London
SW15 6TL
Director Name | Mr Christopher Edward Macqueen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Drummond Donald Alasdair Leslie |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2021(55 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Bernard Glassner |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2003) |
Role | Wholesaler In Leathercraft Fittings |
Correspondence Address | 19 Blenheim 80 Wimbledon Parkside Wimbledon SW19 5LJ |
Director Name | John Mack Rose |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1994) |
Role | Pharmacist |
Correspondence Address | 18 Blenheim 80 Wimbledon Parkside Wimbledon SW19 5LJ |
Director Name | Herbert Quarmby |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 08 April 2004) |
Role | Retired School Teacher |
Correspondence Address | 5 Blenheim 80 Wimbledon Parkside Wimbledon SW19 5LJ |
Director Name | Wallace Keith Pryke |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2003) |
Role | Consultant - Retired Army Officer |
Correspondence Address | 7 Blenheim 80 Wimbledon Parkside Wimbledon SW19 5LJ |
Secretary Name | Claire Angela Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 1 De Mel Close Epsom Surrey KT19 7EL |
Director Name | Trudi Brandes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 1995) |
Role | Assistant Product Manager |
Correspondence Address | Flat 3 Blenheim 80 Wimbledon Parkside London SW19 5LJ |
Director Name | Aliette Renee Louise Webb |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1996) |
Role | Company Director |
Correspondence Address | 8 Blenheim House 80 Wimbledon Parkside London SW19 5LJ |
Director Name | Robert Wyn Evans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 November 1998) |
Role | Solicitor |
Correspondence Address | 18 Blenheim 80 Wimbledon Parkside London SW19 5LJ |
Director Name | Mr Robert Michael MacDonald |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 October 2013) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blenheim Parkside London SW19 5LJ |
Director Name | Wayne Anthony Collins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(35 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2002) |
Role | Professional Footballer |
Correspondence Address | 20 Blenheim 80 Wimbledon Parkside Wimbledon London SW19 5LJ |
Director Name | Margaret Hughes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2006) |
Role | Caterer |
Correspondence Address | 4 Blenheim 80 Parkside London SW19 5LJ |
Director Name | Camilla Jane Jenkins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2004) |
Role | Nurse |
Correspondence Address | 6 Blenheim 80 Wimbledon Parkside Wimbledon London SW19 5LJ |
Director Name | Anita Anne Auch |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2006) |
Role | HR Manager |
Correspondence Address | 9 Blenheim 80 Wimbledon Parkside Wimbledon London SW19 5LJ |
Secretary Name | Ms Veronica Angela Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oaks Way Carshalton Surrey SM5 4NQ |
Director Name | Mr Drummond Donald Alasdair Leslie |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(40 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blenheim 80 Wimbledon Parkside London SW19 5LJ |
Director Name | Mr Michalis Grigoratos |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 July 2007(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2010) |
Role | Mechanical Eng |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim House London SW19 5LJ |
Secretary Name | Mr Christopher John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(42 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2009) |
Role | Property Manager |
Correspondence Address | 50 Pickhurst Park Bromley Kent BR2 0TW |
Secretary Name | Jeffrey Charles Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Jason Michael Pugh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road Putney London SW15 6TL |
Secretary Name | Mr Alexander Laurence Munro |
---|---|
Status | Resigned |
Appointed | 25 November 2013(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road Putney London SW15 6TL |
Director Name | Dr Nick Nicolaou |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road Putney London SW15 6TL |
Director Name | Mohammad Ali Shomal Mashoofi |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 July 2016(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2022) |
Role | Head Of Slaes |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Francois Pierre Fournier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2018(52 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2022) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(42 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 14 August 2008) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | JCF Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(50 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 April 2021) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Registered Address | 322 Upper Richmond Road Putney London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,688 |
Cash | £23,294 |
Current Liabilities | £12,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mr Drummond Donald Alasdair Leslie as a director on 5 December 2022 (2 pages) |
20 February 2023 | Termination of appointment of Mohammad Ali Shomal Mashoofi as a director on 23 June 2022 (1 page) |
27 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 April 2021 | Termination of appointment of Jcf Property Management Limited as a secretary on 13 April 2021 (1 page) |
13 April 2021 | Appointment of J C F P Secretaries Ltd as a secretary on 13 April 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 February 2021 | Appointment of Mr Christopher Edward Macqueen as a director on 8 February 2021 (2 pages) |
14 November 2020 | Termination of appointment of Drummond Donald Alasdair Leslie as a director on 17 September 2020 (1 page) |
29 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2019 | Appointment of Mr Francois Pierre Fournier as a director on 13 June 2018 (2 pages) |
25 February 2019 | Termination of appointment of Nick Nicolaou as a director on 19 July 2018 (1 page) |
20 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 May 2018 | Appointment of Mohammad Ali Shomal Mashoofi as a director on 21 July 2016 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 November 2017 | Secretary's details changed for Jcf Property Management Limited on 10 October 2017 (1 page) |
2 November 2017 | Secretary's details changed for Jcf Property Management Limited on 10 October 2017 (1 page) |
27 October 2017 | Secretary's details changed for J C Francis & Partners Limited on 10 October 2017 (1 page) |
27 October 2017 | Secretary's details changed for J C Francis & Partners Limited on 10 October 2017 (1 page) |
6 September 2017 | Appointment of Joelle Turner as a director on 26 July 2017 (2 pages) |
6 September 2017 | Appointment of Joelle Turner as a director on 26 July 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
7 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
7 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
6 April 2016 | Secretary's details changed for J C Francis & Partners Limited on 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for J C Francis & Partners Limited on 6 April 2016 (1 page) |
9 March 2016 | Termination of appointment of Jason Michael Pugh as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Jason Michael Pugh as a director on 9 March 2016 (1 page) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
16 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
16 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
10 January 2014 | Appointment of Doctor Nick Nicolaou as a director (2 pages) |
10 January 2014 | Appointment of Doctor Nick Nicolaou as a director (2 pages) |
2 December 2013 | Appointment of Mr Alexander Laurence Munro as a secretary (1 page) |
2 December 2013 | Appointment of Mr Alexander Laurence Munro as a secretary (1 page) |
2 December 2013 | Termination of appointment of Jeffrey Francis as a secretary (1 page) |
2 December 2013 | Termination of appointment of Jeffrey Francis as a secretary (1 page) |
4 November 2013 | Termination of appointment of Robert Macdonald as a director (1 page) |
4 November 2013 | Termination of appointment of Robert Macdonald as a director (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
24 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
9 November 2012 | Appointment of Mr Jason Michael Pugh as a director (2 pages) |
9 November 2012 | Appointment of Mr Jason Michael Pugh as a director (2 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 April 2012 | Registered office address changed from 322 Upper Richmond Road Putney London Sw15 6 Tl on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
17 April 2012 | Registered office address changed from 322 Upper Richmond Road Putney London Sw15 6 Tl on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
15 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 April 2010 | Termination of appointment of Michalis Grigoratos as a director (1 page) |
28 April 2010 | Termination of appointment of Michalis Grigoratos as a director (1 page) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
1 April 2010 | Director's details changed for Michalis Grigoratos on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Drummond Donald Alasdair Leslie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Michael Macdonald on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Drummond Donald Alasdair Leslie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Michael Macdonald on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michalis Grigoratos on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Michael Macdonald on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Drummond Donald Alasdair Leslie on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michalis Grigoratos on 1 April 2010 (2 pages) |
22 February 2010 | Appointment of Jeffrey Charles Francis as a secretary (3 pages) |
22 February 2010 | Appointment of Jeffrey Charles Francis as a secretary (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 April 2009 | Appointment terminated secretary christopher gardner (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from unit 10A capital business centre 22 carlton road south croydon surrey CR2 0BS england (1 page) |
30 April 2009 | Appointment terminated secretary christopher gardner (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from unit 10A capital business centre 22 carlton road south croydon surrey CR2 0BS england (1 page) |
1 April 2009 | Annual return made up to 31/03/09 (3 pages) |
1 April 2009 | Annual return made up to 31/03/09 (3 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 August 2008 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
14 August 2008 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 50 pickhurst park bromley kent BR2 0TW (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 50 pickhurst park bromley kent BR2 0TW (1 page) |
29 July 2008 | Secretary appointed christopher john gardner (2 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 79 new cavendish street london W1W 6XB (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 79 new cavendish street london W1W 6XB (1 page) |
29 July 2008 | Secretary appointed christopher john gardner (2 pages) |
8 April 2008 | Annual return made up to 31/03/08 (3 pages) |
8 April 2008 | Annual return made up to 31/03/08 (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 April 2007 | Annual return made up to 31/03/07 (4 pages) |
27 April 2007 | Annual return made up to 31/03/07 (4 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Annual return made up to 31/03/06 (4 pages) |
3 May 2006 | Annual return made up to 31/03/06 (4 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
20 April 2005 | Annual return made up to 31/03/05 (4 pages) |
20 April 2005 | Annual return made up to 31/03/05 (4 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: senator house 2 graham road london NW4 3HJ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: senator house 2 graham road london NW4 3HJ (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Annual return made up to 31/03/04 (5 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Annual return made up to 31/03/04 (5 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Annual return made up to 31/03/03 (5 pages) |
8 May 2003 | Annual return made up to 31/03/03 (5 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
9 April 2002 | Annual return made up to 31/03/02
|
9 April 2002 | Annual return made up to 31/03/02
|
14 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
14 April 2001 | Annual return made up to 31/03/01
|
14 April 2001 | Annual return made up to 31/03/01
|
14 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 April 2000 | Annual return made up to 31/03/00
|
7 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 April 2000 | Annual return made up to 31/03/00
|
18 January 2000 | Registered office changed on 18/01/00 from: arkleigh mansions 200 brent street hendon london NW4 1BH (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: arkleigh mansions 200 brent street hendon london NW4 1BH (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
12 April 1999 | Annual return made up to 31/03/99 (4 pages) |
12 April 1999 | Annual return made up to 31/03/99 (4 pages) |
8 April 1998 | Annual return made up to 31/03/98 (4 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
8 April 1998 | Annual return made up to 31/03/98 (4 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
9 April 1997 | Annual return made up to 31/03/97 (4 pages) |
9 April 1997 | Annual return made up to 31/03/97 (4 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
4 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
4 April 1996 | Annual return made up to 31/03/96 (4 pages) |
4 April 1996 | Annual return made up to 31/03/96 (4 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |