London
W11 1HH
Director Name | Caroline Ailsa Stephenson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | William Edward Pryderi Steeds |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Secretary Name | Mr Martin Klein |
---|---|
Status | Current |
Appointed | 01 June 2018(43 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Mrs Anna Elisabetta Zucchi |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 April 2022(46 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | President And Cco |
Country of Residence | England |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Shiek Saud Bin Sultan Al Qasimi |
---|---|
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 31 December 1990(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1992) |
Role | Government Minister |
Correspondence Address | Flat 12 Inver Court London W2 6JB |
Director Name | Ibrahim Hamdi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 27 June 1991(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 1996) |
Role | Bank Clerk |
Correspondence Address | Flat 2 Inver Court Inverness Terrace London W2 |
Secretary Name | Ghazi Tawfiq |
---|---|
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 09 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Inver Court Inverness Terrace London W2 |
Director Name | Shaika Nama Al Qasimi |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 20 January 1994(18 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Willmott House Blacks Road London W6 9EU |
Director Name | Ghazi Tawfiq |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 20 December 1994(19 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 05 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Inver Court Inverness Terrace London W2 |
Director Name | Caroline Ailsa Stephenson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 September 2004) |
Role | Fashion |
Country of Residence | United Kingdom |
Correspondence Address | 9 Inver Court Inverness Terrace London W2 6JB |
Director Name | Abdulaziz Saleh Aba Alkhail |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 August 1995(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 July 2002) |
Role | Architect/Engineer |
Correspondence Address | PO Box 2550 Riyadh 11461 Saudia Arabia |
Secretary Name | Joseph Gareh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(23 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Sheila Nanda |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2008) |
Role | Housewife |
Correspondence Address | 14 Inver Court London W2 6JB |
Director Name | Thomas Preiss |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2006(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 December 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willmott House Blacks Road London W6 9EU |
Director Name | Fayez Trading And Shipping Establishment (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 1994) |
Correspondence Address | Flat 12 Inver Court London W2 6JB |
Director Name | Buckland Corporation Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 1995) |
Correspondence Address | De Ruyter Kade 58a Curacao Foreign Netherlands Antilles |
Director Name | Al-Waleed Establishment (Corporation) |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 31 December 1990(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 October 2007) |
Correspondence Address | Flat 8 Inver Court Inverness Terrace London W2 |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1998) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Director Name | Al Luai Establishment (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1994) |
Correspondence Address | Flat 9 Inver Court London W2 6JB |
Director Name | London Midland & Associated Properties Limited (Corporation) |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 09 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 November 2009) |
Correspondence Address | 18 Montagu Mansions London W1H 1LD |
Director Name | Sultan Co Establishment (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 November 2009) |
Correspondence Address | 18 Montagu Mansions London W1H 1LD |
Director Name | Landgrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 2002) |
Correspondence Address | PO Box 3152 Road Town Tortola Foreign |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2016(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2018) |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Telephone | 020 72293137 |
---|---|
Telephone region | London |
Registered Address | Unit 12, 18 All Saints Road London W11 1HH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Abdulmoshen Alsemiery 8.33% Ordinary B |
---|---|
1 at £1 | Abdulaziz Saleh Aba-alkhail & Nadia Abdulah S. Alkadi & Fares Abdulaziz Aba-alkhail 4.17% Ordinary B |
1 at £1 | Aizaz Riaz Shaikh 4.17% Ordinary B |
1 at £1 | Alexander Edmans 4.17% Ordinary B |
1 at £1 | Amanda Virginia Tabak 4.17% Ordinary B |
1 at £1 | Caroline Stephenson 4.17% Ordinary B |
1 at £1 | Daniel Steeds 4.17% Ordinary B |
1 at £1 | Flat 8 Inver Court LTD 4.17% Ordinary B |
1 at £1 | Gerd Weissenboeck 4.17% Ordinary B |
1 at £1 | Ghazi Tawfiq 4.17% Ordinary B |
1 at £1 | Inspire Holdings LTD 4.17% Ordinary B |
1 at £1 | Jose Aguilar Garcia 4.17% Ordinary B |
1 at £1 | Maeda Mohyuldeen Mohammed Nazer 4.17% Ordinary B |
1 at £1 | Marie Christine Beck 4.17% Ordinary B |
1 at £1 | Mark Hia-yuan Lee & Sy Anukul 4.17% Ordinary B |
1 at £1 | Mohamed Abdulla Jelaidan 4.17% Ordinary B |
1 at £1 | Mrs Sheila Nanda 4.17% Ordinary B |
1 at £1 | Nawal Yawar & A.n. Al-nabulsi 4.17% Ordinary B |
1 at £1 | Nini Chen 4.17% Ordinary B |
1 at £1 | Sheika Nama Al Qasimi 4.17% Ordinary B |
1 at £1 | Thomas Preiss & Eva Cano 4.17% Ordinary B |
1 at £1 | Wafa Saoud Al Qassemi 4.17% Ordinary B |
1 at £1 | William Senden & Marilyn Senden 4.17% Ordinary B |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
17 December 2020 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
---|---|
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (6 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
8 June 2018 | Registered office address changed from Willmott House Blacks Road London W6 9EU England to Unit 12, 18 All Saints Road London W11 1HH on 8 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Martin Klein as a secretary on 1 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Willmotts (Ealing) Limited as a secretary on 31 May 2018 (1 page) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (6 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (6 pages) |
20 September 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 25 March 2016 (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 25 March 2016 (3 pages) |
5 December 2016 | Termination of appointment of Shaika Nama Al Qasimi as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Shaika Nama Al Qasimi as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Thomas Preiss as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Thomas Preiss as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Ghazi Tawfiq as a director on 5 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
5 December 2016 | Termination of appointment of Ghazi Tawfiq as a director on 5 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
21 September 2016 | Appointment of William Edward Pryderi Steeds as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of William Edward Pryderi Steeds as a director on 6 September 2016 (2 pages) |
4 April 2016 | Director's details changed for Shaika Nama Al Qasimi on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Thomas Preiss on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Thomas Preiss on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Caroline Ailsa Stephenson on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Amanda Virginia Tabak on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Caroline Ailsa Stephenson on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Amanda Virginia Tabak on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Shaika Nama Al Qasimi on 4 April 2016 (2 pages) |
3 March 2016 | Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to Willmott House Blacks Road London W6 9EU on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Willmotts (Ealing) Limited as a secretary on 25 February 2016 (2 pages) |
3 March 2016 | Appointment of Willmotts (Ealing) Limited as a secretary on 25 February 2016 (2 pages) |
3 March 2016 | Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to Willmott House Blacks Road London W6 9EU on 3 March 2016 (1 page) |
21 December 2015 | Termination of appointment of Joseph Gareh as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Joseph Gareh as a secretary on 21 December 2015 (1 page) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 August 2015 | Accounts for a dormant company made up to 25 March 2015 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 25 March 2015 (3 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 July 2014 | Accounts for a dormant company made up to 25 March 2014 (3 pages) |
24 July 2014 | Accounts for a dormant company made up to 25 March 2014 (3 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
16 July 2013 | Accounts for a dormant company made up to 25 March 2013 (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 25 March 2013 (3 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (10 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (10 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Accounts for a dormant company made up to 25 March 2012 (3 pages) |
10 August 2012 | Accounts for a dormant company made up to 25 March 2012 (3 pages) |
6 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
6 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
6 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
3 November 2011 | Appointment of Caroline Ailsa Stephenson as a director (4 pages) |
3 November 2011 | Appointment of Caroline Ailsa Stephenson as a director (4 pages) |
25 October 2011 | Accounts for a dormant company made up to 25 March 2011 (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 25 March 2011 (3 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Director's details changed for Ghazi Tawfiq on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Ghazi Tawfiq on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Ghazi Tawfiq on 1 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Accounts for a dormant company made up to 25 March 2010 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 25 March 2010 (3 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
4 January 2010 | Director's details changed for Amanda Virginia Tabak on 30 November 2009 (2 pages) |
4 January 2010 | Termination of appointment of Sultan Co Establishment as a director (1 page) |
4 January 2010 | Director's details changed for Shaika Nama Al Qasimi on 30 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Amanda Virginia Tabak on 30 November 2009 (2 pages) |
4 January 2010 | Termination of appointment of Sultan Co Establishment as a director (1 page) |
4 January 2010 | Termination of appointment of London Midland & Associated Properties Limited as a director (1 page) |
4 January 2010 | Director's details changed for Shaika Nama Al Qasimi on 30 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Thomas Preiss on 30 November 2009 (2 pages) |
4 January 2010 | Termination of appointment of London Midland & Associated Properties Limited as a director (1 page) |
4 January 2010 | Director's details changed for Thomas Preiss on 30 November 2009 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 25 March 2009 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 25 March 2009 (1 page) |
7 December 2008 | Return made up to 01/12/08; full list of members (15 pages) |
7 December 2008 | Return made up to 01/12/08; full list of members (15 pages) |
13 August 2008 | Accounts for a dormant company made up to 25 March 2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 25 March 2008 (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
17 December 2007 | Return made up to 01/12/07; change of members (10 pages) |
17 December 2007 | Return made up to 01/12/07; change of members (10 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
9 August 2007 | Accounts for a dormant company made up to 25 March 2007 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 25 March 2007 (1 page) |
26 January 2007 | Return made up to 01/12/06; full list of members (16 pages) |
26 January 2007 | Return made up to 01/12/06; full list of members (16 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
23 August 2006 | Ad 15/08/06--------- £ si 8@1=8 £ ic 16/24 (3 pages) |
23 August 2006 | Ad 15/08/06--------- £ si 8@1=8 £ ic 16/24 (3 pages) |
10 August 2006 | Accounts for a dormant company made up to 25 March 2006 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 25 March 2006 (1 page) |
25 July 2006 | Nc inc already adjusted 09/06/06 (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
25 July 2006 | Nc inc already adjusted 09/06/06 (2 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
15 July 2005 | Accounts for a dormant company made up to 25 March 2005 (1 page) |
15 July 2005 | Accounts for a dormant company made up to 25 March 2005 (1 page) |
12 January 2005 | Return made up to 20/12/04; full list of members (15 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (15 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 2 porchester gardens london W2 6JL (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
28 June 2004 | Accounts for a dormant company made up to 25 March 2004 (1 page) |
28 June 2004 | Accounts for a dormant company made up to 25 March 2004 (1 page) |
19 January 2004 | Return made up to 20/12/03; full list of members (15 pages) |
19 January 2004 | Return made up to 20/12/03; full list of members (15 pages) |
2 October 2003 | Accounts for a dormant company made up to 25 March 2003 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 25 March 2003 (1 page) |
14 January 2003 | Return made up to 20/12/02; full list of members (14 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (14 pages) |
14 January 2003 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
31 July 2002 | Total exemption small company accounts made up to 25 March 2002 (1 page) |
31 July 2002 | Total exemption small company accounts made up to 25 March 2002 (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 20/12/01; full list of members (13 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members (13 pages) |
20 August 2001 | Total exemption full accounts made up to 25 March 2001 (10 pages) |
20 August 2001 | Total exemption full accounts made up to 25 March 2001 (10 pages) |
12 January 2001 | Return made up to 20/12/00; full list of members (13 pages) |
12 January 2001 | Return made up to 20/12/00; full list of members (13 pages) |
22 August 2000 | Full accounts made up to 25 March 2000 (12 pages) |
22 August 2000 | Full accounts made up to 25 March 2000 (12 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (13 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Return made up to 20/12/99; full list of members (13 pages) |
8 July 1999 | Full accounts made up to 25 March 1999 (12 pages) |
8 July 1999 | Full accounts made up to 25 March 1999 (12 pages) |
24 December 1998 | Return made up to 20/12/98; no change of members (6 pages) |
24 December 1998 | Return made up to 20/12/98; no change of members (6 pages) |
12 November 1998 | Full accounts made up to 25 March 1998 (12 pages) |
12 November 1998 | Full accounts made up to 25 March 1998 (12 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 21 southampton row london WC1B 5HS (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 21 southampton row london WC1B 5HS (1 page) |
28 August 1998 | Return made up to 20/12/97; no change of members
|
28 August 1998 | Return made up to 20/12/97; no change of members
|
28 August 1998 | Full accounts made up to 25 March 1997 (13 pages) |
28 August 1998 | Full accounts made up to 25 March 1997 (13 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
1 September 1997 | Return made up to 20/12/96; full list of members
|
1 September 1997 | Return made up to 20/12/96; full list of members
|
22 October 1996 | Full accounts made up to 25 March 1996 (11 pages) |
22 October 1996 | Full accounts made up to 25 March 1996 (11 pages) |
2 March 1996 | Return made up to 20/12/95; no change of members
|
2 March 1996 | Return made up to 20/12/95; no change of members
|
12 September 1995 | Full accounts made up to 25 March 1995 (11 pages) |
12 September 1995 | Full accounts made up to 25 March 1995 (11 pages) |