London
SW19 7QA
Director Name | Mr Barry Patrick Hamilton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2019(45 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 13 June 2023) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Simon Osbon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2021(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 June 2023) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Dermot McCloskey |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 September 2021(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 June 2023) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2017(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 June 2023) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Kurt Haluk Sozen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 July 1994) |
Role | Management Consultant |
Correspondence Address | 25 Rutland Court London SE5 8EB |
Director Name | Mr James Patrick Reid |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1992) |
Role | Police Officer |
Correspondence Address | 49 Rutland Court London SE5 8ED |
Director Name | Mary Kate Cafferkey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1992) |
Role | Clerk |
Correspondence Address | 31 Rutland Court Denmark Hill London SE5 8ED |
Director Name | Mary Kate Cafferkey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 1992) |
Role | Clerk |
Correspondence Address | 31 Rutland Court Denmark Hill London SE5 8ED |
Director Name | Mrs Barbara Margaret McManus |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 7 Rutland Court London SE5 8EB |
Secretary Name | Miss Alison Anne Shennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 55 Rutland Court London SE5 8ED |
Director Name | Miss Alison Anne Shennan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 April 2002) |
Role | Business Manager |
Correspondence Address | 55 Rutland Court London SE5 8ED |
Director Name | Ms Sunie Fletcher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | TV Talent Manager |
Correspondence Address | 37 Rutland Court London SE5 8ED |
Secretary Name | Ms Sunie Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 37 Rutland Court London SE5 8ED |
Director Name | Mrs Maria Angeles Andrews |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 July 1994(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | 12 Rutland Court London SE5 8EB |
Secretary Name | Janet Ruth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(20 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 15 September 1995) |
Role | Secretary |
Correspondence Address | Flat 2 Rutland Court Denmark Hill London SE5 8EB |
Secretary Name | Philip Alan Whall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 1998) |
Role | Solicitor |
Correspondence Address | 3 Rutland Court Denmark Hill London SE5 8EB |
Director Name | Robert Hugh Browne |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | 57 Rutland Court Denmark Hill Camberwell London SE5 8ED |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1998(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Dr Annabel Mary Smart |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(26 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 May 2001) |
Role | Doctor |
Correspondence Address | 26 Rutland Court Denmark Hill Camberwell London SE5 8EB |
Director Name | Nicholas Anthony Crowe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 August 2004) |
Role | Writer |
Correspondence Address | 26 Rutland Court Denmark Hill London SE5 8EB |
Director Name | Gonzalo Alarcon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 September 2003(29 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 June 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Rutland Court Denmark Hill London SE5 8ED |
Director Name | Alexander John Gordon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(30 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 13 September 2022) |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Dennis Charles Andrews |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2010) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rutland Court Denmark Hill London SE5 8EB |
Director Name | Dr Emma Marguerite Watson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(32 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 June 2018) |
Role | Assistant Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rutland Court Denmark Hill London SE5 8ED |
Director Name | Dr Antonio Valentin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 October 2012(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 September 2021) |
Role | Medical Doctor - Lecturer |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Andrew Mark Matthews |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Shaw And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(31 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2006) |
