Fleet Street
London
EC4A 2EA
Director Name | Mrs Divya Jalan |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 14 Dover Park Kolkata India West Bengal India |
Secretary Name | Kingsway Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | 8th Floor, 167 Fleet Street London EC4A 2EA |
Director Name | Mr Richard Michael Robinow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Village East London NW1 7PZ |
Director Name | Colin Mackenzie Burn |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 January 1996) |
Role | Consultant |
Correspondence Address | Sir John Lyon House 5 High Timber Street Upper Thames Street London EC4V 3LD |
Director Name | Henry Crichton Craig |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 1995) |
Role | Chartered Accountant |
Correspondence Address | PO Box 641 Wellington House Union Street St Helier Channel |
Director Name | Bajrang Prasad Jalan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 1995) |
Role | Businessman |
Correspondence Address | 14 Dover Park Calcutta 700019 Foreign |
Director Name | Harpal Singh Randhawa |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thurloe Square London SW7 2SD |
Director Name | Craig Lees Baxter Niven |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 1997) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Secretary Name | Martin Lester Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | Upton Cottage Upton East Knoylt Salisbury Wiltshire SP3 6BW |
Secretary Name | Mr Pradeep Kumar Thatai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acorns Beresford Drive Bromley Kent BR1 2DU |
Director Name | Anand Raheja |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 1995(94 years after company formation) |
Appointment Duration | 1 month (resigned 31 December 1995) |
Role | Investment Banker |
Correspondence Address | B-21 Narain Vihar New Delhi 110028 |
Director Name | Lt General Kirpal Singh Randhawa |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | E21 Pushpanjali Farms Bijwasan New Delhi 110061 |
Director Name | Gerard Nicholas Van Den Brul |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 December 2001) |
Role | Investment Banker |
Correspondence Address | Drinkstone Park Bury St Edmunds Suffolk IP30 9ST |
Director Name | Geoffrey David Roome |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 December 2001) |
Role | Lawyer |
Correspondence Address | 51 Blenheim Crescent London W11 2EF |
Secretary Name | Joni Sukumaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | 136 Herent Drive Ilford Essex IG5 0HH |
Director Name | Kaisar Ahmad |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2001(100 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 33 Knightsbridge London SW1X 7NL |
Director Name | Mr Dilsher Sen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(100 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 16 Saint Johns Way Rochester Kent ME1 3NT |
Secretary Name | Michael Anthony Reginald Dennehey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(100 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bute Road Barkingside Ilford Essex IG6 1AG |
Director Name | Ajoy Kumar Gupta |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2001(100 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2007) |
Role | Service |
Correspondence Address | Vatika 4th Floor 19 Kabir Road Kolkata West Bengal 700026 India |
Secretary Name | Kaisar Ahmad |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | Flat 9 33 Knightsbridge London SW1X 7NL |
Director Name | Mr Keith Marshall Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Markus Hugelshofer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 2009) |
Role | Lawyer |
Correspondence Address | Hirschendraben 34 Zurich Foreign |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Sundeep Singhi |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2009) |
Role | Auditor Accountant |
Correspondence Address | 1a, Nando Mullick Lane 5th Floor Kolkata West Bengal 700 006 India |
Director Name | Bajarang Prasad Jalan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 January 2015) |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | Saket 14 Dover Park Kolkata West Bengal 700 019 India |
Director Name | Alastair Daniel Guggenbuehl-Even |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 March 2019) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | General Guisan-Quai 32 Zuerich Zh 8002 Switzerland |
Director Name | Mr Sandeep Kumar Jalan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2020) |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Martin Alfred De Quarvain |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2019) |
Role | Managing Director |
Country of Residence | Mauritius |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Pelican Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 1995) |
Correspondence Address | PO Box 641 1 Seaton Place St Helier Jersey JE4 8YJ |
Telephone | 028 90365851 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
514.8k at £1 | Ogc Holding LTD 93.60% Ordinary |
---|---|
30k at £1 | Maryada Advisory Services Private LTD 5.45% Ordinary |
500 at £1 | Aroon Sinha Of Raipar 0.09% Ordinary |
500 at £1 | Executors Of Bajrang Prasad Jalan 0.09% Ordinary |
500 at £1 | Sir Babulal Jalan 0.09% Ordinary |
500 at £1 | Sir Chiranjilal Bajoria 0.09% Ordinary |
500 at £1 | Sir Keshew Dew Jalan 0.09% Ordinary |
500 at £1 | Sir Pramode Ranjan Sarkar 0.09% Ordinary |
500 at £1 | Sir Sukumar Roy 0.09% Ordinary |
500 at £1 | Sir Tolaram Jalan 0.09% Ordinary |
500 at £1 | Sir Tushar Kanti Gosh 0.09% Ordinary |
150 at £1 | Lily Brown 0.03% Ordinary |
100 at £1 | Anamika Investments LTD 0.02% Ordinary |
125 at £1 | Sir Hemant K. Jalan 0.02% Ordinary |
100 at £1 | Sir Nrishinghalal Dhur 0.02% Ordinary |
35 at £1 | Executors Of R.c. Mitter 0.01% Ordinary |
60 at £1 | N.p. Goztee 0.01% Ordinary |
- | OTHER 0.01% - |
21 at £1 | Executors Of G.t. Reviro 0.00% Ordinary |
25 at £1 | Rama Prosad Gooptu 0.00% Ordinary |
25 at £1 | Sir Dwijendra Nath Gooptu 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | -£71,439 |
Net Worth | £963,193 |
Cash | £94,742 |
Current Liabilities | £237,300 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
9 March 2012 | Delivered on: 14 March 2012 Persons entitled: Barclays Bank PLC, Singapore Branch Classification: Charge over investment portfolio and credit balances 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: All rights, benefits and interests to and under the investment plans, all deposits, all securities, all chattels, preciuos metals and all other assets see image for full details. Outstanding |
---|---|
27 July 2005 | Delivered on: 5 August 2005 Persons entitled: Ing Asia Private Bank Limited Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights, title and interest in and to all securities which are deposited. See the mortgage charge document for full details. Outstanding |
1 July 1997 | Delivered on: 12 July 1997 Satisfied on: 8 August 1997 Persons entitled: Standard Bank London Limited Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee under or pursuant to the provision of a loan facilities or guarantee/bonding facilities or other facilities. Particulars: Cash deposit of £1,000,000. Fully Satisfied |
1 July 1997 | Delivered on: 12 July 1997 Satisfied on: 8 August 1997 Persons entitled: Standard Bank London Limited Classification: Blocked account agreement Secured details: All monies due or to become due from the company to the chargee under or pursuant to the provision of a loan facilities or guarantee/bonding facilities or other facilities. Particulars: Cash deposit of £1,000,000. Fully Satisfied |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
---|---|
9 March 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
11 March 2022 | Director's details changed for Mr Alistair Henry Ellis Smith on 11 March 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
23 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
15 September 2020 | Termination of appointment of Sandeep Kumar Jalan as a director on 15 July 2020 (1 page) |
15 September 2020 | Appointment of Mrs Divya Jalan as a director on 10 September 2020 (2 pages) |
15 September 2020 | Appointment of Mr Alistair Henry Ellis Smith as a director on 10 September 2020 (2 pages) |
15 April 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
17 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
18 March 2019 | Termination of appointment of Alastair Daniel Guggenbuehl-Even as a director on 6 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Martin Alfred De Quarvain as a director on 6 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
6 April 2018 | Director's details changed for Alastair Daniel Guggenbuehl-Even on 5 April 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
7 July 2017 | Appointment of Mr Martin Alfred De Quarvain as a director on 1 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Martin Alfred De Quarvain as a director on 1 July 2017 (2 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
22 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 April 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
15 April 2016 | Total exemption full accounts made up to 30 June 2015 (16 pages) |
29 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Kingsway Secretarial Limited on 1 January 2016 (1 page) |
29 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Kingsway Secretarial Limited on 1 January 2016 (1 page) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
9 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mr Sandeep Kumar Jalan as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Sandeep Kumar Jalan as a director on 9 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Bajarang Prasad Jalan as a director on 14 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Bajarang Prasad Jalan as a director on 14 January 2015 (1 page) |
9 March 2015 | Appointment of Mr Sandeep Kumar Jalan as a director on 9 March 2015 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 November 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 19 November 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Secretary's details changed for Kingsway Secretarial Limited on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Secretary's details changed for Kingsway Secretarial Limited on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Director's details changed for Bajarang Prasad Jalan on 1 November 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Alastair Daniel Guggenbuehl-Even on 1 November 2009 (2 pages) |
1 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Director's details changed for Alastair Daniel Guggenbuehl-Even on 1 November 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Alastair Daniel Guggenbuehl-Even on 1 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Bajarang Prasad Jalan on 1 November 2009 (2 pages) |
1 April 2010 | Director's details changed for Bajarang Prasad Jalan on 1 November 2009 (2 pages) |
27 September 2009 | Appointment terminated director ajoy gupta (1 page) |
27 September 2009 | Return made up to 12/01/08; full list of members; amend (7 pages) |
27 September 2009 | Return made up to 12/01/09; full list of members; amend (7 pages) |
27 September 2009 | Return made up to 12/01/08; full list of members; amend (7 pages) |
27 September 2009 | Appointment terminated director ajoy gupta (1 page) |
27 September 2009 | Return made up to 12/01/09; full list of members; amend (7 pages) |
21 September 2009 | Director appointed bajarang prasad jalan logged form (2 pages) |
21 September 2009 | Director appointed bajarang prasad jalan logged form (2 pages) |
18 September 2009 | Director appointed bajarang prasad jalan (1 page) |
18 September 2009 | Director appointed bajarang prasad jalan (1 page) |
14 September 2009 | Appointment terminated director sundeep singhi (1 page) |
14 September 2009 | Appointment terminated director sundeep singhi (1 page) |
14 September 2009 | Director appointed alastair daniel guggenbuehl-even (1 page) |
14 September 2009 | Director appointed alastair daniel guggenbuehl-even (1 page) |
14 September 2009 | Appointment terminated director markus hugelshofer (1 page) |
14 September 2009 | Appointment terminated director markus hugelshofer (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
23 February 2009 | Return made up to 12/01/09; full list of members (13 pages) |
23 February 2009 | Return made up to 12/01/09; full list of members (13 pages) |
16 January 2009 | Return made up to 12/01/08; full list of members (13 pages) |
16 January 2009 | Return made up to 12/01/08; full list of members (13 pages) |
4 June 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
4 June 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
17 July 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
17 July 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
9 March 2007 | Return made up to 12/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 12/01/07; full list of members (8 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
18 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
18 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
21 November 2005 | Total exemption full accounts made up to 30 June 2004 (16 pages) |
21 November 2005 | Total exemption full accounts made up to 30 June 2004 (16 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
19 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
19 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
5 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (4 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (4 pages) |
4 March 2004 | Return made up to 12/01/04; no change of members (7 pages) |
4 March 2004 | Return made up to 12/01/04; no change of members (7 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: c/o ferguson maidment & co sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: c/o ferguson maidment & co sardinia house 52 lincolns inn fields london WC2A 3LZ (1 page) |
26 June 2003 | Full accounts made up to 30 June 2002 (15 pages) |
26 June 2003 | Full accounts made up to 30 June 2002 (15 pages) |
28 May 2003 | Return made up to 12/01/03; full list of members (9 pages) |
28 May 2003 | Return made up to 12/01/03; full list of members (9 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: hawley manor hawley manor dartford kent DA1 1PX (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: hawley manor hawley manor dartford kent DA1 1PX (1 page) |
25 October 2002 | Full accounts made up to 30 June 2001 (14 pages) |
25 October 2002 | Full accounts made up to 30 June 2001 (14 pages) |
24 October 2002 | Return made up to 12/01/02; change of members
|
24 October 2002 | Return made up to 12/01/02; change of members
|
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: prospect house 5TH floor 80-110 new oxford street london WC1A 1HB (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: prospect house 5TH floor 80-110 new oxford street london WC1A 1HB (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
10 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
10 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 new burlington street london W1X 1FE (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 4 new burlington street london W1X 1FE (1 page) |
30 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
7 February 2000 | Return made up to 12/01/00; no change of members (7 pages) |
7 February 2000 | Return made up to 12/01/00; no change of members (7 pages) |
6 September 1999 | Full accounts made up to 30 June 1998 (14 pages) |
6 September 1999 | Full accounts made up to 30 June 1998 (14 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
14 January 1999 | Return made up to 12/01/99; full list of members (5 pages) |
14 January 1999 | Return made up to 12/01/99; full list of members (5 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
13 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
13 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
9 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 12/01/97; full list of members
|
28 January 1997 | Return made up to 12/01/97; full list of members
|
15 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 12/01/96; change of members
|
31 January 1996 | Return made up to 12/01/96; change of members
|
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1995 | Director resigned;new director appointed (2 pages) |
1 August 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
30 June 1995 | Full accounts made up to 30 June 1994 (14 pages) |
30 June 1995 | Full accounts made up to 30 June 1994 (14 pages) |
20 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
20 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
21 February 1995 | Registered office changed on 21/02/95 from: 71 mark lane london EC3R 7RD (1 page) |
21 February 1995 | Registered office changed on 21/02/95 from: 71 mark lane london EC3R 7RD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (342 pages) |
21 April 1994 | Delivery ext'd 3 mth 30/06/93 (1 page) |
21 April 1994 | Delivery ext'd 3 mth 30/06/93 (1 page) |
21 April 1993 | Delivery ext'd 3 mth 30/06/92 (1 page) |
21 April 1993 | Delivery ext'd 3 mth 30/06/92 (1 page) |
13 August 1992 | Full accounts made up to 30 June 1991 (15 pages) |
13 August 1992 | Full accounts made up to 30 June 1991 (15 pages) |
2 April 1992 | Resolutions
|
2 April 1992 | Delivery ext'd 3 mth 30/06/91 (1 page) |
2 April 1992 | Delivery ext'd 3 mth 30/06/91 (1 page) |
2 April 1992 | Resolutions
|
19 April 1989 | Memorandum and Articles of Association (24 pages) |
19 April 1989 | Memorandum and Articles of Association (24 pages) |
12 April 1988 | Resolutions
|
12 April 1988 | Resolutions
|
10 March 1988 | Auditor's resignation (1 page) |
10 March 1988 | Auditor's resignation (1 page) |
11 November 1987 | Resolutions
|