155 Honor Oak Road
London
SE23 3RW
Director Name | Ms Ingrid Susanne Barnes |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(50 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Lhm Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Mr Peter Markham Mackenney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Senior Innovation Consultant |
Country of Residence | England |
Correspondence Address | Flat 14 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Mr Thomas George Wright |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 8, Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Mr Daniel Ning Cao |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(56 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Flat 4, Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Ms Beryl Burford |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 1997) |
Role | Estate Agent |
Correspondence Address | Flat 13 155 Honor Oak Road Forest Hill London SE23 3RW |
Director Name | Hanna Ruth Coupland |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 March 1992) |
Role | Retired |
Correspondence Address | 80 Far Breenasr |
Secretary Name | Elaine Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 2 Tolmers Mews Tolmers Park Newgate Street Village Hertford Hertfordshire SG13 8RG |
Director Name | Mr William Thomas Gayler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1993) |
Role | Insurance Official |
Correspondence Address | Flat 9 No 155 Honor Oak Road London SE23 3RN |
Secretary Name | William Martin Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(26 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 November 2002) |
Role | Insurance Officer |
Correspondence Address | 5 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Keith Braney |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 1997) |
Role | Light Haulage Contractor |
Correspondence Address | 15 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | John Kevan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 June 2004) |
Role | Retired |
Correspondence Address | 11 Lewisham Heights 155 Honor Oak Road Forest Hill London SE23 3RW |
Director Name | Ms Judith Ann Beard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(30 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 2001) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 18 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Diane Minty |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2005) |
Role | Retired |
Correspondence Address | Flat 14 155 Honor Oak Road London SE23 3RW |
Director Name | Patrick Gerard Francis Conlon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2002(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2006) |
Role | Property Manager |
Correspondence Address | Flat 2 155 Honor Oak Road London SE23 3RW |
Director Name | Brian Alexander Pemberton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2004) |
Role | Marketing Manager |
Correspondence Address | Flat 13 155 Honor Oak Road London SE23 3RW |
Director Name | Bruna Maria Offord |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 2005) |
Role | Receptionist |
Correspondence Address | Flat 4 155 Honor Oak Road London SE23 3RW |
Secretary Name | Ms Janet Buffoni |
---|---|
Status | Resigned |
Appointed | 02 December 2002(35 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 August 2019) |
Role | Company Director |
Correspondence Address | 20 Britton Street London EC1M 5TU |
Director Name | Natha North |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(37 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2006) |
Role | Microbiologist |
Correspondence Address | 10 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Mr Colin Leslie Mackenzie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(37 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2006) |
Role | Retired |
Correspondence Address | 1 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Angela Hammond |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(37 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2006) |
Role | Teacher |
Correspondence Address | 8 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Louise Anne Morton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2008) |
Role | Project Manager |
Correspondence Address | 14 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Miss Margaret Frances Agius |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 October 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Ms Fiona Denise Barrow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 August 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Emma Hebb |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2010) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 8 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Mr Robert Andrew William Hughes |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(41 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 5 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Mr Salvador Lavado |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 2014) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Mrs Alison Jane Crittenden |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Mr Barry James Collins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 March 2013(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Mr Allan Joseph Begg |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Mr Christian Bennett |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Mr Adam James Cardew |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(50 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 2020) |
Role | Music Company Director |
Country of Residence | England |
Correspondence Address | Lhm Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Director Name | Mr William David Macleod |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(51 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2019) |
Role | Head Of Team, Charity |
Country of Residence | England |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Ms Lara Medu Anak Nulie |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(51 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 2020) |
Role | Marketing Account Manager |
Country of Residence | England |
Correspondence Address | Lhm Lewisham Heights 155 Honor Oak Road London SE23 3RW |
Registered Address | Lhm Lewisham Heights 155 Honor Oak Road London SE23 3RW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,947 |
Cash | £16,795 |
Current Liabilities | £1,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
24 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Appointment of Mr Daniel Ning Cao as a director on 5 October 2023 (2 pages) |
28 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
26 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 July 2022 | Termination of appointment of Fiona Denise Barrow as a director on 17 August 2021 (1 page) |
9 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
31 August 2021 | Cessation of Simone Sharma as a person with significant control on 17 August 2021 (1 page) |
31 August 2021 | Cessation of Fiona Denise Barrow as a person with significant control on 17 August 2021 (1 page) |
31 August 2021 | Termination of appointment of Simone Sharma as a director on 17 August 2021 (1 page) |
16 July 2021 | Director's details changed for Gerard Paul O Hare on 14 July 2021 (2 pages) |
15 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
20 October 2020 | Appointment of Mr Thomas George Wright as a director on 20 August 2020 (2 pages) |
20 October 2020 | Notification of Thomas George Wright as a person with significant control on 20 August 2020 (2 pages) |
27 August 2020 | Cessation of Lara Medu Anak Nulie as a person with significant control on 27 August 2020 (1 page) |
27 August 2020 | Termination of appointment of Lara Medu Anak Nulie as a director on 27 August 2020 (1 page) |
27 August 2020 | Termination of appointment of Adam James Cardew as a director on 27 August 2020 (1 page) |
27 August 2020 | Cessation of James Adam Cardew as a person with significant control on 27 August 2020 (1 page) |
13 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 January 2020 | Appointment of Dr Simone Sharma as a director on 15 January 2020 (2 pages) |
24 January 2020 | Notification of Simone Sharma as a person with significant control on 15 January 2020 (2 pages) |
2 January 2020 | Registered office address changed from C/O Ford Bull Watkins 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to Lhm Lewisham Heights 155 Honor Oak Road London SE23 3RW on 2 January 2020 (1 page) |
30 October 2019 | Notification of Lara Medu Anak Nulie as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 October 2019 | Termination of appointment of William David Macleod as a director on 14 October 2019 (1 page) |
25 October 2019 | Appointment of Mr Peter Markham Mackenney as a director on 14 October 2019 (2 pages) |
24 October 2019 | Notification of Peter Markham Mackenney as a person with significant control on 14 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Christian Bennett as a director on 21 October 2019 (1 page) |
22 October 2019 | Cessation of Christian Bennett as a person with significant control on 22 October 2019 (1 page) |
28 August 2019 | Termination of appointment of Janet Buffoni as a secretary on 28 August 2019 (1 page) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
31 August 2018 | Appointment of Mr William David Macleod as a director on 7 June 2018 (2 pages) |
18 July 2018 | Appointment of Ms Lara Medu Anak Nulie as a director on 7 June 2018 (2 pages) |
13 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Cessation of Alison Jane Crittenden as a person with significant control on 28 June 2017 (1 page) |
3 November 2017 | Cessation of Chi Kwun Michelle Wong as a person with significant control on 20 June 2017 (1 page) |
3 November 2017 | Notification of Ingrid Susanne Barnes as a person with significant control on 28 June 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 November 2017 | Notification of James Adam Cardew as a person with significant control on 28 June 2017 (2 pages) |
3 November 2017 | Cessation of Barry James Collins as a person with significant control on 21 October 2016 (1 page) |
3 November 2017 | Cessation of Alison Jane Crittenden as a person with significant control on 28 June 2017 (1 page) |
3 November 2017 | Notification of Ingrid Susanne Barnes as a person with significant control on 28 June 2017 (2 pages) |
3 November 2017 | Cessation of Barry James Collins as a person with significant control on 21 October 2016 (1 page) |
3 November 2017 | Cessation of Chi Kwun Michelle Wong as a person with significant control on 20 June 2017 (1 page) |
3 November 2017 | Notification of James Adam Cardew as a person with significant control on 28 June 2017 (2 pages) |
1 August 2017 | Appointment of Ms Ingrid Susanne Barnes as a director on 28 June 2017 (2 pages) |
1 August 2017 | Appointment of Ms Ingrid Susanne Barnes as a director on 28 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr Adam James Cardew as a director on 28 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr Adam James Cardew as a director on 28 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Alison Jane Crittenden as a director on 28 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Alison Jane Crittenden as a director on 28 June 2017 (1 page) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 June 2017 | Termination of appointment of Chi Kwun Michelle Wong as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Chi Kwun Michelle Wong as a director on 19 June 2017 (1 page) |
7 November 2016 | Termination of appointment of Barry James Collins as a director on 21 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Barry James Collins as a director on 21 October 2016 (1 page) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (9 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (9 pages) |
20 October 2016 | Termination of appointment of Allan Joseph Begg as a director on 26 August 2016 (1 page) |
20 October 2016 | Termination of appointment of Allan Joseph Begg as a director on 26 August 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Appointment of Miss Chi Kwun Michelle Wong as a director on 28 April 2016 (2 pages) |
20 June 2016 | Appointment of Miss Chi Kwun Michelle Wong as a director on 28 April 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Annual return made up to 20 October 2015 no member list (8 pages) |
11 November 2015 | Annual return made up to 20 October 2015 no member list (8 pages) |
19 October 2015 | Termination of appointment of Sandeep Ravi as a director on 9 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Sandeep Ravi as a director on 9 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Sandeep Ravi as a director on 9 October 2015 (1 page) |
20 January 2015 | Termination of appointment of Kanwardeep Singh Toor as a director on 19 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Kanwardeep Singh Toor as a director on 19 December 2014 (1 page) |
2 December 2014 | Annual return made up to 20 October 2014 no member list (10 pages) |
2 December 2014 | Annual return made up to 20 October 2014 no member list (10 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Termination of appointment of Salvador Lavado as a director on 25 July 2014 (1 page) |
13 October 2014 | Termination of appointment of Salvador Lavado as a director on 25 July 2014 (1 page) |
11 June 2014 | Termination of appointment of Robert Hughes as a director (1 page) |
11 June 2014 | Termination of appointment of Robert Hughes as a director (1 page) |
3 June 2014 | Appointment of Mr Allan Joseph Begg as a director (2 pages) |
3 June 2014 | Appointment of Mr Allan Joseph Begg as a director (2 pages) |
9 January 2014 | Appointment of Mr Christian Bennett as a director (2 pages) |
9 January 2014 | Appointment of Mr Christian Bennett as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Annual return made up to 20 October 2013 no member list (10 pages) |
15 November 2013 | Annual return made up to 20 October 2013 no member list (10 pages) |
21 May 2013 | Appointment of Mr Barry James Collins as a director (2 pages) |
21 May 2013 | Appointment of Mr Barry James Collins as a director (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 20 October 2012 no member list (9 pages) |
6 November 2012 | Annual return made up to 20 October 2012 no member list (9 pages) |
5 November 2012 | Registered office address changed from Ford Bull Watkins 4Th Floor Clrerks'well House 20 Britton Street London EC1M 5TU on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ford Bull Watkins 4Th Floor Clrerks'well House 20 Britton Street London EC1M 5TU on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ford Bull Watkins 4Th Floor Clrerks'well House 20 Britton Street London EC1M 5TU on 5 November 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Director's details changed for Kanwardeep Singh Toor on 20 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Sandeep Ravi on 20 October 2011 (2 pages) |
28 November 2011 | Annual return made up to 20 October 2011 no member list (9 pages) |
28 November 2011 | Director's details changed for Sandeep Ravi on 20 October 2011 (2 pages) |
28 November 2011 | Annual return made up to 20 October 2011 no member list (9 pages) |
28 November 2011 | Director's details changed for Kanwardeep Singh Toor on 20 October 2011 (2 pages) |
31 May 2011 | Appointment of Miss Alison Jane Crittenden as a director (2 pages) |
31 May 2011 | Appointment of Miss Alison Jane Crittenden as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Termination of appointment of Margraret Agius as a director (1 page) |
18 November 2010 | Termination of appointment of Mark Percy as a director (1 page) |
18 November 2010 | Termination of appointment of Margraret Agius as a director (1 page) |
18 November 2010 | Termination of appointment of Mark Percy as a director (1 page) |
8 November 2010 | Annual return made up to 20 October 2010 no member list (10 pages) |
8 November 2010 | Annual return made up to 20 October 2010 no member list (10 pages) |
15 March 2010 | Termination of appointment of Emma Hebb as a director (1 page) |
15 March 2010 | Termination of appointment of Emma Hebb as a director (1 page) |
26 November 2009 | Appointment of Mr Salvador Lavado as a director (2 pages) |
26 November 2009 | Appointment of Mr Salvador Lavado as a director (2 pages) |
13 November 2009 | Annual return made up to 20 October 2009 no member list (7 pages) |
13 November 2009 | Annual return made up to 20 October 2009 no member list (7 pages) |
12 November 2009 | Director's details changed for Emma Hebb on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Robert Andrew William Hughes on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kanwardeep Singh Toor on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sandeep Ravi on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Margraret Agius on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Robert Andrew William Hughes on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mark Antony Percy on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Fiona Denise Barrow on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sandeep Ravi on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kanwardeep Singh Toor on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mark Antony Percy on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Gerrard Paul O Hare on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Emma Hebb on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Fiona Denise Barrow on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Margraret Agius on 19 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Gerrard Paul O Hare on 19 October 2009 (2 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 February 2009 | Director appointed mr robert andrew william hughes (1 page) |
23 February 2009 | Director appointed mr robert andrew william hughes (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Annual return made up to 20/10/08 (4 pages) |
18 November 2008 | Annual return made up to 20/10/08 (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
27 November 2007 | Annual return made up to 20/10/07 (2 pages) |
27 November 2007 | Annual return made up to 20/10/07 (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | Annual return made up to 20/10/06 (2 pages) |
19 December 2006 | Annual return made up to 20/10/06 (2 pages) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
1 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
9 November 2005 | Annual return made up to 20/10/05 (2 pages) |
9 November 2005 | Annual return made up to 20/10/05 (2 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Annual return made up to 20/10/04 (6 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Annual return made up to 20/10/04 (6 pages) |
18 November 2003 | Annual return made up to 20/10/03
|
18 November 2003 | Annual return made up to 20/10/03
|
10 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
15 October 2002 | Annual return made up to 20/10/02 (4 pages) |
15 October 2002 | Annual return made up to 20/10/02 (4 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
1 November 2001 | Annual return made up to 20/10/01 (4 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Annual return made up to 20/10/01 (4 pages) |
1 November 2001 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 November 2000 | Annual return made up to 25/10/00
|
7 November 2000 | Annual return made up to 25/10/00
|
24 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
17 November 1999 | Annual return made up to 25/10/99
|
17 November 1999 | Annual return made up to 25/10/99
|
2 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
27 October 1998 | Annual return made up to 25/10/98 (4 pages) |
27 October 1998 | Annual return made up to 25/10/98 (4 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
17 December 1997 | Annual return made up to 25/10/97 (4 pages) |
17 December 1997 | Annual return made up to 25/10/97 (4 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
15 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 November 1996 | Annual return made up to 25/10/96 (4 pages) |
19 November 1996 | Annual return made up to 25/10/96 (4 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
21 November 1995 | Annual return made up to 25/10/95 (4 pages) |
21 November 1995 | Annual return made up to 25/10/95 (4 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |