23 Park Square South
Leeds
LS1 2ND
Director Name | Ms Martha Illes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Sales Coordinator |
Country of Residence | England |
Correspondence Address | C/O Advance Block Management St Paul's House 23 Park Square South Leeds LS1 2ND |
Director Name | Mr Matthew Bunting |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Advance Block Management St Paul's House 23 Park Square South Leeds LS1 2ND |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Director Of Special Projects |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Christine Elizabeth Parker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2007) |
Role | Personal Assistant |
Correspondence Address | Flat 9 Tavistock Mews Lindsay Avenue High Wycombe Buckinghamshire HP12 3DG |
Director Name | Jacqueline Ann Pearce |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2004) |
Role | Instructor |
Correspondence Address | 7 The Hawthorns Old Kiln Road, Flackwell Heath High Wycombe Buckinghamshire HP10 9LN |
Director Name | Mark Geoffrey Hillman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2003) |
Role | Professional Engineer |
Correspondence Address | Flat 10 Tavistock Mews Linsay Avenue High Wycombe Buckinghamshire HP12 3DG |
Director Name | Anthony Gerard Kelly |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 06 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Advance Block Management St Paul's House 23 Park Square South Leeds LS1 2ND |
Secretary Name | Anthony Gerard Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Advance Block Management, The Hive 51 Lever St Manchester M1 1FN |
Director Name | Susan Louise Power |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2007) |
Role | Scm Engineer |
Correspondence Address | 22 Tavistock Mews High Wycombe Buckinghamshire HP12 3DG |
Director Name | Graham Bainbridge |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(2 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 26 July 2004) |
Role | Account Manager |
Correspondence Address | 2 Dashwood House Tavistock Mews High Wycombe Buckinghamshire HP12 3BT |
Director Name | Samantha Jacobs |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2006) |
Role | Personal Assistant |
Correspondence Address | 29 Tavistock Mews High Wycombe Buckinghamshire HP12 3DG |
Director Name | Matthew Bunting |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tilbury Court Copyground Lane High Wycombe Buckinghamshire HP12 3FN |
Director Name | Mr Cajjad Unus |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2022) |
Role | Mini Cab Driver |
Country of Residence | England |
Correspondence Address | C/O Advance Block Management St Paul's House 23 Park Square South Leeds LS1 2ND |
Director Name | Ms Samina Khan Choudhry |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2022) |
Role | London Transport |
Country of Residence | England |
Correspondence Address | 11 Talbot Avenue High Wycombe HP13 5HZ |
Director Name | Mr Tiago Manuel Moreira Vieira Da Silva |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 December 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2022) |
Role | Hospitality Manager |
Country of Residence | England |
Correspondence Address | C/O Advance Block Management St Paul's House 23 Park Square South Leeds LS1 2ND |
Director Name | Mr Paulo Jorge Felix Lopes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 December 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2022) |
Role | Reprographics Coordinator |
Country of Residence | England |
Correspondence Address | C/O Advance Block Management St Paul's House 23 Park Square South Leeds LS1 2ND |
Secretary Name | Mr Anthony Gerard Kelly |
---|---|
Status | Resigned |
Appointed | 01 December 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2022) |
Role | Company Director |
Correspondence Address | C/O Advance Block Management St Paul's House 23 Park Square South Leeds LS1 2ND |
Director Name | Mrs Gillian Louise Denning |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 31 January 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Talbot Avenue High Wycombe HP13 5HZ |
Director Name | Mr Gareth John Ware |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 2022) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 11 Talbot Avenue High Wycombe HP13 5HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Advance Residential Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2021) |
Correspondence Address | St Paul's House 23 Park Square South Leeds LS1 2ND |
Website | tavistockmews.co.uk |
---|
Registered Address | C/O Advance Block Management St Paul's House 23 Park Square South Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £100 | Annette Gee 2.86% Ordinary |
---|---|
1 at £100 | Anthony Kelly 2.86% Ordinary |
1 at £100 | Cherry Anne Heaton 2.86% Ordinary |
1 at £100 | Christopher Martin Davies 2.86% Ordinary |
1 at £100 | Daniel Dudley & Charlotte Brand 2.86% Ordinary |
1 at £100 | David Day & Alison Leckie 2.86% Ordinary |
1 at £100 | Eugene Sarah Watson 2.86% Ordinary |
1 at £100 | Gemma Taylor 2.86% Ordinary |
1 at £100 | Ian Englefield & Amanda Male 2.86% Ordinary |
1 at £100 | Jane Richardson & John Richardson 2.86% Ordinary |
1 at £100 | Kenneth Griffiths & Robert Griffiths 2.86% Ordinary |
1 at £100 | Mani Dhesi 2.86% Ordinary |
1 at £100 | Marion Bennett 2.86% Ordinary |
1 at £100 | Martha Illes 2.86% Ordinary |
1 at £100 | Matthew Bunting & Katherine Hansell 2.86% Ordinary |
1 at £100 | Michael Dudley & David Morris & Gary Morris 2.86% Ordinary |
1 at £100 | Mrs Greeba Daugherty & Mr Frank Daugherty 2.86% Ordinary |
1 at £100 | Mrs Sharman Mary Mcallister 2.86% Ordinary |
1 at £100 | Nadine Hunter & Keith Douglas Grou 2.86% Ordinary |
1 at £100 | Naomi Judge 2.86% Ordinary |
1 at £100 | Neil Lomax 2.86% Ordinary |
1 at £100 | Nicola Bunting 2.86% Ordinary |
1 at £100 | Pauline Ann Savine 2.86% Ordinary |
1 at £100 | Paulo Lopes 2.86% Ordinary |
1 at £100 | Richard Huxley 2.86% Ordinary |
1 at £100 | Rosemary Fryer & Jeremy Fryer 2.86% Ordinary |
1 at £100 | Roy Clarke 2.86% Ordinary |
1 at £100 | Shamraz Khan 2.86% Ordinary |
1 at £100 | Steven Glanville 2.86% Ordinary |
1 at £100 | Steven Stuart Langbridge & Louise Mary Langbridge 2.86% Ordinary |
1 at £100 | Timothy Edward Fennell 2.86% Ordinary |
1 at £100 | Ultan Leahy 2.86% Ordinary |
1 at £100 | Victoria Jackman 2.86% Ordinary |
1 at £100 | Virginia Wright 2.86% Ordinary |
1 at £100 | Zoe Francoise Rose Woods 2.86% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.02% Founder |
2 at £0.2 | Donald Anthony Tucker 0.01% Founder |
Year | 2014 |
---|---|
Net Worth | £38,187 |
Cash | £29,635 |
Current Liabilities | £999 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
14 January 2021 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 24 June 2019 (4 pages) |
6 February 2020 | Appointment of Advance Residential Management Limited as a secretary on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Anthony Gerard Kelly as a secretary on 6 February 2020 (1 page) |
6 February 2020 | Registered office address changed from C/O a G Kelly, Office 21 18 High Street High Wycombe Buckinghamshire HP11 2BE England to C/O Advance Block Management, the Hive 51 Lever Street Manchester M1 1FN on 6 February 2020 (1 page) |
30 December 2019 | Confirmation statement made on 31 October 2019 with updates (7 pages) |
1 October 2019 | Appointment of Ms Martha Illes as a director on 30 September 2019 (2 pages) |
1 October 2019 | Appointment of Mr Matthew Bunting as a director on 30 September 2019 (2 pages) |
4 April 2019 | Registered office address changed from Chancery Court Lincolns Inn Lincoln Road Cressex Business Park, High Wycombe Buckinghamshire HP12 3RE to C/O a G Kelly, Office 21 18 High Street High Wycombe Buckinghamshire HP11 2BE on 4 April 2019 (1 page) |
24 March 2019 | Micro company accounts made up to 24 June 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
24 March 2018 | Micro company accounts made up to 24 June 2017 (4 pages) |
2 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 24 June 2016 (1 page) |
24 March 2017 | Micro company accounts made up to 24 June 2016 (1 page) |
15 November 2016 | Director's details changed for Ms Sharman Mary Mathewson on 2 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Ms Sharman Mary Mathewson on 2 November 2016 (2 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
12 November 2016 | Director's details changed for Mrs Sharman Mary Mcallister on 1 November 2016 (2 pages) |
12 November 2016 | Director's details changed for Mrs Sharman Mary Mcallister on 1 November 2016 (2 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
12 November 2016 | Director's details changed for Anthony Gerard Kelly on 1 November 2016 (2 pages) |
12 November 2016 | Secretary's details changed for Anthony Gerard Kelly on 1 November 2016 (1 page) |
12 November 2016 | Director's details changed for Anthony Gerard Kelly on 1 November 2016 (2 pages) |
12 November 2016 | Secretary's details changed for Anthony Gerard Kelly on 1 November 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
21 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
23 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
22 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
26 March 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
16 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 February 2013 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
25 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
25 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
5 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
5 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
24 November 2010 | Termination of appointment of Matthew Bunting as a director (1 page) |
24 November 2010 | Termination of appointment of Matthew Bunting as a director (1 page) |
13 December 2009 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
25 November 2009 | Director's details changed for Anthony Gerard Kelly on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
25 November 2009 | Director's details changed for Anthony Gerard Kelly on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew Bunting on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony Gerard Kelly on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew Bunting on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Sharman Mary Mcallister on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Sharman Mary Mcallister on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
25 November 2009 | Director's details changed for Matthew Bunting on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Sharman Mary Mcallister on 1 October 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (22 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (22 pages) |
16 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
16 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
24 April 2007 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 31/10/06; change of members
|
8 December 2006 | Return made up to 31/10/06; change of members
|
13 April 2006 | Registered office changed on 13/04/06 from: chancery court lincolns inn cressex business park high wycombe buckinghamshire HP12 3RE (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: chancery court lincolns inn cressex business park high wycombe buckinghamshire HP12 3RE (1 page) |
11 April 2006 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 31/10/05; full list of members
|
5 January 2006 | Return made up to 31/10/05; full list of members
|
5 January 2006 | Registered office changed on 05/01/06 from: c/o a g kelly 80 hughenden avenue high wycombe buckinghamshire HP13 5SN (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o a g kelly 80 hughenden avenue high wycombe buckinghamshire HP13 5SN (1 page) |
1 April 2005 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 24 June 2004 (4 pages) |
23 February 2005 | Return made up to 31/10/04; full list of members
|
23 February 2005 | Return made up to 31/10/04; full list of members
|
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 24 June 2003 (4 pages) |
1 April 2004 | Return made up to 31/10/03; full list of members
|
1 April 2004 | Return made up to 31/10/03; full list of members
|
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: c/o a g kelly LTD victoria house desborough street high wycombe buckinghamshire HP11 2NF (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: c/o a g kelly LTD victoria house desborough street high wycombe buckinghamshire HP11 2NF (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: thornbury house 16 woodlands gerrards cross buckinghamshire SL9 8DD (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: thornbury house 16 woodlands gerrards cross buckinghamshire SL9 8DD (1 page) |
14 February 2003 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
14 February 2003 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 31/10/02; change of members (10 pages) |
17 January 2003 | Return made up to 31/10/02; change of members (10 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
4 December 2002 | New secretary appointed (1 page) |
4 December 2002 | New secretary appointed (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
28 May 2002 | Memorandum and Articles of Association (7 pages) |
28 May 2002 | Memorandum and Articles of Association (7 pages) |
29 April 2002 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
29 April 2002 | Total exemption full accounts made up to 24 June 2001 (10 pages) |
24 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
24 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
29 November 2001 | Ad 30/11/00-24/08/01 £ si 27@1=27 £ ic 1/28 (4 pages) |
29 November 2001 | Ad 30/11/00-24/08/01 £ si 27@1=27 £ ic 1/28 (4 pages) |
16 August 2001 | Accounting reference date shortened from 31/10/01 to 24/06/01 (1 page) |
16 August 2001 | Accounting reference date shortened from 31/10/01 to 24/06/01 (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Nc inc already adjusted 06/06/01 (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Nc inc already adjusted 06/06/01 (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
31 October 2000 | Incorporation (22 pages) |
31 October 2000 | Incorporation (22 pages) |