London
Barnet
NW11 9PP
Director Name | Mr Jose Schupper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 April 2021(44 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 11 Waltham House Kirkdale Road London E11 1HP |
Director Name | Dr Percy Mett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Waltham House Kirkdale Road London E11 1HP |
Director Name | Mr Aron Moore |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Not Given |
Country of Residence | United Kingdom |
Correspondence Address | 33 Finchley Lane London NW4 1BX |
Director Name | Mr James Frohwein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Gardens London NW11 0HL |
Director Name | Mr Arthur Adler |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 February 2004) |
Role | Diamond Dealer |
Correspondence Address | 27 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Mrs Gustel Adler |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 27 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Dr Joseph Asher Blau |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 November 1998) |
Role | Wholesale Provisions Merchant |
Correspondence Address | 10 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Mr David Hyman Fishman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 August 1993) |
Role | Licenced Investment Manager |
Correspondence Address | 14 Windsor Court Highfield Gardens London NW11 9PP |
Director Name | Mr Cecil Isaac Gedalla |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 September 1996) |
Role | Accountant |
Correspondence Address | 30 Windsor Court Highfield Gardens London NW11 9PP |
Secretary Name | Miss Jean Doris Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | Flat 1 The Garden Flat 25 Spencer Road London W4 3SS |
Director Name | Mrs Judith Feld |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(21 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 February 2004) |
Role | Housewife |
Correspondence Address | 17 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Mrs Betty Gedalla |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(21 years after company formation) |
Appointment Duration | 12 years (resigned 30 June 2009) |
Role | Housewife |
Correspondence Address | 30 Windsor Court Highfield Gardens London NW11 9PP |
Director Name | Rev Chaim Abramovitz |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 2008) |
Role | Pensioner |
Correspondence Address | 22 Windsor Court South Block Highfields Gardens Golders Green Road London NW11 9PP |
Director Name | Maurice Hool |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 September 2015) |
Role | Teacher |
Correspondence Address | 19 Windsor Court South Golders Green Road London NW11 9PP |
Director Name | Mrs Gustel Adler |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2009) |
Role | Housewife |
Correspondence Address | 27 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Paul Wolfson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2010(34 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Dr Percy Mett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2010(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH |
Director Name | Mr Stephen Levey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2020) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 10 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Ms Caroline Gardner |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(42 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 2019) |
Role | Front Of House At Law Firm |
Country of Residence | England |
Correspondence Address | Windsor Court Golders Green Road London NW11 9PP |
Director Name | Mr Menasheh Leib Ritvo |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2019(42 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 May 2020) |
Role | Development |
Country of Residence | England |
Correspondence Address | 24 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Mr Michael Ezekiel Ezra Somekh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Barrie House Lancaster Gate London W2 3QJ |
Secretary Name | Mrs Jacqueline Faith Katz |
---|---|
Status | Resigned |
Appointed | 03 December 2020(44 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 March 2021) |
Role | Company Director |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mr Alexander Rabinovitch |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(44 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(18 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 July 2018) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Secretary Name | KMP Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2018(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2020) |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Telephone | 020 76027979 |
---|---|
Telephone region | London |
Registered Address | C/O Mlm Property Management Premiere House Elstree Way Borehamwood WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,884 |
Current Liabilities | £139,901 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Termination of appointment of Eli Cohen as a director on 29 June 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
29 June 2023 | Registered office address changed from 11 Waltham House Kirkdale Road London E11 1HP England to C/O Mlm Property Management Premiere House Elstree Way Borehamwood WD6 1JH on 29 June 2023 (1 page) |
15 June 2023 | Termination of appointment of Aron Moore as a director on 15 June 2023 (1 page) |
14 June 2023 | Director's details changed for Mr Aron Moore on 14 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Mr Jose Schupper on 14 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Dr Percy Mett on 14 June 2023 (2 pages) |
14 June 2023 | Appointment of Michael Laurie Magar Ltd as a secretary on 14 June 2023 (2 pages) |
21 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
27 June 2022 | Appointment of Dr Percy Mett as a director on 15 December 2021 (2 pages) |
23 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
25 February 2022 | Appointment of Mr Aron Moore as a director on 15 December 2021 (2 pages) |
21 September 2021 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to 11 Waltham House Kirkdale Road London E11 1HP on 21 September 2021 (1 page) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
29 April 2021 | Appointment of Mr Jose Schupper as a director on 26 April 2021 (2 pages) |
18 March 2021 | Termination of appointment of Michael Ezekiel Ezra Somekh as a director on 18 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Alexander Rabinovitch as a director on 18 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Jacqueline Faith Katz as a secretary on 18 March 2021 (1 page) |
8 December 2020 | Director's details changed for Mr Alexander Rabinowitch on 8 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr Alexander Rabinowitch as a director on 8 December 2020 (2 pages) |
8 December 2020 | Appointment of Mrs Jacqueline Faith Katz as a secretary on 3 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Kmp Solutions Ltd as a secretary on 30 November 2020 (1 page) |
3 December 2020 | Termination of appointment of Stephen Levey as a director on 3 December 2020 (1 page) |
9 September 2020 | Registered office address changed from C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH England to Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 9 September 2020 (1 page) |
13 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
24 May 2020 | Termination of appointment of Menasheh Leib Ritvo as a director on 22 May 2020 (1 page) |
12 March 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
23 December 2019 | Termination of appointment of Caroline Gardner as a director on 21 December 2019 (1 page) |
8 July 2019 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH (1 page) |
7 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 June 2019 | Appointment of Ms Caroline Gardner as a director on 30 May 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
28 June 2019 | Appointment of Mr Menasheh Leib Ritvo as a director on 30 May 2019 (2 pages) |
18 June 2019 | Appointment of Mr Michael Ezekiel Ezra Somekh as a director on 30 May 2019 (2 pages) |
18 June 2019 | Appointment of Mr Eli Cohen as a director on 30 May 2019 (2 pages) |
18 June 2019 | Termination of appointment of Percy Mett as a director on 30 May 2019 (1 page) |
26 November 2018 | Appointment of Kmp Solutions Ltd as a secretary on 20 November 2018 (2 pages) |
26 November 2018 | Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 26 November 2018 (1 page) |
8 November 2018 | Termination of appointment of Quadrant Property Management Limited as a secretary on 31 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
18 July 2017 | Director's details changed for Dr Percy Mett on 16 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Dr Percy Mett on 16 July 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
3 June 2016 | Termination of appointment of Maurice Hool as a director on 17 September 2015 (1 page) |
3 June 2016 | Termination of appointment of Maurice Hool as a director on 17 September 2015 (1 page) |
1 June 2016 | Appointment of Mr Stephen Levey as a director on 17 September 2015 (2 pages) |
1 June 2016 | Appointment of Mr Stephen Levey as a director on 17 September 2015 (2 pages) |
11 August 2015 | Annual return made up to 25 July 2015 no member list (5 pages) |
11 August 2015 | Annual return made up to 25 July 2015 no member list (5 pages) |
26 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
29 July 2014 | Annual return made up to 25 July 2014 no member list (5 pages) |
29 July 2014 | Annual return made up to 25 July 2014 no member list (5 pages) |
8 January 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
8 January 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
24 December 2013 | Termination of appointment of Paul Wolfson as a director (1 page) |
24 December 2013 | Termination of appointment of Paul Wolfson as a director (1 page) |
5 August 2013 | Annual return made up to 25 July 2013 no member list (6 pages) |
5 August 2013 | Annual return made up to 25 July 2013 no member list (6 pages) |
28 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
26 July 2012 | Annual return made up to 25 July 2012 no member list (6 pages) |
26 July 2012 | Annual return made up to 25 July 2012 no member list (6 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
26 July 2011 | Annual return made up to 25 July 2011 no member list (6 pages) |
26 July 2011 | Annual return made up to 25 July 2011 no member list (6 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
25 October 2010 | Appointment of Dr Percy Mett as a director (3 pages) |
25 October 2010 | Appointment of Dr Percy Mett as a director (3 pages) |
6 September 2010 | Annual return made up to 25 July 2010 no member list (5 pages) |
6 September 2010 | Annual return made up to 25 July 2010 no member list (5 pages) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Appointment of Paul Wolfson as a director (3 pages) |
17 June 2010 | Termination of appointment of Gustel Adler as a director (2 pages) |
17 June 2010 | Appointment of Paul Wolfson as a director (3 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Termination of appointment of Gustel Adler as a director (2 pages) |
27 July 2009 | Annual return made up to 25/07/09 (2 pages) |
27 July 2009 | Annual return made up to 25/07/09 (2 pages) |
9 July 2009 | Appointment terminated director betty gedalla (1 page) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
9 July 2009 | Appointment terminated director betty gedalla (1 page) |
5 February 2009 | Appointment terminated director chaim abramovitz (1 page) |
5 February 2009 | Appointment terminated director chaim abramovitz (1 page) |
19 December 2008 | Director appointed gustel adler (2 pages) |
19 December 2008 | Director appointed gustel adler (2 pages) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
8 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street LONDONSW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street LONDONSW6 7LP (1 page) |
30 July 2008 | Annual return made up to 25/07/08 (3 pages) |
30 July 2008 | Annual return made up to 25/07/08 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Annual return made up to 25/07/07 (2 pages) |
26 July 2007 | Annual return made up to 25/07/07 (2 pages) |
26 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
25 July 2006 | Annual return made up to 25/07/06 (2 pages) |
25 July 2006 | Annual return made up to 25/07/06 (2 pages) |
25 November 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
25 November 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
28 July 2005 | Annual return made up to 25/07/05 (2 pages) |
28 July 2005 | Annual return made up to 25/07/05 (2 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
5 November 2004 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
5 November 2004 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
18 August 2004 | Annual return made up to 25/07/04 (4 pages) |
18 August 2004 | Annual return made up to 25/07/04 (4 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
5 August 2003 | Annual return made up to 25/07/03 (5 pages) |
5 August 2003 | Annual return made up to 25/07/03 (5 pages) |
9 December 2002 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
9 December 2002 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
31 July 2002 | Annual return made up to 25/07/02 (5 pages) |
31 July 2002 | Annual return made up to 25/07/02 (5 pages) |
15 January 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
15 January 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
30 July 2001 | Annual return made up to 25/07/01
|
30 July 2001 | Annual return made up to 25/07/01
|
7 December 2000 | Full accounts made up to 30 September 2000 (6 pages) |
7 December 2000 | Full accounts made up to 30 September 2000 (6 pages) |
2 August 2000 | Annual return made up to 25/07/00 (4 pages) |
2 August 2000 | Annual return made up to 25/07/00 (4 pages) |
22 November 1999 | Full accounts made up to 30 September 1999 (6 pages) |
22 November 1999 | Full accounts made up to 30 September 1999 (6 pages) |
30 July 1999 | Annual return made up to 25/07/99 (5 pages) |
30 July 1999 | Annual return made up to 25/07/99 (5 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
5 November 1998 | Full accounts made up to 30 September 1998 (6 pages) |
5 November 1998 | Full accounts made up to 30 September 1998 (6 pages) |
4 August 1998 | Annual return made up to 25/07/98 (7 pages) |
4 August 1998 | Annual return made up to 25/07/98 (7 pages) |
27 November 1997 | Full accounts made up to 30 September 1997 (6 pages) |
27 November 1997 | Full accounts made up to 30 September 1997 (6 pages) |
3 August 1997 | Annual return made up to 25/07/97
|
3 August 1997 | Annual return made up to 25/07/97
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o boyle & co (property management) LTD 173 old brompton road london SW5 0AN (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o boyle & co (property management) LTD 173 old brompton road london SW5 0AN (1 page) |
30 December 1996 | Full accounts made up to 30 September 1996 (6 pages) |
30 December 1996 | Full accounts made up to 30 September 1996 (6 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
7 August 1996 | Annual return made up to 25/07/96
|
7 August 1996 | Annual return made up to 25/07/96
|
23 November 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
23 November 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
3 August 1995 | Annual return made up to 25/07/95 (6 pages) |
3 August 1995 | Annual return made up to 25/07/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
4 May 1988 | Resolutions
|
16 June 1976 | Incorporation (24 pages) |
16 June 1976 | Incorporation (24 pages) |