3 Chelsea Embankment
London
SW3 4LG
Director Name | Mrs Gabriele Cornelia Greither |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 October 2012(34 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Hotelier |
Country of Residence | Germany |
Correspondence Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Ms Barbara Hope Sanders |
---|---|
Status | Current |
Appointed | 27 November 2017(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Handover Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2012(34 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | Im Schuelacher 4 Ch-8309 NÃœRensdorf Zurich Switzerland |
Director Name | Lilacine Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2012(34 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | Im Schuelacher 4 Ch-8309 NÃœRensdorf Zurich Switzerland |
Director Name | Sunrita Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2012(34 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | Im Schuelacher 4 Ch-8309 NÃœRensdorf Zurich Switzerland |
Director Name | Court Ditley Knuth-Winterfeldy |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 3 Chelsea Embankment London SW3 4LG |
Director Name | Mr Arne Naess |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 March 2000) |
Role | Shipping |
Correspondence Address | 3 Chelsea Embankment London SW3 4LG |
Director Name | Mr Hasan Askari |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 1993) |
Role | Merchant Banker |
Correspondence Address | 3 Chelsea Embankment London SW3 4LG |
Director Name | Christian Henry Brook |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 July 2006) |
Role | Journalist |
Correspondence Address | 6 River House 3 Chelsea Embankment London SW3 4LG |
Director Name | Merete Annelise Hornemann |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 September 1993(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 3 The River House Chelsea Embankment London SW3 4LG |
Director Name | Christakis Neophytou |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 February 2003) |
Role | Building/Services Consultant |
Correspondence Address | 3 The River House 3 Chelsea Embankment London SW3 4LG |
Secretary Name | Angus Peter Lindsey-Renton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | Somers House 1somers Road Reigate Surrey RH2 9DU |
Director Name | Mr Aalon Aaron Lee |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 1996(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 The River House 3 Chelsea Embankment London SW3 4LG |
Secretary Name | Mr Brian Lester John Willifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodleigh Horley Lodge Lane Redhill Surrey RH1 5EA |
Secretary Name | Mr Suneel Beri |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 2002(23 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Burnt Ash Road London SE12 8PY |
Director Name | Julian Nicholas Chambers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2006) |
Role | Estate Agent |
Correspondence Address | Flat 7 The River House 3 Chelsea Embankment London SW3 4LG |
Director Name | Ms Caroline Miles |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 April 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The River House 3 Chelsea Embankment London SW3 4LG |
Director Name | Marie Louise Toft |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 February 2003(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | Flat 6 The Riverhouse 3 Chelsea Embankment London Sw3 |
Director Name | Ms Anita Pallenberg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2003(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 June 2017) |
Role | Fashion Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 The River House 3 Chelsea Embankment London Sw3 |
Secretary Name | Marie Louise Toft |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 24 February 2003(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | Flat 6 The Riverhouse 3 Chelsea Embankment London Sw3 |
Secretary Name | Monique Lee |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 February 2004(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2012) |
Role | Retired |
Correspondence Address | Flat 5 The River House 3 Chelsea Embankment London SW3 4LG |
Director Name | Ms Anna Charlotte Tyzack |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 October 2009) |
Role | Travel |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The River House 3 Chelsea Embankment London SW3 4LG |
Director Name | Elizabeth Jane Quarta Howell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | Flat 7 The River House 3 Chelsea Embankment London SW3 4LG |
Director Name | Mr Peter Jarvis Henricks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2006(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 April 2014) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 The River House 3 Chelsea Embankment London SW3 4LG |
Director Name | Dr Naresh Kumar Sharma |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2011) |
Role | Oral Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Dr Jane Kyriacou |
---|---|
Status | Resigned |
Appointed | 01 January 2012(33 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 September 2012) |
Role | Company Director |
Correspondence Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Ms Izabela Zyskowska |
---|---|
Status | Resigned |
Appointed | 06 September 2012(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1994) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Registered Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Appointment of Ms Barbara Hope Sanders as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Ms Barbara Hope Sanders as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Izabela Zyskowska as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Izabela Zyskowska as a secretary on 27 November 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 August 2017 | Termination of appointment of Anita Pallenberg as a director on 13 June 2017 (1 page) |
24 August 2017 | Termination of appointment of Anita Pallenberg as a director on 13 June 2017 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 February 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
1 February 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 February 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
12 February 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 May 2014 | Termination of appointment of Peter Henricks as a director (1 page) |
5 May 2014 | Termination of appointment of Peter Henricks as a director (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
18 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
5 October 2012 | Appointment of Mrs Gabriele Cornelia Greither as a director (2 pages) |
5 October 2012 | Appointment of Mrs Gabriele Cornelia Greither as a director (2 pages) |
6 September 2012 | Termination of appointment of Jane Kyriacou as a secretary (1 page) |
6 September 2012 | Termination of appointment of Jane Kyriacou as a secretary (1 page) |
6 September 2012 | Appointment of Ms Izabela Zyskowska as a secretary (1 page) |
6 September 2012 | Appointment of Ms Izabela Zyskowska as a secretary (1 page) |
8 August 2012 | Termination of appointment of Caroline Miles as a director (1 page) |
8 August 2012 | Termination of appointment of Naresh Sharma as a director (1 page) |
8 August 2012 | Termination of appointment of Naresh Sharma as a director (1 page) |
8 August 2012 | Termination of appointment of Caroline Miles as a director (1 page) |
31 July 2012 | Appointment of Sunrita Holdings Limited as a director (2 pages) |
31 July 2012 | Appointment of Lilacine Properties Limited as a director (2 pages) |
31 July 2012 | Appointment of Lilacine Properties Limited as a director (2 pages) |
31 July 2012 | Appointment of Handover Associates Limited as a director (2 pages) |
31 July 2012 | Termination of appointment of Aalon Lee as a director (1 page) |
31 July 2012 | Appointment of Handover Associates Limited as a director (2 pages) |
31 July 2012 | Termination of appointment of Aalon Lee as a director (1 page) |
31 July 2012 | Appointment of Sunrita Holdings Limited as a director (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 February 2012 | Termination of appointment of Monique Lee as a secretary (1 page) |
6 February 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
6 February 2012 | Termination of appointment of Monique Lee as a secretary (1 page) |
6 February 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
12 January 2012 | Appointment of Dr Jane Kyriacou as a secretary (1 page) |
12 January 2012 | Appointment of Dr Jane Kyriacou as a secretary (1 page) |
10 January 2012 | Registered office address changed from Flat 5 the River House 3 Chelsea Embankment London SW3 4LG on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Flat 5 the River House 3 Chelsea Embankment London SW3 4LG on 10 January 2012 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
17 January 2011 | Appointment of Dr Naresh Kumar Sharma as a director (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
17 January 2011 | Appointment of Dr Naresh Kumar Sharma as a director (2 pages) |
16 January 2011 | Termination of appointment of Anna Tyzack as a director (1 page) |
16 January 2011 | Termination of appointment of Anna Tyzack as a director (1 page) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
1 February 2010 | Director's details changed for Caroline Miles on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Anna Charlotte Tyzack on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Caroline Miles on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Aalon Aaron Lee on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Karl Otto Greither on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Anita Pallenberg on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Aalon Aaron Lee on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Jarvis Henricks on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Jarvis Henricks on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Anita Pallenberg on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Anna Charlotte Tyzack on 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Peter Karl Otto Greither on 31 January 2010 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 January 2009 | Annual return made up to 31/12/08 (4 pages) |
30 January 2009 | Annual return made up to 31/12/08 (4 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Annual return made up to 31/12/07 (2 pages) |
21 January 2008 | Annual return made up to 31/12/07 (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 January 2007 | Annual return made up to 31/12/06 (2 pages) |
11 January 2007 | Annual return made up to 31/12/06 (2 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 6 river house 3 chelsea embankment london SW3 4LG (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: flat 5 the river house 3 chelsea embankment london SW3 4LG (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: flat 5 the river house 3 chelsea embankment london SW3 4LG (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 6 river house 3 chelsea embankment london SW3 4LG (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
18 January 2006 | Annual return made up to 31/12/05 (6 pages) |
18 January 2006 | Annual return made up to 31/12/05 (6 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
24 January 2005 | Annual return made up to 31/12/04 (5 pages) |
24 January 2005 | Annual return made up to 31/12/04 (5 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: flat 1 the river house 3 chelsea embankment london SW3 4LG (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: flat 1 the river house 3 chelsea embankment london SW3 4LG (1 page) |
24 August 2004 | Director resigned (1 page) |
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
17 January 2004 | Annual return made up to 31/12/03 (6 pages) |
17 January 2004 | Annual return made up to 31/12/03 (6 pages) |
17 October 2003 | Annual return made up to 31/12/02 (5 pages) |
17 October 2003 | Annual return made up to 31/12/02 (5 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: c/o beri & co 74 burnt ash road london SE12 8PY (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: c/o beri & co 74 burnt ash road london SE12 8PY (1 page) |
7 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: c/o beri & co 49 kinburn street london SE16 6DW (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: c/o beri & co 49 kinburn street london SE16 6DW (1 page) |
2 April 2002 | Annual return made up to 31/12/01 (4 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: woodleigh horley lodge lane redhill surrey RH1 5EA (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: woodleigh horley lodge lane redhill surrey RH1 5EA (1 page) |
2 April 2002 | Annual return made up to 31/12/01 (4 pages) |
8 August 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
8 August 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
11 January 2001 | Annual return made up to 31/12/00 (4 pages) |
11 January 2001 | Annual return made up to 31/12/00 (4 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
5 January 2000 | Annual return made up to 31/12/99 (4 pages) |
5 January 2000 | Annual return made up to 31/12/99 (4 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
5 January 1999 | Annual return made up to 31/12/98 (4 pages) |
5 January 1999 | Annual return made up to 31/12/98 (4 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
2 February 1997 | Annual return made up to 31/12/96
|
2 February 1997 | Annual return made up to 31/12/96
|
14 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Annual return made up to 31/12/95 (4 pages) |
5 March 1996 | Annual return made up to 31/12/95 (4 pages) |
4 January 1983 | Articles of association (12 pages) |
4 January 1983 | Articles of association (12 pages) |
27 June 1978 | Incorporation (23 pages) |
27 June 1978 | Incorporation (23 pages) |