London
SW1Y 4JU
Director Name | Capt Graham Ernest Staples |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(42 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Saint James Square London SW1Y 4JU |
Director Name | Col Godfrey Owen Linnett |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(42 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saint James Square London SW1Y 4JU |
Director Name | Mr Christopher Brian Kelly |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 4 Saint James Square London SW1Y 4JU |
Secretary Name | Miss Marie Louise Bond |
---|---|
Status | Current |
Appointed | 27 March 2018(47 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Saint James Square London SW1Y 4JU |
Director Name | Col Kenneth Andrew Peacock |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Saint James Square London SW1Y 4JU |
Director Name | Francis Bruen |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 June 2001) |
Role | Management Consultant |
Correspondence Address | 54 Lincoln House Basil Street London SW3 1AW |
Director Name | Mr James Maurice Sydney Ekins |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 June 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Browns 52 Broad Street Alresford Hampshire SO24 9AN |
Director Name | Maj John Orbach |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 July 1991) |
Role | Retired |
Correspondence Address | Smalls Farm Horsmonden Kent TN12 8BW |
Secretary Name | Edward Herbert Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 121 Kenmore Avenue Harrow Middlesex HA3 8PB |
Director Name | Capt Brian Robert Outhwaite |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(20 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 12 November 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Roseberry House West Bourne Emsworth Hants PO10 8UN |
Secretary Name | Cmdr John Anthony Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 7 Dryden Court Parkleys Ham Richmond Upon Thames Surrey TW10 5LJ |
Director Name | James Cecil Cumine Russell |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(22 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 13 June 1994) |
Role | Solicitor |
Correspondence Address | Hartley Court Hartley Wespall Hook Hampshire RG27 0BB |
Director Name | Mr Denis Bryan Andrews |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 April 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Brambles Park Bramley Guildford Surrey GU5 0BA |
Director Name | General Sir Geoffrey Hugh Whitby Howlett |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 1995) |
Role | Retired |
Correspondence Address | Innsacre Shipton Gorge Bridport Dorset DT6 4LJ |
Director Name | Sir Brian John Maynard Tovey |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 8 Cresswell Gardens London SW5 0BJ |
Director Name | Lieutenant Colonel Ralph James Bury |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 1997) |
Role | Consultant |
Correspondence Address | Yeomans 4 Woodbridge Park East Preston West Sussex BN16 1NL |
Director Name | Lieutenant Colonel Ralph James Bury |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 1997) |
Role | Consultant |
Correspondence Address | Yeomans 4 Woodbridge Park East Preston West Sussex BN16 1NL |
Director Name | William Leslie Weller |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1997) |
Role | Fine Art Valuer Cha Rtered Surv |
Country of Residence | United Kingdom |
Correspondence Address | Hobshorts House Rookcross Lane West Grinstead Horsham Sussex RH13 8LL |
Director Name | William Leslie Weller |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1997) |
Role | Fine Art Valuer Cha Rtered Surv |
Country of Residence | United Kingdom |
Correspondence Address | Hobshorts House Rookcross Lane West Grinstead Horsham Sussex RH13 8LL |
Director Name | James Cecil Cumine Russell |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 April 2006) |
Role | Solicitor |
Correspondence Address | Mill Farm House Mill Lane, Hartley Wespall Hook Hampshire RG27 0BQ |
Director Name | Geoffrey John Wilson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1998) |
Role | Marketing Consultant |
Correspondence Address | 38 The Avenue Worminghall Aylesbury Buckinghamshire HP18 9LE |
Secretary Name | Michael Ebbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Foresters Close Norley Frodsham Cheshire WA6 8NN |
Director Name | Capt Nigelion Charles Kettlewell |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(28 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 13 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lower Holt Farm Melbury Osmond Dorchester Dorset DT2 0LX |
Secretary Name | Emelda Joyce Indra Pedropillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(31 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 60 Harefield Avenue Cheam Surrey SM2 7NE |
Secretary Name | Lt Col Kevin Francis Robbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Ford Salisbury Wiltshire SP4 6DN |
Secretary Name | Mr Geoffrey John Anthony Hassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(34 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 March 2018) |
Role | Accountant |
Correspondence Address | 4 Saint James Square London SW1Y 4JU |
Director Name | Mr Robert Ross Vallings |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Halsey Street London SW3 2QH |
Director Name | Mr John Douglas Hilton Briggs |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(39 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westmoreland Road London SW13 9RY |
Website | 4stjames.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 9101448 |
Telephone region | Nottingham |
Registered Address | 4 Saint James Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £315,433 |
Cash | £6,701 |
Current Liabilities | £38,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
6 May 1975 | Delivered on: 7 May 1975 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 st mary abbots terrace, W.8. Outstanding |
---|
7 November 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2023 | Appointment of Mrs Karen Anne Thompson as a director on 1 July 2023 (2 pages) |
21 September 2023 | Termination of appointment of Godfrey Owen Linnett as a director on 30 June 2023 (1 page) |
21 September 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
18 March 2021 | Appointment of Colonel Kenneth Andrew Peacock as a director on 2 March 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
26 February 2019 | Notification of a person with significant control statement (2 pages) |
27 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
4 June 2018 | Termination of appointment of Geoffrey John Anthony Hassell as a secretary on 27 March 2018 (1 page) |
4 June 2018 | Appointment of Miss Marie Louise Bond as a secretary on 27 March 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 June 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
27 June 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 August 2015 | Director's details changed for Colonel Godfrey Owen Linnett on 25 August 2015 (2 pages) |
25 August 2015 | Secretary's details changed for Mr Geoffrey John Anthony Hassell on 25 August 2015 (1 page) |
25 August 2015 | Director's details changed for Mr Christopher Brian Kelly on 25 August 2015 (2 pages) |
25 August 2015 | Secretary's details changed for Mr Geoffrey John Anthony Hassell on 25 August 2015 (1 page) |
25 August 2015 | Director's details changed for Lieutenant Colonel Michael John Anderson on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Christopher Brian Kelly on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Captain Graham Ernest Staples on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Captain Graham Ernest Staples on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Colonel Godfrey Owen Linnett on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Lieutenant Colonel Michael John Anderson on 25 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of John Douglas Hilton Briggs as a director on 8 June 2015 (1 page) |
4 August 2015 | Termination of appointment of John Douglas Hilton Briggs as a director on 8 June 2015 (1 page) |
4 August 2015 | Annual return made up to 21 July 2015 no member list (6 pages) |
4 August 2015 | Annual return made up to 21 July 2015 no member list (6 pages) |
4 August 2015 | Termination of appointment of John Douglas Hilton Briggs as a director on 8 June 2015 (1 page) |
16 July 2015 | Appointment of Mr Christopher Brian Kelly as a director on 8 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Christopher Brian Kelly as a director on 8 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Christopher Brian Kelly as a director on 8 June 2015 (2 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 August 2014 | Annual return made up to 21 July 2014 no member list (6 pages) |
4 August 2014 | Annual return made up to 21 July 2014 no member list (6 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 March 2014 | Termination of appointment of William Weller as a director (1 page) |
21 March 2014 | Termination of appointment of William Weller as a director (1 page) |
15 August 2013 | Annual return made up to 21 July 2013 no member list (7 pages) |
15 August 2013 | Annual return made up to 21 July 2013 no member list (7 pages) |
6 August 2013 | Appointment of Captain Graham Staples as a director (2 pages) |
6 August 2013 | Appointment of Colonel Godfrey Owen Linnett as a director (2 pages) |
6 August 2013 | Appointment of Colonel Godfrey Owen Linnett as a director (2 pages) |
6 August 2013 | Appointment of Captain Graham Staples as a director (2 pages) |
5 August 2013 | Termination of appointment of James Ekins as a director (1 page) |
5 August 2013 | Termination of appointment of James Ekins as a director (1 page) |
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 November 2012 | Secretary's details changed for Mr Geoffrey John Anthony Hassell on 26 October 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Mr Geoffrey John Anthony Hassell on 26 October 2012 (2 pages) |
16 August 2012 | Annual return made up to 21 July 2012 no member list (6 pages) |
16 August 2012 | Annual return made up to 21 July 2012 no member list (6 pages) |
15 August 2012 | Termination of appointment of Brian Outhwaite as a director (1 page) |
15 August 2012 | Termination of appointment of Brian Outhwaite as a director (1 page) |
20 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 September 2011 | Director's details changed for James Maurice Sydney Ekins on 20 June 2011 (2 pages) |
21 September 2011 | Director's details changed for James Maurice Sydney Ekins on 20 June 2011 (2 pages) |
21 September 2011 | Annual return made up to 21 July 2011 no member list (7 pages) |
21 September 2011 | Annual return made up to 21 July 2011 no member list (7 pages) |
20 September 2011 | Termination of appointment of Nigelion Kettlewell as a director (1 page) |
20 September 2011 | Termination of appointment of Robert Vallings as a director (1 page) |
20 September 2011 | Termination of appointment of Robert Vallings as a director (1 page) |
20 September 2011 | Termination of appointment of Nigelion Kettlewell as a director (1 page) |
28 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 August 2010 | Annual return made up to 21 July 2010 no member list (8 pages) |
24 August 2010 | Annual return made up to 21 July 2010 no member list (8 pages) |
23 August 2010 | Director's details changed for Nigelion Charles Kettlewell on 20 July 2010 (3 pages) |
23 August 2010 | Director's details changed for Nigelion Charles Kettlewell on 20 July 2010 (3 pages) |
23 August 2010 | Director's details changed for Lieutenant Colonel Michael John Anderson on 20 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Lieutenant Colonel Michael John Anderson on 20 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Geoffrey John Anthony Hassell on 12 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Geoffrey John Anthony Hassell on 12 July 2010 (2 pages) |
20 August 2010 | Appointment of Mr John Douglas Hilton Briggs as a director (2 pages) |
20 August 2010 | Director's details changed for Robert Ross Vallings on 20 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Robert Ross Vallings on 20 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Captain Brian Robert Outhwaite on 20 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Captain Brian Robert Outhwaite on 20 July 2010 (2 pages) |
20 August 2010 | Appointment of Mr John Douglas Hilton Briggs as a director (2 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 August 2009 | Director appointed lieutenant colonel michael john anderson (1 page) |
14 August 2009 | Director appointed lieutenant colonel michael john anderson (1 page) |
13 August 2009 | Annual return made up to 21/07/09 (3 pages) |
13 August 2009 | Annual return made up to 21/07/09 (3 pages) |
24 July 2008 | Annual return made up to 21/07/08 (3 pages) |
24 July 2008 | Annual return made up to 21/07/08 (3 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 September 2007 | Annual return made up to 21/07/07 (2 pages) |
12 September 2007 | Annual return made up to 21/07/07 (2 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
9 August 2006 | Annual return made up to 21/07/06 (2 pages) |
9 August 2006 | Annual return made up to 21/07/06 (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
23 August 2005 | Annual return made up to 21/07/05 (6 pages) |
23 August 2005 | Annual return made up to 21/07/05 (6 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
17 August 2004 | Annual return made up to 21/07/04 (6 pages) |
17 August 2004 | Annual return made up to 21/07/04 (6 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
23 August 2003 | Annual return made up to 21/07/03
|
23 August 2003 | Annual return made up to 21/07/03
|
10 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
6 August 2002 | Annual return made up to 21/07/02 (5 pages) |
6 August 2002 | Annual return made up to 21/07/02 (5 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
30 July 2001 | Annual return made up to 21/07/01
|
30 July 2001 | Annual return made up to 21/07/01
|
17 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
26 July 2000 | Annual return made up to 21/07/00 (5 pages) |
26 July 2000 | Annual return made up to 21/07/00 (5 pages) |
5 July 2000 | Memorandum and Articles of Association (14 pages) |
5 July 2000 | Memorandum and Articles of Association (14 pages) |
3 July 2000 | Company name changed 94 piccadilly LIMITED\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed 94 piccadilly LIMITED\certificate issued on 04/07/00 (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Annual return made up to 21/07/99
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Annual return made up to 21/07/99
|
9 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Annual return made up to 21/07/98
|
21 July 1998 | Annual return made up to 21/07/98
|
11 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | New director appointed (2 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 July 1996 | Annual return made up to 01/07/96 (6 pages) |
7 July 1996 | Annual return made up to 01/07/96 (6 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Memorandum and Articles of Association (14 pages) |
27 June 1996 | Memorandum and Articles of Association (14 pages) |
27 June 1996 | Resolutions
|
9 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
24 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |