St. John's Wood
London
NW8 0RH
Director Name | Adrian Aubrey Marks |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1992(35 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Boundary Road London NW8 0RH |
Director Name | Mr Benjamin James Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(47 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 118 Boundary Road London NW8 0RH |
Director Name | Simon Michael Rainsbury |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(47 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Civil Engineer |
Country of Residence | Canada |
Correspondence Address | 118 Boundary Road London NW8 0RH |
Secretary Name | Sara Estelle Saville |
---|---|
Status | Current |
Appointed | 16 January 2013(56 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 118 Boundary Road London NW8 0RH |
Director Name | Carolyn Ann Green |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 March 1999) |
Role | Instructress |
Correspondence Address | 37 Kinnaird Avenue London W4 3SH |
Director Name | Charles Marks |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 45 Hornton Street London W8 7NT |
Director Name | Geraldine Marks |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2004) |
Role | Married Woman |
Correspondence Address | 45 Hornton Street London W8 7NT |
Secretary Name | Charles Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | 45 Hornton Street London W8 7NT |
Secretary Name | Mrs Janice Rosalind Rainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(43 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Boundary Road St. John's Wood London NW8 0RH |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7k at £1 | Adrian Aubrey Marks & Janice Rosalind Rainsbury & Glen Vincent Balyliss 50.00% Ordinary |
---|---|
1.1k at £1 | Adrian Aubrey Marks 33.33% Ordinary |
550 at £1 | Janice Rosalind Rainsbury 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,722,625 |
Cash | £127,654 |
Current Liabilities | £111,993 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 boundary road, hampstead, london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 draycott avenue, london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, 5 and 5A kensington church walk, london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
26 November 2008 | Delivered on: 28 November 2008 Satisfied on: 16 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 moorland road bath t/no AV55457 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 October 1990 | Delivered on: 11 October 1990 Satisfied on: 16 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108. draycotts avenue london SW3. Title no. 82823. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1972 | Delivered on: 29 March 1972 Satisfied on: 21 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due on any account. Particulars: 62 north cote road, SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1972 | Delivered on: 29 March 1972 Satisfied on: 21 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due on any account. Particulars: 118 boundary road NW8. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1963 | Delivered on: 18 March 1963 Satisfied on: 9 January 2013 Persons entitled: L. Gabe Miss P.G. Mcleod Classification: Legal charge Secured details: £13,500. Particulars: 38 putney high street, wandsworth, london S.W. 15. Fully Satisfied |
20 December 1956 | Delivered on: 1 January 1957 Satisfied on: 21 June 1997 Persons entitled: Westminster Bank LTD Classification: Instr of charge Secured details: All moneys due etc. Particulars: 32 church st, aberavon, port talbot, glamorgan t/n: P186202. Fully Satisfied |
10 October 1956 | Delivered on: 16 October 1956 Satisfied on: 21 June 1997 Persons entitled: Westminster Bank LTD Classification: Letter of deposit with title deeds Secured details: All moneys due etc. Particulars: 49. taff street, pontypridd glamorgan, including all trade and other fixtures present & future. Fully Satisfied |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
20 July 2022 | Director's details changed for Adrian Aubrey Marks on 11 July 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
11 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
19 May 2021 | Director's details changed for Adrian Aubrey Marks on 17 May 2021 (2 pages) |
18 May 2021 | Change of details for Adrian Aubrey Marks as a person with significant control on 17 May 2021 (2 pages) |
29 January 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
18 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
23 March 2018 | Cessation of Glen Vincent Bayliss as a person with significant control on 1 February 2018 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 August 2017 | Director's details changed for Adrian Aubrey Marks on 4 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Adrian Aubrey Marks on 4 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Sara Estelle Saville on 4 August 2017 (1 page) |
4 August 2017 | Director's details changed for Simon Michael Rainsbury on 4 August 2017 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Director's details changed for Mr Benjamin James Marks on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Adrian Aubrey Marks as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Janice Rosalind Rainsbury as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Withdrawal of a person with significant control statement on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Janice Rosalind Rainsbury as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Adrian Aubrey Marks as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Glen Vincent Bayliss as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Benjamin James Marks on 4 August 2017 (2 pages) |
4 August 2017 | Secretary's details changed for Sara Estelle Saville on 4 August 2017 (1 page) |
4 August 2017 | Notification of Adrian Aubrey Marks as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Director's details changed for Simon Michael Rainsbury on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Janice Rosalind Rainsbury as a person with significant control on 4 August 2017 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 August 2016 | Director's details changed for Adrian Aubrey Marks on 1 January 2016 (2 pages) |
24 August 2016 | Director's details changed for Adrian Aubrey Marks on 1 January 2016 (2 pages) |
23 August 2016 | Director's details changed for Mrs Janice Rosalind Rainsbury on 22 August 2016 (2 pages) |
23 August 2016 | Secretary's details changed for Sara Estelle Saville on 1 July 2016 (1 page) |
23 August 2016 | Director's details changed for Simon Michael Rainsbury on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Simon Michael Rainsbury on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Mrs Janice Rosalind Rainsbury on 22 August 2016 (2 pages) |
23 August 2016 | Secretary's details changed for Sara Estelle Saville on 1 July 2016 (1 page) |
23 August 2016 | Director's details changed for Simon Michael Rainsbury on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Simon Michael Rainsbury on 1 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages) |
26 April 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 April 2016 (1 page) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 May 2013 | Director's details changed for Adrian Aubrey Marks on 28 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Adrian Aubrey Marks on 28 May 2013 (2 pages) |
16 April 2013 | Satisfaction of charge 6 in full (1 page) |
16 April 2013 | Satisfaction of charge 6 in full (1 page) |
16 April 2013 | Satisfaction of charge 7 in full (2 pages) |
16 April 2013 | Satisfaction of charge 7 in full (2 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 January 2013 | Director's details changed for Mrs Janice Rosalind Rainsbury on 1 January 2012 (2 pages) |
23 January 2013 | Termination of appointment of Janice Rainsbury as a secretary (1 page) |
23 January 2013 | Appointment of Sara Estelle Saville as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Janice Rainsbury as a secretary (1 page) |
23 January 2013 | Appointment of Sara Estelle Saville as a secretary (2 pages) |
23 January 2013 | Director's details changed for Mrs Janice Rosalind Rainsbury on 1 January 2012 (2 pages) |
23 January 2013 | Director's details changed for Mrs Janice Rosalind Rainsbury on 1 January 2012 (2 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
25 October 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Secretary's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Simon Michael Rainsbury on 1 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Simon Michael Rainsbury on 1 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Simon Michael Rainsbury on 1 April 2010 (2 pages) |
22 July 2010 | Director's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
6 August 2009 | Director and secretary's change of particulars / janice rainsbury / 29/06/2009 (1 page) |
6 August 2009 | Director and secretary's change of particulars / janice rainsbury / 29/06/2009 (1 page) |
10 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
10 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 August 2008 | Director's change of particulars / simon rainsbury / 01/08/2008 (1 page) |
1 August 2008 | Director's change of particulars / simon rainsbury / 01/08/2008 (1 page) |
18 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
17 July 2008 | Director's change of particulars / simon rainsbury / 01/06/2008 (1 page) |
17 July 2008 | Director's change of particulars / simon rainsbury / 01/06/2008 (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 30/06/07; full list of members (4 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 30/06/07; full list of members (4 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 673 finchley road london NW2 2JP (1 page) |
25 September 2006 | Location of register of members (1 page) |
25 September 2006 | Location of register of members (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 673 finchley road london NW2 2JP (1 page) |
25 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 30/06/05; no change of members (5 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 30/06/05; no change of members (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Return made up to 30/06/04; no change of members (5 pages) |
6 July 2004 | Return made up to 30/06/04; no change of members (5 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
6 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (3 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (3 pages) |
6 July 2002 | Return made up to 30/06/02; no change of members (5 pages) |
6 July 2002 | Return made up to 30/06/02; no change of members (5 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 July 2001 | Return made up to 30/06/01; no change of members (5 pages) |
8 July 2001 | Return made up to 30/06/01; no change of members (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
20 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Return made up to 30/06/98; no change of members (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Return made up to 30/06/98; no change of members (7 pages) |
4 July 1997 | Return made up to 30/06/97; no change of members (7 pages) |
4 July 1997 | Return made up to 30/06/97; no change of members (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Return made up to 30/06/96; full list of members
|
8 July 1996 | Return made up to 30/06/96; full list of members
|
28 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 145-157 st john street london EC1V 4PY (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 145-157 st john street london EC1V 4PY (1 page) |
6 July 1995 | Return made up to 30/06/95; no change of members
|
6 July 1995 | Return made up to 30/06/95; no change of members
|
29 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
29 June 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 32/36,great portland street london W1N 5AD (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 32/36,great portland street london W1N 5AD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 July 1993 | Return made up to 30/06/93; full list of members (8 pages) |
19 July 1993 | Return made up to 30/06/93; full list of members (8 pages) |
6 August 1992 | Return made up to 24/07/92; no change of members (6 pages) |
6 August 1992 | Return made up to 24/07/92; no change of members (6 pages) |
25 July 1991 | Return made up to 24/07/91; no change of members (6 pages) |
25 July 1991 | Return made up to 24/07/91; no change of members (6 pages) |
3 July 1990 | Return made up to 10/07/90; full list of members (5 pages) |
3 July 1990 | Return made up to 10/07/90; full list of members (5 pages) |
28 June 1989 | Return made up to 03/07/89; full list of members (6 pages) |
28 June 1989 | Return made up to 03/07/89; full list of members (6 pages) |
6 July 1988 | Return made up to 12/07/88; full list of members (6 pages) |
6 July 1988 | Return made up to 12/07/88; full list of members (6 pages) |
6 September 1987 | Return made up to 29/07/87; full list of members (5 pages) |
6 September 1987 | Return made up to 29/07/87; full list of members (5 pages) |
26 June 1986 | Return made up to 30/06/86; full list of members (5 pages) |
26 June 1986 | Return made up to 30/06/86; full list of members (5 pages) |
10 June 1982 | Accounts made up to 31 March 1982 (3 pages) |
10 June 1982 | Accounts made up to 31 March 1982 (3 pages) |