Watford
Herts
WD17 1DL
Director Name | Dr Eliezer Armando Kienwald |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 January 2019(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sinclair Grove London NW11 9JH |
Director Name | Cyril Leon Blake |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 1995) |
Role | Retired |
Correspondence Address | 28 Dolphin Court London NW11 9QY |
Director Name | Mary Steinberger |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 1995) |
Role | Voluntary Social Worker |
Correspondence Address | 6 Dolphin Court Woodlands Golders Green London NW11 9QY |
Director Name | Sybil Sinclair |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 October 2002) |
Role | Saleswoman |
Country of Residence | England |
Correspondence Address | 26 Dolphin Court Woodlands London NW11 9QY |
Director Name | Joseph Shattin |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 February 2008) |
Role | Retailer |
Correspondence Address | 17 Dolphin Court Woodlands London NW11 9QY |
Director Name | Gwendoline Rose |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 September 2005) |
Role | Retired |
Correspondence Address | 22 Dolphin Court London NW11 9QY |
Director Name | John Fabian Peters |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Aiglemont Ruette Irwin Fort George St Peter Port Guernsey Channel |
Secretary Name | Anne Caroline Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 15 Dolphin Court London NW11 9QY |
Director Name | Mr Edward David Alvarez |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 June 1993) |
Role | Retired |
Correspondence Address | 11 Dolphin Court London NW11 9QY |
Director Name | Mr Stuart Lennard Caplan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 February 2008) |
Role | Property Consultant |
Correspondence Address | 16 Dolphin Court London NW11 9QY |
Director Name | Doris Hanstater |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(26 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 September 1995) |
Role | Retired |
Correspondence Address | 18 Dolphin Court Woodlands London NW11 9QY |
Director Name | Anne Caroline Cavendish |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 January 1997) |
Role | Accountant |
Correspondence Address | 128a Willifield Way Hampstead Garden Suburb London NW11 6YG |
Secretary Name | Mrs Joan Doreen Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ |
Director Name | Stephen Frankel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Dolphin Court Woodlands London NW11 9QJ |
Director Name | Marie Grossman |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2004) |
Role | Retired |
Correspondence Address | 13 Dolphin Court Woodlands London Nw11 |
Director Name | Eleanor Gertrude Gothold |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2003) |
Role | Retired |
Correspondence Address | 28 Dolphin Court Woodlands London Nw11 |
Director Name | Toni Bright Finlay |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2003) |
Role | Retired |
Correspondence Address | 7 Dolphin Court Woodlands London NW11 9QY |
Director Name | Mr Brian Ring |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Dolphin Court Woodlands London NW11 9QY |
Secretary Name | Sheila Ruth Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | 19 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Antony Quentin Marcus Sidoli |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 2015) |
Role | Cd |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dolphin Court Woodlands London NW11 9QY |
Director Name | Ariella Diane Lew |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2012) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Dolphin Court Woodlands London NW11 9QY |
Director Name | Mr Stuart Lennard Caplan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 23 Princess Court Bryanston Place Marylebone London W1H 2DF |
Director Name | Jean Norma Ash |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2010(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowfield Lime Grove Totteidge Village London N20 8PU |
Director Name | Brian Ring |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin Court Woodlands Ltd 19 Red Road Borehamwood Herts WD6 4SR |
Director Name | Agnes Grunwald-Spier |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2014) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 19 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Ms Elisa Miriam Gilmour |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(46 years after company formation) |
Appointment Duration | 8 months (resigned 23 February 2015) |
Role | Welfare Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dolphin Court Woodlands London NW11 9QY |
Director Name | Mr Rael Solomon Cohen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(46 years after company formation) |
Appointment Duration | 8 months (resigned 23 February 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dolphin Court Woodlands London NW11 9QY |
Director Name | Mr Domingo Luis Calciano |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2014(46 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dolphin Court Woodlands London NW11 9QY |
Director Name | Mrs Agnes Grunwald-Spier |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2017) |
Role | Author |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Barry Arthur Williams |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(50 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 April 2019) |
Role | Desktop Support Engineer |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2015(46 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 March 2016) |
Correspondence Address | 51 Brent Street London NW4 2EA |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2016(47 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 2016) |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Agnes Grunwald-spier 3.33% Ordinary |
---|---|
1 at £10 | Barry Arthur Williams 3.33% Ordinary |
1 at £10 | Cheuk Bosco Lo & Camille Hoi Wai Chain 3.33% Ordinary |
1 at £10 | Dora Hanstater 3.33% Ordinary |
1 at £10 | Ethel Fisher & Domingo Calciano 3.33% Ordinary |
1 at £10 | Howard Ring & Nicholas Ring & Rupert Ring 3.33% Ordinary |
1 at £10 | Jeremy Josephs 3.33% Ordinary |
1 at £10 | Leslie Smickler & Ramon Michael Huss & Mrs Natalie Huss-smickler 3.33% Ordinary |
1 at £10 | Marcel Taub 3.33% Ordinary |
1 at £10 | Maryyam Khan & Mrs Inayat U.h. Khan 3.33% Ordinary |
1 at £10 | Minia Jay 3.33% Ordinary |
1 at £10 | Mr Anthony D. Stebbing 3.33% Ordinary |
1 at £10 | Mr David Dwek & Ms Nancy Dwel 3.33% Ordinary |
1 at £10 | Mr Joseph Shattin 3.33% Ordinary |
1 at £10 | Mr Martin Gilmour & Mrs Ziporah Gilmour 3.33% Ordinary |
1 at £10 | Mr Stephen Frankel 3.33% Ordinary |
1 at £10 | Mr Stuart Lennard Caplan 3.33% Ordinary |
1 at £10 | Mrs Ariella Morrison-wood & Mr Gideon Morrison-wood 3.33% Ordinary |
1 at £10 | Mrs Barbara C. Meyer 3.33% Ordinary |
1 at £10 | Mrs Danielle Elaine Hommel & Mr Eric Lionel Sank 3.33% Ordinary |
1 at £10 | Mrs Gwendoline Rose 3.33% Ordinary |
1 at £10 | Mrs Jean Norma Ash 3.33% Ordinary |
1 at £10 | Mrs Katherine Goldberger 3.33% Ordinary |
1 at £10 | Mrs Marcelle Maleh 3.33% Ordinary |
1 at £10 | Mrs Marie Hersh & Montague Hersh 3.33% Ordinary |
1 at £10 | Mrs Sybil Sinclair 3.33% Ordinary |
1 at £10 | Mrs Toni Bright-finlay 3.33% Ordinary |
1 at £10 | Pamela Hart & Michael Hart 3.33% Ordinary |
1 at £10 | Perrywise LTD 3.33% Ordinary |
1 at £10 | Rachel Berman-wald 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,290 |
Current Liabilities | £1,296 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
4 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
6 November 2023 | Confirmation statement made on 6 November 2023 with updates (7 pages) |
16 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
17 November 2022 | Confirmation statement made on 6 November 2022 with updates (7 pages) |
24 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with updates (7 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (7 pages) |
30 October 2020 | Change of details for Mr Luis Calciano as a person with significant control on 30 October 2020 (2 pages) |
30 October 2020 | Director's details changed for Mr Luis Calciano on 30 October 2020 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
19 November 2019 | Confirmation statement made on 7 November 2019 with updates (7 pages) |
1 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 April 2019 | Termination of appointment of Barry Arthur Williams as a director on 15 April 2019 (1 page) |
17 April 2019 | Cessation of Barry Arthur Williams as a person with significant control on 17 April 2019 (1 page) |
26 March 2019 | Appointment of Dr Eliezer Armando Kienwald as a director on 15 January 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with updates (7 pages) |
9 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 August 2018 | Appointment of Mr Barry Arthur Williams as a director on 8 August 2018 (2 pages) |
8 August 2018 | Notification of Barry Arthur Williams as a person with significant control on 8 August 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 7 November 2017 with updates (7 pages) |
10 November 2017 | Confirmation statement made on 7 November 2017 with updates (7 pages) |
9 November 2017 | Cessation of Agnes Grunwald-Spier as a person with significant control on 15 June 2017 (1 page) |
9 November 2017 | Cessation of Agnes Grunwald-Spier as a person with significant control on 15 June 2017 (1 page) |
13 September 2017 | Termination of appointment of Agnes Grunwald-Spier as a director on 15 June 2017 (1 page) |
13 September 2017 | Termination of appointment of Agnes Grunwald-Spier as a director on 15 June 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
14 December 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
6 December 2016 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 December 2016 (1 page) |
23 August 2016 | Termination of appointment of Trent Park Properties as a secretary on 11 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Trent Park Properties as a secretary on 11 August 2016 (1 page) |
24 June 2016 | Appointment of Mr Luis Calciano as a director on 18 April 2016 (2 pages) |
24 June 2016 | Appointment of Mr Luis Calciano as a director on 18 April 2016 (2 pages) |
20 May 2016 | Termination of appointment of Stephen Frankel as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Stephen Frankel as a director on 20 May 2016 (1 page) |
14 April 2016 | Termination of appointment of Brian Ring as a director on 8 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Brian Ring as a director on 8 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Abc Block Management Limited as a secretary on 7 March 2016 (1 page) |
6 April 2016 | Registered office address changed from 51 Brent Street Hendon London NW4 2EA to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Trent Park Properties as a secretary on 7 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Abc Block Management Limited as a secretary on 7 March 2016 (1 page) |
6 April 2016 | Appointment of Trent Park Properties as a secretary on 7 March 2016 (2 pages) |
6 April 2016 | Registered office address changed from 51 Brent Street Hendon London NW4 2EA to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 6 April 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
14 August 2015 | Appointment of Mrs Agnes Grunwald-Spier as a director on 12 August 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Agnes Grunwald-Spier as a director on 12 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Antony Quentin Marcus Sidoli as a director on 23 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Domingo Luis Calciano as a director on 12 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Domingo Luis Calciano as a director on 12 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Brian Ring as a director on 12 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Antony Quentin Marcus Sidoli as a director on 23 July 2015 (1 page) |
13 August 2015 | Appointment of Mr Brian Ring as a director on 12 August 2015 (2 pages) |
20 April 2015 | Appointment of Abc Block Management Limited as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Abc Block Management Limited as a secretary on 20 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to 51 Brent Street Hendon London NW4 2EA on 13 April 2015 (3 pages) |
13 April 2015 | Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to 51 Brent Street Hendon London NW4 2EA on 13 April 2015 (3 pages) |
24 February 2015 | Termination of appointment of Elisa Miriam Gilmour as a director on 23 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Rael Solomon Cohen as a director on 23 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Elisa Miriam Gilmour as a director on 23 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Rael Solomon Cohen as a director on 23 February 2015 (1 page) |
17 December 2014 | Termination of appointment of Agnes Grunwald-Spier as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Agnes Grunwald-Spier as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Agnes Grunwald-Spier as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Sheila Ruth Benson as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Sheila Ruth Benson as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Sheila Ruth Benson as a secretary on 5 December 2014 (1 page) |
2 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 October 2014 | Termination of appointment of Sybil Sinclair as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Sybil Sinclair as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Sybil Sinclair as a director on 3 October 2014 (1 page) |
4 July 2014 | Appointment of Mr Domingo Luis Calciano as a director (2 pages) |
4 July 2014 | Appointment of Mr Domingo Luis Calciano as a director (2 pages) |
27 June 2014 | Appointment of Mr Rael Solomon Cohen as a director (2 pages) |
27 June 2014 | Appointment of Ms Elisa Miriam Gilmour as a director (2 pages) |
27 June 2014 | Appointment of Ms Elisa Miriam Gilmour as a director (2 pages) |
27 June 2014 | Appointment of Mr Rael Solomon Cohen as a director (2 pages) |
20 March 2014 | Termination of appointment of Brian Ring as a director (1 page) |
20 March 2014 | Termination of appointment of Brian Ring as a director (1 page) |
12 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Sybil Sinclair on 12 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Stephen Frankel on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Sybil Sinclair on 12 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Stephen Frankel on 12 February 2014 (2 pages) |
20 November 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
20 November 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
18 June 2013 | Appointment of Agnes Grunwald-Spier as a director (2 pages) |
18 June 2013 | Appointment of Agnes Grunwald-Spier as a director (2 pages) |
6 January 2013 | Termination of appointment of Ariella Lew as a director (2 pages) |
6 January 2013 | Termination of appointment of Ariella Lew as a director (2 pages) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (17 pages) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (17 pages) |
9 October 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
9 October 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
13 December 2011 | Appointment of Brian Ring as a director (3 pages) |
13 December 2011 | Appointment of Brian Ring as a director (3 pages) |
1 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (18 pages) |
1 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (18 pages) |
24 May 2011 | Termination of appointment of Stuart Caplan as a director (3 pages) |
24 May 2011 | Termination of appointment of Stuart Caplan as a director (3 pages) |
24 May 2011 | Termination of appointment of Jean Ash as a director (3 pages) |
24 May 2011 | Termination of appointment of Jean Ash as a director (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 December 2010 | Director's details changed for Antony Quentin Marcus Sidoli on 1 December 2010 (3 pages) |
15 December 2010 | Director's details changed for Antony Quentin Marcus Sidoli on 1 December 2010 (3 pages) |
15 December 2010 | Director's details changed for Antony Quentin Marcus Sidoli on 1 December 2010 (3 pages) |
7 December 2010 | Annual return made up to 21 November 2010 (18 pages) |
7 December 2010 | Annual return made up to 21 November 2010 (18 pages) |
6 December 2010 | Director's details changed for Stuart Lennard Caplan on 2 December 2010 (3 pages) |
6 December 2010 | Director's details changed for Stuart Lennard Caplan on 2 December 2010 (3 pages) |
6 December 2010 | Director's details changed for Stuart Lennard Caplan on 2 December 2010 (3 pages) |
3 November 2010 | Termination of appointment of Brian Ring as a director (2 pages) |
3 November 2010 | Termination of appointment of Brian Ring as a director (2 pages) |
23 April 2010 | Appointment of Jean Norma Ash as a director (3 pages) |
23 April 2010 | Appointment of Jean Norma Ash as a director (3 pages) |
21 April 2010 | Appointment of Ariella Diane Lew as a director (3 pages) |
21 April 2010 | Appointment of Ariella Diane Lew as a director (3 pages) |
14 April 2010 | Appointment of Stuart Lennard Caplan as a director (3 pages) |
14 April 2010 | Appointment of Stuart Lennard Caplan as a director (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 December 2009 | Annual return made up to 21 November 2009 (16 pages) |
9 December 2009 | Annual return made up to 21 November 2009 (16 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2009 | Return made up to 21/11/08; full list of members (11 pages) |
8 January 2009 | Return made up to 21/11/08; full list of members (11 pages) |
13 June 2008 | Director appointed antony quentin marcus sidoli (3 pages) |
13 June 2008 | Director appointed antony quentin marcus sidoli (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
31 March 2008 | Appointment terminated secretary joan hathaway (1 page) |
31 March 2008 | Appointment terminated secretary joan hathaway (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: premier suite 115, premier house 112 station road, edgware, middlesex HA8 7BJ (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: premier suite 115, premier house 112 station road, edgware, middlesex HA8 7BJ (1 page) |
30 December 2007 | Return made up to 21/11/07; change of members (8 pages) |
30 December 2007 | Return made up to 21/11/07; change of members (8 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 January 2007 | Return made up to 21/11/06; full list of members (9 pages) |
15 January 2007 | Return made up to 21/11/06; full list of members (9 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 January 2006 | Return made up to 21/11/05; change of members
|
5 January 2006 | Return made up to 21/11/05; change of members
|
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 5 watford way, hendon central, london, NW4 3JL (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 5 watford way, hendon central, london, NW4 3JL (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
9 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 December 2004 | Return made up to 21/11/04; change of members (9 pages) |
3 December 2004 | Return made up to 21/11/04; change of members (9 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 December 2003 | Return made up to 21/11/03; full list of members
|
19 December 2003 | Return made up to 21/11/03; full list of members
|
2 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 January 2003 | Return made up to 21/11/02; change of members
|
10 January 2003 | Return made up to 21/11/02; change of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
4 April 2002 | Return made up to 21/11/01; change of members
|
4 April 2002 | Return made up to 21/11/01; change of members
|
25 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 December 2000 | Return made up to 21/11/00; full list of members (10 pages) |
14 December 2000 | Return made up to 21/11/00; full list of members (10 pages) |
30 October 2000 | Auditor's resignation (1 page) |
30 October 2000 | Auditor's resignation (1 page) |
22 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
18 January 2000 | Return made up to 21/11/99; change of members (7 pages) |
18 January 2000 | Return made up to 21/11/99; change of members (7 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
25 November 1998 | Return made up to 21/11/98; change of members (6 pages) |
25 November 1998 | Return made up to 21/11/98; change of members (6 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
8 December 1997 | Return made up to 21/11/97; full list of members
|
8 December 1997 | Return made up to 21/11/97; full list of members
|
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: elvaco house, 180 high street, egham, surrey TW20 9DN (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: elvaco house, 180 high street, egham, surrey TW20 9DN (1 page) |
16 December 1996 | Return made up to 21/11/96; change of members
|
16 December 1996 | Return made up to 21/11/96; change of members
|
2 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
2 February 1996 | Return made up to 21/11/95; no change of members (6 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Return made up to 21/11/95; no change of members (6 pages) |
2 February 1996 | Director resigned (1 page) |
29 August 1995 | Full accounts made up to 30 June 1995 (10 pages) |
29 August 1995 | Full accounts made up to 30 June 1995 (10 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: salter house, 263/265 high street, berkhamsted, herts HP4 1BA (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: salter house, 263/265 high street, berkhamsted, herts HP4 1BA (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
24 June 1968 | Incorporation (12 pages) |
24 June 1968 | Incorporation (12 pages) |