London
W2 3AH
Director Name | Mr Arye Grossnass |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2023(46 years, 10 months after company formation) |
Appointment Duration | 11 months |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Dr Karl Vincent Venter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 July 1991(15 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1996) |
Role | Consulting Engineer |
Correspondence Address | 62 Cambridge Court London W2 1EX |
Director Name | Ms Eva Lenka Kasparkova |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(15 years after company formation) |
Appointment Duration | 30 years, 4 months (resigned 11 November 2021) |
Role | Manager Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cambridge Court Sussex Gardens London W2 1EU |
Director Name | Gerard Roland Kinally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Pine Trees New Road Esher Surrey KT10 9NU |
Director Name | Mrs Pearl Mary Ballett |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(15 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 17 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cambridge Court Sussex Gardens London W2 1EU |
Secretary Name | Mr David Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(15 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 122 Gloucester Terrace London W2 |
Director Name | Robin Lovell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 August 2007) |
Role | Surveyor |
Correspondence Address | 12 Blacks Road Hammersmith London W6 9EU |
Secretary Name | Christopher Burbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 June 1999) |
Role | Property Manager |
Correspondence Address | 9 Harley Street London W1N 1DA |
Director Name | Jean King |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(23 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 August 2015) |
Role | Fashion Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cambridge Court 2 Sussex Gardens London W2 1EU |
Secretary Name | Robert Neil Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hereford Road Bayswater London W2 4AB |
Secretary Name | Marea Dolores Young-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Flat 6 85 Westbourne Terrace London W2 6QS |
Director Name | Mr Hayden Scott Vincent |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 April 2022) |
Role | Property |
Country of Residence | England |
Correspondence Address | Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA |
Director Name | Mr Martin Vincent |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 April 2022) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 372c Green Lanes Green Lanes London N13 5XQ |
Director Name | Mr David Charles Clowes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2022(45 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 24 March 2023) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA |
Director Name | Mr Ian David Dickinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2022(45 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 21 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA |
Secretary Name | Mr Richard Matthew Tavernor |
---|---|
Status | Resigned |
Appointed | 30 May 2022(45 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 March 2023) |
Role | Company Director |
Correspondence Address | Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA |
Director Name | James David Andrew Richards |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2023(46 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 24 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2005) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2005) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | Ringley Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2007) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2018(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2022) |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £234,526 |
Net Worth | £465,345 |
Cash | £399,800 |
Current Liabilities | £5,563 |
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 | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 1 June 2023 (2 pages) |
27 June 2023 | Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF United Kingdom to 68 Queens Gardens London W2 3AH on 27 June 2023 (1 page) |
26 May 2023 | Registered office address changed from 1 Fordgate House 1 Allsop Place London NW1 5LF United Kingdom to Fordgate House 1 Allsop Place London NW1 5LF on 26 May 2023 (1 page) |
31 March 2023 | Termination of appointment of James David Andrew Richards as a director on 24 March 2023 (1 page) |
31 March 2023 | Registered office address changed from Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA England to 1 Fordgate House 1 Allsop Place London NW1 5LF on 31 March 2023 (1 page) |
31 March 2023 | Termination of appointment of David Charles Clowes as a director on 24 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Steven Gertner as a director on 24 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Richard Matthew Tavernor as a secretary on 24 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Arye Grossnass as a director on 24 March 2023 (2 pages) |
22 March 2023 | Appointment of James David Andrew Richards as a director on 21 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Ian David Dickinson as a director on 21 March 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
30 May 2022 | Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 30 May 2022 (1 page) |
30 May 2022 | Appointment of Mr Richard Matthew Tavernor as a secretary on 30 May 2022 (2 pages) |
30 May 2022 | Appointment of Mr Ian David Dickinson as a director on 22 April 2022 (2 pages) |
30 May 2022 | Termination of appointment of Hayden Scott Vincent as a director on 22 April 2022 (1 page) |
30 May 2022 | Termination of appointment of Martin Vincent as a director on 22 April 2022 (1 page) |
30 May 2022 | Appointment of Mr David Charles Clowes as a director on 22 April 2022 (2 pages) |
30 May 2022 | Registered office address changed from Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 30 May 2022 (1 page) |
11 November 2021 | Termination of appointment of Eva Lenka Kasparkova as a director on 11 November 2021 (1 page) |
8 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2018 | Termination of appointment of Marea Dolores Young-Taylor as a secretary on 19 December 2018 (1 page) |
13 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page) |
22 August 2016 | Total exemption full accounts made up to 24 March 2016 (8 pages) |
22 August 2016 | Total exemption full accounts made up to 24 March 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
22 April 2016 | Termination of appointment of Jean King as a director on 31 August 2015 (1 page) |
22 April 2016 | Termination of appointment of Jean King as a director on 31 August 2015 (1 page) |
13 August 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
13 August 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
4 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
4 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
4 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
4 August 2015 | Appointment of Mr Hayden Scott Vincent as a director on 23 January 2013 (2 pages) |
4 August 2015 | Appointment of Mr Hayden Scott Vincent as a director on 23 January 2013 (2 pages) |
22 May 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 22 May 2015 (1 page) |
29 August 2014 | Annual return made up to 2 August 2014 no member list (5 pages) |
29 August 2014 | Annual return made up to 2 August 2014 no member list (5 pages) |
29 August 2014 | Annual return made up to 2 August 2014 no member list (5 pages) |
11 July 2014 | Total exemption full accounts made up to 24 March 2014 (12 pages) |
11 July 2014 | Total exemption full accounts made up to 24 March 2014 (12 pages) |
17 March 2014 | Termination of appointment of Pearl Ballett as a director (1 page) |
17 March 2014 | Termination of appointment of Pearl Ballett as a director (1 page) |
9 August 2013 | Annual return made up to 2 August 2013 no member list (6 pages) |
9 August 2013 | Annual return made up to 2 August 2013 no member list (6 pages) |
9 August 2013 | Annual return made up to 2 August 2013 no member list (6 pages) |
17 July 2013 | Total exemption full accounts made up to 24 March 2013 (12 pages) |
17 July 2013 | Total exemption full accounts made up to 24 March 2013 (12 pages) |
16 July 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Rd London W2 4AB on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Rd London W2 4AB on 16 July 2013 (1 page) |
28 January 2013 | Appointment of Mr Martin Vincent as a director (2 pages) |
28 January 2013 | Appointment of Mr Martin Vincent as a director (2 pages) |
9 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
9 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
9 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
31 July 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
31 July 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
4 November 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
4 November 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
5 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
20 September 2010 | Total exemption full accounts made up to 24 March 2010 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 24 March 2010 (8 pages) |
13 August 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
13 August 2010 | Director's details changed for Mrs Pearl Mary Ballett on 27 December 2009 (2 pages) |
13 August 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
13 August 2010 | Director's details changed for Jean King on 27 December 2009 (2 pages) |
13 August 2010 | Director's details changed for Ms Eva Lenka Kasparkova on 15 November 2009 (2 pages) |
13 August 2010 | Director's details changed for Ms Eva Lenka Kasparkova on 15 November 2009 (2 pages) |
13 August 2010 | Director's details changed for Jean King on 27 December 2009 (2 pages) |
13 August 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
13 August 2010 | Director's details changed for Mrs Pearl Mary Ballett on 27 December 2009 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
8 October 2009 | Total exemption full accounts made up to 24 March 2009 (8 pages) |
5 August 2009 | Annual return made up to 02/08/09 (3 pages) |
5 August 2009 | Annual return made up to 02/08/09 (3 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from granvilles 1 hereford road london W2 4AB (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from granvilles 1 hereford road london W2 4AB (1 page) |
5 August 2009 | Location of debenture register (1 page) |
28 August 2008 | Total exemption full accounts made up to 24 March 2008 (8 pages) |
28 August 2008 | Total exemption full accounts made up to 24 March 2008 (8 pages) |
19 August 2008 | Appointment terminated secretary robert manning (1 page) |
19 August 2008 | Secretary appointed marea dolores young-taylor (1 page) |
19 August 2008 | Appointment terminated secretary robert manning (1 page) |
19 August 2008 | Secretary appointed marea dolores young-taylor (1 page) |
5 August 2008 | Annual return made up to 02/08/08 (3 pages) |
5 August 2008 | Annual return made up to 02/08/08 (3 pages) |
8 November 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
8 November 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
16 August 2007 | Annual return made up to 02/08/07 (5 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Annual return made up to 02/08/07 (5 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
17 February 2007 | Annual return made up to 02/08/06
|
17 February 2007 | Annual return made up to 02/08/06
|
28 November 2006 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 1 hertford road bayswater london W2 4AB (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 1 hertford road bayswater london W2 4AB (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: ringley house 394 royal college street camden town london NW1 9QS (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: ringley house 394 royal college street camden town london NW1 9QS (1 page) |
16 August 2005 | Annual return made up to 02/08/05 (5 pages) |
16 August 2005 | Annual return made up to 02/08/05 (5 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: wilberforce house station road london NW4 4QE (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: wilberforce house station road london NW4 4QE (1 page) |
1 August 2005 | New secretary appointed (3 pages) |
1 August 2005 | New secretary appointed (3 pages) |
1 August 2005 | Secretary resigned (1 page) |
13 July 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
13 July 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
5 January 2005 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
8 October 2004 | Annual return made up to 02/08/04
|
8 October 2004 | Annual return made up to 02/08/04
|
10 September 2004 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
10 September 2004 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
16 August 2003 | Annual return made up to 02/08/03 (5 pages) |
16 August 2003 | Annual return made up to 02/08/03 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
24 September 2002 | Annual return made up to 02/08/02 (5 pages) |
24 September 2002 | Annual return made up to 02/08/02 (5 pages) |
16 October 2001 | Accounts made up to 24 March 2001 (7 pages) |
16 October 2001 | Accounts made up to 24 March 2001 (7 pages) |
26 September 2001 | Annual return made up to 02/08/01
|
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Annual return made up to 02/08/01
|
26 September 2001 | Secretary resigned (1 page) |
2 February 2001 | Accounts made up to 24 March 2000 (7 pages) |
2 February 2001 | Accounts made up to 24 March 2000 (7 pages) |
9 August 2000 | Annual return made up to 02/08/00 (4 pages) |
9 August 2000 | Annual return made up to 02/08/00 (4 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a small company made up to 24 March 1999 (10 pages) |
25 January 2000 | Accounts for a small company made up to 24 March 1999 (10 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: unit 2 springmeadows business ce highfield farm wargrave-on-thames berkshire RG10 8PU (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: unit 2 springmeadows business ce highfield farm wargrave-on-thames berkshire RG10 8PU (1 page) |
9 August 1999 | Annual return made up to 04/08/99 (4 pages) |
9 August 1999 | Annual return made up to 04/08/99 (4 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Accounts made up to 24 March 1998 (7 pages) |
21 January 1999 | Accounts made up to 24 March 1998 (7 pages) |
4 August 1998 | Annual return made up to 04/08/98 (4 pages) |
4 August 1998 | Annual return made up to 04/08/98 (4 pages) |
30 December 1997 | Accounts made up to 24 March 1997 (7 pages) |
30 December 1997 | Accounts made up to 24 March 1997 (7 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
4 August 1997 | Annual return made up to 04/08/97
|
4 August 1997 | Annual return made up to 04/08/97
|
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
17 December 1996 | Accounts made up to 24 March 1996 (7 pages) |
17 December 1996 | Accounts made up to 24 March 1996 (7 pages) |
14 August 1996 | Annual return made up to 04/08/96 (4 pages) |
14 August 1996 | Annual return made up to 04/08/96 (4 pages) |
30 November 1995 | Accounts made up to 24 March 1995 (7 pages) |
30 November 1995 | Accounts made up to 24 March 1995 (7 pages) |
26 July 1995 | Annual return made up to 04/08/95 (4 pages) |
26 July 1995 | Annual return made up to 04/08/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
15 September 1981 | Memorandum and Articles of Association (18 pages) |
15 September 1981 | Memorandum and Articles of Association (18 pages) |
22 July 1976 | Incorporation (25 pages) |
22 July 1976 | Incorporation (25 pages) |