Station Parade
London
NW4 4QE
Director Name | Miss Louanne Marie Finn |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Sourcing Director |
Country of Residence | England |
Correspondence Address | C/O Parkgate Aspen Wilberforce House Station Parade London NW4 4QE |
Director Name | Ms Penelope Diane Mackay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2020(42 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Parkgate Aspen Wilberforce House Station Parade London NW4 4QE |
Director Name | Miss Tiffiny Khong |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 July 2020(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Ea |
Country of Residence | England |
Correspondence Address | C/O Parkgate Aspen Wilberforce House Station Parade London NW4 4QE |
Director Name | Mrs Susan J Board |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 1995) |
Role | Retired |
Correspondence Address | 59 Wembley Park Drive Wembley Park Wembley Middlesex HA9 8HE |
Director Name | Karen Sarah Longman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 April 1999) |
Role | Surveyor |
Correspondence Address | 14b Alexandra Mansions West End Lane London NW6 1LU |
Director Name | Ms Mary E McGrath |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 May 2005) |
Role | Retired Teacher |
Correspondence Address | 2 Alexandra Mansions Westend Lane London NW6 1LU |
Director Name | Mrs Mirjana Spasic Milosavljevic |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 February 1997) |
Role | Teacher |
Correspondence Address | 11a Alexandra Mansions London NW6 1LU |
Director Name | Mr Frederick Blair Chambers |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 1994) |
Role | Consultant |
Correspondence Address | 14 Alexandra Mansions London NW6 1LU |
Secretary Name | Mr Keith Moffitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 12a Alexandra Mansions London NW6 1LU |
Secretary Name | Mrs Claire Louise Tarring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 1996) |
Role | Personnel Manager |
Correspondence Address | 6a Alexandra Mansions London NW6 1LU |
Director Name | Moko Shigeko Tanaka Kelley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 February 1993(14 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 September 2014) |
Role | Books Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Alexandra Mansions 347 West End Lane London NW6 1LU |
Director Name | Mr Brian Joseph William Hughes |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 October 2005) |
Role | Civil Engineer |
Correspondence Address | 10 Alexandra Mansions West End Lane London NW6 1LU |
Director Name | Simon Clothier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 1996) |
Role | Electronic Engineer |
Correspondence Address | 1c Alexandra Mansions West End Lane London NW6 1LU |
Director Name | Emma Francesca Ganderton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(17 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 December 2010) |
Role | Design Consultant |
Correspondence Address | 3 Alexandra Mansions West End Lane London NW6 1LU |
Secretary Name | Mr Keith Moffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 12a Alexandra Mansions London NW6 1LU |
Secretary Name | Emma Francesca Ganderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(18 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 2001) |
Role | Design Consultant |
Correspondence Address | 3 Alexandra Mansions West End Lane London NW6 1LU |
Director Name | Gerardine Flanagan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(19 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 24 February 2005) |
Role | Tax Manager |
Correspondence Address | Flat 12 Alexandra Mansions West End Lane London NW6 1LU |
Director Name | Stephen John Davis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(22 years after company formation) |
Appointment Duration | 6 years (resigned 27 June 2006) |
Role | IT Consultant |
Correspondence Address | Flat 2a Alexandra Mansions West End Lane London NW6 1LU |
Secretary Name | Janis Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2004) |
Role | Advertising |
Correspondence Address | 14b Alexandra Mansions West End Lane London NW6 1LU |
Director Name | Alexandra Caroline Bush |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2005) |
Role | Solicitor |
Correspondence Address | 1a Alexandra Mansions West End Lane London NW6 1LU |
Secretary Name | Alexandra Caroline Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 1a Alexandra Mansions West End Lane London NW6 1LU |
Secretary Name | Emma Francesca Ganderton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2007) |
Role | Design Consultant |
Correspondence Address | 3 Alexandra Mansions West End Lane London NW6 1LU |
Director Name | Steven James Friel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2005(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2009) |
Role | Lawyer |
Correspondence Address | 6a Alexander Mansions West End Lane London NW6 1LG |
Director Name | Dr Janet Ann Donaldson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2013) |
Role | Doctor |
Correspondence Address | 14 Alexander Mansions West End Lane London NW6 1LY |
Director Name | Timothy Edward John Cooper |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 June 2013) |
Role | Financial Services |
Correspondence Address | 23 Chandos Terrace Leeds West Yorkshire L58 1QT |
Director Name | Louanne Marie Finn |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2009) |
Role | Product Development Manager |
Correspondence Address | Flat 4 Alexandra Mansions, 347 West End Lane London NW6 1RS |
Director Name | Simon Alexander Hogg |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2008) |
Role | Software Developer |
Correspondence Address | Flat 12 Alexandra Mansions 347 West End Lane London NW6 1LU |
Director Name | Michael Paul Elton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2007(29 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8a Alexandra Mansions 347 West End Lane London NW6 1RS |
Director Name | Wendy Elizabeth Harrison |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 November 2016) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 14a Alexandra Mansions 347 West End Lane London NW6 1LU |
Secretary Name | Dr Janet Ann Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2010) |
Role | Company Director |
Correspondence Address | 14 Alexander Mansions West End Lane London NW6 1LY |
Director Name | Bernard Kok Meng Chow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 June 2008(30 years after company formation) |
Appointment Duration | 5 years (resigned 09 June 2013) |
Role | Accountant |
Correspondence Address | 21a Alexandra Mansions 347 West End Lane London NW6 1LU |
Secretary Name | Frances Williams |
---|---|
Status | Resigned |
Appointed | 17 July 2010(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2012) |
Role | Company Director |
Correspondence Address | 19a Alexandra Mansions 347 West End Lane London NW6 1LU |
Director Name | Victoria Isabelle Davids |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2013) |
Role | Actress Self Emoloyed |
Country of Residence | United Kingdom |
Correspondence Address | 12a Alexandra Mansions 347 West End Lane London NW6 1LU |
Secretary Name | Bernard Kok Meng Chow |
---|---|
Status | Resigned |
Appointed | 14 May 2012(34 years after company formation) |
Appointment Duration | 8 months (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 21a Alexandra Mansions 347 West End Lane London NW6 1LU |
Registered Address | C/O Parkgate Aspen Wilberforce House Station Parade London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
2 at £1 | Margaret M. Basso 4.08% Ordinary |
---|---|
1 at £1 | A.j. Wylie 2.04% Ordinary |
1 at £1 | Alexander Davi 2.04% Ordinary |
1 at £1 | Anita Ellis & Alan Ellis 2.04% Ordinary |
1 at £1 | Asha Mitra 2.04% Ordinary |
1 at £1 | Ashwinder Brar 2.04% Ordinary |
1 at £1 | Carmen Yerriah 2.04% Ordinary |
1 at £1 | Claudio Spadaccini 2.04% Ordinary |
1 at £1 | Danielle Mia Hirsch 2.04% Ordinary |
1 at £1 | David Henry Brill 2.04% Ordinary |
1 at £1 | David Mackay 2.04% Ordinary |
1 at £1 | Dimuthu Wijetilleke & Rwharsha Wijetilleke 2.04% Ordinary |
1 at £1 | Dr Janet Ann Donaldson 2.04% Ordinary |
1 at £1 | Dr Wendy Elizabeth Harrison 2.04% Ordinary |
1 at £1 | Edward Kung & Cynthia Chan 2.04% Ordinary |
1 at £1 | Federico Spoletti 2.04% Ordinary |
1 at £1 | Gareth Jenkins & Lisa Jane Jenkins 2.04% Ordinary |
1 at £1 | Gautam Shanbhag & Mamta Shanbhag 2.04% Ordinary |
1 at £1 | J.s. Rutland 2.04% Ordinary |
1 at £1 | Joanna Galloway 2.04% Ordinary |
1 at £1 | Joanna Ragheb & David Paul Turney 2.04% Ordinary |
1 at £1 | John C.b Cloete 2.04% Ordinary |
1 at £1 | Judith Groves 2.04% Ordinary |
1 at £1 | Judith Ruth Michels 2.04% Ordinary |
1 at £1 | Mairead Joanna Cahill 2.04% Ordinary |
1 at £1 | Mark Cohen 2.04% Ordinary |
1 at £1 | Mark Petzold 2.04% Ordinary |
1 at £1 | Michael P. Elton 2.04% Ordinary |
1 at £1 | Mirjana Spasic Milosavljevic 2.04% Ordinary |
1 at £1 | Monkwell Inns LTD 2.04% Ordinary |
1 at £1 | Mr Gary Russell Silver 2.04% Ordinary |
1 at £1 | Mr Michael Anthony Azern 2.04% Ordinary |
1 at £1 | Mr Rupert William Cory 2.04% Ordinary |
1 at £1 | Ms Evelina Kuchuk 2.04% Ordinary |
1 at £1 | Ms Louanne Marie Finn 2.04% Ordinary |
1 at £1 | Ms Phyllis Papadavid 2.04% Ordinary |
1 at £1 | Ms Vanessa C. Lampert 2.04% Ordinary |
1 at £1 | N. Tenc 2.04% Ordinary |
1 at £1 | Patricia Ann Oates 2.04% Ordinary |
1 at £1 | Peter Harris 2.04% Ordinary |
1 at £1 | Priti Ravi Lakhani 2.04% Ordinary |
1 at £1 | Raj Gidda & Emily Gidda 2.04% Ordinary |
1 at £1 | Reena Vinod Patel & Deepe Kiran Raja 2.04% Ordinary |
1 at £1 | Richard Weinberg & Linda Weinberg 2.04% Ordinary |
1 at £1 | Romy Lee Unterhalter 2.04% Ordinary |
1 at £1 | S. Sawhney & P. Sawhney 2.04% Ordinary |
1 at £1 | Sarah Jane Bartlett 2.04% Ordinary |
1 at £1 | Trevor W. Poole 2.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,059 |
Cash | £67,089 |
Current Liabilities | £1,019 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
7 December 1983 | Delivered on: 8 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H alexandra mansions, west end lane, london NW6 title no. 21529. Fully Satisfied |
---|
29 December 2023 | Confirmation statement made on 17 December 2023 with updates (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 17 December 2022 with updates (8 pages) |
17 November 2022 | Micro company accounts made up to 24 June 2022 (3 pages) |
3 February 2022 | Micro company accounts made up to 24 June 2021 (1 page) |
7 January 2022 | Director's details changed for Ms Mairead Joanna Cahill on 7 January 2022 (2 pages) |
7 January 2022 | Director's details changed for Miss Louanne Marie Finn on 7 January 2022 (2 pages) |
31 December 2021 | Confirmation statement made on 17 December 2021 with updates (8 pages) |
17 March 2021 | Termination of appointment of Patricia Ann Oates as a director on 16 March 2021 (1 page) |
20 January 2021 | Confirmation statement made on 17 December 2020 with updates (8 pages) |
19 January 2021 | Micro company accounts made up to 24 June 2020 (1 page) |
3 July 2020 | Appointment of Miss Tiffiny Khong as a director on 2 July 2020 (2 pages) |
17 June 2020 | Appointment of Ms Penelope Diane Mackay as a director on 7 June 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with updates (7 pages) |
29 November 2019 | Micro company accounts made up to 24 June 2019 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (7 pages) |
20 November 2018 | Micro company accounts made up to 24 June 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (7 pages) |
14 November 2017 | Micro company accounts made up to 24 June 2017 (1 page) |
14 November 2017 | Micro company accounts made up to 24 June 2017 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (9 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (9 pages) |
12 December 2016 | Appointment of Miss Louanne Marie Finn as a director on 15 November 2016 (2 pages) |
12 December 2016 | Appointment of Miss Louanne Marie Finn as a director on 15 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Michael Paul Elton as a director on 1 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Phyllis Papadavid as a director on 1 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Wendy Elizabeth Harrison as a director on 1 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Michael Paul Elton as a director on 1 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Wendy Elizabeth Harrison as a director on 1 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Phyllis Papadavid as a director on 1 November 2016 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
24 March 2016 | Termination of appointment of David Paul Turney as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of David Paul Turney as a director on 21 March 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 March 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
29 September 2014 | Termination of appointment of Moko Shigeko Tanaka Kelley as a director on 19 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Moko Shigeko Tanaka Kelley as a director on 19 September 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
7 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Director's details changed for Patricia Ann Oates on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Patricia Ann Oates on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Wendy Elizabeth Harrison on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Patricia Ann Oates on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Phyllis Papadavid on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Wendy Elizabeth Harrison on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Moko Shigeko Tanaka Kelley on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Phyllis Papadavid on 1 December 2013 (2 pages) |
6 March 2014 | Appointment of Mr David Paul Turney as a director (2 pages) |
6 March 2014 | Director's details changed for Moko Shigeko Tanaka Kelley on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Michael Paul Elton on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Michael Paul Elton on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Michael Paul Elton on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Wendy Elizabeth Harrison on 1 December 2013 (2 pages) |
6 March 2014 | Director's details changed for Moko Shigeko Tanaka Kelley on 1 December 2013 (2 pages) |
6 March 2014 | Appointment of Mr David Paul Turney as a director (2 pages) |
6 March 2014 | Director's details changed for Phyllis Papadavid on 1 December 2013 (2 pages) |
5 March 2014 | Termination of appointment of Victoria Davids as a director (1 page) |
5 March 2014 | Termination of appointment of Victoria Davids as a director (1 page) |
5 March 2014 | Termination of appointment of Bernard Chow as a director (1 page) |
5 March 2014 | Termination of appointment of Bernard Chow as a director (1 page) |
5 March 2014 | Termination of appointment of Timothy Cooper as a director (1 page) |
5 March 2014 | Termination of appointment of Timothy Cooper as a director (1 page) |
5 March 2014 | Termination of appointment of Janet Donaldson as a director (1 page) |
5 March 2014 | Termination of appointment of Janet Donaldson as a director (1 page) |
20 February 2014 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 20 February 2014 (1 page) |
24 June 2013 | Termination of appointment of a director (1 page) |
24 June 2013 | Termination of appointment of a director (1 page) |
21 June 2013 | Termination of appointment of Bernard Chow as a secretary (1 page) |
21 June 2013 | Termination of appointment of Bernard Chow as a secretary (1 page) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (17 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (17 pages) |
7 January 2013 | Total exemption small company accounts made up to 24 June 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 24 June 2012 (8 pages) |
25 October 2012 | Termination of appointment of Frances Williams as a director (1 page) |
25 October 2012 | Termination of appointment of Frances Williams as a director (1 page) |
20 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 20 July 2012 (1 page) |
13 June 2012 | Appointment of Bernard Kok Meng Chow as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Frances Williams as a secretary (1 page) |
13 June 2012 | Appointment of Bernard Kok Meng Chow as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Frances Williams as a secretary (1 page) |
16 March 2012 | Total exemption small company accounts made up to 24 June 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 24 June 2011 (7 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (18 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (18 pages) |
28 March 2011 | Total exemption small company accounts made up to 24 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 24 June 2010 (7 pages) |
1 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (18 pages) |
1 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (18 pages) |
1 March 2011 | Appointment of Victoria Isabelle Davids as a director (2 pages) |
1 March 2011 | Termination of appointment of Emma Ganderton as a director (1 page) |
1 March 2011 | Appointment of Frances Williams as a director (2 pages) |
1 March 2011 | Appointment of Frances Williams as a director (2 pages) |
1 March 2011 | Appointment of Victoria Isabelle Davids as a director (2 pages) |
1 March 2011 | Termination of appointment of Emma Ganderton as a director (1 page) |
3 August 2010 | Termination of appointment of Janet Donaldson as a secretary (1 page) |
3 August 2010 | Appointment of Frances Williams as a secretary (2 pages) |
3 August 2010 | Termination of appointment of Janet Donaldson as a secretary (1 page) |
3 August 2010 | Appointment of Frances Williams as a secretary (2 pages) |
22 April 2010 | Termination of appointment of Steven Friel as a director (1 page) |
22 April 2010 | Termination of appointment of Steven Friel as a director (1 page) |
30 March 2010 | Appointment of Ms Mairead Joanna Cahill as a director (2 pages) |
30 March 2010 | Appointment of Ms Mairead Joanna Cahill as a director (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 24 June 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 24 June 2009 (7 pages) |
9 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (28 pages) |
9 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (28 pages) |
4 March 2010 | Termination of appointment of Louanne Finn as a director (1 page) |
4 March 2010 | Termination of appointment of Louanne Finn as a director (1 page) |
22 April 2009 | Director appointed bernard kok meng chow logged form (1 page) |
22 April 2009 | Total exemption small company accounts made up to 24 June 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 24 June 2008 (7 pages) |
22 April 2009 | Director appointed bernard kok meng chow logged form (1 page) |
4 March 2009 | Return made up to 20/12/08; full list of members (28 pages) |
4 March 2009 | Director's change of particulars / timothy cooper / 30/11/2008 (1 page) |
4 March 2009 | Return made up to 20/12/08; full list of members (28 pages) |
4 March 2009 | Director's change of particulars / timothy cooper / 30/11/2008 (1 page) |
3 March 2009 | Director's change of particulars / bernard chow / 30/11/2008 (1 page) |
3 March 2009 | Director's change of particulars / wendy harrison / 30/11/2008 (1 page) |
3 March 2009 | Director's change of particulars / bernard chow / 30/11/2008 (1 page) |
3 March 2009 | Director's change of particulars / wendy harrison / 30/11/2008 (1 page) |
3 March 2009 | Director's change of particulars / timothy cooper / 30/11/2008 (1 page) |
3 March 2009 | Director's change of particulars / timothy cooper / 30/11/2008 (1 page) |
6 February 2009 | Director appointed bernard kok meng chow (1 page) |
6 February 2009 | Director appointed bernard kok meng chow (1 page) |
20 October 2008 | Appointment terminated director simon hogg (1 page) |
20 October 2008 | Appointment terminated director simon hogg (1 page) |
25 June 2008 | Appointment terminated director ian thomas (1 page) |
25 June 2008 | Appointment terminated director ian thomas (1 page) |
16 April 2008 | Total exemption small company accounts made up to 24 June 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 24 June 2007 (7 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (17 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (17 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
27 July 2007 | Total exemption small company accounts made up to 24 June 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 24 June 2006 (7 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
19 April 2007 | Return made up to 20/12/06; full list of members (16 pages) |
19 April 2007 | Return made up to 20/12/06; full list of members (16 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
4 August 2006 | Director resigned (2 pages) |
4 August 2006 | Director resigned (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 24 June 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 24 June 2005 (7 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 20/12/05; full list of members (31 pages) |
21 April 2006 | Return made up to 20/12/05; full list of members (31 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 10 alexandra mansions west end lane london NW6 1LU (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 10 alexandra mansions west end lane london NW6 1LU (1 page) |
20 March 2006 | Director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Total exemption small company accounts made up to 24 June 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 24 June 2004 (7 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members
|
18 January 2005 | Return made up to 20/12/04; full list of members
|
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Accounts for a small company made up to 24 June 2003 (12 pages) |
4 June 2004 | Accounts for a small company made up to 24 June 2003 (12 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
11 February 2003 | Accounts for a small company made up to 24 June 2002 (6 pages) |
11 February 2003 | Accounts for a small company made up to 24 June 2002 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 31/12/01; change of members
|
26 January 2002 | Return made up to 31/12/01; change of members
|
8 January 2002 | Full accounts made up to 24 June 2001 (9 pages) |
8 January 2002 | Full accounts made up to 24 June 2001 (9 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members
|
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Full accounts made up to 24 June 2000 (11 pages) |
8 January 2001 | Full accounts made up to 24 June 2000 (11 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
17 March 2000 | Accounts for a small company made up to 24 June 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 24 June 1999 (6 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (13 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (13 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 12A alexandra mansions west end lane london NW6 1LU (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: 12A alexandra mansions west end lane london NW6 1LU (1 page) |
4 May 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
21 December 1998 | Accounts for a small company made up to 24 June 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 24 June 1998 (6 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts for a small company made up to 24 June 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 24 June 1997 (7 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director's particulars changed (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director's particulars changed (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
19 January 1997 | Full accounts made up to 24 June 1996 (11 pages) |
19 January 1997 | Full accounts made up to 24 June 1996 (11 pages) |
22 May 1996 | Return made up to 31/12/95; full list of members
|
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Return made up to 31/12/95; full list of members
|
13 December 1995 | Full accounts made up to 24 June 1995 (11 pages) |
13 December 1995 | Full accounts made up to 24 June 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
26 July 1983 | Memorandum and Articles of Association (22 pages) |
26 July 1983 | Memorandum and Articles of Association (22 pages) |
23 May 1978 | Incorporation (13 pages) |
23 May 1978 | Incorporation (13 pages) |