London
N6 6AP
Director Name | Mr Carlo Christian Banchero |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(48 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b Elizabeth Mews London NW3 4TL |
Secretary Name | Roger John Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2008(49 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 108 Highgate West Hill London N6 6AP |
Director Name | Ms Esther Marie Baroudy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(52 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 23 Marlborough Mansions Cannon Hill London NW6 1JR |
Director Name | Mr John Whitehead |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(58 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40c Pandora Road, London London NW6 1TR |
Director Name | Mr Michael Edward Angel |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(58 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ashbourne Avenue London NW11 0DS |
Director Name | Julian Pitman Hyde Harrison |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 August 2008) |
Role | Company Director |
Correspondence Address | Danemore Park Speldhurst Kent TN3 0JP |
Director Name | Cmdr Ronald Edward King |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 October 2000) |
Role | Commander Rnr Retired |
Correspondence Address | 1 & 2 Baynes Mews Hampstead London NW3 5BH |
Director Name | Lewis Archie Curtis |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 1996) |
Role | Consultant |
Correspondence Address | 17 Noblefield Heights London N2 0NX |
Director Name | Alan Roger Rosswick |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 25 St Johns Court Finchley Road London NW3 6LL |
Director Name | Mr Julian Jacob Tobin |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 November 1999) |
Role | Solicitor |
Correspondence Address | 18 Eton Villas Hampstead London NW3 4SG |
Director Name | Neil Thomas William Bourhill |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 May 1993) |
Role | Freelance Computer Consultant |
Correspondence Address | 10 Bennett Court 2a Fawley Road London NW6 1TA |
Secretary Name | Mr Julian Jacob Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 18 Eton Villas Hampstead London NW3 4SG |
Director Name | Jeanne Danielle Anne Rees |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 1995) |
Role | House Manager |
Correspondence Address | Canford 13 Daleham Gardens Hampstead London NW3 5BY |
Director Name | Robert Andrew Ashley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 June 1997) |
Role | Accountant |
Correspondence Address | 10b Langland Mansions Finchley Road London Greater London NW3 6QA |
Director Name | Marcus James Denne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 1995) |
Role | Banker |
Correspondence Address | Flat 2 126 Fellows Road Hampstead London NW3 3JJ |
Director Name | Mr Paul Stephen Gray |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 November 1995) |
Role | Account Manager/PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 44-48 Shepherdess Walk Shoreditch London N1 7GA |
Director Name | Peter Harold Samuel Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(36 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Greenhill London NW3 5UB |
Director Name | Sir Geoffrey Norman Leigh |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 1997) |
Role | Chairman |
Correspondence Address | 38 Belgrave Square London SW1X 8NT |
Director Name | Andrew Hanson Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(37 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 28 May 2010) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Gables Queen Parade Harrogate HG1 5PP |
Director Name | Lord Geoffrey Finsberg |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(37 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 October 1996) |
Role | Consultant |
Correspondence Address | 18 Fairfax Road London NW6 4HA |
Director Name | Martyn Byron Fisher |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 March 2005) |
Role | Consultant |
Correspondence Address | 12 Abbots Gardens East Finchley London N2 0JQ |
Director Name | Ian Chapman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(38 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 July 1998) |
Role | Accountant |
Correspondence Address | 98 Campbell Gordon Way Dollis Hill London NW2 6RW |
Director Name | Michael Braddon Pritchett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(39 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 1999) |
Role | Media |
Correspondence Address | St Annes House Diadem Court London W1D 3EF |
Director Name | Mr Andrew Marshall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(40 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 February 2017) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eton Rise Eton College Road London NW3 2DE |
Director Name | Judith Vaughan Barnes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 August 2008) |
Role | Solicitor |
Correspondence Address | 4b Raveley Street London NW5 2HU |
Secretary Name | Judith Vaughan Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 August 2008) |
Role | Solicitor |
Correspondence Address | 4b Raveley Street London NW5 2HU |
Director Name | Mrs Janice Mary Lavery |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Swain's Lane London N6 6QR |
Director Name | Mr Christopher William Knight |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(49 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 February 2017) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 13 Belsize Crescent Hampstead London NW3 5QY |
Director Name | Miss Natalie Sophia Eliades |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(58 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Heath Hurst Road Hampstead London NW3 2RU |
Director Name | Mr David Charles Brescia |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 2022) |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | 1a Heath Hurst Road Hampstead London NW3 2RU |
Website | www.ogiproperties.com |
---|
Registered Address | 1a Heath Hurst Road Hampstead London NW3 2RU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
100 at £1 | Roger John Freeman & Carlo Christian Banchero & Andrew Marshall & Mr Christopher William Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,757,578 |
Cash | £170,061 |
Current Liabilities | £57,954 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
25 May 1977 | Delivered on: 10 June 1977 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments and premises being 36 college crescent, hampstead, london NW3, title no. 149260, together with all fixtures. Outstanding |
---|---|
22 July 1959 | Delivered on: 29 July 1959 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 36 college crescent, hampstead london. Title no 149260 together with all fixtures whatsoever present & future. Outstanding |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
21 July 2020 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
31 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
5 November 2018 | Appointment of Mr David Charles Brescia as a director on 5 November 2018 (2 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
27 November 2017 | Termination of appointment of Natalie Sophia Eliades as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Natalie Sophia Eliades as a director on 27 November 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
7 March 2017 | Appointment of Mr John Whitehead as a director on 21 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Michael Edward Angel as a director on 21 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Christopher William Knight as a director on 21 February 2017 (1 page) |
7 March 2017 | Appointment of Mr Michael Edward Angel as a director on 21 February 2017 (2 pages) |
7 March 2017 | Appointment of Miss Natalie Sophia Eliades as a director on 21 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Christopher William Knight as a director on 21 February 2017 (1 page) |
7 March 2017 | Appointment of Mr John Whitehead as a director on 21 February 2017 (2 pages) |
7 March 2017 | Appointment of Miss Natalie Sophia Eliades as a director on 21 February 2017 (2 pages) |
18 February 2017 | Termination of appointment of Andrew Marshall as a director on 15 February 2017 (1 page) |
18 February 2017 | Termination of appointment of Andrew Marshall as a director on 15 February 2017 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Director's details changed for Mr Carlo Christian Banchero on 4 April 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Carlo Christian Banchero on 4 April 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Carlo Christian Banchero on 4 April 2013 (2 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Director's details changed for Mr Carlo Christian Banchero on 22 December 2011 (2 pages) |
19 July 2012 | Director's details changed for Mr Carlo Christian Banchero on 22 December 2011 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Director's details changed for Carlo Christian Banchero on 30 June 2011 (2 pages) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Director's details changed for Carlo Christian Banchero on 30 June 2011 (2 pages) |
15 August 2011 | Appointment of Ms Esther Marie Baroudy as a director (2 pages) |
15 August 2011 | Appointment of Ms Esther Marie Baroudy as a director (2 pages) |
1 August 2011 | Termination of appointment of Janice Lavery as a director (1 page) |
1 August 2011 | Termination of appointment of Janice Lavery as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 July 2010 | Director's details changed for Janice Lavery on 16 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Mr Andrew Marshall on 16 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Janice Lavery on 16 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Christopher William Knight on 16 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Christopher William Knight on 16 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Mr Andrew Marshall on 16 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
1 July 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 August 2008 | Return made up to 16/07/08; no change of members (9 pages) |
28 August 2008 | Return made up to 16/07/08; no change of members (9 pages) |
27 August 2008 | Director appointed christopher william knight (2 pages) |
27 August 2008 | Secretary appointed roger john freeman (2 pages) |
27 August 2008 | Secretary appointed roger john freeman (2 pages) |
27 August 2008 | Appointment terminated director julian harrison (1 page) |
27 August 2008 | Appointment terminated director and secretary judith barnes (1 page) |
27 August 2008 | Director appointed christopher william knight (2 pages) |
27 August 2008 | Appointment terminated director julian harrison (1 page) |
27 August 2008 | Appointment terminated director and secretary judith barnes (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 August 2007 | Return made up to 16/07/07; no change of members (9 pages) |
24 August 2007 | Return made up to 16/07/07; no change of members (9 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (10 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (10 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
12 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 January 2005 | Return made up to 16/07/04; full list of members
|
27 January 2005 | Return made up to 16/07/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
31 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
22 January 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 January 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 August 2002 | Return made up to 16/07/02; full list of members (9 pages) |
17 August 2002 | Return made up to 16/07/02; full list of members (9 pages) |
10 December 2001 | Return made up to 16/07/01; full list of members (8 pages) |
10 December 2001 | Return made up to 16/07/01; full list of members (8 pages) |
14 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
22 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
6 November 2000 | Return made up to 16/07/00; full list of members
|
6 November 2000 | Return made up to 16/07/00; full list of members
|
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 14 new street london EC2M 4TR (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 14 new street london EC2M 4TR (1 page) |
16 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 July 1999 | Return made up to 16/07/99; no change of members
|
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 16/07/99; no change of members
|
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 16/07/98; no change of members
|
11 August 1998 | Return made up to 16/07/98; no change of members
|
16 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 16/07/97; full list of members
|
21 July 1997 | Return made up to 16/07/97; full list of members
|
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
19 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 September 1996 | New director appointed (3 pages) |
8 September 1996 | New director appointed (3 pages) |
15 August 1996 | Return made up to 25/07/96; no change of members
|
15 August 1996 | Return made up to 25/07/96; no change of members
|
6 June 1996 | New director appointed (1 page) |
6 June 1996 | New director appointed (1 page) |
15 November 1995 | Director resigned;new director appointed (8 pages) |
15 November 1995 | Director resigned;new director appointed (8 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
7 August 1995 | Return made up to 25/07/95; full list of members (10 pages) |
7 August 1995 | Return made up to 25/07/95; full list of members (10 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
5 January 1959 | Incorporation (17 pages) |
5 January 1959 | Incorporation (17 pages) |