Hampstead
London
NW3 7QY
Director Name | Katharine Elizabeth Wilson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2005(45 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 West Heath Lodge Branch Hill London NW3 7LU |
Director Name | Dr Tom Christian Borseth Rasmussen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2007(46 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | University Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, West Heath Lodge Branch Hill Hampstead London NW3 7LU |
Director Name | Mr Robert Shaw |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(47 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Amherst Avenue London W13 8NQ |
Director Name | Shrada Mehra |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 May 2011(50 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 West Heath Lodge Branch Hill, Hampstead London NW3 7LU |
Director Name | Alexander Maslaw |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(55 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | London United Kingdom |
Correspondence Address | Flat 4 West Heath Lodge Branch Hill London NW3 7LU |
Director Name | Joan Olive Barton |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(31 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 April 2004) |
Role | Interior Decorator |
Correspondence Address | Flat 4 West Heath Lodge London NW3 7LU |
Director Name | Henry Shaw |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(31 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 18a Hartsbourne Avenue Bushey Heath Hertfordshire WO2 1JL |
Director Name | Daisy Barseth Rasmussen |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 June 1991(31 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 September 1998) |
Role | Married Woman |
Correspondence Address | Flat 3 West Heath Lodge London NW3 7LU |
Director Name | Lady Joan Erika Mance |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(31 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | Flat 6 West Heath Lodge London NW3 7LU |
Director Name | Ronald Alan Green |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(31 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 1995) |
Role | Medical Practitioner |
Correspondence Address | Flat 1 West Heath Lodge London NW3 7LU |
Director Name | Ernest Manuel Galton |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(31 years after company formation) |
Appointment Duration | 7 months (resigned 13 January 1992) |
Role | Retired |
Correspondence Address | Flat 5 West Heath Lodge London NW3 7LU |
Secretary Name | Mr Julian Jacob Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(31 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 18 Eton Villas Hampstead London NW3 4SG |
Director Name | Doreen Lloyd |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Flat 8 West Heath Lodge London NW3 7LU |
Director Name | Sophie Queenie Garland |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(31 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heathcote Road Twickenham Middlesex TW1 1RX |
Director Name | Grace Lillian Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(31 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | Flat 7 West Heath Lodge London Nw3 |
Director Name | Prof David Jeremy Galton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(32 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 January 2007) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillway London N6 6QB |
Director Name | Neven Pecotic |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(34 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 November 2018) |
Role | Sales Manager Siemens Plc |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 West Heath Lodge Branch Hill London NW3 7LU |
Director Name | Mr Robert Shaw |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(36 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Heathside Road Moor Park Northwood Middlesex HA6 2EE |
Secretary Name | Mr Robert Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heathside Road Moor Park Northwood Middlesex HA6 2EE |
Director Name | Mrs Susan Elizabeth Hearn |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(43 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 October 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 134 Park Road Chiswick London W4 3HP |
Director Name | Sir Jonathan Hugh Mance |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2006) |
Role | Judge |
Country of Residence | England |
Correspondence Address | 11 Frognal Lane London NW3 6AU |
Director Name | Dr Clare Galton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(46 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2008) |
Role | Doctor |
Correspondence Address | 74 Constable Road Ipswich Suffolk IP4 2UZ |
Director Name | Mohamad Hossein Abedinzadeh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(46 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Street London W8 7EP |
Secretary Name | Mrs Susan Elizabeth Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(47 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 October 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 134 Park Road Chiswick London W4 3HP |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexander Maslaw & Natalie Maslaw 11.11% Ordinary |
---|---|
1 at £1 | Amit Mehra & Shradha Mehra 11.11% Ordinary |
1 at £1 | Dr Tom Christian Borseth Rasmussen 11.11% Ordinary |
1 at £1 | Executors Of Branka Pecotic & Neven Pecotic 11.11% Ordinary |
1 at £1 | Fardis Shaghaghi Zarghami 11.11% Ordinary |
1 at £1 | Katharine Elizabeth Wilson & John Richardson 11.11% Ordinary |
1 at £1 | Mr Eldon David Lehmann 11.11% Ordinary |
1 at £1 | Mr Robert Shaw & David Shaw 11.11% Ordinary |
1 at £1 | Spring Property Investments LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Current Liabilities | £49,969 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
1 September 2023 | Appointment of Fardis Shaghaghi Zarghami as a director on 1 September 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
24 August 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
11 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
7 July 2021 | Director's details changed for Dr Tom Christian Borseth Rasmussen on 20 June 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
28 June 2021 | Director's details changed for Mr Robert Shaw on 16 June 2021 (2 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 July 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
4 July 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
12 March 2019 | Termination of appointment of Neven Pecotic as a director on 1 November 2018 (1 page) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
25 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
25 June 2018 | Director's details changed for Shrada Mehra on 14 June 2018 (2 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (7 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (7 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Registered office address changed from 8 West Heath Lodge Branch Hill London NW3 7LU to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 8 West Heath Lodge Branch Hill London NW3 7LU to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 15 July 2016 (1 page) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
7 July 2015 | Appointment of Alexander Maslaw as a director on 15 June 2015 (3 pages) |
7 July 2015 | Appointment of Alexander Maslaw as a director on 15 June 2015 (3 pages) |
20 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
9 October 2014 | Registered office address changed from 8 West Heath Lodge Branch Hill London NW3 7LU England to 8 West Heath Lodge Branch Hill London NW3 7LU on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Susan Elizabeth Hearn as a director on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 8 West Heath Lodge Branch Hill London NW3 7LU England to 8 West Heath Lodge Branch Hill London NW3 7LU on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 134 Park Road Chiswick London W4 3HP to 8 West Heath Lodge Branch Hill London NW3 7LU on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Susan Elizabeth Hearn as a director on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 8 West Heath Lodge Branch Hill London NW3 7LU England to 8 West Heath Lodge Branch Hill London NW3 7LU on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 134 Park Road Chiswick London W4 3HP to 8 West Heath Lodge Branch Hill London NW3 7LU on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Susan Elizabeth Hearn as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Susan Elizabeth Hearn as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Susan Elizabeth Hearn as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Susan Elizabeth Hearn as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 134 Park Road Chiswick London W4 3HP to 8 West Heath Lodge Branch Hill London NW3 7LU on 9 October 2014 (1 page) |
11 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
24 June 2013 | Director's details changed for Shrada Mehra on 2 January 2013 (2 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Shrada Mehra on 2 January 2013 (2 pages) |
24 June 2013 | Director's details changed for Shrada Mehra on 2 January 2013 (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Termination of appointment of Sophie Garland as a director (1 page) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Termination of appointment of Sophie Garland as a director (1 page) |
15 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (12 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (12 pages) |
26 May 2011 | Appointment of Shrada Mehra as a director (3 pages) |
26 May 2011 | Appointment of Shrada Mehra as a director (3 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 August 2010 | Termination of appointment of Mohamad Abedinzadeh as a director (1 page) |
4 August 2010 | Termination of appointment of Mohamad Abedinzadeh as a director (1 page) |
9 July 2010 | Director's details changed for Katharine Elizabeth Wilson on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Dr Tom Christian Borseth Rasmussen on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Neven Pecotic on 16 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (12 pages) |
9 July 2010 | Director's details changed for Sophie Queenie Garland on 16 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (12 pages) |
9 July 2010 | Director's details changed for Neven Pecotic on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Sophie Queenie Garland on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Katharine Elizabeth Wilson on 16 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Dr Tom Christian Borseth Rasmussen on 16 June 2010 (2 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 July 2009 | Return made up to 16/06/09; full list of members (9 pages) |
7 July 2009 | Return made up to 16/06/09; full list of members (9 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (9 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (9 pages) |
18 June 2008 | Appointment terminated director clare galton (1 page) |
18 June 2008 | Appointment terminated director clare galton (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
20 September 2007 | Return made up to 16/06/07; full list of members (6 pages) |
20 September 2007 | Return made up to 16/06/07; full list of members (6 pages) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 1 heathside road northwood middlesex HA6 2EE (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 1 heathside road northwood middlesex HA6 2EE (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
2 January 2007 | Return made up to 16/06/06; full list of members
|
2 January 2007 | Return made up to 16/06/06; full list of members
|
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
28 December 2005 | Full accounts made up to 31 December 2004 (7 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (7 pages) |
22 July 2005 | Return made up to 16/06/05; full list of members (13 pages) |
22 July 2005 | Return made up to 16/06/05; full list of members (13 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (13 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (13 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 June 2003 | Return made up to 16/06/03; full list of members (13 pages) |
15 June 2003 | Return made up to 16/06/03; full list of members (13 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
19 July 2002 | Return made up to 16/06/02; full list of members (13 pages) |
19 July 2002 | Return made up to 16/06/02; full list of members (13 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 July 2001 | Return made up to 16/06/01; full list of members (11 pages) |
9 July 2001 | Return made up to 16/06/01; full list of members (11 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 14 new st london EC2M 4TR (1 page) |
9 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 14 new st london EC2M 4TR (1 page) |
9 August 2000 | Return made up to 16/06/00; full list of members (11 pages) |
9 August 2000 | Return made up to 16/06/00; full list of members (11 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 July 1999 | Return made up to 16/06/99; no change of members
|
1 July 1999 | Return made up to 16/06/99; no change of members
|
28 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
1 August 1997 | Return made up to 16/06/97; full list of members (8 pages) |
1 August 1997 | Return made up to 16/06/97; full list of members (8 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 July 1996 | Return made up to 16/06/96; no change of members
|
10 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 July 1996 | Return made up to 16/06/96; no change of members
|
26 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |