Crouch End
London
N8 9TH
Director Name | Daniel Brett Isaacs |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bryanston Mews West London W1H 2BW |
Director Name | Fiona Kindness |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1995(73 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cedar Court The Drive Finchley London N3 1AE |
Director Name | Stephen David Vernon |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2000(78 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cedar Court The Drive London N3 1AE |
Director Name | Anand Dinesh Darbari |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2003(81 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cedar Court The Drive Finchley N3 1AE |
Director Name | Bisola Laguda |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2004(82 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Cedar Court The Drive Finchley London N3 1AE |
Director Name | Ruth Yahel Rackham |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2006(84 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Production Manager Tv |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Court The Drive Finchley London N3 1AE |
Director Name | Mr Seishi Ishida |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 18 December 2009(88 years after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maycroft Pinner Middlesex HA5 3UB |
Director Name | Mr David Henry Taylor |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2011(89 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cedar Court The Drive London N3 1AE |
Director Name | Ms Norma Gillian Vitali |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(91 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Director Name | Mrs Maria Louise Wale |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2014(92 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Stillwell Grove Wakefield West Yorkshire WF2 6RN |
Director Name | Ms Carine Carole Knecht |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 February 2016(94 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Etchingham Park Road London N3 2DU |
Director Name | Andrew Mark Elman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 August 2000) |
Role | Broker |
Correspondence Address | 10 Cedar Court London N3 1AE |
Director Name | John Stewart |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 January 2008) |
Role | Clerk |
Correspondence Address | 25 Folkington Corner London N12 7BH |
Director Name | Elizabeth Angela Reidy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 July 1999) |
Role | Statistician |
Correspondence Address | 7 Cedar Court London N3 1AE |
Director Name | Graham George Clive McDonald |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Cedar Court The Drive Finchley London N3 1AE |
Director Name | Jennifer Lockyer |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 March 2000) |
Role | Housewife |
Correspondence Address | 8 Darlington Place Bath Avon BA2 6BX |
Director Name | James Lloyd-Davies |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1993) |
Role | Bank Officer |
Correspondence Address | 3 Cedar Court London N3 1AE |
Director Name | Jean Kaufman |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 1998) |
Role | Housewife |
Correspondence Address | 4 Cedar Court London N3 1AE |
Director Name | Mr Derek Spencer Hiorns |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 June 2003) |
Role | Electrical Engineer |
Correspondence Address | 58 Albert Road Cheltenham Gloucestershire GL52 2QX Wales |
Director Name | Mr Anthony Simon Cohen |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 1995) |
Role | Tax Advisor |
Correspondence Address | 9 Cedar Court London N3 1AE |
Secretary Name | Daniel Brett Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bryanston Mews West London W1H 2BW |
Director Name | Muriel Frances Tracy |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(73 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2003) |
Role | Housewife |
Correspondence Address | 2 Cedar Court The Drive Finchley London N3 1AE |
Director Name | Mr John Gordon Fredericks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(76 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 November 2006) |
Role | Managing Director Audio Design |
Correspondence Address | 4 Cedar Court The Drive London N3 1AE |
Director Name | Debra Marie Revens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 2003) |
Role | Management Consultant |
Correspondence Address | 7 Cedar Court The Drive London N3 1AE |
Director Name | David Frank Berman |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 February 2006) |
Role | Recruiter |
Correspondence Address | 3 Cedar Court The Drive London N3 1AE |
Director Name | Glyn Alan Shakespeare |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(77 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2006) |
Role | Marketing & Promotion Consulta |
Correspondence Address | 11 Cedar Court The Drive London N3 1AE |
Secretary Name | Mr John Gordon Fredericks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 4 Cedar Court The Drive London N3 1AE |
Director Name | Mr Martin Barry Silverman |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(81 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cedar Court The Drive London N3 1AE |
Director Name | Richard Mark Salmon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(82 years after company formation) |
Appointment Duration | 6 years (resigned 18 December 2009) |
Role | Barrister |
Correspondence Address | 2 Cedar Court The Drive London N3 1AE |
Secretary Name | Richard Mark Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 2007) |
Role | Company Director |
Correspondence Address | 2 Cedar Court The Drive London N3 1AE |
Director Name | Miss Rachel Richardson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(84 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 February 2016) |
Role | Milliner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Court The Drive London N3 1AE |
