11 Belgrave Road
London
SW1V 1RB
Director Name | Miss Octavia Clarissa Williams |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Operations And Compliance Director |
Country of Residence | England |
Correspondence Address | 1 Castle Lane Castle Lane London SW1E 6DR |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Castle Lane Castle Lane London SW1E 6DR |
Director Name | Ms Julia Elizabeth Moulder |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Development & Regeneration Consultant |
Country of Residence | England |
Correspondence Address | 1 Castle Lane Castle Lane London SW1E 6DR |
Director Name | Edward Henry Barton |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | 2 Rathgar Close London N3 1UA |
Director Name | Eileen Hanna Lever |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 55 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Mrs Judith Barbara Lever |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhampton 36 Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Daphne Cecile Scher |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 July 2001) |
Role | Company Director |
Correspondence Address | 2541 West Course Drive Annapolis Md 21401 United States |
Secretary Name | Mrs Judith Barbara Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhampton 36 Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | David Arthur Barton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(34 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 March 2008) |
Role | Electronics Engineer |
Correspondence Address | 2 Rathgar Close London N3 1UA |
Director Name | Mr Robert Henry Lever |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(36 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakhampton 36 Eastbury Avenue Northwood Middlesex HA6 3LN |
Director Name | Jillian Sue Kanavage |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2001(43 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 March 2014) |
Role | Homemaker |
Country of Residence | United States |
Correspondence Address | 12730 E. Chukut Trail Tucson Az 85749 United States |
Director Name | Mr Andrew John Gummer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(56 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Mark Charles Donnor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(56 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr David Collard |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(56 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mr David Collard |
---|---|
Status | Resigned |
Appointed | 18 March 2014(56 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Diego Ernesto Rico |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2014(56 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Kashif Zahid Sheikh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2014(56 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(57 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Dolphin Square Foundation 4th Floor 11 Belgrave Road London SW1V 1RB |
Secretary Name | Mr Peter Kling |
---|---|
Status | Resigned |
Appointed | 31 July 2015(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | Dolphin Square Foundation 4th Floor 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Peter Wayne Kling |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 April 2017(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2018) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Dolphin Square Foundation 4th Floor 11 Belgrave Road London SW1V 1RB |
Director Name | Mr David Keith Lavarack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2021) |
Role | Executive Director Corporate Services |
Country of Residence | England |
Correspondence Address | 1 Castle Lane Castle Lane London SW1E 6DR |
Registered Address | 1 Castle Lane Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
309.6k at £0.01 | Hoxton Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £842,073 |
Gross Profit | £507,709 |
Net Worth | £21,257,921 |
Current Liabilities | £1,001,210 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
4 September 1935 | Delivered on: 23 August 1982 Satisfied on: 18 June 2013 Persons entitled: Britannia Building Society Classification: Charge Secured details: £13,016.73. Particulars: Nos 5M-73(odd) inclusive canal rd nos 10-40 (even) inclusive whitemore rd nos 100-120 (even) inclusive philip st nos 1-17 (odd) inclusive halcombe st nos 1-11 (consective) inclusive halcombe place now or formerley in the parish of shoreducer haxton london N1. Fully Satisfied |
---|
3 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
13 October 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
28 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
24 September 2021 | Register inspection address has been changed from 11 Belgrave Road London SW1V 1RB England to 1 Castle Lane London SW1E 6DR (1 page) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
19 August 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
22 July 2021 | Appointment of Ms Julia Elizabeth Moulder as a director on 20 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of David Keith Lavarack as a director on 20 July 2021 (1 page) |
3 March 2021 | Registered office address changed from Dolphin Square Foundation 4th Floor 11 Belgrave Road London SW1V 1RB to 1 Castle Lane Castle Lane London SW1E 6DR on 3 March 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
4 December 2019 | Appointment of Mr Andrew Richard Giblin as a director on 26 November 2019 (2 pages) |
4 December 2019 | Appointment of Mr David Keith Lavarack as a director on 26 November 2019 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
13 November 2018 | Appointment of Miss Octavia Clarissa Williams as a director on 1 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Peter Wayne Kling as a director on 31 October 2018 (1 page) |
8 November 2018 | Termination of appointment of Peter Kling as a secretary on 31 October 2018 (1 page) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
28 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
8 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 April 2017 | Termination of appointment of Jonathan Michael Gooding as a director on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Peter Wayne Kling as a director on 21 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Peter Wayne Kling as a director on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Jonathan Michael Gooding as a director on 21 April 2017 (1 page) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 11 Belgrave Road London SW1V 1RB (1 page) |
2 October 2015 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 11 Belgrave Road London SW1V 1RB (1 page) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
27 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
31 July 2015 | Appointment of Mr Peter Kling as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Peter Kling as a secretary on 31 July 2015 (2 pages) |
9 February 2015 | Appointment of Mr Jonathan Michael Gooding as a director on 3 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Jon Gooding as a director on 3 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Jon Gooding as a director on 3 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Jonathan Michael Gooding as a director on 3 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Jon Gooding as a director on 3 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Jonathan Michael Gooding as a director on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Dolphin Square Foundation 4Th Floor 11 Belgrave Road London SW1V 1RB on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Olivia Harris as a director on 19 December 2014 (3 pages) |
3 February 2015 | Appointment of Jon Gooding as a director on 19 December 2014 (3 pages) |
3 February 2015 | Appointment of Olivia Harris as a director on 19 December 2014 (3 pages) |
3 February 2015 | Appointment of Jon Gooding as a director on 19 December 2014 (3 pages) |
3 February 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Dolphin Square Foundation 4Th Floor 11 Belgrave Road London SW1V 1RB on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Dolphin Square Foundation 4Th Floor 11 Belgrave Road London SW1V 1RB on 3 February 2015 (2 pages) |
20 January 2015 | Termination of appointment of Kashif Zahid Sheikh as a director on 18 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Diego Ernesto Rico as a director on 18 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Diego Ernesto Rico as a director on 18 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of Kashif Zahid Sheikh as a director on 18 December 2014 (2 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Resolutions
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
14 November 2014 | Termination of appointment of Andrew John Gummer as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew John Gummer as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of David Collard as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Mark Charles Donnor as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of David Collard as a secretary on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of David Collard as a secretary on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Mark Charles Donnor as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of David Collard as a director on 14 November 2014 (1 page) |
12 May 2014 | Appointment of Mr Diego Ernesto Rico as a director (2 pages) |
12 May 2014 | Appointment of Mr Kashif Zahid Sheikh as a director (2 pages) |
12 May 2014 | Appointment of Mr Kashif Zahid Sheikh as a director (2 pages) |
12 May 2014 | Appointment of Mr Diego Ernesto Rico as a director (2 pages) |
29 April 2014 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD England on 29 April 2014 (1 page) |
28 April 2014 | Company name changed first L.B.S.holdings LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Company name changed first L.B.S.holdings LIMITED\certificate issued on 28/04/14
|
25 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
26 March 2014 | Termination of appointment of Robert Lever as a director (1 page) |
