Warrington
WA1 1SL
Director Name | Mr James Dalziel Murphy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British, |
Status | Current |
Appointed | 28 April 2022(18 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Director Name | Mr Andrew Stephen Bones |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prestwick Close Macclesfield SK10 2TH |
Director Name | Mr Tuvi Orbach |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ravenscroft Avenue Golders Green London NW11 0SA |
Director Name | John Reece |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Pharmaceutical Chemist |
Correspondence Address | 20 Crediton Hill West Hampstead London NW6 1HP |
Director Name | Gal Rofe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | 180 Inglewood Road London Greater London NW6 1QZ |
Secretary Name | Gal Rofe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Inglewood Road London Greater London NW6 1QZ |
Director Name | Prof Leon Gerald Fine |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2007) |
Role | Dean Ucl |
Correspondence Address | 38 Shepherds Hill Apt 17 London N6 5RR |
Director Name | Mr Hans Roger Snook |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 November 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Suite 1115 28 Old Brompton Road South Kensington London SW7 3BS |
Secretary Name | Mr Nigel Spencer Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 St Johns Road London NW11 0PE |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Mr Stewart Frank Gilbert Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 160 Rushmere Road Ipswich Suffolk IP4 3LE |
Director Name | Mr David Roger Bland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2009(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House Westgate Street Shouldham Norfolk PE33 0BL |
Secretary Name | Mr Brian Markeson |
---|---|
Status | Resigned |
Appointed | 04 November 2010(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Dr Lulit Solomon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2019) |
Role | Epidemiology |
Country of Residence | United Kingdom |
Correspondence Address | 54 Westbourne Park Road London W2 5PH |
Director Name | Mrs Rosemary Cunningham Thomas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(8 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0TT |
Director Name | Mr Anthony James Culverwell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Kings Road Richmond Surrey TW10 6EG |
Director Name | Robin David Skinner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr James Dalziel Murphy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Secretary Name | Mr Stewart Boxer |
---|---|
Status | Resigned |
Appointed | 10 January 2019(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Secretary Name | S E Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 March 2006) |
Correspondence Address | 22a Theobalds Road London WC1X 8PF |
Website | www.health-smart.co.uk |
---|
Registered Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,806 |
Cash | £672,254 |
Current Liabilities | £870,336 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (12 months from now) |
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
18 September 2020 | Delivered on: 18 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 February 2015 | Delivered on: 6 March 2015 Persons entitled: Mlc 50 LP Inc Classification: A registered charge Particulars: All intellectual property. Outstanding |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
18 September 2020 | Registration of charge 051070640002, created on 18 September 2020 (24 pages) |
19 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
27 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
13 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
25 January 2019 | Second filing of a statement of capital following an allotment of shares on 8 January 2019
|
16 January 2019 | Termination of appointment of Brian Markeson as a secretary on 10 January 2019 (1 page) |
16 January 2019 | Notification of Pam Occupational Health Solutions Limited as a person with significant control on 10 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr Stewart Boxer as a secretary on 10 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Philip Tansey as a director on 10 January 2019 (1 page) |
16 January 2019 | Appointment of Mr James Dalziel Murphy as a director on 10 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Robin David Skinner as a director on 10 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Anthony James Culverwell as a director on 10 January 2019 (1 page) |
16 January 2019 | Cessation of Coller Protector Limited as a person with significant control on 10 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Lulit Solomon as a director on 10 January 2019 (1 page) |
16 January 2019 | Registered office address changed from Park House 116 Park Street London W1K 6AF England to Holly House 73-75 Sankey Street Warrington WA1 1SL on 16 January 2019 (1 page) |
11 January 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
11 January 2019 | Satisfaction of charge 051070640001 in full (1 page) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Philip Tansey as a director on 17 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Philip Tansey as a director on 17 January 2018 (2 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (21 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (21 pages) |
2 January 2018 | Termination of appointment of David Roger Bland as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of David Roger Bland as a director on 31 December 2017 (1 page) |
22 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
22 June 2016 | Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Park House 16 Park Street London W1K 6AF England to Park House 116 Park Street London W1K 6AF on 22 June 2016 (1 page) |
3 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 16 Park Street London W1K 6AF on 3 June 2016 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
11 November 2015 | Consolidation of shares on 8 September 2015 (5 pages) |
11 November 2015 | Memorandum and Articles of Association (15 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Consolidation of shares on 8 September 2015 (5 pages) |
11 November 2015 | Memorandum and Articles of Association (15 pages) |
11 November 2015 | Resolutions
|
27 October 2015 | Appointment of Robin David Skinner as a director on 17 September 2015 (2 pages) |
27 October 2015 | Appointment of Robin David Skinner as a director on 17 September 2015 (2 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
27 April 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015 (1 page) |
6 March 2015 | Registration of charge 051070640001, created on 16 February 2015 (28 pages) |
6 March 2015 | Registration of charge 051070640001, created on 16 February 2015 (28 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
25 February 2014 | Termination of appointment of Rosemary Cunningham Thomas as a director (1 page) |
25 February 2014 | Termination of appointment of Rosemary Cunningham Thomas as a director (1 page) |
20 January 2014 | Appointment of Mr Anthony James Culverwell as a director (2 pages) |
20 January 2014 | Appointment of Mr Anthony James Culverwell as a director (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Termination of appointment of Hans Snook as a director (1 page) |
22 November 2013 | Termination of appointment of Hans Snook as a director (1 page) |
17 May 2013 | Termination of appointment of Tuvi Orbach as a director (1 page) |
17 May 2013 | Termination of appointment of Tuvi Orbach as a director (1 page) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Appointment of Rosemary Cunningham Thomas as a director (2 pages) |
27 March 2013 | Appointment of Rosemary Cunningham Thomas as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 October 2012 | Company name changed health-smart LIMITED\certificate issued on 25/10/12
|
25 October 2012 | Company name changed health-smart LIMITED\certificate issued on 25/10/12
|
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
30 March 2012 | Termination of appointment of Gavin Kaye as a director (1 page) |
30 March 2012 | Termination of appointment of Gavin Kaye as a director (1 page) |
22 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
22 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
2 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 March 2011 | Appointment of Dr Lulit Solomon as a director (2 pages) |
18 March 2011 | Appointment of Dr Lulit Solomon as a director (2 pages) |
5 November 2010 | Registered office address changed from 17 Red Lion Square London WC1R 4QH on 5 November 2010 (1 page) |
5 November 2010 | Appointment of Mr Brian Markeson as a secretary (1 page) |
5 November 2010 | Registered office address changed from 17 Red Lion Square London WC1R 4QH on 5 November 2010 (1 page) |
5 November 2010 | Appointment of Mr Brian Markeson as a secretary (1 page) |
5 November 2010 | Registered office address changed from 17 Red Lion Square London WC1R 4QH on 5 November 2010 (1 page) |
5 November 2010 | Termination of appointment of Gavin Kaye as a secretary (1 page) |
5 November 2010 | Termination of appointment of Gavin Kaye as a secretary (1 page) |
13 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Director's details changed for Hans Roger Snook on 1 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Hans Roger Snook on 1 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Hans Roger Snook on 1 April 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
18 August 2009 | Return made up to 20/04/09; full list of members (6 pages) |
18 August 2009 | Return made up to 20/04/09; full list of members (6 pages) |
17 August 2009 | Capitals not rolled up (2 pages) |
17 August 2009 | Ad 15/12/08\gbp si [email protected]=52.35\gbp ic 20047.65/20100\ (2 pages) |
17 August 2009 | Ad 17/09/08\gbp si [email protected]=994.53\gbp ic 18006.25/19000.78\ (2 pages) |
17 August 2009 | Ad 06/05/08\gbp si [email protected]=1193.44\gbp ic 16750/17943.44\ (2 pages) |
17 August 2009 | Ad 17/09/08\gbp si [email protected]=52.35\gbp ic 19995.3/20047.65\ (2 pages) |
17 August 2009 | Ad 17/09/08\gbp si [email protected]=994.53\gbp ic 18006.25/19000.78\ (2 pages) |
17 August 2009 | Ad 15/12/08\gbp si [email protected]=994.52\gbp ic 19000.78/19995.3\ (2 pages) |
17 August 2009 | Capitals not rolled up (2 pages) |
17 August 2009 | Ad 15/12/08\gbp si [email protected]=52.35\gbp ic 20047.65/20100\ (2 pages) |
17 August 2009 | Capitals not rolled up (2 pages) |
17 August 2009 | Ad 17/09/08\gbp si [email protected]=52.35\gbp ic 19995.3/20047.65\ (2 pages) |
17 August 2009 | Ad 15/12/08\gbp si [email protected]=994.52\gbp ic 19000.78/19995.3\ (2 pages) |
17 August 2009 | Ad 06/05/08\gbp si [email protected]=62.81\gbp ic 17943.44/18006.25\ (2 pages) |
17 August 2009 | Capitals not rolled up (2 pages) |
17 August 2009 | Ad 06/05/08\gbp si [email protected]=62.81\gbp ic 17943.44/18006.25\ (2 pages) |
17 August 2009 | Ad 06/05/08\gbp si [email protected]=1193.44\gbp ic 16750/17943.44\ (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from cooper house - ground floor 316 regents park road london N3 2JX (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from cooper house - ground floor 316 regents park road london N3 2JX (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
14 May 2009 | Appointment terminated director gal rofe (1 page) |
14 May 2009 | Appointment terminated director gal rofe (1 page) |
7 April 2009 | Director appointed david bland (2 pages) |
7 April 2009 | Director appointed david bland (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 September 2008 | Return made up to 20/04/08; full list of members (6 pages) |
23 September 2008 | Return made up to 20/04/08; full list of members (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | New director appointed (3 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Ad 27/07/07--------- £ si [email protected]=1675 £ ic 16750/18425 (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Ad 27/07/07--------- £ si [email protected]=1675 £ ic 16750/18425 (2 pages) |
3 September 2007 | Resolutions
|
28 June 2007 | Return made up to 20/04/07; full list of members (4 pages) |
28 June 2007 | Return made up to 20/04/07; full list of members (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 August 2006 | Return made up to 20/04/06; full list of members (4 pages) |
10 August 2006 | Return made up to 20/04/06; full list of members (4 pages) |
6 April 2006 | Particulars of contract relating to shares (2 pages) |
6 April 2006 | Ad 26/01/06--------- £ si [email protected]=6750 £ ic 10000/16750 (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Ad 26/01/06--------- £ si [email protected]=6750 £ ic 10000/16750 (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Particulars of contract relating to shares (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 February 2006 | Nc inc already adjusted 25/01/06 (2 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Nc inc already adjusted 25/01/06 (2 pages) |
28 December 2005 | Ad 01/12/05--------- £ si [email protected]=2600 £ ic 7400/10000 (2 pages) |
28 December 2005 | Ad 01/12/05--------- £ si [email protected]=2600 £ ic 7400/10000 (2 pages) |
21 December 2005 | New director appointed (3 pages) |
21 December 2005 | New director appointed (3 pages) |
12 August 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
12 August 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
9 August 2005 | Accounting reference date extended from 31/12/04 to 30/09/05 (1 page) |
9 August 2005 | Accounting reference date extended from 31/12/04 to 30/09/05 (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: suite 1 cp house, otterpool way watford bypass, watford hertfordshire WD25 8JP (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: suite 1 cp house, otterpool way watford bypass, watford hertfordshire WD25 8JP (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Return made up to 20/04/05; full list of members
|
13 May 2005 | Return made up to 20/04/05; full list of members
|
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
21 February 2005 | Ad 14/10/04--------- £ si [email protected]=2449 £ ic 4951/7400 (2 pages) |
21 February 2005 | Ad 14/10/04--------- £ si [email protected]=2449 £ ic 4951/7400 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
1 December 2004 | Ad 04/10/04--------- £ si [email protected]=4860 £ ic 91/4951 (2 pages) |
1 December 2004 | Nc inc already adjusted 04/10/04 (1 page) |
1 December 2004 | Ad 04/10/04--------- £ si [email protected]=4860 £ ic 91/4951 (2 pages) |
1 December 2004 | Nc inc already adjusted 04/10/04 (1 page) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
22 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
22 June 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
20 April 2004 | Incorporation (14 pages) |
20 April 2004 | Incorporation (14 pages) |