Warrington
WA1 1RG
Director Name | Mr Steven Kenneth Schaus |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 April 2023(26 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2520 Renaissance Blvd Suite 130 King Of Prussia Pennsylvania 19406 United States |
Director Name | Ian Zant Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 May 1996) |
Role | Solicitor |
Correspondence Address | Grange Meadow Duncote Towcester Northamptonshire NN12 8AH |
Secretary Name | Louise Joanne Wisken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 32 Aldwell Close Wootton Court Wootton Northampton Northamptonshire NN4 6AX |
Director Name | Mr David John Mount |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(4 weeks after company formation) |
Appointment Duration | 24 years (resigned 31 May 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Richard Don Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2006) |
Role | Taxation Consultant |
Correspondence Address | 16 Westminster Road Wellingborough Northamptonshire NN8 5YR |
Director Name | Anthony Peter Robinson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1998) |
Role | Financial Advisor |
Correspondence Address | 30 Delta Road Worcester Park Surrey KT4 7HW |
Director Name | Richard Don Sherwood |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2006) |
Role | Tax Consultant |
Correspondence Address | 16 Westminster Road Wellingborough Northamptonshire NN8 5YR |
Secretary Name | Linda Christine Mount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | 38 Summerfield Ashtead Surrey KT21 2LF |
Director Name | Mr Paul Robert Barker |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawksworth Drive Coventry West Midlands CV1 4PX |
Director Name | Mr Simon Hywel Tudor-Price |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Close Akeley Milton Keynes Buckingham MK18 5HD |
Secretary Name | Mr Simon Hywel Tudor-Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Close Akeley Milton Keynes Buckingham MK18 5HD |
Director Name | Mr Thomas Jeremy Seddon |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2019) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Saint Martin's Courtyard 17 Slingsby Place, 5th Fl London WC2 9AB |
Director Name | Mr Martin John Hesketh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Andrew Charles McGregor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Mr Andrew Mark Fahey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(24 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Mr Joseph Alexander Paget |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | 1st-option.co.uk |
---|---|
Telephone | 0800 0890110 |
Telephone region | Freephone |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 3,000 other UK companies use this postal address |
28 at £1 | 1st Group Of Companies Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,950 |
Cash | £162,255 |
Current Liabilities | £69,985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
21 September 2012 | Delivered on: 22 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 October 2001 | Delivered on: 19 October 2001 Persons entitled: Cannon Nominees Limited Classification: Rent deposit deed Secured details: The rents reserved and other sums due or to become due from the company to the chargee payable under a lease dated 1 december 1982 (as defined therein). Particulars: £23500 in an interest bearing deposit account, the amount standing to the credit of the deposit account together with interest. Outstanding |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
18 September 2023 | Termination of appointment of Andrew Mark Fahey as a director on 18 September 2023 (1 page) |
19 April 2023 | Appointment of Mr Steven Kenneth Schaus as a director on 6 April 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
20 October 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
10 October 2022 | Accounts for a small company made up to 30 September 2021 (19 pages) |
27 June 2022 | Termination of appointment of Joseph Alexander Paget as a director on 9 May 2022 (1 page) |
27 June 2022 | Appointment of Mr Matthew David Fryer as a director on 9 May 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 30 September 2020 (18 pages) |
12 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
2 December 2020 | Cessation of Stewart Allen Kohl as a person with significant control on 1 December 2020 (1 page) |
2 December 2020 | Cessation of Thomas Seddon as a person with significant control on 1 December 2020 (1 page) |
2 December 2020 | Cessation of Bela Szigethy as a person with significant control on 1 December 2020 (1 page) |
2 December 2020 | Change of details for 1St Group Limited as a person with significant control on 1 December 2020 (2 pages) |
2 December 2020 | Cessation of Martin Hesketh as a person with significant control on 1 December 2020 (1 page) |
30 November 2020 | Change of details for 1St Group Limited as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 30 November 2020 (1 page) |
6 October 2020 | Appointment of Mr Joseph Alexander Paget as a director on 30 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Martin John Hesketh as a director on 30 September 2020 (1 page) |
27 July 2020 | Cessation of David John Mount as a person with significant control on 31 May 2020 (1 page) |
27 July 2020 | Termination of appointment of David John Mount as a director on 31 May 2020 (1 page) |
10 July 2020 | Full accounts made up to 30 September 2019 (17 pages) |
7 July 2020 | Cessation of Andrew Mcgregor as a person with significant control on 3 February 2020 (1 page) |
30 April 2020 | Appointment of Mr Andrew Mark Fahey as a director on 30 April 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Andrew Charles Mcgregor as a director on 4 November 2019 (1 page) |
4 November 2019 | Termination of appointment of Thomas Jeremy Seddon as a director on 4 November 2019 (1 page) |
26 June 2019 | Director's details changed for Mr David John Mount on 24 May 2019 (2 pages) |
25 June 2019 | Full accounts made up to 30 September 2018 (16 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
20 April 2018 | Cessation of David Mount as a person with significant control on 6 April 2016 (1 page) |
20 April 2018 | Notification of Bela Szigethy as a person with significant control on 10 March 2017 (2 pages) |
20 April 2018 | Notification of Thomas Seddon as a person with significant control on 10 March 2017 (2 pages) |
20 April 2018 | Notification of David Mount as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Notification of Andrew Mcgregor as a person with significant control on 10 March 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
23 September 2017 | Resolutions
|
14 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 16 April 2017 with updates (11 pages) |
15 March 2017 | Termination of appointment of Simon Hywel Tudor-Price as a director on 10 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Martin John Hesketh as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Thomas Jeremy Seddon as a director on 10 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Andrew Charles Mcgregor as a director on 10 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Simon Hywel Tudor-Price as a secretary on 10 March 2017 (1 page) |
16 February 2017 | Satisfaction of charge 1 in full (4 pages) |
25 November 2016 | Satisfaction of charge 2 in full (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 December 2014 | Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 1St Option House Bow Court Coventry West Midlands CV5 6SP to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 December 2014 (1 page) |
15 December 2014 | Company name changed 1ST option financial consultants LIMITED\certificate issued on 15/12/14
|
15 December 2014 | Company name changed 1ST option financial consultants LIMITED\certificate issued on 15/12/14
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 153 Fenchurch Street London EC3M 6BB United Kingdom on 3 January 2013 (1 page) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
11 August 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Simon Hywel Tudor-Price on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for David John Mount on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Simon Hywel Tudor-Price on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for David John Mount on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Simon Hywel Tudor-Price on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for David John Mount on 1 October 2009 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 May 2009 | Appointment terminated secretary linda mount (1 page) |
27 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
27 May 2009 | Appointment terminated secretary linda mount (1 page) |
27 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
19 March 2009 | Director appointed mr simon hywel tudor-price (1 page) |
19 March 2009 | Secretary appointed mr simon hywel tudor-price (1 page) |
19 March 2009 | Director appointed mr simon hywel tudor-price (1 page) |
19 March 2009 | Secretary appointed mr simon hywel tudor-price (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from lyon house 160-166 borough high street london SE1 1LB (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from lyon house 160-166 borough high street london SE1 1LB (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
18 June 2008 | Appointment terminated director paul barker (1 page) |
18 June 2008 | Appointment terminated director paul barker (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 July 2007 | Return made up to 16/04/07; full list of members (7 pages) |
5 July 2007 | Return made up to 16/04/07; full list of members (7 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
14 December 2006 | Resolutions
|
13 December 2006 | New secretary appointed (3 pages) |
13 December 2006 | Ad 01/12/06--------- £ si 8@1=8 £ ic 20/28 (2 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | Ad 01/12/06--------- £ si 8@1=8 £ ic 20/28 (2 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | New secretary appointed (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: lyon house 160-166 borough high street london bridge SE1 1LB (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: lyon house 160-166 borough high street london bridge SE1 1LB (1 page) |
26 April 2006 | Return made up to 16/04/06; full list of members
|
26 April 2006 | Return made up to 16/04/06; full list of members
|
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
27 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
27 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
15 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 2ND floor 14-18 old street london EC1V 9BH (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 2ND floor 14-18 old street london EC1V 9BH (1 page) |
10 December 2003 | Full accounts made up to 30 June 2002 (17 pages) |
10 December 2003 | Full accounts made up to 30 June 2002 (17 pages) |
23 May 2003 | Return made up to 16/04/03; full list of members
|
23 May 2003 | Return made up to 16/04/03; full list of members
|
17 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: suite 81 grosvenor gardens house grosvenor gardens london SW1W 0BS (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: suite 81 grosvenor gardens house grosvenor gardens london SW1W 0BS (1 page) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
29 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
27 July 2000 | Return made up to 16/04/00; full list of members (6 pages) |
27 July 2000 | Return made up to 16/04/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 May 1999 | Return made up to 16/04/99; full list of members
|
19 May 1999 | Return made up to 16/04/99; full list of members
|
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
1 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
1 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
26 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Ad 01/06/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: eleanor house queenswood office park northampton,northamptonshire NN4 7JJ (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: eleanor house queenswood office park northampton,northamptonshire NN4 7JJ (1 page) |
26 June 1997 | Ad 01/06/97--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Director resigned (2 pages) |
10 June 1996 | Director resigned (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
20 May 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
20 May 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (4 pages) |
16 May 1996 | New director appointed (4 pages) |
16 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
16 April 1996 | Incorporation (16 pages) |
16 April 1996 | Incorporation (16 pages) |