10 Greenland Street
London
NW1 0ND
Secretary Name | Miss Alexandra Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(30 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Marian Evelyn Mosselson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(34 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mrs Deborah Lynne Millman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mrs Jacqueline Rachel Ardizzone |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Lord Brabourne Norton Louis Philip Knatchbull |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 May 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Romsey Hampshire SO51 9ZD |
Director Name | Mr Dennis Mosselson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 06 December 2016) |
Role | Property Consultant And Compan |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Kenneth Victor Prichard-Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 1997) |
Role | Solicitor |
Correspondence Address | 1 Field Place Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | George David Perlman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 16 June 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Holland And Knight Llp 70 Brickell Avenue Suite 3000 Miami Florida 33131 Foreign |
Director Name | Alan Richard David Lorenz |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 1997) |
Role | Solicitor |
Correspondence Address | 24 Chester Street London SW1X 7BL |
Director Name | Bernard Denis Blythman |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 1995) |
Role | Banking Consultant |
Correspondence Address | 2 Tanglewood Close Shirley Croydon Surrey CR0 5HX |
Director Name | Mr Philip John Bingham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Secretary Name | Mr Philip John Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Director Name | Allan Ronald Robins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(21 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 July 1995) |
Role | Banker |
Correspondence Address | 45 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE |
Director Name | Martin Graeme Kaye |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(24 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 6 Northfield Road Ealing London W13 9SY |
Secretary Name | Francis Osei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 6 Mawson Place Baldwins Gardens London EC1N 7SD |
Secretary Name | Steven Richard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(30 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Director Name | Mr Abel Clifford Stronge |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dahlia Close Cheshunt Hertfordshire EN7 6NW |
Director Name | Mr David Laurence Edelman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(34 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 34 Linksway Northwood Middlesex HA6 2XB |
Director Name | The Country Music Channel Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(35 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 2016) |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Website | equiom.im |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
192.7k at £1 | Ubs Private Banking Nominees LTD 9.92% Ordinary |
---|---|
167.2k at £1 | Dennis Mosselson 8.61% Ordinary |
127.3k at £1 | Lord Brabourne 6.55% Ordinary |
971.3k at £1 | Lye & Sons LTD 50.01% Ordinary |
400.9k at £1 | Collegiate Securities PLC 20.64% Ordinary |
41.2k at £1 | George David Perlman 2.12% Ordinary |
28.2k at £1 | Perlman & Faber Pa 1.45% Ordinary |
13.3k at £1 | Jigsaw Enterprises LTD 0.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,557,952 |
Cash | £12,969,382 |
Current Liabilities | £18,916,332 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 September 1979 | Delivered on: 20 September 1979 Persons entitled: Barclays Bank LTD Classification: Sub-charge Secured details: For further securing all monies due or to become due from the company to the chargee. Particulars: 54, 58-68 (even nos) bedford hill, lambeth. Title no ln 242458. Outstanding |
---|---|
14 September 1979 | Delivered on: 20 September 1979 Persons entitled: Barclays Bank LTD Classification: Sub-charge Secured details: For further securing all monies due or to become due from the company to the chargee. Particulars: 158 battersea park road, title no sgl 181814. Outstanding |
14 September 1979 | Delivered on: 20 September 1979 Persons entitled: Barclays Bank LTD Classification: Sub-charge Secured details: For further securing all monies due or to become due from the company to the chargee. Particulars: West side of headstone road. Harrow. Title ngl 209580. Outstanding |
14 September 1979 | Delivered on: 20 September 1979 Persons entitled: Barclays Bank LTD Classification: Sub-charge Secured details: For further securing all monies due or to become due from the company to the chargee. Particulars: 8 canons close craigwell bognor regis title no sx 85175. Outstanding |
14 September 1979 | Delivered on: 20 September 1979 Persons entitled: Barclays Bank LTD Classification: Deed of covenant Secured details: £301,233.31. Particulars: Debts of the company as scheduled in the deed. Outstanding |
12 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
23 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
11 September 2018 | Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages) |
21 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
14 June 2018 | Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 March 2017 | Satisfaction of charge 3 in full (1 page) |
15 March 2017 | Satisfaction of charge 3 in full (1 page) |
15 March 2017 | Satisfaction of charge 5 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Satisfaction of charge 5 in full (1 page) |
15 March 2017 | Satisfaction of charge 2 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Satisfaction of charge 4 in full (1 page) |
15 March 2017 | Satisfaction of charge 4 in full (1 page) |
15 March 2017 | Satisfaction of charge 2 in full (1 page) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page) |
8 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Deborah Lynne Millman as a director on 2 August 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Deborah Lynne Millman as a director on 2 August 2016 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
1 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
10 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
20 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Miss Alexandra Chan on 1 December 2011 (1 page) |
1 December 2011 | Secretary's details changed for Miss Alexandra Chan on 1 December 2011 (1 page) |
1 December 2011 | Secretary's details changed for Miss Alexandra Chan on 1 December 2011 (1 page) |
24 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
18 May 2011 | Termination of appointment of Abel Stronge as a director (1 page) |
18 May 2011 | Termination of appointment of Abel Stronge as a director (1 page) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
9 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (9 pages) |
29 June 2010 | Termination of appointment of George Perlman as a director (1 page) |
29 June 2010 | Termination of appointment of George Perlman as a director (1 page) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (11 pages) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (11 pages) |
27 May 2010 | Termination of appointment of Norton Knatchbull as a director (1 page) |
27 May 2010 | Termination of appointment of Norton Knatchbull as a director (1 page) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (9 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (9 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (9 pages) |
31 January 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
31 January 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
31 January 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
31 January 2010 | Director's details changed for George David Perlman on 1 October 2009 (2 pages) |
31 January 2010 | Director's details changed for George David Perlman on 1 October 2009 (2 pages) |
31 January 2010 | Director's details changed for George David Perlman on 1 October 2009 (2 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 February 2009 | Appointment terminated director david edelman (1 page) |
9 February 2009 | Appointment terminated director david edelman (1 page) |
6 February 2009 | Secretary's change of particulars / alexandra chan / 01/09/2008 (1 page) |
6 February 2009 | Return made up to 02/01/09; full list of members (7 pages) |
6 February 2009 | Secretary's change of particulars / alexandra chan / 01/09/2008 (1 page) |
6 February 2009 | Return made up to 02/01/09; full list of members (7 pages) |
24 September 2008 | Director appointed the country music channel LTD (1 page) |
24 September 2008 | Director appointed the country music channel LTD (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
17 July 2008 | Director appointed mrs marian evelyn mosselson (2 pages) |
17 July 2008 | Director appointed mrs marian evelyn mosselson (2 pages) |
16 July 2008 | Director appointed mr david edelman (2 pages) |
16 July 2008 | Director appointed mr david edelman (2 pages) |
11 July 2008 | Director appointed mr abel clifford stronge (1 page) |
11 July 2008 | Director appointed mr abel clifford stronge (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 5 queen anne mews london W1G 9HG (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page) |
4 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 5 queen anne mews london W1G 9HG (1 page) |
4 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
29 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 May 2006 | Return made up to 02/01/06; full list of members (4 pages) |
2 May 2006 | Return made up to 02/01/06; full list of members (4 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
31 January 2005 | Return made up to 02/01/05; full list of members
|
31 January 2005 | Return made up to 02/01/05; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
26 January 2004 | Return made up to 02/01/04; full list of members
|
26 January 2004 | Return made up to 02/01/04; full list of members
|
19 December 2003 | Full accounts made up to 30 September 2002 (12 pages) |
19 December 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 December 2003 | New secretary appointed (1 page) |
11 December 2003 | New secretary appointed (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 02/01/03; full list of members (10 pages) |
5 March 2003 | Return made up to 02/01/03; full list of members (10 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 January 2002 | Return made up to 02/01/02; full list of members (9 pages) |
23 January 2002 | Return made up to 02/01/02; full list of members (9 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (9 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
18 February 2000 | Return made up to 02/01/00; full list of members (9 pages) |
18 February 2000 | Return made up to 02/01/00; full list of members (9 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
16 February 1999 | Return made up to 02/01/99; no change of members
|
16 February 1999 | Return made up to 02/01/99; no change of members
|
3 November 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 November 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 56 circus road london NW8 9SE (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 56 circus road london NW8 9SE (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (3 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
27 February 1998 | New director appointed (3 pages) |
27 February 1998 | New director appointed (3 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
30 January 1998 | Return made up to 02/01/98; full list of members (10 pages) |
30 January 1998 | Return made up to 02/01/98; full list of members (10 pages) |
9 December 1997 | Full accounts made up to 30 September 1996 (19 pages) |
9 December 1997 | Full accounts made up to 30 September 1996 (19 pages) |
10 July 1997 | Full accounts made up to 30 September 1995 (20 pages) |
10 July 1997 | Full accounts made up to 30 September 1995 (20 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 02/01/97; no change of members (12 pages) |
13 February 1997 | Return made up to 02/01/97; no change of members (12 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Auditor's resignation (1 page) |
13 June 1996 | Auditor's resignation (1 page) |
11 February 1996 | Return made up to 02/01/96; no change of members (11 pages) |
11 February 1996 | Return made up to 02/01/96; no change of members (11 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (22 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (22 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
4 February 1992 | Full accounts made up to 30 April 1991 (18 pages) |
4 February 1992 | Full accounts made up to 30 April 1991 (18 pages) |
17 September 1990 | Full accounts made up to 30 April 1990 (17 pages) |
17 September 1990 | Full accounts made up to 30 April 1990 (17 pages) |
28 September 1988 | Full accounts made up to 30 April 1988 (16 pages) |
28 September 1988 | Full accounts made up to 30 April 1988 (16 pages) |
5 November 1987 | Full accounts made up to 30 April 1987 (17 pages) |
5 November 1987 | Full accounts made up to 30 April 1987 (17 pages) |
22 October 1986 | Full accounts made up to 30 April 1986 (14 pages) |
22 October 1986 | Full accounts made up to 30 April 1986 (14 pages) |
14 January 1981 | Company name changed\certificate issued on 14/01/81 (2 pages) |
14 January 1981 | Company name changed\certificate issued on 14/01/81 (2 pages) |
11 September 1973 | Incorporation (10 pages) |
11 September 1973 | Incorporation (10 pages) |