Beacon House
London
WC2B 6PP
Director Name | Shuvo Loha |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Kingsway Beacon House London WC2B 6PP |
Director Name | Mrs Elena Mumford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Kingsway Beacon House London WC2B 6PP |
Secretary Name | Argyle Trustees (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2022(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | C/O: Kershen Fairfax Limited 113 Kingsway London WC2B 6PP |
Director Name | Jacob Rahim Harouni |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 20 Georgian Close Stanmore Middlesex HA7 3QT |
Director Name | Mr Jeremiah Harouni |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 8 months (resigned 02 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 146 Bridge House 18 St. George Wharf London SW8 2LQ |
Director Name | Mr Wayil Kubba |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1994) |
Role | Consultant |
Correspondence Address | 8 Homefield Road London |
Secretary Name | Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 1320 High Road Whetstone London N20 9HP |
Director Name | Anwar Kabir Khan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 May 2002) |
Role | Accountant |
Correspondence Address | 130 Arthur Court Queensway London W2 5HP |
Director Name | Lynne Giles |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 1996) |
Role | Interior Designer |
Correspondence Address | 35 Arthur Court Queensway London W2 |
Director Name | James McLeod |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 16 April 2015) |
Role | Fashion Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Arthur Court Queensway London W2 5HP |
Director Name | Marianne Hahn |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 May 2002) |
Role | Retired |
Correspondence Address | 122 Arthur Court Queensway London W2 5HP |
Secretary Name | Mr Nicholas Charles Jaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Finchley Road St Johns Wood London NW8 6EB |
Director Name | Bard Bratland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 May 2002(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2003) |
Role | Consultant |
Correspondence Address | Flat 105 Arthur Court London W2 5HP |
Director Name | Joshua Javor |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2003) |
Role | A And R Assistant |
Correspondence Address | 71 Arthur Court Queensway London W2 5HP |
Director Name | Jonathan Campbell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2002(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2003) |
Role | Banker |
Correspondence Address | 64 Arthur Court Queensway London W2 5HW |
Director Name | Mr Richard James Briggs |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(30 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sloane Gardens London SW1W 8EB |
Director Name | Mr Mohammad Bahrami |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(31 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 September 2014) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Arthur Court Queensway London W2 5HP |
Director Name | Ghada Osman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 2015) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arthur Court London W2 5HW |
Director Name | Mr Simon John Mumford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Arthur Court Queensway London W2 5HP |
Director Name | Prof Roberto Puvia |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 2014(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 September 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 136 Arthur Court Queensway London W2 5HW |
Secretary Name | Mr Stefano Enrico Mario Lucatello |
---|---|
Status | Resigned |
Appointed | 01 May 2015(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2016) |
Role | Company Director |
Correspondence Address | Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS |
Director Name | Mrs Frances McGarry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthur Court Queensway London W2 5HP |
Director Name | Mr Alon Kuperman |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2019) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 5 Portman Square London W1H 6NT |
Director Name | Mr Barnaby Issac Levy |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Portman Square London W1H 6NT |
Director Name | Mr Gideon Levy |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(45 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Arthur Court Queensway London W2 5HP |
Director Name | Julia Birkinshaw |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2020(47 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 October 2020) |
Role | Vocalist |
Country of Residence | England |
Correspondence Address | 80 Queensway 1st Floor Office Bayswater London W2 3RL |
Director Name | Ms Naima Latif |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Kingsway Beacon House London WC2B 6PP |
Secretary Name | Ms Charlotte Collins |
---|---|
Status | Resigned |
Appointed | 25 September 2020(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | 4 North Courtyard Dunston Business Village Stafford ST18 9AB |
Secretary Name | Scott Secretarial Service (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 1993) |
Correspondence Address | 86 Broadfields Avenue Edgware Middlesex HA8 8SW |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2003) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2006) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(34 years after company formation) |
Appointment Duration | 7 years (resigned 20 January 2014) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Arthur Court Freehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2015(43 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2018) |
Correspondence Address | 5 Portman Square London W1H 6NT |
Secretary Name | Seddons Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2016(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2020) |
Correspondence Address | 5 Portman Square London W1H 6NT |
Secretary Name | Seddons (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2016(43 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2016) |
Correspondence Address | 5 Portman Square London W1H 6NT |
Website | www.notarypublicchelsea.com |
---|
Registered Address | 113 Kingsway Beacon House London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £175,838 |
Cash | £168,048 |
Current Liabilities | £23,868 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
4 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Secretary's details changed for Ms Charlotte Collins on 27 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Julia Birkinshaw as a director on 9 October 2020 (1 page) |
25 September 2020 | Appointment of Ms Charlotte Collins as a secretary on 25 September 2020 (2 pages) |
23 September 2020 | Appointment of Ms Naima Latif as a director on 23 September 2020 (2 pages) |
24 April 2020 | Termination of appointment of Pradeep Jivan Vara as a director on 20 April 2020 (1 page) |
9 March 2020 | Registered office address changed from 80 Queensway 80 Queensway 1st Floor Office Bayswater London W2 3RL England to 80 Queensway 1st Floor Office Bayswater London W2 3RL on 9 March 2020 (1 page) |
9 March 2020 | Registered office address changed from Arthur Court Queensway London W2 5HP England to 80 Queensway 80 Queensway 1st Floor Office Bayswater London W2 3RL on 9 March 2020 (1 page) |
4 March 2020 | Micro company accounts made up to 23 June 2019 (4 pages) |
3 March 2020 | Appointment of Shuvo Loha as a director on 3 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Seddons Company Secretarial Services Limited as a secretary on 3 March 2020 (1 page) |
3 March 2020 | Appointment of Mr Ian Martin as a director on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Julia Birkinshaw on 3 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Frances Mcgarry as a director on 3 March 2020 (1 page) |
3 March 2020 | Appointment of Pradeep Vara as a director on 3 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from 5 Portman Square London W1H 6NT to Arthur Court Queensway London W2 5HP on 3 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Zubin Cushru Shroff as a director on 3 March 2020 (1 page) |
3 March 2020 | Appointment of Julia Birkinshaw as a director on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Shuvo Loha on 3 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Gideon Levy as a director on 3 March 2020 (1 page) |
10 February 2020 | Termination of appointment of Barnaby Issac Levy as a director on 4 February 2020 (1 page) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Alon Kuperman as a director on 17 June 2019 (1 page) |
14 May 2019 | Memorandum and Articles of Association (13 pages) |
2 April 2019 | Resolutions
|
21 March 2019 | Micro company accounts made up to 23 June 2018 (4 pages) |
10 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
16 December 2018 | Termination of appointment of Francesco Rochlitzer as a director on 3 December 2018 (1 page) |
5 October 2018 | Appointment of Mr Zubin Cushru Shroff as a director on 27 September 2018 (2 pages) |
27 March 2018 | Appointment of Mr Gideon Levy as a director on 19 December 2017 (2 pages) |
27 March 2018 | Termination of appointment of Arthur Court Freehold Limited as a director on 27 March 2018 (1 page) |
7 March 2018 | Total exemption full accounts made up to 23 June 2017 (6 pages) |
27 February 2018 | Director's details changed for Arthur Court Freehold Limited on 4 November 2016 (1 page) |
26 February 2018 | Director's details changed for Arthur Court Freehold Limited on 4 November 2016 (1 page) |
22 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 23 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 23 June 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 15 December 2016 with updates (54 pages) |
19 January 2017 | Confirmation statement made on 15 December 2016 with updates (54 pages) |
30 December 2016 | Termination of appointment of Seddons as a secretary on 17 October 2016 (2 pages) |
30 December 2016 | Appointment of Seddons Company Secretarial Services Limited as a secretary on 17 October 2016 (3 pages) |
30 December 2016 | Termination of appointment of Seddons as a secretary on 17 October 2016 (2 pages) |
30 December 2016 | Appointment of Seddons Company Secretarial Services Limited as a secretary on 17 October 2016 (3 pages) |
4 November 2016 | Termination of appointment of Stefano Enrico Mario Lucatello as a secretary on 17 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Stefano Enrico Mario Lucatello as a secretary on 17 October 2016 (2 pages) |
4 November 2016 | Appointment of Seddons as a secretary on 17 October 2016 (3 pages) |
4 November 2016 | Registered office address changed from Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS England to 5 Portman Square London W1H 6NT on 4 November 2016 (2 pages) |
4 November 2016 | Registered office address changed from Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS England to 5 Portman Square London W1H 6NT on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Seddons as a secretary on 17 October 2016 (3 pages) |
27 September 2016 | Appointment of Mr Francesco Rochlitzer as a director on 15 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Barnaby Issac Levy as a director on 15 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Roberto Puvia as a director on 15 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Alon Kuperman as a director on 15 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Barnaby Issac Levy as a director on 15 September 2016 (2 pages) |
27 September 2016 | Appointment of Mrs Frances Mcgarry as a director on 15 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Roberto Puvia as a director on 15 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Simon John Mumford as a director on 15 September 2016 (1 page) |
27 September 2016 | Appointment of Mrs Frances Mcgarry as a director on 15 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Francesco Rochlitzer as a director on 15 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Simon John Mumford as a director on 15 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Alon Kuperman as a director on 15 September 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
17 February 2016 | Annual return made up to 13 December 2015 no member list (4 pages) |
17 February 2016 | Annual return made up to 13 December 2015 no member list (4 pages) |
8 January 2016 | Registered office address changed from Brook Point Ground Floor 1412 High Road London N20 9BH to Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Stefano Enrico Mario Lucatello as a secretary on 1 May 2015 (2 pages) |
8 January 2016 | Appointment of Mr Stefano Enrico Mario Lucatello as a secretary on 1 May 2015 (2 pages) |
8 January 2016 | Appointment of Arthur Court Freehold Limited as a director on 16 December 2015 (2 pages) |
8 January 2016 | Registered office address changed from Brook Point Ground Floor 1412 High Road London N20 9BH to Office 5 Fairbank Studios 75-81 Burnaby Street London SW10 0NS on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Arthur Court Freehold Limited as a director on 16 December 2015 (2 pages) |
16 June 2015 | Termination of appointment of a director (2 pages) |
16 June 2015 | Termination of appointment of a director (2 pages) |
8 June 2015 | Director's details changed for Roberto Puvla on 13 December 2014 (3 pages) |
8 June 2015 | Termination of appointment of James Mcleod as a director on 16 April 2015 (1 page) |
8 June 2015 | Annual return made up to 13 December 2014 no member list (5 pages) |
8 June 2015 | Director's details changed for Roberto Puvla on 13 December 2014 (3 pages) |
8 June 2015 | Termination of appointment of Mohammad Bahrami as a director on 5 September 2014 (1 page) |
8 June 2015 | Termination of appointment of Mohammad Bahrami as a director on 5 September 2014 (1 page) |
8 June 2015 | Termination of appointment of Mohammad Bahrami as a director on 5 September 2014 (1 page) |
8 June 2015 | Termination of appointment of Ghada Osman as a director on 16 April 2015 (1 page) |
8 June 2015 | Termination of appointment of James Mcleod as a director on 16 April 2015 (1 page) |
8 June 2015 | Annual return made up to 13 December 2014 no member list (5 pages) |
8 June 2015 | Termination of appointment of Ghada Osman as a director on 16 April 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
14 November 2014 | Appointment of Roberto Puvla as a director on 19 September 2014 (3 pages) |
14 November 2014 | Appointment of Roberto Puvla as a director on 19 September 2014 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 23 June 2013 (6 pages) |
21 January 2014 | Annual return made up to 13 December 2013 no member list (6 pages) |
21 January 2014 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 13 December 2013 no member list (6 pages) |
20 January 2014 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary (1 page) |
20 January 2014 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary (1 page) |
21 March 2013 | Total exemption small company accounts made up to 23 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 23 June 2012 (6 pages) |
4 February 2013 | Annual return made up to 13 December 2012 no member list (6 pages) |
4 February 2013 | Annual return made up to 13 December 2012 no member list (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
19 March 2012 | Annual return made up to 13 December 2011 no member list (6 pages) |
19 March 2012 | Annual return made up to 13 December 2011 no member list (6 pages) |
2 March 2011 | Annual return made up to 13 December 2010 no member list (6 pages) |
2 March 2011 | Annual return made up to 13 December 2010 no member list (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
4 August 2010 | Previous accounting period extended from 25 March 2010 to 23 June 2010 (3 pages) |
4 August 2010 | Previous accounting period extended from 25 March 2010 to 23 June 2010 (3 pages) |
9 February 2010 | Director's details changed for Simon John Mumford on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Simon John Mumford on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Simon John Mumford on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Ghada Osman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for James Mcleod on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 13 December 2009 no member list (4 pages) |
9 February 2010 | Director's details changed for Ghada Osman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Mohammad Bahrami on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 13 December 2009 no member list (4 pages) |
9 February 2010 | Director's details changed for Mr Mohammad Bahrami on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for James Mcleod on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for James Mcleod on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Ghada Osman on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Mohammad Bahrami on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
18 June 2009 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
18 June 2009 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
10 March 2009 | Annual return made up to 13/12/08 (3 pages) |
10 March 2009 | Annual return made up to 13/12/08 (3 pages) |
19 January 2009 | Accounts for a small company made up to 25 March 2007 (4 pages) |
19 January 2009 | Accounts for a small company made up to 25 March 2007 (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
3 April 2008 | Director appointed simon john mumford (2 pages) |
3 April 2008 | Director appointed simon john mumford (2 pages) |
9 January 2008 | Annual return made up to 13/12/07 (2 pages) |
9 January 2008 | Annual return made up to 13/12/07 (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 October 2007 | Annual return made up to 13/12/06 (2 pages) |
3 October 2007 | Annual return made up to 13/12/06 (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 21 st thomas street bristol BS1 6JS (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 21 st thomas street bristol BS1 6JS (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 12 finchley road st johns wood london NW8 6EB (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 12 finchley road st johns wood london NW8 6EB (1 page) |
27 January 2006 | Annual return made up to 13/12/05 (2 pages) |
27 January 2006 | Annual return made up to 13/12/05 (2 pages) |
22 December 2005 | Full accounts made up to 25 March 2005 (12 pages) |
22 December 2005 | Full accounts made up to 25 March 2005 (12 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
24 May 2005 | Full accounts made up to 25 March 2004 (11 pages) |
24 May 2005 | Full accounts made up to 25 March 2004 (11 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
22 December 2004 | Annual return made up to 13/12/04 (5 pages) |
22 December 2004 | Annual return made up to 13/12/04 (5 pages) |
31 August 2004 | Accounting reference date shortened from 24/06/04 to 25/03/04 (1 page) |
31 August 2004 | Accounting reference date shortened from 24/06/04 to 25/03/04 (1 page) |
3 August 2004 | Full accounts made up to 25 June 2003 (11 pages) |
3 August 2004 | Full accounts made up to 25 June 2003 (11 pages) |
8 March 2004 | Annual return made up to 13/12/03
|
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Annual return made up to 13/12/03
|
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
24 November 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
8 August 2003 | Total exemption full accounts made up to 25 June 2002 (11 pages) |
8 August 2003 | Total exemption full accounts made up to 25 June 2002 (11 pages) |
31 December 2002 | Annual return made up to 13/12/02 (6 pages) |
31 December 2002 | Annual return made up to 13/12/02 (6 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
30 July 2002 | Accounting reference date extended from 25/03/02 to 24/06/02 (1 page) |
30 July 2002 | Accounting reference date extended from 25/03/02 to 24/06/02 (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
18 March 2002 | Full accounts made up to 25 March 2001 (13 pages) |
18 March 2002 | Full accounts made up to 25 March 2001 (13 pages) |
27 December 2001 | Annual return made up to 13/12/01 (5 pages) |
27 December 2001 | Annual return made up to 13/12/01 (5 pages) |
26 June 2001 | Full accounts made up to 25 March 2000 (10 pages) |
26 June 2001 | Full accounts made up to 25 March 2000 (10 pages) |
4 January 2001 | Annual return made up to 13/12/00
|
4 January 2001 | Annual return made up to 13/12/00
|
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed (2 pages) |
26 July 2000 | Full accounts made up to 25 March 1999 (10 pages) |
26 July 2000 | Full accounts made up to 25 March 1999 (10 pages) |
22 May 2000 | Memorandum and Articles of Association (14 pages) |
22 May 2000 | Memorandum and Articles of Association (14 pages) |
27 March 2000 | Annual return made up to 13/12/99
|
27 March 2000 | Annual return made up to 13/12/99
|
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
20 January 2000 | Resolutions
|
20 January 2000 | Resolutions
|
9 March 1999 | Full accounts made up to 25 March 1998 (10 pages) |
9 March 1999 | Full accounts made up to 25 March 1998 (10 pages) |
11 February 1999 | Annual return made up to 13/12/98 (6 pages) |
11 February 1999 | Annual return made up to 13/12/98 (6 pages) |
19 March 1998 | Full accounts made up to 25 March 1997 (11 pages) |
19 March 1998 | Full accounts made up to 25 March 1997 (11 pages) |
30 December 1997 | Annual return made up to 13/12/97
|
30 December 1997 | Annual return made up to 13/12/97
|
21 July 1997 | Auditor's resignation (4 pages) |
21 July 1997 | Auditor's resignation (4 pages) |
12 May 1997 | Accounts for a small company made up to 25 March 1996 (5 pages) |
12 May 1997 | Accounts for a small company made up to 25 March 1996 (5 pages) |
18 December 1996 | Annual return made up to 13/12/96 (6 pages) |
18 December 1996 | Annual return made up to 13/12/96 (6 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | New director appointed (2 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
11 January 1996 | Annual return made up to 13/12/95 (4 pages) |
11 January 1996 | Annual return made up to 13/12/95 (4 pages) |
19 December 1972 | Incorporation (21 pages) |
19 December 1972 | Incorporation (21 pages) |