London
WC2B 6AH
Director Name | Mr Larry Graeme Nathan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1996(17 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Jonathan Richard Berman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1997(18 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Richard Jules Tyler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1999(20 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Samuel Ross Bryson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2002(23 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Nicholas Mark Davis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2005(26 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Kevin Edward Francis McCarthy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mrs Susan Elizabeth Breen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 February 2006(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Stuart Charles McMaster |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2007(29 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Secretary Name | Richard Jules Tyler |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2007(29 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Solicitor |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2010(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Philip Bernard Freedman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 29 years, 12 months (resigned 04 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Charles Richard Whiddington |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Redcliffe Street London SW10 9DR |
Director Name | Graham Stedman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 1995) |
Role | Solicitor |
Correspondence Address | 33a Belitha Villas Islington London N1 1PE |
Director Name | Paul Barnett Salmon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kingsley Way Hampstead London N2 0EN |
Director Name | Mr Michael Raymond Mitzman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 02 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Mr Paul Morris Millett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Willersley 12 Lawrence Court Mill Hill London NW7 3QP |
Director Name | Anthony Robert Julius |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 1998) |
Role | Solicitor |
Correspondence Address | 71 Meadway London NW11 6QJ |
Director Name | Peter Minshull Armstrong |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 March 1996) |
Role | Solicitor |
Correspondence Address | 2 Chelsea Wedge House 4a Edith Grove London Sw10 |
Director Name | Mr Raphael George Anticoni |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 May 1995) |
Role | Solicitor |
Correspondence Address | 41 Wieland Road Northwood Middlesex HA6 3QX |
Secretary Name | Mr Paul Barnett Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 1995) |
Role | Company Director |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Director Name | Mr David Ian Harvey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1997) |
Role | Solicitor |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Director Name | Jonathan David Berger |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 25 Sinclair Gardens London W14 0AU |
Director Name | Brian Slater |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2000) |
Role | Tax Specialist |
Correspondence Address | 19 Lynton Road Southend On Sea Essex SS1 3BE |
Secretary Name | Mr David Ian Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Director Name | Patrick Benedict Heffernan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 1999) |
Role | Solicitor |
Correspondence Address | 3 Cholmeley Crescent London N6 5EZ |
Director Name | Grant David Gordon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Golders Park Close London NW11 7QR |
Secretary Name | Grant David Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Golders Park Close London NW11 7QR |
Director Name | Caren Eleanor Gestetner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 2004) |
Role | Solicitor |
Correspondence Address | 73 Jamestown Road London NW1 7DB |
Director Name | Michael David Cover |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Half Moon Hill Haslemere Surrey GU27 2JW |
Director Name | Mr Andrew Clive Millett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 24 Courthope Road London NW3 2LB |
Director Name | Mr James Charles Wilcox |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Culross Street Mayfair London W1K 2DS |
Director Name | Mr Matthew Paul Lindsay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Gloucester Square London W2 2TQ |
Director Name | Mr Christopher Lloyd Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(29 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | Africa House 70 Kingsway London WC2B 6AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Westlex Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
1 September 2023 | Accounts for a dormant company made up to 30 November 2022 (6 pages) |
---|---|
30 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
18 May 2022 | Termination of appointment of Philip Bernard Freedman as a director on 4 May 2022 (1 page) |
1 September 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2021 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
5 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Stuart Mc Master on 5 July 2018 (2 pages) |
5 July 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
11 July 2017 | Notification of Westlex Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Westlex Nominees Limited as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Westlex Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 March 2016 | Director's details changed for Mr Kevin Edward Francis Mccarthy on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Richard Jules Tyler on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Kevin Edward Francis Mccarthy on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Richard Jules Tyler on 11 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Jonathan Richard Berman on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Jonathan Richard Berman on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Nicholas Mark Davis on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Kevin John Gold on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Westlex Nominees Limited on 24 December 2015 (1 page) |
10 March 2016 | Director's details changed for Mr Kevin John Gold on 24 December 2015 (2 pages) |
10 March 2016 | Director's details changed for Mr Kevin John Gold on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Westlex Nominees Limited on 24 December 2015 (1 page) |
10 March 2016 | Director's details changed for Mr Nicholas Mark Davis on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Kevin John Gold on 24 December 2015 (2 pages) |
24 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
8 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
16 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
16 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
1 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
4 September 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
2 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 August 2013 | Amending 288A (1 page) |
22 August 2013 | Amending 288A (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
23 May 2013 | Termination of appointment of Christopher Jones as a director (2 pages) |
23 May 2013 | Termination of appointment of Christopher Jones as a director (2 pages) |
17 May 2013 | Termination of appointment of Michael Mitzman as a director (2 pages) |
17 May 2013 | Termination of appointment of Michael Mitzman as a director (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (17 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (17 pages) |
13 February 2012 | Register inspection address has been changed (1 page) |
13 February 2012 | Register(s) moved to registered inspection location (1 page) |
13 February 2012 | Register(s) moved to registered inspection location (1 page) |
13 February 2012 | Register inspection address has been changed (1 page) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
23 August 2010 | Appointment of Westlex Nominees Limited as a director (3 pages) |
23 August 2010 | Appointment of Westlex Nominees Limited as a director (3 pages) |
17 August 2010 | Termination of appointment of Matthew Lindsay as a director (2 pages) |
17 August 2010 | Termination of appointment of Matthew Lindsay as a director (2 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (11 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (11 pages) |
13 August 2010 | Director's details changed for Jonathan Richard Berman on 18 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Jonathan Richard Berman on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr. Michael Raymond Mitzman on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Stuart Mc Master on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Kevin Edward Francis Mccarthy on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Stuart Mc Master on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Samuel Ross Bryson on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Samuel Ross Bryson on 18 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Richard Tyler on 18 July 2010 (1 page) |
12 August 2010 | Director's details changed for Susan Elizabeth Breen on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Larry Graeme Nathan on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr. Christopher Lloyd Jones on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Philip Bernard Freedman on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Larry Graeme Nathan on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr. Michael Raymond Mitzman on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr. Christopher Lloyd Jones on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Susan Elizabeth Breen on 18 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Richard Tyler on 18 July 2010 (1 page) |
12 August 2010 | Director's details changed for Kevin Edward Francis Mccarthy on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Richard Jules Tyler on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Richard Jules Tyler on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Philip Bernard Freedman on 18 July 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
3 November 2009 | Director's details changed for Nicholas Mark Davis on 27 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Nicholas Mark Davis on 27 October 2009 (3 pages) |
10 August 2009 | Return made up to 18/07/09; full list of members (7 pages) |
10 August 2009 | Secretary's change of particulars / richard tyler / 10/08/2009 (1 page) |
10 August 2009 | Secretary's change of particulars / richard tyler / 10/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / richard tyler / 10/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / richard tyler / 10/08/2009 (1 page) |
10 August 2009 | Return made up to 18/07/09; full list of members (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
4 March 2009 | Director's change of particulars / kevin gold / 18/02/2009 (1 page) |
4 March 2009 | Director's change of particulars / kevin gold / 18/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / richard tyler / 30/01/2009 (1 page) |
11 February 2009 | Director's change of particulars / richard tyler / 30/01/2009 (1 page) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
12 August 2008 | Return made up to 18/07/08; no change of members (11 pages) |
12 August 2008 | Return made up to 18/07/08; no change of members (11 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New secretary appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 August 2007 | Return made up to 18/07/07; no change of members (12 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 18/07/07; no change of members (12 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (12 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (12 pages) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (1 page) |
11 January 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
11 January 2006 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 18/07/05; no change of members (8 pages) |
29 July 2005 | Return made up to 18/07/05; no change of members (8 pages) |
29 July 2005 | Director's particulars changed (1 page) |
31 August 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
31 August 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 16/05/04; full list of members (11 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (11 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members
|
5 June 2003 | Return made up to 16/05/03; full list of members
|
4 June 2003 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
4 June 2003 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
4 June 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
4 June 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
4 July 2002 | Return made up to 16/05/02; full list of members (11 pages) |
4 July 2002 | Return made up to 16/05/02; full list of members (11 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 21 southampton row london WC1B 5HS (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
23 July 2001 | Return made up to 16/05/01; full list of members
|
23 July 2001 | Return made up to 16/05/01; full list of members
|
9 May 2001 | Director's particulars changed (4 pages) |
9 May 2001 | Director's particulars changed (4 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
19 December 2000 | Full accounts made up to 30 November 1999 (6 pages) |
19 December 2000 | Full accounts made up to 30 November 1999 (6 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
14 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
1 October 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
16 June 1999 | Return made up to 16/05/99; full list of members
|
16 June 1999 | Return made up to 16/05/99; full list of members
|
29 October 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
29 October 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
24 May 1998 | Return made up to 16/05/98; full list of members (8 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 16/05/98; full list of members (8 pages) |
1 September 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
1 September 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
23 May 1997 | Return made up to 16/05/97; full list of members
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Return made up to 16/05/97; full list of members
|
23 May 1997 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 16/05/96; no change of members (6 pages) |
30 May 1996 | Return made up to 16/05/96; no change of members (6 pages) |
30 May 1996 | Accounts for a dormant company made up to 30 November 1995 (5 pages) |
30 May 1996 | Accounts for a dormant company made up to 30 November 1995 (5 pages) |
13 April 1996 | New secretary appointed (2 pages) |
13 April 1996 | New secretary appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Secretary resigned;director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Secretary resigned;director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
19 May 1995 | Return made up to 16/05/95; no change of members
|
19 May 1995 | Accounts for a dormant company made up to 30 November 1994 (5 pages) |
19 May 1995 | Accounts for a dormant company made up to 30 November 1994 (5 pages) |
19 May 1995 | Return made up to 16/05/95; no change of members
|
22 May 1990 | Memorandum and Articles of Association (6 pages) |
22 May 1990 | Memorandum and Articles of Association (6 pages) |