123 Hornsey Lane
London
N6 5NJ
Director Name | Mr Eduardo De Almeida Lima Filho |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2005(31 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 8 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Secretary Name | Mr Paul Davison |
---|---|
Status | Current |
Appointed | 21 May 2020(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Dillons 619 Holloway Road London N19 5SS |
Director Name | Mr William Nuttall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Glass Canvas Production |
Country of Residence | England |
Correspondence Address | Dillons 619 Holloway Road London N19 5SS |
Director Name | Mrs Funda Stratford-Hassan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dillons 619 Holloway Road London N19 5SS |
Director Name | Kenneth Graham Robbie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 June 2007) |
Role | Accountant |
Correspondence Address | 32b/21f1 Wah Lok Building 31-34 Shan Mei Street Fo Tan Foreign Hong Kong |
Director Name | Mr John Dunn |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months (resigned 13 November 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Langaara Feock Truro Cornwall TR3 6SD |
Director Name | Alan Stephen Myles |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 18 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Dr Salim Makhdumi |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 19 April 2002) |
Role | Doctor |
Correspondence Address | 21 Ringwood Avenue London N2 |
Director Name | Steven Louis Linden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | 16 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1993) |
Role | Accountant |
Correspondence Address | Flat 9 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Sharon Toni Hargreaves |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1993) |
Role | Market Service Manager |
Correspondence Address | 18 Echline 5 Queensferry West Lothian Eh30 |
Director Name | Mr Ashley Lewis Gordon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 February 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Richard George Ford |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1993) |
Role | Journalist |
Correspondence Address | Flat 10 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | El Abbas Mohamed Babiker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 March 2000) |
Role | Securtiy Officer |
Correspondence Address | Flat 14 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Eric Ball |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 April 1998) |
Role | Retired |
Correspondence Address | Flat 1 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Secretary Name | Denise Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Flat 7 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Veronica Mary Ford |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1993(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 February 2002) |
Role | Retired |
Correspondence Address | 19 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Hugh Bernard Doherty |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1993(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1998) |
Role | Registered Nurse |
Correspondence Address | 10 Marbleford Court 123 Hornsey Lane Highgate London N6 5NJ |
Director Name | Stephen Thomas Leonard-Clarke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 1997) |
Role | Teacher |
Correspondence Address | 15 Marbleford Court 123 Hornsey Lane Highgate London N6 5NJ |
Director Name | Dr Jeremy Birnstingl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 1999) |
Role | Manager |
Correspondence Address | 7 Marbleford Court 123 Hornsey Lane Highgate London N6 5NJ |
Secretary Name | Iria Kreutz-Schiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | Flat 7 123 Hornsey Lane Highgate London N6 5HJ |
Director Name | Anthony Agineld De Souza |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1995(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 May 2007) |
Role | Distribution Manager |
Correspondence Address | 17 Wallorton Gardens Mortlake London SW14 8DX |
Director Name | Kapil Dhir |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 May 2004) |
Role | Solicitor |
Correspondence Address | 15 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Mr Fabio Comelli |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 1999(25 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 08 April 2020) |
Role | Phd Student |
Country of Residence | United States |
Correspondence Address | Flat 4 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Paul Grover |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 May 2007) |
Role | Estate Agent |
Correspondence Address | 304 Kentish Town Road Kentish Town London NW5 2TH |
Secretary Name | Derek Peter Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | Marbleford Court 123 Hornsey Lane London N6 5NH |
Director Name | Mr David Brook Grigg |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(31 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Mr Mauricio Pinho Netto Carneiro |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 January 2005(31 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 November 2019) |
Role | Costume Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Mr George Marr Flemington Gillon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 April 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Miss Denise Virginia Chandler |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(33 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Caddington Close Park Road New Barnet Hertfordshire EN4 9QH |
Secretary Name | Mr Derek Peter Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 October 2018) |
Role | Company Director |
Correspondence Address | Marbleford Court 10 Marbleford Court, 123 Hornsey Lane London N6 5NJ |
Director Name | Miss Alison Mary Boyce |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(37 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 August 2010) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Marbleford Court 123 Hornsey Lane London N6 5NY |
Director Name | Mr Philip David Evans |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2015) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Mr Chris Elliot |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(40 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 November 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Marbleford Court 123 Hornsey Lane London N6 5NJ |
Director Name | Marks And Spencer P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 July 2000) |
Correspondence Address | Michael House Baker Street London W1U 8EP |
Registered Address | Dillons 619 Holloway Road London N19 5SS |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,119 |
Cash | £15,461 |
Current Liabilities | £1,205 |
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 | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
20 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
5 June 2023 | Termination of appointment of Eduardo De Almeida Lima Filho as a director on 22 May 2023 (1 page) |
24 April 2023 | Confirmation statement made on 10 April 2023 with updates (5 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
7 September 2022 | Termination of appointment of Funda Stratford-Hassan as a director on 19 July 2022 (1 page) |
25 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
20 April 2021 | Confirmation statement made on 10 April 2021 with updates (5 pages) |
21 January 2021 | Appointment of Mr William Gerard Nuttall as a director on 26 October 2020 (2 pages) |
19 January 2021 | Appointment of Mrs Funda Stratford-Hassan as a director on 26 October 2020 (2 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
27 May 2020 | Appointment of Mr Paul Davison as a secretary on 21 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Jessica Rustin as a director on 21 May 2020 (1 page) |
17 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
17 April 2020 | Termination of appointment of Fabio Comelli as a director on 8 April 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 November 2019 | Termination of appointment of David Brook Grigg as a director on 13 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Edward Stratford as a director on 13 November 2019 (1 page) |
22 November 2019 | Termination of appointment of John Dunn as a director on 13 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Kenneth Graham Robbie as a director on 13 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Chris Elliot as a director on 13 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Mauricio Pinho Netto Carneiro as a director on 13 November 2019 (1 page) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Ms Jessica Rustin as a director on 27 March 2019 (2 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
14 December 2018 | Registered office address changed from 5 Marbleford Court Hornsey Lane London N6 5NJ England to Dillons 619 Holloway Road London N19 5SS on 14 December 2018 (1 page) |
1 November 2018 | Registered office address changed from 9 Marbleford Court 123 Hornsey Lane London N6 5NJ to 5 Marbleford Court Hornsey Lane London N6 5NJ on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Derek Peter Wood as a secretary on 29 October 2018 (1 page) |
8 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Registered office address changed from Flat 9 Marbleford Court 123 Hornsey Lane London N6 5NY to 9 Marbleford Court 123 Hornsey Lane London N6 5NJ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Flat 9 Marbleford Court 123 Hornsey Lane London N6 5NY to 9 Marbleford Court 123 Hornsey Lane London N6 5NJ on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 February 2015 | Termination of appointment of Christopher David Ware as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Christopher David Ware as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Christopher David Ware as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Philip David Evans as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Philip David Evans as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Philip David Evans as a director on 2 February 2015 (1 page) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Appointment of Mr Chris Elliot as a director (2 pages) |
31 October 2013 | Appointment of Mr Philip David Evans as a director (2 pages) |
31 October 2013 | Appointment of Mr Philip David Evans as a director (2 pages) |
31 October 2013 | Appointment of Mr Chris Elliot as a director (2 pages) |
7 October 2013 | Termination of appointment of Derek Wood as a director (1 page) |
7 October 2013 | Termination of appointment of Derek Wood as a director (1 page) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (15 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (15 pages) |
12 April 2013 | Termination of appointment of George Gillon as a director (1 page) |
12 April 2013 | Termination of appointment of George Gillon as a director (1 page) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (15 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (15 pages) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (15 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Termination of appointment of Alison Boyce as a director (1 page) |
18 August 2010 | Termination of appointment of Alison Boyce as a director (1 page) |
20 July 2010 | Appointment of Miss Alison Mary Boyce as a director (2 pages) |
20 July 2010 | Appointment of Mr Derek Peter Wood as a director (2 pages) |
20 July 2010 | Appointment of Miss Alison Mary Boyce as a director (2 pages) |
20 July 2010 | Appointment of Mr Derek Peter Wood as a director (2 pages) |
18 June 2010 | Director's details changed for Fabio Comelli on 11 April 2010 (2 pages) |
18 June 2010 | Termination of appointment of Ashley Gordon as a director (1 page) |
18 June 2010 | Director's details changed for Fabio Comelli on 11 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Secretary's details changed for Derek Peter Wood on 11 April 2010 (1 page) |
18 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Termination of appointment of Ashley Gordon as a director (1 page) |
18 June 2010 | Secretary's details changed for Derek Peter Wood on 11 April 2010 (1 page) |
17 June 2010 | Director's details changed for Eduardo De Almeida Lima Filho on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for George Marr Flemington Gillon on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for George Marr Flemington Gillon on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mauricio Pinho Netto Carneiro on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Edward Stratford on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Ashley Lewis Gordon on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Kenneth Graham Robbie on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mauricio Pinho Netto Carneiro on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Franklin Jasper on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for David Brook Grigg on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Eduardo De Almeida Lima Filho on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher David Ware on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for David Brook Grigg on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Franklin Jasper on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for John Dunn on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Kenneth Graham Robbie on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Ashley Lewis Gordon on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for John Dunn on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Edward Stratford on 11 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Christopher David Ware on 11 April 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (11 pages) |
28 October 2009 | Annual return made up to 11 April 2009 with a full list of shareholders (11 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
5 March 2009 | Total exemption full accounts made up to 31 March 2008 (17 pages) |
4 August 2008 | Return made up to 11/04/08; no change of members (11 pages) |
4 August 2008 | Return made up to 11/04/08; no change of members (11 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: marbleford court, 123 hornsey lane, hornsey, london,N6 5NJ (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: marbleford court, 123 hornsey lane, hornsey, london,N6 5NJ (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 11/04/07; no change of members (13 pages) |
22 May 2007 | Return made up to 11/04/07; no change of members (13 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Return made up to 11/04/06; full list of members (17 pages) |
11 August 2006 | Return made up to 11/04/06; full list of members (17 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 11/04/05; no change of members (13 pages) |
15 April 2005 | Return made up to 11/04/05; no change of members (13 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 11/04/04; no change of members (12 pages) |
26 May 2004 | Return made up to 11/04/04; no change of members (12 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 June 2003 | Return made up to 11/04/03; full list of members
|
2 June 2003 | Return made up to 11/04/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 October 2002 | Return made up to 11/04/02; full list of members
|
22 October 2002 | Return made up to 11/04/02; full list of members
|
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 May 2001 | Return made up to 11/04/01; change of members
|
11 May 2001 | Return made up to 11/04/01; change of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Return made up to 11/04/00; change of members
|
12 July 2000 | Return made up to 11/04/00; change of members
|
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 May 1999 | Return made up to 11/04/99; full list of members (12 pages) |
4 May 1999 | Return made up to 11/04/99; full list of members (12 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
19 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 May 1998 | Return made up to 11/04/98; no change of members
|
10 May 1998 | Return made up to 11/04/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 11/04/97; full list of members (11 pages) |
9 May 1997 | Return made up to 11/04/97; full list of members (11 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
16 May 1996 | Return made up to 11/04/96; no change of members
|
16 May 1996 | Return made up to 11/04/96; no change of members
|
16 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
16 May 1995 | Return made up to 11/04/95; no change of members (10 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 11/04/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 August 1974 | Memorandum of association (6 pages) |
7 August 1974 | Memorandum of association (6 pages) |
31 January 1974 | Memorandum and Articles of Association (13 pages) |
31 January 1974 | Memorandum and Articles of Association (13 pages) |
16 February 1973 | Incorporation (13 pages) |
16 February 1973 | Incorporation (13 pages) |
16 February 1973 | Certificate of incorporation (1 page) |
16 February 1973 | Certificate of incorporation (1 page) |