84 Eccleston Square
London
SW1V 1PX
Director Name | Mr Mark Methven |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(51 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Tom George Hood |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(51 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Ms Anna Bucks |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(53 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Producer/Director |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Ms Charlotte Jane Christesen |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Arts Fundraiser |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square London SW1V 1PX |
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 01 December 2021(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Dr Selena Daly |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 December 2021(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Francis Roy Jones |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 13 August 2012) |
Role | School Master |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Pinewood Court London SW4 8LB |
Director Name | Mr Mark Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 01 March 2014) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Pinewood Court London SW4 8LB |
Director Name | Mr Peter Charles Holland |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 13 August 2012) |
Role | Retired Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Pinewood Court London SW4 8LB |
Director Name | Miss Adrienne Clinton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 December 1991) |
Role | Personal Assistant |
Correspondence Address | Flat 1 Pinewood Court London SW4 8LB |
Director Name | Miss Pauline Bower |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 26 August 2013) |
Role | Journalist (Church Missionary Society) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Pinewood Court London SW4 8LB |
Secretary Name | Mrs Joan Monica Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 18 October 2011) |
Role | Company Director |
Correspondence Address | Flat 10 Pinewood Court London SW4 8LB |
Director Name | Miss Karen Hautz |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 June 2000) |
Role | Marketing Executive |
Correspondence Address | Flat 5 Pinewood Court London SW4 8LB |
Director Name | Wendy Elizabeth Robinson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 May 2006) |
Role | Accounts Administrator |
Correspondence Address | Flat 13 Pinewood Court Clarence Avenue London SW4 8LB |
Director Name | Andrew William Lang |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 April 2006) |
Role | Photographer CAD Operator |
Correspondence Address | Flat 17 Pinewood Court 23 Clarence Avenue Clapham London SW4 8LB |
Director Name | Charbel El-Akiki |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 November 1997(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1999) |
Role | Management Accountant |
Correspondence Address | Flat 4 Pinewood Court 23 Clarence Avenue London SW4 8LB |
Director Name | Ms Sandra Shadbolt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2012) |
Role | Duty Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Pinewood Court 23 Clarence Avenue London SW4 8LB |
Director Name | Andrew Unwin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2001) |
Role | Building Manager |
Correspondence Address | 18 Pinewood Court Clarence Avenue London SW4 8LB |
Director Name | Peter Craig Drummond |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | 12 Pinewood Court 23 Clarence Avenue London SW4 8LB |
Director Name | Per Gunnar Gottfrid Bemert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 December 2001(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 May 2010) |
Role | Television Producer |
Correspondence Address | 1 Pinewood Court Clarence Avenue London SW4 8LB |
Director Name | Phillip John Moss |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(38 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2008) |
Role | Accountant |
Correspondence Address | 7 Pinewood Court 23 Clarence Avenue London SW4 8LB |
Director Name | Mr Sailesh Patel |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(39 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2021) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11, Pinewood Court 23, Clarence Avenue London SW4 8LB |
Director Name | Mr Damien John Hand |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2010) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 19 Pinewood Court Clarence Avenue London SW4 8LB |
Director Name | Mrs Jean Wendy Christesen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2014) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pinewood Court 23 Clarence Avenue London SW4 8LB |
Director Name | Mr Charles Aubrey Beauclerk |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(41 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Pinewood Court Clarence Avenue London SW4 8LB |
Director Name | Mr George Yiangou |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(41 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 2012) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Pinewood Court Clarence Avenue London SW4 8LB |
Director Name | Ms Sian Baldwin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2014(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pinewood Court Clarence Avenue London SW4 8LB |
Director Name | Mr Paul William Van Heeswyk |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2014(46 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Briarwood Road London SW4 9PX |
Secretary Name | Mr James Robert Cooke |
---|---|
Status | Resigned |
Appointed | 19 April 2015(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | Flat 12 Pinewood Court Clarence Avenue London SW4 8LB |
Director Name | Mr Benjamin Rhodri Chivers |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2016(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2021) |
Role | Technology Manager |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Ms Susie Evershed |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2018(50 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square London SW1V 1PX |
Secretary Name | Mr Jonathan Timothy Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Moss & Co 42 Wimbledon Hill Road London SW19 7PA |
Registered Address | C/O Axe Block Management Thomas House 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,416 |
Cash | £41,932 |
Current Liabilities | £87 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
22 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 March 2020 | Termination of appointment of James Robert Cooke as a secretary on 9 March 2020 (1 page) |
9 March 2020 | Appointment of Mr Jonathan Moss as a secretary on 9 March 2020 (2 pages) |
30 April 2019 | Registered office address changed from 8 Pinewood Court Clarence Avenue London SW4 8LB England to Flat 12 Clarence Avenue London SW4 8LB on 30 April 2019 (1 page) |
30 April 2019 | Registered office address changed from Flat 12 Clarence Avenue London SW4 8LB England to Flat 12 Pinewood Court Clarence Avenue London SW4 8LB on 30 April 2019 (1 page) |
24 April 2019 | Appointment of Mr Mark Methven as a director on 13 March 2019 (2 pages) |
24 April 2019 | Appointment of Mr Tom George Hood as a director on 13 March 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
2 October 2018 | Notification of a person with significant control statement (3 pages) |
9 August 2018 | Termination of appointment of Charles Aubrey Beauclerk as a director on 2 August 2018 (1 page) |
4 June 2018 | Cessation of James Robert Cooke as a person with significant control on 1 June 2018 (1 page) |
4 June 2018 | Registered office address changed from , Yhpm Laindon Barn, Dunton Road Dunton Road, Basildon, Essex, SS15 4DB, England to 8 Pinewood Court Clarence Avenue London SW4 8LB on 4 June 2018 (1 page) |
20 April 2018 | Director's details changed for Ms Susie Evershed on 7 April 2018 (2 pages) |
20 April 2018 | Appointment of Ms Susie Evershed as a director on 7 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
12 December 2016 | Registered office address changed from Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from , 187-189 Thorndon Avenue, West Horndon, Brentwood, Essex, CM13 3TP, England to 8 Pinewood Court Clarence Avenue London SW4 8LB on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from , Yhpm Laindon Barn, Dunton Road Dunton Road, Basildon, Essex, SS15 4DB, England to 8 Pinewood Court Clarence Avenue London SW4 8LB on 12 December 2016 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Appointment of Mr Benjamin Rhodri Chivers as a director on 6 February 2016 (2 pages) |
29 June 2016 | Appointment of Mr Benjamin Rhodri Chivers as a director on 6 February 2016 (2 pages) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Termination of appointment of Sian Baldwin as a director on 15 April 2016 (1 page) |
15 June 2016 | Registered office address changed from , Yhpm 187-189 Thorndon Avenue, West Horndon, Brentwood, Essex, CM13 3TP, England to 8 Pinewood Court Clarence Avenue London SW4 8LB on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Paul William Van Heeswyk as a director on 15 April 2016 (1 page) |
15 June 2016 | Secretary's details changed for Mr James Robert Cooke on 15 May 2016 (1 page) |
15 June 2016 | Secretary's details changed for Mr James Robert Cooke on 15 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Sian Baldwin as a director on 15 April 2016 (1 page) |
15 June 2016 | Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP England to 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 15 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Paul Black as a director on 11 February 2016 (2 pages) |
15 June 2016 | Appointment of Mr Paul Black as a director on 11 February 2016 (2 pages) |
15 June 2016 | Termination of appointment of Paul William Van Heeswyk as a director on 15 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 September 2015 | Registered office address changed from Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS to Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from , Glencar Tilbury Road, West Horndon, Brentwood, Essex, CM13 3LS to 8 Pinewood Court Clarence Avenue London SW4 8LB on 11 September 2015 (1 page) |
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 April 2015 | Registered office address changed from 3 Pinewood Court Clarence Avenue London SW4 8LB to Glencar Tilbury Road West Horndon Brentwood Essex CM13 3LS on 27 April 2015 (1 page) |
27 April 2015 | Appointment of Mr James Robert Cooke as a secretary on 19 April 2015 (2 pages) |
27 April 2015 | Registered office address changed from , 3 Pinewood Court Clarence Avenue, London, SW4 8LB to 8 Pinewood Court Clarence Avenue London SW4 8LB on 27 April 2015 (1 page) |
27 April 2015 | Appointment of Mr James Robert Cooke as a secretary on 19 April 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 June 2014 | Director's details changed for Ms Sian Baldwin on 1 April 2014 (2 pages) |
1 June 2014 | Director's details changed for Ms Sian Baldwin on 1 April 2014 (2 pages) |
1 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Director's details changed for Ms Sian Baldwin on 1 April 2014 (2 pages) |
1 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
13 April 2014 | Appointment of Mr Paul William Van Heeswyk as a director (2 pages) |
13 April 2014 | Appointment of Mr Paul William Van Heeswyk as a director (2 pages) |
8 March 2014 | Termination of appointment of Jean Christesen as a director (1 page) |
8 March 2014 | Appointment of Ms Sian Baldwin as a director (2 pages) |
8 March 2014 | Registered office address changed from Flat 20 Pinewood Court 23 Clarence Avenue London SW4 8LB England on 8 March 2014 (1 page) |
8 March 2014 | Appointment of Ms Sian Baldwin as a director (2 pages) |
8 March 2014 | Registered office address changed from Flat 20 Pinewood Court 23 Clarence Avenue London SW4 8LB England on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from , Flat 20 Pinewood Court, 23 Clarence Avenue, London, SW4 8LB, England on 8 March 2014 (1 page) |
8 March 2014 | Termination of appointment of Mark Jones as a director (1 page) |
8 March 2014 | Registered office address changed from 3 Clarence Avenue London SW4 8LB England on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from , 3 Clarence Avenue, London, SW4 8LB, England on 8 March 2014 (1 page) |
8 March 2014 | Registered office address changed from 3 Clarence Avenue London SW4 8LB England on 8 March 2014 (1 page) |
8 March 2014 | Termination of appointment of Mark Jones as a director (1 page) |
8 March 2014 | Termination of appointment of Jean Christesen as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
1 September 2013 | Termination of appointment of Pauline Bower as a director (1 page) |
1 September 2013 | Termination of appointment of Pauline Bower as a director (1 page) |
8 June 2013 | Registered office address changed from 10 Pinewood Court 23 Clarence Avenue London SW4 8LB on 8 June 2013 (1 page) |
8 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
8 June 2013 | Registered office address changed from , 10 Pinewood Court, 23 Clarence Avenue, London, SW4 8LB on 8 June 2013 (1 page) |
8 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
8 June 2013 | Registered office address changed from 10 Pinewood Court 23 Clarence Avenue London SW4 8LB on 8 June 2013 (1 page) |
8 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 December 2012 | Termination of appointment of George Yiangou as a director (1 page) |
11 December 2012 | Termination of appointment of George Yiangou as a director (1 page) |
5 October 2012 | Termination of appointment of Sandra Shadbolt as a director (1 page) |
5 October 2012 | Termination of appointment of Sandra Shadbolt as a director (1 page) |
14 August 2012 | Termination of appointment of Peter Holland as a director (1 page) |
14 August 2012 | Termination of appointment of Peter Holland as a director (1 page) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (13 pages) |
13 August 2012 | Director's details changed for Mr Francis Roy Jones on 12 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Peter Charles Holland on 12 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (13 pages) |
13 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (13 pages) |
13 August 2012 | Director's details changed for Mr Peter Charles Holland on 12 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Francis Roy Jones on 12 August 2012 (2 pages) |
13 August 2012 | Termination of appointment of Francis Jones as a director (1 page) |
13 August 2012 | Termination of appointment of Francis Jones as a director (1 page) |
12 August 2012 | Director's details changed for Mrs Jean Wendy Christesen on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Mrs Jean Wendy Christesen on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Charles Aubrey Beauclerk on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Charles Aubrey Beauclerk on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Mr. George Yiangou on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Miss Pauline Bower on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Mr Mark Jones on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Mr Sailesh Patel on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Mr Mark Jones on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Miss Pauline Bower on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Mr Sailesh Patel on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sandra Shadbolt on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Sandra Shadbolt on 12 August 2012 (2 pages) |
12 August 2012 | Director's details changed for Mr. George Yiangou on 12 August 2012 (2 pages) |
7 November 2011 | Termination of appointment of Joan Jones as a secretary (2 pages) |
7 November 2011 | Termination of appointment of Joan Jones as a secretary (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (22 pages) |
5 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (22 pages) |
5 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (22 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Appointment of Charles Aubrey Beauclerk as a director (3 pages) |
9 July 2010 | Appointment of Charles Aubrey Beauclerk as a director (3 pages) |
9 July 2010 | Annual return made up to 1 June 2010 (19 pages) |
9 July 2010 | Annual return made up to 1 June 2010 (19 pages) |
9 July 2010 | Annual return made up to 1 June 2010 (19 pages) |
18 June 2010 | Termination of appointment of Per Bemert as a director (2 pages) |
18 June 2010 | Termination of appointment of Damien Hand as a director (2 pages) |
18 June 2010 | Termination of appointment of Damien Hand as a director (2 pages) |
18 June 2010 | Termination of appointment of Per Bemert as a director (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 June 2009 | Return made up to 07/05/09; full list of members (13 pages) |
18 June 2009 | Appointment terminated director phillip moss (1 page) |
18 June 2009 | Director appointed mr. George yiangou (1 page) |
18 June 2009 | Director appointed mr. George yiangou (1 page) |
18 June 2009 | Appointment terminated director phillip moss (1 page) |
18 June 2009 | Return made up to 07/05/09; full list of members (13 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
7 July 2008 | Return made up to 01/06/08; full list of members (17 pages) |
7 July 2008 | Director appointed mr damian hand (1 page) |
7 July 2008 | Director appointed mr sailesh patel (1 page) |
7 July 2008 | Director appointed mrs jean wendy christesen (1 page) |
7 July 2008 | Director appointed mr damian hand (1 page) |
7 July 2008 | Director appointed mrs jean wendy christesen (1 page) |
7 July 2008 | Return made up to 01/06/08; full list of members (17 pages) |
7 July 2008 | Director appointed mr sailesh patel (1 page) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 August 2007 | Return made up to 08/07/07; change of members
|
16 August 2007 | Return made up to 08/07/07; change of members
|
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members
|
19 June 2006 | Return made up to 01/06/06; full list of members
|
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 July 2005 | Return made up to 01/06/05; full list of members
|
7 July 2005 | Return made up to 01/06/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 June 2004 | Return made up to 01/06/04; change of members (10 pages) |
28 June 2004 | Return made up to 01/06/04; change of members (10 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 June 2003 | Return made up to 01/06/03; no change of members (10 pages) |
18 June 2003 | Return made up to 01/06/03; no change of members (10 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (11 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (11 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 01/06/01; change of members
|
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 01/06/01; change of members
|
10 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 June 2000 | Return made up to 01/06/00; change of members
|
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 01/06/00; change of members
|
27 June 2000 | New director appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
4 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 May 1996 | Return made up to 01/06/96; full list of members (8 pages) |
25 May 1996 | Return made up to 01/06/96; full list of members (8 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
25 May 1995 | Return made up to 01/06/95; full list of members (8 pages) |
25 May 1995 | Return made up to 01/06/95; full list of members (8 pages) |
14 January 1995 | Director resigned;new director appointed (2 pages) |
8 November 1994 | Accounts for a small company made up to 30 June 1994 (10 pages) |
3 June 1994 | New director appointed (2 pages) |
22 March 1994 | Full accounts made up to 30 June 1993 (8 pages) |
24 June 1992 | Director resigned;new director appointed (2 pages) |
16 April 1991 | Full accounts made up to 30 June 1990 (7 pages) |
14 March 1990 | New secretary appointed;new director appointed (2 pages) |
5 March 1990 | Full accounts made up to 30 June 1989 (7 pages) |
23 August 1989 | New director appointed (2 pages) |
22 March 1989 | Full accounts made up to 30 June 1988 (8 pages) |
26 July 1988 | Return made up to 09/12/86; full list of members (5 pages) |
25 July 1988 | Full accounts made up to 30 June 1987 (6 pages) |
2 November 1987 | Full accounts made up to 30 June 1986 (6 pages) |
18 July 1967 | Incorporation (14 pages) |