Kennington
London
SE11 5DE
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(112 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(112 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(112 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Director Name | Grenville Reid |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Anthony Herbert Mervyn Marcus |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(85 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 February 1997) |
Role | Secretary |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(85 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mr Philip Brian Sidders |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1997) |
Role | Accountant |
Correspondence Address | 97 Inglethorpe Street Fulham London SW6 6NU |
Director Name | Iain Norris James Artis |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(89 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(89 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Michael Peter Bennett |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 45 Drakes Way Portishead Bristol BS20 6LD |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2001) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(92 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(93 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(93 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(93 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2001(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | General Counsel & Company Secr |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(97 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(97 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(97 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(98 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(98 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Chartered Sec |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(98 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Chartered Sec |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(98 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(98 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(100 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(100 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(109 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Montford Place Kennington London SE11 5DE |
Telephone | 028 90342634 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 20 Montford Place Kennington London SE11 5DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
835k at £0.001 | J. Lyons & Company LTD 100.00% Ordinary |
---|---|
7 at £0.001 | Chalmar Holdings LTD 0.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 3 weeks from now) |
30 January 1936 | Delivered on: 5 February 1936 Persons entitled: Alliance Assurance Company LTD Classification: Charge under l r act suppl to mortgage of even date Secured details: For securing £275,000 debenture stock. Particulars: Leasehold, part of 371 strand & part of strand palace hotel, no 372 strand. Title 408604. Outstanding |
---|---|
30 January 1936 | Delivered on: 5 February 1936 Persons entitled: Alliance Assurance Company LTD Classification: Mortgage by way of additional security suppl to trust deed dated 1ST april 1935 Secured details: For securing £275,000 debenture stock. Particulars: Leasehold, part of 371 strand & part of strand palace hotel, no 372 strand. Title 408604. Outstanding |
1 April 1935 | Delivered on: 10 April 1935 Persons entitled: Alliance Assurance Company LTD Classification: Charge under L.R. act 1925 suppl to trust deed dated 1 april 1935 Secured details: For securing £275,000 debenture stock. Particulars: Leasehold properties, regent palace hotel, title no. 184222 and 366 367, 368, 369, 370, 373, 374, 375, strand part of 371 strand & part of strand palace hotel 372 strand title no. 408605. Outstanding |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
---|---|
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
2 July 2020 | Change of details for J Lyons & Company Limited as a person with significant control on 1 July 2020 (3 pages) |
2 July 2020 | Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page) |
17 June 2020 | Change of details for J Lyons & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
17 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
7 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
10 April 2014 | Solvency statement dated 04/04/14 (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Statement by directors (1 page) |
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Solvency statement dated 04/04/14 (1 page) |
10 April 2014 | Statement by directors (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Statement of capital on 10 April 2014
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
13 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
21 June 2006 | Accounting reference date shortened from 25/08/06 to 30/06/06 (1 page) |
21 June 2006 | Accounting reference date shortened from 25/08/06 to 30/06/06 (1 page) |
19 June 2006 | New director appointed (7 pages) |
19 June 2006 | New director appointed (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
17 June 2005 | Accounts for a dormant company made up to 25 August 2004 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 25 August 2004 (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
17 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
21 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
5 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
5 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
2 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
19 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
19 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
9 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
29 December 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
29 December 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
29 October 1999 | Return made up to 28/10/99; full list of members (26 pages) |
29 October 1999 | Return made up to 28/10/99; full list of members (26 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (3 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
21 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
13 November 1998 | Return made up to 28/10/98; full list of members (10 pages) |
13 November 1998 | Return made up to 28/10/98; full list of members (10 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 December 1997 | Return made up to 28/10/97; no change of members (4 pages) |
15 December 1997 | Return made up to 28/10/97; no change of members (4 pages) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (3 pages) |
23 June 1997 | New director appointed (1 page) |
23 June 1997 | New director appointed (1 page) |
8 April 1997 | Full accounts made up to 31 August 1996 (8 pages) |
8 April 1997 | Full accounts made up to 31 August 1996 (8 pages) |
8 April 1997 | Auditor's resignation (2 pages) |
8 April 1997 | Auditor's resignation (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
26 November 1996 | Return made up to 28/10/96; full list of members (7 pages) |
26 November 1996 | Return made up to 28/10/96; full list of members (7 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 325 oldfield lane north greenford middx UB6 0AZ (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 325 oldfield lane north greenford middx UB6 0AZ (1 page) |
22 December 1995 | Accounts for a dormant company made up to 19 August 1995 (2 pages) |
22 December 1995 | Accounts for a dormant company made up to 19 August 1995 (2 pages) |
27 November 1995 | Return made up to 28/10/95; full list of members (14 pages) |
27 November 1995 | Return made up to 28/10/95; full list of members (14 pages) |
27 March 1995 | Accounting reference date extended from 01/03 to 25/08 (1 page) |
27 March 1995 | Accounting reference date extended from 01/03 to 25/08 (1 page) |
27 May 1977 | Memorandum of association (7 pages) |
27 May 1977 | Memorandum of association (7 pages) |
24 January 1969 | Resolutions
|
24 January 1969 | Resolutions
|