Northampton
Northamptonshire
NN4 7YB
Director Name | Ms Kleopatra Wlodzimiera Jork |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 June 2012(54 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rushmills Northampton Northamptonshire NN4 7YB |
Director Name | Dr Nikolas Pontikos |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2013(55 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rushmills Northampton Northamptonshire NN4 7YB |
Secretary Name | Mr Nikolas Pontikos |
---|---|
Status | Current |
Appointed | 28 July 2014(56 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 19a Prince Edward Mansions London W2 4WA |
Director Name | Mrs Svitlana Chebanenko |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 14 December 2018(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rushmills Northampton Northamptonshire NN4 7YB |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr Richard James Eary |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB |
Director Name | Rachel Anisha Jacob |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 15 November 2021(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rushmills Northampton Northamptonshire NN4 7YB |
Director Name | Mrs Phyllis Moore |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 20 Prince Edward Mansions London W2 4WA |
Director Name | Michael Keith Phair |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 1994) |
Role | Banker |
Correspondence Address | 14 Prince Edward Mansions Moscow Road London W2 4WA |
Director Name | Mrs Eunice Jean Davies |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1995) |
Role | Retired |
Correspondence Address | 17 Prince Edward Mansions London W2 4WA |
Director Name | Jean Claude Gordon |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 July 2004) |
Role | Co Director |
Correspondence Address | 18 Prince Edward Mansions Moscow Road London W2 4WA |
Director Name | Mrs Beattie Hackett |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 19 Prince Edward Mansions Moscow Road London W2 4EN |
Director Name | Mrs Deborah Hannah |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 1992) |
Role | Recruitment Specialist |
Correspondence Address | 11 Prince Edward Mansions London W2 4WA |
Secretary Name | Mr Matthew John William Crabbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1993) |
Role | Company Director |
Correspondence Address | 12 Prince Edward Mansions London W2 4WA |
Director Name | Mrs Jane Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(35 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 1993) |
Role | Executive Recruiter |
Correspondence Address | 13 Prince Edward Mansions Moscow Road London W2 4WA |
Secretary Name | Jean Claude Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(35 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 18 Prince Edward Mansions Moscow Road London W2 4WA |
Director Name | Howard Stuart McColl |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 1993(36 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 1998) |
Role | Retired |
Correspondence Address | 20 Prince Edward Mansions London W2 4WA |
Director Name | Margaret Noreen Phair |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 July 2002) |
Role | Housewife |
Correspondence Address | 14 Prince Edward Mansions Moscow Road London W2 4WA |
Director Name | Andrew Nicholson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 1997) |
Role | Trainee Accountant |
Correspondence Address | 11 Prince Edward Mansions Moscow Road London W2 4WA |
Director Name | Susan Evans |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(37 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 October 1995) |
Role | Antique Jewellery Dealer |
Correspondence Address | 25 Prince Edward Mansions Moscow Road London W2 4WA |
Director Name | Annabella Leslie Kitson |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2000) |
Role | Writer |
Correspondence Address | 12 Prince Edward Mansions London W2 4WA |
Director Name | Mr Geoffrey Frank Chichele Plowden |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(41 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 April 2010) |
Role | Ret Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Prince Edward Mansions London W2 4WA |
Director Name | Natasha McLeod |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2002) |
Role | Property Manager |
Correspondence Address | 19 Prince Edward Mansions London W2 4WA |
Director Name | Annabella Leslie Kitson |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(43 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 2003) |
Role | Writer Lecturer |
Correspondence Address | 12 Prince Edward Mansions London W2 4WA |
Secretary Name | Mr Geoffrey Frank Chichele Plowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(43 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Prince Edward Mansions London W2 4WA |
Director Name | Natasha Fiona Hogben |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2013) |
Role | Lettings Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Prince Edward Mansions Ltd London W2 4WA |
Director Name | Amy Gold |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(45 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 18 December 2003) |
Role | Mother |
Correspondence Address | 14 Prince Edward Mansions London W2 4WA |
Director Name | Mr Francis William Bulman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 November 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16a Prince Edward Mansions Moscow Road London W2 4WA |
Director Name | Mr James Julius Christopher Birch |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(50 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Prince Edward Mansions Moscow Road London W2 4WA |
Director Name | Mrs Elizabeth Plowden |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(52 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Prince Edward Mansions Moscow Road London W2 4WA |
Director Name | Mr Nicholas Lely Kitson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The White House 2 Meadrow Godalming Surrey GU7 3HN |
Director Name | Mr James Newton Hogben |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The White House 2 Meadrow Godalming Surrey GU7 3HN |
Director Name | Ms Miao He |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(60 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 Prince Edward Mansions Moscow Road London W2 4WA |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(60 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rushmills Northampton Northamptonshire NN4 7YB |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £219,370 |
Net Worth | £199,523 |
Cash | £131,758 |
Current Liabilities | £10,699 |
Latest Accounts | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
16 December 1957 | Delivered on: 19 December 1957 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Block 2 prince edward mansions, hereford road, paddington london. Title no ln. 53395. Outstanding |
---|
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Appointment of Mr Richard James Eary as a director on 18 September 2020 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
15 June 2020 | Memorandum and Articles of Association (9 pages) |
18 March 2020 | Previous accounting period shortened from 24 June 2019 to 23 June 2019 (1 page) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
29 May 2019 | Satisfaction of charge 1 in full (1 page) |
21 February 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
15 January 2019 | Appointment of Mrs Svitlana Chebanenko as a director on 14 December 2018 (2 pages) |
24 December 2018 | Appointment of Mr Stephen Jones as a director on 14 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Miao He as a director on 16 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Stephen Mark Jones as a director on 17 July 2018 (1 page) |
23 June 2018 | Appointment of Mr Stephen Mark Jones as a director on 4 June 2018 (2 pages) |
4 June 2018 | Appointment of Ms Miao He as a director on 4 June 2018 (2 pages) |
2 May 2018 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Nicholas Lely Kitson as a director on 16 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Nicholas Lely Kitson as a director on 16 November 2017 (1 page) |
18 April 2017 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU to 1 Rushmills Northampton NN4 7YB on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU to 1 Rushmills Northampton NN4 7YB on 18 April 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
8 March 2016 | Total exemption full accounts made up to 24 June 2015 (5 pages) |
8 March 2016 | Total exemption full accounts made up to 24 June 2015 (5 pages) |
14 January 2016 | Annual return made up to 12 December 2015 no member list (7 pages) |
14 January 2016 | Annual return made up to 12 December 2015 no member list (7 pages) |
14 January 2016 | Director's details changed for Mrs Aurora Perli Antonaci on 12 December 2014 (2 pages) |
14 January 2016 | Director's details changed for Mrs Aurora Perli Antonaci on 12 December 2014 (2 pages) |
12 January 2016 | Registered office address changed from The White House, 2 Meadrow Godalming Surrey GU7 3HN to 42 High Street Flitwick Bedford MK45 1DU on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from The White House, 2 Meadrow Godalming Surrey GU7 3HN to 42 High Street Flitwick Bedford MK45 1DU on 12 January 2016 (1 page) |
30 April 2015 | Termination of appointment of James Newton Hogben as a director on 24 February 2015 (1 page) |
30 April 2015 | Termination of appointment of James Newton Hogben as a director on 24 February 2015 (1 page) |
29 April 2015 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
29 April 2015 | Total exemption full accounts made up to 24 June 2014 (7 pages) |
15 January 2015 | Annual return made up to 12 December 2014 no member list (8 pages) |
15 January 2015 | Annual return made up to 12 December 2014 no member list (8 pages) |
6 November 2014 | Termination of appointment of Geoffrey Frank Chichele Plowden as a director on 1 August 2014 (1 page) |
6 November 2014 | Termination of appointment of Geoffrey Frank Chichele Plowden as a director on 1 August 2014 (1 page) |
6 November 2014 | Termination of appointment of Geoffrey Frank Chichele Plowden as a director on 1 August 2014 (1 page) |
29 July 2014 | Appointment of Mr Nikolas Pontikos as a secretary on 28 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Geoffrey Frank Chichele Plowden as a secretary on 28 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Nikolas Pontikos as a secretary on 28 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Geoffrey Frank Chichele Plowden as a secretary on 28 July 2014 (1 page) |
14 March 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
14 March 2014 | Total exemption full accounts made up to 24 June 2013 (7 pages) |
7 January 2014 | Annual return made up to 12 December 2013 no member list (9 pages) |
7 January 2014 | Annual return made up to 12 December 2013 no member list (9 pages) |
3 January 2014 | Appointment of Mr James Newton Hogben as a director on 31 August 2013 (2 pages) |
3 January 2014 | Appointment of Mr Nikolas Pontikos as a director on 6 May 2013 (2 pages) |
3 January 2014 | Appointment of Mr James Newton Hogben as a director on 31 August 2013 (2 pages) |
3 January 2014 | Appointment of Mr Nikolas Pontikos as a director on 6 May 2013 (2 pages) |
3 January 2014 | Appointment of Mr Nikolas Pontikos as a director on 6 May 2013 (2 pages) |
2 January 2014 | Termination of appointment of Nikolas Pontikos as a director on 5 May 2013 (1 page) |
2 January 2014 | Termination of appointment of Nikolas Pontikos as a director on 5 May 2013 (1 page) |
2 January 2014 | Termination of appointment of Nikolas Pontikos as a director on 5 May 2013 (1 page) |
2 January 2014 | Appointment of Ms Kleopatra Wlodzimiera Jork as a director on 25 June 2012 (2 pages) |
2 January 2014 | Appointment of Ms Kleopatra Wlodzimiera Jork as a director on 25 June 2012 (2 pages) |
9 September 2013 | Termination of appointment of Mark Oliver Rolf Reinisch as a director on 10 August 2013 (1 page) |
9 September 2013 | Termination of appointment of Mark Oliver Rolf Reinisch as a director on 10 August 2013 (1 page) |
6 September 2013 | Termination of appointment of Natasha Fiona Hogben as a director on 31 August 2013 (1 page) |
6 September 2013 | Appointment of Mr Nicholas Lely Kitson as a director on 27 August 2013 (2 pages) |
6 September 2013 | Termination of appointment of Natasha Fiona Hogben as a director on 31 August 2013 (1 page) |
6 September 2013 | Appointment of Mr Nicholas Lely Kitson as a director on 27 August 2013 (2 pages) |
18 July 2013 | Memorandum and Articles of Association (8 pages) |
18 July 2013 | Memorandum and Articles of Association (8 pages) |
28 May 2013 | Termination of appointment of Elizabeth Plowden as a director on 30 April 2013 (1 page) |
28 May 2013 | Appointment of Mr Geoffrey Frank Chichele Plowden as a director on 3 May 2013 (2 pages) |
28 May 2013 | Appointment of Mr Geoffrey Frank Chichele Plowden as a director on 3 May 2013 (2 pages) |
28 May 2013 | Appointment of Mr Geoffrey Frank Chichele Plowden as a director on 3 May 2013 (2 pages) |
28 May 2013 | Termination of appointment of Elizabeth Plowden as a director on 30 April 2013 (1 page) |
7 March 2013 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
7 March 2013 | Total exemption full accounts made up to 24 June 2012 (7 pages) |
23 January 2013 | Annual return made up to 12 December 2012 no member list (8 pages) |
23 January 2013 | Annual return made up to 12 December 2012 no member list (8 pages) |
4 January 2013 | Appointment of Mrs Sarah Fanshawe Moore Steer as a director on 9 December 2012 (2 pages) |
4 January 2013 | Appointment of Mrs Sarah Fanshawe Moore Steer as a director on 9 December 2012 (2 pages) |
4 January 2013 | Appointment of Mrs Sarah Fanshawe Moore Steer as a director on 9 December 2012 (2 pages) |
5 January 2012 | Annual return made up to 12 December 2011 no member list (7 pages) |
5 January 2012 | Annual return made up to 12 December 2011 no member list (7 pages) |
4 January 2012 | Termination of appointment of James Julius Christopher Birch as a director on 1 September 2011 (1 page) |
4 January 2012 | Termination of appointment of James Julius Christopher Birch as a director on 1 September 2011 (1 page) |
4 January 2012 | Termination of appointment of James Julius Christopher Birch as a director on 1 September 2011 (1 page) |
30 December 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 24 June 2011 (7 pages) |
30 November 2011 | Termination of appointment of David Fergus Wilkie as a director on 20 August 2010 (1 page) |
30 November 2011 | Termination of appointment of David Fergus Wilkie as a director on 20 August 2010 (1 page) |
19 January 2011 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 24 June 2010 (7 pages) |
5 January 2011 | Annual return made up to 12 December 2010 no member list (9 pages) |
5 January 2011 | Annual return made up to 12 December 2010 no member list (9 pages) |
18 June 2010 | Annual return made up to 12 December 2009 no member list (6 pages) |
18 June 2010 | Annual return made up to 12 December 2009 no member list (6 pages) |
26 May 2010 | Appointment of Mrs Elizabeth Plowden as a director (2 pages) |
26 May 2010 | Termination of appointment of Geoffrey Plowden as a director (1 page) |
26 May 2010 | Termination of appointment of Geoffrey Plowden as a director (1 page) |
26 May 2010 | Appointment of Mrs Elizabeth Plowden as a director (2 pages) |
29 January 2010 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
29 January 2010 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
14 January 2010 | Director's details changed for Nikolas Pontikos on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Nikolas Pontikos on 14 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Francis Bulman as a director (1 page) |
14 January 2010 | Termination of appointment of Francis Bulman as a director (1 page) |
24 November 2009 | Appointment of Mrs Aurora Perli Antonaci as a director (1 page) |
24 November 2009 | Appointment of Mrs Aurora Perli Antonaci as a director (1 page) |
1 July 2009 | Director appointed nikolas pontikos (2 pages) |
1 July 2009 | Director appointed nikolas pontikos (2 pages) |
4 April 2009 | Director appointed james julius christopher birch (2 pages) |
4 April 2009 | Director appointed james julius christopher birch (2 pages) |
22 December 2008 | Annual return made up to 12/12/08 (3 pages) |
22 December 2008 | Annual return made up to 12/12/08 (3 pages) |
14 November 2008 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
14 November 2008 | Total exemption full accounts made up to 24 June 2008 (7 pages) |
26 March 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
26 March 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
2 January 2008 | Annual return made up to 12/12/07 (2 pages) |
2 January 2008 | Annual return made up to 12/12/07 (2 pages) |
26 April 2007 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
26 April 2007 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Annual return made up to 12/12/06 (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Annual return made up to 12/12/06 (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
21 March 2006 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
21 March 2006 | Total exemption full accounts made up to 24 June 2005 (7 pages) |
5 January 2006 | Annual return made up to 12/12/05 (2 pages) |
5 January 2006 | Annual return made up to 12/12/05 (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | Location of register of members (1 page) |
9 April 2005 | Total exemption full accounts made up to 24 June 2004 (7 pages) |
9 April 2005 | Total exemption full accounts made up to 24 June 2004 (7 pages) |
11 January 2005 | Annual return made up to 12/12/04
|
11 January 2005 | Annual return made up to 12/12/04
|
28 April 2004 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
28 April 2004 | Total exemption full accounts made up to 24 June 2003 (7 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Annual return made up to 12/12/03 (6 pages) |
13 January 2004 | Annual return made up to 12/12/03 (6 pages) |
13 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
29 January 2003 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
6 January 2003 | Annual return made up to 12/12/02 (5 pages) |
6 January 2003 | Annual return made up to 12/12/02 (5 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
19 April 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
19 April 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
9 January 2002 | Annual return made up to 12/12/01
|
9 January 2002 | Annual return made up to 12/12/01
|
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Annual return made up to 12/12/00
|
7 February 2001 | Annual return made up to 12/12/00
|
3 January 2001 | Full accounts made up to 24 June 2000 (7 pages) |
3 January 2001 | Full accounts made up to 24 June 2000 (7 pages) |
11 February 2000 | Annual return made up to 12/12/99 (4 pages) |
11 February 2000 | Annual return made up to 12/12/99 (4 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: the white house 2 meadrow godalming surrey GU7 3HN (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: the white house 2 meadrow godalming surrey GU7 3HN (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: suite 24/7 the coda centre 189 munster road fulham london SW6 6AW (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: suite 24/7 the coda centre 189 munster road fulham london SW6 6AW (1 page) |
23 November 1999 | Full accounts made up to 24 June 1999 (7 pages) |
23 November 1999 | Full accounts made up to 24 June 1999 (7 pages) |
1 March 1999 | Full accounts made up to 24 June 1998 (7 pages) |
1 March 1999 | Full accounts made up to 24 June 1998 (7 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Annual return made up to 12/12/98 (4 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Annual return made up to 12/12/98 (4 pages) |
5 February 1999 | Director resigned (1 page) |
12 February 1998 | Annual return made up to 12/12/97
|
12 February 1998 | Annual return made up to 12/12/97
|
27 November 1997 | Full accounts made up to 24 June 1997 (7 pages) |
27 November 1997 | Full accounts made up to 24 June 1997 (7 pages) |
26 March 1997 | Annual return made up to 12/12/96
|
26 March 1997 | Annual return made up to 12/12/96
|
21 March 1997 | Full accounts made up to 24 June 1996 (7 pages) |
21 March 1997 | Full accounts made up to 24 June 1996 (7 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Annual return made up to 12/12/94 (6 pages) |
2 March 1996 | Annual return made up to 12/12/95
|
2 March 1996 | Annual return made up to 12/12/95
|
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Annual return made up to 12/12/94 (6 pages) |
22 January 1996 | Full accounts made up to 24 June 1995 (7 pages) |
22 January 1996 | Full accounts made up to 24 June 1995 (7 pages) |
20 December 1988 | Return made up to 16/09/88; full list of members (5 pages) |
20 December 1988 | Return made up to 16/09/88; full list of members (5 pages) |
11 October 1957 | Incorporation (19 pages) |
11 October 1957 | Incorporation (19 pages) |