Hampton
Middlesex
TW12 2BX
Director Name | Mr Mark James Cotsford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Keith Cecil Lamborn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Kingswood St Johns Road Hazlemere High Wycombe Buckinghamshire HP15 7QR |
Director Name | Mr Frank Jolyon St John Tibbitts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 52 Galveston Road London SW15 2SA |
Director Name | Mr Reginald Dennis Shaw |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Company Executive |
Correspondence Address | Pine Croft Lodge Road Hurst Reading Berkshire RG10 0SG |
Director Name | Mr James Russell Melton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1993) |
Role | Company Executive |
Correspondence Address | Rr 19 Box 2986 Lexington North Carolina 27282 Foreign |
Director Name | Mr Keith Cecil Lamborn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Kingswood St Johns Road Hazlemere High Wycombe Buckinghamshire HP15 7QR |
Director Name | Mr Ronald Lee Jones |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 1996) |
Role | Company Executive |
Correspondence Address | 3102 Cabarrus Drive Greensboro North Carolina 27407 Foreign |
Director Name | John Bignall |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2002) |
Role | Solicitor |
Correspondence Address | Mistletoe Farm Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Mr Ian Lee Mackay Anderson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 33 Amersham Road High Wycombe Buckinghamshire HP13 6QS |
Secretary Name | John Bignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 4th Floor 111-113 Great Portland Street London W1W 6QQ |
Director Name | Mr Ronald James Hoffman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1993(62 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2002) |
Role | Financial Controller |
Correspondence Address | 1300 National Highway Thomasville North Carolina 27360 |
Director Name | Douglas Craig Barnard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1996(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 2000) |
Role | Attorney |
Correspondence Address | 2412 Tamarack Court Ann Arbor Michigan 48105 |
Director Name | Catherine McGee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2001(70 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 3 Chowan Road Greensboro North Carolina 27407 United States |
Director Name | Ronald H Cordover |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2002(71 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chiltern House The Valley Centre Gordon Road, High Wycombe Buckinghamshire HP13 6EQ |
Director Name | Jeffrey A Cordover |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2002(71 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 36 Illingworth Avenue Tenafly Nj 07670 United States |
Secretary Name | Mr Richard Andrew Cranefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(71 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House The Valley Centre Gordon Road, High Wycombe Buckinghamshire HP13 6EQ |
Director Name | Mr Richard Andrew Cranefield |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House The Valley Centre Gordon Road, High Wycombe Buckinghamshire HP13 6EQ |
Director Name | Steve Brownlie |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 June 2017) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Randall Eason |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 June 2017) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Philip Kowalczyk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 June 2017) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Jan Baan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 2013(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Secretary Name | Mr Peter Nicholas Clothier |
---|---|
Status | Resigned |
Appointed | 18 December 2013(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | Chiltern House The Valley Centre Gordon Road, High Wycombe Buckinghamshire HP13 6EQ |
Telephone | 01494 446555 |
---|---|
Telephone region | High Wycombe |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
14 August 1981 | Delivered on: 21 August 1981 Satisfied on: 23 December 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery. Fully Satisfied |
---|---|
21 July 1978 | Delivered on: 26 July 1978 Satisfied on: 23 December 1991 Classification: Guarantee & debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures food plant & machinery. Fully Satisfied |
1 December 1975 | Delivered on: 11 December 1975 Satisfied on: 23 December 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and/or all or any of the other companies named therein on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
7 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
28 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 February 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 February 2021 | Cessation of Tie100 Limited as a person with significant control on 1 January 2021 (1 page) |
18 February 2021 | Appointment of Mr Mark James Cotsford as a director on 1 January 2021 (2 pages) |
18 February 2021 | Notification of Turnell & Gigon Limited as a person with significant control on 31 December 2020 (2 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Termination of appointment of Steve Brownlie as a director on 2 June 2017 (1 page) |
1 August 2017 | Notification of Tie100 Limited as a person with significant control on 2 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Philip Kowalczyk as a director on 2 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Philip Kowalczyk as a director on 2 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Steve Brownlie as a director on 2 June 2017 (1 page) |
1 August 2017 | Cessation of Robert Allen Europe Ltd as a person with significant control on 2 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Philip Kowalczyk as a director on 2 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Randall Eason as a director on 2 June 2017 (1 page) |
1 August 2017 | Cessation of Robert Allen Europe Ltd as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Tie100 Limited as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Tie100 Limited as a person with significant control on 2 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Jan Baan as a director on 2 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Randall Eason as a director on 2 June 2017 (1 page) |
1 August 2017 | Cessation of Robert Allen Europe Ltd as a person with significant control on 2 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Jan Baan as a director on 2 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Philip Kowalczyk as a director on 2 June 2017 (1 page) |
24 July 2017 | Appointment of Matthew Gomez as a director on 2 June 2017 (3 pages) |
24 July 2017 | Registered office address changed from Chiltern House the Valley Centre Gordon Road, High Wycombe Buckinghamshire HP13 6EQ to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 24 July 2017 (2 pages) |
24 July 2017 | Registered office address changed from Chiltern House the Valley Centre Gordon Road, High Wycombe Buckinghamshire HP13 6EQ to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Matthew Gomez as a director on 2 June 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 July 2015 | Termination of appointment of Peter Nicholas Clothier as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Peter Nicholas Clothier as a secretary on 17 July 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
18 December 2013 | Appointment of Mr Jan Baan as a director (2 pages) |
18 December 2013 | Termination of appointment of Richard Cranefield as a director (1 page) |
18 December 2013 | Termination of appointment of Richard Cranefield as a secretary (1 page) |
18 December 2013 | Appointment of Mr Peter Nicholas Clothier as a secretary (2 pages) |
18 December 2013 | Appointment of Mr Peter Nicholas Clothier as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Richard Cranefield as a secretary (1 page) |
18 December 2013 | Termination of appointment of Richard Cranefield as a director (1 page) |
18 December 2013 | Appointment of Mr Jan Baan as a director (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Appointment of Philip Kowalczyk as a director (2 pages) |
12 January 2012 | Appointment of Randall Eason as a director (2 pages) |
12 January 2012 | Appointment of Randall Eason as a director (2 pages) |
12 January 2012 | Appointment of Steve Brownlie as a director (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Appointment of Philip Kowalczyk as a director (2 pages) |
12 January 2012 | Appointment of Steve Brownlie as a director (2 pages) |
10 January 2012 | Termination of appointment of Jeffrey Cordover as a director (1 page) |
10 January 2012 | Termination of appointment of Ronald Cordover as a director (1 page) |
10 January 2012 | Termination of appointment of Jeffrey Cordover as a director (1 page) |
10 January 2012 | Termination of appointment of Ronald Cordover as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Ronald H Cordover on 31 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Ronald H Cordover on 31 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Richard Andrew Cranefield on 31 December 2010 (1 page) |
10 January 2011 | Secretary's details changed for Richard Andrew Cranefield on 31 December 2010 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 October 2009 | Appointment of Richard Andrew Cranefield as a director (2 pages) |
9 October 2009 | Appointment of Richard Andrew Cranefield as a director (2 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Appointment terminated director keith lamborn (1 page) |
6 January 2009 | Appointment terminated director keith lamborn (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 June 2008 | Director appointed mr keith lamborn (1 page) |
27 June 2008 | Director appointed mr keith lamborn (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
3 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (17 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (17 pages) |
28 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
28 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (18 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
17 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
17 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
18 February 1997 | Full accounts made up to 31 December 1995 (20 pages) |
18 February 1997 | Full accounts made up to 31 December 1995 (20 pages) |
5 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
5 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 31/12/95; no change of members
|
11 March 1996 | Return made up to 31/12/95; no change of members
|
13 March 1931 | Certificate of incorporation (1 page) |
13 March 1931 | Certificate of incorporation (1 page) |