London
WC2R 0EX
Director Name | Mr Colin Margetson Howes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1995(37 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | Joy Michelle Jones |
---|---|
Status | Current |
Appointed | 20 September 2019(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Charles Jean Cyrille Leveque |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | John Brian Stutter |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1994) |
Role | Solicitor |
Correspondence Address | 111 St James Drive London SW17 7RP |
Director Name | Mr George Laurence Harbottle |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7b Cresswell Place London SW10 9RD |
Secretary Name | Mr Kim Steven Chatterley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Hall Blackheath London SE3 9BG |
Secretary Name | John Brian Stutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(35 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 111 St James Drive London SW17 7RP |
Director Name | Michael Harold Denton Bowler |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(36 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 July 1999) |
Role | Solicitor |
Correspondence Address | Ash Cottage Bentley Farnham Surrey GU10 5NF |
Director Name | Alan John Patten |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(36 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sydney Street Chelsea London SW3 6PU |
Director Name | Mr Colin Margetson Howes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(36 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Crediton Hill London NW6 1HS |
Secretary Name | Fiona Alison Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(41 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 16 Weiss Road London SW15 1DH |
Director Name | Robert Andrew Storer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(41 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | 35 Gerard Road London SW13 9QH |
Director Name | Lisa Jayne Bennett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | 12 Balfour Road London N5 2HB |
Director Name | Samantha Jane Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2005) |
Role | Solicitor |
Correspondence Address | 64 Hadley Street London NW1 8TA |
Secretary Name | Ms Julie Anne Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 63 Highworth Road London N11 2SN |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Secretary Name | Michael Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(44 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 20 Athelstone Road Harrow Middlesex HA3 5NU |
Secretary Name | Matthew Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(44 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 38 Rider Close Sidcup Kent DA15 8TL |
Secretary Name | Steven Kilday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 41 Henry Doulton Drive Tooting London SW17 6DA |
Secretary Name | Matthew Wright |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2003(45 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Flat 1 24 Saint Alphonsus Road Clapham London SW4 7AS |
Secretary Name | Charlotte Georgina Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Flat 2 16 Clifton Road London SE25 6NL |
Director Name | Lawrence Howard Abramson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2008) |
Role | Solicitor |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Anisa Fazal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(48 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Parkside Drive Watford Hertfordshire WD17 3BA |
Secretary Name | Claire Louise Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2009) |
Role | Company Director |
Correspondence Address | 87 Mercers Road London N19 4PS |
Director Name | Mr Glen John Atchison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(50 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 30 July 2010(52 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2011) |
Role | Company Director |
Correspondence Address | 14 Harwood Court, Upper Richmond Road Putney London SW15 6JD |
Secretary Name | Sheetal Patel |
---|---|
Status | Resigned |
Appointed | 01 January 2012(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 2015) |
Role | Company Director |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Alison Skerritt |
---|---|
Status | Resigned |
Appointed | 13 October 2015(57 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Fola Sanu |
---|---|
Status | Resigned |
Appointed | 09 November 2015(57 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2019) |
Role | Company Director |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Website | harbottle.com |
---|
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
11 at £1 | Harbottle & Lewis LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
4 August 2004 | Delivered on: 12 August 2004 Persons entitled: Deutsche Bank Ag, as Security Agent and Trustee for Itself and Each of the Other Beneficiaries Classification: Share charge Secured details: All monies due or to become due from washtec cleaning technology gmbh to the security trustee or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the 249,999 £1.00 ordinary shares, all stocks, shares or other securities, rights, moneys or other property, all dividends, interest and other income at any time deriving from any stocks, shares or other securities. See the mortgage charge document for full details. Outstanding |
---|
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
7 July 2022 | Director's details changed for Charles Jean Cyrille Leveque on 5 July 2022 (2 pages) |
31 May 2022 | Termination of appointment of Glen John Atchison as a director on 31 May 2022 (1 page) |
31 May 2022 | Appointment of Charles Jean Cyrille Leveque as a director on 31 May 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 September 2019 | Appointment of Joy Michelle Jones as a secretary on 20 September 2019 (2 pages) |
23 September 2019 | Secretary's details changed for Fola Sanu on 29 July 2019 (1 page) |
20 September 2019 | Termination of appointment of Fola Sanu as a secretary on 20 September 2019 (1 page) |
18 September 2019 | Secretary's details changed for Fola Sanu on 29 July 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Colin Margetson Howes on 29 July 2019 (2 pages) |
6 August 2019 | Secretary's details changed for Fola Sanu on 29 July 2019 (1 page) |
6 August 2019 | Director's details changed for Marian Assumpta Derham on 29 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Glen John Atchison on 29 July 2019 (2 pages) |
26 July 2019 | Change of details for Harbottle & Lewis Llp as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page) |
25 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
19 May 2018 | Director's details changed for Mr Colin Margetson Howes on 2 May 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 November 2015 | Termination of appointment of Alison Skerritt as a secretary on 9 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Alison Skerritt as a secretary on 9 November 2015 (1 page) |
11 November 2015 | Appointment of Fola Sanu as a secretary on 9 November 2015 (2 pages) |
11 November 2015 | Appointment of Fola Sanu as a secretary on 9 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Alison Skerritt as a secretary on 9 November 2015 (1 page) |
11 November 2015 | Appointment of Fola Sanu as a secretary on 9 November 2015 (2 pages) |
27 October 2015 | Second filing of AP03 previously delivered to Companies House
|
27 October 2015 | Second filing of AP03 previously delivered to Companies House
|
20 October 2015 | Appointment of Alison Skerritt as a secretary on 13 October 2015
|
20 October 2015 | Appointment of Alison Skerritt as a secretary on 13 October 2015
|
14 October 2015 | Termination of appointment of Sheetal Patel as a secretary on 13 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Sheetal Patel as a secretary on 13 October 2015 (1 page) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Glen John Atchison on 26 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Glen John Atchison on 26 June 2014 (2 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 January 2012 | Appointment of Sheetal Patel as a secretary (2 pages) |
12 January 2012 | Appointment of Sheetal Patel as a secretary (2 pages) |
22 November 2011 | Director's details changed for Mr Glen John Atchison on 11 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Glen John Atchison on 11 November 2011 (2 pages) |
5 September 2011 | Termination of appointment of Monica Pahwa as a secretary (1 page) |
5 September 2011 | Termination of appointment of Monica Pahwa as a secretary (1 page) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 August 2010 | Appointment of Monica Pahwa as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Charlotte Ferris as a secretary (1 page) |
23 August 2010 | Appointment of Monica Pahwa as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Charlotte Ferris as a secretary (1 page) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 October 2009 | Termination of appointment of Claire Spencer as a secretary (1 page) |
10 October 2009 | Termination of appointment of Claire Spencer as a secretary (1 page) |
8 October 2009 | Director's details changed for Glen John Atchison on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glen John Atchison on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glen John Atchison on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 June 2008 | Appointment terminated director lawrence abramson (1 page) |
10 June 2008 | Director appointed glen john atchison (2 pages) |
10 June 2008 | Director appointed glen john atchison (2 pages) |
10 June 2008 | Appointment terminated director lawrence abramson (1 page) |
2 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
29 March 2008 | Secretary's change of particulars / claire spencer / 15/03/2008 (1 page) |
29 March 2008 | Secretary's change of particulars / claire spencer / 15/03/2008 (1 page) |
14 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
1 October 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
1 October 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 April 2007 | Return made up to 05/03/07; full list of members (8 pages) |
3 April 2007 | Return made up to 05/03/07; full list of members (8 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | New secretary appointed (3 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (3 pages) |
27 October 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 July 2005 (3 pages) |
26 April 2006 | Total exemption full accounts made up to 31 July 2005 (3 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
26 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
12 April 2005 | Total exemption full accounts made up to 31 July 2004 (3 pages) |
12 April 2005 | Total exemption full accounts made up to 31 July 2004 (3 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
12 August 2004 | Particulars of mortgage/charge (8 pages) |
12 August 2004 | Particulars of mortgage/charge (8 pages) |
30 April 2004 | Total exemption full accounts made up to 31 July 2003 (3 pages) |
30 April 2004 | Total exemption full accounts made up to 31 July 2003 (3 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
31 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Total exemption full accounts made up to 31 July 2002 (3 pages) |
28 February 2003 | Total exemption full accounts made up to 31 July 2002 (3 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (3 pages) |
29 May 2002 | Total exemption full accounts made up to 31 July 2001 (3 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
9 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
14 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
9 March 2001 | Full accounts made up to 31 July 2000 (3 pages) |
9 March 2001 | Full accounts made up to 31 July 2000 (3 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
20 March 2000 | Return made up to 05/03/00; full list of members (10 pages) |
20 March 2000 | Return made up to 05/03/00; full list of members (10 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | New director appointed (3 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
4 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
4 March 1999 | Director's particulars changed (1 page) |
6 May 1998 | Accounts for a small company made up to 31 July 1997 (2 pages) |
6 May 1998 | Accounts for a small company made up to 31 July 1997 (2 pages) |
26 March 1998 | Return made up to 05/03/98; full list of members (7 pages) |
26 March 1998 | Return made up to 05/03/98; full list of members (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (2 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (2 pages) |
8 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
8 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
24 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
24 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
24 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
24 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
5 June 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
5 June 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
23 March 1995 | Return made up to 16/03/95; full list of members (16 pages) |
23 March 1995 | Return made up to 16/03/95; full list of members (16 pages) |
28 November 1974 | Memorandum and Articles of Association (13 pages) |
28 November 1974 | Memorandum and Articles of Association (13 pages) |