London
W1H 6LY
Director Name | Alexander Edward Compton Hare |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2016(56 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Roger Christopher Wingate |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1993(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | Residence Port Blanc Place De Trainant, 2 1223 Cologny Switzerland |
Director Name | David Patrick Kiernan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1993(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 1998) |
Role | Accountant |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | John Stuart Gamble |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1993(33 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | The Old Lodge Itchingwood Common Limpsfield Chart Oxted Surrey |
Director Name | Robert Duncan Cossey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1993(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | 24 Makepeace Avenue London N6 6EJ |
Secretary Name | David Patrick Kiernan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1993(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 1998) |
Role | Accountant |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | David Andrew Henderson Williams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glade Earleydene Sunninghill Berkshire SL5 9JY |
Director Name | Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(38 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 14 Wandon Road London SW6 2JF |
Secretary Name | Philip Edmund Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(38 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 September 2007) |
Role | Chartered Accountant |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(39 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(39 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(41 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(41 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(50 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mrs Sandra Judith Odell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Website | 81.21.76.62 |
---|
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.8k at £1 | Chesterfield Properties LTD 90.00% Participatig |
---|---|
200 at £1 | Chesterfield Properties LTD 10.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
30 September 2016 | Resolutions
|
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Solvency Statement dated 14/09/16 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
7 April 2015 | Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
15 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 6 August 2014 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
3 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
3 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
18 April 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
8 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
4 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
21 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 14/11/05; full list of members (8 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page) |
16 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
17 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
20 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
20 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 2000 | Return made up to 14/11/00; full list of members
|
15 December 2000 | Return made up to 14/11/00; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 November 1999 | Return made up to 14/11/99; full list of members (29 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members (29 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 38 curzon street london W1Y 7AF (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 38 curzon street london W1Y 7AF (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (5 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New director appointed (5 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 14/11/98; no change of members (11 pages) |
11 December 1998 | Return made up to 14/11/98; no change of members (11 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | New director appointed (3 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
11 February 1998 | Return made up to 14/11/97; no change of members
|
11 February 1998 | Return made up to 14/11/97; no change of members
|
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 December 1996 | Return made up to 14/11/96; full list of members (10 pages) |
12 December 1996 | Return made up to 14/11/96; full list of members (10 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 February 1996 | Director's particulars changed (1 page) |
5 February 1996 | Director's particulars changed (1 page) |
27 November 1995 | Return made up to 14/11/95; full list of members (20 pages) |
27 November 1995 | Return made up to 14/11/95; full list of members (20 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |