London
NW3 2SJ
Director Name | Ms Joanna Cohn |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2006(29 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Singer |
Country of Residence | United Kingdom |
Correspondence Address | 32 South Hill Park London NW3 2SJ |
Director Name | Mr Cheung Tai William Fu |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 01 January 2013(35 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Po Tak Mansion 6e 3 Wang Tak Street Hong Kong |
Director Name | Ms Alexandra Mary Griffith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Judd Street London WC1H 9NE |
Secretary Name | Lawson Property Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2015(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Mrs Mary Shelagh Massie |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 22 June 2023) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Garden Flat 32 South Hill Park London NW3 2SJ |
Director Name | Thelma Patricia Feinberg |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 January 2003) |
Role | Housewife |
Correspondence Address | Flat 1 32 South Hill Park London NW3 2SJ |
Director Name | Philip John Glover |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 April 2008) |
Role | Dentist |
Correspondence Address | Flat 4 32 South Hill Park London NW3 2SJ |
Director Name | Mrs Vivian Sinclair Scott |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 December 1995) |
Role | Artist |
Correspondence Address | Flat 3 32 South Hill Park London NW3 2SJ |
Director Name | Mrs Elizabeth Turner |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 July 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 2 32 South Hill Park London NW3 2SJ |
Secretary Name | Mrs Mary Shelagh Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 32 South Hill Park London NW3 2SJ |
Director Name | Howard Brenner |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 January 2003) |
Role | Researcher |
Correspondence Address | Flat 3 32 South Hill Park Hampstead London NW3 2SJ |
Director Name | Ronald Peter Hardy Cohn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2002(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 32 South Hill Park Hampstead London NW3 2SJ |
Secretary Name | Ronald Peter Hardy Cohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(27 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 32 South Hill Park Hampstead London NW3 2SJ |
Director Name | Cynthia Stirrup |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 February 2012) |
Role | Education |
Country of Residence | England |
Correspondence Address | 86a South Hill Park London NW3 2SN |
Director Name | Jethro William Nelson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2004(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2010) |
Role | Raf Officer |
Country of Residence | England |
Correspondence Address | 32 South Hill Park London NW3 2SJ |
Secretary Name | Mr Ronald Ph Cohn |
---|---|
Status | Resigned |
Appointed | 01 January 2013(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | 5 Mountway Potters Bar Hertfordshire EN6 1ER |
Director Name | Ms Gesche Stevens |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2013(36 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eaton Place London SW1X 8DE |
Secretary Name | Ms Joanna Cohn |
---|---|
Status | Resigned |
Appointed | 22 January 2014(36 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 32 South Hill Park London NW3 2SJ |
Director Name | Prof Vaneeta D'Andrea |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(37 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 South Hill Park Flat 4 London NW3 2SJ |
Secretary Name | Prof Vaneeta-Marie D'Andrea |
---|---|
Status | Resigned |
Appointed | 01 August 2014(37 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 32 South Hill Park Flat 4 London NW3 2SJ |
Director Name | Miss Gesche Antonia Margitta Stevens |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 March 2017(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Judd Street London WC1H 9NE |
Director Name | Kinder Investments Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2014(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2016) |
Correspondence Address | 34 Queen Anne Street London W1G 8HE |
Registered Address | 97 Judd Street London WC1H 9NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
26 at £1 | Kinder Investments Holding LTD 25.00% Ordinary |
---|---|
26 at £1 | Ms M.s. Massie 25.00% Ordinary |
13 at £1 | Joanna Cohn 12.50% Ordinary |
13 at £1 | Lorna Vassiliades 12.50% Ordinary |
13 at £1 | Vaneeta D'andrea 12.50% Ordinary |
13 at £1 | William Fu 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,436 |
Cash | £3,769 |
Current Liabilities | £861 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
23 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
2 March 2017 | Appointment of Ms Gesche Stevens as a director on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Ms Gesche Stevens as a director on 2 March 2017 (2 pages) |
27 February 2017 | Termination of appointment of Kinder Investments Holding Limited as a director on 31 March 2016 (1 page) |
27 February 2017 | Termination of appointment of Kinder Investments Holding Limited as a director on 31 March 2016 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 October 2016 | Appointment of Ms Alexandra Mary Griffith as a director on 23 August 2016 (2 pages) |
29 October 2016 | Appointment of Ms Alexandra Mary Griffith as a director on 23 August 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
27 August 2016 | Termination of appointment of Vaneeta D'andrea as a director on 23 August 2016 (1 page) |
27 August 2016 | Termination of appointment of Vaneeta D'andrea as a director on 23 August 2016 (1 page) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Register(s) moved to registered inspection location C/O Lawson Property Investments Ltd 97 Judd Street London WC1H 9JG (1 page) |
5 October 2015 | Register inspection address has been changed from C/O Ronny Cohn 5 Mountway Potters Bar Herts EN6 1ER United Kingdom to C/O Lawson Property Investments Ltd 97 Judd Street London WC1H 9JG (1 page) |
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Register(s) moved to registered inspection location C/O Lawson Property Investments Ltd 97 Judd Street London WC1H 9JG (1 page) |
5 October 2015 | Register inspection address has been changed from C/O Ronny Cohn 5 Mountway Potters Bar Herts EN6 1ER United Kingdom to C/O Lawson Property Investments Ltd 97 Judd Street London WC1H 9JG (1 page) |
11 August 2015 | Termination of appointment of Vaneeta-Marie D'andrea as a secretary on 9 February 2015 (1 page) |
11 August 2015 | Appointment of Lawson Property Investments Limited as a secretary on 11 August 2015 (2 pages) |
11 August 2015 | Appointment of Lawson Property Investments Limited as a secretary on 11 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Vaneeta-Marie D'andrea as a secretary on 9 February 2015 (1 page) |
11 August 2015 | Termination of appointment of Vaneeta-Marie D'andrea as a secretary on 9 February 2015 (1 page) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Appointment of Kinder Investments Holding Limited as a director on 9 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Appointment of Kinder Investments Holding Limited as a director on 9 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Appointment of Kinder Investments Holding Limited as a director on 9 September 2014 (2 pages) |
7 August 2014 | Termination of appointment of Joanna Cohn as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Director's details changed for Professor Vaneeta D'andrea on 1 April 2014 (2 pages) |
7 August 2014 | Termination of appointment of Joanna Cohn as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Director's details changed for Professor Vaneeta D'andrea on 1 April 2014 (2 pages) |
7 August 2014 | Termination of appointment of Gesche Stevens as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Professor Vaneeta-Marie D'andrea as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Gesche Stevens as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Joanna Cohn as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Professor Vaneeta-Marie D'andrea as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Professor Vaneeta D'andrea on 1 April 2014 (2 pages) |
7 August 2014 | Termination of appointment of Gesche Stevens as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Professor Vaneeta-Marie D'andrea as a secretary on 1 August 2014 (2 pages) |
9 July 2014 | Appointment of Professor Vaneeta D'andrea as a director (2 pages) |
9 July 2014 | Appointment of Professor Vaneeta D'andrea as a director (2 pages) |
23 January 2014 | Appointment of Ms Joanna Cohn as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Ronald Cohn as a secretary (1 page) |
23 January 2014 | Appointment of Ms Joanna Cohn as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Ronald Cohn as a secretary (1 page) |
12 December 2013 | Appointment of Ms Gesche Stevens as a director (2 pages) |
12 December 2013 | Appointment of Ms Gesche Stevens as a director (2 pages) |
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
30 March 2013 | Appointment of Mr William Fu as a director (2 pages) |
30 March 2013 | Appointment of Mr William Fu as a director (2 pages) |
8 January 2013 | Appointment of Mr Ronald Ph Cohn as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Cynthia Stirrup as a director (1 page) |
8 January 2013 | Appointment of Mr Ronald Ph Cohn as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Cynthia Stirrup as a director (1 page) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Register(s) moved to registered office address (1 page) |
10 September 2012 | Register(s) moved to registered office address (1 page) |
15 November 2011 | Termination of appointment of Ronald Cohn as a secretary (1 page) |
15 November 2011 | Termination of appointment of Ronald Cohn as a secretary (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 September 2011 | Termination of appointment of Jethro Nelson as a director (1 page) |
18 September 2011 | Termination of appointment of Elizabeth Turner as a director (1 page) |
18 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
18 September 2011 | Termination of appointment of Elizabeth Turner as a director (1 page) |
18 September 2011 | Termination of appointment of Jethro Nelson as a director (1 page) |
18 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
18 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 September 2010 | Director's details changed for Mrs Elizabeth Turner on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Jethro William Nelson on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Cynthia Stirrup on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Lorna Vassiliades on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Mary Shelagh Massie on 4 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Director's details changed for Cynthia Stirrup on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Jethro William Nelson on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Lorna Vassiliades on 4 September 2010 (2 pages) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Director's details changed for Lorna Vassiliades on 4 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Director's details changed for Joanna Cohn on 4 September 2010 (2 pages) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Director's details changed for Joanna Cohn on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Elizabeth Turner on 4 September 2010 (2 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Director's details changed for Cynthia Stirrup on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Joanna Cohn on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Mary Shelagh Massie on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Jethro William Nelson on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Mary Shelagh Massie on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Elizabeth Turner on 4 September 2010 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 September 2009 | Return made up to 04/09/09; full list of members (6 pages) |
16 September 2009 | Return made up to 04/09/09; full list of members (6 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 September 2008 | Return made up to 04/09/08; full list of members (6 pages) |
10 September 2008 | Appointment terminated director philip glover (1 page) |
10 September 2008 | Appointment terminated director philip glover (1 page) |
10 September 2008 | Return made up to 04/09/08; full list of members (6 pages) |
22 May 2008 | Director appointed cynthia stirrup (2 pages) |
22 May 2008 | Director appointed cynthia stirrup (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 September 2007 | Return made up to 04/09/07; no change of members
|
20 September 2007 | Return made up to 04/09/07; no change of members
|
23 March 2007 | Return made up to 04/09/06; full list of members
|
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Return made up to 04/09/06; full list of members
|
22 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 September 2005 | Return made up to 04/09/05; full list of members (10 pages) |
21 September 2005 | Return made up to 04/09/05; full list of members (10 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 32 south hill park hampstead london NW3 2SJ (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 32 south hill park hampstead london NW3 2SJ (1 page) |
24 September 2004 | Return made up to 04/09/04; full list of members
|
24 September 2004 | Return made up to 04/09/04; full list of members
|
10 September 2004 | Registered office changed on 10/09/04 from: suite 2 15 broad court covent garden london WC2B 5QN (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: suite 2 15 broad court covent garden london WC2B 5QN (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Return made up to 04/09/03; full list of members (10 pages) |
15 December 2003 | Return made up to 04/09/03; full list of members (10 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
23 October 2002 | Return made up to 04/09/02; full list of members (10 pages) |
23 October 2002 | Return made up to 04/09/02; full list of members (10 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 October 2001 | Return made up to 04/09/01; full list of members (9 pages) |
11 October 2001 | Return made up to 04/09/01; full list of members (9 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 October 2000 | Return made up to 04/09/00; full list of members (9 pages) |
26 October 2000 | Return made up to 04/09/00; full list of members (9 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
23 September 1999 | Return made up to 04/09/99; no change of members (6 pages) |
23 September 1999 | Return made up to 04/09/99; no change of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
15 October 1998 | Return made up to 04/09/98; no change of members (6 pages) |
15 October 1998 | Return made up to 04/09/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
10 October 1997 | Return made up to 04/09/97; full list of members (8 pages) |
10 October 1997 | Return made up to 04/09/97; full list of members (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
23 January 1997 | Return made up to 04/09/96; no change of members (6 pages) |
23 January 1997 | Return made up to 04/09/96; no change of members (6 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: dudley house 36-38 southampton street london WC2E 7HE (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: dudley house 36-38 southampton street london WC2E 7HE (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: central house upper woburn place london WC1H oqa (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Registered office changed on 07/12/95 from: central house upper woburn place london WC1H oqa (1 page) |
7 December 1995 | Resolutions
|
8 September 1995 | Return made up to 04/09/95; no change of members (12 pages) |
8 September 1995 | Return made up to 04/09/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |