London
W1J 7HQ
Secretary Name | Viscountes Penelope Ann Cobham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 July 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Dockmasters House St Katharine By The Tower London E1W 1LP |
Secretary Name | Kenneth Alan Watling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2005(39 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 July 2010) |
Role | Director Of Policy |
Correspondence Address | 56 Charnwood Drive South Woodford London E18 1PG |
Director Name | Mr Andrew William Herd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4c Hill Road London NW8 9QG |
Director Name | Michael Hoskins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Nelmes Crescent Hornchurch Essex RM11 2PR |
Director Name | Mr Kenneth Neale Hawkins |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Polesacre Poles Lane Lowfield Heath Crawley West Sussex RH11 0PX |
Director Name | The Rt Hon The Lord Harris Of Greenwich Pc |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 1999) |
Role | Company Chairman |
Correspondence Address | 51 Gun Place Wapping Lane London E1 1AR |
Director Name | Jonathan Robert Hamblin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 1993) |
Role | Managing Director |
Correspondence Address | The Old School House 1 Carlton Road Wilbarston Market Harborough Leicestershire LE16 8QD |
Director Name | Mr James Brawley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 3 Tottenham Court Road London W1P 9DA |
Director Name | David Easton Dey Allen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | Tithe Barn Potter Lane Wellow Newark Nottinghamshire NG22 0EB |
Director Name | Michael John Allison |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 33 Station Road Wraysbury Staines Middlesex TW19 5ND |
Secretary Name | Brian James Lemon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Schoolhouse Cottage Thorncombe Chard Somerset TA20 4PL |
Director Name | Peter Byrne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Timbers 6 Upper Park Road Camberley Surrey GU15 2ES |
Director Name | Tom Hodgson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 1997) |
Role | Compliance Director |
Correspondence Address | 30 Old Burlington Street London W1X 2LN |
Director Name | Mr Patrick Henry Hayward |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kingfishers 120 Harpenden Road St Albans Hertfordshire AL3 6BZ |
Director Name | Leslie Breathwick |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 4 Springfield St Marys Road Leicester LE2 1XA |
Director Name | Kevin Patrick Hopley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(28 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 10 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crandale 327 Essex Way South Benfleet Essex SS7 1PJ |
Director Name | John David Dunkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 29 Burnett Park Harlow Essex CM19 4SD |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | Hadham Heights Blackbridge Lane Widford Road Much Hadham Hertfordshire SG10 6AZ |
Director Name | Ian Nigel Davis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | Oliver House 27 East Barnet Road New Barnet Hertfordshire EN4 8RN |
Director Name | Jonathan Griffiths |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 11 Pageant Crescent London SE16 5FZ |
Director Name | Alan Johnston Armstrong |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 January 2009) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Douai Grove Hampton Middlesex TW12 2SR |
Director Name | Viscountes Penelope Ann Cobham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Dockmasters House St Katharine By The Tower London E1W 1LP |
Secretary Name | Mr David Christopher Beeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lyncombe Hill Bath Avon BA2 4PH |
Director Name | Mr Paul James Collis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Richwood 7 Autumn Walk Maidenhead Berkshire SL6 4ND |
Director Name | Michael Hoskins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(34 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 November 2000) |
Role | Security Director |
Country of Residence | England |
Correspondence Address | 83 Nelmes Crescent Hornchurch Essex RM11 2PR |
Director Name | Mr Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | George Barry Conyers Hardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(35 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 21 Fallows Green Harpenden Hertfordshire AL5 4DH |
Director Name | Anthony Grahame Jackson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(36 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2004) |
Role | Chartered Accountant Gaming Co |
Correspondence Address | 8 Eton Walk North Shoebury Essex SS3 8TB |
Secretary Name | Derek Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(37 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2005) |
Role | Chief Executive |
Correspondence Address | 25 Croye Close Andover Hampshire SP10 3AF |
Director Name | Alan Leslie Goodenough |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Redwood House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Dominic Stephen Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(40 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 08 November 2007) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Mr Peter Malcolm Brooks |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Margaretta Terrace Chelsea London SW3 5NX |
Director Name | Mr Robert Clifford Chalk |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2009) |
Role | Compliance Director |
Country of Residence | Britain |
Correspondence Address | 1 Mulroy Drive Camberley Surrey GU15 1LX |
Director Name | John Bruns |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2007(41 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 February 2008) |
Role | Chief Operating Officer |
Correspondence Address | 9e Thorney Court Apartments Palace Gate Kensington London W8 5NJ |
Registered Address | Vicarage House 58-60 Kensington Church Street London W8 4DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £892,137 |
Net Worth | £112,144 |
Cash | £107,591 |
Current Liabilities | £86,501 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2010 | Application to strike the company off the register (3 pages) |
29 March 2010 | Application to strike the company off the register (3 pages) |
8 April 2009 | Appointment terminated director michael silberling (1 page) |
8 April 2009 | Appointment Terminated Director peter brooks (2 pages) |
8 April 2009 | Appointment Terminated Director michael silberling (1 page) |
8 April 2009 | Appointment terminated director robert chalk (1 page) |
8 April 2009 | Appointment Terminated Director robert chalk (1 page) |
8 April 2009 | Appointment terminated director keith vaughan williams (1 page) |
8 April 2009 | Appointment Terminated Director alan goodenough (2 pages) |
8 April 2009 | Appointment terminated director alan goodenough (2 pages) |
8 April 2009 | Appointment Terminated Director penelope cobham (1 page) |
8 April 2009 | Appointment terminated director peter brooks (2 pages) |
8 April 2009 | Appointment Terminated Director keith vaughan williams (1 page) |
8 April 2009 | Appointment terminated director penelope cobham (1 page) |
4 April 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
4 April 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
4 March 2009 | Director's change of particulars / roy ramm / 13/02/2009 (1 page) |
4 March 2009 | Director's Change of Particulars / roy ramm / 13/02/2009 / HouseName/Number was: , now: 10; Street was: drey 2 lindsey way, now: brick street; Post Town was: hornchurch, now: london; Region was: essex, now: ; Post Code was: RM11 2ED, now: W1J 7HQ; Secure Officer was: false, now: true (1 page) |
23 February 2009 | Annual return made up to 19/01/09 (13 pages) |
23 February 2009 | Annual return made up to 19/01/09 (13 pages) |
27 January 2009 | Appointment terminated director alan armstrong (1 page) |
27 January 2009 | Appointment Terminated Director philip urban (1 page) |
27 January 2009 | Appointment terminated director philip urban (1 page) |
27 January 2009 | Appointment Terminated Director richard wade (1 page) |
27 January 2009 | Appointment Terminated Director alan armstrong (1 page) |
27 January 2009 | Appointment terminated director richard wade (1 page) |
8 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
10 November 2008 | Appointment terminated director neil goulden (1 page) |
10 November 2008 | Appointment Terminated Director nicholas potter (1 page) |
10 November 2008 | Appointment Terminated Director craig leviton (1 page) |
10 November 2008 | Appointment terminated director craig leviton (1 page) |
10 November 2008 | Appointment Terminated Director neil goulden (1 page) |
10 November 2008 | Appointment terminated director nicholas potter (1 page) |
2 October 2008 | Director and Secretary's Change of Particulars / penelope cobham / 01/09/2008 / HouseName/Number was: , now: the docmasters house; Street was: canal house 42 gas street, now: st. Katharines way; Post Town was: birmingham, now: london; Post Code was: B1 2JT, now: E1W 1LP (1 page) |
2 October 2008 | Director and secretary's change of particulars / penelope cobham / 01/09/2008 (1 page) |
15 July 2008 | Director appointed philip charles urban (2 pages) |
15 July 2008 | Director appointed philip charles urban (2 pages) |
4 June 2008 | Director appointed michael john silberling (6 pages) |
4 June 2008 | Director appointed michael john silberling (6 pages) |
28 May 2008 | Appointment terminated director peter mccann (1 page) |
28 May 2008 | Appointment terminated director alan riddy (1 page) |
28 May 2008 | Appointment Terminated Director alan riddy (1 page) |
28 May 2008 | Appointment Terminated Director peter mccann (1 page) |
14 March 2008 | Annual return made up to 07/12/07 (7 pages) |
14 March 2008 | Annual return made up to 07/12/07 (7 pages) |
4 March 2008 | Appointment Terminated Director john bruns (1 page) |
4 March 2008 | Appointment terminated director john bruns (1 page) |
3 March 2008 | Director's change of particulars / neil goulden / 03/03/2008 (2 pages) |
3 March 2008 | Director's Change of Particulars / neil goulden / 03/03/2008 / Title was: , now: mr; HouseName/Number was: , now: new castle house; Street was: one the shires, now: caslte boulevard; Post Town was: wokingham, now: nottingham; Region was: berkshire, now: nottinghamshire; Post Code was: RG41 4SZ, now: NG7 1FT; Country was: , now: great britain; Secur (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
29 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
27 October 2007 | Resolutions
|
27 October 2007 | Resolutions
|
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Annual return made up to 07/12/06 (10 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Annual return made up to 07/12/06 (10 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
30 November 2006 | Resolutions
|
30 November 2006 | Memorandum and Articles of Association (33 pages) |
30 November 2006 | Memorandum and Articles of Association (33 pages) |
30 November 2006 | Resolutions
|
17 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
17 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
12 December 2005 | Annual return made up to 07/12/05 (11 pages) |
12 December 2005 | Annual return made up to 07/12/05 (11 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (4 pages) |
8 April 2005 | New director appointed (4 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
1 February 2005 | Secretary's particulars changed (1 page) |
1 February 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | Annual return made up to 07/12/04
|
4 January 2005 | Annual return made up to 07/12/04 (11 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | New director appointed (3 pages) |
19 December 2003 | Annual return made up to 07/12/03 (10 pages) |
19 December 2003 | Annual return made up to 07/12/03 (10 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Annual return made up to 07/12/02 (10 pages) |
17 February 2003 | Annual return made up to 07/12/02 (10 pages) |
17 February 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 March 2002 | New director appointed (5 pages) |
15 March 2002 | Annual return made up to 07/12/01 (8 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (9 pages) |
15 March 2002 | New director appointed (9 pages) |
15 March 2002 | Annual return made up to 07/12/01 (8 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (5 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
14 January 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
14 January 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
8 January 2002 | New director appointed (6 pages) |
8 January 2002 | New director appointed (6 pages) |
7 January 2002 | New director appointed (9 pages) |
7 January 2002 | New director appointed (9 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
19 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
19 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 25 city road london EC1Y 1AR (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 25 city road london EC1Y 1AR (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
26 February 2001 | Annual return made up to 07/12/00 (7 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Annual return made up to 07/12/00 (7 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (6 pages) |
26 February 2001 | New director appointed (6 pages) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | New director appointed (2 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
24 December 1999 | Annual return made up to 07/12/99 (7 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Annual return made up to 07/12/99 (7 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (3 pages) |
9 December 1999 | New director appointed (3 pages) |
16 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
16 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (4 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (4 pages) |
6 August 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (8 pages) |
22 February 1999 | New director appointed (8 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (3 pages) |
21 January 1999 | New director appointed (3 pages) |
13 January 1999 | New director appointed (3 pages) |
13 January 1999 | New director appointed (3 pages) |
11 January 1999 | New director appointed (3 pages) |
11 January 1999 | New director appointed (3 pages) |
5 January 1999 | Annual return made up to 07/12/98 (25 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Annual return made up to 07/12/98 (25 pages) |
5 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
17 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Secretary's particulars changed (1 page) |
31 December 1997 | Annual return made up to 07/12/97
|
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Secretary's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Annual return made up to 07/12/97 (16 pages) |
31 December 1997 | Director's particulars changed (1 page) |
21 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
21 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Annual return made up to 07/12/96
|
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (4 pages) |
22 December 1996 | New director appointed (4 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Annual return made up to 07/12/96 (20 pages) |
22 December 1996 | Director resigned (1 page) |
15 September 1996 | Full accounts made up to 31 May 1996 (11 pages) |
15 September 1996 | Full accounts made up to 31 May 1996 (11 pages) |
12 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 January 1996 | Annual return made up to 07/12/95
|
10 January 1996 | Annual return made up to 07/12/95 (19 pages) |
20 December 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |