109 Priory Road
London
NW6 3NP
Secretary Name | Mr Darryl Jaffe |
---|---|
Status | Current |
Appointed | 22 November 2017(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Mr William Garford |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 109 Priory Road London NW6 3NP |
Director Name | Mr James Francis Albert Garford |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 109 Priory Road London NW6 3NP |
Director Name | Mr Adrian Robert Burgering |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-30 Cricklewood Broadway London NW2 3HD |
Director Name | Miss Annabel Christine Holms |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(24 years, 5 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 25 July 1991) |
Role | Secretary |
Correspondence Address | 109 Priory Road West Hampstead London NW6 3NN |
Secretary Name | Miss Kuniko Asanuma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 109 Priory Road West Hampstead London NW6 3NP |
Director Name | Miss Sarah Jane Powell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 6 Priory Lodge London NW6 3NP |
Director Name | Dr Peter Nicholas Arundel Inman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(25 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 23 September 2015) |
Role | Chartered Civil Engineer |
Country of Residence | South Africa |
Correspondence Address | 15 Atherley Court Hill Lane Shirley Soton SO15 7NG |
Director Name | Mr Francis Stephen Garford |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Priory Lodge 109 Priory Road London NW6 3NP |
Director Name | Mr Martin Lewis |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 109 Priory Road London NW6 3NP |
Director Name | Mr Jeremy Canney |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Locks Hillmorton Rugby Warwickshire CV21 4PP |
Director Name | Miss Rosamund Joanna Brown |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 7 109 Priory Road London NW6 3NP |
Secretary Name | Elizabeth Canney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2006) |
Role | Physiotherapist |
Correspondence Address | 9 Clares Green Road Spencers Wood Reading Berkshire RG7 1DY |
Director Name | Mr Neil Finlay Bowron |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 March 2016) |
Role | Senior Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Priory Lodge 109 Priory Road West Hampstead London NW6 3NP |
Secretary Name | Ms Frances Joan Graupner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 Maisemore Mansions 35 Canfield Gardens London NW6 3JN |
Director Name | Mr Adrian Robert Burgering |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 September 2017) |
Role | Property Investor And Developer |
Country of Residence | England |
Correspondence Address | 28-30 Cricklewood Broadway London NW2 3HD |
Director Name | Mr James Garford |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(45 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 109 Priory Road London NW6 3NP |
Director Name | Ms Frances Joan Graupner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2012(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1 35 Canfield Gardens London NW6 3JN |
Director Name | Mr William Garford |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Priory Lodge Flat 4 109 Priory Road London NW6 3NP |
Director Name | Mr James Francis Albert Garford |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Priory Court 109 Priory Road London NW6 3NP |
Director Name | Ms Frances Graupner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 November 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 35 Canfield Gardens London NW6 3JN |
Registered Address | 173 West End Lane London NW6 2LY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Alexandra Bowron & Neil Bowron 28.57% Ordinary |
---|---|
2 at £1 | James Garford 28.57% Ordinary |
1 at £1 | Frances Graupner 14.29% Ordinary |
1 at £1 | Mr Adrian Burgering 14.29% Ordinary |
1 at £1 | William Garford 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,614 |
Cash | £3,791 |
Current Liabilities | £24,868 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
4 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
10 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
15 June 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
4 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
9 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
15 July 2019 | Appointment of Mr James Francis Albert Garford as a director on 25 June 2019 (2 pages) |
15 July 2019 | Appointment of Mr Adrian Robert Burgering as a director on 25 June 2019 (2 pages) |
15 July 2019 | Termination of appointment of James Francis Albert Garford as a director on 25 June 2019 (1 page) |
15 July 2019 | Termination of appointment of Adrian Robert Burgering as a director on 25 June 2019 (1 page) |
5 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
6 July 2018 | Termination of appointment of Frances Joan Graupner as a director on 6 June 2018 (1 page) |
6 July 2018 | Termination of appointment of William Garford as a director on 6 June 2018 (1 page) |
6 July 2018 | Appointment of Ms Frances Graupner as a director on 6 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr William Garford as a director on 6 June 2018 (2 pages) |
22 November 2017 | Termination of appointment of Frances Joan Graupner as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Darryl Jaffe as a secretary on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Darryl Jaffe as a secretary on 22 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Frances Joan Graupner as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
22 November 2017 | Registered office address changed from C/O Frances Graupner Flat 1 35 Canfield Gardens London NW6 3JN to 173 West End Lane London NW6 2LY on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from C/O Frances Graupner Flat 1 35 Canfield Gardens London NW6 3JN to 173 West End Lane London NW6 2LY on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
12 September 2017 | Appointment of Mr Adrian Robert Burgering as a director on 6 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Adrian Robert Burgering as a director on 6 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr James Francis Albert Garford as a director on 6 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Adrian Robert Burgering as a director on 6 September 2017 (1 page) |
11 September 2017 | Appointment of Mr James Francis Albert Garford as a director on 6 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of James Garford as a director on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of James Garford as a director on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Adrian Robert Burgering as a director on 6 September 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 February 2017 | Appointment of Ms Frances Joan Graupner as a director on 17 March 2016 (2 pages) |
21 February 2017 | Appointment of Ms Frances Joan Graupner as a director on 17 March 2016 (2 pages) |
20 February 2017 | Termination of appointment of Frances Joan Graupner as a director on 16 March 2016 (1 page) |
20 February 2017 | Termination of appointment of Frances Joan Graupner as a director on 16 March 2016 (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 March 2016 | Termination of appointment of Neil Finlay Bowron as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Neil Finlay Bowron as a director on 16 March 2016 (1 page) |
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr James Garford on 5 July 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr James Garford on 5 July 2015 (2 pages) |
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
25 September 2015 | Termination of appointment of Peter Nicholas Arundel Inman as a director on 23 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Peter Nicholas Arundel Inman as a director on 23 September 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Termination of appointment of William Garford as a director on 7 November 2014 (1 page) |
8 November 2014 | Termination of appointment of William Garford as a director on 7 November 2014 (1 page) |
8 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Termination of appointment of William Garford as a director on 7 November 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
15 February 2014 | Appointment of Mr William Garford as a director (2 pages) |
15 February 2014 | Termination of appointment of Francis Garford as a director (1 page) |
15 February 2014 | Appointment of Mr William Garford as a director (2 pages) |
15 February 2014 | Termination of appointment of Frances Graupner as a director (1 page) |
15 February 2014 | Termination of appointment of Frances Graupner as a director (1 page) |
15 February 2014 | Termination of appointment of Francis Garford as a director (1 page) |
27 January 2014 | Registered office address changed from Flat 1 35 Canfield Gardens London NW6 3JN England on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Flat 6 Priory Lodge 109 Priory Road London NW6 3NP England on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Flat 1 35 Canfield Gardens London NW6 3JN England on 27 January 2014 (1 page) |
27 January 2014 | Appointment of Ms Frances Joan Graupner as a director (2 pages) |
27 January 2014 | Appointment of Ms Frances Joan Graupner as a director (2 pages) |
27 January 2014 | Registered office address changed from Flat 6 Priory Lodge 109 Priory Road London NW6 3NP England on 27 January 2014 (1 page) |
13 December 2013 | Director's details changed for Mr Francis Stephen Garford on 12 December 2013 (3 pages) |
13 December 2013 | Appointment of Mr William Garford as a director (2 pages) |
13 December 2013 | Director's details changed for Mr Francis Stephen Garford on 12 December 2013 (3 pages) |
13 December 2013 | Appointment of Mr William Garford as a director (2 pages) |
12 December 2013 | Termination of appointment of Francis Garford as a director (1 page) |
12 December 2013 | Termination of appointment of Francis Garford as a director (1 page) |
12 December 2013 | Termination of appointment of Francis Garford as a director (1 page) |
12 December 2013 | Termination of appointment of Francis Garford as a director (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 February 2013 | Registered office address changed from C/O Frances Graupner Flat 1 Maisemore Mansions 35 Canfield Gardens London NW6 3JN on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from C/O Frances Graupner Flat 1 Maisemore Mansions 35 Canfield Gardens London NW6 3JN on 11 February 2013 (1 page) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Appointment of Mr James Garford as a director (2 pages) |
9 August 2012 | Appointment of Mr James Garford as a director (2 pages) |
8 August 2012 | Termination of appointment of Martin Lewis as a director (1 page) |
8 August 2012 | Termination of appointment of Martin Lewis as a director (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
11 November 2010 | Termination of appointment of Rosamund Brown as a director (1 page) |
11 November 2010 | Termination of appointment of Rosamund Brown as a director (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (9 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (9 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Director's details changed for Dr Peter Nicholas Arundel Inman on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Francis Stephen Garford on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Peter Nicholas Arundel Inman on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Rosamund Joanna Brown on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Rosamund Joanna Brown on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Neil Finlay Bowron on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Neil Finlay Bowron on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Martin Lewis on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Adrian Burgering on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Neil Finlay Bowron on 1 December 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Mr Adrian Burgering on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Martin Lewis on 1 December 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Martin Lewis on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Francis Stephen Garford on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Rosamund Joanna Brown on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Francis Stephen Garford on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Frances Joan Graupner on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Frances Joan Graupner on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Adrian Burgering on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Frances Joan Graupner on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Peter Nicholas Arundel Inman on 1 December 2009 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
18 December 2008 | Director appointed mr adrian robert burgering (1 page) |
18 December 2008 | Director appointed mr adrian robert burgering (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: c/o stephen garford 58A greencoft gardens london NW6 3LU (1 page) |
28 December 2007 | Return made up to 22/12/07; full list of members (4 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Return made up to 22/12/07; full list of members (4 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: c/o stephen garford 58A greencoft gardens london NW6 3LU (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: c/o frances graupner flat 1 35 canfield gardens london NW6 3JN (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: c/o frances graupner flat 1 35 canfield gardens london NW6 3JN (1 page) |
12 March 2007 | Return made up to 22/12/06; full list of members (4 pages) |
12 March 2007 | Return made up to 22/12/06; full list of members (4 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 9 clares green road spencers wood reading berkshire RG7 1DY (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 9 clares green road spencers wood reading berkshire RG7 1DY (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
24 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (11 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (11 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (11 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (11 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 109 priory road london NW6 3NP (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 109 priory road london NW6 3NP (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 January 2004 | Return made up to 22/12/03; full list of members
|
21 January 2004 | Return made up to 22/12/03; full list of members
|
11 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 March 2003 | Return made up to 22/12/02; full list of members (8 pages) |
11 March 2003 | Return made up to 22/12/02; full list of members (8 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 February 2002 | Return made up to 22/12/01; full list of members
|
7 February 2002 | Return made up to 22/12/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 February 2000 | Return made up to 22/12/99; full list of members (8 pages) |
6 February 2000 | Return made up to 22/12/99; full list of members (8 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
12 March 1998 | Return made up to 22/12/97; full list of members (6 pages) |
12 March 1998 | Return made up to 22/12/97; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
12 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
23 February 1996 | Full accounts made up to 31 October 1995 (8 pages) |
23 February 1996 | Full accounts made up to 31 October 1995 (8 pages) |
26 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |