1 Wetherby Gardens
London
SW5 0JN
Director Name | Mrs Kapiolani Marignoli |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 May 1992(32 years after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Via Sardegna 55 Rome 00187 Foreign |
Director Name | Mr Ivan Valentino Montanari |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1992(32 years after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Advertising Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wetherby Gardens Flat 2b London SW5 0JN |
Director Name | Mr Peter Neal Lilliott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2004(43 years, 12 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1a 1 Wetherby Gardens London SW5 0JN |
Director Name | Paolo Croce |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 May 2008(48 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 Wetherby Gardens London Middlesex SW5 0JN |
Director Name | Mrs Annabella Nassetti |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 June 2013(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Architectural Interior & Product Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5a 1 Wetherby Gardens London SW5 0JN |
Director Name | Mr William Mark Isvy |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Secretary Name | Principia Estate & Asset Management (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2022(61 years, 11 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Director Name | Susan Amhurst |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Flat 1 1 Wetherby Gardens London SW5 0JN |
Director Name | Mr George Vasquez |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1992(32 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 December 1992) |
Role | University Professor |
Correspondence Address | 1 Wetherby Gardens London SW5 0JN |
Director Name | Mark Cochrane |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(32 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1993) |
Role | Marketing Consultant |
Correspondence Address | 2 Ranelagh Cottages 26 Ebury Bride Road London SW1W 8QA |
Director Name | Mr Robert James Taylor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(32 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | The Coach House Crawley Winchester Hampshire SO21 2PU |
Director Name | Jane Lynch |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(32 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1997) |
Role | Writer |
Correspondence Address | 1 Wetherby Gardens Flat 5a London SW5 0JN |
Director Name | Jan Robert Parsson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 May 1992(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1993) |
Role | Manager |
Correspondence Address | Flat 4 46 Princes Gate London SW7 2QA |
Secretary Name | Miss Jean Doris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(32 years after company formation) |
Appointment Duration | 4 years (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | Flat 1 The Garden Flat 25 Spencer Road London W4 3SS |
Director Name | Benedict Yew Teck Chang |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 December 1992(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 July 1999) |
Role | Managing Director |
Correspondence Address | Flat 3 1 Wetherby Gardens London SW5 0JN |
Director Name | Sir William Neil Young |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 1996) |
Role | Banker |
Correspondence Address | 1 Wetherby Gardens London SW5 0JN |
Director Name | Mrs Sheila Lyall-Grant |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 July 2004) |
Role | Diplomatic Service |
Correspondence Address | 1 Wetherby Gardens Flat 1 London SW5 0JN |
Director Name | Stephen Martin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 1993(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 May 2003) |
Role | Investment Advisor |
Correspondence Address | Flat 1a 1 Wetherby Gardens London SW5 0JN |
Director Name | Peter Reginald Wright |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 1997(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 2000) |
Role | Investment Broking Sales |
Correspondence Address | Flat 5a 1 Wetherby Gardens London SW5 0JN |
Director Name | Luisella Govoni Latini |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 1999(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2003) |
Role | Housewife |
Correspondence Address | Flat 3 1 Wetherby Gardens London SW5 0JN |
Director Name | Matthew Graham Robinson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 December 2005) |
Role | Banker |
Correspondence Address | Flat 5a 1 Wetherby Gardens London SW5 0JN |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(39 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Alain Adam |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2004(44 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 2008) |
Role | Investement Consultant |
Correspondence Address | Flat 3 1 Wetherby Gardens London SW5 0SP |
Director Name | Pia Maria Colas |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 January 2006(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2007) |
Role | Banker |
Correspondence Address | Flat 5a 1 Wetherby Gardens London SW5 0JN |
Director Name | Stephen Edward Miles Laviers |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 2010) |
Role | Solicitor |
Correspondence Address | Flat 4 41 Pembridge Villas London W11 3EP |
Director Name | Jonathan Peter Flory |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5a 1 Wetherby Gardens London Middlesex SW5 0JN |
Director Name | Harold Patrick Simon Thompson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(48 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 March 2021) |
Role | Ft Employee |
Country of Residence | England |
Correspondence Address | Flat 4b 1 Wetherby Gardens London SW5 0JN |
Director Name | Ms Pernille Tholstrup |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2013(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 January 2023) |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2000) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Secretary Name | Principia Estate & Asset Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2022(61 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 2024) |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,931 |
Net Worth | £18,613 |
Cash | £7,002 |
Current Liabilities | £3,968 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
16 November 2023 | Micro company accounts made up to 25 March 2023 (8 pages) |
---|---|
17 October 2023 | Termination of appointment of Pernille Tholstrup as a director on 30 January 2023 (1 page) |
10 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
31 March 2022 | Registered office address changed from 27 Palace Gate London W8 5LS to The Studio 16 Cavaye Place London SW10 9PT on 31 March 2022 (1 page) |
31 March 2022 | Appointment of Principia Estate & Asset Management as a secretary on 31 March 2022 (2 pages) |
25 March 2022 | Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 25 March 2022 (1 page) |
24 March 2022 | Micro company accounts made up to 25 March 2021 (3 pages) |
22 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
27 August 2021 | Appointment of Mr William Mark Isvy as a director on 27 August 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Harold Patrick Simon Thompson as a director on 2 March 2021 (1 page) |
18 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 15 March 2016 no member list (10 pages) |
17 March 2016 | Annual return made up to 15 March 2016 no member list (10 pages) |
15 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 15 March 2015 no member list (10 pages) |
24 March 2015 | Annual return made up to 15 March 2015 no member list (10 pages) |
19 December 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
19 December 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 15 March 2014 no member list (10 pages) |
18 March 2014 | Annual return made up to 15 March 2014 no member list (10 pages) |
19 December 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
19 December 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
8 October 2013 | Appointment of Ms Pernille Tholstrup as a director (2 pages) |
8 October 2013 | Appointment of Ms Pernille Tholstrup as a director (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
21 June 2013 | Termination of appointment of Jonathan Flory as a director (2 pages) |
21 June 2013 | Appointment of Ms Annabella Nassetti as a director (3 pages) |
21 June 2013 | Appointment of Ms Annabella Nassetti as a director (3 pages) |
21 June 2013 | Termination of appointment of Jonathan Flory as a director (2 pages) |
19 March 2013 | Annual return made up to 15 March 2013 no member list (9 pages) |
19 March 2013 | Annual return made up to 15 March 2013 no member list (9 pages) |
16 October 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
16 October 2012 | Total exemption full accounts made up to 25 March 2012 (7 pages) |
20 March 2012 | Director's details changed for Mr John Grant Hindley on 15 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 15 March 2012 no member list (9 pages) |
20 March 2012 | Director's details changed for Jonathan Peter Flory on 15 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Jonathan Peter Flory on 15 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr John Grant Hindley on 15 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 15 March 2012 no member list (9 pages) |
12 October 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
12 October 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 15 March 2011 no member list (6 pages) |
16 March 2011 | Annual return made up to 15 March 2011 no member list (6 pages) |
24 January 2011 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
24 January 2011 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
30 November 2010 | Termination of appointment of Stephen Laviers as a director (1 page) |
30 November 2010 | Termination of appointment of Stephen Laviers as a director (1 page) |
23 March 2010 | Annual return made up to 16 March 2010 no member list (6 pages) |
23 March 2010 | Director's details changed for Mrs Kapiolani Marignoli on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Kapiolani Marignoli on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Harold Patrick Simon Thompson on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Harold Patrick Simon Thompson on 15 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 16 March 2010 no member list (6 pages) |
23 March 2010 | Director's details changed for Mr Ivan Valentino Montanari on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Ivan Valentino Montanari on 15 March 2010 (2 pages) |
9 February 2010 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
9 February 2010 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
27 March 2009 | Annual return made up to 16/03/09 (4 pages) |
27 March 2009 | Annual return made up to 16/03/09 (4 pages) |
1 February 2009 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
29 July 2008 | Director appointed harold patrick simon thompson (2 pages) |
29 July 2008 | Director appointed harold patrick simon thompson (2 pages) |
16 July 2008 | Appointment terminated director robert taylor (1 page) |
16 July 2008 | Appointment terminated director robert taylor (1 page) |
9 June 2008 | Director appointed paolo croce (2 pages) |
9 June 2008 | Director appointed paolo croce (2 pages) |
4 June 2008 | Appointment terminated director alain adam (1 page) |
4 June 2008 | Appointment terminated director alain adam (1 page) |
4 April 2008 | Annual return made up to 28/03/08 (4 pages) |
4 April 2008 | Annual return made up to 28/03/08 (4 pages) |
21 January 2008 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 25 March 2007 (9 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
12 April 2007 | Annual return made up to 28/03/07 (3 pages) |
12 April 2007 | Annual return made up to 28/03/07 (3 pages) |
24 January 2007 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Annual return made up to 28/03/06 (6 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Annual return made up to 28/03/06 (6 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
28 December 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
28 December 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
10 May 2005 | Annual return made up to 07/04/05
|
10 May 2005 | Annual return made up to 07/04/05
|
12 November 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
17 April 2004 | Annual return made up to 07/04/04
|
17 April 2004 | Annual return made up to 07/04/04
|
8 April 2004 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
8 April 2004 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
8 May 2003 | Annual return made up to 24/04/03 (7 pages) |
8 May 2003 | Annual return made up to 24/04/03 (7 pages) |
27 January 2003 | Total exemption full accounts made up to 25 March 2002 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 25 March 2002 (10 pages) |
7 June 2002 | Annual return made up to 24/04/02 (5 pages) |
7 June 2002 | Annual return made up to 24/04/02 (5 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
28 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
28 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
2 July 2001 | Total exemption full accounts made up to 25 March 2000 (7 pages) |
2 July 2001 | Total exemption full accounts made up to 25 March 2000 (7 pages) |
3 May 2001 | Annual return made up to 24/04/01 (5 pages) |
3 May 2001 | Annual return made up to 24/04/01 (5 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Annual return made up to 06/05/00 (6 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 146-148 cromwell road london SW7 4EF (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 146-148 cromwell road london SW7 4EF (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Annual return made up to 06/05/00 (6 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (7 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (7 pages) |
20 July 1999 | Full accounts made up to 25 March 1998 (9 pages) |
20 July 1999 | Full accounts made up to 25 March 1998 (9 pages) |
17 May 1999 | Annual return made up to 06/05/99 (4 pages) |
17 May 1999 | Annual return made up to 06/05/99 (4 pages) |
17 May 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Secretary's particulars changed (1 page) |
15 May 1998 | Annual return made up to 06/05/98 (6 pages) |
15 May 1998 | Annual return made up to 06/05/98 (6 pages) |
20 October 1997 | Full accounts made up to 25 March 1997 (9 pages) |
20 October 1997 | Full accounts made up to 25 March 1997 (9 pages) |
2 September 1997 | New director appointed (1 page) |
2 September 1997 | New director appointed (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
8 May 1997 | Annual return made up to 06/05/97 (6 pages) |
8 May 1997 | Annual return made up to 06/05/97 (6 pages) |
28 April 1997 | Full accounts made up to 25 March 1996 (9 pages) |
28 April 1997 | Full accounts made up to 25 March 1996 (9 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
29 October 1996 | Secretary resigned (1 page) |
9 September 1996 | Annual return made up to 06/05/96 (6 pages) |
9 September 1996 | Annual return made up to 06/05/96 (6 pages) |
26 October 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
26 October 1995 | Accounts for a small company made up to 25 March 1995 (8 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 1-3 halford road richmond surrey TW10 6AW (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 1-3 halford road richmond surrey TW10 6AW (1 page) |
10 May 1995 | Annual return made up to 06/05/95
|
10 May 1995 | Annual return made up to 06/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 April 1960 | Incorporation (14 pages) |
25 April 1960 | Incorporation (14 pages) |