London
W6 9EU
Director Name | Miss Martine Felicie Kerschenmeyer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 01 January 2008(33 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Ms Maria Pia Stasi |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 May 2015(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Miss Lucinda Margaret O'Connor |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Mr Rudy Walia |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 2 Cromwell Crescent London SW5 9QN |
Director Name | Mr Adrian Choong Meng Tan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 07 November 2017(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2022(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Mr John Beswick |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 1994) |
Role | Architect |
Correspondence Address | 274 Earls Court Road London SW5 9AS |
Director Name | Jennifer Elizabeth Dickinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 December 2007) |
Role | Receptionist |
Correspondence Address | 274 Earls Court Road London SW5 9AS |
Director Name | Dr Hugh Martin James |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1992) |
Role | Physician |
Correspondence Address | 274 Earls Court Road London SW5 9AS |
Director Name | Mrs Lydia Elizabeth James |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 July 2001) |
Role | Housewife |
Correspondence Address | 274 Earls Court Road London SW5 9AS |
Director Name | Mr Yan Chim Wong |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 October 1999) |
Role | Chartered Engineer |
Correspondence Address | 8 Albert Court Cheltenham Gloucestershire GL52 2TW Wales |
Secretary Name | Mrs Lydia Elizabeth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 274 Earls Court Road London SW5 9AS |
Secretary Name | Jennifer Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 274 Earls Court Road London SW5 9AS |
Director Name | Gabrielle Szabo |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1994(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 January 2008) |
Role | Public Relations |
Correspondence Address | Flat 5 274 Earls Court Road London SW5 9AS |
Director Name | Rudy Walia |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 December 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westbourne Terrace London W2 3UW |
Director Name | Jessica James |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2005) |
Role | Group Psychoanalyst |
Correspondence Address | 26 Kyverdale Road London N16 7AH |
Director Name | Mehrin Karim |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 October 2004(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 June 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 - 274 Earls Court Road London SW5 9AS |
Secretary Name | Miss Mehrin Karim |
---|---|
Status | Resigned |
Appointed | 01 January 2010(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2013) |
Role | Company Director |
Correspondence Address | Flat 4 274 Earls Court Road London SW5 9AS |
Director Name | Mr Simon Paul Burton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(37 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 October 2017) |
Role | Wealth Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 274 Earls Court Road London SW5 9AS |
Director Name | Ms Sue McGregor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(39 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 June 2014) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 5 274 Earls Court Road 274 Earls Court Road Flat 5 London SW5 9AS |
Director Name | Mr Dorian Andrea Prosdocimi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 2013(39 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Alexander Square London SW3 2AX |
Director Name | Mrs Cornelia Susan Simpson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2014(39 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 164 Coleheherne Court Redcliffe Gardens London SW5 0DX |
Secretary Name | Pastor Real Estate (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2020(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2021) |
Correspondence Address | 48 Curzon Street London W1J 7UL |
Registered Address | Willmott House 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Gabrielle Georgina Boyle 16.67% Ordinary |
---|---|
1 at £1 | Lucinda O'connor 16.67% Ordinary |
1 at £1 | Maria Pia Stasi 16.67% Ordinary |
1 at £1 | Miss Martine Kerschenmeyer 16.67% Ordinary |
1 at £1 | Nicola Burton & Simon Paul Burton 16.67% Ordinary |
1 at £1 | Rudy Walia 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,434 |
Cash | £3,428 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 August 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 February 2022 | Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL United Kingdom to Willmott House 12 Blacks Road London W6 9EU on 21 February 2022 (1 page) |
21 February 2022 | Appointment of Willmotts (Ealing) Limited as a secretary on 21 February 2022 (2 pages) |
12 January 2022 | Termination of appointment of Pastor Real Estate as a secretary on 31 December 2021 (1 page) |
22 October 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
29 March 2021 | Previous accounting period extended from 29 March 2020 to 31 March 2020 (1 page) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
14 August 2020 | Appointment of Pastor Real Estate as a secretary on 14 August 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 December 2018 | Director's details changed for Miss Martine Felicie Kerschenmeyer on 21 December 2018 (2 pages) |
21 December 2018 | Registered office address changed from C/O Psator Real Estate 48 Curzon Street London W1J 7UL England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 21 December 2018 (1 page) |
21 December 2018 | Director's details changed for Mr Adrian Choong Meng Tan on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Miss Martine Felicie Kerschenmeyer on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Gabrielle Georgina Boyle on 21 December 2018 (2 pages) |
20 December 2018 | Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon Street Tryon Street London SW3 3LG to C/O Psator Real Estate 48 Curzon Street London W1J 7UL on 20 December 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
7 November 2017 | Appointment of Mr Adrian Choong Meng Tan as a director on 7 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
7 November 2017 | Appointment of Mr Adrian Choong Meng Tan as a director on 7 November 2017 (2 pages) |
26 October 2017 | Termination of appointment of Simon Paul Burton as a director on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Simon Paul Burton as a director on 26 October 2017 (1 page) |
10 January 2017 | Micro company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Micro company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Appointment of Mr Rudy Walia as a director on 5 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Rudy Walia as a director on 5 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Rudy Walia as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Rudy Walia as a director on 1 December 2016 (1 page) |
28 November 2016 | Appointment of Ms Lucinda Margaret O'connor as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Ms Lucinda Margaret O'connor as a director on 28 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Ms Maria Pia Stasi on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Ms Maria Pia Stasi on 14 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 October 2015 | Register inspection address has been changed from Flat 5 274 Earls Court Road London SW5 9AS United Kingdom to C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG (1 page) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Appointment of Ms Maria Pia Stasi as a director on 15 May 2015 (2 pages) |
30 October 2015 | Registered office address changed from Flat 5 274 Earls Court Road 274 Earls Court Road Flat 5 London SW5 9AS to C/O 1st Asset Management Ltd 7-9 Tryon Street Tryon Street London SW3 3LG on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Ms Maria Pia Stasi as a director on 15 May 2015 (2 pages) |
30 October 2015 | Registered office address changed from Flat 5 274 Earls Court Road 274 Earls Court Road Flat 5 London SW5 9AS to C/O 1st Asset Management Ltd 7-9 Tryon Street Tryon Street London SW3 3LG on 30 October 2015 (1 page) |
30 October 2015 | Register inspection address has been changed from Flat 5 274 Earls Court Road London SW5 9AS United Kingdom to C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG (1 page) |
30 October 2015 | Termination of appointment of Cornelia Susan Simpson as a director on 15 May 2015 (1 page) |
30 October 2015 | Termination of appointment of Cornelia Susan Simpson as a director on 15 May 2015 (1 page) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed from Flat 4 274 Earls Court Road London SW5 9AS to Flat 5 274 Earls Court Road London SW5 9AS (1 page) |
29 October 2014 | Register inspection address has been changed from Flat 4 274 Earls Court Road London SW5 9AS to Flat 5 274 Earls Court Road London SW5 9AS (1 page) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 July 2014 | Director's details changed for Mr Simon Paul Burton on 10 November 2011 (2 pages) |
18 July 2014 | Appointment of Ms Cornelia Simpson as a director on 1 May 2014 (2 pages) |
18 July 2014 | Appointment of Ms Cornelia Simpson as a director on 1 May 2014 (2 pages) |
18 July 2014 | Appointment of Ms Cornelia Simpson as a director on 1 May 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Simon Paul Burton on 10 November 2011 (2 pages) |
17 July 2014 | Termination of appointment of Sue Mcgregor as a director on 10 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Dorian Andrea Prosdocimi as a director on 10 March 2014 (1 page) |
17 July 2014 | Termination of appointment of Sue Mcgregor as a director on 10 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Dorian Andrea Prosdocimi as a director on 10 March 2014 (1 page) |
3 February 2014 | Appointment of Ms Sue Mcgregor as a director (2 pages) |
3 February 2014 | Appointment of Ms Sue Mcgregor as a director (2 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Simon Paul Burton on 1 January 2013 (2 pages) |
13 January 2014 | Appointment of Mr Dorian Andrea Prosdocimi as a director (2 pages) |
13 January 2014 | Director's details changed for Mr Simon Paul Burton on 1 January 2013 (2 pages) |
13 January 2014 | Appointment of Mr Dorian Andrea Prosdocimi as a director (2 pages) |
13 January 2014 | Director's details changed for Mr Simon Paul Burton on 1 January 2013 (2 pages) |
13 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
12 November 2013 | Registered office address changed from Flat 4 274 Earls Court Road London SW5 9AS on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Flat 4 274 Earls Court Road London SW5 9AS on 12 November 2013 (1 page) |
12 June 2013 | Termination of appointment of Mehrin Karim as a secretary (1 page) |
12 June 2013 | Termination of appointment of Mehrin Karim as a secretary (1 page) |
12 June 2013 | Termination of appointment of Mehrin Karim as a director (1 page) |
12 June 2013 | Termination of appointment of Mehrin Karim as a director (1 page) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (9 pages) |
21 September 2012 | Amended accounts made up to 31 March 2009 (4 pages) |
21 September 2012 | Amended accounts made up to 31 March 2008 (4 pages) |
21 September 2012 | Amended accounts made up to 31 March 2008 (4 pages) |
21 September 2012 | Amended accounts made up to 31 March 2010 (4 pages) |
21 September 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
21 September 2012 | Amended accounts made up to 31 March 2009 (4 pages) |
21 September 2012 | Amended accounts made up to 31 March 2010 (4 pages) |
21 September 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
13 September 2012 | Appointment of Miss Mehrin Karim as a secretary (1 page) |
13 September 2012 | Appointment of Miss Mehrin Karim as a secretary (1 page) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Appointment of Mr Simon Paul Burton as a director (2 pages) |
26 October 2011 | Appointment of Mr Simon Paul Burton as a director (2 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Registered office address changed from Flat 5 274 Earls Court Road London SW5 9AS on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Flat 5 274 Earls Court Road London SW5 9AS on 22 June 2010 (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Miss Martine Kerschenmeyer on 29 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Gabrielle Georgina Boyle on 29 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Rudy Walia on 29 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Miss Martine Kerschenmeyer on 29 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Rudy Walia on 29 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mehrin Karim on 29 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mehrin Karim on 29 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Gabrielle Georgina Boyle on 29 May 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 September 2009 | Return made up to 29/05/09; full list of members (5 pages) |
28 September 2009 | Return made up to 29/05/09; full list of members (5 pages) |
8 April 2009 | Director appointed miss martine kerschenmeyer (1 page) |
8 April 2009 | Director appointed miss martine kerschenmeyer (1 page) |
8 April 2009 | Return made up to 29/05/08; full list of members (5 pages) |
8 April 2009 | Return made up to 29/05/08; full list of members (5 pages) |
7 April 2009 | Appointment terminated director gabrielle szabo (1 page) |
7 April 2009 | Appointment terminated director gabrielle szabo (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 May 2008 | Appointment terminated director jennifer dickinson (1 page) |
14 May 2008 | Appointment terminated director jennifer dickinson (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
27 June 2006 | Return made up to 29/05/06; full list of members (4 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 29/05/06; full list of members (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
22 June 2005 | Return made up to 29/05/05; full list of members (4 pages) |
22 June 2005 | Return made up to 29/05/05; full list of members (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
11 June 2004 | Return made up to 29/05/04; full list of members
|
11 June 2004 | Return made up to 29/05/04; full list of members
|
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 29/05/03; full list of members
|
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 29/05/03; full list of members
|
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
8 July 2002 | Return made up to 29/05/02; full list of members (10 pages) |
8 July 2002 | Return made up to 29/05/02; full list of members (10 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
7 August 2001 | Return made up to 29/05/01; full list of members (9 pages) |
7 August 2001 | Return made up to 29/05/01; full list of members (9 pages) |
31 January 2001 | Amended accounts made up to 31 March 2000 (1 page) |
31 January 2001 | Amended accounts made up to 31 March 2000 (1 page) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
9 August 2000 | Return made up to 29/05/00; change of members
|
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 29/05/00; change of members
|
9 August 2000 | New director appointed (2 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
23 June 1999 | Return made up to 29/05/99; no change of members
|
23 June 1999 | Return made up to 29/05/99; no change of members
|
27 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
7 July 1998 | Return made up to 29/05/98; full list of members (8 pages) |
7 July 1998 | Return made up to 29/05/98; full list of members (8 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
23 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
23 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
17 February 1997 | Amended full accounts made up to 31 March 1996 (6 pages) |
17 February 1997 | Amended full accounts made up to 31 March 1996 (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
30 June 1996 | Return made up to 29/05/96; no change of members
|
30 June 1996 | Return made up to 29/05/96; no change of members
|
5 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
2 October 1995 | Return made up to 29/05/95; full list of members (8 pages) |
2 October 1995 | Return made up to 29/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 July 1974 | Incorporation (12 pages) |
1 July 1974 | Incorporation (12 pages) |