Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director Name | Mr Mark Alfred Bishop |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow CM19 5FP |
Secretary Name | Carringtons Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | The Lodge The Lodge Harlow CM19 5FP |
Director Name | Mr Silvano Amato |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Tadorne Road Tadworth Surrey KT20 5TF |
Director Name | Peter Hawkey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House Orange Court Lane Orpington Kent BR6 7JD |
Director Name | William David Callaway |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 2004) |
Role | Registrar (Academic) |
Correspondence Address | 8 Minister Court Frogmore St. Albans Hertfordshire AL2 2NF |
Director Name | Suzanna Culling |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2004) |
Role | Shopowner |
Correspondence Address | 4 Minister Court Frogmore St. Albans Hertfordshire AL2 2NF |
Director Name | Mr Innes Alexander Gray |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2011) |
Role | Housing Development |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House 14 Minster Court Frogmore St Albans Hertfordshire AL2 2NF |
Director Name | Peter Ian Tiffany |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 April 2008) |
Role | Civil Servant |
Correspondence Address | 18 Minister Court Frogmore St. Albans Hertfordshire AL2 2NF |
Director Name | Ian Sonny Stern |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 2004) |
Role | Shopkeeper |
Correspondence Address | 5 Minister Court Frogmore St. Albans Hertfordshire AL2 2NF |
Director Name | Suanne Stern |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 2004) |
Role | Shopkeeper |
Correspondence Address | 5 Minister Court Frogmore St. Albans Hertfordshire AL2 2NF |
Director Name | Hazel Tiffany |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 April 2008) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Minister Court Frogmore Hertfordshire AL2 2NF |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Director Name | Mr Andrew Christopher Devine |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 September 2009) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 13 Minister Court Frogmore St. Albans Hertfordshire AL2 2NF |
Director Name | Ms Rachel Edwina Walker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2007) |
Role | Pa To Md |
Country of Residence | United Kingdom |
Correspondence Address | 15 Minister Court St Albans Hertfordshire AL2 2NF |
Secretary Name | Mr Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Director Name | Lynda Gibbons |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 2013) |
Role | Partnership Secretary |
Country of Residence | England |
Correspondence Address | 11 Minister Court Frogmore St Albans Herts AL2 2NF |
Director Name | Mr Jonathan Craft |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW |
Director Name | Ms Geetu Bharwaney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW |
Secretary Name | Mr Nicholas Oliver Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW |
Director Name | Andrew Henry Lewis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW |
Director Name | Mr Christopher Mynett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 June 2021) |
Role | Director Of Own Business |
Country of Residence | England |
Correspondence Address | First Floor Doolittle Yard Froghall Road Ampthill Beds MK45 2NW |
Director Name | Mr Amaechi Oduah |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2018) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW |
Director Name | Mr Steven John White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | R G Burnand & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2004) |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Secretary Name | NEIL Douglas Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2018(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2020) |
Correspondence Address | The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP |
Registered Address | The Lodge Stadium Way Harlow CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,843 |
Cash | £22,099 |
Current Liabilities | £866 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
21 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Termination of appointment of Christopher Mynett as a director on 29 June 2021 (1 page) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 June 2020 | Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP England to The Lodge Stadium Way Harlow CM19 5FP on 9 June 2020 (1 page) |
3 June 2020 | Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 18 May 2020 (1 page) |
3 June 2020 | Appointment of Carringtons Secretarial Services as a secretary on 18 May 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Steven John White as a director on 16 January 2020 (1 page) |
16 January 2020 | Termination of appointment of Rachel Edwina Walker as a director on 15 January 2020 (1 page) |
30 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2019 | Appointment of Mr Mark Alfred Bishop as a director on 27 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Geetu Bharwaney as a director on 25 February 2019 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 April 2018 | Appointment of Mr Steven John White as a director on 30 April 2018 (2 pages) |
16 April 2018 | Appointment of Neil Douglas Block Management Ltd as a secretary on 1 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Amaechi Oduah as a director on 6 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Nicholas Oliver Sheridan as a secretary on 31 March 2018 (1 page) |
16 April 2018 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP on 16 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
6 October 2017 | Appointment of Ms Rachel Edwina Walker as a director on 4 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Andrew Henry Lewis as a director on 30 August 2017 (1 page) |
6 October 2017 | Termination of appointment of Andrew Henry Lewis as a director on 30 August 2017 (1 page) |
6 October 2017 | Appointment of Mr Paul Robert Rowe as a director on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Paul Robert Rowe as a director on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Ms Rachel Edwina Walker as a director on 4 October 2017 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
14 November 2016 | Appointment of Mr Amaechi Oduah as a director on 31 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Amaechi Oduah as a director on 31 October 2016 (2 pages) |
31 October 2016 | Secretary's details changed for Mr Nicholas Oliver Sheridan on 27 October 2016 (1 page) |
31 October 2016 | Secretary's details changed for Mr Nicholas Oliver Sheridan on 27 October 2016 (1 page) |
11 July 2016 | Termination of appointment of Jonathan Craft as a director on 24 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Jonathan Craft as a director on 24 June 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 February 2016 | Annual return made up to 2 February 2016 no member list (6 pages) |
11 February 2016 | Annual return made up to 2 February 2016 no member list (6 pages) |
24 November 2015 | Director's details changed for Geetu Bharwaney on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Jonathan Craft on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Jonathan Craft on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Geetu Bharwaney on 24 November 2015 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 2 February 2015 no member list (6 pages) |
6 February 2015 | Annual return made up to 2 February 2015 no member list (6 pages) |
6 February 2015 | Annual return made up to 2 February 2015 no member list (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 February 2014 | Annual return made up to 2 February 2014 no member list (7 pages) |
10 February 2014 | Annual return made up to 2 February 2014 no member list (7 pages) |
10 February 2014 | Annual return made up to 2 February 2014 no member list (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 2 February 2013 no member list (7 pages) |
19 February 2013 | Annual return made up to 2 February 2013 no member list (7 pages) |
19 February 2013 | Termination of appointment of Lynda Gibbons as a director (2 pages) |
19 February 2013 | Annual return made up to 2 February 2013 no member list (7 pages) |
19 February 2013 | Termination of appointment of Lynda Gibbons as a director (2 pages) |
5 December 2012 | Appointment of Christopher Mynett as a director (3 pages) |
5 December 2012 | Appointment of Christopher Mynett as a director (3 pages) |
22 August 2012 | Termination of appointment of Innes Gray as a director (2 pages) |
22 August 2012 | Termination of appointment of Innes Gray as a director (2 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
23 February 2012 | Annual return made up to 2 February 2012 no member list (7 pages) |
23 February 2012 | Annual return made up to 2 February 2012 no member list (7 pages) |
23 February 2012 | Annual return made up to 2 February 2012 no member list (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
7 April 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
7 April 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
7 April 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
25 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 25 February 2011 (2 pages) |
30 November 2010 | Termination of appointment of Christopher Mynett as a director (2 pages) |
30 November 2010 | Termination of appointment of Christopher Mynett as a director (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Director's details changed for Geetu Bharwaney on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Lynda Gibbons on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
1 April 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
1 April 2010 | Director's details changed for Geetu Bharwaney on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Innes Alexander Gray on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Lynda Gibbons on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Geetu Bharwaney on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Innes Alexander Gray on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Lynda Gibbons on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Innes Alexander Gray on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
6 January 2010 | Appointment of Andrew Henry Lewis as a director (3 pages) |
6 January 2010 | Appointment of Andrew Henry Lewis as a director (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Appointment terminated director andrew devine (1 page) |
11 September 2009 | Appointment terminated director andrew devine (1 page) |
26 August 2009 | Appointment terminated director hazel tiffany (1 page) |
26 August 2009 | Appointment terminated director hazel tiffany (1 page) |
26 August 2009 | Appointment terminated director peter tiffany (1 page) |
26 August 2009 | Appointment terminated director peter tiffany (1 page) |
7 April 2009 | Secretary appointed nicholas oliver sheridan (2 pages) |
7 April 2009 | Secretary appointed nicholas oliver sheridan (2 pages) |
28 March 2009 | Appointment terminated secretary christopher leete (1 page) |
28 March 2009 | Appointment terminated secretary christopher leete (1 page) |
6 February 2009 | Annual return made up to 02/02/09 (4 pages) |
6 February 2009 | Annual return made up to 02/02/09 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2008 | Director appointed geetu bharwaney (2 pages) |
2 May 2008 | Director appointed jonathan simon myer craft (2 pages) |
2 May 2008 | Director appointed lynda gibbons (2 pages) |
2 May 2008 | Director appointed lynda gibbons (2 pages) |
2 May 2008 | Director appointed geetu bharwaney (2 pages) |
2 May 2008 | Director appointed jonathan simon myer craft (2 pages) |
12 February 2008 | Annual return made up to 02/02/08 (2 pages) |
12 February 2008 | Annual return made up to 02/02/08 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 February 2007 | Annual return made up to 02/02/07 (2 pages) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Annual return made up to 02/02/07 (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
22 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 February 2006 | Annual return made up to 02/02/06 (6 pages) |
16 February 2006 | Annual return made up to 02/02/06 (6 pages) |
10 February 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
10 February 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
10 February 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
10 February 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page) |
8 February 2005 | Annual return made up to 02/02/05
|
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Annual return made up to 02/02/05
|
8 February 2005 | Director resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: suite 4 thamesbourne lodge station road bourne end buckinghamshire SL8 5QH (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: suite 4 thamesbourne lodge station road bourne end buckinghamshire SL8 5QH (1 page) |
1 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 22 clifton road little venice london W9 1ST (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 22 clifton road little venice london W9 1ST (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
14 February 2004 | Annual return made up to 02/02/04 (7 pages) |
14 February 2004 | Annual return made up to 02/02/04 (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
21 February 2003 | Annual return made up to 02/02/03 (6 pages) |
21 February 2003 | Annual return made up to 02/02/03 (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
9 March 2002 | Annual return made up to 02/02/02 (5 pages) |
9 March 2002 | Annual return made up to 02/02/02 (5 pages) |
16 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
16 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
28 February 2001 | Annual return made up to 02/02/01
|
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Annual return made up to 02/02/01
|
28 February 2001 | New secretary appointed (2 pages) |
22 November 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
22 November 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
28 January 2000 | Annual return made up to 02/02/00
|
28 January 2000 | Annual return made up to 02/02/00
|
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (3 pages) |
14 March 1999 | New director appointed (3 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (3 pages) |
14 March 1999 | New director appointed (3 pages) |
2 February 1999 | Incorporation (17 pages) |
2 February 1999 | Incorporation (17 pages) |