London
W1X 9LD
Director Name | Mrs Yvonne Gill |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(30 years, 9 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Flat 9 17 Grosvenor Square London W1X 9LD |
Director Name | Mr Shihab Tarik Al Said |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Omani |
Status | Current |
Appointed | 26 November 1992(32 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Self Employed |
Correspondence Address | Third Floor 4 Stanhope Gate London W1Y 5LA |
Director Name | Mrs Shruti Kumari |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 June 2009(48 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 1 17 Grosvenor Square London W1K 6LV |
Director Name | Ms Sherin Ghassan Shaker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 May 2013(52 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 17 Grosvenor Square London W1K 6LB |
Director Name | Joyceline Rodrigues |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 October 2014(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 7 17 Grosvenor Square London W1K 6LB |
Director Name | Mr Davidas Gulab |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | Flat 7 17 Grosvenor Square London W1X 9LD |
Director Name | Robert Oliver Hickson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Lane Weston Turville Buckinghamshire HP22 5SQ |
Director Name | Mr Jack Claxton |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1992) |
Role | Estate Manager |
Correspondence Address | Warfield House Warfield Bracknell Berkshire RG12 6BJ |
Director Name | Mrs Marcia Early Brocklebank |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(30 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Flat 4 17 Grosvenor Square London W1X 9LD |
Director Name | Mrs Lily Boustany |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 30 April 1991(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 17 Grosvenor Square London W1X 9LD |
Director Name | Mr Julian David Perham |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 1994) |
Role | Chartered Surveyor |
Correspondence Address | 177 West Green Road London N15 5EA |
Secretary Name | Mr John Hoadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 19 The Rise Bexley Kent DA5 3EJ |
Secretary Name | Terence Stanley Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 87 College Road Harrow Weald Harrow Middlesex HA3 6EF |
Director Name | Mr Paul Thomas McNicholas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(32 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 08 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Chandos Road London N2 9AR |
Director Name | Thomas Mandel |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 February 2004) |
Role | Business Consultant |
Correspondence Address | Flat 1 17 Grosvenor Square London W1X 9LD |
Director Name | Stanley Herbert Munson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(32 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | Websters Farm High Street Glinton Peterborough PE6 7LS |
Director Name | Valerie Maclaine |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(33 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 23 January 2003) |
Role | Legal Assistant |
Correspondence Address | 1 Girrick Farm Cottages Nenthorn Kelso Roxburghshire TD5 7SA Scotland |
Director Name | Jonathan Henry Coleman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(34 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | 9 Hambleden Mill Hambleden Henley On Thames Oxfordshire RG9 3AF |
Director Name | Ambassadress Josephine Oliveira Maia |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 March 1995(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 May 2004) |
Role | Ambassadress |
Correspondence Address | Flat 6 17 Grosvenor Square London W1X 9LA |
Secretary Name | Valerie Maclaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 1 Girrick Farm Cottages Nenthorn Kelso Roxburghshire TD5 7SA Scotland |
Secretary Name | Thomas Mandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Flat 1 17 Grosvenor Square London W1X 9LD |
Director Name | Mr Christopher Brian Gilmour |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2006) |
Role | Director Architecht |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Park View Enfield Middlesex EN2 7EG |
Director Name | John Scott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(42 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2004) |
Role | Manager |
Correspondence Address | Brookfield House Blackford Auchterarder Perthshire PH4 1RF Scotland |
Director Name | Golnar Rais Larizadeh |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | Flat 6 17 Grosvenor Square London W1K 6LB |
Director Name | Mohammed Mehdi Larizadeh |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2014) |
Role | Retired |
Correspondence Address | Flat 6 17 Grosvenor Square London W1 6LB |
Director Name | Charles William Brocklebank |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2012) |
Role | Retired |
Correspondence Address | Mill Farm Marsh Road Stoke By Nayland Colchester Suffolk CO6 4TD |
Director Name | Mrs Marcia Ingrid Green |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(46 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 12-18 Hill Street London W1J 5NH |
Director Name | Ajitsingh Medtia |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(47 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 7 Grosvenor Square London W1K 4AG |
Director Name | Raghav Raj Ranawat |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(47 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 2009) |
Role | Project Manager |
Correspondence Address | 7 Grosvenor Square London W1K 4AG |
Director Name | Howerd Michael Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2007(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 17 Grosvenor Square London W1K 6LB |
Secretary Name | John Allan Ernest Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(47 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys Rectory Lane Ightham Sevenoaks Kent TN15 9AJ |
Secretary Name | John Allan Ernest Smith |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(47 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2010) |
Role | Company Director |
Correspondence Address | Bramleys Rectory Lane Ightham Sevenoaks Kent TN15 9AJ |
Secretary Name | Sec Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 January 2019) |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Current Liabilities | £16,195 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
24 May 1962 | Delivered on: 29 May 1962 Satisfied on: 10 April 2010 Persons entitled: Lloyds Bank Limited Classification: Mortgage Secured details: Mortgage for further securing all moneys due etc. from princes instruments limited. Secured by a charge dated 27 january 1960. Particulars: 16/17 grosvenor square, westminster, london and premises in george yard. Westminster. Fully Satisfied |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
5 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
25 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 April 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
11 July 2019 | Second filing of Confirmation Statement dated 25/04/2018 (6 pages) |
21 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
21 January 2019 | Termination of appointment of Sec Co Limited as a secretary on 21 January 2019 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates
|
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Director's details changed for Joyceline Rodrigues on 25 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Joyceline Rodrigues on 25 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Termination of appointment of Mohammed Mehdi Larizadeh as a director on 30 September 2014 (1 page) |
15 July 2015 | Termination of appointment of Mohammed Mehdi Larizadeh as a director on 30 September 2014 (1 page) |
5 January 2015 | Appointment of Joyceline Rodrigues as a director on 24 October 2014 (3 pages) |
5 January 2015 | Appointment of Joyceline Rodrigues as a director on 24 October 2014 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 August 2013 | Appointment of Ms Sherin Ghassan Shaker as a director (2 pages) |
30 August 2013 | Termination of appointment of Ahmad Shaker as a director (1 page) |
30 August 2013 | Termination of appointment of Ahmad Shaker as a director (1 page) |
30 August 2013 | Appointment of Ms Sherin Ghassan Shaker as a director (2 pages) |
12 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (11 pages) |
12 August 2013 | Termination of appointment of Davidas Gulab as a director (1 page) |
12 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (11 pages) |
12 August 2013 | Termination of appointment of Davidas Gulab as a director (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (12 pages) |
2 August 2012 | Termination of appointment of Charles Brocklebank as a director (1 page) |
2 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (12 pages) |
2 August 2012 | Termination of appointment of Charles Brocklebank as a director (1 page) |
23 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 July 2012 | Director's details changed for Mrs Shruti Kumari Medtia on 22 June 2012 (2 pages) |
7 July 2012 | Director's details changed for Mrs Shruti Kumari Medtia on 22 June 2012 (2 pages) |
12 June 2012 | Secretary's details changed (2 pages) |
12 June 2012 | Secretary's details changed (2 pages) |
12 June 2012 | Secretary's details changed for {officer_name} (2 pages) |
25 October 2011 | Amended accounts made up to 31 December 2008 (5 pages) |
25 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 October 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
25 October 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
25 October 2011 | Amended accounts made up to 31 December 2008 (5 pages) |
25 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (13 pages) |
24 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (13 pages) |
30 March 2011 | Appointment of Sec Co Limited as a secretary (3 pages) |
30 March 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 30 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 30 March 2011 (2 pages) |
30 March 2011 | Appointment of Sec Co Limited as a secretary (3 pages) |
17 January 2011 | Termination of appointment of John Smith as a secretary (2 pages) |
17 January 2011 | Termination of appointment of John Smith as a secretary (2 pages) |
13 January 2011 | Auditor's resignation (1 page) |
13 January 2011 | Aud stat 519 (1 page) |
13 January 2011 | Aud stat 519 (1 page) |
13 January 2011 | Auditor's resignation (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 November 2010 | Director's details changed for Mr David Gulab on 19 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr David Gulab on 19 October 2010 (2 pages) |
1 October 2010 | Termination of appointment of Raghav Ranawat as a director (1 page) |
1 October 2010 | Termination of appointment of Raghav Ranawat as a director (1 page) |
1 October 2010 | Termination of appointment of Howerd Green as a director (1 page) |
1 October 2010 | Termination of appointment of Howerd Green as a director (1 page) |
7 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (12 pages) |
7 July 2010 | Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 7 July 2010 (1 page) |
7 July 2010 | Termination of appointment of a director (1 page) |
7 July 2010 | Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 7 July 2010 (1 page) |
7 July 2010 | Termination of appointment of a director (1 page) |
7 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (12 pages) |
7 July 2010 | Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP on 7 July 2010 (1 page) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2009 | Termination of appointment of Raghav Ranawat as a director (1 page) |
16 November 2009 | Termination of appointment of Raghav Ranawat as a director (1 page) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 June 2009 | Director appointed mrs shruti kumari medtia (1 page) |
2 June 2009 | Director appointed mrs shruti kumari medtia (1 page) |
1 June 2009 | Appointment terminated director ajitsingh medtia (1 page) |
1 June 2009 | Appointment terminated director ajitsingh medtia (1 page) |
5 May 2009 | Return made up to 25/04/09; full list of members (11 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (11 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
22 August 2008 | Resolutions
|
22 August 2008 | Resolutions
|
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 June 2008 | Return made up to 25/04/08; full list of members (12 pages) |
27 June 2008 | Return made up to 25/04/08; full list of members (12 pages) |
19 June 2008 | Director appointed raghan raj ranawat (2 pages) |
19 June 2008 | Director appointed raghan raj ranawat (2 pages) |
18 June 2008 | Director appointed raghav raj ranawat (2 pages) |
18 June 2008 | Director appointed raghav raj ranawat (2 pages) |
10 June 2008 | Secretary appointed john allan ernest smith (2 pages) |
10 June 2008 | Secretary appointed john allan ernest smith (2 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
17 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (14 pages) |
17 May 2007 | Return made up to 25/04/07; full list of members (14 pages) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
16 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
18 May 2006 | Return made up to 25/04/06; full list of members
|
18 May 2006 | Return made up to 25/04/06; full list of members
|
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 25/04/05; full list of members (15 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (15 pages) |
18 June 2004 | Return made up to 30/04/04; full list of members
|
18 June 2004 | Return made up to 30/04/04; full list of members
|
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 June 2003 | Return made up to 30/04/03; full list of members (16 pages) |
1 June 2003 | Return made up to 30/04/03; full list of members (16 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 May 2002 | Return made up to 30/04/02; full list of members
|
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 30/04/02; full list of members
|
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
8 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members
|
1 May 2001 | Return made up to 30/04/01; full list of members
|
28 February 2001 | Registered office changed on 28/02/01 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
6 July 2000 | Return made up to 30/04/00; full list of members (12 pages) |
6 July 2000 | Return made up to 30/04/00; full list of members (12 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 September 1999 | Return made up to 30/04/99; full list of members (12 pages) |
13 September 1999 | Return made up to 30/04/99; full list of members (12 pages) |
1 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1998 | Return made up to 30/04/98; change of members (10 pages) |
25 August 1998 | Return made up to 30/04/98; change of members (10 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 June 1997 | Return made up to 30/04/97; change of members (10 pages) |
9 June 1997 | Return made up to 30/04/97; change of members (10 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page) |
25 May 1996 | Return made up to 30/04/96; full list of members (10 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (10 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Return made up to 30/04/95; no change of members
|
24 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 May 1995 | Return made up to 30/04/95; no change of members
|
24 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
29 July 1994 | New director appointed (2 pages) |
29 July 1994 | New director appointed (2 pages) |
22 February 1994 | Director resigned;new director appointed (2 pages) |
22 February 1994 | Director resigned;new director appointed (2 pages) |
12 May 1993 | New director appointed (2 pages) |
12 May 1993 | New director appointed (2 pages) |
1 December 1992 | New director appointed (2 pages) |
1 December 1992 | New director appointed (2 pages) |
1 July 1992 | Director resigned;new director appointed (2 pages) |
1 July 1992 | Director resigned;new director appointed (2 pages) |
5 July 1991 | Director resigned (4 pages) |
5 July 1991 | Director resigned (4 pages) |
25 May 1988 | New director appointed (4 pages) |
25 May 1988 | New director appointed (4 pages) |
18 June 1987 | Resolutions
|
18 June 1987 | Resolutions
|
14 March 1987 | New director appointed (2 pages) |
14 March 1987 | New director appointed (2 pages) |
2 September 1986 | New director appointed (2 pages) |
2 September 1986 | New director appointed (2 pages) |
14 July 1960 | Incorporation (17 pages) |