91 Waterloo Road
London
SE1 8RT
Director Name | Wilfrid Francis Evershed |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 October 2002) |
Role | Solicitor |
Correspondence Address | Drum On Monkey Cottage Grovehurst Lane Horsmonden Tonbridge Kent TN12 8BB |
Director Name | Mr Hugh Richard Edwards |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 1992) |
Role | Solicitor |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Mr Hugh Richard Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Robert Drennan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(19 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 30 September 2008) |
Role | Chartered Accountant |
Correspondence Address | Heath House Smarts Heath Road Woking Surrey GU22 0NP |
Director Name | Javad Bani Yaghoub |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 March 1999) |
Role | Legal Adviser |
Correspondence Address | 14 Sandringham House Courtlands Richmond Surrey TW10 5BG |
Director Name | Bruno Walter Boesch |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 June 1994) |
Role | Lawyer |
Correspondence Address | 25 Arundel Gardens London W11 2LW |
Director Name | Jean Pierre Bozzolo |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 November 1998(25 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 2002) |
Role | Accountant |
Correspondence Address | Fortax Ag Stockerstrasse 44 Ch 8002 Zurich Switzerland |
Director Name | Gregory John Gregoriades |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 December 1998(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 June 2005) |
Role | Financier |
Correspondence Address | 12 Avenue Spelugues Monte Carlo 98000 Monaco |
Director Name | Jafar Samimi |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 September 2007) |
Role | Retired |
Correspondence Address | Flat 7 169 Queens Gate London SW7 5HE |
Director Name | Berj Armenian |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 14 April 1999(25 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2000) |
Role | Physician |
Correspondence Address | 89a Route De Florissant 1206 Geneva Foreign |
Director Name | Sarah Giles |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 October 2008) |
Role | Reservations Manager |
Correspondence Address | 173 Croham Valley Road Balards Farm South Croydon Surrey CR2 7RE |
Director Name | Stavroula Serbesi |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 August 2000(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 November 2007) |
Role | Lawyer |
Correspondence Address | 8 Dragastaniou Str 105 59 Athens Foreign |
Director Name | Mr Anthony David Kerman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(29 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 05 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49c Wellington Street London WC2E 7BN |
Director Name | Mr Christopher John Pasterfield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Crosby Road Westcliff On Sea Essex SS0 8LF |
Director Name | Mr Ahmed Afifi Morsy Afifi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 8/9 Hertford Street London W1J 7RJ |
Secretary Name | Mr John Clementson |
---|---|
Status | Resigned |
Appointed | 01 November 2009(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 2012) |
Role | Company Director |
Correspondence Address | 9 Hertford Street London W1J 7RJ |
Secretary Name | Mrs Shinead Wilson |
---|---|
Status | Resigned |
Appointed | 10 May 2012(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 2017) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Director Name | Mr Mujteba Piracha |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Director Name | Ms Gulfem Gevher Koseoglu |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 May 2012(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2014) |
Role | Architect |
Country of Residence | Turkey |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Director Name | Ms Sanya Marie Milovac-Carolina |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Child & Child 21 Grosvenor Place London SW1X 7HN |
Director Name | Mrs Shinead Claire Wilson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(39 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(20 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 01 November 2009) |
Correspondence Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Secretary Name | Child & Child Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2017(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 2020) |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Secretary Name | Child & Child Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2021(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2023) |
Correspondence Address | 21 Grosvenor Place London SW1X 7HN |
Website | hertfordstreet.com |
---|---|
Telephone | 020 74917650 |
Telephone region | London |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6 at £5 | Ama Real Estate Inc. 5.26% Ordinary |
---|---|
6 at £5 | Angel Real Estate Inc. 5.26% Ordinary |
6 at £5 | Asiad LTD 5.26% Ordinary |
6 at £5 | Citiport Properties LTD 5.26% Ordinary |
6 at £5 | Gabriel International Holdings LTD 5.26% Ordinary |
6 at £5 | Gulfem Koseoglu 5.26% Ordinary |
6 at £5 | Harish Manwani & Radah Harish Manwani 5.26% Ordinary |
6 at £5 | Lorongi Worldwide Inc 5.26% Ordinary |
6 at £5 | Mayfair Holdings Corp. 5.26% Ordinary |
6 at £5 | Mpp Enterprises Llc 5.26% Ordinary |
6 at £5 | Mrs Forough Yousefi 5.26% Ordinary |
6 at £5 | Parula Shipping Sa 5.26% Ordinary |
6 at £5 | Piccadily Hotels (Uk) Limited 5.26% Ordinary |
6 at £5 | Treasure Check Limited 5.26% Ordinary |
6 at £5 | Zuni Holdings LTD 5.26% Ordinary |
5 at £5 | 9 Hertford Street (401) LTD 4.39% Ordinary |
5 at £5 | Midas Investments Capital LTD 4.39% Ordinary |
14 at £5 | Leeford Properties LTD 12.28% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
9 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 December 2022 | Confirmation statement made on 4 December 2022 with updates (5 pages) |
16 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
14 December 2021 | Notification of a person with significant control statement (2 pages) |
14 December 2021 | Cessation of Sanja Marie Milovac-Carolina as a person with significant control on 6 April 2016 (1 page) |
14 December 2021 | Cessation of Sarah Giles as a person with significant control on 6 April 2016 (1 page) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 September 2021 | Termination of appointment of Sanya Marie Milovac-Carolina as a director on 6 June 2021 (1 page) |
7 September 2021 | Termination of appointment of Child & Child Secretaries Limited as a secretary on 20 October 2020 (1 page) |
7 September 2021 | Registered office address changed from 21 Grosvenor Place London SW1X 7HN England to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on 7 September 2021 (1 page) |
7 September 2021 | Appointment of Child & Child Corporate Services Limited as a secretary on 24 August 2021 (2 pages) |
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2019 | Registered office address changed from Nova North Bressenden Place London SW1E 5BY England to 21 Grosvenor Place London SW1X 7HN on 9 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 February 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
4 February 2019 | Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to Nova North Bressenden Place London SW1E 5BY on 4 February 2019 (1 page) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 February 2017 | Appointment of Child & Child Secretaries Limited as a secretary on 10 February 2017 (2 pages) |
21 February 2017 | Appointment of Child & Child Secretaries Limited as a secretary on 10 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Shinead Wilson as a secretary on 10 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Shinead Wilson as a secretary on 10 February 2017 (1 page) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 December 2014 | Termination of appointment of Gulfem Gevher Koseoglu as a director on 26 November 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Termination of appointment of Gulfem Gevher Koseoglu as a director on 26 November 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Termination of appointment of Shinead Claire Wilson as a director on 30 January 2013 (1 page) |
24 December 2014 | Appointment of Ms Sanya Marie Milovac-Carolina as a director on 19 October 2012 (2 pages) |
24 December 2014 | Termination of appointment of Shinead Claire Wilson as a director on 30 January 2013 (1 page) |
24 December 2014 | Appointment of Ms Sanya Marie Milovac-Carolina as a director on 19 October 2012 (2 pages) |
23 April 2014 | Termination of appointment of Mujteba Piracha as a director (1 page) |
23 April 2014 | Termination of appointment of Mujteba Piracha as a director (1 page) |
26 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
18 February 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 December 2013 | Registered office address changed from C/O Shinead Wilson Child & Child 14 Grosvenor Crescent London London SW1X 7EE United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O Shinead Wilson Child & Child 14 Grosvenor Crescent London London SW1X 7EE United Kingdom on 11 December 2013 (1 page) |
30 January 2013 | Termination of appointment of Ahmed Afifi as a director (1 page) |
30 January 2013 | Appointment of Mrs Shinead Claire Wilson as a director (2 pages) |
30 January 2013 | Appointment of Mrs Shinead Claire Wilson as a director (2 pages) |
30 January 2013 | Termination of appointment of Ahmed Afifi as a director (1 page) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Appointment of Ms Gulfem Gevher Koseoglu as a director (2 pages) |
19 October 2012 | Appointment of Ms Gulfem Gevher Koseoglu as a director (2 pages) |
19 October 2012 | Appointment of Mr Mujteba Piracha as a director (2 pages) |
19 October 2012 | Appointment of Mr Mujteba Piracha as a director (2 pages) |
28 June 2012 | Appointment of Mrs Sarah Giles as a director (2 pages) |
28 June 2012 | Appointment of Mrs Sarah Giles as a director (2 pages) |
18 June 2012 | Appointment of Mrs Shinead Wilson as a secretary (1 page) |
18 June 2012 | Termination of appointment of John Clementson as a secretary (1 page) |
18 June 2012 | Appointment of Mrs Shinead Wilson as a secretary (1 page) |
18 June 2012 | Registered office address changed from C/O the Manager 9 Hertford Street London W1J 7RJ United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from C/O the Manager 9 Hertford Street London W1J 7RJ United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Termination of appointment of John Clementson as a secretary (1 page) |
14 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Appointment of Mr Ahmed Afifi Morsy Afifi as a director (2 pages) |
20 December 2011 | Appointment of Mr Ahmed Afifi Morsy Afifi as a director (2 pages) |
6 July 2011 | Termination of appointment of Christopher Pasterfield as a director (1 page) |
6 July 2011 | Termination of appointment of Christopher Pasterfield as a director (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 20 April 2010 (1 page) |
20 April 2010 | Termination of appointment of Prospect Secretaries Ltd as a secretary (1 page) |
20 April 2010 | Termination of appointment of Prospect Secretaries Ltd as a secretary (1 page) |
20 April 2010 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 20 April 2010 (1 page) |
20 April 2010 | Appointment of Mr John Clementson as a secretary (1 page) |
20 April 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
20 April 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
20 April 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
20 April 2010 | Appointment of Mr John Clementson as a secretary (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
13 January 2009 | Return made up to 04/12/08; full list of members (8 pages) |
13 January 2009 | Return made up to 04/12/08; full list of members (8 pages) |
7 October 2008 | Appointment terminated director sarah giles (1 page) |
7 October 2008 | Appointment terminated director sarah giles (1 page) |
30 September 2008 | Appointment terminated director robert drennan (1 page) |
30 September 2008 | Appointment terminated director robert drennan (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
21 December 2007 | Return made up to 04/12/07; full list of members (8 pages) |
21 December 2007 | Return made up to 04/12/07; full list of members (8 pages) |
17 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
17 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
14 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 04/12/06; full list of members (9 pages) |
24 January 2007 | Return made up to 04/12/06; full list of members (9 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
10 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
10 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (8 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (8 pages) |
2 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
2 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
21 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
21 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
11 December 2004 | Return made up to 04/12/04; change of members
|
11 December 2004 | Return made up to 04/12/04; change of members
|
8 May 2004 | Resolutions
|
8 May 2004 | Resolutions
|
2 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
2 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
1 December 2003 | Return made up to 04/12/03; no change of members (9 pages) |
1 December 2003 | Return made up to 04/12/03; no change of members (9 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
23 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
9 December 2002 | Return made up to 04/12/02; full list of members (14 pages) |
9 December 2002 | Return made up to 04/12/02; full list of members (14 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
13 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
7 December 2001 | Return made up to 04/12/01; no change of members
|
7 December 2001 | Return made up to 04/12/01; no change of members
|
18 January 2001 | Return made up to 14/12/00; full list of members (13 pages) |
18 January 2001 | Return made up to 14/12/00; full list of members (13 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
20 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
1 February 2000 | Return made up to 14/12/99; change of members (8 pages) |
1 February 2000 | Return made up to 14/12/99; change of members (8 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members (9 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members (9 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 January 1999 | New director appointed (2 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
17 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
17 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
20 December 1996 | Secretary's particulars changed (1 page) |
20 December 1996 | Secretary's particulars changed (1 page) |
20 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
20 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 6TH floor one hanover square london W1A 4SR (1 page) |
18 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
18 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
16 September 1996 | Director's particulars changed (1 page) |
16 September 1996 | Director's particulars changed (1 page) |
4 December 1995 | Return made up to 14/12/95; full list of members (18 pages) |
4 December 1995 | Return made up to 14/12/95; full list of members (18 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
25 April 1994 | Full accounts made up to 30 June 1993 (12 pages) |
25 April 1994 | Full accounts made up to 30 June 1993 (12 pages) |
22 March 1993 | Full accounts made up to 30 June 1992 (12 pages) |
22 March 1993 | Full accounts made up to 30 June 1992 (12 pages) |
1 November 1990 | Full accounts made up to 30 June 1990 (7 pages) |
1 November 1990 | Full accounts made up to 30 June 1990 (7 pages) |
3 September 1990 | Full accounts made up to 30 June 1989 (7 pages) |
3 September 1990 | Full accounts made up to 30 June 1989 (7 pages) |
11 October 1989 | Full accounts made up to 30 June 1988 (9 pages) |
11 October 1989 | Full accounts made up to 30 June 1988 (9 pages) |
26 November 1986 | Full accounts made up to 30 June 1986 (6 pages) |
26 November 1986 | Full accounts made up to 30 June 1986 (6 pages) |
20 September 1974 | Memorandum and Articles of Association (19 pages) |
20 September 1974 | Memorandum and Articles of Association (19 pages) |
25 June 1973 | Certificate of incorporation (1 page) |
25 June 1973 | Certificate of incorporation (1 page) |