Loughton
Essex
IG10 1EG
Director Name | Mr Salman Haq |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2012(38 years after company formation) |
Appointment Duration | 12 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Forest House 186 Forest Road Loughton Essex IG10 1EG |
Secretary Name | Mr Steven James Wilson |
---|---|
Status | Current |
Appointed | 15 April 2016(42 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 5 Forest House 186 Forest Road Loughton Essex IG10 1EG |
Director Name | Miss Ashley Kotalik |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 2017(42 years, 12 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 26 Pembridge Crescent London W11 3DS |
Director Name | Mr Abdolali Arouzi |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(42 years, 12 months after company formation) |
Appointment Duration | 7 years |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Director Name | Henry Alaric Schlee |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 1993) |
Role | Management Consultant |
Correspondence Address | 16 Connaught Place London W2 2EP |
Director Name | Gareth Johns |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 05 September 2013) |
Role | International Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Kathleen Elizabeth Hall |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1995) |
Role | Translator |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Director Name | Guy Henriques |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 1993) |
Role | Merchant Banker |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Director Name | Katrina Henriques |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 1993) |
Role | Opera Singer |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Director Name | Mr Richard Charles Henry |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bailiffs Farmhouse Ibworth Basingstoke Hampshire RG26 5TG |
Secretary Name | Mr Richard Charles Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bailiffs Farmhouse Ibworth Basingstoke Hampshire RG26 5TG |
Director Name | Nicholas Richard William Timberlake |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 1995) |
Role | Investment Manager |
Correspondence Address | 26a Pembridge Crescent London W11 3DS |
Secretary Name | Nicholas Richard William Timberlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 1995) |
Role | Investment Manager |
Correspondence Address | 26a Pembridge Crescent London W11 3DS |
Director Name | Clive Edward Benedict Schlee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(19 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2002) |
Role | Restaurateur |
Correspondence Address | 16 Connaught Street London W2 2EF |
Director Name | Maximilian Holbrook Samuel Edgar |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 1997) |
Role | Student |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Director Name | Anthony John Kingsley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2002) |
Role | Investment Manager |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Director Name | David Kevin Bewley |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(21 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 1999) |
Role | Retired |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Secretary Name | Anthony John Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Andrea Millepiedi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 1997(23 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 16 October 2008) |
Role | Student |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Director Name | Kevin Brendan Gaynor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2002) |
Role | Banking |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Secretary Name | Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | Garden Flat 25 Pembridge Crescent London W11 3DS |
Director Name | Christopher Nelson Piercy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(28 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Yoga Teacher |
Correspondence Address | 26 Pembridge Crescent London W11 3DS |
Director Name | Jason Edmund Todd |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 October 2006(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 April 2013) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2012(38 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2014) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Fifield Glyn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2014(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2016) |
Correspondence Address | 1 Royal Mews Royal Mews, Gadbrook Park Northwich Cheshire CW9 7UD |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
30 November 2023 | Change of details for Mrs Rosa Regine Hassett as a person with significant control on 27 November 2023 (2 pages) |
---|---|
30 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page) |
30 November 2023 | Change of details for Mr Salman Haq as a person with significant control on 27 November 2023 (2 pages) |
30 November 2023 | Secretary's details changed for Mr Steven James Wilson on 27 November 2023 (1 page) |
30 November 2023 | Director's details changed for Mrs Rosa Regine Hassett on 27 November 2023 (2 pages) |
30 November 2023 | Director's details changed for Mr Salman Haq on 27 November 2023 (2 pages) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (9 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (9 pages) |
20 April 2017 | Appointment of Miss Ashley Kotalik as a director on 10 April 2017 (2 pages) |
20 April 2017 | Appointment of Miss Ashley Kotalik as a director on 10 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Abdolali Arouzi as a director on 10 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Abdolali Arouzi as a director on 10 April 2017 (2 pages) |
17 November 2016 | Secretary's details changed for Mr Steven James Wilson on 15 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Mr Steven James Wilson on 31 May 2016 (1 page) |
17 November 2016 | Secretary's details changed for Mr Steven James Wilson on 31 May 2016 (1 page) |
17 November 2016 | Secretary's details changed for Mr Steven James Wilson on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Termination of appointment of Fifield Glyn Limited as a secretary on 15 April 2016 (1 page) |
3 May 2016 | Registered office address changed from C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Fifield Glyn Limited as a secretary on 15 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Steven James Wilson as a secretary on 15 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Steven James Wilson as a secretary on 15 April 2016 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
9 February 2015 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 1 September 2014 (1 page) |
9 February 2015 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Fifield Glyn Limited 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 1 September 2014 (1 page) |
9 February 2015 | Appointment of Fifield Glyn Limited as a secretary on 1 September 2014 (2 pages) |
9 February 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 1 September 2014 (1 page) |
9 February 2015 | Appointment of Fifield Glyn Limited as a secretary on 1 September 2014 (2 pages) |
9 February 2015 | Appointment of Fifield Glyn Limited as a secretary on 1 September 2014 (2 pages) |
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2013 | Termination of appointment of Gareth Johns as a director (1 page) |
5 September 2013 | Termination of appointment of Gareth Johns as a director (1 page) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Mr Salman Haq on 23 April 2013 (2 pages) |
23 April 2013 | Termination of appointment of Jason Todd as a director (1 page) |
23 April 2013 | Termination of appointment of Jason Todd as a director (1 page) |
23 April 2013 | Director's details changed for Mr Salman Haq on 23 April 2013 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Rosa Regine Hassett on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Rosa Regine Hassett on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Gareth Johns on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Gareth Johns on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Jason Edmund Todd on 30 April 2012 (2 pages) |
30 April 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
30 April 2012 | Director's details changed for Jason Edmund Todd on 30 April 2012 (2 pages) |
30 April 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
16 April 2012 | Director's details changed for Mr Salman Haq on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of Mr Salman Haq as a director (2 pages) |
16 April 2012 | Director's details changed for Mr Salman Haq on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of Mr Salman Haq as a director (2 pages) |
4 April 2012 | Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom on 4 April 2012 (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Registered office address changed from Sheers Farmhouse Umborne Axminster Devon EX13 7QL on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Sheers Farmhouse Umborne Axminster Devon EX13 7QL on 21 September 2010 (1 page) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Gareth Johns on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Rosa Regine Hassett on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Jason Edmund Todd on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Gareth Johns on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Rosa Regine Hassett on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Jason Edmund Todd on 14 September 2010 (2 pages) |
28 July 2010 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 28 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL United Kingdom on 20 July 2010 (1 page) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 22 January 2010 (1 page) |
23 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Appointment terminated secretary ann smith (1 page) |
11 May 2009 | Appointment terminated secretary ann smith (1 page) |
8 January 2009 | Return made up to 14/09/08; full list of members (5 pages) |
8 January 2009 | Return made up to 14/09/08; full list of members (5 pages) |
4 December 2008 | Appointment terminated director andrea millepiedi (1 page) |
4 December 2008 | Appointment terminated director andrea millepiedi (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
15 January 2008 | Return made up to 14/09/07; full list of members (3 pages) |
15 January 2008 | Return made up to 14/09/07; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
6 December 2006 | Return made up to 14/09/06; full list of members (3 pages) |
6 December 2006 | Return made up to 14/09/06; full list of members (3 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
10 November 2005 | Return made up to 14/09/05; full list of members (3 pages) |
10 November 2005 | Return made up to 14/09/05; full list of members (3 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
21 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
21 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (9 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (9 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
25 September 2002 | Return made up to 14/09/02; full list of members (9 pages) |
25 September 2002 | Return made up to 14/09/02; full list of members (9 pages) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | Secretary resigned;director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU (1 page) |
16 May 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
12 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
27 October 2000 | Return made up to 14/09/00; full list of members (9 pages) |
27 October 2000 | Return made up to 14/09/00; full list of members (9 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
27 September 1999 | Return made up to 14/09/99; no change of members (8 pages) |
27 September 1999 | Return made up to 14/09/99; no change of members (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
16 December 1998 | Return made up to 14/09/98; full list of members
|
16 December 1998 | Return made up to 14/09/98; full list of members
|
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (4 pages) |
29 September 1997 | Return made up to 14/09/97; no change of members (6 pages) |
29 September 1997 | Return made up to 14/09/97; no change of members (6 pages) |
26 January 1997 | Memorandum and Articles of Association (1 page) |
26 January 1997 | Resolutions
|
26 January 1997 | Memorandum and Articles of Association (1 page) |
26 January 1997 | Resolutions
|
31 October 1996 | Return made up to 14/09/96; no change of members (6 pages) |
31 October 1996 | Return made up to 14/09/96; no change of members (6 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 March 1996 | Secretary resigned;director resigned (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | Secretary resigned;director resigned (2 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | New director appointed (2 pages) |
6 November 1995 | Return made up to 14/09/95; full list of members (8 pages) |
6 November 1995 | Return made up to 14/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |