London
N5 2BH
Director Name | Miss Janet Louise Hodgson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haus Management 266 Kingsland Road London E8 4DG |
Director Name | Mrs Yulia Pak |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 March 2021(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | C/O Haus Management 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(40 years, 9 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Kevin Philip Twidle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 December 1991) |
Role | Researcher |
Correspondence Address | 14 Aberdeen Court Aberdeen Park London N5 2BH |
Director Name | Elizabeth Joan Rorison |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 June 2003) |
Role | Sound Engineer |
Correspondence Address | 9 Aberdeen Court Aberdeen Park London N5 2BH |
Director Name | Gillian Margaret Oakley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Aberdeen Court 68 Aberdeen Park London N5 2BH |
Director Name | Ms Sheila Dorothy Houghton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 October 1996) |
Role | Company Director |
Correspondence Address | 6 Aberdeen Court 68 Aberdeen Park Highbury London N5 2BH |
Secretary Name | Kevin Philip Twidle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 December 1991) |
Role | Company Director |
Correspondence Address | 14 Aberdeen Court Aberdeen Park London N5 2BH |
Director Name | William Warwick Ker Maccallum |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 November 1997) |
Role | Picture Restorer |
Correspondence Address | 7 Aberdeen Court 68 Aberdeen Park Highbury London N5 2BH |
Director Name | Diana Frances Harries |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | 15 Aberdeen Court 70 Aberdeen Park Highbury London N5 2BH |
Secretary Name | Diana Frances Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 15 Aberdeen Court 70 Aberdeen Park Highbury London N5 2BH |
Director Name | Edmund Francis Doogue |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1994) |
Role | Journalist |
Correspondence Address | 2 Aberdeen Court 68 Aberdeen Park Highbury London N5 2BH |
Director Name | Susan Patricia Cretney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 September 1995) |
Role | Associate Account Director |
Correspondence Address | 12 Aberdeen Court 70 Aberdeen Park Highbury London N5 2BH |
Secretary Name | Susan Patricia Cretney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(18 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 14 September 1995) |
Role | Associate Account Director |
Correspondence Address | 12 Aberdeen Court 70 Aberdeen Park Highbury London N5 2BH |
Director Name | Simon Beaufoy Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 May 2001) |
Role | Consultant |
Correspondence Address | Flat 4 Aberdeen Court 68 Aberdeen Park London N5 2BH |
Secretary Name | Simon Beaufoy Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1996) |
Role | Consultant |
Correspondence Address | Flat 4 Aberdeen Court 68 Aberdeen Park London N5 2BH |
Director Name | Philip Neil Cunningham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2000) |
Role | Solicitor |
Correspondence Address | 12 Aberdeen Court Aberdeen Park London N5 2BH |
Director Name | Kerry Jane Rankine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 1999) |
Role | Enviromental Consultant |
Correspondence Address | 13 Aberdeen Court 70 Aberdeen Park London N5 2BE |
Secretary Name | Kerry Jane Rankine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 1999) |
Role | Enviromental Consultant |
Correspondence Address | 13 Aberdeen Court 70 Aberdeen Park London N5 2BE |
Director Name | Anne Helena O'Brien |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1999(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 2003) |
Role | Advertising |
Correspondence Address | 7 Aberdeen Court 68 Aberdeen Park London N5 2BH |
Director Name | Simon Nathan Willmott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1999(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 April 2007) |
Role | Solicitor |
Correspondence Address | 6 Aberdeen Court Aberdeen Park London N5 2BH |
Secretary Name | Simon Nathan Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1999(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 April 2007) |
Role | Solicitor |
Correspondence Address | 6 Aberdeen Court Aberdeen Park London N5 2BH |
Director Name | Miss Janet Louise Hodgson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(26 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2008) |
Role | Self Employed Marketing Consul |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Aberdeen Court 68-70 Aberdeen Park Highbury London N5 2BH |
Director Name | Philip John Fleck Payne |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 February 2013) |
Role | Caseworker Ssafa Forces Help |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Aberdeen Court 68-70 Aberdeen Park Highbury London N5 2BH |
Director Name | Justyna Bremen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 February 2007(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Aberdeen Court 68-70 Aberdeen Park London N5 2BH |
Secretary Name | Justyna Bremen |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2007(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Aberdeen Court 68-70 Aberdeen Park London N5 2BH |
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2008(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2012) |
Role | Consultant & Composer |
Country of Residence | United Kingdom |
Correspondence Address | 94b St. Pauls Road London N1 2QP |
Director Name | Ms Hilary Lorraine Gay |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Haus Management 266 Kingsland Road London E8 4DG |
Director Name | Mr Robin Ganguly |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Edward Klepping |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2014) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Mr Oliver Joseph Cooley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haus Management 266 Kingsland Road London E8 4DG |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2017) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Registered Address | C/O Haus Management 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
1 at £1 | Anthony St John Lawrence Rawlinson & Maia Elizabeth Mathieson 6.25% Ordinary |
---|---|
1 at £1 | Antonio Guarino 6.25% Ordinary |
1 at £1 | Cecilia Frugiuele 6.25% Ordinary |
1 at £1 | Christine Sanders & Peter Sanders 6.25% Ordinary |
1 at £1 | Diana Frances Harries & Martin Helm 6.25% Ordinary |
1 at £1 | Eddie Doogue 6.25% Ordinary |
1 at £1 | Eleanor Morley & Neill Morley 6.25% Ordinary |
1 at £1 | Georgina Lewis & David Lewis 6.25% Ordinary |
1 at £1 | Helen Bennett 6.25% Ordinary |
1 at £1 | Hilary Gay 6.25% Ordinary |
1 at £1 | Janet Louise Hodgson 6.25% Ordinary |
1 at £1 | Marilyn Esther Butler & David Butler 6.25% Ordinary |
1 at £1 | Mark Anderson & Alicia Anderson 6.25% Ordinary |
1 at £1 | Roberto Ricci 6.25% Ordinary |
1 at £1 | Robin Ganguly 6.25% Ordinary |
1 at £1 | Rudolf Schmidt 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,234 |
Cash | £20,727 |
Current Liabilities | £476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
13 October 1978 | Delivered on: 31 October 1978 Satisfied on: 14 September 2005 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aberdeen court, 68 & 70, aberdeen park, highbury, islington, title no. Ln 34468. Fully Satisfied |
---|---|
4 March 1977 | Delivered on: 24 March 1977 Satisfied on: 14 September 2005 Persons entitled: Barclays Bank LTD Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aberdeen court 68-70. aberdeen park, islington. Fully Satisfied |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 July 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
3 July 2020 | Termination of appointment of Oliver Joseph Cooley as a director on 30 June 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
27 March 2019 | Micro company accounts made up to 1 April 2018 (2 pages) |
29 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 1 April 2017 (3 pages) |
4 December 2017 | Appointment of Mr Oliver Joseph Cooley as a director on 1 June 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
19 July 2017 | Termination of appointment of Hilary Lorraine Gay as a director on 7 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Hilary Lorraine Gay as a director on 7 June 2017 (1 page) |
3 April 2017 | Appointment of Managed Exit Limited as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Managed Exit Limited as a secretary on 1 April 2017 (2 pages) |
31 March 2017 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Haus Management 266 Kingsland Road London E8 4DG on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Urban Owners Limited as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Haus Management 266 Kingsland Road London E8 4DG on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Urban Owners Limited as a secretary on 31 March 2017 (1 page) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 1 April 2016 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 1 April 2016 (3 pages) |
3 December 2015 | Termination of appointment of Robin Ganguly as a director on 23 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Robin Ganguly as a director on 23 November 2015 (1 page) |
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 July 2015 | Total exemption small company accounts made up to 1 April 2015 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 1 April 2015 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 1 April 2015 (3 pages) |
7 November 2014 | Termination of appointment of Edward Klepping as a director on 5 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Edward Klepping as a director on 5 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Edward Klepping as a director on 5 November 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 1 April 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 1 April 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 1 April 2014 (3 pages) |
15 August 2014 | Director's details changed for Peter Sanders on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Peter Sanders on 1 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Peter Sanders on 1 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
10 October 2013 | Total exemption small company accounts made up to 1 April 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 1 April 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 1 April 2013 (3 pages) |
19 August 2013 | Appointment of Edward Klepping as a director (2 pages) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Appointment of Edward Klepping as a director (2 pages) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of Philip Payne as a director (1 page) |
19 August 2013 | Termination of appointment of Philip Payne as a director (1 page) |
2 April 2013 | Appointment of Mr Robin Ganguly as a director (2 pages) |
2 April 2013 | Appointment of Mr Robin Ganguly as a director (2 pages) |
7 February 2013 | Appointment of Miss Janet Louise Hodgson as a director (2 pages) |
7 February 2013 | Appointment of Miss Janet Louise Hodgson as a director (2 pages) |
4 January 2013 | Appointment of Hilary Lorraine Gay as a director (2 pages) |
4 January 2013 | Appointment of Hilary Lorraine Gay as a director (2 pages) |
31 December 2012 | Termination of appointment of Mark Anderson as a director (1 page) |
31 December 2012 | Termination of appointment of Mark Anderson as a director (1 page) |
12 October 2012 | Total exemption small company accounts made up to 1 April 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 1 April 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 1 April 2012 (4 pages) |
6 August 2012 | Termination of appointment of Justyna Bremen as a director (1 page) |
6 August 2012 | Secretary's details changed for Urban Owners Limited on 27 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Secretary's details changed for Urban Owners Limited on 27 July 2012 (2 pages) |
6 August 2012 | Termination of appointment of Justyna Bremen as a director (1 page) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Director's details changed for Peter Sanders on 24 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Director's details changed for Peter Sanders on 24 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Philip John Fleck Payne on 24 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Justyna Bremen on 24 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Philip John Fleck Payne on 24 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Justyna Bremen on 24 August 2011 (2 pages) |
19 July 2011 | Termination of appointment of Justyna Bremen as a secretary (1 page) |
19 July 2011 | Termination of appointment of Justyna Bremen as a secretary (1 page) |
14 July 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
14 July 2011 | Registered office address changed from Flat 14 Aberdeen Court 68-70 Aberdeen Park Highbury London N5 2BH on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Flat 14 Aberdeen Court 68-70 Aberdeen Park Highbury London N5 2BH on 14 July 2011 (2 pages) |
14 July 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
14 March 2011 | Annual return made up to 27 July 2010 with a full list of shareholders (18 pages) |
14 March 2011 | Annual return made up to 27 July 2010 with a full list of shareholders (18 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Director's details changed for Mark Anderson on 7 February 2009 (1 page) |
11 November 2009 | Director's details changed for Mark Anderson on 7 February 2009 (1 page) |
11 November 2009 | Director's details changed for Mark Anderson on 7 February 2009 (1 page) |
2 November 2009 | Termination of appointment of Janet Hodgson as a director (1 page) |
2 November 2009 | Annual return made up to 27 July 2009 (10 pages) |
2 November 2009 | Annual return made up to 27 July 2009 (10 pages) |
2 November 2009 | Termination of appointment of Janet Hodgson as a director (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Return made up to 27/07/08; full list of members (14 pages) |
29 December 2008 | Return made up to 27/07/08; full list of members (14 pages) |
16 December 2008 | Director appointed peter sanders (2 pages) |
16 December 2008 | Director appointed peter sanders (2 pages) |
16 December 2008 | Director appointed mark anderson (2 pages) |
16 December 2008 | Director appointed mark anderson (2 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
1 September 2007 | Return made up to 27/07/07; change of members
|
1 September 2007 | Return made up to 27/07/07; change of members
|
25 April 2007 | Secretary resigned;director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned;director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 6 aberdeen court aberdeen park london N5 2BH (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 6 aberdeen court aberdeen park london N5 2BH (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Return made up to 27/07/06; change of members (7 pages) |
8 August 2006 | Return made up to 27/07/06; change of members (7 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
9 August 2005 | Memorandum and Articles of Association (5 pages) |
9 August 2005 | Memorandum and Articles of Association (5 pages) |
3 August 2005 | Company name changed coresabna LIMITED\certificate issued on 03/08/05 (2 pages) |
3 August 2005 | Company name changed coresabna LIMITED\certificate issued on 03/08/05 (2 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Return made up to 27/07/04; change of members (7 pages) |
22 October 2004 | Return made up to 27/07/04; change of members (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
2 September 2003 | Return made up to 27/07/03; no change of members (7 pages) |
2 September 2003 | Return made up to 27/07/03; no change of members (7 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
13 September 2002 | Return made up to 27/07/02; full list of members (6 pages) |
13 September 2002 | Return made up to 27/07/02; full list of members (6 pages) |
15 July 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
15 July 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Return made up to 27/07/01; full list of members
|
4 September 2001 | Return made up to 27/07/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
24 October 2000 | Return made up to 27/07/00; full list of members
|
24 October 2000 | Return made up to 27/07/00; full list of members
|
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Return made up to 27/07/99; change of members
|
20 September 1999 | Secretary resigned;director resigned (1 page) |
20 September 1999 | Return made up to 27/07/99; change of members
|
20 September 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 September 1998 | Return made up to 27/07/98; full list of members
|
1 September 1998 | Return made up to 27/07/98; full list of members
|
11 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 November 1997 | Return made up to 27/07/97; change of members (10 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: flat 2 aberdeen court 68 aberdeen park, highbury, london N5 2BH (1 page) |
21 November 1997 | Return made up to 27/07/97; change of members (10 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New secretary appointed;new director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: flat 2 aberdeen court 68 aberdeen park, highbury, london N5 2BH (1 page) |
21 November 1997 | New secretary appointed;new director appointed (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 27/07/96; full list of members
|
11 August 1996 | Return made up to 27/07/96; full list of members
|
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Secretary resigned (1 page) |
25 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
25 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
21 June 1996 | Return made up to 27/07/95; no change of members
|
21 June 1996 | Return made up to 27/07/95; no change of members
|
21 June 1996 | Full accounts made up to 31 March 1995 (7 pages) |
21 June 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
18 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |