Milton Keynes Buckinghamshire MK9 4AD United Kingdom to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 13 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Walter Lowy as a director on 13 December 2017 (1 page) |
13 February 2018 | Termination of appointment of Marie Eichler as a director on 13 December 2017 (1 page) |
29 November 2017 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Campbell Park Pavillion 1300 Silbury Boulevard Milton Keynes Buckinghamshire MK9 4AD on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Campbell Park Pavillion 1300 Silbury Boulevard Milton Keynes Buckinghamshire MK9 4AD on 29 November 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 October 2016 | Termination of appointment of Peter Frank Hermon as a director on 15 August 2016 (1 page) |
26 October 2016 | Termination of appointment of Peter Frank Hermon as a director on 15 August 2016 (1 page) |
1 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
15 June 2016 | Appointment of Mr Paul Nicholas Addis as a director on 25 May 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Jane Bason as a director on 25 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr Paul Alexander Culnane as a director on 25 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr James Malcolm Hall as a director on 25 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr James Malcolm Hall as a director on 25 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr Paul Nicholas Addis as a director on 25 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr Paul Alexander Culnane as a director on 25 May 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Jane Bason as a director on 25 May 2016 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (6 pages) |
7 July 2015 | Appointment of Mr Simon Charles Mott as a director on 5 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Simon Charles Mott as a director on 5 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Simon Charles Mott as a director on 5 June 2015 (2 pages) |
19 May 2015 | Termination of appointment of John Robert Jones as a director on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of John Robert Jones as a director on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Colin Brown as a director on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Colin Brown as a director on 18 May 2015 (1 page) |
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
31 July 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
31 July 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
31 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
26 March 2014 | Appointment of Mr John Robert Jones as a director (2 pages) |
26 March 2014 | Appointment of Mr John Robert Jones as a director (2 pages) |
31 July 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
31 July 2013 | Annual return made up to 31 July 2013 no member list (6 pages) |
25 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
21 August 2012 | Termination of appointment of Kelvin Clarke as a director (1 page) |
21 August 2012 | Termination of appointment of Kelvin Clarke as a director (1 page) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (7 pages) |
11 June 2012 | Termination of appointment of Walter Lowy as a director (1 page) |
11 June 2012 | Termination of appointment of Joseph Beckett as a director (1 page) |
11 June 2012 | Termination of appointment of Joseph Beckett as a director (1 page) |
11 June 2012 | Termination of appointment of Walter Lowy as a director (1 page) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 August 2011 | Director's details changed for Mr Walter Lowry on 10 August 2011 (2 pages) |
10 August 2011 | Appointment of Mr Walter Lowry as a director (2 pages) |
10 August 2011 | Appointment of Mr Walter Lowry as a director (2 pages) |
10 August 2011 | Director's details changed for Mr Walter Lowry on 10 August 2011 (2 pages) |
5 August 2011 | Appointment of Mr Walter Lowy as a director (2 pages) |
5 August 2011 | Appointment of Mr Walter Lowy as a director (2 pages) |
5 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
5 August 2011 | Annual return made up to 31 July 2011 no member list (8 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 August 2010 | Director's details changed for Alexander Regan on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kelvin Clarke on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Alexander Regan on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
11 August 2010 | Director's details changed for Joseph Devine Beckett on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Frank Hermon on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Marie Eichler on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kelvin Clarke on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 no member list (8 pages) |
11 August 2010 | Director's details changed for Marie Eichler on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Frank Hermon on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Joseph Devine Beckett on 31 July 2010 (2 pages) |
14 June 2010 | Appointment of Mr Colin Brown as a director (2 pages) |
14 June 2010 | Appointment of Mr Colin Brown as a director (2 pages) |
11 June 2010 | Termination of appointment of Caralyn Tottle as a director (1 page) |
11 June 2010 | Termination of appointment of Caralyn Tottle as a director (1 page) |
13 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 March 2010 | Termination of appointment of Peter Williams as a director (1 page) |
17 March 2010 | Termination of appointment of Peter Williams as a director (1 page) |
3 August 2009 | Annual return made up to 31/07/09 (4 pages) |
3 August 2009 | Appointment terminated director rosemary godfrey (1 page) |
3 August 2009 | Appointment terminated director rosemary godfrey (1 page) |
3 August 2009 | Annual return made up to 31/07/09 (4 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 259 queensway, bletchley milton keynes buckinghamshire MK2 2EH (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 259 queensway, bletchley milton keynes buckinghamshire MK2 2EH (1 page) |
19 September 2008 | Annual return made up to 31/07/08 (4 pages) |
19 September 2008 | Annual return made up to 31/07/08 (4 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 May 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
5 April 2008 | Prev sho from 31/12/2007 to 31/08/2007 (1 page) |
5 April 2008 | Prev sho from 31/12/2007 to 31/08/2007 (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
27 September 2007 | Annual return made up to 31/07/07 (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 79 new cavendish street london W1W 6XB (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 79 new cavendish street london W1W 6XB (1 page) |
27 September 2007 | Annual return made up to 31/07/07 (2 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
17 October 2006 | Annual return made up to 31/07/06
|
17 October 2006 | Annual return made up to 31/07/06
|
12 October 2006 | Registered office changed on 12/10/06 from: 259 queensway bletchley milton keynes buckinghamshire MK2 2EH (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 259 queensway bletchley milton keynes buckinghamshire MK2 2EH (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
1 November 2005 | Annual return made up to 31/07/05 (6 pages) |
1 November 2005 | Annual return made up to 31/07/05 (6 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
25 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Annual return made up to 31/07/04
|
3 September 2004 | Annual return made up to 31/07/04
|
25 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 September 2003 | Annual return made up to 31/07/03 (6 pages) |
1 September 2003 | Annual return made up to 31/07/03 (6 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
30 August 2002 | Annual return made up to 31/07/02 (6 pages) |
30 August 2002 | Annual return made up to 31/07/02 (6 pages) |
2 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
2 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
17 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
17 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 202 silbury boulevard milton keynes buckinghamshire MK9 1LW (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 202 silbury boulevard milton keynes buckinghamshire MK9 1LW (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
3 August 2001 | Annual return made up to 31/07/01 (5 pages) |
3 August 2001 | Annual return made up to 31/07/01 (5 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
20 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
20 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
24 August 2000 | Annual return made up to 31/07/00 (5 pages) |
24 August 2000 | Annual return made up to 31/07/00 (5 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
12 August 1999 | Annual return made up to 31/07/99 (6 pages) |
12 August 1999 | Annual return made up to 31/07/99 (6 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: sovereign court 213 witan gate east central milton keynes MK9 2HP (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: sovereign court 213 witan gate east central milton keynes MK9 2HP (1 page) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
24 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
1 September 1998 | Annual return made up to 31/07/98 (4 pages) |
1 September 1998 | Annual return made up to 31/07/98 (4 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
31 July 1997 | Incorporation (21 pages) |
31 July 1997 | Incorporation (21 pages) |