London
W1H 7LB
Director Name | Ahmed Ghanim |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Gambian |
Status | Current |
Appointed | 31 October 2006(43 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Director Of Ahmed Diab Ghanim |
Correspondence Address | Flat 16 Bilton Towers Great Cumberland Place London W1H 7LB |
Director Name | Paul James Siegenthaler |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 03 February 2009(46 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Consultant |
Correspondence Address | 43a Bilton Towers London W1H 7LD |
Director Name | Dr Peter Hartley Millar |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(50 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Management Consultant & Company Director |
Country of Residence | England |
Correspondence Address | Flat 44a Bilton Towers Great Cumberland Place London W1H 7LD |
Director Name | Mr Nasser Hussein Farage |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Gambian |
Status | Current |
Appointed | 16 May 2013(50 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 Bilton Towers Great Cumberland Place London W1H 7LD |
Director Name | Vincent Kenny-Tempest |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Butler House 177-178 Tottenham Court Road London W1T 7NY |
Director Name | Ms Fereshta Al-Chalabi |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 May 2022(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Bilton Towers Great Cumberland Place London W1H 7LB |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2010(47 years after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Samuel Simon |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 3 Bilton Towers London |
Director Name | Manfred Durst |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 44a Bilton Towers Great Cumberland Place London W1H 7LD |
Director Name | John Cecil Gridley |
---|---|
Date of Birth | May 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 1997) |
Role | Retired |
Correspondence Address | 23 Bilton Towers London |
Director Name | Eric Graham Perkins |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 October 2006) |
Role | Retired |
Correspondence Address | 44 Bilton Towers London W1H 7LD |
Secretary Name | Peter Douglas Faultley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 24a Horndon Road Collier Road Romford Essex RM5 3EP |
Director Name | Tony Factor |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 August 2005) |
Role | Retired |
Correspondence Address | 35 Bilton Towers Great Cumberland Place London W1 7HL |
Director Name | Kurt Eichner |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 June 1998(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bilton Towers Great Cumberland Place London W1H 7LD |
Director Name | Deborah Isabel Ainger |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(37 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2004) |
Role | Administration |
Correspondence Address | Flat 8 93 Ladbroke Grove London W11 2HD |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(42 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 April 2007) |
Role | Chartered Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Director Name | David Richard Cohen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2006) |
Role | Estate Agent |
Correspondence Address | 43a Bilton Towers Great Cumberland Place London W1H 7LD |
Director Name | Jeffrey Turner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(42 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 North Gate Prince Albert Road London NW8 7EG |
Director Name | Neil Andrew Kunst |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 October 2005(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | Architect |
Correspondence Address | Flat 62a Bilton Towers Great Cumberland Place London WH1 7LD |
Director Name | Dr Farhad Reyazat |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Elstow Grange 40 Brondesbury Park London NW6 7DW |
Director Name | Mr Andrew Norman Edmund Wilson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 2009) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bilton Towers Great Cumberland Place London W1H 7LB |
Director Name | Fereshta Al - Chalabi |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 October 2006(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2009) |
Role | Investment Analyst |
Correspondence Address | Flat 24 Bilton Towers Great Cumberland Place London W1H 7LB |
Director Name | Abisodun Emmanuel Soetan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2009) |
Role | Financial Analyst |
Correspondence Address | Flat 741 Hobart House 18 Wandsworth Road London SW8 2JB |
Secretary Name | Mr Ruhul Amin Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2007(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Britannia Road Ilford Essex IG1 2EQ |
Director Name | Mofehintola Soetan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(46 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 December 2011) |
Role | Pharmacist |
Correspondence Address | 8 County Gate New Barnet Barnet Hertfordshire EN5 1EH |
Secretary Name | Wood Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2004) |
Correspondence Address | Saffron House Saffron Hill London EC1N 8YB |
Secretary Name | Aston Rose (West End) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2008(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2010) |
Correspondence Address | 35c North Row London W1K 6DH |
Website | biltontowers.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
- | OTHER 69.44% - |
---|---|
2 at £50 | Acquire Holdings LTD 2.78% Ordinary |
2 at £50 | Kimmel LTD 2.78% Ordinary |
1 at £50 | A. Al-nasif & M.l. Rashid 1.39% Ordinary |
1 at £50 | Amila International Sa 1.39% Ordinary |
1 at £50 | Elzoghby LTD 1.39% Ordinary |
1 at £50 | Mr A. Al Salaiti & Mr A.s. Al Jari & Mr S.a. Al Jari & Mr F.a. Al Jari 1.39% Ordinary |
1 at £50 | Mr A. Blell 1.39% Ordinary |
1 at £50 | Mr A.r.a. Shirazi & A.m.a. Shirazi 1.39% Ordinary |
1 at £50 | Mr Ahmed Ghanim & Mrs Ahmed Ghanim 1.39% Ordinary |
1 at £50 | Mr Ayad Fathi Said & Mrs Malak Said Ghussain 1.39% Ordinary |
1 at £50 | Mr B.o. Oyefolu & Mrs A. Oyefolu 1.39% Ordinary |
1 at £50 | Mr M.r. Behbehani 1.39% Ordinary |
1 at £50 | Mr Mohamed Hashim Khoory 1.39% Ordinary |
1 at £50 | Mr Nasser A. Janahi 1.39% Ordinary |
1 at £50 | Mrs A. Cook 1.39% Ordinary |
1 at £50 | Mrs J.r. Simon 1.39% Ordinary |
1 at £50 | Mrs M. Arnold 1.39% Ordinary |
1 at £50 | Ms A. Warnecke 1.39% Ordinary |
1 at £50 | Ms P.m. Gridley 1.39% Ordinary |
1 at £50 | Torby Marketing LTD 1.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,600 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
3 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 28 May 2019 with updates (9 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with updates (9 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (11 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (11 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
4 July 2016 | Appointment of Mr Nasser Hussein Farage as a director on 16 May 2013 (2 pages) |
4 July 2016 | Appointment of Dr Peter Hartley Millar as a director on 16 May 2013 (2 pages) |
4 July 2016 | Appointment of Mr Nasser Hussein Farage as a director on 16 May 2013 (2 pages) |
4 July 2016 | Appointment of Dr Peter Hartley Millar as a director on 16 May 2013 (2 pages) |
22 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
22 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
8 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 June 2015 | Director's details changed for Pamela Margaret Gridley on 1 March 2015 (2 pages) |
1 June 2015 | Director's details changed for Pamela Margaret Gridley on 1 March 2015 (2 pages) |
1 June 2015 | Director's details changed for Pamela Margaret Gridley on 1 March 2015 (2 pages) |
18 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
18 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (11 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (11 pages) |
11 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (11 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (11 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 February 2012 | Termination of appointment of Mofehintola Soetan as a director (1 page) |
16 February 2012 | Termination of appointment of Mofehintola Soetan as a director (1 page) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (13 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (13 pages) |
14 June 2011 | Termination of appointment of Abisodun Soetan as a director (1 page) |
14 June 2011 | Termination of appointment of Abisodun Soetan as a director (1 page) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (32 pages) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (32 pages) |
12 May 2010 | Appointment of H S (Nominees) Limited as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Aston Rose (West End) Ltd as a secretary (1 page) |
12 May 2010 | Termination of appointment of Aston Rose (West End) Ltd as a secretary (1 page) |
12 May 2010 | Registered office address changed from 35C North Row London W1K 6DH on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 35C North Row London W1K 6DH on 12 May 2010 (1 page) |
12 May 2010 | Appointment of H S (Nominees) Limited as a secretary (2 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 August 2009 | Return made up to 28/05/09; full list of members (36 pages) |
5 August 2009 | Return made up to 28/05/09; full list of members (36 pages) |
16 May 2009 | Appointment terminated director andrew wilson (1 page) |
16 May 2009 | Appointment terminated director andrew wilson (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Director appointed mofehintola soetan (3 pages) |
23 April 2009 | Director appointed mofehintola soetan (3 pages) |
30 March 2009 | Appointment terminated director farhad reyazat (1 page) |
30 March 2009 | Appointment terminated director farhad reyazat (1 page) |
18 February 2009 | Director appointed paul james siegenthaler (2 pages) |
18 February 2009 | Director appointed paul james siegenthaler (2 pages) |
18 February 2009 | Appointment terminated director fereshta al - chalabi (1 page) |
18 February 2009 | Appointment terminated director fereshta al - chalabi (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 November 2008 | Appointment terminated secretary ruhul khan (1 page) |
12 November 2008 | Secretary appointed aston rose (west end) LTD (1 page) |
12 November 2008 | Appointment terminated secretary ruhul khan (1 page) |
12 November 2008 | Secretary appointed aston rose (west end) LTD (1 page) |
3 July 2008 | Return made up to 28/05/08; full list of members (10 pages) |
3 July 2008 | Return made up to 28/05/08; full list of members (10 pages) |
29 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 28/05/07; full list of members (10 pages) |
21 August 2007 | Return made up to 28/05/07; full list of members (10 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 6 braid court lawford road chiswick london W4 3HS (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 6 braid court lawford road chiswick london W4 3HS (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | New director appointed (2 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
8 September 2006 | Return made up to 28/05/06; full list of members (10 pages) |
8 September 2006 | Return made up to 28/05/06; full list of members (10 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Return made up to 28/05/05; full list of members (10 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Return made up to 28/05/05; full list of members (10 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 78 york street london W1H 1DP (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 78 york street london W1H 1DP (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 170 dorset road london SW19 3EF (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 170 dorset road london SW19 3EF (1 page) |
18 March 2005 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
12 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 July 2004 | Return made up to 28/05/04; change of members
|
9 July 2004 | Return made up to 28/05/04; change of members
|
1 September 2003 | Registered office changed on 01/09/03 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
21 August 2003 | Return made up to 28/05/03; no change of members (8 pages) |
21 August 2003 | Return made up to 28/05/03; no change of members (8 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 June 2002 | Return made up to 28/05/02; full list of members
|
20 June 2002 | Return made up to 28/05/02; full list of members
|
29 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 August 2001 | Return made up to 28/05/01; no change of members (7 pages) |
9 August 2001 | Return made up to 28/05/01; no change of members (7 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
28 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 28/05/99; full list of members (12 pages) |
10 June 1999 | Return made up to 28/05/99; full list of members (12 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 July 1998 | Return made up to 28/05/98; full list of members
|
3 July 1998 | Return made up to 28/05/98; full list of members
|
3 October 1997 | Return made up to 28/05/97; change of members
|
3 October 1997 | Return made up to 28/05/97; change of members
|
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 October 1996 | Return made up to 28/05/96; full list of members (14 pages) |
9 October 1996 | Return made up to 28/05/96; full list of members (14 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 September 1995 | Return made up to 28/05/95; full list of members (18 pages) |
7 September 1995 | Return made up to 28/05/95; full list of members (18 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 February 1969 | Increase in nominal capital (2 pages) |
17 February 1969 | Increase in nominal capital (2 pages) |
13 February 1963 | Incorporation (14 pages) |
13 February 1963 | Incorporation (14 pages) |