6-8 Westbourne Terrace
London
W2 3UW
Secretary Name | Ms Janine Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(34 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Tour Guide |
Country of Residence | United Kingdom |
Correspondence Address | 25 6-8 Westbourne Terrace London W2 3UW |
Director Name | Dr Rebecca Warner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(45 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 25 Barness Court 6/8 Westbourne Terrace London W2 3UW |
Director Name | Mr Ian Michael Patrick |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(46 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 12a Barness Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Brenda Marjorie Stone |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2003) |
Role | Retired |
Correspondence Address | Flat 21 Barness Court 6 Westbourne Terrace Bayswater London W2 3UW |
Director Name | Dagmar Carter |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 April 2002) |
Role | Retired |
Correspondence Address | Flat 21 Barness Court 6 Westbourne Terrace Bayswater London W2 3UW |
Director Name | Mr Irving Spelling |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 May 1993) |
Role | Solicitor |
Correspondence Address | Flat 11 Barness Court 6 Westbourne Terrace Bayswater London W2 3UW |
Director Name | Mr Roland William Edward Hanbury |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 1993) |
Role | Consultant Engineer |
Correspondence Address | Flat 3 Barness Court 6 Westbourne Terrace Bayswater London W2 3UW |
Director Name | Mr Roger Michael Sinden |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 1994) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Overley Farmhouse Mathon Worcs W2 3UW |
Director Name | Mr Robin Ainsworth Rigby |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 1995) |
Role | Banker/Computer Consultant |
Correspondence Address | Flat 18 Barness Court 6 Westbourne Terrace Bayswater London W2 3UW |
Secretary Name | Brenda Marjorie Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 April 2002) |
Role | Retired |
Correspondence Address | Flat 21 Barness Court 6 Westbourne Terrace Bayswater London W2 3UW |
Director Name | Russell Edward Kitching |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 6-8 Barness Court Westbourne Terrace London W2 3UW |
Director Name | Mr Ian Michael Patrick |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 February 2013) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 12a Barnes Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Julia Deborah Richardson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | The Old Vicarage Main Road Hackleton Northampton Northamptonshire NN7 2AB |
Director Name | Anna Kitching |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2004) |
Role | Sales Director |
Correspondence Address | 11 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Luigi Gallacci |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2002(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 2006) |
Role | Consultant |
Correspondence Address | 5 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Gillian Bishop |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2005) |
Role | Financial Manager |
Correspondence Address | 7 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Ms Helena Vega Lozano |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Barness Court 6/8 Westbourne Terrace London W2 3UW |
Director Name | Stephen Charles Massa |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2007(39 years after company formation) |
Appointment Duration | 5 years (resigned 09 February 2012) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 25 Barness Court 6/8 Westbourne Terrace London W2 3UW |
Director Name | Ms Annisa Saeed Jabbour |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(40 years after company formation) |
Appointment Duration | 6 years (resigned 01 March 2014) |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | Flat 4 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Mr Michael Troukoudes |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 February 2013(45 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2017) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 25 Barness Court 6/8 Westbourne Terrace London W2 3UW |
Director Name | Mr Sergio Verdugo Diaz |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 February 2014(46 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 February 2024) |
Role | Model |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Ms Jacqueline Stoter |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(47 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 December 2022) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Telephone | 020 72626458 |
---|---|
Telephone region | London |
Registered Address | 25 Barness Court 6/8 Westbourne Terrace London W2 3UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
24 June 1970 | Delivered on: 7 July 1970 Persons entitled: White Bros (Bermondsey) LTD Classification: Legal charge Secured details: For further securing 13,000 secured by another charge dated 26 june 1970. Particulars: 6/8 westbourne terrace london W2. Outstanding |
---|---|
24 June 1970 | Delivered on: 6 July 1970 Persons entitled: Sterling Industrial Securities LTD Classification: Legal charge Secured details: For securing all monies due or to become due from woodar investment development LTD. To the chargee. Particulars: Barness court, 6/8 westbourne terrace, london W2. Outstanding |
18 July 1969 | Delivered on: 8 August 1969 Persons entitled: Singer & Friedlander LTD Classification: Charge Secured details: Further securing £159,397-15 due from little venice properties limited to the chargee secured by a charge dated 8/12/65 and deeds supplemental thereto. Particulars: Barness court 6/8 westbourne terrace, london W2. Outstanding |
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
16 January 2023 | Termination of appointment of Jacqueline Stoter as a director on 24 December 2022 (1 page) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 January 2019 | Memorandum and Articles of Association (14 pages) |
31 January 2019 | Resolutions
|
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Michael Troukoudes as a director on 4 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
3 February 2016 | Annual return made up to 31 December 2015 no member list (7 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 February 2015 | Appointment of Ms. Jacqueline Stoter as a director on 11 February 2015 (2 pages) |
