Amsterdam
The Netherlands 1035 Nn
Foreign
Director Name | Mr Juan Ferrer Riera |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 20 January 2016(39 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 06 February 2024) |
Role | Director Jumbo-Diset |
Country of Residence | Spain |
Correspondence Address | Calle Margarida Xirgu 22 Sant Joan Despi Barcelona 08970 |
Director Name | Koninklijke Jumbo B.V. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2017(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 February 2024) |
Correspondence Address | Westzijde 184 1506 Ek Zaandam Netherlands |
Director Name | Mr Peter Henry Adby |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 133 Longfields Ongar Essex CM5 9DF |
Director Name | Mrs Janet May Jondorf |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 January 1996) |
Role | Company Secretary And Finance Director |
Correspondence Address | 33 Oldhill Wood Studham Dunstable Bedfordshire LU6 2NE |
Director Name | Mr Helmut Jondorf |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 January 1996) |
Role | Managing Director |
Correspondence Address | 33 Oldhill Wood Studham Dunstable Bedfordshire LU6 2NE |
Secretary Name | Mrs Janet May Jondorf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 33 Oldhill Wood Studham Dunstable Bedfordshire LU6 2NE |
Director Name | Marcus Jan Keiser |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1996(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 January 2000) |
Role | Finance Director |
Correspondence Address | Rijksweg 13 Naarden 1411 Jd |
Director Name | Eric John Balaam |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 47 Reeves Way Wokingham Berkshire RG41 2PS |
Director Name | Huib Johan Hotte |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1996(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 January 2000) |
Role | Managing Director |
Correspondence Address | 1 Eemnesserweg Blaricum 1261hd Holland Foreign |
Secretary Name | Eric John Balaam |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 June 1996) |
Role | Games & Puzzles |
Correspondence Address | 47 Reeves Way Wokingham Berkshire RG41 2PS |
Secretary Name | Eric John Balaam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 June 1996) |
Role | Games & Puzzles |
Correspondence Address | 47 Reeves Way Wokingham Berkshire RG41 2PS |
Secretary Name | Mr Peter Michael Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 February 1997) |
Role | Secretary |
Correspondence Address | 30 Franklin Close Colney Heath St Albans Hertfordshire AL4 0QL |
Director Name | Richard Towell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(20 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 33 St Leonards Crescent Sandridge St Albans Hertfordshire AL4 9EJ |
Director Name | Ysbrand Hendrik Martinus Nijgh Folmer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 January 2000(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Prins Hendriklaan 16 Oegstgeest 2341 Jb Netherlands |
Director Name | Ronald Gerard Pieters |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2004(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | Burgemeester Gulcherlaan 33 Hilversum 1217 Nz |
Secretary Name | Jurjen Nicolaas Munting |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 20 December 2004(28 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 June 2005) |
Role | Entrepreneur |
Correspondence Address | 41 Ritherdon Road London SW17 8QE |
Director Name | Joanne Birkin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2008) |
Role | Managing Director |
Correspondence Address | 40 Bernard Close Cuddington Buckinghamshire HP18 0AJ |
Director Name | Reinoud Carl Maria Van Mierlo |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2005(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Chief Financial Officer |
Correspondence Address | Frans Van De Puttelaan 19 3707 Ee Zeist Netherlands |
Director Name | Mr Grahame Neil Richmond |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sandpiper Way Leighton Buzzard Bedfordshire LU7 4SS |
Director Name | Mr Arend Smit |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2008(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 232 Dolderseweg Den Dolder 3734 Br |
Director Name | Mr Stewart Graham Middleton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Wildwood Stocks Hill Huggate York YO42 1YQ |
Website | www.jumbo.eu |
---|---|
Telephone | 01707 260436 |
Telephone region | Welwyn Garden City |
Registered Address | Sovereign House Stockport Road Cheadle SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5m at £0.1 | Royal Jumbo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £723,941 |
Cash | £199,870 |
Current Liabilities | £3,132,020 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: Ing Commercial Finance B.V. Classification: A registered charge Outstanding |
---|---|
17 May 2005 | Delivered on: 3 June 2005 Satisfied on: 11 March 2015 Persons entitled: Abn Amro Bank N.V. Classification: Debenture executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 July 2004 | Delivered on: 7 August 2004 Satisfied on: 11 November 2014 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 March 2004 | Delivered on: 10 March 2004 Satisfied on: 11 November 2014 Persons entitled: Abn Amro Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over each of the properties book debts buildings fixtures fittings fixed plant and machinery all loan capital all rights title and interest present and future in and to the contracts. See the mortgage charge document for full details. Fully Satisfied |
19 December 1984 | Delivered on: 8 January 1985 Satisfied on: 11 May 1987 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts due owing or incurred to the company. Fully Satisfied |
19 December 1984 | Delivered on: 22 December 1984 Satisfied on: 15 December 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b huggins lane welham green hertfordshire. Fully Satisfied |
17 January 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2022 | Application to strike the company off the register (3 pages) |
7 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
2 June 2021 | Director's details changed for Koninklijke Jumbo B.V. on 3 March 2021 (1 page) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 February 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
8 February 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
9 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
6 April 2020 | Registered office address changed from 2 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB to Sovereign House Stockport Road Cheadle SK8 2EA on 6 April 2020 (1 page) |
21 October 2019 | Notification of Diederik Lodewijk Van Wassenaer as a person with significant control on 18 October 2019 (2 pages) |
21 October 2019 | Withdrawal of a person with significant control statement on 21 October 2019 (2 pages) |
18 October 2019 | Cessation of M&R De Monchy N.V. as a person with significant control on 18 October 2019 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
21 June 2019 | Confirmation statement made on 1 May 2019 with updates (3 pages) |
1 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
18 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 March 2018 | Notification of M&R De Monchy N.V. as a person with significant control on 6 April 2016 (1 page) |
28 November 2017 | Appointment of Koninklijke Jumbo B.V. as a director on 1 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Stewart Graham Middleton as a director on 31 October 2017 (1 page) |
28 November 2017 | Termination of appointment of Stewart Graham Middleton as a director on 31 October 2017 (1 page) |
28 November 2017 | Appointment of Koninklijke Jumbo B.V. as a director on 1 November 2017 (2 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
14 April 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
14 April 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
16 February 2016 | Appointment of Mr Juan Ferrer Riera as a director on 20 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Juan Ferrer Riera as a director on 20 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Arend Smit as a director on 19 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Arend Smit as a director on 19 January 2016 (1 page) |
21 January 2016 | Director's details changed for Mr Stewart Graham Middleton on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr Stewart Graham Middleton on 21 January 2016 (2 pages) |
17 December 2015 | Director's details changed for Mr Stewart Graham Middleton on 12 October 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Stewart Graham Middleton on 12 October 2015 (2 pages) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 June 2015 | Termination of appointment of Grahame Neil Richmond as a director on 4 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Stewart Graham Middleton as a director on 4 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Stewart Graham Middleton as a director on 4 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Grahame Neil Richmond as a director on 4 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Grahame Neil Richmond as a director on 4 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Stewart Graham Middleton as a director on 4 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 March 2015 | Satisfaction of charge 5 in full (1 page) |
11 March 2015 | Satisfaction of charge 5 in full (1 page) |
11 November 2014 | Satisfaction of charge 4 in full (1 page) |
11 November 2014 | Satisfaction of charge 3 in full (1 page) |
11 November 2014 | Satisfaction of charge 3 in full (1 page) |
11 November 2014 | Satisfaction of charge 4 in full (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 June 2014 | Director's details changed for Mr Graham Neil Richmond on 1 January 2014 (3 pages) |
25 June 2014 | Director's details changed for Mr Graham Neil Richmond on 1 January 2014 (3 pages) |
25 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr. Arend Smit on 1 January 2014 (2 pages) |
25 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Graham Neil Richmond on 1 January 2014 (3 pages) |
25 June 2014 | Director's details changed for Mr. Arend Smit on 1 January 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr. Arend Smit on 1 January 2014 (2 pages) |
30 May 2014 | Registration of charge 012813040006 (12 pages) |
30 May 2014 | Registration of charge 012813040006 (12 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 April 2010 | Secretary's details changed for Bernard Jan Verkoren on 1 January 2010 (1 page) |
6 April 2010 | Director's details changed for Arend Smit on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Arend Smit on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Arend Smit on 1 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Graham Neil Richmond on 1 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Bernard Jan Verkoren on 1 January 2010 (1 page) |
6 April 2010 | Director's details changed for Graham Neil Richmond on 1 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Bernard Jan Verkoren on 1 January 2010 (1 page) |
6 April 2010 | Director's details changed for Graham Neil Richmond on 1 January 2010 (2 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
9 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 September 2008 | Appointment terminated director joanne birkin (1 page) |
15 September 2008 | Appointment terminated director joanne birkin (1 page) |
21 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director reinoud van mierlo (1 page) |
18 April 2008 | Appointment terminated director reinoud van mierlo (1 page) |
12 March 2008 | Director appointed arend smit (2 pages) |
12 March 2008 | Director appointed arend smit (2 pages) |
12 March 2008 | Appointment terminated director ronald pieters (1 page) |
12 March 2008 | Appointment terminated director ronald pieters (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
25 September 2007 | Full accounts made up to 30 June 2006 (17 pages) |
25 September 2007 | Full accounts made up to 30 June 2006 (17 pages) |
20 September 2007 | Return made up to 24/03/07; full list of members
|
20 September 2007 | Return made up to 24/03/07; full list of members
|
15 September 2007 | Accounting reference date shortened from 29/12/06 to 30/06/06 (1 page) |
15 September 2007 | Accounting reference date shortened from 29/12/06 to 30/06/06 (1 page) |
17 January 2007 | Accounting reference date extended from 30/06/06 to 29/12/06 (1 page) |
17 January 2007 | Accounting reference date extended from 30/06/06 to 29/12/06 (1 page) |
16 January 2007 | Memorandum and Articles of Association (9 pages) |
16 January 2007 | Memorandum and Articles of Association (9 pages) |
9 January 2007 | Company name changed falcon games LIMITED\certificate issued on 09/01/07 (3 pages) |
9 January 2007 | Company name changed falcon games LIMITED\certificate issued on 09/01/07 (3 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: the old forge hatfield park hatfield hertfordshire AL9 5NB (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: the old forge hatfield park hatfield hertfordshire AL9 5NB (1 page) |
31 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
31 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
17 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
17 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (2 pages) |
11 August 2005 | Secretary resigned (2 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: travellers lane, welham green, hatfield, herts. AL9 7JD. (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: travellers lane, welham green, hatfield, herts. AL9 7JD. (1 page) |
3 June 2005 | Particulars of mortgage/charge (5 pages) |
3 June 2005 | Particulars of mortgage/charge (5 pages) |
24 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
24 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (18 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members
|
31 March 2004 | Return made up to 24/03/04; full list of members
|
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
20 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
20 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
12 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
12 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
1 July 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
1 July 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
8 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
12 February 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 February 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
14 April 2000 | Return made up to 09/04/00; full list of members
|
14 April 2000 | Return made up to 09/04/00; full list of members
|
29 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 February 2000 | New director appointed (1 page) |
23 February 2000 | New director appointed (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (30 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (30 pages) |
12 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 June 1998 | Full accounts made up to 31 December 1996 (35 pages) |
16 June 1998 | Full accounts made up to 31 December 1996 (35 pages) |
17 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
17 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 09/04/97; no change of members (4 pages) |
12 June 1997 | Return made up to 09/04/97; no change of members (4 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 October 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
10 October 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Minutes of meeting (2 pages) |
9 September 1996 | Minutes of meeting (2 pages) |
7 July 1996 | Auditor's resignation (1 page) |
7 July 1996 | Auditor's resignation (1 page) |
24 June 1996 | Return made up to 09/04/96; full list of members (6 pages) |
24 June 1996 | Return made up to 09/04/96; full list of members (6 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Secretary resigned;director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
11 January 1996 | Secretary resigned;director resigned (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
29 September 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
29 September 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
18 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
18 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
9 February 1988 | Memorandum and Articles of Association (10 pages) |
9 February 1988 | Memorandum and Articles of Association (10 pages) |
4 February 1988 | Resolutions
|
4 February 1988 | Resolutions
|
12 October 1976 | Incorporation (13 pages) |
12 October 1976 | Incorporation (13 pages) |