Barkston Gardens
London
SW5 0ET
Secretary Name | Catherine Bergamo Andreis |
---|---|
Nationality | French |
Status | Current |
Appointed | 27 September 2001(22 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sheridan Court Barkston Gardens London SW5 0ET |
Director Name | Mrs Lorraine Ann Davis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C Sheridan Court 55-81 Barkston Gardens London SW5 0ET |
Director Name | Ms Grace Hakim |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 16 July 2014(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 55-81 Barkston Gardens London SW5 0ET |
Director Name | Mrs Aino-Leena Grapin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2015(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11, 55 -81 Barkston Gardens London SW5 0ET |
Director Name | Mr Clement John Barter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2018(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Simon John Digby North |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(43 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2023(44 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Gerbrand Hop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Sheridan Court London SW5 0ET |
Director Name | Mr Petar Jankovic |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sheridan Court Barkston Gardens London SW5 0ET |
Director Name | Jacqueline Ridley |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 September 2001) |
Role | Retired |
Correspondence Address | Flat 12 Sheridan Court London SW5 0ET |
Director Name | Terence John Arbuthnot |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 1993) |
Role | Retired |
Correspondence Address | Flat 6 Sheridan Court London SW5 0ET |
Secretary Name | Jacqueline Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 September 2001) |
Role | Company Director |
Correspondence Address | Flat 12 Sheridan Court London SW5 0ET |
Director Name | Daska McLean |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2003) |
Role | Retired |
Correspondence Address | Flat 5 Sheridan Court Barkston Gardens London SW5 0ET |
Director Name | Monica Gerarda Johanna Stein |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 2001(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 June 2008) |
Role | Banker |
Correspondence Address | 2 Sheridan Court 55 Barkston Gardens London SW5 0ET |
Director Name | Mrs Kimberley Anne Berdusco |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 20 May 2003(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheridan Court Barkston Gardens London SW5 0ET |
Director Name | Ingrid Margareta Grind Bundy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 December 2008(30 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2011) |
Role | Pensioner |
Country of Residence | Sweden |
Correspondence Address | Sheridan Court Barkston Gardens London SW5 0ET |
Director Name | Mr Hyder Jumabhoy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 October 2009(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Sheridan Court Barkston Gardens London SW5 0ET |
Director Name | Mr Clement John Barter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2010(31 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Mr Rory Mullan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2012(33 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | B Sheridan Court 55-81 Barkston Gardens London SW5 0ET |
Director Name | Mrs Sabi Shaheen North |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2015) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Secretary Name | Mr Richard Alan Fry |
---|---|
Status | Resigned |
Appointed | 31 March 2013(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2022) |
Role | Company Director |
Correspondence Address | 46 New Broad Street New Broad Street London EC2M 1JH |
Director Name | Mr Allan Leigh Lawson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 55 - 81 Barkston Gardens London SW5 0ET |
Director Name | Mrs Munira Zubi |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 April 2015(36 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | 55-81 Flat 12 Barkston Gardens London SW5 0ET |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
22 September 1981 | Delivered on: 8 October 1981 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sheridan court barkston gardens london SW5 T.no. Ln 109629. Outstanding |
---|
8 November 2023 | Appointment of Tlc Real Estate Services Limited as a secretary on 1 November 2023 (2 pages) |
---|---|
8 November 2023 | Registered office address changed from 46 New Broad Street New Broad Street London EC2M 1JH England to 8 Hogarth Place London SW5 0QT on 8 November 2023 (1 page) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Munira Zubi as a director on 2 May 2023 (1 page) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 August 2022 | Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London London SW1V 2PB to 46 New Broad Street New Broad Street London EC2M 1JH on 3 August 2022 (1 page) |
3 August 2022 | Termination of appointment of Richard Alan Fry as a secretary on 3 August 2022 (1 page) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
7 April 2022 | Appointment of Mr Simon John Digby North as a director on 1 April 2022 (2 pages) |
5 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Appointment of Mr Clement John Barter as a director on 2 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Allan Leigh Lawson as a director on 24 January 2017 (1 page) |
6 April 2017 | Termination of appointment of Allan Leigh Lawson as a director on 24 January 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Termination of appointment of Clement John Barter as a director on 3 June 2015 (1 page) |
4 November 2015 | Termination of appointment of Clement John Barter as a director on 3 June 2015 (1 page) |
4 November 2015 | Termination of appointment of Rory Mullan as a director on 3 June 2015 (1 page) |
4 November 2015 | Termination of appointment of Rory Mullan as a director on 3 June 2015 (1 page) |
25 September 2015 | Memorandum and Articles of Association (10 pages) |
25 September 2015 | Memorandum and Articles of Association (9 pages) |
25 September 2015 | Memorandum and Articles of Association (9 pages) |
25 September 2015 | Memorandum and Articles of Association (10 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
18 June 2015 | Appointment of Mrs Aino-Leena Grapin as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Aino-Leena Grapin as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Aino-Leena Grapin as a director on 1 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 April 2015 | Appointment of Mrs Munira Zubi as a director on 7 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Munira Zubi as a director on 7 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Munira Zubi as a director on 7 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Allan Leigh Lawson as a director on 7 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Allan Leigh Lawson as a director on 7 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Allan Leigh Lawson as a director on 7 April 2015 (2 pages) |
14 April 2015 | Appointment of Ms Grace Hakim as a director on 16 July 2014 (2 pages) |
14 April 2015 | Appointment of Ms Grace Hakim as a director on 16 July 2014 (2 pages) |
3 March 2015 | Termination of appointment of Sabi Shaheen North as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Sabi Shaheen North as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Sabi Shaheen North as a director on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Sabi Shaheen North as a director on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Sabi Shaheen North as a director on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Sabi Shaheen North as a director on 1 March 2015 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Appointment of Mr Richard Alan Fry as a secretary (2 pages) |
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Appointment of Mr Richard Alan Fry as a secretary (2 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
21 May 2014 | Memorandum and Articles of Association (11 pages) |
21 May 2014 | Memorandum and Articles of Association (11 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
2 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Appointment of Mrs Sabi North as a director (2 pages) |
13 May 2013 | Appointment of Mrs Sabi North as a director (2 pages) |
28 January 2013 | Termination of appointment of Kimberley Berdusco as a director (1 page) |
28 January 2013 | Appointment of Mrs Sabi North as a director (2 pages) |
28 January 2013 | Termination of appointment of Kimberley Berdusco as a director (1 page) |
28 January 2013 | Appointment of Mrs Sabi North as a director (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
29 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Registered office address changed from 4 Sheridan Court Barkston Gardens London SW5 0ET on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 4 Sheridan Court Barkston Gardens London SW5 0ET on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Appointment of Mrs Lorraine Ann Davis as a director (2 pages) |
29 May 2012 | Appointment of Mr Rory Mullan as a director (2 pages) |
29 May 2012 | Appointment of Mrs Lorraine Ann Davis as a director (2 pages) |
29 May 2012 | Appointment of Mr Rory Mullan as a director (2 pages) |
28 May 2012 | Termination of appointment of Hyder Jumabhoy as a director (1 page) |
28 May 2012 | Termination of appointment of Hyder Jumabhoy as a director (1 page) |
9 May 2012 | Termination of appointment of Ingrid Grind Bundy as a director (1 page) |
9 May 2012 | Termination of appointment of Ingrid Grind Bundy as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Termination of appointment of Petar Jankovic as a director (1 page) |
23 June 2011 | Termination of appointment of Petar Jankovic as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 October 2010 | Appointment of Mr Clement John Barter as a director (2 pages) |
22 October 2010 | Appointment of Mr Clement John Barter as a director (2 pages) |
17 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (10 pages) |
16 August 2010 | Appointment of Mr Hyder Jumabhoy as a director (2 pages) |
16 August 2010 | Director's details changed for Catherine Bergamo Andreis on 28 May 2010 (2 pages) |
16 August 2010 | Termination of appointment of Gerbrand Hop as a director (1 page) |
16 August 2010 | Director's details changed for Mr Petar Jankovic on 28 May 2010 (2 pages) |
16 August 2010 | Appointment of Mr Hyder Jumabhoy as a director (2 pages) |
16 August 2010 | Termination of appointment of Gerbrand Hop as a director (1 page) |
16 August 2010 | Director's details changed for Catherine Bergamo Andreis on 28 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Ingrid Margareta Grind Bundy on 28 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Ingrid Margareta Grind Bundy on 28 May 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Petar Jankovic on 28 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 July 2009 | Return made up to 28/05/09; full list of members (15 pages) |
16 July 2009 | Return made up to 28/05/09; full list of members (15 pages) |
27 May 2009 | Director appointed ingrid margareta grind bundy (1 page) |
27 May 2009 | Director appointed ingrid margareta grind bundy (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 September 2008 | Appointment terminated director monique stein (1 page) |
16 September 2008 | Appointment terminated director monique stein (1 page) |
12 September 2008 | Return made up to 28/05/08; change of members (8 pages) |
12 September 2008 | Return made up to 28/05/08; change of members (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (11 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (11 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2006 | Return made up to 28/05/06; no change of members (8 pages) |
26 June 2006 | Return made up to 28/05/06; no change of members (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Return made up to 28/05/05; change of members (8 pages) |
2 September 2005 | Return made up to 28/05/05; change of members (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 July 2004 | Return made up to 28/05/04; full list of members (12 pages) |
20 July 2004 | Return made up to 28/05/04; full list of members (12 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Return made up to 28/05/03; change of members
|
14 June 2003 | Return made up to 28/05/03; change of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 June 2002 | Return made up to 28/05/02; change of members
|
11 June 2002 | Return made up to 28/05/02; change of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: flat 12, sheridan court barkston gardens london SW5 0ET (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: flat 12, sheridan court barkston gardens london SW5 0ET (2 pages) |
8 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
25 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 July 2000 | Return made up to 28/05/00; change of members (8 pages) |
10 July 2000 | Return made up to 28/05/00; change of members (8 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
4 July 1999 | Return made up to 28/05/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 June 1998 | Return made up to 28/05/98; full list of members (5 pages) |
30 June 1998 | Return made up to 28/05/98; full list of members (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
8 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
17 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
26 June 1995 | Return made up to 28/05/95; full list of members (5 pages) |
26 June 1995 | Return made up to 28/05/95; full list of members (5 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 June 1994 | Return made up to 28/05/94; change of members (5 pages) |
4 June 1993 | Return made up to 28/05/93; no change of members
|
20 May 1993 | Full accounts made up to 31 March 1993 (10 pages) |
20 May 1993 | Director resigned;new director appointed (2 pages) |
2 June 1992 | Director resigned;new director appointed (2 pages) |
2 June 1992 | Full accounts made up to 31 March 1992 (10 pages) |
2 June 1992 | Return made up to 28/05/92; full list of members (7 pages) |
25 September 1991 | Director resigned;new director appointed (2 pages) |
27 June 1991 | Return made up to 28/05/91; no change of members (6 pages) |
27 June 1991 | Full accounts made up to 31 March 1991 (5 pages) |
7 December 1990 | Director resigned;new director appointed (1 page) |
7 December 1990 | Return made up to 14/06/90; full list of members (4 pages) |
7 December 1990 | Full accounts made up to 31 March 1990 (12 pages) |
7 December 1990 | Registered office changed on 07/12/90 from: 115 park street london W1Y 3FB (1 page) |
27 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
27 April 1990 | Return made up to 31/05/89; full list of members (6 pages) |
13 October 1988 | Full accounts made up to 31 March 1988 (12 pages) |
13 October 1988 | Return made up to 26/05/88; full list of members (5 pages) |
13 October 1988 | Full accounts made up to 31 March 1987 (9 pages) |
17 May 1988 | Registered office changed on 17/05/88 from: 19/25 argyll street london W1V 2DU (1 page) |
12 December 1986 | Registered office changed on 12/12/86 from: lieberman leigh & co 12 buckingham street strand london (1 page) |
10 June 1986 | Return made up to 29/05/86; full list of members (6 pages) |
10 June 1986 | Full accounts made up to 31 March 1986 (8 pages) |
29 November 1978 | Incorporation (20 pages) |
29 November 1978 | Incorporation (20 pages) |