Charringtons House The Causeway
Bishops Stortford
Hertfordshire
CM23 2ER
Director Name | Mrs Julia Suzanne Chalkley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1st Floor North Charringtons House The Causeway Bishops Stortford Hertfordshire CM23 2ER |
Director Name | Mr Richard James Downing |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Warwick Road Bishop's Stortford Hertfordshire CM23 5NL |
Director Name | Mrs Philippa Jane Chamberlain |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor North Charringtons House The Causeway Bishops Stortford Hertfordshire CM23 2ER |
Director Name | Mr Michael Leslie Redfern |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2006(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1st Floor North Charringtons House The Causeway Bishops Stortford Hertfordshire CM23 2ER |
Director Name | Ms Grace Ann Leishman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2008(8 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat H 52nd Floor Tower 5 Metrotown 8 King Ling Road Tui King Ling New Territories Hong Kong |
Director Name | Mr James Redfern |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor North Charringtons House The Causeway Bishops Stortford Hertfordshire CM23 2ER |
Director Name | Mrs Suzanne Chater |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2016(17 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor North Charringtons House The Causeway Bishops Stortford Hertfordshire CM23 2ER |
Director Name | Mrs Maralyn Jean Redfern |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor North Charringtons House The Causeway Bishops Stortford Hertfordshire CM23 2ER |
Director Name | Ian Hume Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Church Street Taffs Well Cardiff CF15 7PG Wales |
Director Name | Mr Michael Leslie Redfern |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Mrs Maralyn Jean Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Director Name | Danny John Carey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2002) |
Role | Sales |
Correspondence Address | Elmcroft Northbrook Lane Ashford TN24 8JE |
Director Name | Mrs Christine Frances Myles |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 June 2011) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 54 Airedale Avenue London W4 2NW |
Director Name | Mr Malcolm Roy Bass |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 April 2001) |
Role | Accountant |
Correspondence Address | 2a Mailers Lane Manuden Bishops Stortford Hertfordshire CM23 1DP |
Director Name | David Michael Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 June 2003) |
Role | Finance Director |
Correspondence Address | 7 Clifton House Close Clifton Bedfordshire SG17 5EQ |
Director Name | Mrs Natalie Jacqueline Fairbairn |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor North Charringtons House The Causeway Bishops Stortford Hertfordshire CM23 2ER |
Secretary Name | Mrs Natalie Jacqueline Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 06 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor North Charringtons House The Causeway Bishops Stortford Hertfordshire CM23 2ER |
Director Name | Mrs Helen Mary Webster |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 May 2013) |
Role | Licensing & Marketing Director |
Country of Residence | England |
Correspondence Address | 1st Floor North Charringtons House The Causeway Bishops Stortford Hertfordshire CM23 2ER |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Action Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 July 2008) |
Correspondence Address | PO Box 957 Offshore Incorporations Centre Road Town Tortola Foreign |
Website | www.blueprintcollections.co.uk/ |
---|---|
Telephone | 0845 2172400 |
Telephone region | Unknown |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
33k at £1 | Lisa Justine Shand 8.80% Ordinary |
---|---|
165.5k at £1 | Maralyn Jea Redfern 44.13% Ordinary |
18k at £1 | Julia Suzanne Chalkley 4.80% Ordinary |
142.5k at £1 | Action Associates LTD 38.00% Ordinary |
8k at £1 | James Redfern 2.13% Ordinary |
4k at £1 | David Chamberlain 1.07% Ordinary |
4k at £1 | Philippa Jane Chamberlain 1.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,797,186 |
Gross Profit | £3,277,632 |
Net Worth | £2,972,249 |
Cash | £124,527 |
Current Liabilities | £1,118,790 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
28 January 2000 | Delivered on: 12 February 2000 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the financing agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
30 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
6 January 2020 | Change of details for Mr Michael Redfern as a person with significant control on 30 December 2019 (2 pages) |
6 January 2020 | Director's details changed for Mr Michael Leslie Redfern on 30 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Natalie Jacqueline Fairbairn as a secretary on 6 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Natalie Jacqueline Fairbairn as a director on 6 December 2019 (1 page) |
31 October 2019 | Group of companies' accounts made up to 31 January 2019 (15 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
6 June 2019 | Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (14 pages) |
14 August 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
1 June 2018 | Termination of appointment of Maralyn Jean Redfern as a director on 27 April 2018 (1 page) |
1 June 2018 | Cessation of Maralyn Jean Redfern as a person with significant control on 27 April 2018 (1 page) |
1 June 2018 | Notification of Michael Redfern as a person with significant control on 27 April 2018 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
8 August 2017 | Director's details changed (2 pages) |
8 August 2017 | Director's details changed (2 pages) |
7 August 2017 | Change of details for Ms Grace Ann Leishman as a person with significant control on 23 December 2016 (2 pages) |
7 August 2017 | Change of details for Ms Grace Ann Leishman as a person with significant control on 23 December 2016 (2 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 August 2016 | Appointment of Mrs Suzanne Chater as a director on 29 July 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Suzanne Chater as a director on 29 July 2016 (2 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
16 July 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
16 July 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
4 June 2013 | Termination of appointment of Helen Webster as a director (1 page) |
4 June 2013 | Termination of appointment of Helen Webster as a director (1 page) |
3 April 2013 | Director's details changed for Mrs Helen Webster on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Michael Leslie Redfern on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr James Redfern on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Julia Suzanne Chalkley on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Michael Leslie Redfern on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Julia Suzanne Chalkley on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Philippa Jane Chamberlain on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr James Redfern on 25 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mrs Natalie Jacqueline Fairbairn on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Natalie Jacqueline Fairbairn on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Philippa Jane Chamberlain on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Helen Webster on 25 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mrs Natalie Jacqueline Fairbairn on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Maralyn Jean Redfern on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Maralyn Jean Redfern on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Lisa Justine Shand on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Natalie Jacqueline Fairbairn on 25 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Lisa Justine Shand on 25 March 2013 (2 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
7 September 2011 | Amended group of companies' accounts made up to 31 December 2010 (21 pages) |
7 September 2011 | Amended group of companies' accounts made up to 31 December 2010 (21 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Termination of appointment of Christine Myles as a director (1 page) |
22 June 2011 | Termination of appointment of Christine Myles as a director (1 page) |
13 October 2010 | Secretary's details changed for Mrs Natalie Jacqueline Fairbairn on 13 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mrs Natalie Jacqueline Fairbairn on 13 October 2010 (2 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
24 August 2010 | Statement of capital on 27 July 2010
|
24 August 2010 | Statement of capital on 27 July 2010
|
18 August 2010 | Director's details changed for Natalie Jacqueline Fairbairn on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Philippa Jane Chamberlain on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Julia Suzanne Chalkley on 28 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Maralyn Jean Redfern on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Christine Frances Myles on 29 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Director's details changed for Grace Ann Leishman on 28 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Helen Webster on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Philippa Jane Chamberlain on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for James Redfern on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for James Redfern on 29 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Director's details changed for Lisa Justine Shand on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Michael Leslie Redfern on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Helen Webster on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Natalie Jacqueline Fairbairn on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Maralyn Jean Redfern on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Julia Suzanne Chalkley on 28 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Michael Leslie Redfern on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Grace Ann Leishman on 28 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Christine Frances Myles on 29 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Lisa Justine Shand on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Leslie Redfern on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Philippa Jane Chamberlain on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Julia Suzanne Chalkley on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Natalie Jacqueline Fairbairn on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Lisa Justine Shand on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Helen Webster on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Natalie Jacqueline Fairbairn on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Natalie Jacqueline Fairbairn on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Philippa Jane Chamberlain on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Michael Leslie Redfern on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Helen Webster on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Maralyn Jean Redfern on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Helen Webster on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for James Redfern on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for James Redfern on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Philippa Jane Chamberlain on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Lisa Justine Shand on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for James Redfern on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Maralyn Jean Redfern on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Lisa Justine Shand on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Maralyn Jean Redfern on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Julia Suzanne Chalkley on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Michael Leslie Redfern on 2 August 2010 (3 pages) |
9 August 2010 | Director's details changed for Julia Suzanne Chalkley on 2 August 2010 (3 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (8 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (8 pages) |
5 August 2009 | Director's change of particulars / grace leishman / 30/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / grace leishman / 30/07/2009 (1 page) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 September 2008 | Gbp nc 1500000/1337500\21/08/08 (1 page) |
9 September 2008 | Gbp nc 1500000/1337500\21/08/08 (1 page) |
4 September 2008 | Director appointed james redfern (1 page) |
4 September 2008 | Director appointed james redfern (1 page) |
22 August 2008 | Director's change of particulars / richard downing / 22/11/2007 (1 page) |
22 August 2008 | Return made up to 29/07/08; full list of members (8 pages) |
22 August 2008 | Return made up to 29/07/08; full list of members (8 pages) |
22 August 2008 | Director's change of particulars / richard downing / 22/11/2007 (1 page) |
21 August 2008 | Director appointed grace ann leishman (2 pages) |
21 August 2008 | Director appointed grace ann leishman (2 pages) |
28 July 2008 | Appointment terminated director action associates LIMITED (1 page) |
28 July 2008 | Appointment terminated director action associates LIMITED (1 page) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 29/07/07; full list of members (5 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 29/07/07; full list of members (5 pages) |
19 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 October 2006 | Return made up to 29/07/06; full list of members (5 pages) |
2 October 2006 | Return made up to 29/07/06; full list of members (5 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 July 2004 | Return made up to 29/07/04; full list of members
|
27 July 2004 | Return made up to 29/07/04; full list of members
|
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
17 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
5 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
5 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Ad 26/08/03--------- £ si 250000@1=250000 £ ic 375000/625000 (2 pages) |
22 October 2003 | Nc inc already adjusted 26/08/03 (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Nc inc already adjusted 26/08/03 (2 pages) |
22 October 2003 | Ad 26/08/03--------- £ si 250000@1=250000 £ ic 375000/625000 (2 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (11 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (11 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: rae house dane street bishops stortford hertfordshire CM23 3BT (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: rae house dane street bishops stortford hertfordshire CM23 3BT (1 page) |
17 September 2002 | Return made up to 29/07/02; full list of members
|
17 September 2002 | Return made up to 29/07/02; full list of members
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
4 September 2001 | Return made up to 29/07/01; full list of members
|
4 September 2001 | Ad 12/03/01--------- £ si 100000@1=100000 £ ic 275000/375000 (2 pages) |
4 September 2001 | Return made up to 29/07/01; full list of members
|
4 September 2001 | Ad 12/03/01--------- £ si 100000@1=100000 £ ic 275000/375000 (2 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 29/07/00; full list of members
|
21 August 2000 | Return made up to 29/07/00; full list of members
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
12 February 2000 | Particulars of mortgage/charge (11 pages) |
12 February 2000 | Particulars of mortgage/charge (11 pages) |
23 January 2000 | £ nc 100/1000000 31/08/99 (1 page) |
23 January 2000 | Ad 31/08/99--------- £ si 274998@1=274998 £ ic 2/275000 (2 pages) |
23 January 2000 | £ nc 100/1000000 31/08/99 (1 page) |
23 January 2000 | Ad 31/08/99--------- £ si 274998@1=274998 £ ic 2/275000 (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
22 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
22 October 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | Incorporation (18 pages) |
29 July 1999 | Incorporation (18 pages) |