London
SW3 4TB
Director Name | Mr Cato Henning Stonex |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2010(36 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 36 Sloane Court West London SW3 4TB |
Director Name | Mr John Eastwood Dallas |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 36 Sloane Court West London SW3 4TB |
Director Name | Mr David Richard Milner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Saunders Wood & Co 140a Tachbrook Street London SW1V 2NE |
Director Name | Mr Peter McClean Maitland |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 19 September 1993) |
Role | Company Director |
Correspondence Address | Flat 9 36 Sloane Court West Chelsea London SW3 4TB |
Director Name | Miss Judith Christine Hanratty |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Baimster |
Country of Residence | England |
Correspondence Address | Flat 10 36 Sloane Court West London SW3 4TB |
Director Name | Stephanie Rice-Warren |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Investment Banker |
Correspondence Address | Flat 12 36 Swane Court West London SW3 4TB |
Director Name | Lt Col Naomi Christy |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Flat 1 36 Sloane Court West London SW3 4TB |
Secretary Name | Lt Col Naomi Christy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Flat 1 36 Sloane Court West London SW3 4TB |
Director Name | Iain Alasdair Graham Menzies |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 June 1994) |
Role | Stockerbroker |
Correspondence Address | 15 Addison Crescent London W14 8JR |
Director Name | Mr Philip Afia |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sloane Court East London SW3 4TF |
Secretary Name | Mr Philip Afia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sloane Court East London SW3 4TF |
Director Name | Baron Paul Christian Bertouch Lehn |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 June 1994(20 years after company formation) |
Appointment Duration | 3 years (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Flat 8 36 Sloane Court West London Sw3 4tb SW3 4TB |
Secretary Name | Helen Catherine Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(20 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 October 1994) |
Role | SAD |
Correspondence Address | Flat 6 36 Sloane Court West London SW3 4TB |
Director Name | Ione Juliet Dodgson |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Flat 7 36 Sloanecourt West London SW3 4TB |
Secretary Name | Mr Richard Alan Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Lucia Mazzuchelli |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 1995(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Flat 5 36 Sloane Court West London SW3 4TB |
Director Name | Clive George Raleigh |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(21 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 36 Sloane Court West London SW3 4TB |
Director Name | Fatemeh Moaven |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2001) |
Role | Housewife |
Correspondence Address | Flat 11 36 Sloane Court West London SW3 4TB |
Director Name | Miss Judith Christine Hanratty |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 10 36 Sloane Court West London SW3 4TB |
Secretary Name | Mr Michael Ellis Outlaw Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Elmwood Road Herne Hill London SE24 9NU |
Director Name | Alan David Chambers |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(27 years after company formation) |
Appointment Duration | 1 month (resigned 31 July 2001) |
Role | Post Graduate Student |
Correspondence Address | Flat 12 36 Sloane Court West London Greater London SW3 4TB |
Director Name | Moujan Atapour |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | Flat 2 36 Sloane Court West London SW3 4TB |
Director Name | Lorna Ailsa Graham Chetwynd |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2004) |
Role | Bldings Development |
Correspondence Address | 45 Cubitt Terrace London SW4 6AN |
Director Name | Fariborz Atapour |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 June 2011) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 12 94 Cornwall Gardens London SW7 4AX |
Director Name | Steinar Draegebo |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2002(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2009) |
Role | Consultant |
Correspondence Address | Flat 5 36 Sloane Court West London SW3 4TB |
Director Name | Howard Booth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(29 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 June 2004) |
Role | IT Manager |
Correspondence Address | Flat 12 36 Sloane Court West London SW3 4TB |
Director Name | Jonathan Pollock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2004(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 June 2010) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 712 Fifth Avenue New York Usa Ny 10019 |
Secretary Name | Christopher John Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mardleywood Welwyn Hertfordshire AL6 0UX |
Director Name | Iain Campbell Clark |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Flat 4 36 Sloane Court West London SW3 4TB |
Director Name | Mr Philip Stanley Aiken |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2005(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 October 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 12 36 Sloane Court West London SW3 4TB |
Director Name | Mr Anthony Charles Francis Nissen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140a Tachbrook Street London SW1V 2NE |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2004) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Stiles Harold Williams (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2014(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2016) |
Correspondence Address | Venture House 27/29 Glasshouse Street London W1B 5DF |
Secretary Name | Stiles Harold Williams Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2016(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2018) |
Correspondence Address | Venture House 27/29 Glasshouse Street London W1B 5DF |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 April 1991 | Delivered on: 18 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 sloane court west london S.w 3 title number ngl 569044. Outstanding |
---|
10 November 2023 | Micro company accounts made up to 24 March 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
11 October 2023 | Register inspection address has been changed from Lps Accountants Limited, Suite F3, Sunlay House Olds Approach Watford WD18 9TB England to Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB (1 page) |
11 October 2023 | Register inspection address has been changed from Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB England to Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB (1 page) |
21 December 2022 | Micro company accounts made up to 24 March 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (5 pages) |
16 August 2022 | Registered office address changed from Lps Livingstone Suite F3, Sunley House Olds Approach, Tolpits Lane Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page) |
20 December 2021 | Micro company accounts made up to 24 March 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 24 March 2020 (2 pages) |
20 October 2020 | Register inspection address has been changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Lps Accountants Limited, Suite F3, Sunlay House Olds Approach Watford WD18 9TB (1 page) |
20 October 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
3 January 2020 | Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to Lps Livingstone Suite F3, Sunley House Olds Approach, Tolpits Lane Watford WD18 9TB on 3 January 2020 (1 page) |
2 December 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
24 October 2019 | Termination of appointment of Anthony Charles Francis Nissen as a director on 21 October 2019 (1 page) |
7 December 2018 | Appointment of Mr David Richard Milner as a director on 24 October 2017 (2 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
29 October 2018 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 140a Tachbrook Street London SW1V 2NE on 29 October 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 24 March 2018 (4 pages) |
23 August 2018 | Termination of appointment of Stiles Harold Williams Llp as a secretary on 23 August 2018 (1 page) |
18 April 2018 | Appointment of Anthony Charles Francis Nissen as a director on 20 March 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
30 October 2017 | Micro company accounts made up to 24 March 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 24 March 2017 (5 pages) |
24 October 2017 | Termination of appointment of Philip Stanley Aiken as a director on 21 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Philip Stanley Aiken as a director on 21 October 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
26 October 2016 | Termination of appointment of Stiles Harold Williams as a secretary on 26 October 2016 (1 page) |
26 October 2016 | Appointment of Stiles Harold Williams Llp as a secretary on 26 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from First Floor South One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from First Floor South One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Stiles Harold Williams as a secretary on 26 October 2016 (1 page) |
26 October 2016 | Appointment of Stiles Harold Williams Llp as a secretary on 26 October 2016 (2 pages) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to First Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to First Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 12 November 2015 (1 page) |
12 November 2015 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page) |
12 November 2015 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
28 October 2014 | Register(s) moved to registered office address C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE (1 page) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed from C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD England to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN (1 page) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register(s) moved to registered office address C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE (1 page) |
28 October 2014 | Register inspection address has been changed from C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD England to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN (1 page) |
8 October 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
21 July 2014 | Registered office address changed from C/O Stiles Harold Williams 2 Babmaes Street London SW1Y 6HD to One Jubilee Street Brighton East Sussex BN1 1GE on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Christopher John Watkinson as a secretary on 20 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Christopher John Watkinson as a secretary on 20 July 2014 (1 page) |
21 July 2014 | Appointment of Stiles Harold Williams as a secretary on 20 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from C/O Stiles Harold Williams 2 Babmaes Street London SW1Y 6HD to One Jubilee Street Brighton East Sussex BN1 1GE on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Stiles Harold Williams as a secretary on 20 July 2014 (2 pages) |
14 January 2014 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
24 December 2013 | Register inspection address has been changed from C/O George Trollope 150 Buckingham Palace Road Victoria London SW1W 9TR (1 page) |
24 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Register inspection address has been changed from C/O George Trollope 150 Buckingham Palace Road Victoria London SW1W 9TR (1 page) |
28 November 2013 | Appointment of Mr John Eastwood Dallas as a director (2 pages) |
28 November 2013 | Appointment of Mr John Eastwood Dallas as a director (2 pages) |
13 November 2013 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR on 13 November 2013 (1 page) |
26 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Termination of appointment of Alexander Wright as a director (1 page) |
11 September 2012 | Termination of appointment of Alexander Wright as a director (1 page) |
14 August 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (10 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (10 pages) |
13 July 2011 | Accounts for a small company made up to 24 March 2011 (6 pages) |
13 July 2011 | Accounts for a small company made up to 24 March 2011 (6 pages) |
28 June 2011 | Termination of appointment of Fariborz Atapour as a director (1 page) |
28 June 2011 | Termination of appointment of Fariborz Atapour as a director (1 page) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (11 pages) |
30 July 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
30 July 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
20 July 2010 | Appointment of Mr Cato Henning Stonex as a director (2 pages) |
20 July 2010 | Appointment of Mr Cato Henning Stonex as a director (2 pages) |
25 June 2010 | Termination of appointment of Jonathan Pollock as a director (1 page) |
25 June 2010 | Termination of appointment of Jonathan Pollock as a director (1 page) |
27 May 2010 | Termination of appointment of Iain Clark as a director (1 page) |
27 May 2010 | Termination of appointment of Iain Clark as a director (1 page) |
20 May 2010 | Appointment of Miss Fiona Elizabeth Forsyth as a director (2 pages) |
20 May 2010 | Appointment of Miss Fiona Elizabeth Forsyth as a director (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (12 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Director's details changed for Jonathan Pollock on 18 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (12 pages) |
27 October 2009 | Director's details changed for Jonathan Pollock on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Fariborz Atapour on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Philip Stanley Aiken on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Iain Campbell Clark on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Fariborz Atapour on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Philip Stanley Aiken on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alexander Edward Mackenzie Wright on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Iain Campbell Clark on 18 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alexander Edward Mackenzie Wright on 18 October 2009 (2 pages) |
17 August 2009 | Director appointed alexander edward mackenzie wright (1 page) |
17 August 2009 | Appointment terminated director steinar draegebo (1 page) |
17 August 2009 | Director appointed alexander edward mackenzie wright (1 page) |
17 August 2009 | Appointment terminated director steinar draegebo (1 page) |
4 August 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
4 August 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
20 November 2008 | Return made up to 18/10/08; full list of members (11 pages) |
20 November 2008 | Return made up to 18/10/08; full list of members (11 pages) |
19 November 2008 | Secretary's change of particulars / christopher watkinson / 01/09/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / christopher watkinson / 01/09/2008 (1 page) |
7 August 2008 | Accounts for a small company made up to 24 March 2008 (6 pages) |
7 August 2008 | Accounts for a small company made up to 24 March 2008 (6 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 11 hobart place london SW1W 0HP (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 11 hobart place london SW1W 0HP (1 page) |
19 November 2007 | Return made up to 18/10/07; full list of members (6 pages) |
19 November 2007 | Return made up to 18/10/07; full list of members (6 pages) |
27 September 2007 | Accounting reference date shortened from 05/04/08 to 24/03/08 (1 page) |
27 September 2007 | Accounting reference date shortened from 05/04/08 to 24/03/08 (1 page) |
2 August 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
2 August 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
2 August 2007 | Accounts for a small company made up to 5 April 2007 (6 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (14 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (14 pages) |
3 August 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
3 August 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
3 August 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
19 January 2006 | Return made up to 18/10/05; full list of members (14 pages) |
19 January 2006 | Return made up to 18/10/05; full list of members (14 pages) |
15 August 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
15 August 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
15 August 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
5 January 2005 | Return made up to 18/10/04; full list of members (13 pages) |
5 January 2005 | Return made up to 18/10/04; full list of members (13 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
21 October 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
21 October 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
21 October 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Re sec 394 (1 page) |
1 April 2004 | Re sec 394 (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
4 December 2003 | Return made up to 18/10/03; full list of members (15 pages) |
4 December 2003 | Return made up to 18/10/03; full list of members (15 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
31 August 2003 | Full accounts made up to 5 April 2003 (8 pages) |
31 August 2003 | Full accounts made up to 5 April 2003 (8 pages) |
31 August 2003 | Full accounts made up to 5 April 2003 (8 pages) |
4 December 2002 | Return made up to 18/10/02; full list of members
|
4 December 2002 | Return made up to 18/10/02; full list of members
|
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
2 September 2002 | Full accounts made up to 5 April 2002 (7 pages) |
2 September 2002 | Full accounts made up to 5 April 2002 (7 pages) |
2 September 2002 | Full accounts made up to 5 April 2002 (7 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: c/o gregory rowcliffe & milners 1 bedford row london WC1R 4BZ (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: c/o gregory rowcliffe & milners 1 bedford row london WC1R 4BZ (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | Return made up to 18/10/01; full list of members (13 pages) |
20 December 2001 | Return made up to 18/10/01; full list of members (13 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
18 July 2001 | Full accounts made up to 5 April 2001 (8 pages) |
18 July 2001 | Full accounts made up to 5 April 2001 (8 pages) |
18 July 2001 | Full accounts made up to 5 April 2001 (8 pages) |
3 November 2000 | Return made up to 18/10/00; full list of members (13 pages) |
3 November 2000 | Return made up to 18/10/00; full list of members (13 pages) |
2 August 2000 | Full accounts made up to 5 April 2000 (8 pages) |
2 August 2000 | Full accounts made up to 5 April 2000 (8 pages) |
2 August 2000 | Full accounts made up to 5 April 2000 (8 pages) |
30 December 1999 | Return made up to 18/10/99; full list of members
|
30 December 1999 | Return made up to 18/10/99; full list of members
|
22 December 1999 | Full accounts made up to 5 April 1999 (8 pages) |
22 December 1999 | Full accounts made up to 5 April 1999 (8 pages) |
22 December 1999 | Full accounts made up to 5 April 1999 (8 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: sloane residents LIMITED c/o fry & co 10 hollywood road london SW10 9HY (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: sloane residents LIMITED c/o fry & co 10 hollywood road london SW10 9HY (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Location of register of members (1 page) |
31 March 1999 | Location of register of members (1 page) |
30 December 1998 | Return made up to 18/10/98; change of members (6 pages) |
30 December 1998 | Return made up to 18/10/98; change of members (6 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (8 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (8 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (8 pages) |
13 January 1998 | Return made up to 18/10/97; change of members
|
13 January 1998 | Return made up to 18/10/97; change of members
|
24 October 1997 | Full accounts made up to 5 April 1997 (9 pages) |
24 October 1997 | Full accounts made up to 5 April 1997 (9 pages) |
24 October 1997 | Full accounts made up to 5 April 1997 (9 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
21 December 1996 | Return made up to 18/10/96; full list of members (6 pages) |
21 December 1996 | Return made up to 18/10/96; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 5 April 1996 (9 pages) |
19 November 1996 | Full accounts made up to 5 April 1996 (9 pages) |
19 November 1996 | Full accounts made up to 5 April 1996 (9 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: unicorn house 3 plough yard london EC2A 3LP (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: unicorn house 3 plough yard london EC2A 3LP (1 page) |
13 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
13 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
13 December 1995 | Full accounts made up to 5 April 1995 (9 pages) |
24 October 1995 | Return made up to 18/10/95; change of members
|
24 October 1995 | Return made up to 18/10/95; change of members
|
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
17 June 1974 | Incorporation (17 pages) |
17 June 1974 | Incorporation (17 pages) |