London
N1 9PD
Director Name | Toby Reynolds |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2004(35 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Hannah Brooke |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2009(40 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Student |
Country of Residence | United States |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Alasdair Ross Graham |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Maria Kisly |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 07 October 1991) |
Role | Account Director |
Correspondence Address | 28 Beaumont Court London E5 8BG |
Director Name | John O'Sullivan |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 1992) |
Role | Computer Programmer |
Correspondence Address | 15 Beaumont Court London E5 8BG |
Director Name | Carolyn White |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 May 2009) |
Role | Social Worker |
Correspondence Address | 35 Beaumont Court London E5 8BG |
Director Name | Miss Marjorie Wray |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 May 1997) |
Role | Property Management |
Correspondence Address | 47 Beaumont Court London E5 8BG |
Secretary Name | Miss Marjorie Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 47 Beaumont Court London E5 8BG |
Director Name | Christopher Anthony Gardiner |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 1994) |
Role | Local Government Officer |
Correspondence Address | 22 Beaumont Court Upper Clapton Road London E5 8BG |
Director Name | Katie Maraj |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(25 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 1996) |
Role | Civil Servant Dept Of Employme |
Correspondence Address | 45 Beaumont Court Upper Clapton Road London E5 8BG |
Director Name | David William Bradley |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1998) |
Role | Teacher |
Correspondence Address | Flat 4 Beaumont Court Upper Clapton Road London E5 8BG |
Director Name | Gwendoline Anne Brooks |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 January 2002) |
Role | Local Government Officer |
Correspondence Address | 195 Waltham Way Chingford London E4 8AJ |
Director Name | Rita Michelle Goldberg |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 June 2005) |
Role | Research Support |
Correspondence Address | 2 Beaumont Court Upper Clapton Road London E5 8BG |
Director Name | Yvette Kathleen Roach |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Beaumont Court Upper Clapton Road London E5 8BG |
Secretary Name | Carolyn White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 November 2008) |
Role | Social Worker |
Correspondence Address | 35 Beaumont Court London E5 8BG |
Director Name | Mr Emanuel Solinsky |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2002(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2008) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 24 Moresby Road London E5 9LF |
Director Name | Toby Reynolds |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(35 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Terence Patrick Costello |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2006) |
Role | Tele Communications |
Correspondence Address | 32 Buckingham Avenue Whetstone London N20 9DE |
Director Name | Mr Gustavo Cebrian-Garcia |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2005(36 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 November 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Beaumont Court London E5 8BG |
Director Name | Charlotte Diana Thrane |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 June 2005(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2012) |
Role | Artist |
Country of Residence | Germany |
Correspondence Address | 12 Beaumont Court Upper Clapton Road London E5 8BG |
Secretary Name | Kelly Anne Hobbs |
---|---|
Status | Resigned |
Appointed | 04 April 2012(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2015) |
Role | Company Director |
Correspondence Address | C/O Crabtree Property Management Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2012) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2012) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2012(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 September 2019) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2SZ |
Registered Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Dockthorne Limited 7.98% Ordinary A |
---|---|
2 at £1 | Mr Friedman 3.99% Ordinary A |
2 at £1 | Pioneer Property LTD 3.99% Ordinary A |
6 at £1 | Mr A. Taub & Mr A. Grunwald 11.96% Ordinary A |
1 at £1 | Advaprime LTD 1.99% Ordinary A |
1 at £1 | Andrew Anslem Healy 1.99% Ordinary A |
1 at £1 | Baljeet Chima 1.99% Ordinary A |
1 at £1 | Baljeet Chima & Major Chima 1.99% Ordinary A |
1 at £1 | David Charles Corfan & Hilary Corfan & Sophie Helen Corfan 1.99% Ordinary A |
1 at £1 | Genia Goldman 1.99% Ordinary A |
1 at £1 | Holly Black & Sebastian Holian 1.99% Ordinary A |
1 at £1 | Jodie Marie Hurn & Adrian Thomas Longbotham 1.99% Ordinary A |
1 at £1 | Kevin Brett Haylock 1.99% Ordinary A |
1 at £1 | Lesley Frances Ward & Hannah Frances Brooke 1.99% Ordinary A |
1 at £1 | Local Space LTD 1.99% Ordinary A |
1 at £1 | Lucy Kate Steggals 1.99% Ordinary A |
1 at £1 | Mr A. Costello 1.99% Ordinary A |
1 at £1 | Mr A. Floyd 1.99% Ordinary A |
1 at £1 | Mr A. Murphy 1.99% Ordinary A |
1 at £1 | Mr A. Taub 1.99% Ordinary A |
1 at £1 | Mr David Jonathan Marks 1.99% Ordinary A |
1 at £1 | Mr Endzweig & Mrs Endzweig 1.99% Ordinary A |
1 at £1 | Mr G. Cebrian Garcia 1.99% Ordinary A |
1 at £1 | Mr J. Mortensen 1.99% Ordinary A |
1 at £1 | Mr M. Rubin 1.99% Ordinary A |
1 at £1 | Mr Niederman & Mrs Niederman 1.99% Ordinary A |
1 at £1 | Mr Toby Reynolds 1.99% Ordinary A |
1 at £1 | Mr V. Sharma 1.99% Ordinary A |
1 at £1 | Mrs R. Goldberg 1.99% Ordinary A |
1 at £1 | Mrs R. Schreiber 1.99% Ordinary A |
1 at £1 | Mrs S. Wajchendler 1.99% Ordinary A |
1 at £1 | Mrs Thompson & Mr Thompson 1.99% Ordinary A |
1 at £1 | Ms Carolyn White 1.99% Ordinary A |
1 at £1 | Ms L. Hutchinson 1.99% Ordinary A |
1 at £1 | Ms M. Brooke & Ms H. Brooke 1.99% Ordinary A |
1 at £1 | Ms T.m. Stanton 1.99% Ordinary A |
1 at £1 | Ms Ursula Lea 1.99% Ordinary A |
1 at £1 | Samira Allaouat 1.99% Ordinary A |
1 at £1 | Tomas Jefanovas & Elizabeth Alice Morris 1.99% Ordinary A |
1 at £1 | Ursula Lea Love & Jessica Margaret Love 1.99% Ordinary A |
1 at £0.05 | Baljeet Chima & Major Chima 0.10% Ordinary B |
1 at £0.05 | Mr Toby Reynolds 0.10% Ordinary B |
1 at £0.05 | Ms Carolyn White 0.10% Ordinary B |
Latest Accounts | 31 March 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2023 (7 months, 1 week from now) |
14 January 2022 | Termination of appointment of Toby Reynolds as a director on 13 January 2022 (1 page) |
---|---|
24 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
16 November 2021 | Appointment of Mr Alasdair Ross Graham as a director on 21 September 2020 (2 pages) |
29 October 2021 | Confirmation statement made on 15 October 2021 with updates (8 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
11 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 15 October 2019 with updates (8 pages) |
26 September 2019 | Registered office address changed from C/O Crabtree Property Management Marlborough House 298 Regents Park Road London N3 2UU to 4th Floor 9 White Lion Street London N1 9PD on 26 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Crabtree Pm Limited as a secretary on 26 September 2019 (1 page) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
10 January 2018 | Director's details changed for Toby Reynolds on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Ms Ursula Lea on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Hannah Brooke on 10 January 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with updates (8 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with updates (8 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (10 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (10 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Termination of appointment of Gustavo Cebrian-Garcia as a director on 23 November 2015 (1 page) |
29 February 2016 | Termination of appointment of Gustavo Cebrian-Garcia as a director on 23 November 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
11 November 2015 | Termination of appointment of Kelly Anne Hobbs as a secretary on 10 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Kelly Anne Hobbs as a secretary on 10 November 2015 (1 page) |
14 October 2015 | Termination of appointment of Charlotte Diana Thrane as a director on 4 April 2012 (1 page) |
14 October 2015 | Termination of appointment of Charlotte Diana Thrane as a director on 4 April 2012 (1 page) |
14 October 2015 | Termination of appointment of Charlotte Diana Thrane as a director on 4 April 2012 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (12 pages) |
17 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (12 pages) |
26 September 2012 | Appointment of Kelly Anne Hobbs as a secretary (1 page) |
26 September 2012 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
26 September 2012 | Appointment of Kelly Anne Hobbs as a secretary (1 page) |
26 September 2012 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 April 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 April 2012 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 4 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Rendall and Rittner Limited as a secretary (1 page) |
3 April 2012 | Termination of appointment of Rendall and Rittner Limited as a secretary (1 page) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
27 October 2010 | Termination of appointment of Yvette Roach as a director (1 page) |
27 October 2010 | Termination of appointment of Yvette Roach as a director (1 page) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (16 pages) |
21 October 2010 | Director's details changed for Hannah Brooke on 15 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (16 pages) |
21 October 2010 | Director's details changed for Hannah Brooke on 15 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Charlotte Diana Thrane on 15 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Yvette Kathleen Roach on 15 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Gustavo Cebrian-Garcia on 15 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Ursula Lea on 15 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Toby Reynolds on 15 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Charlotte Diana Thrane on 15 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Gustavo Cebrian-Garcia on 15 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Yvette Kathleen Roach on 15 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Toby Reynolds on 15 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Ursula Lea on 15 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Gun Court Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Gun Court Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Gun Court Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (24 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (24 pages) |
16 June 2009 | Director appointed hannah brooke (1 page) |
16 June 2009 | Director appointed hannah brooke (1 page) |
4 June 2009 | Appointment terminated director carolyn white (1 page) |
4 June 2009 | Appointment terminated director carolyn white (1 page) |
22 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 March 2009 | Return made up to 15/10/08; full list of members (14 pages) |
24 March 2009 | Return made up to 15/10/08; full list of members (14 pages) |
21 November 2008 | Return made up to 15/10/07; full list of members (23 pages) |
21 November 2008 | Return made up to 15/10/07; full list of members (23 pages) |
20 November 2008 | Location of register of members (1 page) |
20 November 2008 | Secretary appointed rendall and rittner LIMITED (1 page) |
20 November 2008 | Appointment terminated secretary carolyn white (1 page) |
20 November 2008 | Location of register of members (1 page) |
20 November 2008 | Secretary appointed rendall and rittner LIMITED (1 page) |
20 November 2008 | Appointment terminated secretary carolyn white (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from EC1 business exchange 80-83 long lane london EC1A 9ET (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from EC1 business exchange 80-83 long lane london EC1A 9ET (1 page) |
1 November 2008 | Appointment terminated director emanuel solinsky (1 page) |
1 November 2008 | Appointment terminated director emanuel solinsky (1 page) |
8 November 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
8 November 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: elmleigh property group LIMITED e c 1 business exchange 80-83 long lane london EC1A 9ET (1 page) |
9 May 2007 | Return made up to 15/10/06; no change of members (9 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: elmleigh property group LIMITED e c 1 business exchange 80-83 long lane london EC1A 9ET (1 page) |
9 May 2007 | Return made up to 15/10/06; no change of members (9 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: elmleigh property group 1ST floor 269 bridgewater drive westcliff on sea essex SS0 0HA (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: elmleigh property group 1ST floor 269 bridgewater drive westcliff on sea essex SS0 0HA (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
31 March 2006 | Return made up to 15/10/05; full list of members (17 pages) |
31 March 2006 | Return made up to 15/10/05; full list of members (17 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 November 2004 | Return made up to 15/10/04; no change of members (9 pages) |
1 November 2004 | Return made up to 15/10/04; no change of members (9 pages) |
26 August 2004 | Return made up to 15/10/03; change of members (8 pages) |
26 August 2004 | Return made up to 15/10/03; change of members (8 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 35 ballards lane london N3 1XW (1 page) |
12 July 2004 | Auditor's resignation (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 35 ballards lane london N3 1XW (1 page) |
12 July 2004 | Auditor's resignation (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
21 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
21 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
24 September 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Return made up to 15/10/02; full list of members (8 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Return made up to 15/10/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 March 2001 (10 pages) |
3 July 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 January 2002 | Return made up to 15/10/01; full list of members
|
2 January 2002 | Return made up to 15/10/01; full list of members
|
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 15/10/00; change of members
|
25 April 2001 | Return made up to 15/10/00; change of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 December 1999 | Return made up to 15/10/99; full list of members (9 pages) |
7 December 1999 | Return made up to 15/10/99; full list of members (9 pages) |
7 October 1999 | Return made up to 15/10/98; full list of members (10 pages) |
7 October 1999 | Return made up to 15/10/98; full list of members (10 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 163-5 hoe street walthamstow london E17 3AL (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 163-5 hoe street walthamstow london E17 3AL (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Return made up to 15/10/97; change of members
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Return made up to 15/10/97; change of members
|
15 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 October 1996 | Return made up to 15/10/96; full list of members (7 pages) |
21 October 1996 | Return made up to 15/10/96; full list of members (7 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 March 1969 | Incorporation (20 pages) |
14 March 1969 | Incorporation (20 pages) |