South Kensington
London
SW7 3PH
Director Name | Graeme Keith Sparshott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(37 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Marketing Consultancy |
Country of Residence | England |
Correspondence Address | 6 Roland Gardens South Kensington London SW7 3PH |
Director Name | Mr Andrew John O'Rourke |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2015(49 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Flat 5 109 Philbeach Gardens London SW5 9ET |
Director Name | Mr Benjamin Remy Fouillot |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 October 2015(49 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Trader/Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roland Gardens South Kensington London SW7 3PH |
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2015(49 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 6 Roland Gardens South Kensington London SW7 3PH |
Director Name | Heather Ursula Turner |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1971(5 years, 5 months after company formation) |
Appointment Duration | 35 years, 6 months (resigned 19 April 2007) |
Role | Retired |
Correspondence Address | Flat 2 109 Philbeach Gardens London SW5 9ET |
Director Name | Miss Janet Lofta Dampney |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 1995) |
Role | Retired |
Correspondence Address | 109 Philbeach Gardens London SW5 9ET |
Director Name | Mrs Bolsiljka Edwards |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 January 2002) |
Role | Retired |
Correspondence Address | 109 Philbeach Gardens London SW5 9ET |
Director Name | Mrs Valerie Louise MacDonald |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | 109 Philbeach Gardens London SW5 9ET |
Director Name | Heather Ursula Turner |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 April 2007) |
Role | Retired |
Correspondence Address | Flat 2 109 Philbeach Gardens London SW5 9ET |
Secretary Name | Janet Awdry Thatcher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 December 1991(25 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 109 Philbeach Gardens Earls Court London SW5 9ET |
Director Name | Pamela Grace Linton |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1996) |
Role | Retired |
Correspondence Address | Flat 1 109 Philbeach Gardens London SW5 9ET |
Secretary Name | Simon John Keep |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1997(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 1999) |
Role | Business Manager |
Correspondence Address | Flat 3 109 Philbeach Gardens London SW5 9ET |
Secretary Name | Simon John Keep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1997(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 1999) |
Role | Business Manager |
Correspondence Address | Flat 3 109 Philbeach Gardens London SW5 9ET |
Director Name | Janet Awdry Thatcher |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1997(31 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Philbeach Gardens Earls Court London SW5 9ET |
Director Name | Ms Angela Lucy Partridge |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 73 Burton Court Franklins Row London SW3 4SX |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(33 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Simon John Keep |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2003) |
Role | Retired |
Correspondence Address | Flat 3 109 Philbeach Gardens London SW5 9ET |
Director Name | Mr Alan Philip Hampton Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(35 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Philbeach Gardens Earls Court London SW5 9ET |
Secretary Name | Carol Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(37 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 October 2015) |
Role | Clothing Pattern Technician |
Country of Residence | England |
Correspondence Address | 6 Roland Gardens South Kensington London SW7 3PH |
Director Name | James Lockley Turner |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(40 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 November 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 109 Philbeach Gardens London SW5 9ET |
Director Name | James Lockley Turner |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 106 Philbeach Gardens London SW5 9ET |
Director Name | Mr Dobromir Minkov Tzotchev |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 04 July 2013(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 2020) |
Role | Quantitative Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roland Gardens South Kensington London SW7 3PH |
Registered Address | 6 Roland Gardens South Kensington London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,540 |
Gross Profit | £2,300 |
Net Worth | £5,199 |
Cash | £8,669 |
Current Liabilities | £8,406 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
---|---|
17 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
25 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
16 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
8 September 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 February 2020 | Termination of appointment of Dobromir Minkov Tzotchev as a director on 12 February 2020 (1 page) |
15 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
24 July 2018 | Notification of a person with significant control statement (2 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
10 July 2017 | Cessation of Andrew John O'rourke as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Andrew John O'rourke as a person with significant control on 10 July 2017 (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
15 December 2015 | Termination of appointment of Carol Braham as a secretary on 3 October 2015 (1 page) |
15 December 2015 | Termination of appointment of Carol Braham as a secretary on 3 October 2015 (1 page) |
15 December 2015 | Appointment of M2 Property Limited as a secretary on 3 October 2015 (2 pages) |
15 December 2015 | Appointment of M2 Property Limited as a secretary on 3 October 2015 (2 pages) |
10 November 2015 | Register inspection address has been changed from Flat 1 109 Philbeach Gardens London SW5 9ET to 6 Roland Gardens London SW7 3PH (1 page) |
10 November 2015 | Annual return made up to 14 October 2015 no member list (6 pages) |
10 November 2015 | Secretary's details changed for Carol Braham on 1 November 2015 (1 page) |
10 November 2015 | Secretary's details changed for Carol Braham on 1 November 2015 (1 page) |
10 November 2015 | Annual return made up to 14 October 2015 no member list (6 pages) |
10 November 2015 | Register inspection address has been changed from Flat 1 109 Philbeach Gardens London SW5 9ET to 6 Roland Gardens London SW7 3PH (1 page) |
7 November 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
7 November 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
5 November 2015 | Secretary's details changed for Carol Braham on 1 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Benjamin Remy Fouillot as a director on 3 October 2015 (2 pages) |
5 November 2015 | Registered office address changed from 109 Philbeach Gardens Earls Court London SW5 9ET to 6 Roland Gardens South Kensington London SW7 3PH on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 109 Philbeach Gardens Earls Court London SW5 9ET to 6 Roland Gardens South Kensington London SW7 3PH on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Andrew John O'rourke as a director on 3 October 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Carol Braham on 1 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 109 Philbeach Gardens Earls Court London SW5 9ET to 6 Roland Gardens South Kensington London SW7 3PH on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Andrew John O'rourke as a director on 3 October 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Carol Braham on 1 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Benjamin Remy Fouillot as a director on 3 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Andrew John O'rourke as a director on 3 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Benjamin Remy Fouillot as a director on 3 October 2015 (2 pages) |
6 February 2015 | Termination of appointment of Alan Philip Hampton Jones as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Alan Philip Hampton Jones as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Alan Philip Hampton Jones as a director on 4 February 2015 (1 page) |
5 November 2014 | Termination of appointment of Janet Awdry Thatcher as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Janet Awdry Thatcher as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Janet Awdry Thatcher as a director on 5 November 2014 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 no member list (5 pages) |
14 October 2014 | Annual return made up to 14 October 2014 no member list (5 pages) |
8 August 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
8 August 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 October 2013 | Annual return made up to 14 October 2013 no member list (5 pages) |
14 October 2013 | Annual return made up to 14 October 2013 no member list (5 pages) |
8 July 2013 | Appointment of Mr Dobromir Minkov Tzotchev as a director (2 pages) |
8 July 2013 | Appointment of Mr Dobromir Minkov Tzotchev as a director (2 pages) |
24 June 2013 | Termination of appointment of James Turner as a director (1 page) |
24 June 2013 | Termination of appointment of James Turner as a director (1 page) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 October 2012 | Annual return made up to 14 October 2012 no member list (5 pages) |
16 October 2012 | Annual return made up to 14 October 2012 no member list (5 pages) |
15 October 2012 | Director's details changed for James Lockley Turner on 28 September 2012 (2 pages) |
15 October 2012 | Director's details changed for James Lockley Turner on 28 September 2012 (2 pages) |
5 December 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
5 December 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
17 October 2011 | Annual return made up to 14 October 2011 no member list (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 no member list (5 pages) |
15 October 2011 | Director's details changed for Janet Awdry Thatcher on 14 October 2011 (2 pages) |
15 October 2011 | Director's details changed for Janet Awdry Thatcher on 14 October 2011 (2 pages) |
15 October 2011 | Director's details changed for Mr Alan Philip Hampton Jones on 14 October 2011 (2 pages) |
15 October 2011 | Director's details changed for Mr Alan Philip Hampton Jones on 14 October 2011 (2 pages) |
15 October 2011 | Director's details changed for Carol Braham on 14 October 2011 (2 pages) |
15 October 2011 | Secretary's details changed for Carol Braham on 14 October 2011 (1 page) |
15 October 2011 | Director's details changed for Carol Braham on 14 October 2011 (2 pages) |
15 October 2011 | Secretary's details changed for Carol Braham on 14 October 2011 (1 page) |
22 October 2010 | Annual return made up to 14 October 2010 no member list (8 pages) |
22 October 2010 | Annual return made up to 14 October 2010 no member list (8 pages) |
21 October 2010 | Director's details changed for James Lockley Turner on 13 October 2010 (2 pages) |
21 October 2010 | Director's details changed for James Lockley Turner on 13 October 2010 (2 pages) |
23 September 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
23 September 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
25 February 2010 | Appointment of James Lockley Turner as a director (2 pages) |
25 February 2010 | Appointment of James Lockley Turner as a director (2 pages) |
24 February 2010 | Director's details changed for Graeme Keith Sparshott on 26 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Graeme Keith Sparshott on 26 November 2009 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
20 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 November 2009 | Annual return made up to 14 October 2009 no member list (5 pages) |
18 November 2009 | Annual return made up to 14 October 2009 no member list (5 pages) |
17 November 2009 | Director's details changed for Mr Alan Philip Hampton Jones on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Carol Braham on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Janet Awdry Thatcher on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Carol Braham on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Janet Awdry Thatcher on 1 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Janet Awdry Thatcher on 1 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for Mr Alan Philip Hampton Jones on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Graeme Keith Sparshott on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Alan Philip Hampton Jones on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Carol Braham on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Graeme Keith Sparshott on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Graeme Keith Sparshott on 1 October 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
28 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
30 October 2008 | Annual return made up to 14/10/08 (3 pages) |
30 October 2008 | Annual return made up to 14/10/08 (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Location of register of members (1 page) |
7 December 2007 | Annual return made up to 14/10/07 (2 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 December 2007 | Annual return made up to 14/10/07 (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 November 2006 | Annual return made up to 14/10/06 (2 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Annual return made up to 14/10/06 (2 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
23 November 2005 | Annual return made up to 14/10/05 (2 pages) |
23 November 2005 | Annual return made up to 14/10/05 (2 pages) |
18 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 October 2004 | Annual return made up to 14/10/04 (5 pages) |
22 October 2004 | Annual return made up to 14/10/04 (5 pages) |
12 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 October 2003 | Annual return made up to 14/10/03 (6 pages) |
24 October 2003 | Annual return made up to 14/10/03 (6 pages) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Auditor's resignation (1 page) |
23 July 2003 | Auditor's resignation (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 27 palace gate london W8 5LS (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 27 palace gate london W8 5LS (1 page) |
6 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
18 October 2002 | Annual return made up to 14/10/02
|
18 October 2002 | Annual return made up to 14/10/02
|
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
13 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
3 December 2001 | Annual return made up to 16/11/01 (4 pages) |
3 December 2001 | Annual return made up to 16/11/01 (4 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
23 November 2000 | Annual return made up to 16/11/00 (4 pages) |
23 November 2000 | Annual return made up to 16/11/00 (4 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
20 December 1999 | Annual return made up to 04/12/99 (4 pages) |
20 December 1999 | Annual return made up to 04/12/99 (4 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 109 philbeach gardens london SW5 9ET (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 109 philbeach gardens london SW5 9ET (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (6 pages) |
14 December 1998 | Annual return made up to 04/12/98 (4 pages) |
14 December 1998 | Annual return made up to 04/12/98 (4 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Annual return made up to 04/12/97 (4 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Annual return made up to 04/12/97 (4 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
9 December 1996 | Annual return made up to 04/12/96
|
9 December 1996 | Annual return made up to 04/12/96
|
21 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 December 1995 | Annual return made up to 04/12/95
|
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Annual return made up to 04/12/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 May 1966 | Incorporation (19 pages) |
9 May 1966 | Incorporation (19 pages) |