London
W11 3BU
Director Name | Mark Patrick Seebold Horn |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(80 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grasmere Road London N10 2DJ |
Director Name | Mr Alan George Stead |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(80 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Grace Muriel Willimott |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(81 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Capstan Square Stewart Street London E14 3EU |
Director Name | Ms Tracy Anne Cunningham |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 May 2012(87 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Longlands Chalk Street Rettendon Common Chelmsford CM3 8DB |
Director Name | Mr Martin Ford Young |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2012(87 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sextant Avenue London E14 3DX |
Director Name | Ms Lauren Spencer |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(89 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 58 Riverhope Mansions Harlinger Street London SE18 5SS |
Director Name | Mr Curt Werner Hayden Fahndrich |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(89 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cumberland Mills Square London E14 3BJ |
Director Name | Ms Shalini Sharma |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 09 December 2019(95 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Risk Analysis Associate |
Country of Residence | England |
Correspondence Address | 98 Gibbins Road London E15 2HU |
Director Name | Elizabeth Denton |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(67 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 04 August 1992) |
Role | General & Professional Manager - Nhs |
Correspondence Address | 12 Wolfe Crescent Rotherhithe London SE16 1SF |
Secretary Name | Elizabeth Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(67 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 12 Wolfe Crescent Rotherhithe London SE16 1SF |
Director Name | Jack Edward Clark |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(67 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 May 2004) |
Role | Retired Personnel Manager |
Correspondence Address | 22 Manor Court High Street London N14 6NG |
Secretary Name | John Bernard Faul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 9 Ellesmere Road St.Margarets Twickenham Middlesex TW1 2DJ |
Director Name | Kevin Malcolm Everett |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(68 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 1995) |
Role | Business Consultant |
Correspondence Address | 73 Highlands Road Orpington Kent BR5 4JP |
Director Name | Benson Franklyn Catt |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(69 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 15 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 View Crescent Tivoli Road Crouch End London N8 8RW |
Director Name | Malcolm Barry Boydell |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(70 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oaklands Argyle Road London W13 0HG |
Director Name | The Earl Cadogan Dl |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(70 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 November 2010) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cadogan Gardens London SW3 2RP |
Director Name | Rev Steven William Hill |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(70 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 1998) |
Role | Baptist Minister |
Correspondence Address | Quaystone Church 197 East Ferry Road Isle Of Dogs London E14 3BA |
Secretary Name | Patrick Christopher Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(70 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 2 Meadow Way Chigwell Essex IG7 6LP |
Director Name | Hugh Michael Francis Barnes-Yallowley |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(70 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 24 July 2004) |
Role | Retired |
Correspondence Address | West Place House Firle Lewes East Sussex BN8 6LP |
Director Name | Barry Blandford |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(70 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2008) |
Role | Chairman Tow Ham Cham Of Comm |
Country of Residence | United Kingdom |
Correspondence Address | 327 Jubilee Crescent Manchester Road London E14 3HN |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(70 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crumps Cottage Harlow Common Essex CM17 9NE |
Director Name | Barbara Fallowfield |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1998) |
Role | Diagnostic Sales Rep |
Correspondence Address | 23 Capstan Way Rotherhithe London SE16 1HG |
Director Name | Mr William Simpson Haynes |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(70 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 October 2009) |
Role | Retired Chartered Surveyor |
Correspondence Address | Mulberry Cottage Smith Terrace London SW3 4DH |
Secretary Name | Samuel Henry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(70 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 August 2003) |
Role | Company Director |
Correspondence Address | Flat 9 Tyndale Court Transom Square London E14 3TQ |
Director Name | Louis Charles Bach |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | Cromwell Hall 16 Lindsey Street Epping Essex CM16 6RB |
Director Name | Mr Timothy Ducat |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 2001) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mayfair Gardens Woodford Green Essex IG8 9AB |
Director Name | Michelle Duggard |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2000) |
Role | Trainer |
Correspondence Address | 77 Wolsey Avenue London E6 6AH |
Director Name | Bernard Huber |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(74 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 103 Warren Road Wanstead London E11 2LU |
Secretary Name | Jack Edward Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(78 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 20 May 2004) |
Role | Retired |
Correspondence Address | 22 Manor Court High Street London N14 6NG |
Secretary Name | Barry Blandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 327 Jubilee Crescent Manchester Road London E14 3HN |
Director Name | David Donoghue |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(80 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | Flat 4 54 Folgate Street London E1 6UN |
Director Name | Russell Hutchons |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(80 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Guion Road Fulham London SW4 4UE |
Director Name | Jenni Borg |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Suttle House Spital Street Spitalfields London E1 5EJ |
Secretary Name | Malcolm Barry Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(81 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Flat 170 9 Albert Embankment London SE1 7HG |
Website | docklands-taekwondo.co.uk |
---|
Registered Address | 98 Gibbins Road London E15 2HU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £544,707 |
Net Worth | £3,263,061 |
Cash | £2,566,484 |
Current Liabilities | £18,573 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2022 (1 year ago) |
---|---|
Next Return Due | 20 March 2023 (overdue) |
15 August 2012 | Delivered on: 21 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 197 east ferry road poplar london t/nos LN146296 and EGL482000. Outstanding |
---|---|
28 October 1930 | Delivered on: 29 October 1930 Persons entitled: Alliance Assurance Co LTD Classification: Further charge under l r oct 1925 Secured details: £11,000 including £7,000 & already registered. Particulars: Freehold & leasehold properties in cooper st: vincent st: pitt st burke st: morecambe st. Canning town essex: title nos - P23413 P23630. Outstanding |
24 November 1927 | Delivered on: 9 December 1927 Persons entitled: Alliance Assurance Co LTD Classification: Mortgage & land of charge under land registration act 1925 Secured details: £7,000. Particulars: Freehold properties in cooper street vincent street, morecombe street, gilt street, west ham leasehold property in rear of burke street, west ham ke street, west ham. Outstanding |
27 November 2007 | Delivered on: 5 December 2007 Satisfied on: 20 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the dockland settlement rotherhithe street london. Fully Satisfied |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 20 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the docklands settlement rotherhithe street london. Fully Satisfied |
2 July 1939 | Delivered on: 20 July 1939 Persons entitled: Alliance Assurance Co LTD Classification: Charge under land regn. Act 1925 Secured details: £4,000. Particulars: Freehold land and buildings in west ham title no. P23413 leasehold at back of no. 12 & 14 duke st westham title no P236301. Fully Satisfied |
14 January 2022 | Full accounts made up to 31 March 2021 (38 pages) |
---|---|
25 May 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
19 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
21 September 2020 | Appointment of Ms Shalini Sharma as a director on 9 December 2019 (2 pages) |
21 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Russell Hutchons as a director on 1 January 2019 (1 page) |
12 March 2020 | Termination of appointment of Malcolm Barry Boydell as a director on 1 April 2016 (1 page) |
12 March 2020 | Termination of appointment of Malcolm Barry Boydell as a secretary on 1 April 2019 (1 page) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
22 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
25 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
27 May 2016 | Annual return made up to 6 March 2016 no member list (12 pages) |
27 May 2016 | Annual return made up to 6 March 2016 no member list (12 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
30 May 2015 | Annual return made up to 6 March 2015 no member list (12 pages) |
30 May 2015 | Annual return made up to 6 March 2015 no member list (12 pages) |
30 May 2015 | Annual return made up to 6 March 2015 no member list (12 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
11 August 2014 | Appointment of Mr Curt Fahndrich as a director on 14 May 2014 (2 pages) |
11 August 2014 | Appointment of Mr Curt Fahndrich as a director on 14 May 2014 (2 pages) |
10 March 2014 | Annual return made up to 6 March 2014 no member list (11 pages) |
10 March 2014 | Annual return made up to 6 March 2014 no member list (11 pages) |
10 March 2014 | Annual return made up to 6 March 2014 no member list (11 pages) |
17 January 2014 | Appointment of Ms Lauren Spencer as a director on 4 December 2013 (2 pages) |
17 January 2014 | Appointment of Ms Lauren Spencer as a director on 4 December 2013 (2 pages) |
17 January 2014 | Appointment of Ms Lauren Spencer as a director on 4 December 2013 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 April 2013 | Registered office address changed from 197 East Ferry Road Isle of Dogs London E14 3BA on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 197 East Ferry Road Isle of Dogs London E14 3BA on 30 April 2013 (1 page) |
4 April 2013 | Annual return made up to 6 March 2013 no member list (10 pages) |
4 April 2013 | Appointment of Mr Martin Ford Young as a director on 29 May 2012 (2 pages) |
4 April 2013 | Appointment of Mrs Tracy Anne Cunningham as a director on 29 May 2012 (2 pages) |
4 April 2013 | Annual return made up to 6 March 2013 no member list (10 pages) |
4 April 2013 | Annual return made up to 6 March 2013 no member list (10 pages) |
4 April 2013 | Appointment of Mr Martin Ford Young as a director on 29 May 2012 (2 pages) |
4 April 2013 | Appointment of Mrs Tracy Anne Cunningham as a director on 29 May 2012 (2 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
16 March 2012 | Termination of appointment of Jenni Borg as a director on 1 April 2011 (1 page) |
16 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
16 March 2012 | Termination of appointment of Jenni Borg as a director on 1 April 2011 (1 page) |
16 March 2012 | Annual return made up to 6 March 2012 no member list (8 pages) |
16 March 2012 | Termination of appointment of Jenni Borg as a director on 1 April 2011 (1 page) |
3 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
11 August 2011 | Full accounts made up to 31 March 2010 (16 pages) |
11 August 2011 | Full accounts made up to 31 March 2010 (16 pages) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Annual return made up to 6 March 2011 no member list (9 pages) |
23 May 2011 | Annual return made up to 6 March 2011 no member list (9 pages) |
23 May 2011 | Annual return made up to 6 March 2011 no member list (9 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Auditor's resignation (1 page) |
21 April 2011 | Auditor's resignation (1 page) |
21 March 2011 | Termination of appointment of The Earl Cadogan Dl as a director (1 page) |
21 March 2011 | Termination of appointment of Yousef Tabatabai as a director (1 page) |
21 March 2011 | Termination of appointment of The Earl Cadogan Dl as a director (1 page) |
21 March 2011 | Termination of appointment of Yousef Tabatabai as a director (1 page) |
25 March 2010 | Full accounts made up to 31 March 2009 (16 pages) |
25 March 2010 | Full accounts made up to 31 March 2009 (16 pages) |
12 March 2010 | Annual return made up to 6 March 2010 no member list (7 pages) |
12 March 2010 | Director's details changed for The Earl Cadogan Dl on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Yousef Ghazi Tabatabai on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Grace Muriel Willimott on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jenni Borg on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Alan George Stead on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Russell Hutchons on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mark Patrick Seebold Horn on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Malcolm Barry Boydell on 5 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 no member list (7 pages) |
12 March 2010 | Director's details changed for The Earl Cadogan Dl on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Yousef Ghazi Tabatabai on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Grace Muriel Willimott on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jenni Borg on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Alan George Stead on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Russell Hutchons on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mark Patrick Seebold Horn on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Malcolm Barry Boydell on 5 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 no member list (7 pages) |
12 March 2010 | Director's details changed for The Earl Cadogan Dl on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jenni Borg on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Yousef Ghazi Tabatabai on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Grace Muriel Willimott on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Russell Hutchons on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Alan George Stead on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mark Patrick Seebold Horn on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Malcolm Barry Boydell on 5 March 2010 (2 pages) |
20 January 2010 | Termination of appointment of William Haynes as a director (1 page) |
20 January 2010 | Termination of appointment of David Donoghue as a director (1 page) |
20 January 2010 | Termination of appointment of William Haynes as a director (1 page) |
20 January 2010 | Termination of appointment of David Donoghue as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2008 (15 pages) |
9 January 2010 | Full accounts made up to 31 March 2008 (15 pages) |
9 July 2009 | Annual return made up to 06/03/09 (5 pages) |
9 July 2009 | Appointment terminated director peter luton (1 page) |
9 July 2009 | Annual return made up to 06/03/09 (5 pages) |
9 July 2009 | Appointment terminated director peter luton (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2009 | Annual return made up to 06/03/08 (11 pages) |
20 April 2009 | Annual return made up to 06/03/07 (11 pages) |
20 April 2009 | Annual return made up to 06/03/06 (12 pages) |
20 April 2009 | Appointment terminated secretary barry blandford (1 page) |
20 April 2009 | Annual return made up to 06/03/08 (11 pages) |
20 April 2009 | Annual return made up to 06/03/07 (11 pages) |
20 April 2009 | Annual return made up to 06/03/06 (12 pages) |
20 April 2009 | Appointment terminated secretary barry blandford (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2009 | Director appointed grace muriel willimott (2 pages) |
21 March 2009 | Director appointed grace muriel willimott (2 pages) |
9 March 2009 | Director appointed jenni borg (2 pages) |
9 March 2009 | Secretary appointed malcolm barry boydell (2 pages) |
9 March 2009 | Director appointed jenni borg (2 pages) |
9 March 2009 | Secretary appointed malcolm barry boydell (2 pages) |
13 January 2009 | Appointment terminated director laurence lewis (1 page) |
13 January 2009 | Appointment terminated director bernard huber (1 page) |
13 January 2009 | Appointment terminated director barry blandford (1 page) |
13 January 2009 | Director appointed mark patrick seebold horn (2 pages) |
13 January 2009 | Director appointed alan george stead (2 pages) |
13 January 2009 | Director appointed yousef ghazi tabatabai (2 pages) |
13 January 2009 | Director appointed david donoghue (2 pages) |
13 January 2009 | Director appointed russell hutchons (2 pages) |
13 January 2009 | Appointment terminated director laurence lewis (1 page) |
13 January 2009 | Appointment terminated director bernard huber (1 page) |
13 January 2009 | Appointment terminated director barry blandford (1 page) |
13 January 2009 | Director appointed mark patrick seebold horn (2 pages) |
13 January 2009 | Director appointed alan george stead (2 pages) |
13 January 2009 | Director appointed yousef ghazi tabatabai (2 pages) |
13 January 2009 | Director appointed david donoghue (2 pages) |
13 January 2009 | Director appointed russell hutchons (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
24 August 2005 | Annual return made up to 06/03/05
|
24 August 2005 | Annual return made up to 06/03/05
|
5 August 2005 | Full accounts made up to 31 March 2004 (14 pages) |
5 August 2005 | Full accounts made up to 31 March 2004 (14 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | New secretary appointed (1 page) |
8 October 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
8 October 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
8 April 2004 | Annual return made up to 06/03/04
|
8 April 2004 | Annual return made up to 06/03/04
|
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Annual return made up to 06/03/03
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Annual return made up to 06/03/03
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
9 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
18 April 2002 | Annual return made up to 06/03/01 (7 pages) |
18 April 2002 | Annual return made up to 06/03/02
|
18 April 2002 | Annual return made up to 06/03/01 (7 pages) |
18 April 2002 | Annual return made up to 06/03/02
|
4 April 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 April 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 May 2000 | Annual return made up to 06/03/00
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Annual return made up to 06/03/00
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Annual return made up to 06/03/99
|
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Annual return made up to 06/03/99
|
7 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 February 1998 | Memorandum and Articles of Association (20 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Memorandum and Articles of Association (20 pages) |
10 February 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
30 December 1997 | Director's particulars changed (2 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
5 September 1997 | Annual return made up to 06/03/96 (6 pages) |
5 September 1997 | Annual return made up to 06/03/97 (6 pages) |
5 September 1997 | Annual return made up to 06/03/96 (6 pages) |
5 September 1997 | Annual return made up to 06/03/97 (6 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Annual return made up to 06/03/95 (4 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (5 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Annual return made up to 06/03/95 (4 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (5 pages) |
26 June 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 June 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 October 1996 | Resolutions
|
26 October 1996 | Resolutions
|
22 April 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 April 1996 | Full accounts made up to 31 March 1995 (13 pages) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | New secretary appointed (2 pages) |
27 June 1995 | Full accounts made up to 31 March 1994 (14 pages) |
27 June 1995 | Full accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
11 December 1924 | Certificate of incorporation (1 page) |
11 December 1924 | Certificate of incorporation (1 page) |