Knutsford
WA16 6BW
Director Name | Mr Jim McFadden |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Devonhurst Place, Flat 17 Heathfield Terrace London W4 4JB |
Director Name | Mr Dave White |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(35 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonhurst Place Flat 13 Heathfield Terrace Chiswick London W4 4JB |
Secretary Name | Ms Amanda Louise Cole |
---|---|
Status | Current |
Appointed | 25 January 2024(35 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Mr George William Edkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 1993) |
Role | Sales & Marketing Director |
Correspondence Address | 26 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Director Name | Mr Alan William Head |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Park House Baconsmead, Denham Village Uxbridge Bucks UB9 5AY |
Director Name | Mark George Livermore |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Nixdorf Computer Project Leader |
Correspondence Address | 9 Devonhurst Place Chiswick London W4 4JB |
Director Name | Mr Brian Nunney |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Flat A7 9 Devonhurst Place Chiswick London W4 4JB |
Secretary Name | Michael James Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | Little Acre Ridings Way Cublington Leighton Buzzard Bedfordshire Lu7 Olw |
Director Name | Nils Erik Patrick Martensson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 1996) |
Role | Solicitor |
Correspondence Address | Flat 24 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB |
Director Name | Dr Derek Ronald Pearce |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 February 2004) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 39 Champalue Circle Versailles Rancho Miraee California 92270-2737 United States |
Director Name | Linda Mary McGill |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 April 2006) |
Role | School Inspector |
Correspondence Address | Flat 8 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Anthony John Linsdell Lamb |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 28 January 2003) |
Role | Air Cabin Crew |
Correspondence Address | Flat 33 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Peter Michael Bolt |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1999) |
Role | Management Consultant |
Correspondence Address | Flat 12 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Secretary Name | Linda Mary McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2006) |
Role | School Inspector |
Correspondence Address | Flat 8 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Stephen Arthur Hubbard |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | 19 Devonshire Place Heathfield Terrace Chiswick London W4 4JB |
Director Name | Ruth Owen |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 February 2004) |
Role | Retired Doctor |
Correspondence Address | 17 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Miss Margaret Mary Chadderton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2001(13 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 January 2021) |
Role | Retired Deputy Under Treasurer |
Country of Residence | England |
Correspondence Address | Flat 29 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB |
Secretary Name | Dr Geraldine Margaret Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2008) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 21 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB |
Director Name | Peter William Hammond |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(17 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2017) |
Role | Author |
Country of Residence | England |
Correspondence Address | Flat 4 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Mrs Helen Carolyn Hammond |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(17 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB |
Secretary Name | Mrs Helen Carolyn Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2017) |
Role | Retired Librarian |
Country of Residence | England |
Correspondence Address | Flat 4 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB |
Director Name | Mrs Sandra Ann Greenwood |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 48 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB |
Director Name | Mr Gerald Stewart Mathias |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 August 2019) |
Role | Antiques Dealer |
Country of Residence | England |
Correspondence Address | Flat 48 9 Devonhurst Place, Heathfield Terrace Chiswick London W4 4JB |
Director Name | Mr Terence Dominic Doherty |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 May 2014(26 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flat 43, 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB |
Director Name | Mr Hugh Charles Brendon |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | London Uk |
Correspondence Address | Flat 32 9 Devonhurst Place Devonhurst Place, Heath London W4 4JB |
Director Name | Mr William Branson Musgrove |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(29 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 38, 9 Devonhurst Place Devonhurst Place, Hea London W4 4JB |
Secretary Name | Mrs Sandra Ann Greenwood |
---|---|
Status | Resigned |
Appointed | 30 May 2017(29 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 9 Devonhurst Place, Heathfield Terrace London W4 4JB |
Director Name | Mrs Lucy Pearce |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(30 years after company formation) |
Appointment Duration | 7 months (resigned 31 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonhurst Place Flat 34 9 Devonhurst Place London W4 4JB |
Director Name | Mr Dennis Howard-Jones |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 36 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Miss Ann Elizabeth Lawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2023) |
Role | Semi Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9: Flat 9 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB |
Secretary Name | Miss Ann Elizabeth Lawson |
---|---|
Status | Resigned |
Appointed | 01 August 2020(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | Flat 9, 9 Devonhurst Place Heathfield Terrace Chiswick London W4 4JB |
Director Name | Mrs Lynne Agnes Metherell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3, 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Secretary Name | Ms Ruth Colgan |
---|---|
Status | Resigned |
Appointed | 01 July 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2024) |
Role | Company Director |
Correspondence Address | Flat 13, 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Air Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 1994) |
Correspondence Address | 40 St Peters Road London W6 9BH |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £350,183 |
Current Liabilities | £65,293 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 22 April 2024 (5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
12 February 2021 | Termination of appointment of Margaret Mary Chadderton as a director on 31 January 2021 (1 page) |
---|---|
10 January 2021 | Termination of appointment of Hugh Charles Brendon as a director on 31 December 2020 (1 page) |
31 August 2020 | Termination of appointment of Sandra Ann Greenwood as a director on 31 August 2020 (1 page) |
10 August 2020 | Appointment of Miss Ann Elizabeth Lawson as a secretary on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Sandra Ann Greenwood as a secretary on 1 August 2020 (1 page) |
3 July 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Miss Ann Elizabeth Lawson as a director on 5 June 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 23 June 2019 (8 pages) |
8 August 2019 | Appointment of Mr Dennis Howard-Jones as a director on 6 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Gerald Stewart Mathias as a director on 6 August 2019 (1 page) |
14 June 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 23 June 2018 (8 pages) |
18 March 2019 | Termination of appointment of Lucy Pearce as a director on 31 December 2018 (1 page) |
9 June 2018 | Appointment of Mrs Lucy Pearce as a director on 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 23 June 2017 (9 pages) |
9 July 2017 | Appointment of Mr. William Branson Musgrove as a director on 30 May 2017 (2 pages) |
9 July 2017 | Appointment of Mr. William Branson Musgrove as a director on 30 May 2017 (2 pages) |
5 July 2017 | Appointment of Mr Hugh Charles Brendon as a director on 30 May 2017 (2 pages) |
5 July 2017 | Appointment of Mr Hugh Charles Brendon as a director on 30 May 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Sandra Ann Greenwood as a secretary on 30 May 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Sandra Ann Greenwood as a secretary on 30 May 2017 (2 pages) |
10 June 2017 | Termination of appointment of Helen Carolyn Hammond as a secretary on 31 May 2017 (1 page) |
10 June 2017 | Termination of appointment of Peter William Hammond as a director on 31 May 2017 (1 page) |
10 June 2017 | Termination of appointment of Helen Carolyn Hammond as a secretary on 31 May 2017 (1 page) |
10 June 2017 | Termination of appointment of Helen Carolyn Hammond as a secretary on 31 May 2017 (1 page) |
10 June 2017 | Termination of appointment of Peter William Hammond as a director on 31 May 2017 (1 page) |
10 June 2017 | Termination of appointment of Helen Carolyn Hammond as a secretary on 31 May 2017 (1 page) |
10 June 2017 | Termination of appointment of Helen Carolyn Hammond as a director on 31 May 2017 (1 page) |
10 June 2017 | Termination of appointment of Helen Carolyn Hammond as a director on 31 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 23 June 2016 (4 pages) |
18 May 2016 | Annual return made up to 22 April 2016 no member list (9 pages) |
18 May 2016 | Annual return made up to 22 April 2016 no member list (9 pages) |
9 March 2016 | Total exemption small company accounts made up to 23 June 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 23 June 2015 (7 pages) |
17 September 2015 | Termination of appointment of Mark Nigel Stuart-Smith as a director on 10 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Mark Nigel Stuart-Smith as a director on 10 June 2015 (1 page) |
4 June 2015 | Annual return made up to 22 April 2015 no member list (10 pages) |
4 June 2015 | Annual return made up to 22 April 2015 no member list (10 pages) |
25 April 2015 | Registered office address changed from C/O Faraday Property Management 52-54 High Holborn London WC1V 6RL to 4Th Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 25 April 2015 (1 page) |
25 April 2015 | Registered office address changed from C/O Faraday Property Management 52-54 High Holborn London WC1V 6RL to 4Th Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 25 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Terence Dominic Doherty as a director on 21 May 2014 (2 pages) |
24 April 2015 | Appointment of Mr Mark Nigel Stuart-Smith as a director on 21 May 2014 (2 pages) |
24 April 2015 | Appointment of Mr Terence Dominic Doherty as a director on 21 May 2014 (2 pages) |
24 April 2015 | Appointment of Mr Mark Nigel Stuart-Smith as a director on 21 May 2014 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 23 June 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 23 June 2014 (7 pages) |
19 May 2014 | Termination of appointment of Geraldine Wright as a director
|
19 May 2014 | Annual return made up to 22 April 2014 no member list (8 pages) |
19 May 2014 | Annual return made up to 22 April 2014 no member list (8 pages) |
19 May 2014 | Termination of appointment of Geraldine Wright as a director
|
16 May 2014 | Termination of appointment of Geraldine Wright as a director (1 page) |
16 May 2014 | Termination of appointment of Diana Safieh as a director (1 page) |
16 May 2014 | Termination of appointment of Geraldine Wright as a director (1 page) |
16 May 2014 | Termination of appointment of Diana Safieh as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 23 June 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 23 June 2013 (8 pages) |
10 May 2013 | Annual return made up to 22 April 2013 no member list (10 pages) |
10 May 2013 | Annual return made up to 22 April 2013 no member list (10 pages) |
6 March 2013 | Total exemption small company accounts made up to 23 June 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 23 June 2012 (7 pages) |
29 April 2012 | Annual return made up to 22 April 2012 no member list (10 pages) |
29 April 2012 | Annual return made up to 22 April 2012 no member list (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
28 April 2011 | Annual return made up to 22 April 2011 no member list (10 pages) |
28 April 2011 | Annual return made up to 22 April 2011 no member list (10 pages) |
16 February 2011 | Appointment of Mr Gerald Stewart Mathias as a director (2 pages) |
16 February 2011 | Appointment of Mr Gerald Stewart Mathias as a director (2 pages) |
15 February 2011 | Appointment of Mrs Sandra Ann Greenwood as a director (2 pages) |
15 February 2011 | Appointment of Mrs Sandra Ann Greenwood as a director (2 pages) |
24 November 2010 | Full accounts made up to 23 June 2010 (5 pages) |
24 November 2010 | Full accounts made up to 23 June 2010 (5 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 22 April 2010 no member list (5 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 22 April 2010 no member list (5 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Dr Geraldine Margaret Wright on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Miss Margaret Mary Chadderton on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Peter William Hammond on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Miss Margaret Mary Chadderton on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Helen Carolyn Hammond on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Helen Carolyn Hammond on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Diana Safieh on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Diana Safieh on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Geraldine Margaret Wright on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Peter William Hammond on 22 April 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 23 June 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 23 June 2009 (10 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from 17-21 emerald street london WC1N 3QN (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from 17-21 emerald street london WC1N 3QN (1 page) |
