23 Shepherds Hill
London
N6 5QJ
Director Name | Mr Paul Andrew Stahl |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2011(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 23 Shepherds Hill London N6 5QJ |
Secretary Name | Olga Valeryevna Stahl |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2011(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 5 23 Shepherds Hill London N6 5QJ |
Director Name | Mr Thomas Adrian Clarke |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 23 Shepherds Hill London N6 5QJ |
Director Name | Ms Alice Sarah Falconer |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 High Road C/O 26 High Road London N2 9PJ |
Director Name | Sylvia Fenton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | Flat 2 23 Shepherds Hill Highgate London N6 5QJ |
Director Name | David Michael Holmes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1996) |
Role | Designer |
Correspondence Address | Flat 6 23 Shepherds Hill Highgate London N6 5QJ |
Director Name | Darren Anthony Stewart |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 February 2003) |
Role | Management Consultant |
Correspondence Address | 23 Shepherds Hill London N6 5QJ |
Director Name | Magda Szasz |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 1995) |
Role | Retired/Housewife |
Correspondence Address | Flat 3 23 Shepherds Hill Highgate London N6 5QJ |
Secretary Name | David Michael Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Flat 6 23 Shepherds Hill Highgate London N6 5QJ |
Secretary Name | Sylvia Mutevelian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 717 Green Lanes London N21 3RX |
Director Name | Ms Rachel Eve Dorothy Oppenheimer |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 23 Shepherds Hill Highgate London N6 5QJ |
Director Name | Mehdi Tousi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Egerton Road Berkhamsted Hertfordshire HP4 1DU |
Director Name | Jasper Gibson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 August 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 23 Shepherds Hill London N6 5QJ |
Secretary Name | Kim Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2009) |
Role | Accts Superv |
Correspondence Address | 159 Theydon Grove Epping Essex CM16 4QA |
Director Name | Ilona Chavasse |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2008(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2010) |
Role | Book Publishing Asst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 23 Shepherds Hill London N6 5QJ |
Secretary Name | Kathryn Gomm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2011) |
Role | Accounts Assistant |
Correspondence Address | 70 Peel Road South Woodford London E18 2LG |
Director Name | Mr Paul Andrew Stahl |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2013) |
Role | Media And Events |
Country of Residence | England |
Correspondence Address | Flat 5 23 Shepherds Hill London N6 5QJ |
Director Name | Mr Gary Brian Almond |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 2 23 Shepherds Hill London N6 5QJ |
Director Name | Mr David Michael Easton |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 November 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 23 Shepherds Hill London N6 5QJ |
Director Name | Mr Rory John Conway |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 23 Shepherds Hill London N6 5QJ |
Director Name | Miss Harriet Wilson |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 August 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Shepherds Hill Flat 3 London N6 5QJ |
Director Name | Miss Georgia Adam |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 4 23 Shepherds Hill London N6 5QJ |
Registered Address | 26 High Road C/O 26 High Road London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
115 at £2 | David Easton & Rachel Carrell 19.17% Ordinary |
---|---|
111 at £2 | Mrs Stahl & Paul Stahl 18.50% Ordinary |
111 at £2 | Rory Conway & Julia Mueller 18.50% Ordinary |
102 at £2 | Mr S.a. Farnan 17.00% Ordinary |
90 at £2 | Ms Townsend & Mr Almond 15.00% Ordinary |
71 at £2 | Miss R.e.d. Oppenheimer 11.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,198 |
Cash | £12 |
Current Liabilities | £812 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
2 November 2022 | Confirmation statement made on 2 November 2022 with updates (5 pages) |
26 August 2022 | Cessation of Harriet Frances Wilson as a person with significant control on 26 August 2022 (1 page) |
26 August 2022 | Termination of appointment of Harriet Wilson as a director on 26 August 2022 (1 page) |
24 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
3 August 2021 | Appointment of Ms Alice Sarah Falconer as a director on 1 August 2021 (2 pages) |
29 July 2021 | Termination of appointment of Georgia Adam as a director on 21 July 2021 (1 page) |
29 June 2021 | Second filing of Confirmation Statement dated 29 December 2017 (3 pages) |
29 June 2021 | Second filing of Confirmation Statement dated 29 December 2020 (3 pages) |
29 June 2021 | Second filing of Confirmation Statement dated 29 December 2018 (3 pages) |
18 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 March 2021 | Confirmation statement made on 29 December 2020 with no updates
|
16 November 2020 | Termination of appointment of David Michael Easton as a director on 15 November 2020 (1 page) |
16 November 2020 | Cessation of David Michael Easton as a person with significant control on 15 November 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
18 November 2019 | Director's details changed for Mrs Georgia Adam on 6 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Thomas Adrian Clarke as a director on 6 November 2019 (2 pages) |
18 November 2019 | Appointment of Mrs Georgia Adam as a director on 6 November 2019 (2 pages) |
14 August 2019 | Termination of appointment of Gary Brian Almond as a director on 1 August 2019 (1 page) |
14 August 2019 | Cessation of Gary Brian Almond as a person with significant control on 1 August 2019 (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 January 2019 | Confirmation statement made on 29 December 2018 with no updates
|
6 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 January 2018 | Notification of Harriet Frances Wilson as a person with significant control on 22 September 2017 (2 pages) |
7 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
7 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
7 January 2018 | Notification of Harriet Frances Wilson as a person with significant control on 22 September 2017 (2 pages) |
7 January 2018 | 29/12/17 Statement of Capital gbp 1200
|
22 September 2017 | Appointment of Miss Harriet Wilson as a director on 22 September 2017 (2 pages) |
22 September 2017 | Cessation of Rachel Eve Dorothy Oppenheimer as a person with significant control on 16 September 2017 (1 page) |
22 September 2017 | Cessation of Rachel Eve Dorothy Oppenheimer as a person with significant control on 16 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Rachel Eve Dorothy Oppenheimer as a director on 16 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Rachel Eve Dorothy Oppenheimer as a director on 16 September 2017 (1 page) |
22 September 2017 | Cessation of Rory John Conway as a person with significant control on 15 September 2017 (1 page) |
22 September 2017 | Appointment of Miss Harriet Wilson as a director on 22 September 2017 (2 pages) |
22 September 2017 | Cessation of Rory John Conway as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Rory John Conway as a director on 14 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Rory John Conway as a director on 14 September 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 29 December 2016 with updates (10 pages) |
8 February 2017 | Confirmation statement made on 29 December 2016 with updates (10 pages) |
6 February 2017 | Registered office address changed from 23 Shepherds Hill London N6 5QJ to 26 High Road C/O 26 High Road London N2 9PJ on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 23 Shepherds Hill London N6 5QJ to 26 High Road C/O 26 High Road London N2 9PJ on 6 February 2017 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 March 2014 | Appointment of Mr Rory John Conway as a director (2 pages) |
5 March 2014 | Appointment of Mr Gary Brian Almond as a director (2 pages) |
5 March 2014 | Appointment of Mr Rory John Conway as a director (2 pages) |
5 March 2014 | Appointment of Mr Gary Brian Almond as a director (2 pages) |
5 March 2014 | Appointment of Mr David Easton as a director (2 pages) |
5 March 2014 | Appointment of Mr David Easton as a director (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
12 September 2013 | Termination of appointment of Jasper Gibson as a director (2 pages) |
12 September 2013 | Termination of appointment of Jasper Gibson as a director (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
26 January 2013 | Termination of appointment of Paul Stahl as a director (1 page) |
26 January 2013 | Director's details changed for Mr Paul Andrew Stahl on 26 January 2013 (2 pages) |
26 January 2013 | Termination of appointment of Paul Stahl as a director (1 page) |
26 January 2013 | Director's details changed for Mr Paul Andrew Stahl on 26 January 2013 (2 pages) |
4 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 August 2011 | Appointment of Mr Paul Andrew Stahl as a director (3 pages) |
24 August 2011 | Registered office address changed from Nrb Crawford House 1a Willow Street Chingford London E4 7EG on 24 August 2011 (2 pages) |
24 August 2011 | Termination of appointment of Kathryn Gomm as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Mehdi Tousi as a director (2 pages) |
24 August 2011 | Appointment of Olga Valeryevna Stahl as a secretary (3 pages) |
24 August 2011 | Termination of appointment of Mehdi Tousi as a director (2 pages) |
24 August 2011 | Appointment of Mr Paul Andrew Stahl as a director (3 pages) |
24 August 2011 | Termination of appointment of Kathryn Gomm as a secretary (2 pages) |
24 August 2011 | Appointment of Mr Paul Andrew Stahl as a director (3 pages) |
24 August 2011 | Appointment of Mr Paul Andrew Stahl as a director (3 pages) |
24 August 2011 | Registered office address changed from Nrb Crawford House 1a Willow Street Chingford London E4 7EG on 24 August 2011 (2 pages) |
24 August 2011 | Appointment of Olga Valeryevna Stahl as a secretary (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 January 2011 | Termination of appointment of Ilona Chavasse as a director (1 page) |
28 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Termination of appointment of Ilona Chavasse as a director (1 page) |
28 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
4 January 2010 | Director's details changed for Jasper Gibson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mehdi Tousi on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rachel Eve Dorothy Oppenheimer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jasper Gibson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ilona Chavasse on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Rachel Eve Dorothy Oppenheimer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mehdi Tousi on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stuart Andrew Farnan on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mehdi Tousi on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stuart Andrew Farnan on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ilona Chavasse on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stuart Andrew Farnan on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Rachel Eve Dorothy Oppenheimer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jasper Gibson on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Ilona Chavasse on 4 January 2010 (2 pages) |
30 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
30 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
27 March 2009 | Appointment terminated secretary kim davies (1 page) |
27 March 2009 | Secretary appointed kathryn gomm (3 pages) |
27 March 2009 | Secretary appointed kathryn gomm (3 pages) |
27 March 2009 | Appointment terminated secretary kim davies (1 page) |
2 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
28 January 2009 | Return made up to 29/12/07; full list of members (5 pages) |
28 January 2009 | Return made up to 29/12/07; full list of members (5 pages) |
28 April 2008 | Amended accounts made up to 31 May 2007 (10 pages) |
28 April 2008 | Amended accounts made up to 31 May 2007 (10 pages) |
23 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
23 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
16 April 2008 | Director appointed ilona chavasse (2 pages) |
16 April 2008 | Director appointed ilona chavasse (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 717 green lanes london N21 3RX (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 717 green lanes london N21 3RX (1 page) |
30 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
17 October 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
17 October 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
1 November 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
12 May 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
12 May 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
30 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
30 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 29/12/02; full list of members
|
8 January 2003 | Return made up to 29/12/02; full list of members
|
7 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
7 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
23 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
23 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members
|
7 January 2002 | Return made up to 29/12/01; full list of members
|
19 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members
|
29 January 2001 | Return made up to 29/12/00; full list of members
|
12 January 2001 | Registered office changed on 12/01/01 from: flat 6 23 shepherds hill highgate london N6 5QJ (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: flat 6 23 shepherds hill highgate london N6 5QJ (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
23 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
23 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 February 1999 | Full accounts made up to 31 May 1997 (9 pages) |
2 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 May 1997 (9 pages) |
2 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
26 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
26 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
19 February 1996 | Return made up to 29/12/95; full list of members (7 pages) |
19 February 1996 | Return made up to 29/12/95; full list of members (7 pages) |
27 June 1995 | Return made up to 29/12/94; full list of members (14 pages) |
27 June 1995 | Return made up to 29/12/94; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
27 April 1978 | Incorporation (23 pages) |
27 April 1978 | Incorporation (23 pages) |