London
EC4M 9AF
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(42 years after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Jonathan Joels |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 08 August 2019) |
Role | Property Developer |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Kurt Kreisel Kilstock |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 18 October 2016) |
Role | Property Developer |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 1992) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Michael Anthony Samuel Kay |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 1997) |
Role | Chartered Accountant |
Correspondence Address | The Garden House Caley Park Pool-In-Wharfedale West Yorkshire LS2 1EE |
Director Name | Mr Jeremiah Francis O&Apos;Mahony |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 1994) |
Role | Company Director |
Correspondence Address | Jerpoint House 11 Grange Court Road East Common Harpenden Hertfordshire AL5 1BY |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | Mr Jeremiah Francis O'Mahony |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 1994) |
Role | Company Director |
Correspondence Address | Jerpoint House 11 Grange Court Road East Common Harpenden Hertfordshire AL5 1BY |
Secretary Name | Mr Peter Neil Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1994(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Martin Manus Boxer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 45 Grendon Gardens Wembley Middlesex HA9 9NE |
Director Name | Mr Geoffrey Lennard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Commercial Manager |
Correspondence Address | Flat 11 Laurie House 16 Airlie Gardens London W8 7AW |
Director Name | Mortimer Rabin |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(17 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 08 August 2019) |
Role | Solicitor |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2001) |
Role | Secretary |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Neil Timothy Earp |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Springfield Farm Warren Lane Cottered Hertfordshire SG9 9QD |
Director Name | Andrew Richard Wyatt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 75 Selwood Road Addiscombe Croydon Surrey CR0 7JW |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 1 Victoria Yard Fairclough Street London E1 1PP |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boreas Rushmere Lane Chesham Buckinghamshire HP5 3QY |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Andrew James Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Jonathan Mark Adelman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Snehal Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(38 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(40 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(41 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Website | hilton.com |
---|
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
900 at £1 | Ladbroke Group Properties LTD 90.00% Non Cumulative Preference |
---|---|
150 at £0.5 | Ladbroke Group Properties LTD 7.50% Ordinary A |
25 at £0.5 | A.j. Dessain & M.h. Richardson 1.25% Ordinary B |
17 at £0.5 | Kurt Kreisel-kilstock 0.85% Ordinary B |
8 at £0.5 | Kurt Kilstock Qualified Domestic Trust 0.40% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
28 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Appointment of Mr Charles Alexander Sutters as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
8 August 2019 | Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Jonathan Joels as a director on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Mortimer Rabin as a director on 8 August 2019 (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 June 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 March 2017 | Termination of appointment of a director (1 page) |
17 March 2017 | Termination of appointment of a director (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Kurt Kreisel Kilstock as a director on 18 October 2016 (1 page) |
6 March 2017 | Termination of appointment of Kurt Kreisel Kilstock as a director on 18 October 2016 (1 page) |
25 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
25 February 2017 | Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Appointment of Mr Adrian John Bushnell as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan Adelman as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Appointment of Mr Jonathan Mark Adelman as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Noble as a director (1 page) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Amended full accounts made up to 31 December 2010 (13 pages) |
25 August 2011 | Amended full accounts made up to 31 December 2010 (13 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr Jonathan Joels on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Jonathan Joels on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Kurt Kreisel Kilstock on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mortimer Rabin on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mortimer Rabin on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Kurt Kreisel Kilstock on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 March 2009 | Appointment terminated director john baty (1 page) |
24 March 2009 | Appointment terminated director john baty (1 page) |
24 March 2009 | Director appointed andrew james wilson (2 pages) |
24 March 2009 | Director appointed andrew james wilson (2 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
7 March 2008 | Appointment terminated director andrew wyatt (1 page) |
7 March 2008 | Appointment terminated director andrew wyatt (1 page) |
8 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
7 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Return made up to 03/05/06; full list of members (9 pages) |
13 June 2006 | Return made up to 03/05/06; full list of members (9 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
6 July 2005 | Return made up to 03/05/05; full list of members (4 pages) |
6 July 2005 | Return made up to 03/05/05; full list of members (4 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | New director appointed (3 pages) |
24 March 2005 | Director resigned (1 page) |
15 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
30 May 2003 | New director appointed (3 pages) |
30 May 2003 | New director appointed (3 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
7 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
7 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
19 July 2002 | Return made up to 03/05/02; full list of members (8 pages) |
19 July 2002 | Return made up to 03/05/02; full list of members (8 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
9 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
9 November 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
30 May 2001 | Return made up to 03/05/01; full list of members (4 pages) |
30 May 2001 | Return made up to 03/05/01; full list of members (4 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (3 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
27 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
18 June 1999 | Return made up to 03/05/99; full list of members (12 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 03/05/99; full list of members (12 pages) |
18 June 1999 | Director resigned (1 page) |
3 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (23 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (23 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 03/05/97; full list of members (28 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members (28 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: chanel house neasden lane london NW10 2XE (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: chanel house neasden lane london NW10 2XE (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (16 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (16 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (24 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (24 pages) |
21 April 1978 | Memorandum and Articles of Association (15 pages) |
21 April 1978 | Memorandum and Articles of Association (15 pages) |
21 March 1978 | Resolutions
|
21 March 1978 | Resolutions
|