21050 Bisuschio
Varese
Italy
Director Name | Guglielno Bianchi |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 August 1993(26 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Villa Teresa Via Bianchi 42 Pogliana 21050 Bisuschio Varese Italy |
Director Name | Sally Kwan Lay Lim |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 1998(31 years, 3 months after company formation) |
Appointment Duration | 25 years |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 18 40 Holland Park London W11 3TD |
Director Name | Carol Rae Richardson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2005(37 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Holland Park London W11 3RP |
Director Name | Martin Roger Richardson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2005(37 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Holland Park London W11 3RP |
Director Name | Mrs Anne Von Guionneau |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2015(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Mr Rodolphe Aldo Mario Mareuse |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 September 2021(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Flat 5 40 Holland Park London W11 3RP |
Director Name | Dr Nicholas Von Guionneau |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 February 2023(55 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Director Name | Marianne Dominique Macintyre |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 January 2008) |
Role | Actress |
Correspondence Address | Flat 17 40 Holland Park London W11 3RP |
Director Name | Michael David Macintyre |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 January 2008) |
Role | TV Producer |
Correspondence Address | Flats 15/16 40 Holland Park London W11 3RP |
Director Name | Mr Peter Paul Mulvagh |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 October 2009) |
Role | Retired Company Director |
Correspondence Address | Ground Floor Flat 19 40 Holland Park London W11 3RP |
Director Name | Sir Mervyn Kay Pedelty |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 December 1998) |
Role | Chartered Accountant/Director |
Correspondence Address | 90 Campden Hill Court Campden Hill Road London W8 7HW |
Director Name | Ms Susan Elizabeth Pryce |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 1994) |
Role | Librarian |
Correspondence Address | 40 Holland Park London W11 3RP |
Director Name | Miss Angela Maria Quayle |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 April 1996) |
Role | Secretary |
Correspondence Address | 6 G2200 Faculty Drive Winston-Salem North Carolina 27106 Foreign |
Director Name | Ms Annabel Schofield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 February 1998) |
Role | Actress |
Correspondence Address | 9233 1/2 West Doheney Road Los Angeles California 90069 |
Director Name | Mr Christopher John King |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 June 2017) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat A 40 Holland Park London W11 3RP |
Director Name | Mrs Eileen Mulvagh |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 May 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 19 40 Holland Park London W11 3RP |
Director Name | Miss Nicola Mary Evans-Gordon |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 March 2000) |
Role | Student |
Correspondence Address | Top Floor Flat 5 40 Holland Park London W11 3RP |
Director Name | Mr Alexander Chlepianov |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1993) |
Role | Art Export Consultant Of Phillips Fineart |
Correspondence Address | 40 Holland Park London W11 3RP |
Director Name | Nicholas Dalmahoy Barlow |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 March 2001) |
Role | Photographer |
Correspondence Address | Ground Floor Park 40 Holland Park London W11 3RP |
Secretary Name | Ms Susan Elizabeth Pryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(24 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 40 Holland Park London W11 3RP |
Secretary Name | Mr Peter Paul Mulvagh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 1995(28 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 19 40 Holland Park London W11 3RP |
Director Name | Murray Burns Loake |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(28 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 November 1999) |
Role | Media Executive |
Correspondence Address | Second Floor Flat 9/10 40 Holland Road London W11 3RP |
Director Name | Anne Christine Nolan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2004) |
Role | Secretary |
Correspondence Address | First Floor Flat 12/14 40 Holland Park London W11 3RP |
Director Name | Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2004) |
Role | Chartered Accountant |
Correspondence Address | First Floor Flat 12/14 40 Holland Park London W11 3RP |
Director Name | Marc Bernard Lewis |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 1999) |
Role | Surveyor |
Correspondence Address | 154 Felsham Road Putney London SW15 1DP |
Director Name | Mr Anthony Clive Murray |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2001) |
Role | Banking |
Correspondence Address | 9a Ladbroke Grove London W11 3BD |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 2000(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Christopher Michael Barter |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2001(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Investment Banker |
Correspondence Address | Flat 5 40 Holland Park London W11 3RP |
Director Name | Marc Bernard Lewis |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(35 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 20 January 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Chipstead Street London SW6 3SS |
Director Name | Nicole Yasmine Bakshi |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(38 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2006) |
Role | Journalist |
Correspondence Address | Flat B 40 Holland Park London W11 3RP |
Director Name | James Andrew Buckley |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(39 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 April 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Holland Park London W11 3RP |
Director Name | Nina Michaelis |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Holland Park London W11 3RP |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 01 April 2011(43 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Middlesex HA7 4YN |
Secretary Name | Boyle & Co(Property Management)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 December 2000) |
Correspondence Address | 12 Tilton Street Fulham London SW6 7LP |
Director Name | Felsham Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2003) |
Correspondence Address | 154 Felsham Road London SW15 1DP |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40 |
Latest Accounts | 28 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 29 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (9 months from now) |
6 September 2023 | Confirmation statement made on 29 August 2023 with updates (5 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
1 March 2023 | Appointment of Dr Nicholas Von Guionneau as a director on 27 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Marc Bernard Lewis as a director on 20 January 2023 (1 page) |
1 September 2022 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
24 June 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
20 September 2021 | Appointment of Mr Rodolphe Aldo Mario Mareuse as a director on 16 September 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 29 August 2021 with updates (5 pages) |
9 September 2021 | Termination of appointment of Jonathan Dennis Vanderkar as a director on 1 September 2021 (1 page) |
15 June 2021 | Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page) |
15 June 2021 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page) |
5 January 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
16 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 28 September 2018 (3 pages) |
26 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 28 September 2017 (3 pages) |
28 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 28 September 2016 (3 pages) |
22 June 2017 | Termination of appointment of Christopher John King as a director on 21 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Christopher John King as a director on 21 June 2017 (1 page) |
9 May 2017 | Termination of appointment of Eileen Mulvagh as a director on 1 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Eileen Mulvagh as a director on 1 May 2017 (1 page) |
24 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
16 May 2016 | Total exemption full accounts made up to 28 September 2015 (5 pages) |
16 May 2016 | Total exemption full accounts made up to 28 September 2015 (5 pages) |
28 April 2016 | Appointment of Mrs Anne Von Guionneau as a director on 1 November 2015 (2 pages) |
28 April 2016 | Appointment of Mrs Anne Von Guionneau as a director on 1 November 2015 (2 pages) |
16 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
9 June 2015 | Total exemption full accounts made up to 28 September 2014 (5 pages) |
9 June 2015 | Total exemption full accounts made up to 28 September 2014 (5 pages) |
9 April 2015 | Termination of appointment of Nina Michaelis as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of James Andrew Buckley as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Nina Michaelis as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of James Andrew Buckley as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of James Andrew Buckley as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Nina Michaelis as a director on 7 April 2015 (1 page) |
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
9 April 2014 | Total exemption full accounts made up to 28 September 2013 (5 pages) |
9 April 2014 | Total exemption full accounts made up to 28 September 2013 (5 pages) |
8 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 April 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
8 April 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
11 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (15 pages) |
11 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (15 pages) |
11 July 2012 | Total exemption full accounts made up to 28 September 2011 (5 pages) |
11 July 2012 | Total exemption full accounts made up to 28 September 2011 (5 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (15 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (15 pages) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
11 April 2011 | Total exemption full accounts made up to 28 September 2010 (5 pages) |
11 April 2011 | Total exemption full accounts made up to 28 September 2010 (5 pages) |
21 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (15 pages) |
21 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (15 pages) |
20 October 2010 | Director's details changed for Marc Bernard Lewis on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Nina Michaelis on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Carol Rae Richardson on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Sally Kwan Lay Lim on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for James Andrew Buckley on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Hilary Mary Bianchi on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Nina Michaelis on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Christopher John King on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Hilary Mary Bianchi on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Jonathan Dennis Vanderkar on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for James Andrew Buckley on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Guglielno Bianchi on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Martin Roger Richardson on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Sally Kwan Lay Lim on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Guglielno Bianchi on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Marc Bernard Lewis on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Jonathan Dennis Vanderkar on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Eileen Mulvagh on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Carol Rae Richardson on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Christopher John King on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Eileen Mulvagh on 29 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Martin Roger Richardson on 29 August 2010 (2 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
23 June 2010 | Total exemption full accounts made up to 28 September 2009 (4 pages) |
23 June 2010 | Total exemption full accounts made up to 28 September 2009 (4 pages) |
17 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (11 pages) |
17 November 2009 | Termination of appointment of Peter Mulvagh as a director (1 page) |
17 November 2009 | Termination of appointment of Peter Mulvagh as a director (1 page) |
17 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (11 pages) |
8 June 2009 | Total exemption full accounts made up to 28 September 2008 (4 pages) |
8 June 2009 | Total exemption full accounts made up to 28 September 2008 (4 pages) |
17 October 2008 | Return made up to 29/08/08; full list of members (12 pages) |
17 October 2008 | Return made up to 29/08/08; full list of members (12 pages) |
14 July 2008 | Director appointed nina michaelis (2 pages) |
14 July 2008 | Director appointed nina michaelis (2 pages) |
2 July 2008 | Total exemption full accounts made up to 28 September 2007 (4 pages) |
2 July 2008 | Total exemption full accounts made up to 28 September 2007 (4 pages) |
28 March 2008 | Appointment terminated director michael macintyre (1 page) |
28 March 2008 | Appointment terminated director marianne macintyre (1 page) |
28 March 2008 | Appointment terminated director marianne macintyre (1 page) |
28 March 2008 | Appointment terminated director michael macintyre (1 page) |
25 September 2007 | Return made up to 29/08/07; full list of members (7 pages) |
25 September 2007 | Return made up to 29/08/07; full list of members (7 pages) |
16 March 2007 | Total exemption full accounts made up to 28 September 2006 (4 pages) |
16 March 2007 | Total exemption full accounts made up to 28 September 2006 (4 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
2 November 2006 | Return made up to 29/08/06; full list of members (7 pages) |
2 November 2006 | Return made up to 29/08/06; full list of members (7 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
9 May 2006 | Total exemption full accounts made up to 28 September 2005 (4 pages) |
9 May 2006 | Total exemption full accounts made up to 28 September 2005 (4 pages) |
10 November 2005 | Return made up to 29/08/05; full list of members (7 pages) |
10 November 2005 | Return made up to 29/08/05; full list of members (7 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 April 2005 | Total exemption full accounts made up to 28 September 2004 (4 pages) |
5 April 2005 | Total exemption full accounts made up to 28 September 2004 (4 pages) |
1 October 2004 | Return made up to 29/08/04; full list of members
|
1 October 2004 | Return made up to 29/08/04; full list of members
|
10 June 2004 | Total exemption full accounts made up to 28 September 2003 (4 pages) |
10 June 2004 | Total exemption full accounts made up to 28 September 2003 (4 pages) |
5 November 2003 | Return made up to 29/08/03; full list of members; amend (18 pages) |
5 November 2003 | Return made up to 29/08/03; full list of members; amend (18 pages) |
30 September 2003 | Return made up to 29/08/03; full list of members (18 pages) |
30 September 2003 | Return made up to 29/08/03; full list of members (18 pages) |
9 June 2003 | Total exemption full accounts made up to 28 September 2002 (5 pages) |
9 June 2003 | Total exemption full accounts made up to 28 September 2002 (5 pages) |
3 March 2003 | New director appointed (4 pages) |
3 March 2003 | New director appointed (4 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
25 September 2002 | Return made up to 29/08/02; full list of members (18 pages) |
25 September 2002 | Return made up to 29/08/02; full list of members (18 pages) |
17 August 2002 | Total exemption full accounts made up to 28 September 2001 (5 pages) |
17 August 2002 | Total exemption full accounts made up to 28 September 2001 (5 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: c/o homes management suite 15 100 westbourne grove london W2 5RU (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: c/o homes management suite 15 100 westbourne grove london W2 5RU (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 29/08/01; full list of members (16 pages) |
12 September 2001 | Return made up to 29/08/01; full list of members (16 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 12 tilton street london SW6 7LP (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 12 tilton street london SW6 7LP (1 page) |
28 December 2000 | Full accounts made up to 28 September 2000 (4 pages) |
28 December 2000 | Full accounts made up to 28 September 2000 (4 pages) |
1 September 2000 | Return made up to 29/08/00; full list of members
|
1 September 2000 | Return made up to 29/08/00; full list of members
|
10 August 2000 | Full accounts made up to 28 September 1999 (5 pages) |
10 August 2000 | Full accounts made up to 28 September 1999 (5 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
8 September 1999 | Return made up to 29/08/99; full list of members
|
8 September 1999 | Return made up to 29/08/99; full list of members
|
30 July 1999 | Full accounts made up to 28 September 1998 (5 pages) |
30 July 1999 | Full accounts made up to 28 September 1998 (5 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 29/08/98; full list of members
|
8 September 1998 | Return made up to 29/08/98; full list of members
|
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 28 September 1997 (5 pages) |
20 January 1998 | Full accounts made up to 28 September 1997 (5 pages) |
20 October 1997 | Return made up to 29/08/97; full list of members; amend (14 pages) |
20 October 1997 | Return made up to 29/08/97; full list of members; amend (14 pages) |
9 September 1997 | Return made up to 29/08/97; full list of members
|
9 September 1997 | Return made up to 29/08/97; full list of members
|
26 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
2 July 1997 | Accounting reference date shortened from 31/10/97 to 28/09/97 (1 page) |
2 July 1997 | Accounting reference date shortened from 31/10/97 to 28/09/97 (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 40 holland park london W11 3RP (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 40 holland park london W11 3RP (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Return made up to 29/08/96; change of members
|
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Return made up to 29/08/96; change of members
|
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
31 March 1996 | Full accounts made up to 31 October 1995 (7 pages) |
31 March 1996 | Full accounts made up to 31 October 1995 (7 pages) |
17 January 1996 | Return made up to 29/08/95; no change of members (10 pages) |
17 January 1996 | Return made up to 29/08/95; no change of members (10 pages) |
2 January 1996 | Full accounts made up to 31 October 1994 (7 pages) |
2 January 1996 | Full accounts made up to 31 October 1994 (7 pages) |
2 January 1996 | New secretary appointed (2 pages) |
2 January 1996 | New secretary appointed (2 pages) |
25 April 1995 | Secretary resigned;director resigned (2 pages) |
25 April 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 August 1967 | Incorporation (15 pages) |
23 August 1967 | Incorporation (15 pages) |