Avonmore Road
London
W14 8DG
Director Name | Mr Justin Kenneth Billingsley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 March 2017(53 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 January 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Director Name | Mr Magnus Djaba Djaba |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(53 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Director Name | Ms Sophie Marie Cassandre Martin-Chantepie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2017(53 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 January 2018) |
Role | Chief Talent Officer |
Country of Residence | France |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Closed |
Appointed | 07 June 2017(53 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Ms Annabelle Jane Spooner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 1992) |
Role | Research Director |
Correspondence Address | 14 Vanbrugh Hill Blackheath London SE3 7UF |
Director Name | Mr Richard Lowe |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(28 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2006) |
Role | Research Director |
Correspondence Address | 3 Dukes Avenue London N10 2PS |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Paul Frederick Ranford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | David Ian Cameron Weatherseed |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1999) |
Role | Deputy Finance Director |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Secretary Name | David Ian Cameron Weatherseed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(32 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 May 1997) |
Role | Chartered Accountant |
Correspondence Address | The Larches 22 Claremont Road Claygate Surrey KT10 0PL |
Director Name | Mr Aidan Gerard Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(33 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 January 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marshalswick Lane St Albans Hertfordshire AL1 4XE |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(34 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Mr Robert Drummond Watson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 2 Whybourne Crest Tunbridge Wells Kent TN2 5BS |
Director Name | Philippe Francois Pierre Couret |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2000(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2006) |
Role | Uk Group Finance Director |
Correspondence Address | Flat 9 1 Prince Of Wales Terrace London W8 5PG |
Secretary Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 6 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(41 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Director Name | Alec Graham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(42 years after company formation) |
Appointment Duration | 7 months (resigned 31 July 2006) |
Role | Finance Director |
Correspondence Address | Linden Lea, Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Director Name | Johann Xavier |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2006(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Charlotte Street London W1A 1AQ |
Director Name | Martin George Lucas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(42 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stavordale Road London N5 1NE |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2007(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2010) |
Role | Secretary |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Director Name | Annabelle Jane Spooner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Director Name | Michael Rebelo |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2008(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Charlotte Street London W1A 1AQ |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(46 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 01 June 2012(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Director Name | Mr Alan Harker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Director Name | Mr Robert Senior |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(50 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Director Name | Mr Alex Bekkerman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2015(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2017) |
Role | Regional Cfo - Emea |
Country of Residence | England |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Director Name | Mr Richard James Hytner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2017) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Avonmore Road London W14 8DG |
Website | a-m-r.co.uk |
---|
Registered Address | Pembroke Building Avonmore Road London W14 8DG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
100 at £1 | Mms Uk Holdings LTD 94.34% Ordinary A |
---|---|
6 at £1 | Mms Uk Holdings LTD 5.66% Ordinary B |
Year | 2014 |
---|---|
Turnover | £677,000 |
Net Worth | -£109,000 |
Current Liabilities | £189,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 1997 | Delivered on: 24 December 1997 Satisfied on: 19 January 2001 Persons entitled: The Bank of New York (In Its Capacity as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge. Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
5 April 2017 | Termination of appointment of Richard James Hytner as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Justin Kenneth Billingsley as a director on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Alex Bekkerman as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Richard James Hytner as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert Senior as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Magnus Djaba Djaba as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Magnus Djaba Djaba as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Ms Sophie Marie Cassandre Martin-Chantepie as a director on 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
15 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 November 2015 | Appointment of Mr Richard James Hytner as a director on 19 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Annabelle Jane Spooner as a director on 19 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Annabelle Jane Spooner as a director on 19 September 2015 (1 page) |
30 November 2015 | Appointment of Mr Richard James Hytner as a director on 19 November 2015 (2 pages) |
3 July 2015 | Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alan Harker as a director on 3 July 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 June 2015 | Appointment of Mr Alex Bekkerman as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Alex Bekkerman as a director on 26 June 2015 (2 pages) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Pembroke Building Avonmore Road London W14 8DG to Pembroke Building Avonmore Road London W14 8DG on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Pembroke Building Avonmore Road London W14 8DG to Pembroke Building Avonmore Road London W14 8DG on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Pembroke Building Avonmore Road London W14 8DG to Pembroke Building Avonmore Road London W14 8DG on 8 April 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 March 2014 | Register(s) moved to registered office address (1 page) |
28 March 2014 | Register(s) moved to registered office address (1 page) |
12 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
12 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
24 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 May 2013 | Termination of appointment of Johann Xavier as a director (1 page) |
17 May 2013 | Termination of appointment of Johann Xavier as a director (1 page) |
3 May 2013 | Appointment of Mr Alan Harker as a director (2 pages) |
3 May 2013 | Appointment of Mr Robert Senior as a director (2 pages) |
3 May 2013 | Appointment of Mr Robert Senior as a director (2 pages) |
3 May 2013 | Appointment of Mr Alan Harker as a director (2 pages) |
29 April 2013 | Registered office address changed from 67-69 Whitfield Street London W1A 4XA on 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Registered office address changed from 67-69 Whitfield Street London W1A 4XA on 29 April 2013 (1 page) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
18 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
30 April 2012 | Termination of appointment of Michael Rebelo as a director (1 page) |
30 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Termination of appointment of Michael Rebelo as a director (1 page) |
19 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
13 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
13 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
13 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for Michael Rebelo on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Annabelle Jane Spooner on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Michael Rebelo on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Michael Rebelo on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Johann Xavier on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Annabelle Jane Spooner on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Johann Xavier on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Annabelle Jane Spooner on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
23 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Johann Xavier on 1 October 2009 (2 pages) |
10 February 2010 | Auditor's resignation (1 page) |
10 February 2010 | Auditor's resignation (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
20 October 2009 | Memorandum and Articles of Association (7 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
20 October 2009 | Memorandum and Articles of Association (7 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 October 2008 | Director appointed michael rebelo (2 pages) |
8 October 2008 | Director appointed michael rebelo (2 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
30 April 2008 | Director's change of particulars / johann xavier / 17/03/2008 (1 page) |
30 April 2008 | Director's change of particulars / johann xavier / 17/03/2008 (1 page) |
25 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
25 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
16 April 2007 | Full accounts made up to 31 December 2005 (23 pages) |
16 April 2007 | Full accounts made up to 31 December 2005 (23 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
23 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
25 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 June 2004 | Return made up to 27/03/04; full list of members (5 pages) |
1 June 2004 | Return made up to 27/03/04; full list of members (5 pages) |
27 May 2004 | Full accounts made up to 31 December 2002 (13 pages) |
27 May 2004 | Full accounts made up to 31 December 2002 (13 pages) |
25 May 2004 | Location of register of members (1 page) |
25 May 2004 | Location of register of members (1 page) |
30 October 2003 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2003 | Full accounts made up to 31 December 2001 (12 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 23 howland street london W1A 4XA (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 23 howland street london W1A 4XA (1 page) |
22 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 83/89 whitfield street london W1A 4XA (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 83/89 whitfield street london W1A 4XA (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
26 March 2002 | Location of register of members (1 page) |
26 March 2002 | Location of register of members (1 page) |
4 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
26 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (4 pages) |
8 February 2001 | New secretary appointed (3 pages) |
8 February 2001 | New director appointed (4 pages) |
8 February 2001 | New secretary appointed (3 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (9 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (9 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (1 page) |
1 August 1999 | New director appointed (1 page) |
6 April 1999 | Return made up to 27/03/99; full list of members (10 pages) |
6 April 1999 | Return made up to 27/03/99; full list of members (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 18 dartmouth street london SW1H 9BL (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 18 dartmouth street london SW1H 9BL (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
16 April 1997 | Return made up to 27/03/97; full list of members (8 pages) |
16 April 1997 | Return made up to 27/03/97; full list of members (8 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
19 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 July 1996 | Secretary resigned (3 pages) |
16 July 1996 | Secretary resigned (3 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
6 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
24 March 1996 | Ad 15/03/96--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
24 March 1996 | Ad 15/03/96--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
21 March 1996 | £ nc 100/106 08/03/96 (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | £ nc 100/106 08/03/96 (1 page) |
21 March 1996 | Resolutions
|
18 December 1995 | Secretary's particulars changed (4 pages) |
18 December 1995 | Secretary's particulars changed (4 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (12 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (12 pages) |