East London
NW1 4PT
Director Name | Mr Ahmad Hassan Fakih |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(36 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 10 Park Towers 2 Brick Street London W1J 7DD |
Director Name | Mr James Patrick Screech |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(55 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Irene Chandler |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1992(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 34 Hall Lane Upminster Essex RM14 1AF |
Director Name | Carl Bernard Sandler |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 June 1998) |
Role | Company Director |
Correspondence Address | Meadowcroft Wigton Lane Leeds L17 |
Director Name | Dr Mohammad Taheri |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 August 1992(25 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 Park Towers London W17 7OF |
Director Name | Eugen Klouza |
---|---|
Date of Birth | November 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | 28 Park Towers London W1Y 7DF |
Director Name | Edward Louis Erdman |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2000) |
Role | Property Consultant |
Correspondence Address | 11 Park Towers London W1Y 7DF |
Secretary Name | Mr Robert Maitland Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Wootton Rivers Marlborough Wiltshire SN8 4NH |
Director Name | Bruce Carswell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 February 2000) |
Role | Hotelier |
Correspondence Address | Apartment 641 25 Ave Beausejour 06400 Cannes France Foreign |
Director Name | Mr Alexander Auchterlonie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 February 2000) |
Role | Agent |
Country of Residence | England |
Correspondence Address | Fransham Place Little Fransham Dereham Norfolk NR19 2JR |
Director Name | Said Hedayat |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 08 June 1993(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 August 1999) |
Role | Retired |
Correspondence Address | Flat 20 Park Towers Brick Street London W1Y 7DF |
Director Name | Paul Jonathan Chandler |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | 46 Somers Road Malvern Worcestershire WR14 1JB |
Secretary Name | Paul Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2000) |
Role | Tour Operator |
Correspondence Address | 34 Hall Lane Upminster Essex RM14 1AF |
Director Name | Michael Stephen Sandler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2001) |
Role | Financial PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marston Close London NW6 4EU |
Secretary Name | Maryam Taheri |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 10 May 2000(33 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2005) |
Role | Volunteer Social Worker |
Correspondence Address | Flat 14 Park Towers 2 Brick Street London Wij 7dd |
Director Name | Dr Spyridon George Seretis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 October 2000(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2010) |
Role | Company Director |
Correspondence Address | 49 Fursecroft George Street London W1H 5LG |
Director Name | Derek Byrne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2001(34 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 September 2012) |
Role | Company Director |
Correspondence Address | Flat 12 Park Towers 2 Brick Street London W1J 7DD |
Director Name | Ms Francine Bosco |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(35 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 6 Park Tower 2 Brick Street London W13 7DD |
Director Name | Dr Zalkind Feitelson |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(36 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2005) |
Role | Retired |
Correspondence Address | 22 Park Towers Brick Street London W1J 7DD |
Director Name | Nalen Patel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2012) |
Role | Company Director |
Correspondence Address | 22 Park Towers 2 Brick Street London W1Y 7DF |
Secretary Name | Angus George Bruce Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(39 years after company formation) |
Appointment Duration | 12 months (resigned 22 May 2007) |
Role | Management Surveyor |
Correspondence Address | 13 Sutherland Gardens East Sheen London SW14 8DB |
Secretary Name | Ms Francine Bosco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(40 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 6 Park Tower 2 Brick Street London W13 7DD |
Director Name | Mr John Sutton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(40 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Loxley Road London Sw18 |
Secretary Name | Ashcroft Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(38 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 2006) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1 at £50 | Al-foz Capital LTD 3.57% Ordinary |
---|---|
1 at £50 | Alydar Holdings Corp. 3.57% Ordinary |
1 at £50 | Andrew Peto 3.57% Ordinary |
1 at £50 | Anglore Sarl 3.57% Ordinary |
1 at £50 | Clandon Investments LTD 3.57% Ordinary |
1 at £50 | Elceejay LTD 3.57% Ordinary |
1 at £50 | Hillbreeze Investments LTD 3.57% Ordinary |
1 at £50 | Issa Ghanaem Al-kawari 3.57% Ordinary |
1 at £50 | Jose Manuel Fernandez Velasco Iglesias 3.57% Ordinary |
1 at £50 | Leeford Properties LTD 3.57% Ordinary |
1 at £50 | Maryam Taheri 3.57% Ordinary |
1 at £50 | Mishal Salem Hazza Al-subaie 3.57% Ordinary |
1 at £50 | Mohammed May Moath & Norah Abdullah Al-sheikh 3.57% Ordinary |
1 at £50 | Mona LTD 3.57% Ordinary |
1 at £50 | Nalen Patel 3.57% Ordinary |
1 at £50 | Nora LTD 3.57% Ordinary |
1 at £50 | Proteus LTD 3.57% Ordinary |
1 at £50 | Semaphore Investments LTD 3.57% Ordinary |
1 at £50 | Tamana LTD 3.57% Ordinary |
- | OTHER 21.43% - |
3 at £50 | Mowbray Investments LTD 10.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £488,151 |
Net Worth | £554,672 |
Cash | £823,481 |
Current Liabilities | £273,508 |
Latest Accounts | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Accounts Due | 9 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 09 July |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Accounts for a small company made up to 9 July 2019 (13 pages) |
22 August 2019 | Confirmation statement made on 1 August 2019 with updates (6 pages) |
18 March 2019 | Accounts for a small company made up to 9 July 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
17 April 2018 | Accounts for a small company made up to 9 July 2017 (9 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
14 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
13 April 2017 | Full accounts made up to 9 July 2016 (8 pages) |
13 April 2017 | Full accounts made up to 9 July 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
8 April 2016 | Full accounts made up to 9 July 2015 (9 pages) |
8 April 2016 | Full accounts made up to 9 July 2015 (9 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 March 2015 | Full accounts made up to 9 July 2014 (8 pages) |
18 March 2015 | Full accounts made up to 9 July 2014 (8 pages) |
18 March 2015 | Full accounts made up to 9 July 2014 (8 pages) |
29 August 2014 | Director's details changed for Maryam Taheri on 1 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Maryam Taheri on 1 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Maryam Taheri on 1 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 March 2014 | Full accounts made up to 9 July 2013 (8 pages) |
24 March 2014 | Full accounts made up to 9 July 2013 (8 pages) |
24 March 2014 | Full accounts made up to 9 July 2013 (8 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
16 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
5 March 2013 | Full accounts made up to 9 July 2012 (9 pages) |
5 March 2013 | Full accounts made up to 9 July 2012 (9 pages) |
5 March 2013 | Full accounts made up to 9 July 2012 (9 pages) |
14 February 2013 | Director's details changed for Ahmad Hassan Fakih on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Ahmad Hassan Fakih on 14 February 2013 (2 pages) |
13 November 2012 | Termination of appointment of Nalen Patel as a director (1 page) |
13 November 2012 | Termination of appointment of Derek Byrne as a director (1 page) |
13 November 2012 | Termination of appointment of Derek Byrne as a director (1 page) |
13 November 2012 | Termination of appointment of Nalen Patel as a director (1 page) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
17 January 2012 | Full accounts made up to 9 July 2011 (9 pages) |
17 January 2012 | Full accounts made up to 9 July 2011 (9 pages) |
17 January 2012 | Full accounts made up to 9 July 2011 (9 pages) |
4 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
4 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
4 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
24 March 2011 | Full accounts made up to 9 July 2010 (9 pages) |
24 March 2011 | Full accounts made up to 9 July 2010 (9 pages) |
24 March 2011 | Full accounts made up to 9 July 2010 (9 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
30 April 2010 | Termination of appointment of Spyridon Seretis as a director (2 pages) |
30 April 2010 | Termination of appointment of Spyridon Seretis as a director (2 pages) |
13 April 2010 | Full accounts made up to 9 July 2009 (9 pages) |
13 April 2010 | Full accounts made up to 9 July 2009 (9 pages) |
13 April 2010 | Full accounts made up to 9 July 2009 (9 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (13 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (13 pages) |
19 May 2009 | Full accounts made up to 9 July 2008 (9 pages) |
19 May 2009 | Full accounts made up to 9 July 2008 (9 pages) |
19 May 2009 | Full accounts made up to 9 July 2008 (9 pages) |
24 September 2008 | Return made up to 01/08/08; full list of members (13 pages) |
24 September 2008 | Return made up to 01/08/08; full list of members (13 pages) |
18 April 2008 | Director appointed mr john sutton (1 page) |
18 April 2008 | Director appointed mr john sutton (1 page) |
18 March 2008 | Full accounts made up to 9 July 2007 (9 pages) |
18 March 2008 | Full accounts made up to 9 July 2007 (9 pages) |
18 March 2008 | Full accounts made up to 9 July 2007 (9 pages) |
6 September 2007 | Return made up to 01/08/07; full list of members (9 pages) |
6 September 2007 | Return made up to 01/08/07; full list of members (9 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
28 February 2007 | Full accounts made up to 9 July 2006 (9 pages) |
28 February 2007 | Full accounts made up to 9 July 2006 (9 pages) |
28 February 2007 | Full accounts made up to 9 July 2006 (9 pages) |
14 September 2006 | Return made up to 01/08/06; full list of members (10 pages) |
14 September 2006 | Return made up to 01/08/06; full list of members (10 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
11 May 2006 | Full accounts made up to 9 July 2005 (8 pages) |
11 May 2006 | Full accounts made up to 9 July 2005 (8 pages) |
11 May 2006 | Full accounts made up to 9 July 2005 (8 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 01/08/05; full list of members (8 pages) |
1 February 2006 | Return made up to 01/08/05; full list of members (8 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 31/33 college road harrow middlesex HA1 1EJ (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 31/33 college road harrow middlesex HA1 1EJ (1 page) |
2 December 2004 | Accounts for a small company made up to 9 July 2004 (4 pages) |
2 December 2004 | Accounts for a small company made up to 9 July 2004 (4 pages) |
2 December 2004 | Accounts for a small company made up to 9 July 2004 (4 pages) |
18 August 2004 | Return made up to 01/08/04; change of members (9 pages) |
18 August 2004 | Return made up to 01/08/04; change of members (9 pages) |
4 June 2004 | Accounts for a small company made up to 9 July 2003 (4 pages) |
4 June 2004 | Accounts for a small company made up to 9 July 2003 (4 pages) |
4 June 2004 | Accounts for a small company made up to 9 July 2003 (4 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (3 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
29 August 2003 | Return made up to 01/08/03; full list of members (19 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members (19 pages) |
2 July 2003 | Accounts for a small company made up to 9 July 2002 (4 pages) |
2 July 2003 | Accounts for a small company made up to 9 July 2002 (4 pages) |
2 July 2003 | Accounts for a small company made up to 9 July 2002 (4 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
13 August 2002 | Return made up to 01/08/02; change of members (10 pages) |
13 August 2002 | Return made up to 01/08/02; change of members (10 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
31 May 2002 | Accounts for a small company made up to 9 July 2001 (4 pages) |
31 May 2002 | Accounts for a small company made up to 9 July 2001 (4 pages) |
31 May 2002 | Accounts for a small company made up to 9 July 2001 (4 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
5 October 2001 | Return made up to 01/08/01; change of members (9 pages) |
5 October 2001 | Return made up to 01/08/01; change of members (9 pages) |
17 April 2001 | Accounts for a small company made up to 9 July 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 9 July 2000 (4 pages) |
17 April 2001 | Accounts for a small company made up to 9 July 2000 (4 pages) |
25 September 2000 | Return made up to 01/08/00; full list of members (9 pages) |
25 September 2000 | Return made up to 01/08/00; full list of members (9 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (2 pages) |
24 March 2000 | Accounts for a small company made up to 9 July 1999 (4 pages) |
24 March 2000 | Accounts for a small company made up to 9 July 1999 (4 pages) |
24 March 2000 | Accounts for a small company made up to 9 July 1999 (4 pages) |
24 September 1999 | Return made up to 01/08/99; full list of members (11 pages) |
24 September 1999 | Return made up to 01/08/99; full list of members (11 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Accounts for a small company made up to 9 July 1998 (4 pages) |
6 February 1999 | Accounts for a small company made up to 9 July 1998 (4 pages) |
6 February 1999 | Accounts for a small company made up to 9 July 1998 (4 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
23 November 1998 | Return made up to 01/08/98; no change of members
|
23 November 1998 | Return made up to 01/08/98; no change of members
|
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 12 new fetter lane london EC4A 1AP (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 12 new fetter lane london EC4A 1AP (1 page) |
30 April 1998 | Full accounts made up to 9 July 1997 (8 pages) |
30 April 1998 | Full accounts made up to 9 July 1997 (8 pages) |
30 April 1998 | Full accounts made up to 9 July 1997 (8 pages) |
4 September 1997 | Return made up to 01/08/97; no change of members
|
4 September 1997 | Return made up to 01/08/97; no change of members
|
13 May 1997 | Accounts for a small company made up to 9 July 1996 (8 pages) |
13 May 1997 | Accounts for a small company made up to 9 July 1996 (8 pages) |
13 May 1997 | Accounts for a small company made up to 9 July 1996 (8 pages) |
1 October 1996 | Return made up to 01/08/96; full list of members
|
1 October 1996 | Return made up to 01/08/96; full list of members
|
30 August 1996 | Registered office changed on 30/08/96 from: 4 wood street london EC2V 7JB (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 4 wood street london EC2V 7JB (1 page) |
18 April 1995 | Accounts for a small company made up to 9 July 1994 (8 pages) |
18 April 1995 | Accounts for a small company made up to 9 July 1994 (8 pages) |
18 April 1995 | Accounts for a small company made up to 9 July 1994 (8 pages) |
5 May 1967 | Incorporation (13 pages) |
5 May 1967 | Incorporation (13 pages) |