48 Kensington Park Road
London
W11 3BP
Director Name | Mr Jonathan Shaw |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1999(74 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 14 June 2022) |
Role | Osteopath/Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | Goldings Hill Clinic 1 Lower Road Loughton Essex IG10 2RS |
Director Name | Miss Linda Beth Premadasa |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1993) |
Role | Osteopath Naturopath |
Correspondence Address | 50 Aubries Walkern Herts SG2 7NJ |
Director Name | Mr Nigel Elliot Graham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 17 June 2016) |
Role | Osteopath Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ravensdale Avenue London N12 9HS |
Director Name | Mrs Wendy Julia Arnheim |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 1998) |
Role | Naturopath Osteopath |
Correspondence Address | 3 Wickham Way Beckenham Kent BR3 3AA |
Director Name | Mr Mario Wladyslaw Feliks Szewiel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 June 1991) |
Role | Osteopath Naturopath |
Correspondence Address | 4 Middle Street Ashcott Bridgwater Somerset TA7 9QG |
Director Name | Mr Richard William Bloomfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1993) |
Role | Barrister |
Correspondence Address | 2 Queens Road Enfield Middlesex EN1 1NE |
Director Name | Miss Rosanna Mary Brady |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 1992) |
Role | Osteopath Naturopath |
Correspondence Address | Wood Cottage Wood Lane Ashill Ilminster Somerset TA19 9NR |
Director Name | Mr Jon Vine |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1993) |
Role | Chiropractor |
Correspondence Address | Beech House Station Road Ilminster Somerset TA19 9BE |
Director Name | Mr Colin John Winer |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 June 1996) |
Role | Osteopath & Naturopath |
Correspondence Address | 51 Arnold Road Clacton On Sea Essex CO15 1DE |
Director Name | Mr Jeremy Martin Kenton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 March 1992) |
Role | Osteopath Naturopath |
Correspondence Address | 2 Ceylon Road Westcliff On Sea Essex SS0 7HP |
Director Name | Denis James Kiely |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 August 1997) |
Role | Osteopath Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | 7 York Court Aldermans Hill Palmers Green London N13 4QG |
Secretary Name | William Vernon Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(65 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | Slaters 5 Old Guildford Road Broadbridge Heath Horsham West Sussex RH12 3JT |
Secretary Name | Mr Mario Wladyslaw Feliks Szewiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(66 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 September 2000) |
Role | Osteopath & Naturopath |
Correspondence Address | 4 Middle Street Ashcott Bridgwater Somerset TA7 9QG |
Director Name | Miss Rachel Mary Martineau |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(67 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 January 2013) |
Role | Osteopath & Naturopath |
Country of Residence | England |
Correspondence Address | 168 Carlyle Road London W5 4BJ |
Director Name | Mr John Sugarman |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(67 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 2000) |
Role | Osteopath |
Correspondence Address | 11 Golders Green Crescent London NW11 8LA |
Director Name | William Vernon Copeland |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Slaters 5 Old Guildford Road Broadbridge Heath Horsham West Sussex RH12 3JT |
Director Name | Michael John McCormick Smith |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1996) |
Role | Solicitor (Retired) |
Correspondence Address | Linden House 10 Nags Head Lane Rochester Kent ME1 1BB |
Director Name | Sara Delia L'Estrange Bell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(70 years after company formation) |
Appointment Duration | 3 years (resigned 28 June 1998) |
Role | Naturopath Osteopath |
Correspondence Address | 3 St Andrews Road London W14 9SX |
Director Name | Dennis Gordon Michael |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(73 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2004) |
Role | Naturopath |
Correspondence Address | 6 Pavilion Mews London N3 3QD |
Director Name | Keith Lamont |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2001) |
Role | Naturopath |
Correspondence Address | 33 Oakley Lane Oakley Basingstoke Hampshire RG23 7JZ |
Director Name | Ian Paul Drysdale |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(76 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2010) |
Role | Principal Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 36 Pepys Close Ickenham Uxbridge Middlesex UB10 8NY |
Director Name | Janet Prower |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(76 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 November 2006) |
Role | Osteopath |
Correspondence Address | 116 Dartmouth Road London NW2 4HB |
Director Name | Lawrence Kirk |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(76 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2014) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chapel Street Chapel Street Stratford-Upon-Avon Warwickshire CV37 6EP |
Director Name | Irving Stephen Boxer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2005) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 51 Chartley Avenue Stanmore Harrow Middlesex HA7 3RB |
Director Name | Irving Stephen Boxer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2005) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 51 Chartley Avenue Stanmore Harrow Middlesex HA7 3RB |
Director Name | Manoj Mugatlal Mehta |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(76 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 04 March 2021) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 14 West Hill Wembley Middlesex HA9 9RS |
Director Name | Valerie Joyce Hunn |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(82 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 October 2014) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 33 Boughton Avenue Bromley Kent BR2 7PL |
Secretary Name | Mr Michael Scott Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambleside Brookside Road Brockenhurst Hamp SO42 7SS |
Director Name | Dr Harald Camillo Gaier |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 October 2013(88 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2021) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 111 Norton Way South Letchworth Garden City Hertfordshire SG6 1NY |
Secretary Name | Mr Stephen Michael Blinman |
---|---|
Status | Resigned |
Appointed | 05 August 2014(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Frazer House 6 Netherhall Gardens London NW3 5RR |
Director Name | Miss Poonam Shah |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2014(89 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2016) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Frazer House 6 Netherhall Gardens London NW3 5RR |
Director Name | Mr Daniel Iain Winfield |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2014(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2021) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Frazer House 6 Netherhall Gardens London NW3 5RR |
Secretary Name | Macsen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(75 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2009) |
Correspondence Address | Unit 27 39 Marsh Green Road Exeter Devon EX2 8PN |
Website | osteopathy.org |
---|---|
Email address | [email protected] |
Telephone | 01582 488455 |
Telephone region | Luton |
Registered Address | Frazer House 6 Netherhall Gardens London NW3 5RR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £80,216 |
Cash | £80,816 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2022 | Application to strike the company off the register (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Daniel Iain Winfield as a director on 30 April 2021 (1 page) |
6 April 2021 | Termination of appointment of Harald Camillo Gaier as a director on 31 March 2021 (1 page) |
28 March 2021 | Termination of appointment of Manoj Mugatlal Mehta as a director on 4 March 2021 (1 page) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Stephen Michael Blinman as a secretary on 30 April 2018 (1 page) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
28 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
1 November 2016 | Termination of appointment of Poonam Shah as a director on 30 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Poonam Shah as a director on 30 October 2016 (1 page) |
11 July 2016 | Annual return made up to 27 May 2016 no member list (6 pages) |
11 July 2016 | Termination of appointment of Nigel Elliot Graham as a director on 17 June 2016 (1 page) |
11 July 2016 | Annual return made up to 27 May 2016 no member list (6 pages) |
11 July 2016 | Termination of appointment of Nigel Elliot Graham as a director on 17 June 2016 (1 page) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
16 September 2015 | Registered office address changed from Court Cottage Church Lane Lodsworth Petworth West Sussex GU28 9DD to Frazer House 6 Netherhall Gardens London NW3 5RR on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Court Cottage Church Lane Lodsworth Petworth West Sussex GU28 9DD to Frazer House 6 Netherhall Gardens London NW3 5RR on 16 September 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 27 May 2015 no member list (9 pages) |
2 June 2015 | Annual return made up to 27 May 2015 no member list (9 pages) |
3 April 2015 | Appointment of Miss Poonam Shah as a director on 12 October 2014 (2 pages) |
3 April 2015 | Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014 (2 pages) |
3 April 2015 | Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014 (2 pages) |
3 April 2015 | Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014 (2 pages) |
3 April 2015 | Appointment of Miss Poonam Shah as a director on 12 October 2014 (2 pages) |
31 March 2015 | Appointment of Mr Daniel Iain Winfield as a director on 12 October 2014 (2 pages) |
31 March 2015 | Appointment of Mr Daniel Iain Winfield as a director on 12 October 2014 (2 pages) |
27 March 2015 | Director's details changed for Mr Jonathan Shaw on 23 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Valerie Joyce Hunn as a director on 12 October 2014 (1 page) |
27 March 2015 | Director's details changed for Mr Jonathan Shaw on 23 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Valerie Joyce Hunn as a director on 12 October 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Annual return made up to 27 May 2014 no member list (7 pages) |
18 June 2014 | Annual return made up to 27 May 2014 no member list (7 pages) |
17 June 2014 | Appointment of Dr Harald Camillo Gaier as a director (2 pages) |
17 June 2014 | Appointment of Dr Harald Camillo Gaier as a director (2 pages) |
4 June 2014 | Termination of appointment of Lawrence Kirk as a director (1 page) |
4 June 2014 | Termination of appointment of Lawrence Kirk as a director (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 June 2013 | Director's details changed for Lawrence Kirk on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Lawrence Kirk on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Ruth Solveig Christina Turriff on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Ruth Solveig Christina Turriff on 20 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 27 May 2013 no member list (7 pages) |
20 June 2013 | Annual return made up to 27 May 2013 no member list (7 pages) |
18 February 2013 | Registered office address changed from 3 Park Terrace C/O British Osteopathic Association Manor Road Luton Beds LU1 3HN on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 3 Park Terrace C/O British Osteopathic Association Manor Road Luton Beds LU1 3HN on 18 February 2013 (1 page) |
31 January 2013 | Termination of appointment of Rachel Martineau as a director (1 page) |
31 January 2013 | Termination of appointment of Rachel Martineau as a director (1 page) |
24 September 2012 | Memorandum and Articles of Association (13 pages) |
24 September 2012 | Memorandum and Articles of Association (13 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 September 2012 | Termination of appointment of Michael Watson as a secretary (1 page) |
13 September 2012 | Termination of appointment of Michael Watson as a secretary (1 page) |
20 June 2012 | Annual return made up to 27 May 2012 no member list (9 pages) |
20 June 2012 | Annual return made up to 27 May 2012 no member list (9 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 June 2011 | Annual return made up to 27 May 2011 no member list (9 pages) |
6 June 2011 | Annual return made up to 27 May 2011 no member list (9 pages) |
24 November 2010 | Director's details changed for Mrs Solveig Brazier-Hollins on 22 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mrs Solveig Brazier-Hollins on 22 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mrs Solveig Turriff on 23 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mrs Solveig Turriff on 23 November 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 June 2010 | Termination of appointment of Ian Drysdale as a director (1 page) |
23 June 2010 | Annual return made up to 27 May 2010 no member list (6 pages) |
23 June 2010 | Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Miss Rachel Mary Martineau on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Miss Rachel Mary Martineau on 1 January 2010 (2 pages) |
23 June 2010 | Termination of appointment of Macsen Limited as a secretary (1 page) |
23 June 2010 | Termination of appointment of Macsen Limited as a secretary (1 page) |
23 June 2010 | Director's details changed for Valerie Joyce Hunn on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Nigel Elliot Graham on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Miss Rachel Mary Martineau on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Nigel Elliot Graham on 1 January 2010 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 no member list (6 pages) |
23 June 2010 | Director's details changed for Lawrence Kirk on 1 January 2010 (2 pages) |
23 June 2010 | Termination of appointment of Ian Drysdale as a director (1 page) |
23 June 2010 | Director's details changed for Valerie Joyce Hunn on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Lawrence Kirk on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Nigel Elliot Graham on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Valerie Joyce Hunn on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Lawrence Kirk on 1 January 2010 (2 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Annual return made up to 27/05/09 (5 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
18 June 2009 | Annual return made up to 27/05/09 (5 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of register of members (1 page) |
4 June 2009 | Secretary appointed michael scott watson (2 pages) |
4 June 2009 | Secretary appointed michael scott watson (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o macsen LIMITED, unit 27 39 marsh green road exeter devon EX2 8PN (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o macsen LIMITED, unit 27 39 marsh green road exeter devon EX2 8PN (1 page) |
28 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 June 2008 | Annual return made up to 27/05/08 (4 pages) |
23 June 2008 | Annual return made up to 27/05/08 (4 pages) |
7 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 September 2007 | Memorandum and Articles of Association (10 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Memorandum and Articles of Association (10 pages) |
7 September 2007 | New director appointed (2 pages) |
21 June 2007 | Annual return made up to 27/05/07 (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: unit 27 39 marsh green road exeter devon EX2 8PN (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: unit 27 39 marsh green road exeter devon EX2 8PN (1 page) |
21 June 2007 | Annual return made up to 27/05/07 (2 pages) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Location of debenture register (1 page) |
5 January 2007 | Memorandum and Articles of Association (14 pages) |
5 January 2007 | Memorandum and Articles of Association (14 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
29 November 2006 | Director's particulars changed (2 pages) |
29 November 2006 | Director's particulars changed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Annual return made up to 27/05/06
|
27 June 2006 | Annual return made up to 27/05/06
|
4 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 August 2005 | Annual return made up to 27/05/05 (7 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Annual return made up to 27/05/05 (7 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
13 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 June 2004 | Annual return made up to 27/05/04 (8 pages) |
22 June 2004 | Annual return made up to 27/05/04 (8 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
15 July 2003 | Annual return made up to 27/05/03 (8 pages) |
15 July 2003 | Annual return made up to 27/05/03 (8 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 August 2002 | Annual return made up to 27/05/02 (8 pages) |
29 August 2002 | Annual return made up to 27/05/02 (8 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Annual return made up to 27/05/01
|
16 August 2001 | Annual return made up to 27/05/01
|
16 August 2001 | Director resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: frazer house 6 netherhall gardens hampstead london NW3 5RR (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: frazer house 6 netherhall gardens hampstead london NW3 5RR (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
7 June 2000 | Annual return made up to 27/05/00
|
7 June 2000 | Annual return made up to 27/05/00
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
10 November 1999 | Annual return made up to 27/05/99
|
10 November 1999 | Annual return made up to 27/05/99
|
30 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 June 1998 | Annual return made up to 27/05/98
|
2 June 1998 | Annual return made up to 27/05/98
|
23 October 1997 | Annual return made up to 27/05/97
|
23 October 1997 | Annual return made up to 27/05/97
|
18 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
14 August 1996 | Annual return made up to 27/05/96
|
14 August 1996 | Annual return made up to 27/05/96
|
9 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 July 1995 | Auditor's resignation (2 pages) |
5 July 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
21 August 1993 | New director appointed (8 pages) |
21 August 1993 | New director appointed (8 pages) |