Correspondence Address | 25-27 Kew Road Richmond Surrey TW9 2NQ |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2017) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 25 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 March |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2023 | Accounts for a dormant company made up to 25 March 2022 (4 pages) |
15 March 2023 | Application to strike the company off the register (2 pages) |
26 September 2022 | Termination of appointment of Alexander John Gordon as a director on 13 September 2022 (1 page) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 25 March 2021 (4 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
11 October 2021 | Appointment of Mr Dermot Mccloskey as a director on 28 September 2021 (2 pages) |
11 October 2021 | Appointment of Mr Simon Osbon as a director on 28 September 2021 (2 pages) |
11 October 2021 | Termination of appointment of Antonio Valentin as a director on 28 September 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
3 September 2020 | Termination of appointment of Andrew Mark Matthews as a director on 3 September 2020 (1 page) |
13 July 2020 | Director's details changed for Alexander John Gordon on 13 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Mr Barry Patrick Hamilton as a director on 11 June 2019 (2 pages) |
21 February 2020 | Termination of appointment of Gonzalo Alarcon as a director on 11 June 2018 (1 page) |
21 February 2020 | Appointment of Mr Andrew Mark Matthews as a director on 11 June 2019 (2 pages) |
23 December 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Emma Marguerite Watson as a director on 14 June 2018 (1 page) |
21 December 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
13 July 2017 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to Kfh House 5 Compton Road London SW19 7QA on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Kinleigh Limited as a secretary on 13 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to Kfh House 5 Compton Road London SW19 7QA on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Kinleigh Limited as a secretary on 13 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
19 July 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
19 July 2016 | Annual return made up to 21 June 2016 no member list (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
10 September 2015 | Annual return made up to 21 June 2015 no member list (6 pages) |
10 September 2015 | Annual return made up to 21 June 2015 no member list (6 pages) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Annual return made up to 21 June 2014 no member list (6 pages) |
1 July 2014 | Annual return made up to 21 June 2014 no member list (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
25 September 2013 | Appointment of Dr Antonio Valentin as a director (2 pages) |
25 September 2013 | Appointment of Dr Antonio Valentin as a director (2 pages) |
15 July 2013 | Annual return made up to 21 June 2013 no member list (6 pages) |
15 July 2013 | Annual return made up to 21 June 2013 no member list (6 pages) |
6 January 2013 | Total exemption full accounts made up to 25 March 2012 (5 pages) |
6 January 2013 | Total exemption full accounts made up to 25 March 2012 (5 pages) |
11 December 2012 | Appointment of Miss Pauline Grace Renfrew as a director (2 pages) |
11 December 2012 | Appointment of Miss Pauline Grace Renfrew as a director (2 pages) |
18 July 2012 | Annual return made up to 21 June 2012 no member list (5 pages) |
18 July 2012 | Annual return made up to 21 June 2012 no member list (5 pages) |
4 January 2012 | Total exemption full accounts made up to 25 March 2011 (5 pages) |
4 January 2012 | Total exemption full accounts made up to 25 March 2011 (5 pages) |
13 December 2011 | Termination of appointment of Dennis Andrews as a director (1 page) |
13 December 2011 | Termination of appointment of Dennis Andrews as a director (1 page) |
19 July 2011 | Secretary's details changed for Rendall and Rittner Limited on 21 June 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Rendall and Rittner Limited on 21 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 21 June 2011 no member list (6 pages) |
19 July 2011 | Annual return made up to 21 June 2011 no member list (6 pages) |
13 January 2011 | Total exemption full accounts made up to 25 March 2010 (5 pages) |
13 January 2011 | Total exemption full accounts made up to 25 March 2010 (5 pages) |
14 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 14 October 2010 (1 page) |
1 July 2010 | Director's details changed for Dennis Charles Andrews on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dennis Charles Andrews on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Gonzalo Alarcon on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dr Emma Marguerite Watson on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Gonzalo Alarcon on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Alexander John Gordon on 21 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
1 July 2010 | Director's details changed for Alexander John Gordon on 21 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Rendall and Rittner Limited on 21 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Rendall and Rittner Limited on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dr Emma Marguerite Watson on 21 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 21 June 2010 no member list (5 pages) |
26 January 2010 | Total exemption full accounts made up to 25 March 2009 (5 pages) |
26 January 2010 | Total exemption full accounts made up to 25 March 2009 (5 pages) |
21 July 2009 | Annual return made up to 21/06/09 (3 pages) |
21 July 2009 | Annual return made up to 21/06/09 (3 pages) |
31 December 2008 | Total exemption full accounts made up to 25 March 2008 (5 pages) |
31 December 2008 | Total exemption full accounts made up to 25 March 2008 (5 pages) |
16 July 2008 | Annual return made up to 21/06/08 (3 pages) |
16 July 2008 | Annual return made up to 21/06/08 (3 pages) |
15 January 2008 | Total exemption full accounts made up to 25 March 2007 (5 pages) |
15 January 2008 | Total exemption full accounts made up to 25 March 2007 (5 pages) |
20 July 2007 | Annual return made up to 21/06/07 (2 pages) |
20 July 2007 | Annual return made up to 21/06/07 (2 pages) |
3 June 2007 | Total exemption full accounts made up to 25 March 2006 (5 pages) |
3 June 2007 | Total exemption full accounts made up to 25 March 2006 (5 pages) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: c/o rendall & rittner LIMITED gun court 70 wapping lane london E1W 2RF (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: c/o rendall & rittner LIMITED gun court 70 wapping lane london E1W 2RF (1 page) |
11 December 2006 | Annual return made up to 21/06/06 (2 pages) |
11 December 2006 | Annual return made up to 21/06/06 (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o shaw & company 25-27 kew road richmond surrey TW9 2NQ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o shaw & company 25-27 kew road richmond surrey TW9 2NQ (1 page) |
26 April 2006 | Total exemption full accounts made up to 25 March 2005 (5 pages) |
26 April 2006 | Total exemption full accounts made up to 25 March 2005 (5 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
29 June 2005 | Annual return made up to 21/06/05 (2 pages) |
29 June 2005 | Annual return made up to 21/06/05 (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
27 January 2005 | Total exemption full accounts made up to 25 March 2004 (5 pages) |
27 January 2005 | Total exemption full accounts made up to 25 March 2004 (5 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
3 August 2004 | Annual return made up to 21/06/04 (5 pages) |
3 August 2004 | Annual return made up to 21/06/04 (5 pages) |
22 December 2003 | Total exemption full accounts made up to 25 March 2003 (5 pages) |
22 December 2003 | Total exemption full accounts made up to 25 March 2003 (5 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
24 July 2003 | Annual return made up to 21/06/03
|
24 July 2003 | Annual return made up to 21/06/03
|
15 January 2003 | Total exemption full accounts made up to 25 March 2002 (5 pages) |
15 January 2003 | Total exemption full accounts made up to 25 March 2002 (5 pages) |
27 July 2002 | Annual return made up to 21/06/02 (5 pages) |
27 July 2002 | Annual return made up to 21/06/02 (5 pages) |
10 December 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
28 June 2001 | Annual return made up to 21/06/01 (4 pages) |
28 June 2001 | Annual return made up to 21/06/01 (4 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 25 March 2000 (6 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
17 August 2000 | Annual return made up to 21/06/00 (4 pages) |
17 August 2000 | Annual return made up to 21/06/00 (4 pages) |
29 October 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 25 March 1999 (6 pages) |
15 July 1999 | Annual return made up to 21/06/99 (4 pages) |
15 July 1999 | Annual return made up to 21/06/99 (4 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 39 rutland crt. Denmark hill london SE5 8ED (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 39 rutland crt. Denmark hill london SE5 8ED (1 page) |
18 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 25 March 1998 (6 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
14 August 1998 | Annual return made up to 21/06/98 (4 pages) |
14 August 1998 | Annual return made up to 21/06/98 (4 pages) |
10 December 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Annual return made up to 21/06/97
|
4 September 1997 | Annual return made up to 21/06/97
|
12 September 1996 | Accounts for a small company made up to 25 March 1996 (2 pages) |
12 September 1996 | Accounts for a small company made up to 25 March 1996 (2 pages) |
23 August 1996 | Annual return made up to 21/06/96 (4 pages) |
23 August 1996 | Annual return made up to 21/06/96 (4 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Accounts for a small company made up to 25 March 1995 (2 pages) |
19 September 1995 | Accounts for a small company made up to 25 March 1995 (2 pages) |
4 July 1995 | Annual return made up to 21/06/95
|
4 July 1995 | Annual return made up to 21/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |