London
WC1X 8QR
Director Name | Alan James Inglis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Christopher Paul Martin |
---|---|
Status | Current |
Appointed | 20 May 2013(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Mark Anthony Jackson-Stops |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 24 October 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street, Harrington Northampton Northamptonshire NN6 9NU |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 23 October 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Secretary Name | Anthony John Germain Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 15 Parkfield Godalming Surrey GU7 1TP |
Director Name | Peter Anthony Cleland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 1995) |
Role | Certified Accountant |
Correspondence Address | 407 Chalmers House York Road Battersea London SW11 3QT |
Director Name | Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | 84 Lawn Road London NW3 2XB |
Secretary Name | Jonathan Michael Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 August 1998) |
Role | Charetered Surveyor |
Correspondence Address | 84 Lawn Road London NW3 2XB |
Director Name | Ashish Rudra |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 January 1995(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1998) |
Role | Financial Controller |
Correspondence Address | 33 Osborne Road Hounslow Middlesex TW3 3EP |
Director Name | Mr Nigel John Cadbury Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Lodge Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | Dr Lisbeth Ann Childs |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(19 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Dr Lisbeth Ann Childs |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 63a Sailmakers Court William Morris Way London SW6 2UX |
Director Name | Grahame Martin Pritchard |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 September 2000) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 120 St Johns Road Woking Surrey GU21 1PS |
Secretary Name | Julie Salam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(21 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 June 2001) |
Role | Client Accountant |
Correspondence Address | Flat 1 1 Augusta Place Upper Bristol Road Bath BA1 3DD |
Director Name | Mr Alan John Coates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 January 2005) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 10 The Maples Banstead Surrey SM7 3QZ |
Director Name | Mr Michael Raymond Rutland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Oxlea Road Torquay TQ1 2HF |
Secretary Name | Mr Nigel John Cadbury Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2003) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Lodge Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Lucy Cummings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2006) |
Role | Management Consultant |
Correspondence Address | 13 Plympton Street London NW8 8AB |
Director Name | Mr Neil Graham Bellis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2006) |
Role | Barrister |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(24 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Barmouth Road Wandsworth Greater London SW18 2DR |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(29 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Andrew Timothy Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Secretary Name | Christina Hong Ye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Website | rmgltd.co.uk |
---|
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
4 at £1 | Residential Management Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,797 |
Net Worth | £8,579 |
Cash | £1,301 |
Current Liabilities | £487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
14 November 2007 | Delivered on: 21 November 2007 Satisfied on: 29 May 2013 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: The security agreement Secured details: All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
7 October 2019 | Full accounts made up to 31 March 2019 (15 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 March 2018 (15 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
14 May 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
14 May 2015 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
13 May 2015 | Director's details changed for Hugh Mcgeever on 11 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Hugh Mcgeever on 11 May 2015 (2 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr Christopher Robin Leslie Phillips on 11 May 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Christopher Paul Martin on 11 May 2014 (1 page) |
9 July 2014 | Director's details changed for Mr David Cowans on 11 May 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr David Cowans on 11 May 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Christopher Paul Martin on 11 May 2014 (1 page) |
9 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr Christopher Robin Leslie Phillips on 11 May 2014 (2 pages) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
25 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Appointment of Mr Christopher Paul Martin as a secretary
|
24 July 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
24 July 2013 | Appointment of Mr David Cowans as a director (2 pages) |
24 July 2013 | Appointment of Mr David Cowans as a director (2 pages) |
24 July 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
24 July 2013 | Appointment of Mr Christopher Paul Martin as a secretary
|
24 July 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
24 July 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 June 2013 | Appointment of Christopher Paul Martin as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
6 June 2013 | Appointment of Christopher Paul Martin as a secretary (2 pages) |
6 June 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
29 May 2013 | Satisfaction of charge 1 in full (4 pages) |
29 May 2013 | Satisfaction of charge 1 in full (4 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
8 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (7 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (7 pages) |
18 November 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
10 November 2009 | Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan Inglis on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
19 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
16 February 2009 | Auditor's resignation (1 page) |
16 February 2009 | Auditor's resignation (1 page) |
27 October 2008 | Director appointed alan james inglis (1 page) |
27 October 2008 | Director appointed alan james inglis (1 page) |
14 October 2008 | Appointment terminated secretary robin johnson (1 page) |
14 October 2008 | Appointment terminated secretary robin johnson (1 page) |
10 October 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
10 October 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
7 October 2008 | Director appointed andrew timothy jenkinson (1 page) |
7 October 2008 | Director appointed andrew timothy jenkinson (1 page) |
6 October 2008 | Secretary appointed christina hong ye (1 page) |
6 October 2008 | Secretary appointed christina hong ye (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 September 2008 | Full accounts made up to 31 December 2006 (10 pages) |
17 September 2008 | Full accounts made up to 31 December 2006 (10 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
30 July 2008 | Secretary appointed robin simon johnson (2 pages) |
30 July 2008 | Secretary appointed robin simon johnson (2 pages) |
29 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
29 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
29 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
2 December 2007 | New director appointed (6 pages) |
2 December 2007 | New director appointed (6 pages) |
21 November 2007 | Particulars of mortgage/charge (16 pages) |
21 November 2007 | Particulars of mortgage/charge (16 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
21 March 2007 | Accounting reference date extended from 23/12/06 to 31/12/06 (1 page) |
21 March 2007 | Accounting reference date extended from 23/12/06 to 31/12/06 (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
25 October 2006 | Full accounts made up to 23 December 2005 (7 pages) |
25 October 2006 | Full accounts made up to 23 December 2005 (7 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Return made up to 19/04/06; full list of members (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 19/04/06; full list of members (2 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
28 November 2005 | Full accounts made up to 23 December 2004 (7 pages) |
28 November 2005 | Full accounts made up to 23 December 2004 (7 pages) |
26 August 2005 | Return made up to 19/04/05; full list of members (7 pages) |
26 August 2005 | Return made up to 19/04/05; full list of members (7 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
17 January 2005 | Accounting reference date extended from 23/06/04 to 23/12/04 (1 page) |
17 January 2005 | Accounting reference date extended from 23/06/04 to 23/12/04 (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
28 May 2004 | Return made up to 19/04/04; change of members (7 pages) |
28 May 2004 | Return made up to 19/04/04; change of members (7 pages) |
27 April 2004 | Full accounts made up to 23 June 2003 (8 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | Full accounts made up to 23 June 2003 (8 pages) |
27 April 2004 | New director appointed (3 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house 84-88 church road london greater london SE19 2EZ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: phoenix house 84-88 church road london greater london SE19 2EZ (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 41 paradise walk london SW3 4JL (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 41 paradise walk london SW3 4JL (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
4 April 2003 | Full accounts made up to 23 June 2002 (5 pages) |
4 April 2003 | Full accounts made up to 23 June 2002 (5 pages) |
9 July 2002 | Ad 11/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 2002 | Ad 11/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: ship house 35 battersea square london SW11 3RA (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: ship house 35 battersea square london SW11 3RA (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 May 2002 | Full accounts made up to 23 June 2001 (4 pages) |
2 May 2002 | Full accounts made up to 23 June 2001 (4 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: kings court parsonage lane bath BA1 1ER (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: kings court parsonage lane bath BA1 1ER (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
30 May 2001 | Full accounts made up to 23 June 2000 (4 pages) |
30 May 2001 | Full accounts made up to 23 June 2000 (4 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 19/04/00; full list of members
|
9 May 2000 | Return made up to 19/04/00; full list of members
|
21 March 2000 | Full accounts made up to 23 June 1999 (5 pages) |
21 March 2000 | Full accounts made up to 23 June 1999 (5 pages) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 May 1999 | Return made up to 19/04/99; full list of members (10 pages) |
9 May 1999 | Return made up to 19/04/99; full list of members (10 pages) |
23 April 1999 | Full accounts made up to 23 June 1998 (5 pages) |
23 April 1999 | Full accounts made up to 23 June 1998 (5 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed;new director appointed (5 pages) |
15 January 1999 | New secretary appointed;new director appointed (5 pages) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: jackson stops and staff 146-148 cromwell road london SW7 4EF (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: jackson stops and staff 146-148 cromwell road london SW7 4EF (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
15 September 1998 | New director appointed (3 pages) |
15 September 1998 | New director appointed (3 pages) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Secretary resigned;director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (7 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (7 pages) |
7 April 1998 | Full accounts made up to 23 June 1997 (4 pages) |
7 April 1998 | Full accounts made up to 23 June 1997 (4 pages) |
24 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 23 June 1996 (4 pages) |
21 April 1997 | Full accounts made up to 23 June 1996 (4 pages) |
21 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
21 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 23 June 1995 (4 pages) |
11 April 1996 | Full accounts made up to 23 June 1995 (4 pages) |
9 April 1995 | Return made up to 19/04/95; full list of members
|
9 April 1995 | Return made up to 19/04/95; full list of members
|
9 April 1995 | Registered office changed on 09/04/95 from: 6 grosvenor street london W1X oad (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 6 grosvenor street london W1X oad (1 page) |
16 March 1995 | Full accounts made up to 23 June 1994 (5 pages) |
16 March 1995 | Full accounts made up to 23 June 1994 (5 pages) |
7 February 1979 | Incorporation (23 pages) |
7 February 1979 | Incorporation (23 pages) |