London
NW10 7HQ
Director Name | Mr James Matthew Crayden Edmunds |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2018(81 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 15 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2018(82 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive, Park Royal London NW10 7HQ |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(55 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Barrister |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Secretary Name | Ronald James Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(55 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Nigel John Cornick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 2 Church Lane Weston Turville Buckinghamshire HP22 5SQ |
Director Name | Ronald James Gilchrist |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Bryan Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(61 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Farriers Church Farm, Little Kimble Aylesbury Buckinghamshire HP17 0XR |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(65 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 14 Queen Anne Street London W1G 9LG |
Director Name | David Charles Carter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(66 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(67 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Raymond James Joy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(68 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 2007) |
Role | Financial Director |
Correspondence Address | Tudor Wood Manor Road Penn Bucks HP10 8JA |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 July 2006(70 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2014) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(71 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(74 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2012) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr John James Nicholls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(74 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(74 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(75 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(75 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Anthony Hockney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2015) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mrs Aniko Mahler |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 05 November 2015(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2018) |
Role | Head Of Statutory Compliance |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(81 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Registered Address | Lakeside Drive Park Royal London NW10 7HQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,103,000 |
Net Worth | -£750,000 |
Current Liabilities | £4,305,000 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Application to strike the company off the register (1 page) |
4 October 2018 | Termination of appointment of Aniko Mahler as a director on 28 September 2018 (1 page) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
2 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
2 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
13 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
27 May 2016 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
27 May 2016 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
9 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
27 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
27 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Richelle Therese Twomey as a director on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of John William Pursell as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Richelle Therese Twomey as a director on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Termination of appointment of John William Pursell as a director on 5 November 2015 (1 page) |
4 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
4 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
3 July 2015 | Resolutions
|
30 June 2015 | Resolutions
|
30 June 2015 | Statement by Directors (2 pages) |
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Solvency Statement dated 29/06/15 (2 pages) |
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Solvency Statement dated 29/06/15 (2 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Statement by Directors (2 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 July 2014 | Section 519 (3 pages) |
15 July 2014 | Section 519 (3 pages) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
4 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Termination of appointment of David Carter as a director (1 page) |
4 May 2012 | Termination of appointment of David Carter as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
23 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
23 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
16 March 2012 | Termination of appointment of Jose Franco as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
9 March 2012 | Termination of appointment of David Heginbottom as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
5 March 2012 | Termination of appointment of Gavin Crickmore as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
2 March 2012 | Termination of appointment of Stephen Bolton as a director (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
9 January 2012 | Appointment of Mr John William Pursell as a director (2 pages) |
9 January 2012 | Appointment of Mr John William Pursell as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
16 May 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
16 May 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
16 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
16 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
16 May 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
16 May 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
20 April 2011 | Termination of appointment of Sally Moore as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
2 March 2011 | Appointment of Mr Andrew Mark Smith as a director (3 pages) |
2 March 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
2 March 2011 | Appointment of Mr Andrew Mark Smith as a director (3 pages) |
2 March 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
19 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
1 November 2010 | Director's details changed for David Charles Carter on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for David Charles Carter on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
20 August 2009 | Director appointed andrew milner smith (1 page) |
20 August 2009 | Director appointed andrew milner smith (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
30 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
10 September 2008 | Director appointed adele ann abigail (5 pages) |
10 September 2008 | Director appointed adele ann abigail (5 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
15 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
20 March 2008 | Director appointed paul derek tunnacliffe (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | New director appointed (2 pages) |
17 August 2006 | Return made up to 16/04/06; full list of members (3 pages) |
17 August 2006 | Return made up to 16/04/06; full list of members (3 pages) |
19 February 2006 | Director resigned (1 page) |
19 February 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
17 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
17 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
13 May 2004 | Return made up to 16/04/04; full list of members (3 pages) |
13 May 2004 | Return made up to 16/04/04; full list of members (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
7 May 2003 | New director appointed (3 pages) |
7 May 2003 | New director appointed (3 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
27 June 2001 | Return made up to 16/04/01; full list of members (6 pages) |
27 June 2001 | Return made up to 16/04/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 16/04/00; no change of members (7 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
27 April 2000 | Return made up to 16/04/00; no change of members (7 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
24 May 1999 | Auditor's resignation (4 pages) |
24 May 1999 | Auditor's resignation (4 pages) |
13 May 1999 | Return made up to 16/04/99; no change of members (7 pages) |
13 May 1999 | Return made up to 16/04/99; no change of members (7 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
2 December 1998 | Location of register of directors' interests (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 39 portman square london W1H 0EE (1 page) |
2 December 1998 | Location of register of members (1 page) |
2 December 1998 | Location of register of directors' interests (1 page) |
2 December 1998 | Location of register of members (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: 39 portman square london W1H 0EE (1 page) |
14 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
14 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
4 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
4 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 16/04/97; no change of members (6 pages) |
23 April 1997 | Return made up to 16/04/97; no change of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 April 1996 | Return made up to 16/04/96; no change of members (5 pages) |
28 April 1996 | Return made up to 16/04/96; no change of members (5 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 April 1995 | Return made up to 16/04/95; full list of members (14 pages) |
24 April 1995 | Return made up to 16/04/95; full list of members (14 pages) |
20 February 1995 | Registered office changed on 20/02/95 from: 39 portman square london W1H 9HB (1 page) |
20 February 1995 | Registered office changed on 20/02/95 from: 39 portman square london W1H 9HB (1 page) |
21 December 1992 | Registered office changed on 21/12/92 from: international house 7 high street london W5 5DB (1 page) |
21 December 1992 | Registered office changed on 21/12/92 from: international house 7 high street london W5 5DB (1 page) |
22 May 1991 | Resolutions
|
22 May 1991 | Resolutions
|
9 August 1990 | Registered office changed on 09/08/90 from: bodiam house twyford abbey road london NW10 7SB (1 page) |
9 August 1990 | Registered office changed on 09/08/90 from: bodiam house twyford abbey road london NW10 7SB (1 page) |
2 July 1987 | Registered office changed on 02/07/87 from: 21 st.james's square london SW1 (1 page) |
2 July 1987 | Registered office changed on 02/07/87 from: 21 st.james's square london SW1 (1 page) |