London
SE15 5JT
Director Name | Mrs Elizabeth Jane Dilwihs Holden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2023(56 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 30 January 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | Ms Froniga Lambert |
---|---|
Status | Closed |
Appointed | 26 October 2023(56 years, 10 months after company formation) |
Appointment Duration | 3 months (closed 30 January 2024) |
Role | Company Director |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mr Terry Meech |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 1999) |
Role | Senior Acting Teacher |
Correspondence Address | 45 Riverside Close Mount Pleasant Hill London E50 9SP |
Director Name | Mr Maurice Peter Coxhead |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 October 2003) |
Role | Chief Executive |
Correspondence Address | Cecil House Crouch Hill London N8 9EA |
Director Name | Christopher Derek Louis Coxhead |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | Cherry Trees Farnham Lane Langton Green Tunbridge Wells Kent TN3 0JT |
Secretary Name | Mr Maurice Peter Coxhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | Cecil House Crouch Hill London N8 9EA |
Director Name | Mr Allan Leigh Lawson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2003) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Sheridan Court 55 Barkston Gardens London SW5 0ET |
Director Name | Mrs Lesley Lawson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2003) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheridan Court 55 Barkston Gardens London SW5 0ET |
Director Name | Suzy Bassani |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1999(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2002) |
Role | President National Muse Machin |
Correspondence Address | 3375 Cedar Heights Drive Colorado Springs Co 80904 Colorado United States |
Director Name | Helen Hobson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2003) |
Role | Actress |
Correspondence Address | 1 Robin Hood Cottages Saint Pauls Wood Hill Orpington Kent BR5 2SP |
Director Name | Felicity Laura Ridel |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(32 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 September 2000) |
Role | Public Relations |
Correspondence Address | Woodend 1 Stanley Avenue Thorpe Norwich Norfolk NR7 0BE |
Director Name | Peter Flannery |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(33 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 October 2003) |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Upper Flat St Lucians Lower Wharf Wallingford Oxfordshire OX10 9AA |
Director Name | Mr John Caird |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(33 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2006) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House 10 South Grove London N6 6BS |
Director Name | Mr John David Hyatt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Liston Road London SW4 0DF |
Director Name | Michael Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2002) |
Role | Economist |
Correspondence Address | 66 Albert Street London NW1 7NR |
Director Name | Mr Sanford Lieberson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 2003) |
Role | Film Producer/Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Marks Crescent London NW1 7TS |
Director Name | Mr Melvyn Arnold Stein |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Meadway Southgate London N14 6NH |
Director Name | Malcolm Douglas Rennie |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2003) |
Role | Accountant |
Correspondence Address | 19 Bury Road Newmarket Suffolk CB8 7BX |
Director Name | Amanda Janet Jordan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stradella Road Herne Hill London SE24 9HA |
Director Name | Ms Jean Colette Brown |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2009) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Junipers Lower Lane, Lower Gustard Wood Wheathampstead Herts AL4 8RT |
Director Name | Pamela Mary Morris Sykes |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 May 2013) |
Role | Accountant |
Correspondence Address | 7 Addison Bridge Place London W14 8XP |
Director Name | Sylvia Anne King |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 March 2009) |
Role | Chief Executive |
Correspondence Address | 15a Hollies Drive Wednesbury Walsall West Midlands WS10 9EQ |
Director Name | Sir Alan George Cox |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House St Arvans Chepstow Gwent NP16 6EY Wales |
Director Name | Mr James Alexander Macconnell Orr |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Cheyne Gardens London SW3 5QU |
Director Name | Mrs Anne Jennifer Fossey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2014) |
Role | Chairman PR Agency |
Country of Residence | United Kingdom |
Correspondence Address | 174 Cottenham Park Road Wimbledon London SW20 0SX |
Director Name | Mr Anupam Ganguli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Knigdom |
Correspondence Address | 128 Emmanuel Road London SW12 0HS |
Secretary Name | William Campbell Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Ralph Richardson Memorial Studios Kingfisher Place Clarendon Road Wood Green London N22 6XF |
Director Name | Mr Brendan Paul Barber |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 January 2023) |
Role | Chair Of Acas |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mr David Paul Roberts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Dunster Road West Bridgford Nottingham NG2 6JE |
Director Name | Mrs Victoria Mary Taylor Heywood |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 2022) |
Role | Theatre Consultant |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mr Andrew John Parker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(47 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Somerville College Woodstock Road Oxford Oxfordshire OX2 6HD |
Secretary Name | Mr Jeremy Smeeth |
---|---|
Status | Resigned |
Appointed | 01 August 2016(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | Mr Nathan Smith |
---|---|
Status | Resigned |
Appointed | 26 January 2023(56 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 May 2013) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Telephone | 020 88898231 |
---|---|
Telephone region | London |
Registered Address | 120 Peckham Hill Street London SE15 5JT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 May 1989 | Delivered on: 31 May 1989 Satisfied on: 27 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 kingfisher place london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
13 November 1985 | Delivered on: 18 November 1985 Satisfied on: 16 October 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 104 crouch hill, title no mx 221837 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1972 | Delivered on: 8 December 1972 Satisfied on: 27 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104, crouch hill london N.8, hornsey haringey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1969 | Delivered on: 5 May 1969 Satisfied on: 6 April 1994 Persons entitled: Eastern Counties Buildings Society Classification: Further charge Secured details: £1,200. Particulars: 104 crouch hill, hornsey, london, N.8. Fully Satisfied |
18 November 1949 | Delivered on: 16 April 1968 Satisfied on: 6 April 1994 Persons entitled: Eastern Counties Buildings Society Classification: Mortgage Secured details: £2,907.2.5. Particulars: 104, crouch hill, hornsey, london, N.8. Fully Satisfied |
1 September 1965 | Delivered on: 16 April 1968 Satisfied on: 6 April 1994 Persons entitled: Eastern Counties Buildings Society Classification: Mortgage further charge Secured details: £2,907.2.5. Particulars: 104, crouch hill, hornsey, london, N.8. Fully Satisfied |
14 September 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
---|---|
15 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 July 2019 | Registered office address changed from Ralph Richardson Memorial Studios Kingfisher Place Clarendon Road Wood Green London N22 6XF to 120 Peckham Hill Street London SE15 5JT on 17 July 2019 (1 page) |
29 June 2019 | Termination of appointment of David Paul Roberts as a director on 9 May 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
10 August 2018 | Withdrawal of a person with significant control statement on 10 August 2018 (2 pages) |
10 August 2018 | Notification of Mountview Academy of Theatre Arts Limited as a person with significant control on 29 May 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
13 April 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
4 August 2016 | Termination of appointment of William Campbell Harris as a secretary on 1 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of William Campbell Harris as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 July 2015 | Annual return made up to 6 July 2015 no member list (5 pages) |
24 July 2015 | Annual return made up to 6 July 2015 no member list (5 pages) |
24 July 2015 | Annual return made up to 6 July 2015 no member list (5 pages) |
6 July 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
6 July 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
21 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
21 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
21 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
9 July 2014 | Termination of appointment of Anne Fossey as a director (1 page) |
9 July 2014 | Termination of appointment of Anne Fossey as a director (1 page) |
9 June 2014 | Appointment of Cbe Victoria Mary Taylor Heywood as a director (5 pages) |
9 June 2014 | Appointment of Mr Andrew John Parker as a director (4 pages) |
9 June 2014 | Appointment of Mr Andrew John Parker as a director (4 pages) |
9 June 2014 | Appointment of Mr David Paul Roberts as a director (3 pages) |
9 June 2014 | Appointment of Cbe Victoria Mary Taylor Heywood as a director (5 pages) |
9 June 2014 | Appointment of Mr David Paul Roberts as a director (3 pages) |
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
8 April 2014 | Appointment of Sir Brendan Paul Barber as a director (2 pages) |
8 April 2014 | Appointment of Sir Brendan Paul Barber as a director (2 pages) |
17 January 2014 | Termination of appointment of Anupam Ganguli as a director (1 page) |
17 January 2014 | Termination of appointment of Anupam Ganguli as a director (1 page) |
23 July 2013 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
23 July 2013 | Director's details changed for Mrs Anne Jennifer Fossey on 23 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mrs Anne Jennifer Fossey on 23 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
23 July 2013 | Annual return made up to 6 July 2013 no member list (4 pages) |
23 July 2013 | Annual return made up to 6 July 2013 no member list (4 pages) |
23 July 2013 | Annual return made up to 6 July 2013 no member list (4 pages) |
18 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
18 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Termination of appointment of James Orr as a director (2 pages) |
23 May 2013 | Appointment of William Campbell Harris as a secretary (3 pages) |
23 May 2013 | Termination of appointment of a secretary (2 pages) |
23 May 2013 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 23 May 2013 (2 pages) |
23 May 2013 | Appointment of William Campbell Harris as a secretary (3 pages) |
23 May 2013 | Termination of appointment of James Orr as a director (2 pages) |
23 May 2013 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 23 May 2013 (2 pages) |
23 May 2013 | Termination of appointment of Pamela Morris Sykes as a director (2 pages) |
23 May 2013 | Termination of appointment of Pamela Morris Sykes as a director (2 pages) |
23 May 2013 | Termination of appointment of a secretary (2 pages) |
21 May 2013 | Withdraw the company strike off application (2 pages) |
21 May 2013 | Withdraw the company strike off application (2 pages) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | Application to strike the company off the register (3 pages) |
5 April 2013 | Application to strike the company off the register (3 pages) |
31 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
31 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
31 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (7 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (7 pages) |
1 September 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
1 September 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
1 September 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
1 June 2011 | Full accounts made up to 31 August 2010 (10 pages) |
1 June 2011 | Full accounts made up to 31 August 2010 (10 pages) |
17 September 2010 | Termination of appointment of John Hyatt as a director (1 page) |
17 September 2010 | Termination of appointment of John Hyatt as a director (1 page) |
14 September 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
14 September 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
14 September 2010 | Annual return made up to 6 July 2010 no member list (7 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (10 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (10 pages) |
10 February 2010 | Termination of appointment of Jean Brown as a director (1 page) |
10 February 2010 | Termination of appointment of Jean Brown as a director (1 page) |
10 February 2010 | Appointment of Anupam Ganguli as a director (2 pages) |
10 February 2010 | Appointment of Anupam Ganguli as a director (2 pages) |
11 August 2009 | Annual return made up to 06/07/09 (3 pages) |
11 August 2009 | Annual return made up to 06/07/09 (3 pages) |
9 May 2009 | Director appointed ann jennifer fossey (1 page) |
9 May 2009 | Director appointed ann jennifer fossey (1 page) |
22 April 2009 | Full accounts made up to 31 August 2008 (12 pages) |
22 April 2009 | Full accounts made up to 31 August 2008 (12 pages) |
14 April 2009 | Appointment terminated director sylvia king (1 page) |
14 April 2009 | Director appointed james alexander macconnell orr (2 pages) |
14 April 2009 | Appointment terminated director sylvia king (1 page) |
14 April 2009 | Director appointed james alexander macconnell orr (2 pages) |
6 February 2009 | Appointment terminated director alan cox (1 page) |
6 February 2009 | Appointment terminated director amanda jordan (1 page) |
6 February 2009 | Appointment terminated director amanda jordan (1 page) |
6 February 2009 | Appointment terminated director alan cox (1 page) |
16 January 2009 | Full accounts made up to 31 August 2007 (11 pages) |
16 January 2009 | Full accounts made up to 31 August 2006 (11 pages) |
16 January 2009 | Full accounts made up to 31 August 2006 (11 pages) |
16 January 2009 | Full accounts made up to 31 August 2007 (11 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 August 2008 | Annual return made up to 06/07/08 (4 pages) |
12 August 2008 | Annual return made up to 06/07/08 (4 pages) |
17 August 2007 | Annual return made up to 06/07/07 (2 pages) |
17 August 2007 | Annual return made up to 06/07/07 (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
18 August 2006 | Annual return made up to 06/07/06 (2 pages) |
18 August 2006 | Annual return made up to 06/07/06 (2 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
7 November 2005 | Annual return made up to 06/07/05 (2 pages) |
7 November 2005 | Annual return made up to 06/07/05 (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: ralph richardson memorial studios kingfisher place clarendon road wood green london N22 6XF (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: ralph richardson memorial studios kingfisher place clarendon road wood green london N22 6XF (1 page) |
28 July 2004 | Annual return made up to 06/07/04
|
28 July 2004 | Annual return made up to 06/07/04
|
5 July 2004 | Amended accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Amended accounts made up to 31 August 2003 (6 pages) |
18 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
18 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 104 crouch hill hornsey haringey N8 9EA (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 104 crouch hill hornsey haringey N8 9EA (1 page) |
4 June 2004 | New secretary appointed (1 page) |
4 June 2004 | New secretary appointed (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned;director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned;director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
28 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
28 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
9 July 2003 | Annual return made up to 06/07/03
|
9 July 2003 | Annual return made up to 06/07/03
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 31 August 2001 (9 pages) |
4 August 2002 | Full accounts made up to 31 August 2001 (9 pages) |
17 July 2002 | Annual return made up to 06/07/02
|
17 July 2002 | Annual return made up to 06/07/02
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (2 pages) |
3 April 2002 | Director resigned (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
10 August 2001 | Full accounts made up to 31 August 2000 (13 pages) |
10 August 2001 | Full accounts made up to 31 August 2000 (13 pages) |
24 July 2001 | Annual return made up to 06/07/01
|
24 July 2001 | Annual return made up to 06/07/01
|
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
18 July 2000 | Annual return made up to 06/07/00 (6 pages) |
18 July 2000 | Annual return made up to 06/07/00 (6 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
10 November 1999 | Annual return made up to 06/07/99
|
10 November 1999 | Annual return made up to 06/07/99
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
30 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
28 July 1998 | Annual return made up to 06/07/98 (4 pages) |
28 July 1998 | Annual return made up to 06/07/98 (4 pages) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
24 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
6 November 1997 | Full accounts made up to 31 August 1996 (13 pages) |
6 November 1997 | Full accounts made up to 31 August 1996 (13 pages) |
22 August 1997 | Annual return made up to 06/07/97 (6 pages) |
22 August 1997 | Annual return made up to 06/07/97 (6 pages) |
19 August 1997 | Location of register of directors' interests (1 page) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | Location of register of directors' interests (1 page) |
8 August 1996 | Annual return made up to 03/07/96
|
8 August 1996 | Annual return made up to 03/07/96
|
28 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
27 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
25 July 1995 | Annual return made up to 06/07/95 (4 pages) |
25 July 1995 | Annual return made up to 06/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
30 December 1966 | Incorporation (25 pages) |
30 December 1966 | Incorporation (25 pages) |