London
SW7 5RP
Director Name | Mrs Zoe Isaacs |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2007(36 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rowfant Road London SW17 7AP |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2020(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Peter Dan Carroll |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(20 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 March 2002) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Main House Itton Court Chepstow South Wales NP16 6BW Wales |
Director Name | Mr Bradley James Swan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1992) |
Role | Purchasing Officer |
Correspondence Address | 25 Queens Gate Gardens London SW7 5RP |
Director Name | Mr Minolis Papamichael |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 May 1991(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1993) |
Role | Marine Engineer |
Correspondence Address | Flat 11 25 Queens Gate Gardens London SW7 5RP |
Director Name | Mr James McGrory |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1995) |
Role | Oil Company Executive |
Correspondence Address | Pigeon Hill Tilford Road Hindhead Surrey GU26 6QY |
Director Name | Mr Sidney Benjamin Kramer |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1991(20 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 September 1998) |
Role | Solicitor (Us) |
Correspondence Address | 20 Bluewater Hill Westport Conn 06880 Foreign |
Director Name | Miss Hasnah Caroline Grundy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1992) |
Role | Catering Manager |
Correspondence Address | 25 Queens Gate Gardens London SW7 5RP |
Director Name | Miss Anne Collins |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(20 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 September 1998) |
Role | Opera Singer |
Correspondence Address | 10-25 Queens Gate Gardens London SW7 5RP |
Director Name | Miss Anne Collins |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(20 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 September 1998) |
Role | Opera Singer |
Correspondence Address | 10-25 Queens Gate Gardens London SW7 5RP |
Director Name | Mr John Michael Blair-Fish |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(20 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 June 2002) |
Role | Retired Civil Servant |
Correspondence Address | 28 Bridgetown Road Stratford Upon Avon Warwickshire CV37 7JA |
Secretary Name | Richard Philo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(20 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Chichester House 12 Rockley Road London W14 0DA |
Director Name | Stephen Purkiss |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 September 1998) |
Role | Business Manager |
Correspondence Address | 211 North East 29th St Light House Point Florida 30064 Usadon |
Director Name | Dorothy Mary Elaine Brown |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 1998) |
Role | Writer |
Correspondence Address | 15 Maunsel Street London SW1P 2QL |
Secretary Name | Michael Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Flat 1 73 Gloucester Terrace London W2 3DH |
Director Name | Dorothy Mary Elaine Brown |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 April 2007) |
Role | Speech Therapist |
Correspondence Address | 15 Maunsel Street London SW1P 2QL |
Director Name | David Blix Andrew |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2001) |
Role | Civil Servant |
Correspondence Address | 7 Kensington Court Place London W8 5BJ |
Secretary Name | Edward Albert Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | April Cottage Coalyard Lane South Clifton Newark Nottinghamshire NG23 7AH |
Director Name | David Blix Andrew |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2005) |
Role | Retired |
Correspondence Address | 7 Kensington Court Place London W8 5BJ |
Director Name | Anthony Robinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2003) |
Role | Retired |
Correspondence Address | 9 Kynance Place London SW7 4QS |
Secretary Name | Mr Geoffrey Howard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 12 Blandford Street London W1U 4AZ |
Secretary Name | Hallam Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2004) |
Correspondence Address | 49 Hallam Street London W1W 6JW |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(35 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 March 2020) |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Registered Address | Connect House 133-137 Alexandra Road London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Leroy Gardner & Katherine Cashell 8.33% Ordinary |
---|---|
1 at £1 | Livia Vincenzini 8.33% Ordinary |
1 at £1 | Lucinda Mary Temple 8.33% Ordinary |
1 at £1 | Miss Zoe Kimber 8.33% Ordinary |
1 at £1 | Mr F.a. Cocci 8.33% Ordinary |
1 at £1 | Mr L.c.a. Aposkitis 8.33% Ordinary |
1 at £1 | Mrs J.m. Pearson 8.33% Ordinary |
1 at £1 | Mrs M. Brown 8.33% Ordinary |
1 at £1 | Rocchetta LTD 8.33% Ordinary |
1 at £1 | South Kensington Property Co. LTD 8.33% Ordinary |
2 at £1 | Chris Rokos 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
10 May 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
10 May 2023 | Director's details changed for Mrs Zoe Isaacs on 28 April 2023 (2 pages) |
25 January 2023 | Termination of appointment of Jacqueline Mary Pearson as a director on 2 January 2023 (1 page) |
25 January 2023 | Appointment of Christopher Charles Rokos as a director on 2 January 2023 (2 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 28 April 2021 with updates (5 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Pembroke Associates as a secretary on 19 March 2020 (1 page) |
19 March 2020 | Appointment of Wsm Services Limited as a secretary on 19 March 2020 (2 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Registered office address changed from Conncet House 133-137 Alexandra Road London SW19 7JY England to Connect House 133-137 Alexandra Road London SW19 7JY on 19 May 2015 (1 page) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Registered office address changed from Conncet House 133-137 Alexandra Road London SW19 7JY England to Connect House 133-137 Alexandra Road London SW19 7JY on 19 May 2015 (1 page) |
19 May 2015 | Secretary's details changed for Pembroke Associates on 17 March 2015 (1 page) |
19 May 2015 | Secretary's details changed for Pembroke Associates on 17 March 2015 (1 page) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 March 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Conncet House 133-137 Alexandra Road London SW19 7JY on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Conncet House 133-137 Alexandra Road London SW19 7JY on 30 March 2015 (1 page) |
5 December 2014 | Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 5 December 2014 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Director's details changed for Zoe Isaacs on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Zoe Isaacs on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Zoe Isaacs on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 October 2009 | Termination of appointment of Anne Collins as a director (1 page) |
7 October 2009 | Termination of appointment of Anne Collins as a director (1 page) |
28 April 2009 | Return made up to 28/04/09; full list of members (7 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 May 2008 | Return made up to 28/04/08; full list of members (7 pages) |
20 May 2008 | Return made up to 28/04/08; full list of members (7 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 5 college mews st anns hill london SW18 2SJ (1 page) |
8 June 2006 | Return made up to 28/04/06; full list of members (5 pages) |
8 June 2006 | Return made up to 28/04/06; full list of members (5 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 5 college mews st anns hill london SW18 2SJ (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: hunter and company 12 blandford street london W1U 4AZ (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: hunter and company 12 blandford street london W1U 4AZ (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (10 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (10 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 49 hallan street london W1W 6JW (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 49 hallan street london W1W 6JW (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (2 pages) |
6 January 2005 | Secretary resigned (2 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (10 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (10 pages) |
5 March 2004 | Return made up to 14/05/03; full list of members (12 pages) |
5 March 2004 | Return made up to 14/05/03; full list of members (12 pages) |
18 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: wellingore hall hurstons wellingore lincoln lincolnshire LN5 0HX (1 page) |
10 February 2003 | Secretary resigned (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: wellingore hall hurstons wellingore lincoln lincolnshire LN5 0HX (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (2 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 June 2002 | Return made up to 14/05/02; full list of members
|
20 June 2002 | Return made up to 14/05/02; full list of members
|
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 14/05/01; full list of members (10 pages) |
25 May 2001 | Return made up to 14/05/01; full list of members (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members
|
12 June 2000 | Return made up to 14/05/00; full list of members
|
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 October 1998 | Return made up to 14/05/98; no change of members (6 pages) |
2 October 1998 | Return made up to 14/05/98; no change of members (6 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 May 1997 | Return made up to 14/05/97; full list of members
|
27 May 1997 | Return made up to 14/05/97; full list of members
|
29 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill middlesex HA2 0HR (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the hill middlesex HA2 0HR (1 page) |
20 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
20 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
29 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
29 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 June 1995 | Return made up to 14/05/95; no change of members (6 pages) |
7 June 1995 | Return made up to 14/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 April 1971 | Certificate of incorporation (1 page) |
29 April 1971 | Incorporation (14 pages) |
29 April 1971 | Incorporation (14 pages) |
29 April 1971 | Certificate of incorporation (1 page) |