London
W1B 4JD
Director Name | Ms Dorinda Ann Corsi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2020(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 June 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Heddon House 149-151 Regent Street London W1B 4JD |
Director Name | Mr Nigel David Gee |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 38 Argyll Road London W8 7BS |
Director Name | David John Gale |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 80 Church Street Market Deeping Peterborough Cambridgeshire PE6 8AL |
Director Name | Jonathan Mark Falkner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 55 Townshend Road London NW8 6LJ |
Director Name | Mr Duncan Hiller Mackenzie Chadwick |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1991(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 1993) |
Role | Chief Executive Hamleys Ltd |
Correspondence Address | 39 Argyll Road London W8 7DA |
Director Name | Mr Roger Brookwel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1993) |
Role | General Manager Lillywhites |
Correspondence Address | 8 Kingsmead Court Baslow Road Eastbourne E Sussex BN20 7UJ |
Director Name | Robin Bolton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1993) |
Role | Senior Manager Lloyds Bank |
Country of Residence | United Kingdom |
Correspondence Address | Monks Walk Burney Road Westhumble Dorking Surrey RH5 6AX |
Secretary Name | Robin Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Walk Burney Road Westhumble Dorking Surrey RH5 6AX |
Director Name | Mr Rowland Jacob Gee |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(65 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Ilchester Place London W14 8AA |
Director Name | Mr Howard Paul Dyer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(65 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 January 2001) |
Role | Company Director |
Correspondence Address | Wootton Place Wootton Woodstock Oxfordshire OX20 1EA |
Director Name | Claire Gilchrist |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | District Manager |
Correspondence Address | Flat 10, 60 Sinclair Road West Kensington London W14 0NH |
Secretary Name | Peter John Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(66 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 21 July 1993) |
Role | Bank Manager |
Correspondence Address | 61 Brins Close Stoke Gifford Bristol BS12 6XU |
Director Name | James Bruce |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 1995) |
Role | Manager |
Correspondence Address | Billikens Cottage Lorne Road Richmond Surrey TW10 6DS |
Director Name | Mr A Stuart Cullen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(66 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 June 1994) |
Role | Retail Marketing Manager |
Correspondence Address | 73c Avenell Road Highbury London N5 1BT |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Director Name | Stuart John Anderson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(67 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 October 1994) |
Role | Bank Manager |
Correspondence Address | 18 Church Mead Roydon Harlow Essex CM19 5EY |
Secretary Name | Stuart John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(67 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 October 1994) |
Role | Bank Manager |
Correspondence Address | 18 Church Mead Roydon Harlow Essex CM19 5EY |
Secretary Name | Brian John Townshend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(68 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 1996) |
Role | Bank Manager |
Correspondence Address | 21a Esher Avenue Walton On Thames Surrey KT12 2SZ |
Director Name | Mr David Arnold Fellows |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(69 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 1999) |
Role | Finance Director |
Correspondence Address | Lindens Kendal Avenue Epping Essex CM16 4PL |
Secretary Name | Mr David Arnold Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(69 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 1999) |
Role | Finance Director |
Correspondence Address | Lindens Kendal Avenue Epping Essex CM16 4PL |
Director Name | Mr John Laurence Foster |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(72 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Annerley Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Secretary Name | Mr John Laurence Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(72 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Annerley Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Director Name | Ann Lisa Everton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2002) |
Role | Retail Operations Manager |
Correspondence Address | Apt 316 Wimbledon Central 21-33 Worpole Road Wimbledon London Surrey SW19 4BJ |
Director Name | Scott Cheesman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2002) |
Role | General Manager |
Correspondence Address | 66 Pembroke House Hallfield Estate Bayswater London W2 6HQ |
Director Name | Alexandra Christine Blomerius |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2002) |
Role | Account Manager |
Correspondence Address | 17 Mapperley Close Wanstead London E11 2SF |
Director Name | Nicholas Quentin Argles |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2002) |
Role | Publisher |
Correspondence Address | 33 Princes Court London SE16 7TD |
Director Name | Christopher John Nicholas Braden |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 32 Philbeach Gardens London SW5 9EB |
Director Name | Peter Russell Gross |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 14 Burrard Road London NW6 1DB |
Secretary Name | Ms Anne Caroline Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(75 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 December 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Bishops Road London SW6 7JG |
Director Name | Frances Patricia Card |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(75 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 2003) |
Role | Retail Operations Director |
Correspondence Address | 43 Cleveland Gardens London NW2 1EA |
Director Name | Paul Brookes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(75 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 2003) |
Role | Retail Manager |
Correspondence Address | 69 Rosendale Road West Dulwich London SE21 8EZ |
Director Name | Nicholas Sidney Ferguson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(79 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2009) |
Role | General Manager |
Correspondence Address | 42 Beedon Drive Easthampstead Grange Bracknell RG12 8GJ |
Director Name | Mr Richard Fuller |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(79 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 2011) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Woodstock Road Folders Green London NW11 8QD |
Director Name | Miss Susan Farrow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2014) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 302 Linen Hall 162-168 Regent Street London W1B 5TD |
Website | regentstreetoffices.com |
---|
Registered Address | 3rd Floor Heddon House 149-151 Regent Street London W1B 4JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,707,752 |
Gross Profit | £397,695 |
Net Worth | £348,983 |
Cash | £276,712 |
Current Liabilities | £58,050 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 January 2021 | Termination of appointment of Paul Anthony Lorraine as a director on 3 July 2020 (1 page) |
4 January 2021 | Cessation of Paul Anthony Lorraine as a person with significant control on 3 July 2020 (1 page) |
4 January 2021 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
4 January 2021 | Notification of Paul Anthony Lorraine as a person with significant control on 6 December 2017 (2 pages) |
4 January 2021 | Appointment of Mr Paul Anthony Lorraine as a director on 9 July 2014 (2 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Appointment of Ms Dorinda Ann Corsi as a director on 13 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Jennifer Erin Rothschild as a director on 13 February 2020 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
23 August 2019 | Registered office address changed from Heddon House Regent Street London W1B 4JD England to 3rd Floor Heddon House 149-151 Regent Street London W1B 4JD on 23 August 2019 (1 page) |
27 December 2018 | Audited abridged accounts made up to 31 March 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 September 2018 | Notification of Paul Anthony Lorraine as a person with significant control on 6 December 2017 (2 pages) |
27 September 2018 | Cessation of Anne Caroline Walker as a person with significant control on 6 December 2017 (1 page) |
29 March 2018 | Registered office address changed from Room 302 Linen Hall 162-168 Regent Street London W1B 5TD to Heddon House Regent Street London W1B 4JD on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Jean Ann Parker as a director on 6 December 2017 (1 page) |
29 March 2018 | Termination of appointment of Anne Caroline Walker as a secretary on 6 December 2017 (1 page) |
29 March 2018 | Termination of appointment of Anne Caroline Walker as a director on 6 December 2017 (1 page) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
25 November 2015 | Termination of appointment of Susan Farrow as a director on 7 October 2014 (1 page) |
25 November 2015 | Termination of appointment of Martin Sola as a director on 7 October 2014 (1 page) |
25 November 2015 | Termination of appointment of Susan Farrow as a director on 7 October 2014 (1 page) |
25 November 2015 | Termination of appointment of Martin Sola as a director on 7 October 2014 (1 page) |
18 August 2015 | Annual return made up to 20 July 2015 no member list (6 pages) |
18 August 2015 | Annual return made up to 20 July 2015 no member list (6 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
19 August 2014 | Appointment of Ms Jennifer Erin Rothschild as a director on 5 March 2014 (2 pages) |
19 August 2014 | Appointment of Ms Jennifer Erin Rothschild as a director on 5 March 2014 (2 pages) |
19 August 2014 | Appointment of Ms Jennifer Erin Rothschild as a director on 5 March 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr. Martin Sola on 7 March 2014 (2 pages) |
18 August 2014 | Annual return made up to 20 July 2014 no member list (6 pages) |
18 August 2014 | Appointment of Mr Paul Anthony Lorraine as a director on 9 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 20 July 2014 no member list (6 pages) |
18 August 2014 | Appointment of Mr Paul Anthony Lorraine as a director on 9 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr. Martin Sola on 7 March 2014 (2 pages) |
18 August 2014 | Appointment of Mr Paul Anthony Lorraine as a director on 9 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr. Martin Sola on 7 March 2014 (2 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
15 August 2013 | Annual return made up to 20 July 2013 no member list (5 pages) |
15 August 2013 | Annual return made up to 20 July 2013 no member list (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Appointment of Miss Susan Farrow as a director (2 pages) |
14 August 2012 | Appointment of Miss Susan Farrow as a director (2 pages) |
14 August 2012 | Annual return made up to 20 July 2012 no member list (4 pages) |
14 August 2012 | Annual return made up to 20 July 2012 no member list (4 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 August 2011 | Annual return made up to 20 July 2011 no member list (4 pages) |
9 August 2011 | Termination of appointment of Richard Fuller as a director (1 page) |
9 August 2011 | Annual return made up to 20 July 2011 no member list (4 pages) |
9 August 2011 | Termination of appointment of Richard Fuller as a director (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
11 August 2010 | Director's details changed for Richard Fuller on 20 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Martin Sola on 20 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Martin Sola on 20 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Richard Fuller on 20 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 20 July 2010 no member list (5 pages) |
11 August 2010 | Appointment of Mrs Jean Ann Parker as a director (2 pages) |
11 August 2010 | Annual return made up to 20 July 2010 no member list (5 pages) |
11 August 2010 | Appointment of Mrs Jean Ann Parker as a director (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
17 August 2009 | Appointment terminated director nicholas ferguson (1 page) |
17 August 2009 | Annual return made up to 20/07/09 (3 pages) |
17 August 2009 | Annual return made up to 20/07/09 (3 pages) |
17 August 2009 | Appointment terminated director nicholas ferguson (1 page) |
30 June 2009 | Appointment terminated director nicolas samuel (1 page) |
30 June 2009 | Appointment terminated director nicolas samuel (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
15 August 2008 | Annual return made up to 20/07/08 (3 pages) |
15 August 2008 | Annual return made up to 20/07/08 (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: mitre house 177 regent street london W1B 4JN (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: mitre house 177 regent street london W1B 4JN (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (7 pages) |
1 September 2007 | Annual return made up to 20/07/07 (6 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Annual return made up to 20/07/07 (6 pages) |
1 September 2007 | New director appointed (7 pages) |
1 September 2007 | Director resigned (1 page) |
11 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
29 August 2006 | Annual return made up to 20/07/06
|
29 August 2006 | Annual return made up to 20/07/06
|
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
26 August 2005 | Annual return made up to 20/07/05 (5 pages) |
26 August 2005 | Annual return made up to 20/07/05 (5 pages) |
4 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 August 2004 | Annual return made up to 20/07/04
|
18 August 2004 | Annual return made up to 20/07/04
|
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | Annual return made up to 20/07/03
|
6 October 2003 | Annual return made up to 20/07/03
|
6 October 2003 | New director appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: regent house 4TH floor 235/241 regent street london W1R 7AG (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: regent house 4TH floor 235/241 regent street london W1R 7AG (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Annual return made up to 20/07/02
|
22 August 2002 | Annual return made up to 20/07/02
|
22 August 2002 | New director appointed (2 pages) |
19 August 2002 | Memorandum and Articles of Association (8 pages) |
19 August 2002 | Memorandum and Articles of Association (8 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
19 September 2001 | Annual return made up to 20/07/01 (9 pages) |
19 September 2001 | Annual return made up to 20/07/01 (9 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Annual return made up to 20/07/00
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Annual return made up to 20/07/00
|
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | Annual return made up to 20/07/99
|
3 August 1999 | Annual return made up to 20/07/99
|
15 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 August 1998 | Annual return made up to 20/07/98
|
11 August 1998 | Annual return made up to 20/07/98
|
22 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 August 1997 | Annual return made up to 20/07/97
|
20 August 1997 | Annual return made up to 20/07/97
|
9 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 September 1996 | Annual return made up to 20/07/96
|
24 September 1996 | Annual return made up to 20/07/96
|
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Annual return made up to 20/07/95
|
17 August 1995 | Annual return made up to 20/07/95
|
28 July 1992 | New secretary appointed (2 pages) |
28 July 1992 | New secretary appointed (2 pages) |
25 October 1926 | Certificate of incorporation (1 page) |
25 October 1926 | Certificate of incorporation (1 page) |