Director Name | Christopher Driscoll |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedar Court The Drive London N3 1AE |
Secretary Name | Bisola Laguda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(85 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 September 2012) |
Role | Company Director |
Correspondence Address | 5 Cedar Court The Drive London N3 1AE |
Secretary Name | Mr David Henry Taylor |
---|---|
Status | Resigned |
Appointed | 16 September 2012(90 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2020) |
Role | Company Director |
Correspondence Address | 7 Cedar Court The Drive London N3 1AE |
Website | www.lilaclemon.com |
---|
Registered Address | 39 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.4 | Amber Djemal 8.33% Ordinary |
---|---|
50 at £0.4 | Anand Dinesh Darbari 8.33% Ordinary |
50 at £0.4 | Bisola Laguda 8.33% Ordinary |
50 at £0.4 | Daniel Isaacs 8.33% Ordinary |
50 at £0.4 | David Taylor 8.33% Ordinary |
50 at £0.4 | Fiona Kindness 8.33% Ordinary |
50 at £0.4 | Fusako Ishida & Seishi Ishida 8.33% Ordinary |
50 at £0.4 | Katherine Helen Grinham & Maria Louise Wale 8.33% Ordinary |
50 at £0.4 | Norma Vitali 8.33% Ordinary |
50 at £0.4 | Rachel Jenefer Richardson 8.33% Ordinary |
50 at £0.4 | Ruth Yahel 8.33% Ordinary |
50 at £0.4 | Stephen David Vernon 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,741 |
Cash | £59,035 |
Current Liabilities | £10,161 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 May 2024 (5 months from now) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
27 May 2020 | Registered office address changed from 7 Cedar Court the Drive London N3 1AE to 39 Etchingham Park Road London N3 2DU on 27 May 2020 (1 page) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of David Henry Taylor as a secretary on 4 May 2020 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Termination of appointment of Rachel Richardson as a director on 29 February 2016 (1 page) |
11 May 2016 | Appointment of Ms Carine Carole Knecht as a director on 29 February 2016 (2 pages) |
11 May 2016 | Termination of appointment of Rachel Richardson as a director on 29 February 2016 (1 page) |
11 May 2016 | Appointment of Ms Carine Carole Knecht as a director on 29 February 2016 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Appointment of Mrs Maria Louise Wale as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Maria Louise Wale as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Maria Louise Wale as a director on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Gillian Wale as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Gillian Wale as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Gillian Wale as a director on 4 August 2014 (1 page) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
13 June 2013 | Termination of appointment of Bisola Laguda as a secretary (1 page) |
13 June 2013 | Termination of appointment of Bisola Laguda as a secretary (1 page) |
14 December 2012 | Appointment of Ms Norma Gillian Vitali as a director (2 pages) |
14 December 2012 | Appointment of Ms Norma Gillian Vitali as a director (2 pages) |
6 December 2012 | Director's details changed for Mr David Henry Taylor on 7 August 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr David Henry Taylor on 7 August 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr David Henry Taylor on 7 August 2012 (2 pages) |
5 November 2012 | Appointment of Mr David Henry Taylor as a secretary (1 page) |
5 November 2012 | Appointment of Mr David Henry Taylor as a secretary (1 page) |
4 November 2012 | Registered office address changed from 2 Cedar Court the Drive London N3 1AE on 4 November 2012 (1 page) |
4 November 2012 | Registered office address changed from 2 Cedar Court the Drive London N3 1AE on 4 November 2012 (1 page) |
4 November 2012 | Registered office address changed from 2 Cedar Court the Drive London N3 1AE on 4 November 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
26 July 2012 | Termination of appointment of Christopher Driscoll as a director (1 page) |
26 July 2012 | Termination of appointment of Martin Silverman as a director (1 page) |
26 July 2012 | Appointment of Mr David Henry Taylor as a director (2 pages) |
26 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
26 July 2012 | Termination of appointment of Christopher Driscoll as a director (1 page) |
26 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
26 July 2012 | Termination of appointment of Martin Silverman as a director (1 page) |
26 July 2012 | Appointment of Mr David Henry Taylor as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
20 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
20 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Director's details changed for Mrs Gillian Wale on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Daniel Brett Isaacs on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Gillian Wale on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Amber Djemal on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Ruth Yahel Rackham on 1 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
22 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
22 July 2010 | Appointment of Mr Seishi Ishida as a director (2 pages) |
22 July 2010 | Director's details changed for Amber Djemal on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Anand Dinesh Darbari on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Stephen David Vernon on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Gillian Wale on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Miss Rachel Richardson on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Daniel Brett Isaacs on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Anand Dinesh Darbari on 1 May 2010 (2 pages) |
22 July 2010 | Appointment of Mr Seishi Ishida as a director (2 pages) |
22 July 2010 | Director's details changed for Ruth Yahel Rackham on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Bisola Laguda on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Miss Rachel Richardson on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Fiona Kindness on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Stephen David Vernon on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Daniel Brett Isaacs on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Christopher Driscoll on 1 May 2010 (2 pages) |
22 July 2010 | Termination of appointment of Richard Salmon as a director (1 page) |
22 July 2010 | Director's details changed for Fiona Kindness on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Amber Djemal on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Bisola Laguda on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Stephen David Vernon on 1 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
22 July 2010 | Director's details changed for Ruth Yahel Rackham on 1 May 2010 (2 pages) |
22 July 2010 | Termination of appointment of Richard Salmon as a director (1 page) |
22 July 2010 | Director's details changed for Christopher Driscoll on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Christopher Driscoll on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Bisola Laguda on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Anand Dinesh Darbari on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Miss Rachel Richardson on 1 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Fiona Kindness on 1 May 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Return made up to 01/05/09; full list of members (11 pages) |
13 July 2009 | Return made up to 01/05/09; full list of members (11 pages) |
26 January 2009 | Director's change of particulars / bisola laguda / 25/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / bisola laguda / 25/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / ruth yahel / 23/12/2008 (1 page) |
26 January 2009 | Director's change of particulars / ruth yahel / 23/12/2008 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 July 2008 | Return made up to 01/05/08; full list of members (11 pages) |
4 July 2008 | Return made up to 01/05/08; full list of members (11 pages) |
18 June 2008 | Director appointed mrs gillian wale (1 page) |
18 June 2008 | Director appointed mrs gillian wale (1 page) |
17 June 2008 | Director appointed miss rachel richardson (1 page) |
17 June 2008 | Director appointed miss rachel richardson (1 page) |
13 June 2008 | Return made up to 01/05/07; full list of members (10 pages) |
13 June 2008 | Return made up to 01/05/07; full list of members (10 pages) |
28 April 2008 | Appointment terminated director john stewart (1 page) |
28 April 2008 | Appointment terminated director john stewart (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Return made up to 01/05/06; full list of members (6 pages) |
16 August 2006 | Return made up to 01/05/06; full list of members (6 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 01/05/05; full list of members
|
19 July 2005 | Return made up to 01/05/05; full list of members
|
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
31 October 2004 | Location of register of members (1 page) |
31 October 2004 | New secretary appointed (2 pages) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | Registered office changed on 31/10/04 from: 4 cedar court the drive finchley way finchley london N3 1AE (1 page) |
31 October 2004 | New secretary appointed (2 pages) |
31 October 2004 | Location of register of members (1 page) |
31 October 2004 | Registered office changed on 31/10/04 from: 4 cedar court the drive finchley way finchley london N3 1AE (1 page) |
31 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 01/05/04; full list of members (15 pages) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | Return made up to 01/05/04; full list of members (15 pages) |
28 June 2004 | New director appointed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 01/05/03; full list of members (15 pages) |
6 June 2003 | Return made up to 01/05/03; full list of members (15 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (15 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (15 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 8 cedar court the drive finchley way london, N3 1AE (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 8 cedar court the drive finchley way london, N3 1AE (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 01/05/01; change of members
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 01/05/00; change of members (11 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 01/05/01; change of members
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
13 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 June 1999 | Return made up to 01/05/99; full list of members
|
2 June 1999 | Return made up to 01/05/99; full list of members
|
22 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
19 May 1998 | Return made up to 01/05/98; no change of members (8 pages) |
19 May 1998 | Return made up to 01/05/98; no change of members (8 pages) |
15 December 1997 | Full accounts made up to 31 December 1996 (3 pages) |
15 December 1997 | Full accounts made up to 31 December 1996 (3 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Return made up to 01/05/96; full list of members
|
31 July 1997 | Return made up to 01/05/96; full list of members
|
31 July 1997 | Return made up to 01/05/97; full list of members (10 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (4 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (4 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 June 1995 | Return made up to 01/05/95; no change of members
|
21 June 1995 | Return made up to 01/05/95; no change of members
|
27 May 1993 | Full accounts made up to 31 December 1992 (4 pages) |
27 May 1993 | Full accounts made up to 31 December 1992 (4 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (3 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (3 pages) |
6 January 1922 | Incorporation (19 pages) |
6 January 1922 | Incorporation (19 pages) |