Harrow
Middlesex
HA1 2AW
Director Name | Mrs Aryati Sasya Ahmad Sebi |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 April 2019(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
Director Name | Ms Su Nie Lee |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 April 2019(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mrs Diotima Alexandra Lis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 1998) |
Role | Married Woman |
Correspondence Address | 49 Sheen Common Drive Richmond Surrey TW10 5BW |
Director Name | Mr Stefan Lis |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 August 1997) |
Role | Hotelier |
Correspondence Address | 31 Kensington Gardens Square London W2 4BG |
Director Name | Mr Alexander Lis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 21 February 2019) |
Role | Financial Consultant |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr Jan Joseph Lis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 21 February 2019) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Secretary Name | Mr Jan Joseph Lis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Aurelian Jan Alexander Lis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(29 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 21 February 2019) |
Role | Management Accountant |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mrs Beata Maria Lis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(36 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 February 2019) |
Role | Company Director |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Oliver Lis |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(36 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 21 February 2019) |
Role | Receptionist |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Philip Maximilian Lis |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(42 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 February 2019) |
Role | Student |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr Hong Hoo Lim |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 February 2019(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
Director Name | Puan Sri Datin Masri Khaw Abdullah |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 April 2019(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
Director Name | Tan Sri Dato Azman Shah Haron |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 April 2019(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
Website | www.beaverhotel.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73734553 |
Telephone region | London |
Registered Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Alexander Lis 9.09% Ordinary |
---|---|
100 at £1 | Mr Aurelian Jan Alexander Lis 9.09% Ordinary |
900 at £1 | Mr Jan Joseph Lis 81.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£433,386 |
Cash | £19,010 |
Current Liabilities | £145,595 |
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 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
18 December 2009 | Delivered on: 19 December 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The beaver hotel 57-59 philbeach gardens london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|---|
2 June 1972 | Delivered on: 12 June 1972 Satisfied on: 19 December 2009 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 57 & 58, philbeach gdns., London, S.W.5. Fully Satisfied |
2 June 1972 | Delivered on: 12 June 1972 Satisfied on: 19 December 2009 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 59 philbeach gdns., S.W.5. Fully Satisfied |
10 October 1963 | Delivered on: 17 October 1963 Satisfied on: 19 December 2009 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: 57, 58, 59, philbeach gardens, east court london. Fully Satisfied |
14 September 2020 | Previous accounting period shortened from 30 May 2020 to 31 December 2019 (1 page) |
---|---|
13 September 2020 | Confirmation statement made on 28 August 2020 with updates (3 pages) |
1 September 2020 | Micro company accounts made up to 30 May 2019 (7 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
27 February 2020 | Current accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | Confirmation statement made on 31 July 2019 with updates (3 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2019 | Registered office address changed from 57/59 Philbeach Gardens London SW5 9ED to Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA on 1 August 2019 (1 page) |
7 May 2019 | Appointment of Puan Sri Datin Masri Khaw Abdullah as a director on 1 April 2019 (2 pages) |
7 May 2019 | Appointment of Tan Sri Dato Azman Shah Haron as a director on 1 April 2019 (2 pages) |
3 May 2019 | Appointment of Mr Anton Syazi Ahmad Sebi as a director on 1 April 2019 (2 pages) |
3 May 2019 | Appointment of Mrs Aryati Sasya Ahmad Sebi as a director on 1 April 2019 (2 pages) |
3 May 2019 | Appointment of Ms Su Nie Lee as a director on 1 April 2019 (2 pages) |
5 March 2019 | Termination of appointment of Jan Joseph Lis as a secretary on 21 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Jan Joseph Lis as a director on 21 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Philip Maximilian Lis as a director on 21 February 2019 (1 page) |
5 March 2019 | Notification of 57-59 Philbeach Gardens Limited as a person with significant control on 21 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Beata Maria Lis as a director on 21 February 2019 (1 page) |
5 March 2019 | Appointment of Mr Hong Hoo Lim as a director on 21 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Oliver Lis as a director on 21 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Alexander Lis as a director on 21 February 2019 (1 page) |
5 March 2019 | Cessation of Jan Joseph Lis as a person with significant control on 21 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Aurelian Jan Alexander Lis as a director on 21 February 2019 (1 page) |
18 February 2019 | Satisfaction of charge 4 in full (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 September 2013 | Secretary's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Oliver Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Alexander Lis on 6 May 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Alexander Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Philip Maximilian Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Philip Maximilian Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Aurelian Jan Alexander Lis on 6 May 2013 (2 pages) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Oliver Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Aurelian Jan Alexander Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Mrs Beata Maria Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Philip Maximilian Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Aurelian Jan Alexander Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Mrs Beata Maria Lis on 6 May 2013 (2 pages) |
5 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mrs Beata Maria Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Alexander Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Jan Joseph Lis on 6 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Oliver Lis on 6 May 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
10 August 2010 | Director's details changed for Philip Maximilian Lis on 2 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Philip Maximilian Lis on 2 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Philip Maximilian Lis on 2 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Director's details changed for Mrs Beata Maria Lis on 4 August 2008 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Aurelian Jan Alexander Lis on 2 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Philip Maximilian Lis on 30 June 2009 (2 pages) |
9 August 2010 | Director's details changed for Aurelian Jan Alexander Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages) |
9 August 2010 | Director's details changed for Oliver Lis on 30 June 2009 (2 pages) |
9 August 2010 | Director's details changed for Mrs Beata Maria Lis on 2 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages) |
9 August 2010 | Director's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Oliver Lis on 30 June 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Alexander Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages) |
9 August 2010 | Director's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Beata Maria Lis on 4 August 2008 (2 pages) |
9 August 2010 | Director's details changed for Oliver Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Beata Maria Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Alexander Lis on 2 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages) |
9 August 2010 | Director's details changed for Mr Alexander Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Oliver Lis on 2 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages) |
9 August 2010 | Director's details changed for Mrs Beata Maria Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Aurelian Jan Alexander Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Beata Maria Lis on 4 August 2008 (2 pages) |
9 August 2010 | Director's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Philip Maximilian Lis on 30 June 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Jan Joseph Lis on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Jan Joseph Lis on 4 August 2008 (2 pages) |
9 August 2010 | Director's details changed for Oliver Lis on 2 August 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 August 2009 | Director's change of particulars / oliver lis / 30/06/2009 (1 page) |
5 August 2009 | Director's change of particulars / oliver lis / 30/06/2009 (1 page) |
5 August 2009 | Director's change of particulars / philip lis / 30/06/2009 (1 page) |
5 August 2009 | Director's change of particulars / philip lis / 30/06/2009 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 August 2008 | Director's change of particulars / beata lis / 04/08/2008 (1 page) |
18 August 2008 | Director and secretary's change of particulars / jan lis / 04/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / beata lis / 04/08/2008 (1 page) |
18 August 2008 | Director and secretary's change of particulars / jan lis / 04/08/2008 (1 page) |
5 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
17 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
9 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
10 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
10 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
27 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
6 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
6 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
27 September 1995 | Return made up to 31/07/95; full list of members (14 pages) |
27 September 1995 | Return made up to 31/07/95; full list of members (14 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 31 kensington garden square london W2 4BG (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 31 kensington garden square london W2 4BG (1 page) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 March 1994 | Accounts for a small company made up to 31 May 1993 (5 pages) |
28 March 1994 | Accounts for a small company made up to 31 May 1993 (5 pages) |
28 March 1994 | Accounts for a small company made up to 31 May 1993 (5 pages) |
2 April 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
2 April 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
2 April 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
8 May 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
8 May 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
8 May 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
12 August 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
12 August 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
12 August 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
20 September 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
20 September 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
20 September 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
6 April 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
6 April 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
6 April 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
11 May 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
11 May 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
11 May 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
16 February 1988 | Accounts for a small company made up to 31 May 1986 (4 pages) |
16 February 1988 | Accounts for a small company made up to 31 May 1986 (4 pages) |
16 February 1988 | Accounts for a small company made up to 31 May 1986 (4 pages) |
10 December 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
10 December 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
10 December 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
12 June 1985 | Accounts made up to 31 May 1983 (8 pages) |
12 June 1985 | Accounts made up to 31 May 1983 (8 pages) |
17 December 1984 | Accounts made up to 31 May 1982 (6 pages) |
17 December 1984 | Accounts made up to 31 May 1982 (6 pages) |
15 March 1983 | Accounts made up to 31 May 1981 (8 pages) |
15 March 1983 | Accounts made up to 31 May 1981 (8 pages) |
18 April 1974 | Accounts made up to 31 May 2073 (6 pages) |
18 April 1974 | Accounts made up to 31 May 2073 (6 pages) |
28 May 1963 | Incorporation (15 pages) |