30 April 2009 | Director's change of particulars / ginny wright / 29/04/2009 (2 pages) |
30 April 2009 | Director's change of particulars / ginny wright / 29/04/2009 (2 pages) |
28 April 2009 | Appointment terminated director geraldine wright (1 page) |
28 April 2009 | Appointment terminated director geraldine wright (1 page) |
27 April 2009 | Annual return made up to 22/04/09 (4 pages) |
27 April 2009 | Director's change of particulars / diana safieh / 25/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / diana safieh / 25/04/2009 (1 page) |
27 April 2009 | Annual return made up to 22/04/09 (4 pages) |
27 April 2009 | Director's change of particulars / margaret chadderton / 25/04/2009 (2 pages) |
27 April 2009 | Director's change of particulars / margaret chadderton / 25/04/2009 (2 pages) |
4 February 2009 | Full accounts made up to 23 June 2008 (9 pages) |
4 February 2009 | Full accounts made up to 23 June 2008 (9 pages) |
26 November 2008 | Secretary appointed mrs helen carolyn hammond (1 page) |
26 November 2008 | Secretary appointed mrs helen carolyn hammond (1 page) |
25 November 2008 | Appointment terminated director michael pickersgill (1 page) |
25 November 2008 | Appointment terminated director michael pickersgill (1 page) |
20 November 2008 | Appointment terminated secretary geraldine wright (1 page) |
20 November 2008 | Appointment terminated secretary geraldine wright (1 page) |
12 May 2008 | Annual return made up to 22/04/08 (4 pages) |
12 May 2008 | Annual return made up to 22/04/08 (4 pages) |
23 April 2008 | Full accounts made up to 23 June 2007 (10 pages) |
23 April 2008 | Full accounts made up to 23 June 2007 (10 pages) |
21 June 2007 | Full accounts made up to 23 June 2006 (11 pages) |
21 June 2007 | Full accounts made up to 23 June 2006 (11 pages) |
15 June 2007 | Annual return made up to 22/04/07 (6 pages) |
15 June 2007 | Annual return made up to 22/04/07 (6 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: gross fine saffron house saffron hill london EC1N 8YB (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: gross fine saffron house saffron hill london EC1N 8YB (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
19 May 2006 | Annual return made up to 22/04/06 (5 pages) |
19 May 2006 | Annual return made up to 22/04/06 (5 pages) |
17 May 2006 | New secretary appointed;new director appointed (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: flat 8 9 devonhurst place heathfield terrace chiswick london W4 4JB (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: flat 8 9 devonhurst place heathfield terrace chiswick london W4 4JB (1 page) |
3 January 2006 | Full accounts made up to 23 June 2005 (11 pages) |
3 January 2006 | Full accounts made up to 23 June 2005 (11 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
26 May 2005 | Annual return made up to 22/04/05 (5 pages) |
26 May 2005 | Annual return made up to 22/04/05 (5 pages) |
17 January 2005 | Full accounts made up to 23 June 2004 (11 pages) |
17 January 2005 | Full accounts made up to 23 June 2004 (11 pages) |
30 April 2004 | Annual return made up to 22/04/04 (6 pages) |
30 April 2004 | Annual return made up to 22/04/04 (6 pages) |
13 April 2004 | Director resigned (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (2 pages) |
13 April 2004 | Director resigned (1 page) |
23 January 2004 | Full accounts made up to 23 June 2003 (11 pages) |
23 January 2004 | Full accounts made up to 23 June 2003 (11 pages) |
3 May 2003 | Annual return made up to 22/04/03
|
3 May 2003 | Annual return made up to 22/04/03
|
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
8 January 2003 | Full accounts made up to 23 June 2002 (12 pages) |
8 January 2003 | Full accounts made up to 23 June 2002 (12 pages) |
21 May 2002 | Annual return made up to 22/04/02 (6 pages) |
21 May 2002 | Annual return made up to 22/04/02 (6 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
21 January 2002 | Full accounts made up to 23 June 2001 (12 pages) |
21 January 2002 | Full accounts made up to 23 June 2001 (12 pages) |
18 April 2001 | Annual return made up to 22/04/01
|
18 April 2001 | Annual return made up to 22/04/01
|
13 March 2001 | Full accounts made up to 23 June 2000 (11 pages) |
13 March 2001 | Full accounts made up to 23 June 2000 (11 pages) |
16 May 2000 | Annual return made up to 22/04/00 (5 pages) |
16 May 2000 | Annual return made up to 22/04/00 (5 pages) |
28 January 2000 | Full accounts made up to 23 June 1999 (10 pages) |
28 January 2000 | Full accounts made up to 23 June 1999 (10 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
23 April 1999 | Annual return made up to 22/04/99 (6 pages) |
23 April 1999 | Annual return made up to 22/04/99 (6 pages) |
11 November 1998 | Full accounts made up to 23 June 1998 (11 pages) |
11 November 1998 | Full accounts made up to 23 June 1998 (11 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
29 April 1998 | Annual return made up to 22/04/98 (6 pages) |
29 April 1998 | Annual return made up to 22/04/98 (6 pages) |
3 December 1997 | Full accounts made up to 23 June 1997 (12 pages) |
3 December 1997 | Full accounts made up to 23 June 1997 (12 pages) |
28 April 1997 | Annual return made up to 22/04/97 (6 pages) |
28 April 1997 | Annual return made up to 22/04/97 (6 pages) |
3 April 1997 | Full accounts made up to 23 June 1996 (12 pages) |
3 April 1997 | Full accounts made up to 23 June 1996 (12 pages) |
23 January 1997 | Auditor's resignation (1 page) |
23 January 1997 | Auditor's resignation (1 page) |
23 January 1997 | Auditor's resignation (1 page) |
23 January 1997 | Auditor's resignation (1 page) |
13 September 1996 | Memorandum and Articles of Association (9 pages) |
13 September 1996 | Memorandum and Articles of Association (9 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Resolutions
|
3 May 1996 | Annual return made up to 22/04/96 (6 pages) |
3 May 1996 | Annual return made up to 22/04/96 (6 pages) |
24 April 1996 | Full accounts made up to 23 June 1995 (10 pages) |
24 April 1996 | Full accounts made up to 23 June 1995 (10 pages) |
18 April 1995 | Annual return made up to 22/04/95
|
18 April 1995 | Annual return made up to 22/04/95
|
26 January 1995 | Full accounts made up to 23 June 1994 (11 pages) |
26 January 1995 | Full accounts made up to 23 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
27 April 1994 | Full accounts made up to 23 June 1993 (10 pages) |
27 April 1994 | Full accounts made up to 23 June 1993 (10 pages) |
20 April 1994 | Annual return made up to 22/04/94 (6 pages) |
20 April 1994 | Annual return made up to 22/04/94 (6 pages) |
15 March 1994 | Registered office changed on 15/03/94 from: bovis house station approach harpenden herts AL5 4SS (1 page) |
15 March 1994 | Registered office changed on 15/03/94 from: bovis house station approach harpenden herts AL5 4SS (1 page) |
22 February 1994 | Director resigned (2 pages) |
22 February 1994 | Director resigned (2 pages) |
2 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1994 | Director resigned;new director appointed (2 pages) |
1 February 1994 | Director resigned;new director appointed (2 pages) |
28 April 1993 | Annual return made up to 22/04/93
|
28 April 1993 | Annual return made up to 22/04/93
|
4 March 1993 | Full accounts made up to 23 June 1992 (8 pages) |
4 March 1993 | Full accounts made up to 23 June 1992 (8 pages) |
25 February 1993 | Director resigned (2 pages) |
25 February 1993 | Director resigned (2 pages) |
6 October 1992 | Full accounts made up to 23 June 1991 (8 pages) |
6 October 1992 | Full accounts made up to 23 June 1991 (8 pages) |
29 April 1992 | Annual return made up to 22/04/92 (6 pages) |
29 April 1992 | Annual return made up to 22/04/92 (6 pages) |
12 November 1991 | Full accounts made up to 23 June 1990 (9 pages) |
12 November 1991 | Full accounts made up to 23 June 1990 (9 pages) |
9 October 1991 | Director resigned;new director appointed (2 pages) |
9 October 1991 | Director resigned;new director appointed (2 pages) |
1 May 1991 | Annual return made up to 22/04/91 (11 pages) |
1 May 1991 | Annual return made up to 22/04/91 (11 pages) |
4 February 1991 | Accounting reference date shortened from 31/03 to 23/06 (1 page) |
4 February 1991 | Accounting reference date shortened from 31/03 to 23/06 (1 page) |
30 January 1991 | Annual return made up to 23/06/89 (7 pages) |
30 January 1991 | Annual return made up to 23/06/89 (7 pages) |
14 December 1990 | Annual return made up to 15/05/90 (11 pages) |
14 December 1990 | Annual return made up to 15/05/90 (11 pages) |
1 October 1990 | New director appointed (2 pages) |
1 October 1990 | New director appointed (2 pages) |
21 May 1990 | Full accounts made up to 23 June 1989 (5 pages) |
21 May 1990 | Full accounts made up to 23 June 1989 (5 pages) |
19 July 1989 | Director resigned;new director appointed (2 pages) |
19 July 1989 | Director resigned;new director appointed (2 pages) |
7 March 1989 | New director appointed (2 pages) |
7 March 1989 | New director appointed (2 pages) |
16 January 1989 | New director appointed (2 pages) |
16 January 1989 | New director appointed (2 pages) |
5 January 1989 | New director appointed (2 pages) |
5 January 1989 | New director appointed (2 pages) |
21 June 1988 | Memorandum and Articles of Association (9 pages) |
21 June 1988 | Memorandum and Articles of Association (9 pages) |
9 May 1988 | Incorporation (19 pages) |
9 May 1988 | Incorporation (19 pages) |