26 March 2014 | Termination of appointment of Jillian Kanavage as a director (1 page) |
26 March 2014 | Appointment of Mr Andrew John Gummer as a director (2 pages) |
26 March 2014 | Appointment of Mr Mark Charles Donnor as a director (2 pages) |
26 March 2014 | Appointment of Mr David Collard as a secretary (2 pages) |
26 March 2014 | Appointment of Mr David Collard as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Judith Lever as a secretary (1 page) |
26 March 2014 | Termination of appointment of Robert Lever as a director (1 page) |
26 March 2014 | Termination of appointment of Jillian Kanavage as a director (1 page) |
26 March 2014 | Appointment of Mr Mark Charles Donnor as a director (2 pages) |
26 March 2014 | Termination of appointment of Judith Lever as a director (1 page) |
26 March 2014 | Appointment of Mr David Collard as a director (2 pages) |
26 March 2014 | Termination of appointment of Judith Lever as a director (1 page) |
26 March 2014 | Appointment of Mr Andrew John Gummer as a director (2 pages) |
26 March 2014 | Termination of appointment of Judith Lever as a secretary (1 page) |
26 March 2014 | Appointment of Mr David Collard as a director (2 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
19 March 2014 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 19 March 2014 (1 page) |
1 November 2013 | Full accounts made up to 24 March 2013 (16 pages) |
1 November 2013 | Full accounts made up to 24 March 2013 (16 pages) |
29 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
29 October 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
18 June 2013 | Satisfaction of charge 1 in full (4 pages) |
18 June 2013 | Satisfaction of charge 1 in full (4 pages) |
19 October 2012 | Full accounts made up to 24 March 2012 (15 pages) |
19 October 2012 | Full accounts made up to 24 March 2012 (15 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
25 November 2011 | Full accounts made up to 24 March 2011 (15 pages) |
25 November 2011 | Full accounts made up to 24 March 2011 (15 pages) |
23 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Director's details changed for Jillian Sue Kanavage on 24 September 2011 (2 pages) |
23 November 2011 | Director's details changed for Jillian Sue Kanavage on 24 September 2011 (2 pages) |
23 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
8 December 2010 | Register(s) moved to registered inspection location (2 pages) |
8 December 2010 | Register(s) moved to registered inspection location (2 pages) |
8 December 2010 | Register inspection address has been changed (2 pages) |
8 December 2010 | Register inspection address has been changed (2 pages) |
7 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Full accounts made up to 24 March 2010 (15 pages) |
20 September 2010 | Full accounts made up to 24 March 2010 (15 pages) |
30 December 2009 | Full accounts made up to 24 March 2009 (15 pages) |
30 December 2009 | Full accounts made up to 24 March 2009 (15 pages) |
9 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (7 pages) |
16 December 2008 | Return made up to 25/09/08; full list of members (6 pages) |
16 December 2008 | Return made up to 25/09/08; full list of members (6 pages) |
16 December 2008 | Appointment terminated director david barton (1 page) |
16 December 2008 | Appointment terminated director david barton (1 page) |
16 October 2008 | Full accounts made up to 24 March 2008 (14 pages) |
16 October 2008 | Full accounts made up to 24 March 2008 (14 pages) |
12 December 2007 | Return made up to 25/09/07; full list of members (4 pages) |
12 December 2007 | Return made up to 25/09/07; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 24 March 2007 (14 pages) |
31 October 2007 | Full accounts made up to 24 March 2007 (14 pages) |
29 September 2006 | Return made up to 25/09/06; full list of members (4 pages) |
29 September 2006 | Return made up to 25/09/06; full list of members (4 pages) |
7 September 2006 | Full accounts made up to 24 March 2006 (15 pages) |
7 September 2006 | Full accounts made up to 24 March 2006 (15 pages) |
27 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
27 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
17 October 2005 | Full accounts made up to 24 March 2005 (13 pages) |
17 October 2005 | Full accounts made up to 24 March 2005 (13 pages) |
19 October 2004 | Full accounts made up to 24 March 2004 (13 pages) |
19 October 2004 | Full accounts made up to 24 March 2004 (13 pages) |
15 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
10 October 2003 | Full accounts made up to 24 March 2003 (13 pages) |
10 October 2003 | Full accounts made up to 24 March 2003 (13 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
8 October 2002 | Full accounts made up to 24 March 2002 (13 pages) |
8 October 2002 | Full accounts made up to 24 March 2002 (13 pages) |
30 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
7 November 2001 | Return made up to 25/09/01; full list of members (8 pages) |
7 November 2001 | Location of register of members (1 page) |
7 November 2001 | Return made up to 25/09/01; full list of members (8 pages) |
7 November 2001 | Location of register of members (1 page) |
28 August 2001 | Full accounts made up to 24 March 2001 (14 pages) |
28 August 2001 | Full accounts made up to 24 March 2001 (14 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
20 December 2000 | Full accounts made up to 24 March 2000 (12 pages) |
20 December 2000 | Full accounts made up to 24 March 2000 (12 pages) |
6 December 2000 | Return made up to 25/09/00; full list of members (8 pages) |
6 December 2000 | Return made up to 25/09/00; full list of members (8 pages) |
23 December 1999 | £ ic 3600/3096 10/11/99 £ sr [email protected]=504 (1 page) |
23 December 1999 | £ ic 3600/3096 10/11/99 £ sr [email protected]=504 (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
12 October 1999 | Return made up to 25/09/99; full list of members (9 pages) |
12 October 1999 | Return made up to 25/09/99; full list of members (9 pages) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1999 | Full accounts made up to 24 March 1999 (13 pages) |
6 October 1999 | Full accounts made up to 24 March 1999 (13 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Location of register of members (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Full accounts made up to 24 March 1998 (13 pages) |
14 October 1998 | Location of register of members (1 page) |
14 October 1998 | Return made up to 25/09/98; no change of members (6 pages) |
14 October 1998 | Return made up to 25/09/98; no change of members (6 pages) |
14 October 1998 | Full accounts made up to 24 March 1998 (13 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page) |
9 October 1997 | Full accounts made up to 24 March 1997 (12 pages) |
9 October 1997 | Full accounts made up to 24 March 1997 (12 pages) |
2 October 1997 | Return made up to 25/09/97; full list of members (9 pages) |
2 October 1997 | Return made up to 25/09/97; full list of members (9 pages) |
16 October 1996 | Return made up to 25/09/96; full list of members (9 pages) |
16 October 1996 | Return made up to 25/09/96; full list of members (9 pages) |
30 September 1996 | Full accounts made up to 24 March 1996 (12 pages) |
30 September 1996 | Full accounts made up to 24 March 1996 (12 pages) |
6 November 1995 | Full accounts made up to 24 March 1995 (12 pages) |
6 November 1995 | Full accounts made up to 24 March 1995 (12 pages) |
3 November 1995 | Ad 26/10/95--------- £ si 3300@1=3300 £ ic 300/3600 (6 pages) |
3 November 1995 | Particulars of contract relating to shares (4 pages) |
3 November 1995 | Ad 26/10/95--------- £ si 3300@1=3300 £ ic 300/3600 (6 pages) |
3 November 1995 | Particulars of contract relating to shares (4 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Return made up to 25/09/95; full list of members (16 pages) |
2 November 1995 | Return made up to 25/09/95; full list of members (16 pages) |
2 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 August 1994 | Accounts for a small company made up to 24 March 1994 (12 pages) |
1 August 1994 | Accounts for a small company made up to 24 March 1994 (12 pages) |
4 October 1993 | Accounts for a small company made up to 24 March 1993 (10 pages) |
4 October 1993 | Accounts for a small company made up to 24 March 1993 (10 pages) |
17 November 1992 | Full accounts made up to 24 March 1992 (13 pages) |
17 November 1992 | Full accounts made up to 24 March 1992 (13 pages) |
7 October 1992 | Return made up to 25/09/92; full list of members
|
7 October 1992 | Return made up to 25/09/92; full list of members
|
30 September 1991 | Full accounts made up to 24 March 1991 (14 pages) |
30 September 1991 | Full accounts made up to 24 March 1991 (14 pages) |
22 October 1990 | Full accounts made up to 24 March 1990 (13 pages) |
22 October 1990 | Return made up to 16/10/90; full list of members (4 pages) |
22 October 1990 | Full accounts made up to 24 March 1990 (13 pages) |
22 October 1990 | Return made up to 16/10/90; full list of members (4 pages) |
12 October 1989 | Return made up to 10/10/89; full list of members (6 pages) |
12 October 1989 | Return made up to 10/10/89; full list of members (6 pages) |
5 October 1989 | Full accounts made up to 24 March 1989 (14 pages) |
5 October 1989 | Full accounts made up to 24 March 1989 (14 pages) |
31 October 1988 | Full accounts made up to 31 March 1988 (14 pages) |
31 October 1988 | Full accounts made up to 31 March 1988 (14 pages) |
12 November 1987 | Full accounts made up to 31 March 1987 (14 pages) |
12 November 1987 | Full accounts made up to 31 March 1987 (14 pages) |
20 October 1986 | Full accounts made up to 31 March 1986 (14 pages) |
20 October 1986 | Full accounts made up to 31 March 1986 (14 pages) |
27 October 1982 | Accounts made up to 31 March 1982 (6 pages) |
27 October 1982 | Accounts made up to 31 March 1982 (6 pages) |
23 August 1982 | Particulars of mortgage/charge (3 pages) |
23 August 1982 | Particulars of mortgage/charge (3 pages) |
14 October 1981 | Accounts made up to 31 March 1981 (7 pages) |
14 October 1981 | Accounts made up to 31 March 1981 (7 pages) |
20 January 1958 | Incorporation (18 pages) |
20 January 1958 | Incorporation (18 pages) |