London
SW3 2DE
Director Name | Mr Andrew Frederick Seaforth Cox |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(40 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 06 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 27 Egerton Gardens London SW3 2DE |
Director Name | Mr Ahmed Muhammed Suleiman Altorki |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Saudi Arabi |
Status | Resigned |
Appointed | 10 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 January 1998) |
Role | Civil Engineer |
Correspondence Address | PO Box 69 Jeddah Foreign |
Director Name | Miss Sally Suzanna Bealey |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Parliamentary Consultant |
Correspondence Address | Flat 3a 29 Egerton Gardens London SW3 2DE |
Director Name | Robert Malcolm Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 11 September 1991) |
Role | Company Director |
Correspondence Address | Ravenswood Mayes Green Ockley Dorking Surrey RH5 5PN |
Director Name | Mr Gervaise Anthony Williamson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Flat 25 Egerton Gardens London SW3 2DE |
Secretary Name | Richard Philo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 September 2009) |
Role | Company Director |
Correspondence Address | 6 Talbot Road London W2 5LH |
Director Name | Ronald William Clarke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 7 Lock Avenue Maidenhead Berkshire SL6 8JM |
Director Name | Gerard John Mytton Downes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 1997) |
Role | Insurance Broker |
Correspondence Address | 29 Egerton Gardens London Sw3 |
Director Name | Michael James Pugh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 April 2000) |
Role | Solicitor |
Correspondence Address | Flat 7 27 Egerton Gardens London SW3 2DE |
Director Name | Simon Tiffin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 2001) |
Role | Journalist |
Correspondence Address | Flat 14 27 Egerton Gardens London SW3 2DE |
Director Name | Hon Annabel Lucy Veronica Viscountess Astor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1997) |
Role | Retailor |
Correspondence Address | Flat 9 27 Egerton Gardens London Sw3 |
Director Name | Christopher Barry Fenichell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1997(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 February 2007) |
Role | Investment Banker |
Correspondence Address | Flats 9/10 Egerton Gardens London SW3 2DE |
Director Name | Claudia Maria Hopkinson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | Flat 25 Egerton Gardens London SW3 2DE |
Director Name | Luciano Quaradeghini |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Flat 2 27 Egerton Gardens London SW3 2DE |
Director Name | Silvia Talpo |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2000(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2003) |
Role | Housekeeper |
Correspondence Address | Flat 2 27 Egerton Gardens London SW3 2DE |
Director Name | Lyn Denise Mosdell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 2004) |
Role | Retired |
Correspondence Address | 19 Palmeira Court Hove East Sussex BN3 2JB |
Director Name | Rosa Polo |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2001(36 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 September 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 27 Egerton Gardens London SW3 2DE |
Director Name | Mr Adrian Michael Davies |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 27 Egerton Gardens London SW3 2DE |
Director Name | Mr Robert George Adams |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2007) |
Role | Army Officer |
Country of Residence | England |
Correspondence Address | Flat 39 29 Egerton Gardens London SW3 2DE |
Director Name | Mr Peter Alfred Culpin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(42 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 June 2008) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 25 Egerton Gardens London SW3 2DE |
Director Name | Ms Karen Judith Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2008(43 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 April 2022) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 25 Egerton Gardens London SW3 2DE |
Director Name | Mr John Douglas Murray |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 N. Federal Apartment 138 Pompano Beach Florida 33062 United States |
Director Name | Mr Jeremy William Loudan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2009(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 27b High Street Teddington Middlesex TW11 8ET |
Secretary Name | Mr Roderic Lewis Welfare |
---|---|
Status | Resigned |
Appointed | 31 January 2011(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Secretary Name | Mr Charles Grant Fifield |
---|---|
Status | Resigned |
Appointed | 18 December 2014(50 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Director Name | Mr Anthony James Mayhew |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(50 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Director Name | Mr Anthony James Mayhew |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(50 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 13 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 25 Egerton Gardens London SW3 2DE |
Director Name | L C M Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2009(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2014) |
Correspondence Address | Unit 15 Newport Business Park Barry Way Newport Isle Of Wight PO30 5GY |
Secretary Name | Fifield Glyn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2014(50 years after company formation) |
Appointment Duration | 6 years (resigned 14 January 2021) |
Correspondence Address | 1 Royal Mews Gadbrool Park Northwich Cheshire CW9 7UD |
Website | www.weaverandcuddington.com |
---|---|
Telephone | 01606 854294 |
Telephone region | Northwich |
Registered Address | Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 25 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 December |
18 January 2021 | Termination of appointment of Fifield Glyn Limited as a secretary on 14 January 2021 (1 page) |
---|---|
17 September 2020 | Accounts for a dormant company made up to 25 December 2019 (6 pages) |
13 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 25 December 2018 (6 pages) |
10 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 25 December 2017 (5 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
21 September 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 25 December 2015 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 25 December 2015 (4 pages) |
6 June 2016 | Appointment of Mr Anthony James Mayhew as a director on 1 April 2015 (2 pages) |
6 June 2016 | Appointment of Mr Anthony James Mayhew as a director on 1 April 2015 (2 pages) |
25 May 2016 | Termination of appointment of Anthony James Mayhew as a director on 1 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Anthony James Mayhew as a director on 1 April 2016 (1 page) |
26 April 2016 | Annual return made up to 30 March 2016 no member list (6 pages) |
26 April 2016 | Annual return made up to 30 March 2016 no member list (6 pages) |
26 April 2016 | Appointment of Mr Anthony James Mayhew as a director on 1 April 2015 (2 pages) |
26 April 2016 | Termination of appointment of Rosa Polo as a director on 28 September 2015 (1 page) |
26 April 2016 | Termination of appointment of Rosa Polo as a director on 28 September 2015 (1 page) |
26 April 2016 | Appointment of Mr Anthony James Mayhew as a director on 1 April 2015 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 24 December 2014 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 24 December 2014 (2 pages) |
24 April 2015 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 no member list (6 pages) |
24 April 2015 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 no member list (6 pages) |
24 April 2015 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page) |
24 April 2015 | Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page) |
24 April 2015 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 (1 page) |
24 April 2015 | Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 (1 page) |
2 April 2015 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages) |
2 April 2015 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 (2 pages) |
10 October 2014 | Termination of appointment of L C M Holdings Ltd as a director on 30 March 2014 (1 page) |
10 October 2014 | Termination of appointment of L C M Holdings Ltd as a director on 30 March 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 24 December 2013 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 24 December 2013 (2 pages) |
17 June 2014 | Annual return made up to 30 March 2014 no member list (6 pages) |
17 June 2014 | Termination of appointment of John Murray as a director (1 page) |
17 June 2014 | Termination of appointment of John Murray as a director (1 page) |
17 June 2014 | Termination of appointment of John Murray as a director (1 page) |
17 June 2014 | Termination of appointment of John Murray as a director (1 page) |
17 June 2014 | Annual return made up to 30 March 2014 no member list (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 24 December 2012 (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 24 December 2012 (2 pages) |
9 April 2013 | Annual return made up to 30 March 2013 no member list (7 pages) |
9 April 2013 | Registered office address changed from No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Annual return made up to 30 March 2013 no member list (7 pages) |
20 December 2012 | Termination of appointment of Adrian Davies as a director (1 page) |
20 December 2012 | Termination of appointment of Adrian Davies as a director (1 page) |
15 November 2012 | Total exemption small company accounts made up to 24 December 2011 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 24 December 2011 (2 pages) |
3 April 2012 | Annual return made up to 30 March 2012 no member list (8 pages) |
3 April 2012 | Annual return made up to 30 March 2012 no member list (8 pages) |
4 October 2011 | Registered office address changed from 164 Battersea Park Road Battersea London SW11 4ND on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 164 Battersea Park Road Battersea London SW11 4ND on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 164 Battersea Park Road Battersea London SW11 4ND on 4 October 2011 (1 page) |
3 October 2011 | Appointment of Mr Roderic Lewis Welfare as a secretary (1 page) |
3 October 2011 | Termination of appointment of Jeremy Loudan as a director (1 page) |
3 October 2011 | Termination of appointment of Jeremy Loudan as a director (1 page) |
3 October 2011 | Appointment of Mr Roderic Lewis Welfare as a secretary (1 page) |
27 September 2011 | Total exemption small company accounts made up to 24 December 2010 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 24 December 2010 (2 pages) |
23 June 2011 | Annual return made up to 30 March 2011 no member list (9 pages) |
23 June 2011 | Annual return made up to 30 March 2011 no member list (9 pages) |
22 June 2011 | Director's details changed for L C M Holdings Ltd on 21 September 2010 (2 pages) |
22 June 2011 | Director's details changed for L C M Holdings Ltd on 21 September 2010 (2 pages) |
27 September 2010 | Total exemption full accounts made up to 24 December 2009 (4 pages) |
27 September 2010 | Total exemption full accounts made up to 24 December 2009 (4 pages) |
28 May 2010 | Appointment of L C M Holdings Ltd as a director (2 pages) |
28 May 2010 | Appointment of L C M Holdings Ltd as a director (2 pages) |
6 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
6 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
2 April 2010 | Director's details changed for John Douglas Murray on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Adrian Michael Davies on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Andrew Frederick Seaforth Cox on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Rosa Polo on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Rosa Polo on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Andrew Frederick Seaforth Cox on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Andrew Frederick Seaforth Cox on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Karen Ellis on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Adrian Michael Davies on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for John Douglas Murray on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Rosa Polo on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Karen Ellis on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Adrian Michael Davies on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Karen Ellis on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for John Douglas Murray on 2 April 2010 (2 pages) |
7 October 2009 | Appointment of Jeremy William Loudan as a director (2 pages) |
7 October 2009 | Appointment of Jeremy William Loudan as a director (2 pages) |
30 September 2009 | Appointment terminated secretary richard philo (2 pages) |
30 September 2009 | Appointment terminated secretary richard philo (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 6 talbot road london W2 5LH (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 6 talbot road london W2 5LH (1 page) |
13 May 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
13 May 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
31 March 2009 | Annual return made up to 30/03/09 (4 pages) |
31 March 2009 | Annual return made up to 30/03/09 (4 pages) |
2 February 2009 | Director appointed john douglas murray (2 pages) |
2 February 2009 | Director appointed john douglas murray (2 pages) |
18 July 2008 | Total exemption full accounts made up to 24 December 2007 (7 pages) |
18 July 2008 | Total exemption full accounts made up to 24 December 2007 (7 pages) |
18 June 2008 | Director appointed karen ellis (2 pages) |
18 June 2008 | Director appointed karen ellis (2 pages) |
11 June 2008 | Appointment terminated director peter culpin (1 page) |
11 June 2008 | Appointment terminated director peter culpin (1 page) |
1 May 2008 | Annual return made up to 30/03/08 (5 pages) |
1 May 2008 | Annual return made up to 30/03/08 (5 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
14 August 2007 | Total exemption full accounts made up to 25 December 2006 (7 pages) |
14 August 2007 | Total exemption full accounts made up to 25 December 2006 (7 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
14 April 2007 | Annual return made up to 30/03/07
|
14 April 2007 | Annual return made up to 30/03/07
|
15 June 2006 | Total exemption full accounts made up to 24 December 2005 (7 pages) |
15 June 2006 | Total exemption full accounts made up to 24 December 2005 (7 pages) |
5 April 2006 | Annual return made up to 30/03/06
|
5 April 2006 | Annual return made up to 30/03/06
|
18 August 2005 | Total exemption full accounts made up to 24 December 2004 (7 pages) |
18 August 2005 | Total exemption full accounts made up to 24 December 2004 (7 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
15 April 2005 | Annual return made up to 11/04/05 (6 pages) |
15 April 2005 | Annual return made up to 11/04/05 (6 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
14 October 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
14 October 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
11 May 2004 | Annual return made up to 26/04/04
|
11 May 2004 | Annual return made up to 26/04/04
|
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
5 July 2003 | Total exemption full accounts made up to 24 December 2002 (9 pages) |
5 July 2003 | Total exemption full accounts made up to 24 December 2002 (9 pages) |
19 May 2003 | Annual return made up to 13/05/03
|
19 May 2003 | Annual return made up to 13/05/03
|
12 June 2002 | Annual return made up to 25/05/02 (6 pages) |
12 June 2002 | Annual return made up to 25/05/02 (6 pages) |
23 May 2002 | Total exemption full accounts made up to 24 December 2001 (9 pages) |
23 May 2002 | Total exemption full accounts made up to 24 December 2001 (9 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
20 September 2001 | Total exemption full accounts made up to 24 December 2000 (10 pages) |
20 September 2001 | Total exemption full accounts made up to 24 December 2000 (10 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
25 May 2001 | Annual return made up to 25/05/01
|
25 May 2001 | Annual return made up to 25/05/01
|
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
16 June 2000 | Full accounts made up to 24 December 1999 (12 pages) |
16 June 2000 | Full accounts made up to 24 December 1999 (12 pages) |
19 May 2000 | Annual return made up to 25/05/00
|
19 May 2000 | Annual return made up to 25/05/00
|
21 July 1999 | Full accounts made up to 24 December 1998 (12 pages) |
21 July 1999 | Full accounts made up to 24 December 1998 (12 pages) |
3 June 1999 | Annual return made up to 25/05/99 (6 pages) |
3 June 1999 | Annual return made up to 25/05/99 (6 pages) |
13 July 1998 | Full accounts made up to 24 December 1997 (9 pages) |
13 July 1998 | Full accounts made up to 24 December 1997 (9 pages) |
16 June 1998 | Annual return made up to 05/06/98
|
16 June 1998 | Annual return made up to 05/06/98
|
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
17 September 1997 | Full accounts made up to 25 December 1996 (9 pages) |
17 September 1997 | Full accounts made up to 25 December 1996 (9 pages) |
7 July 1997 | Annual return made up to 05/06/97
|
7 July 1997 | Annual return made up to 05/06/97
|
19 November 1996 | Full accounts made up to 25 December 1995 (9 pages) |
19 November 1996 | Full accounts made up to 25 December 1995 (9 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill HA2 0HR (1 page) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New director appointed (2 pages) |
13 June 1996 | Annual return made up to 05/06/96 (6 pages) |
13 June 1996 | Annual return made up to 05/06/96 (6 pages) |
16 October 1995 | Full accounts made up to 25 December 1994 (10 pages) |
16 October 1995 | Full accounts made up to 25 December 1994 (10 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
7 June 1995 | Annual return made up to 05/06/95
|
7 June 1995 | Annual return made up to 05/06/95
|
11 August 1994 | Full accounts made up to 25 December 1993 (10 pages) |
11 August 1994 | Full accounts made up to 25 December 1993 (10 pages) |
16 June 1994 | Annual return made up to 10/06/94
|
16 June 1994 | Annual return made up to 10/06/94
|
9 March 1994 | New director appointed (2 pages) |
9 March 1994 | New director appointed (2 pages) |
1 March 1994 | New director appointed (2 pages) |
1 March 1994 | New director appointed (2 pages) |
7 September 1993 | Full accounts made up to 25 December 1992 (9 pages) |
7 September 1993 | Full accounts made up to 25 December 1992 (9 pages) |
28 June 1993 | New director appointed (2 pages) |
28 June 1993 | New director appointed (2 pages) |
22 June 1993 | Director resigned (2 pages) |
22 June 1993 | Annual return made up to 10/06/93
|
22 June 1993 | Director resigned (2 pages) |
22 June 1993 | Annual return made up to 10/06/93
|
23 June 1992 | Annual return made up to 10/06/92
|
23 June 1992 | Annual return made up to 10/06/92
|
5 November 1991 | Full accounts made up to 25 December 1990 (8 pages) |
5 November 1991 | Full accounts made up to 25 December 1990 (8 pages) |
19 June 1991 | Annual return made up to 10/06/91 (8 pages) |
19 June 1991 | Annual return made up to 10/06/91 (8 pages) |
16 February 1987 | Full accounts made up to 25 December 1985 (8 pages) |
16 February 1987 | Annual return made up to 27/11/86 (6 pages) |
16 February 1987 | Full accounts made up to 25 December 1985 (8 pages) |
16 February 1987 | Annual return made up to 27/11/86 (6 pages) |