35 North Wharf Road
London
W2 1NW
Secretary Name | Robert Dylan Lyons |
---|---|
Status | Current |
Appointed | 31 August 2022(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Adam Leslie Dobbs |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(45 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Robert Dylan Lyons |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(45 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Robert William Chaigneau Colvill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zoffany House 65 Strand On The Green London W4 3PF |
Director Name | Christopher Littmoden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 47/67 Baker Street London W1A 1DN |
Director Name | John Keith Oates |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 1999) |
Role | Managing Director |
Correspondence Address | Michael House 47-67 Baker House London W1A 1DN |
Secretary Name | Graham John Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 27 Fairfax Road Chiswick London W4 1EN |
Director Name | Mr Jeffrey Irvine Denton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2003) |
Role | Group Treasurer |
Correspondence Address | 138 Uxbridge Road Harrow Weald Middlesex HA3 6TY |
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Alison Clare Reed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton UB7 0GB |
Director Name | Laurel Claire Powers-Freeling |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2004) |
Role | Chief Executive |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mrs Paula Maria Hay-Plumb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana Drews Park Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(27 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Andrew Robert Findlay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Amanda Mellor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 35 North Wharf Road London W2 1NW |
Director Name | Marc Bolland |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 2010(32 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Alan James Harris Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Paul Allan Friston |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(36 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mrs Helen Alison Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ms Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Ms Verity Chase |
---|---|
Status | Resigned |
Appointed | 12 October 2016(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Secretary Name | Patricia Howell |
---|---|
Status | Resigned |
Appointed | 08 February 2018(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Lindsay Dalton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(40 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ms Lara Louise Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(40 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Nick James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Ms Clare Louise Pettitt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Daniel Oliver Brook |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mrs Emma Harris |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Registered Address | Waterside House 35 North Wharf Road London W2 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £652,000 |
Net Worth | £22,165,000 |
Cash | £3,000 |
Current Liabilities | £33,668,000 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 01/04/23 (236 pages) |
---|---|
6 January 2024 | Audit exemption subsidiary accounts made up to 1 April 2023 (16 pages) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 01/04/23 (3 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 01/04/23 (1 page) |
4 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
1 November 2023 | Appointment of Robert Dylan Lyons as a director on 27 October 2023 (2 pages) |
1 November 2023 | Appointment of Mr Adam Leslie Dobbs as a director on 27 October 2023 (2 pages) |
1 November 2023 | Termination of appointment of Emma Harris as a director on 27 October 2023 (1 page) |
1 November 2023 | Termination of appointment of Nick James Folland as a director on 27 October 2023 (1 page) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
26 September 2022 | Re-registration of Memorandum and Articles (25 pages) |
26 September 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 September 2022 | Re-registration from a public company to a private limited company (2 pages) |
26 September 2022 | Resolutions
|
21 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
21 September 2022 | Audit exemption subsidiary accounts made up to 2 April 2022 (18 pages) |
21 September 2022 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
21 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (137 pages) |
13 September 2022 | Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages) |
13 September 2022 | Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page) |
7 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 3 April 2021 (21 pages) |
16 July 2021 | Appointment of James Duncan Rudolph as a director on 16 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Daniel Oliver Brook as a director on 16 July 2021 (1 page) |
15 January 2021 | Appointment of Mrs Emma Harris as a director on 14 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
13 December 2020 | Termination of appointment of Clare Louise Pettitt as a director on 30 November 2020 (1 page) |
27 October 2020 | Full accounts made up to 28 March 2020 (21 pages) |
4 February 2020 | Termination of appointment of Joanna Marageret Hawkes as a director on 31 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Daniel Oliver Brook as a director on 31 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 30 March 2019 (21 pages) |
25 July 2019 | Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages) |
2 July 2019 | Appointment of Ms Clare Louise Pettitt as a director on 27 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Lara Louise Brown as a director on 27 June 2019 (1 page) |
6 February 2019 | Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page) |
6 February 2019 | Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
2 October 2018 | Appointment of Ms Lara Louise Brown as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Lindsay Dalton as a director on 1 October 2018 (1 page) |
9 April 2018 | Termination of appointment of Helen Alison Weir as a director on 31 March 2018 (1 page) |
9 April 2018 | Appointment of Lindsay Dalton as a director on 31 March 2018 (2 pages) |
13 February 2018 | Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page) |
12 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 1 April 2017 (19 pages) |
3 October 2017 | Full accounts made up to 1 April 2017 (19 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
13 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 12 October 2016 (1 page) |
13 October 2016 | Appointment of Ms Verity Chase as a secretary on 12 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 2 April 2016 (21 pages) |
13 October 2016 | Termination of appointment of Robert John Ivens as a secretary on 12 October 2016 (1 page) |
13 October 2016 | Appointment of Ms Verity Chase as a secretary on 12 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 2 April 2016 (21 pages) |
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 pages) |
29 September 2015 | Full accounts made up to 28 March 2015 (21 pages) |
29 September 2015 | Full accounts made up to 28 March 2015 (21 pages) |
24 July 2015 | Appointment of Joanna Margaret Hawkes as a director on 10 July 2015 (2 pages) |
24 July 2015 | Appointment of Joanna Margaret Hawkes as a director on 10 July 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Helen Alison Weir as a director on 5 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul Allan Friston as a director on 5 June 2015 (1 page) |
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 September 2014 | Section 519 (2 pages) |
3 September 2014 | Section 519 (2 pages) |
1 September 2014 | Section 519 (1 page) |
1 September 2014 | Section 519 (1 page) |
20 August 2014 | Full accounts made up to 29 March 2014 (15 pages) |
20 August 2014 | Full accounts made up to 29 March 2014 (15 pages) |
22 July 2014 | Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Alan James Harris Stewart as a director on 10 July 2014 (1 page) |
11 July 2014 | Appointment of Mr Paul Allan Friston as a director (2 pages) |
11 July 2014 | Appointment of Mr Paul Allan Friston as a director (2 pages) |
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
6 August 2013 | Full accounts made up to 30 March 2013 (13 pages) |
6 August 2013 | Full accounts made up to 30 March 2013 (13 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Full accounts made up to 2 April 2011 (15 pages) |
21 June 2011 | Full accounts made up to 2 April 2011 (15 pages) |
21 June 2011 | Full accounts made up to 2 April 2011 (15 pages) |
8 February 2011 | Termination of appointment of Marc Bolland as a director (1 page) |
8 February 2011 | Termination of appointment of Marc Bolland as a director (1 page) |
1 February 2011 | Termination of appointment of Andrew Findlay as a director (1 page) |
1 February 2011 | Termination of appointment of Andrew Findlay as a director (1 page) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Appointment of Alan Stewart as a director (3 pages) |
22 November 2010 | Appointment of Alan Stewart as a director (3 pages) |
17 September 2010 | Full accounts made up to 3 April 2010 (16 pages) |
17 September 2010 | Full accounts made up to 3 April 2010 (16 pages) |
17 September 2010 | Full accounts made up to 3 April 2010 (16 pages) |
16 August 2010 | Appointment of Marc Bolland as a director (3 pages) |
16 August 2010 | Appointment of Marc Bolland as a director (3 pages) |
12 August 2010 | Termination of appointment of Ian Dyson as a director (2 pages) |
12 August 2010 | Termination of appointment of Ian Dyson as a director (2 pages) |
4 January 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
4 January 2010 | Director's details changed for Andrew Robert Findley on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Robert Findley on 1 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Andrew Robert Findley on 1 October 2009 (2 pages) |
11 September 2009 | Full accounts made up to 28 March 2009 (14 pages) |
11 September 2009 | Full accounts made up to 28 March 2009 (14 pages) |
12 August 2009 | Director appointed amanda mellor (4 pages) |
12 August 2009 | Director appointed amanda mellor (4 pages) |
11 August 2009 | Appointment terminated director graham oakley (1 page) |
11 August 2009 | Appointment terminated director graham oakley (1 page) |
13 March 2009 | Director appointed andrew robert findlay (3 pages) |
13 March 2009 | Director appointed andrew robert findlay (3 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 29 March 2008 (13 pages) |
29 September 2008 | Full accounts made up to 29 March 2008 (13 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
31 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
9 October 2006 | Full accounts made up to 1 April 2006 (22 pages) |
9 October 2006 | Full accounts made up to 1 April 2006 (22 pages) |
9 October 2006 | Full accounts made up to 1 April 2006 (22 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
12 August 2005 | Full accounts made up to 2 April 2005 (16 pages) |
12 August 2005 | Full accounts made up to 2 April 2005 (16 pages) |
12 August 2005 | Full accounts made up to 2 April 2005 (16 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New director appointed (3 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Full accounts made up to 3 April 2004 (15 pages) |
13 October 2004 | Full accounts made up to 3 April 2004 (15 pages) |
13 October 2004 | Full accounts made up to 3 April 2004 (15 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
30 September 2003 | Listing of particulars (58 pages) |
30 September 2003 | Listing of particulars (58 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
15 June 2003 | Full accounts made up to 29 March 2003 (16 pages) |
15 June 2003 | Full accounts made up to 29 March 2003 (16 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
15 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
9 October 2002 | Listing of particulars (76 pages) |
9 October 2002 | Listing of particulars (76 pages) |
14 August 2002 | Full accounts made up to 30 March 2002 (16 pages) |
14 August 2002 | Full accounts made up to 30 March 2002 (16 pages) |
29 April 2002 | Listing of particulars (4 pages) |
29 April 2002 | Listing of particulars (4 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members
|
9 January 2002 | Return made up to 03/01/02; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 October 2001 | Listing of particulars (56 pages) |
8 October 2001 | Listing of particulars (56 pages) |
24 July 2001 | Listing of particulars (55 pages) |
24 July 2001 | Listing of particulars (55 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2001 | Listing of particulars (3 pages) |
30 January 2001 | Listing of particulars (3 pages) |
28 January 2001 | Return made up to 03/01/01; full list of members
|
28 January 2001 | Return made up to 03/01/01; full list of members
|
7 August 2000 | Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page) |
31 July 2000 | Listing of particulars (60 pages) |
31 July 2000 | Listing of particulars (60 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
1 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
18 January 2000 | Return made up to 03/01/00; full list of members
|
18 January 2000 | Return made up to 03/01/00; full list of members
|
1 September 1999 | Listing of particulars (55 pages) |
1 September 1999 | Listing of particulars (55 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
3 February 1999 | Prospectus (6 pages) |
3 February 1999 | Prospectus (6 pages) |
2 February 1999 | Return made up to 03/01/99; full list of members (8 pages) |
2 February 1999 | Return made up to 03/01/99; full list of members (8 pages) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 July 1998 | Listing of particulars (17 pages) |
20 July 1998 | Listing of particulars (17 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
14 January 1998 | Return made up to 03/01/98; full list of members (7 pages) |
14 January 1998 | Return made up to 03/01/98; full list of members (7 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 July 1997 | Listing of particulars (16 pages) |
4 July 1997 | Listing of particulars (16 pages) |
3 February 1997 | Return made up to 03/01/97; full list of members (10 pages) |
3 February 1997 | Return made up to 03/01/97; full list of members (10 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 July 1996 | Listing of particulars (54 pages) |
8 July 1996 | Listing of particulars (54 pages) |
4 July 1996 | £ nc 10000/50000 26/06/96 (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | £ nc 10000/50000 26/06/96 (1 page) |
4 July 1996 | Ad 26/06/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
4 July 1996 | Ad 26/06/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
4 July 1996 | Resolutions
|
28 June 1996 | Auditor's statement (1 page) |
28 June 1996 | Balance Sheet (7 pages) |
28 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 June 1996 | Declaration on reregistration from private to PLC (1 page) |
28 June 1996 | Auditor's report (1 page) |
28 June 1996 | Application for reregistration from private to PLC (1 page) |
28 June 1996 | Re-registration of Memorandum and Articles (13 pages) |
28 June 1996 | Declaration on reregistration from private to PLC (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 June 1996 | Application for reregistration from private to PLC (1 page) |
28 June 1996 | Balance Sheet (7 pages) |
28 June 1996 | Auditor's report (1 page) |
28 June 1996 | Re-registration of Memorandum and Articles (13 pages) |
28 June 1996 | Auditor's statement (1 page) |
28 June 1996 | Resolutions
|
24 January 1996 | Return made up to 03/01/96; no change of members (6 pages) |
24 January 1996 | Return made up to 03/01/96; no change of members (6 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |