London
SW10 0NN
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2023(45 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mr Edward Anthony Tonarelli |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 March 2001) |
Role | Export Manager |
Correspondence Address | Flat 3 Editha Mansions Edith Grove London Sw10 |
Director Name | Ms Gillian Margaret Bohan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1994) |
Role | Estate Agent |
Correspondence Address | 2 Editha Mansions Edith Road London Sw10 |
Director Name | Mrs Gloria Rogers |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 July 1992) |
Role | Housewife |
Correspondence Address | 33 Clon C Vary Street Fulham Sw6 |
Director Name | James Terry Dick |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 1992) |
Role | Money Broker |
Correspondence Address | 1 Editha Mansions Edith Grove London Sw10 |
Director Name | Mr Nikos Konstantine Kardassis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 23 November 1990) |
Role | General Manager - Airline |
Correspondence Address | 7 Editha Mansions Edith Grove London Sw10 |
Director Name | Mr Lonay Marouf |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 1994) |
Role | Translator |
Correspondence Address | 6 Editha Mansions Edith Grove London Sw10 |
Director Name | Warren Leo Kimmel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1994) |
Role | Student |
Correspondence Address | Editha Mansions 16 Edith Grove London SW10 0NL |
Director Name | Robert Ogilvy Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 December 2001) |
Role | Teacher Musician |
Correspondence Address | 9 Edith Mansions Edith Grove London SW10 0NN |
Director Name | Timothy Baron Robbins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 August 1999) |
Role | Sales Executive |
Correspondence Address | 4 Edith Mansions Edith Grove London SW10 0NN |
Director Name | Maighread Simmonds |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1994(16 years, 2 months after company formation) |
Appointment Duration | 29 years (resigned 31 May 2023) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 11 Editha Mansions Edith Grove London SW10 0NN |
Director Name | Rachel Victoria Gregory |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 1997) |
Role | Personal Assistant |
Correspondence Address | 6 Edith Mansions Edith Grove Chelsea London SW10 0NN |
Director Name | Pierrette Vivienne Knapp |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(17 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 March 2004) |
Role | Retired |
Correspondence Address | 8 Editha Mansions Edith Grove Chelsea London SW10 0NN |
Director Name | Tracy Jayne Clark |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 1999) |
Role | Corporate Banking Manager |
Correspondence Address | Basement Flat Editha Masions Edith Grove Chelsea SW10 0NN |
Director Name | Monica Chong |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(19 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 October 2007) |
Role | Fashion Designer |
Correspondence Address | 1 Editha Mansions Edith Grove London Sw10 |
Director Name | Sharon Christie Mordaunt |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2002) |
Role | Actress |
Correspondence Address | 6 Editha Mansions Edith Grove London SW10 0NN |
Secretary Name | Michael John Kennard Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 11 Editha Mansions Edith Grove London SW10 0NN |
Director Name | Mr Chelsea Singh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(27 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat Editha Mansions Edith Grove London SW10 0NN |
Director Name | Mr Robert Ogilvy Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2023) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Maur Road London SW6 4DR |
Secretary Name | Philip Roy Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 May 2018) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westholm London NW11 6LH |
Director Name | Keith Phillip Robinson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2008(30 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Edith Mansions Edith Grove London SW10 0NW |
Director Name | Dr Sai Sumanth Lakshmi |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2018) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Editha Mansions Edith Grove London SW10 0NN |
Director Name | Nickolas Dimopolous |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2018) |
Role | Investment Banking |
Country of Residence | United States |
Correspondence Address | Flat 2 Editha Mansions Edith Grove London SW10 0NN |
Director Name | Mrs Serena Foti |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2017(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 117 Westbourne Grove London W2 4UP |
Director Name | Nana Catalina Kim |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 20 December 2022(44 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 June 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Editha Mansions Edith Grove London SW10 0NN |
Director Name | Dr Vijaya Lakshmi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2023(44 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Editha Mansions Edith Grove London SW10 0NN |
Director Name | Miss Monica Chong |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2023(45 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 2024) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Director Name | Catalina Kim |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 18 October 2023(45 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 February 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, Editha Mansions Edith Grove London SW10 0NN |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1997) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Secretary Name | Park South Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2000) |
Correspondence Address | 400 Park South Austin Road London SW11 5JN |
Secretary Name | Grace Miller & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2002) |
Correspondence Address | 2a Lambton Road London SW20 0LR |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Dr M.l. Khiani 7.69% Ordinary |
---|---|
1000 at £1 | Dr S. Lakshmi & Dr V. Lakshmi 7.69% Ordinary |
1000 at £1 | M. Chong 7.69% Ordinary |
1000 at £1 | Mr Alessandro Amicucci 7.69% Ordinary |
1000 at £1 | Mr C. Singh 7.69% Ordinary |
1000 at £1 | Mr E. Tonarelli 7.69% Ordinary |
1000 at £1 | Mr M. Condon-simmonds 7.69% Ordinary |
1000 at £1 | Mr Nick Demopoulos 7.69% Ordinary |
1000 at £1 | Mr Simon N. Dixon 7.69% Ordinary |
2k at £1 | Mr R. Smith 15.38% Ordinary |
2k at £1 | Zeus Immobiliare Srl 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,306 |
Cash | £16,150 |
Current Liabilities | £39,917 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
16 January 1979 | Delivered on: 17 January 1979 Persons entitled: The Mayor and Burgesses of the Royal Borough of Kensington Classification: Legal charge Secured details: £1,325 and all other monies due or to become due from the company to the chargee. Particulars: Editha mansions, editha grove, london. SW10. Title no. 371002. Outstanding |
---|
3 November 2023 | Appointment of Catalina Kim as a director on 18 October 2023 (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 12 August 2023 with updates (5 pages) |
10 August 2023 | Appointment of In Block Management Ltd as a secretary on 12 June 2023 (2 pages) |
10 August 2023 | Appointment of Miss Monica Chong as a director on 25 May 2023 (2 pages) |
31 July 2023 | Registered office address changed from 117 Westbourne Grove London W2 4UP United Kingdom to 22 South Street Epsom Surrey KT18 7PF on 31 July 2023 (1 page) |
28 July 2023 | Appointment of Dr. Vijaya Lakshmi as a director on 7 February 2023 (2 pages) |
8 July 2023 | Termination of appointment of Vijaya Lakshmi as a director on 25 May 2023 (1 page) |
14 June 2023 | Termination of appointment of Nana Catalina Kim as a director on 5 June 2023 (1 page) |
13 June 2023 | Termination of appointment of Robert Ogilvy Smith as a director on 31 May 2023 (1 page) |
13 June 2023 | Termination of appointment of Maighread Simmonds as a director on 31 May 2023 (1 page) |
27 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 February 2023 | Appointment of Dr. Vijaya Lakshmi as a director on 7 February 2023 (2 pages) |
10 January 2023 | Appointment of Nana Catalina Kim as a director on 20 December 2022 (2 pages) |
10 January 2023 | Appointment of Mr Chelsea Singh as a director on 20 December 2022 (2 pages) |
18 December 2022 | Termination of appointment of Serena Foti as a director on 30 September 2022 (1 page) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with updates (5 pages) |
12 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
9 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
14 April 2020 | Termination of appointment of Chelsea Singh as a director on 14 April 2020 (1 page) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2018 | Registered office address changed from 103a Westbourne Grove London W2 4UW to 117 Westbourne Grove London W2 4UP on 22 August 2018 (1 page) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
22 August 2018 | Termination of appointment of Philip Roy Chambers as a secretary on 30 May 2018 (1 page) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 April 2018 | Termination of appointment of Sai Sumanth Lakshmi as a director on 26 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Nickolas Dimopolous as a director on 26 April 2018 (1 page) |
12 October 2017 | Appointment of Mrs Serena Foti as a director on 10 October 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Serena Foti as a director on 10 October 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
18 November 2013 | Appointment of Dr Sai Sumanth Lakshmi as a director (3 pages) |
18 November 2013 | Appointment of Nickolas Dimopolous as a director (3 pages) |
18 November 2013 | Appointment of Nickolas Dimopolous as a director (3 pages) |
18 November 2013 | Appointment of Dr Sai Sumanth Lakshmi as a director (3 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 June 2013 | Termination of appointment of Keith Robinson as a director (2 pages) |
20 June 2013 | Termination of appointment of Keith Robinson as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Keith Phillip Robinson on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Keith Phillip Robinson on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Maighread Simmonds on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Maighread Simmonds on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Keith Phillip Robinson on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Maighread Simmonds on 5 August 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (8 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 11 editha mansions edith grove london SW10 0NN (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 11 editha mansions edith grove london SW10 0NN (1 page) |
16 February 2009 | Return made up to 09/08/08; full list of members (8 pages) |
16 February 2009 | Return made up to 09/08/08; full list of members (8 pages) |
8 February 2009 | Location of register of members (1 page) |
8 February 2009 | Location of register of members (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 April 2008 | Director appointed keith phillip robinson (2 pages) |
28 April 2008 | Director appointed keith phillip robinson (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Return made up to 09/08/07; change of members (7 pages) |
6 December 2007 | Return made up to 09/08/07; change of members (7 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
20 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
20 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
26 October 2006 | Return made up to 09/08/06; full list of members (11 pages) |
26 October 2006 | Return made up to 09/08/06; full list of members (11 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 October 2005 | Return made up to 09/08/05; full list of members (11 pages) |
25 October 2005 | Return made up to 09/08/05; full list of members (11 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
11 April 2005 | Return made up to 09/08/04; full list of members
|
11 April 2005 | Return made up to 09/08/04; full list of members
|
9 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
16 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 September 2003 | Return made up to 09/08/03; full list of members (11 pages) |
2 September 2003 | Return made up to 09/08/03; full list of members (11 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 August 2002 | Return made up to 09/08/02; full list of members
|
30 August 2002 | Return made up to 09/08/02; full list of members
|
30 August 2002 | Registered office changed on 30/08/02 from: the white house, 94 gloucester road, kingston upon thames, surrey KT1 3RA (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: the white house, 94 gloucester road, kingston upon thames, surrey KT1 3RA (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 September 2001 | Full accounts made up to 31 December 1999 (10 pages) |
28 September 2001 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 2001 | Return made up to 09/08/01; full list of members
|
23 August 2001 | Return made up to 09/08/01; full list of members
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
19 September 2000 | Return made up to 09/08/00; full list of members (12 pages) |
19 September 2000 | Return made up to 09/08/00; full list of members (12 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 400 park south, austin road, london, SW11 5JN (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 400 park south, austin road, london, SW11 5JN (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | Return made up to 09/08/99; full list of members
|
12 October 1999 | Return made up to 09/08/99; full list of members
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 September 1998 | Return made up to 09/08/98; change of members (8 pages) |
10 September 1998 | Return made up to 09/08/98; change of members (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 09/08/97; change of members (8 pages) |
29 August 1997 | Return made up to 09/08/97; change of members (8 pages) |
3 July 1997 | Location of register of members (1 page) |
3 July 1997 | Resolutions
|
3 July 1997 | £ nc 1000/25000 20/05/97 (1 page) |
3 July 1997 | Ad 02/06/97--------- £ si 12831@1=12831 £ ic 169/13000 (2 pages) |
3 July 1997 | £ nc 1000/25000 20/05/97 (1 page) |
3 July 1997 | Resolutions
|
3 July 1997 | Location of register of members (1 page) |
3 July 1997 | Ad 02/06/97--------- £ si 12831@1=12831 £ ic 169/13000 (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 11 editha mansions, edith grove, london, SW10 0NN (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 11 editha mansions, edith grove, london, SW10 0NN (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: kfh house, norstead place, roehampton, london SW15 3SA (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: kfh house, norstead place, roehampton, london SW15 3SA (1 page) |
4 April 1997 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 October 1996 | Return made up to 09/08/96; full list of members (10 pages) |
11 October 1996 | Return made up to 09/08/96; full list of members (10 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 81-83 lower richmond road, putney, london SW15 1EU (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 81-83 lower richmond road, putney, london SW15 1EU (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 09/08/95; change of members (8 pages) |
8 August 1995 | Return made up to 09/08/95; change of members (8 pages) |
30 June 1995 | Director resigned (4 pages) |
30 June 1995 | Director resigned (4 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
24 July 1979 | Increase in nominal capital (1 page) |
24 July 1979 | Increase in nominal capital (1 page) |
10 July 1979 | Resolutions
|
10 July 1979 | Resolutions
|
5 June 1978 | Resolutions
|
5 June 1978 | Resolutions
|
21 March 1978 | Incorporation (14 pages) |
21 March 1978 | Incorporation (14 pages) |