54 Redcliffe Square
London
SW10 9HQ
Director Name | Charlotte Murray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 96 Denbigh Street Pimlico London SW1V 2EX |
Director Name | Mr Mark Rawlin Edmunds |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(30 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 56 Redcliffe Square London SW10 9HQ |
Director Name | Mr Glenn Lamotte |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 March 2021(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Quantitative Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
Director Name | Mr Antoine Victor Coutand |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 March 2023(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2017(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Jacqueline Hartley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 1993) |
Role | Estate Agent |
Correspondence Address | 54 Redcliffe Square London SW10 9HQ |
Director Name | Ione Zatloukal |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 10 February 2023) |
Role | M P |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 56 Redcliffe Square London SW10 9HQ |
Director Name | Jane Elizabeth Bennett |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 10 April 1991) |
Role | Commitee Secretary |
Correspondence Address | 56 Redcliffe Square London SW10 9HQ |
Secretary Name | Mrs Jennifer Johan Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 6 Edith Grove London SW10 0NW |
Director Name | Bruce Berkmans Huber |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1993(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 1997) |
Role | Investment Banker |
Correspondence Address | Flat 6 54 Redcliffe Square London SW10 9HQ |
Director Name | Robert William Harris |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2000) |
Role | Fund Manager |
Correspondence Address | Flat 4 54 Redcliffe Square London SW10 9HQ |
Secretary Name | Fiona Alison O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 27 Crane Way Twickenham Middlesex TW2 7NH |
Director Name | Remmine Antoinette Dudok Van Heel |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 March 2000(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2002) |
Role | Solicitor |
Correspondence Address | Flat 2 54 Redcliffe Square London SW10 9HQ |
Secretary Name | Remmine Antoinette Dudok Van Heel |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 17 March 2000(21 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 12 December 2000) |
Role | Solicitor |
Correspondence Address | Flat 2 54 Redcliffe Square London SW10 9HQ |
Director Name | Iliana Stephanie Duderstadt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 December 2000(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 November 2016) |
Role | Solicitor |
Correspondence Address | Virchowstrasse 14 80805 Munich Foreign |
Secretary Name | Miss Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Perdita Sarah Amanda Lucy Hay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(29 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 March 2023) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5a 56 Redcliffe Square London SW10 9HQ |
Director Name | Anne Niederstaetter |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2007(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2009) |
Role | Banker |
Correspondence Address | Flat 10 54 Redcliffe Square London SW10 9HQ |
Director Name | Margaret Vanessa Chambers |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 January 2019) |
Role | Secretary |
Correspondence Address | 56 Redcliffe Square London SW10 9HQ |
Director Name | Grace Bodie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 March 2016) |
Role | Producer |
Correspondence Address | Basement 54 Redcliffe Square London SW10 9HQ |
Secretary Name | Margaret Vanessa Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 January 2019) |
Role | Secretary |
Correspondence Address | 56 Redcliffe Square London SW10 9HQ |
Director Name | Olivia Razio |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 October 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 10 54 Redcliffe Square London SW10 9HQ |
Director Name | Sukhvinder Kaur |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 29 Clarendon Gardens London W9 1AZ |
Director Name | Ms Louise Gillian Boothby |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 2021) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Apt 2 54 Redcliffe Square London SW10 9HQ |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 March 2017) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | 8 Hogarth Place Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8k at £1 | Mrs Margaret Vanessa Chambers 9.82% Ordinary |
---|---|
1.6k at £1 | Arnaud Isnard 9.00% Ordinary |
1.6k at £1 | Ione Zatloukal 9.00% Ordinary |
1.6k at £1 | Stefanella Patrone 9.00% Ordinary |
1.5k at £1 | M. Schwartz 8.22% Ordinary |
1.4k at £1 | Grace Bodie 8.00% Ordinary |
1.3k at £1 | Perdita Sarah Amanda Lucy Hay 7.00% Ordinary |
1.1k at £1 | Mr Marc Edmunds & Mrs Marc Edmunds 6.00% Ordinary |
540 at £1 | Charlotte Rachel Murray 3.00% Ordinary |
2k at £1 | Olivia Razio & Stefano Razio 11.00% Ordinary |
1.8k at £1 | Iliana Stephanie Duderstadt 10.00% Ordinary |
1.8k at £1 | Nina Sukhvinder-kaur 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
4 March 2024 | Director's details changed for Mr Marc Rawlin Edmunds on 4 March 2024 (2 pages) |
---|---|
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (6 pages) |
25 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
17 March 2023 | Appointment of Mr Antoine Victor Coutand as a director on 14 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of Perdita Sarah Amanda Lucy Hay as a director on 1 March 2023 (1 page) |
13 March 2023 | Termination of appointment of Ione Zatloukal as a director on 10 February 2023 (1 page) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with updates (6 pages) |
30 June 2022 | Termination of appointment of Olivia Razio as a director on 27 October 2021 (1 page) |
9 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 10 July 2021 with updates (6 pages) |
15 July 2021 | Termination of appointment of Louise Gillian Boothby as a director on 2 June 2021 (1 page) |
15 July 2021 | Termination of appointment of Sukhvinder Kaur as a director on 28 June 2021 (1 page) |
17 May 2021 | Appointment of Mr Glenn Lamotte as a director on 10 March 2021 (2 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 July 2019 | Director's details changed for Charlotte Murray on 9 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Perdita Sarah Amanda Lucy Hay on 9 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with updates (6 pages) |
11 July 2019 | Director's details changed for Ione Zatloukal on 9 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Margaret Vanessa Chambers as a director on 10 January 2019 (1 page) |
10 July 2019 | Termination of appointment of Margaret Vanessa Chambers as a secretary on 10 January 2019 (1 page) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 25 March 2017 (6 pages) |
14 August 2017 | Director's details changed for Ione Zatloukal on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ione Zatloukal on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ione Zatloukal on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ione Zatloukal on 14 August 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 April 2017 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 8 Hogarth Place Hogarth Place London SW5 0QT on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 8 Hogarth Place Hogarth Place London SW5 0QT on 12 April 2017 (1 page) |
13 March 2017 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2 March 2017 (1 page) |
13 March 2017 | Appointment of Tlc Real Estate Services Ltd as a secretary on 2 March 2017 (2 pages) |
13 March 2017 | Appointment of Tlc Real Estate Services Ltd as a secretary on 2 March 2017 (2 pages) |
7 December 2016 | Termination of appointment of Iliana Stephanie Duderstadt as a director on 24 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Iliana Stephanie Duderstadt as a director on 24 November 2016 (1 page) |
17 November 2016 | Accounts for a dormant company made up to 25 March 2016 (8 pages) |
17 November 2016 | Accounts for a dormant company made up to 25 March 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
22 July 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
22 July 2016 | Termination of appointment of Grace Bodie as a director on 2 March 2016 (1 page) |
22 July 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
22 July 2016 | Termination of appointment of Grace Bodie as a director on 2 March 2016 (1 page) |
13 April 2016 | Appointment of Mrs Louise Boothby as a director on 8 April 2016 (2 pages) |
13 April 2016 | Appointment of Mrs Louise Boothby as a director on 8 April 2016 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 25 March 2015 (8 pages) |
23 September 2015 | Accounts for a dormant company made up to 25 March 2015 (8 pages) |
13 August 2015 | Appointment of Sukhvinder Kaur as a director on 30 July 2015 (3 pages) |
13 August 2015 | Appointment of Sukhvinder Kaur as a director on 30 July 2015 (3 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 January 2015 | Appointment of Olivia Razio as a director on 6 January 2015 (3 pages) |
26 January 2015 | Appointment of Olivia Razio as a director on 6 January 2015 (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 25 March 2014 (8 pages) |
23 October 2014 | Accounts for a dormant company made up to 25 March 2014 (8 pages) |
8 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
10 December 2013 | Accounts for a dormant company made up to 25 March 2013 (8 pages) |
10 December 2013 | Accounts for a dormant company made up to 25 March 2013 (8 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
10 October 2012 | Accounts for a dormant company made up to 25 March 2012 (7 pages) |
10 October 2012 | Accounts for a dormant company made up to 25 March 2012 (7 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (12 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (12 pages) |
3 October 2011 | Full accounts made up to 25 March 2011 (8 pages) |
3 October 2011 | Full accounts made up to 25 March 2011 (8 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (12 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (12 pages) |
23 September 2010 | Accounts for a dormant company made up to 25 March 2010 (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 25 March 2010 (7 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (13 pages) |
8 December 2009 | Termination of appointment of Anne Niederstaetter as a director (1 page) |
8 December 2009 | Termination of appointment of Anne Niederstaetter as a director (1 page) |
2 December 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
2 December 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
1 September 2009 | Return made up to 10/07/09; full list of members (9 pages) |
1 September 2009 | Return made up to 10/07/09; full list of members (9 pages) |
13 November 2008 | Director appointed marc edmunds (2 pages) |
13 November 2008 | Director appointed marc edmunds (2 pages) |
23 October 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
20 August 2008 | Return made up to 10/07/08; full list of members (11 pages) |
20 August 2008 | Return made up to 10/07/08; full list of members (11 pages) |
4 March 2008 | Director and secretary appointed margaret vanessa chambers (2 pages) |
4 March 2008 | Director appointed grace bodie (2 pages) |
4 March 2008 | Director and secretary appointed margaret vanessa chambers (2 pages) |
4 March 2008 | Director appointed grace bodie (2 pages) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Return made up to 10/07/07; full list of members (8 pages) |
5 November 2007 | Return made up to 10/07/07; full list of members (8 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
4 June 2007 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
4 June 2007 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
3 February 2006 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
3 February 2006 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
22 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
22 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
4 February 2005 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
3 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
20 November 2003 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
20 November 2003 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
26 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
26 July 2003 | Return made up to 10/07/03; full list of members (8 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
9 December 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
9 December 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
27 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
27 January 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
25 July 2001 | Return made up to 10/07/01; full list of members (9 pages) |
25 July 2001 | Return made up to 10/07/01; full list of members (9 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 6 edith grove london SW10 0NW (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 6 edith grove london SW10 0NW (1 page) |
24 January 2001 | Full accounts made up to 25 March 2000 (10 pages) |
24 January 2001 | Full accounts made up to 25 March 2000 (10 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
15 August 2000 | Return made up to 10/07/00; change of members (7 pages) |
15 August 2000 | Return made up to 10/07/00; change of members (7 pages) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 25 March 1999 (10 pages) |
26 January 2000 | Full accounts made up to 25 March 1999 (10 pages) |
14 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
14 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
16 February 1999 | Full accounts made up to 25 March 1998 (9 pages) |
16 February 1999 | Full accounts made up to 25 March 1998 (9 pages) |
11 February 1998 | Full accounts made up to 25 March 1997 (9 pages) |
11 February 1998 | Full accounts made up to 25 March 1997 (9 pages) |
13 August 1997 | Return made up to 10/07/97; full list of members
|
13 August 1997 | Return made up to 10/07/97; full list of members
|
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
3 December 1996 | Full accounts made up to 25 March 1996 (9 pages) |
3 December 1996 | Full accounts made up to 25 March 1996 (9 pages) |
8 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 25 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 25 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
15 September 1993 | Memorandum and Articles of Association (18 pages) |
15 September 1993 | Memorandum and Articles of Association (18 pages) |