18 February 2015 | Appointment of Ms. Jacqueline Stoter as a director on 11 February 2015 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
26 March 2014 | Termination of appointment of Annisa Jabbour as a director (1 page) |
26 March 2014 | Termination of appointment of Annisa Jabbour as a director (1 page) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Appointment of Mr. Sergio Verdugo Diaz as a director (2 pages) |
20 February 2014 | Termination of appointment of Stephen Massa as a director (1 page) |
20 February 2014 | Termination of appointment of Stephen Massa as a director (1 page) |
20 February 2014 | Appointment of Mr. Ian Michael Patrick as a director (2 pages) |
20 February 2014 | Appointment of Mr. Sergio Verdugo Diaz as a director (2 pages) |
20 February 2014 | Appointment of Mr. Ian Michael Patrick as a director (2 pages) |
17 January 2014 | Appointment of Mrs. Rebecca Jane Warner as a director (2 pages) |
17 January 2014 | Appointment of Mrs. Rebecca Jane Warner as a director (2 pages) |
17 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
17 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 February 2013 | Appointment of Dr. Rebecca Warner as a director (2 pages) |
14 February 2013 | Termination of appointment of Ian Patrick as a director (1 page) |
14 February 2013 | Termination of appointment of Ian Patrick as a director (1 page) |
14 February 2013 | Appointment of Dr. Rebecca Warner as a director (2 pages) |
14 February 2013 | Appointment of Mr. Michael Troukoudes as a director (2 pages) |
14 February 2013 | Appointment of Mr. Michael Troukoudes as a director (2 pages) |
7 February 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
7 February 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
17 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 January 2012 | Termination of appointment of Helena Vega Lozano as a director (1 page) |
17 January 2012 | Termination of appointment of Helena Vega Lozano as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
5 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
12 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Director's details changed for Helena Vega Lozano on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Helena Vega Lozano on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Stephen Charles Massa on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
27 January 2010 | Director's details changed for Stephen Charles Massa on 27 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ian Michael Patrick on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Ms. Annisa Saeed Jabbour on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Stephen Charles Massa on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Janine Barton on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Ms. Annisa Saeed Jabbour on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Janine Barton on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Janine Barton on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Ian Michael Patrick on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Ian Michael Patrick on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Stephen Charles Massa on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Ms. Annisa Saeed Jabbour on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Stephen Charles Massa on 2 October 2009 (2 pages) |
14 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 January 2009 | Director appointed ms. Annisa saeed jabbour (1 page) |
22 January 2009 | Annual return made up to 31/12/08 (3 pages) |
22 January 2009 | Director appointed ms. Annisa saeed jabbour (1 page) |
22 January 2009 | Annual return made up to 31/12/08 (3 pages) |
16 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 February 2008 | Appointment terminated director julia richardson (1 page) |
26 February 2008 | Appointment terminated director julia richardson (1 page) |
17 January 2008 | Annual return made up to 31/12/07 (2 pages) |
17 January 2008 | Annual return made up to 31/12/07 (2 pages) |
31 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 March 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
19 January 2007 | Annual return made up to 31/12/06 (5 pages) |
19 January 2007 | Annual return made up to 31/12/06 (5 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
28 February 2006 | Annual return made up to 31/12/05 (6 pages) |
28 February 2006 | Annual return made up to 31/12/05 (6 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Annual return made up to 31/12/04 (7 pages) |
18 January 2005 | Annual return made up to 31/12/04 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 January 2004 | Annual return made up to 31/12/03
|
21 January 2004 | Annual return made up to 31/12/03
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Annual return made up to 31/12/02 (7 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Annual return made up to 31/12/02 (7 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
9 April 2001 | Annual return made up to 31/12/00
|
9 April 2001 | Annual return made up to 31/12/00
|
19 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 June 2000 | Annual return made up to 31/12/99
|
8 June 2000 | Annual return made up to 31/12/99
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 March 1999 | Annual return made up to 31/12/98 (4 pages) |
25 March 1999 | Annual return made up to 31/12/98 (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 April 1998 | Annual return made up to 31/12/97 (4 pages) |
27 April 1998 | Annual return made up to 31/12/97 (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 January 1997 | Annual return made up to 31/12/96 (4 pages) |
23 January 1997 | Annual return made up to 31/12/96 (4 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: barness court 6/8 westbourne terrace, london W2 3UW (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: barness court 6/8 westbourne terrace, london W2 3UW (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 June 1996 | Annual return made up to 31/12/95 (6 pages) |
5 June 1996 | Annual return made up to 31/12/95 (6 pages) |
4 April 1996 | Full accounts made up to 31 December 1994 (9 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned;new director appointed (2 pages) |
4 April 1996 | Director resigned;new director appointed (2 pages) |
4 April 1996 | Full accounts made up to 31 December 1994 (9 pages) |
4 April 1996 | New director appointed (2 pages) |
22 March 1995 | Annual return made up to 31/12/94 (4 pages) |
22 March 1995 | Annual return made up to 31/12/94 (4 pages) |
5 February 1968 | Incorporation (19 pages) |
5 February 1968 | Incorporation (19 pages) |