120 Bunns Lane
London
NW7 2AS
Director Name | Mr Martin Barry Shiers |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Ernest Bentley |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 1995) |
Role | Furnishing Consultant |
Correspondence Address | 11 Westchester Drive London NW4 1RD |
Director Name | Mr Norman Noah Weiniger |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1994) |
Role | Lawyer |
Correspondence Address | 6 Westchester Drive Hendon London NW4 1RD |
Director Name | John Gershon Marshom |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 July 1999) |
Role | Management Consultant |
Correspondence Address | 8 Westchester Drive London NW4 1RD |
Secretary Name | Patrick Joseph Pace O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 19 Egerton Gardens London NW4 4BB |
Director Name | Rosalind Leigh |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 2000) |
Role | Administrator |
Correspondence Address | 10 Westchester Drive Hendon London NW4 1RD |
Director Name | Quentin Russell Coleman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 December 2016) |
Role | Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westchester Drive London NW4 1RD |
Director Name | Dr Michael Aziz |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 October 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Secretary Name | Mr Ivor Stuart Douglas Andrew Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westchester Drive Hendon London NW4 1RD |
Director Name | Grace Athlyn Shorey |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2002) |
Role | Tourism Consultant |
Correspondence Address | 6 Westchester Drive London NW4 1RD |
Director Name | Mohamed Ismail Hasan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2005) |
Role | Accountant |
Correspondence Address | 7 Westchester Drive London NW4 1RD |
Secretary Name | Mohamed Ismail Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(31 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westchester Drive London NW4 1RD |
Director Name | Brenda Marshall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 February 2011) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 3 Westchester Drive Hendon London NW4 1RD |
Director Name | Joyce Cohen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2009) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 9 Westchester Drive London NW4 1RD |
Secretary Name | Dr Michael Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(32 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 December 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4 Westchester Drive London NW4 1RD |
Director Name | Darla Rosen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 2009) |
Role | Alexander Teacher Technique |
Correspondence Address | 2 Westchester Drive Hendon NW4 1RD |
Director Name | Mr Elliot Bishop |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(36 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Westchester Drive London NW4 1RD |
Director Name | Cllr John Leslie Marshall |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Westchester Drive Hendon London NW4 1RD |
Director Name | Mr Robert Michael Wax |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2016(43 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westchester Drive London NW4 1RD |
Director Name | Mrs Vivienne Bentley |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2016(43 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westchester Drive London NW4 1RD |
Director Name | Mrs Michelle Lynne Feldman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Mrs Abigail Ruth Abelman |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2022(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Registered Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,169 |
Cash | £18,985 |
Current Liabilities | £5,678 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 June 2023 | Termination of appointment of Michelle Lynne Feldman as a director on 22 June 2023 (1 page) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
19 April 2023 | Director's details changed for Ms Abigail Ruth Cohen on 19 April 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 28 March 2023 with updates (6 pages) |
26 August 2022 | Appointment of Mr Martin Barry Shiers as a director on 18 July 2022 (2 pages) |
26 August 2022 | Termination of appointment of Joyce Cohen as a director on 9 June 2022 (1 page) |
26 August 2022 | Appointment of Ms Abigail Ruth Cohen as a director on 13 June 2022 (2 pages) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
12 April 2022 | Confirmation statement made on 28 March 2022 with updates (6 pages) |
16 August 2021 | Termination of appointment of Elliot Bishop as a director on 15 August 2021 (1 page) |
11 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
21 April 2021 | Confirmation statement made on 28 March 2021 with updates (6 pages) |
21 April 2021 | Director's details changed for Mrs Michelle Lynne Feldman on 21 April 2021 (2 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
15 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 April 2019 | Appointment of Mr Jonathan Charles Marriott as a director on 10 April 2019 (2 pages) |
11 April 2019 | Appointment of Michelle Feldman as a director on 22 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with updates (6 pages) |
26 October 2018 | Termination of appointment of Michael Aziz as a director on 26 October 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
31 March 2018 | Confirmation statement made on 28 March 2018 with updates (6 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
12 August 2017 | Registered office address changed from 10 Westchester Drive London NW4 1rd to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 12 August 2017 (1 page) |
12 August 2017 | Director's details changed for Mr Elliot Bishop on 12 August 2017 (2 pages) |
12 August 2017 | Director's details changed for Dr Michael Aziz on 12 August 2017 (2 pages) |
12 August 2017 | Director's details changed for Joyce Cohen on 12 August 2017 (2 pages) |
13 June 2017 | Termination of appointment of Robert Michael Wax as a director on 2 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Robert Michael Wax as a director on 2 June 2017 (2 pages) |
26 May 2017 | Termination of appointment of Vivienne Bentley as a director on 12 December 2016 (2 pages) |
26 May 2017 | Termination of appointment of Vivienne Bentley as a director on 12 December 2016 (2 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 May 2017 | Termination of appointment of Michael Aziz as a secretary on 18 December 2016 (2 pages) |
3 May 2017 | Termination of appointment of Michael Aziz as a secretary on 18 December 2016 (2 pages) |
4 April 2017 | Termination of appointment of Mohamed Ismail Hasan as a director on 22 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Mohamed Ismail Hasan as a director on 22 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Michelle Lynne Feldman as a director on 12 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Michelle Lynne Feldman as a director on 12 December 2016 (2 pages) |
3 January 2017 | Appointment of Mrs Michelle Lynne Feldman as a director on 11 December 2016 (3 pages) |
3 January 2017 | Appointment of Mrs Vivienne Bentley as a director on 11 December 2016 (3 pages) |
3 January 2017 | Appointment of Mrs Vivienne Bentley as a director on 11 December 2016 (3 pages) |
3 January 2017 | Appointment of Mrs Michelle Lynne Feldman as a director on 11 December 2016 (3 pages) |
23 December 2016 | Appointment of Mr Robert Michael Wax as a director on 11 December 2016 (3 pages) |
23 December 2016 | Appointment of Mohamed Ismail Hasan as a director on 11 December 2016 (3 pages) |
23 December 2016 | Appointment of Mohamed Ismail Hasan as a director on 11 December 2016 (3 pages) |
23 December 2016 | Appointment of Mr Elliot Bishop as a director on 11 December 2016 (3 pages) |
23 December 2016 | Appointment of Mr Elliot Bishop as a director on 11 December 2016 (3 pages) |
23 December 2016 | Appointment of Mr Robert Michael Wax as a director on 11 December 2016 (3 pages) |
22 December 2016 | Termination of appointment of Quentin Russell Coleman as a director on 11 December 2016 (2 pages) |
22 December 2016 | Appointment of Joyce Cohen as a director on 11 December 2016 (3 pages) |
22 December 2016 | Termination of appointment of John Leslie Marshall as a director on 11 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP to 10 Westchester Drive London NW4 1rd on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Quentin Russell Coleman as a director on 11 December 2016 (2 pages) |
22 December 2016 | Appointment of Joyce Cohen as a director on 11 December 2016 (3 pages) |
22 December 2016 | Termination of appointment of John Leslie Marshall as a director on 11 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from First Floor Office Sentinel House Sentinel Square Brent Street London NW4 2EP to 10 Westchester Drive London NW4 1rd on 22 December 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Appointment of Mr John Leslie Marshall as a director (2 pages) |
22 April 2013 | Appointment of Mr John Leslie Marshall as a director (2 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Termination of appointment of Elliot Bishop as a director (1 page) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
9 May 2012 | Termination of appointment of Elliot Bishop as a director (1 page) |
9 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 April 2011 | Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Register inspection address has been changed from C/O First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP England (1 page) |
12 April 2011 | Register inspection address has been changed from C/O First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP England (1 page) |
12 April 2011 | Registered office address changed from First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP on 12 April 2011 (1 page) |
28 February 2011 | Termination of appointment of Brenda Marshall as a director (1 page) |
28 February 2011 | Termination of appointment of Brenda Marshall as a director (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Brenda Marshall on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Elliot Bishop on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Michael Aziz on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Brenda Marshall on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Elliot Bishop on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Quentin Russell Coleman on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Michael Aziz on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Brenda Marshall on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Quentin Russell Coleman on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Michael Aziz on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Elliot Bishop on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Quentin Russell Coleman on 1 January 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
28 May 2009 | Appointment terminated director darla rosen (1 page) |
28 May 2009 | Appointment terminated director darla rosen (1 page) |
27 May 2009 | Return made up to 31/03/09; full list of members (11 pages) |
27 May 2009 | Return made up to 31/03/09; full list of members (11 pages) |
24 March 2009 | Director appointed elliot bishop (2 pages) |
24 March 2009 | Director appointed elliot bishop (2 pages) |
27 February 2009 | Appointment terminated director joyce cohen (1 page) |
27 February 2009 | Appointment terminated director joyce cohen (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 May 2008 | Return made up to 31/03/08; full list of members (10 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from sentinel house sentinel square brent street london NW4 2EP (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from sentinel house sentinel square brent street london NW4 2EP (1 page) |
23 May 2008 | Return made up to 31/03/08; full list of members (10 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 April 2007 | Return made up to 31/03/07; full list of members
|
29 April 2007 | Return made up to 31/03/07; full list of members
|
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (13 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (13 pages) |
22 July 2005 | New secretary appointed (3 pages) |
22 July 2005 | Secretary resigned;director resigned (2 pages) |
22 July 2005 | New secretary appointed (3 pages) |
22 July 2005 | Secretary resigned;director resigned (2 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members (12 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members (12 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
8 June 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
8 June 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (12 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (12 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
28 April 2003 | New director appointed (2 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (4 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (11 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (11 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: jacob charles & co sentinel house, sentinel square brent street hendon london NW4 2EP (1 page) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: jacob charles & co sentinel house, sentinel square brent street hendon london NW4 2EP (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 4 quex road london NW6 4PJ (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 4 quex road london NW6 4PJ (1 page) |
23 April 2001 | Return made up to 31/03/01; full list of members (12 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (12 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 19 egerton gardens london NW4 4BB (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 19 egerton gardens london NW4 4BB (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
13 April 2000 | Full accounts made up to 31 August 1999 (6 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (12 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (12 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 31 August 1998 (6 pages) |
17 March 1999 | Full accounts made up to 31 August 1998 (6 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members
|
20 April 1998 | Return made up to 31/03/98; full list of members
|
4 March 1998 | Full accounts made up to 31 August 1997 (5 pages) |
4 March 1998 | Full accounts made up to 31 August 1997 (5 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
25 March 1997 | Full accounts made up to 31 August 1996 (6 pages) |
25 March 1997 | Full accounts made up to 31 August 1996 (6 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX (1 page) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (6 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (6 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
1 June 1995 | Full accounts made up to 31 August 1994 (6 pages) |
1 June 1995 | Full accounts made up to 31 August 1994 (6 pages) |
19 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
19 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
20 February 1973 | Incorporation (15 pages) |
20 February 1973 | Incorporation (15 pages) |