68 Shepherds Hill
London
N6 5RL
Director Name | Elicos Charalambous |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 26 March 1995(38 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 17 Nicos Pattichis Street 3071 Limassol Foreign |
Director Name | Dr Lia Bartella |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 05 April 1997(40 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Radiologist |
Country of Residence | England |
Correspondence Address | 6 Dale Lodge 68 Shepherds Hill Highgate London N6 5RL |
Director Name | Mark Shields |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1997(40 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | Bahnhofstrasse 19 Erlenbach Ch-8703 Switzerland |
Director Name | Mark Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(44 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 8 Dale Lodge 68 Shepherds Hill London N6 5RL |
Director Name | Mr Christopher Vernon Free |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2008(51 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tynings Selsley Hill Selsley Stroud Gloucestershire GL5 5LN Wales |
Director Name | Jay Thakker |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 August 2011(54 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dale Lodge 68 Flat 2 Shepherds Hill Greater London N6 5RL |
Director Name | Miss Christianne Blackwell |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1, Dale Lodge 68 Shepherds Hill London N6 5RL |
Director Name | Mr Matthew Astrop |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(66 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Director Name | Mr Edward Thomas Williams |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(66 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Secretary Name | Page Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2010(53 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Director Name | Mr Aditya Rattan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Dale Lodge 68 Shepherds Hill London N5 5RL |
Director Name | Mr Colin Stewart Millar |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 1994) |
Role | General Manager (Marketin/Sale |
Correspondence Address | 10 Dale Lodge 68 Shepherds Hill London N6 5RL |
Director Name | Mr Saju Jacobs |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 15 August 2005) |
Role | Solicitor |
Correspondence Address | 53 Carnoustie Drive Biddenham Bedfordshire MK40 4FG |
Director Name | Mr Neil Honeywell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 April 1997) |
Role | Food Technologist |
Correspondence Address | 6 Dale Lodge Highgate London N6 5RL |
Director Name | Mr David Gerland Robinson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1995) |
Role | Music Consultant |
Correspondence Address | 12 Dale Lodge 68 Shepherds Hill London N5 5RL |
Director Name | Miss Helen Valerie Southall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 May 1998) |
Role | Banking |
Correspondence Address | 8 Dale Lodge Highgate London N6 5RL |
Director Name | Mr Joslyn Clarke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 April 1997) |
Role | Fashion Designer |
Correspondence Address | Flat 3 68 Shepherds Hill London N6 5RL |
Director Name | Mr Lawdy Siu Shan Wong |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 05 January 2016) |
Role | Research Engineer |
Country of Residence | England |
Correspondence Address | 17 Southborne Gardens London SE12 8UQ |
Director Name | Mr Talat Ahmed |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Dale Lodge London N6 5RL |
Director Name | Mr Michael Fleming |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 12 July 2018) |
Role | Part Time University Lecturer |
Country of Residence | England |
Correspondence Address | 5 Dale Lodge 68 Shepherds Hill London N6 5RL |
Director Name | Ms Pamela Anne Moffatt |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 June 2019) |
Role | Retired Dietician |
Country of Residence | England |
Correspondence Address | Flat 1 Dale Lodge 68 Shepherds Hill Highgate London N6 5RL |
Secretary Name | Miss Helen Valerie Southall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 1996) |
Role | Company Director |
Correspondence Address | 8 Dale Lodge Highgate London N6 5RL |
Director Name | Miss Sarah Elizabeth Green |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 March 2003) |
Role | Marketing Manager Education |
Correspondence Address | 10 Dale Lodge 68 Shepherds Hill Highgate London N6 5RL |
Director Name | Dr Frank Bannerman-Lloyd |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2002) |
Role | Medical Practitioner |
Correspondence Address | 12 Dale Lodge 68 Shepherds Hill London N6 5RL |
Secretary Name | Mr Michael Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1996(39 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 January 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Dale Lodge 68 Shepherds Hill London N6 5RL |
Director Name | Jason Harding |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 9 Dale Lodge Shepherds Hill Highgate London N6 5RL |
Secretary Name | Ms Pamela Anne Moffatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(41 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Dale Lodge 68 Shepherds Hill Highgate London N6 5RL |
Secretary Name | Miss Joanna Angelides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dale Lodge 68 Shepherds Hill London N6 5RL |
Director Name | Vicki Claire Isobel Garnham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2002) |
Role | Solicitor |
Correspondence Address | 8 Dale Lodge 68 Shepherds Hill London N6 5RL |
Secretary Name | Miss Sarah Elizabeth Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2000(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 10 Dale Lodge 68 Shepherds Hill Highgate London N6 5RL |
Director Name | Jane Adams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 May 2008) |
Role | Writer |
Correspondence Address | 9 Dale Lodge 68 Shepherds Hill London N6 5RL |
Director Name | Alan Mason |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(46 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 09 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dale Lodge Shepherds Hill London N6 5RL |
Director Name | Sally Jane Astrop |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(55 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 12 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Dale Lodge 68 Shepherds Hill London N6 5RL |
Director Name | Antoni Hajdon |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | Flat 7 Dale Lodge 68 Shepherds Hill London N6 5RL |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(45 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 October 2009) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | Alan Mason 8.33% Ordinary |
---|---|
4 at £1 | C. Free & J. Free & S. Free & M. Free 8.33% Ordinary |
4 at £1 | Dr Lia Bartella 8.33% Ordinary |
4 at £1 | Jay Pharat Thakker 8.33% Ordinary |
4 at £1 | Matthew Astrop & Sally Astrop 8.33% Ordinary |
4 at £1 | Mr Elicos Charamlambous 8.33% Ordinary |
4 at £1 | Mr Mark Shields 8.33% Ordinary |
4 at £1 | Mr Michael Fleming 8.33% Ordinary |
4 at £1 | Ms C. Machado & Mr Brown 8.33% Ordinary |
4 at £1 | Ms Joanna Angelides 8.33% Ordinary |
4 at £1 | Ms Lawdy Siu Shan Wong 8.33% Ordinary |
4 at £1 | Ms Pamela Anne Moffatt 8.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
13 July 2023 | Appointment of Mr Matthew Astrop as a director on 13 July 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
12 July 2023 | Termination of appointment of Sally Jane Astrop as a director on 12 July 2023 (1 page) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
8 June 2022 | Termination of appointment of Antoni Hajdon as a director on 29 June 2021 (1 page) |
8 June 2022 | Termination of appointment of Alan Mason as a director on 9 August 2021 (1 page) |
24 May 2022 | Registered office address changed from C/O C/O Blr Property Management Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 24 May 2022 (1 page) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
15 October 2019 | Appointment of Miss Christianne Blackwell as a director on 15 October 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
10 June 2019 | Termination of appointment of Pamela Anne Moffatt as a director on 10 June 2019 (1 page) |
8 February 2019 | Resolutions
|
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 July 2018 | Termination of appointment of Michael Fleming as a director on 12 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 February 2016 | Appointment of Antoni Hajdon as a director on 5 January 2016 (3 pages) |
11 February 2016 | Termination of appointment of Lawdy Siu Shan Wong as a director on 5 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Lawdy Siu Shan Wong as a director on 5 January 2016 (2 pages) |
11 February 2016 | Appointment of Antoni Hajdon as a director on 5 January 2016 (3 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (16 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (16 pages) |
19 June 2012 | Appointment of Sally Jane Astrop as a director (3 pages) |
19 June 2012 | Appointment of Sally Jane Astrop as a director (3 pages) |
16 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
2 September 2011 | Appointment of Jay Thakker as a director (3 pages) |
2 September 2011 | Appointment of Jay Thakker as a director (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (13 pages) |
23 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (13 pages) |
23 September 2010 | Director's details changed for Mark Shields on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Brown on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Miss Joanna Angelides on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Lawdy Siu Shan Wong on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Michael Fleming on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Dr Lia Bartella on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Miss Joanna Angelides on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Michael Fleming on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Shields on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Michael Fleming on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Lawdy Siu Shan Wong on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Miss Joanna Angelides on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Ms Pamela Anne Moffatt on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Brown on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Ms Pamela Anne Moffatt on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Dr Lia Bartella on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Lawdy Siu Shan Wong on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Ms Pamela Anne Moffatt on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Shields on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Dr Lia Bartella on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Brown on 1 January 2010 (2 pages) |
4 August 2010 | Appointment of Page Registrars Ltd as a secretary (3 pages) |
4 August 2010 | Appointment of Page Registrars Ltd as a secretary (3 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 9 October 2009 (1 page) |
9 October 2009 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
9 October 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 9 October 2009 (1 page) |
9 October 2009 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
24 July 2009 | Return made up to 23/07/09; full list of members (11 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (11 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 November 2008 | Director appointed christopher vernon free (1 page) |
17 November 2008 | Director appointed christopher vernon free (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet EN5 5TZ (1 page) |
4 August 2008 | Return made up to 23/07/08; full list of members (10 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (10 pages) |
26 June 2008 | Appointment terminated director jane adams (1 page) |
26 June 2008 | Appointment terminated director jane adams (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (6 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (6 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 August 2006 | Return made up to 23/07/06; full list of members (12 pages) |
10 August 2006 | Return made up to 23/07/06; full list of members (12 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 September 2005 | Return made up to 23/07/05; full list of members (11 pages) |
14 September 2005 | Return made up to 23/07/05; full list of members (11 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
28 April 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
28 April 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 March 2005 | Return made up to 23/07/04; full list of members (11 pages) |
21 March 2005 | Return made up to 23/07/04; full list of members (11 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 August 2003 | Return made up to 23/07/03; full list of members (11 pages) |
8 August 2003 | Return made up to 23/07/03; full list of members (11 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 November 2002 | Return made up to 23/07/02; full list of members (13 pages) |
16 November 2002 | Return made up to 23/07/02; full list of members (13 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: c/o bright willis 1323 stratford road hall green birmingham west midlands B28 9HH (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: c/o bright willis 1323 stratford road hall green birmingham west midlands B28 9HH (1 page) |
2 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
27 December 2001 | Return made up to 23/07/01; full list of members
|
27 December 2001 | Registered office changed on 27/12/01 from: dale lodge 68 shepherds hill london N6 5RL (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: dale lodge 68 shepherds hill london N6 5RL (1 page) |
27 December 2001 | Return made up to 23/07/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
20 October 2000 | Return made up to 23/07/00; full list of members
|
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Return made up to 23/07/00; full list of members
|
20 October 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 August 1999 | Return made up to 23/07/99; no change of members (10 pages) |
23 August 1999 | Return made up to 23/07/99; no change of members (10 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
30 September 1998 | Return made up to 23/07/98; full list of members
|
30 September 1998 | Return made up to 23/07/98; full list of members
|
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 23/07/97; no change of members
|
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 23/07/97; no change of members
|
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
8 April 1997 | Auditor's resignation (1 page) |
8 April 1997 | Auditor's resignation (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 August 1996 | Return made up to 23/07/96; change of members
|
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 23/07/96; change of members
|
21 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (2 pages) |
21 April 1996 | Director resigned (2 pages) |
21 April 1996 | New secretary appointed (1 page) |
21 April 1996 | New secretary appointed (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 September 1995 | Return made up to 23/07/95; full list of members (10 pages) |
6 September 1995 | Return made up to 23/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 December 1956 | Incorporation (16 pages) |
19 December 1956 | Incorporation (16 pages) |