London
W2 1SF
Director Name | Florian Congreve Eames |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1997(18 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alexandra House St Marys Terrace London W2 1SF |
Director Name | Mr Jack Ferro |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 6 Alexandra House St Marys Terrace London W2 1SF |
Director Name | Ms Rebecca Jane Wotherspoon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 14 October 2008(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Duncan Norreys Minshull |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2009(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Radio Producer Bbc |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Miss Marta Lercari |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 May 2020(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3a Alexandra House St. Marys Terrace London W2 1SF |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2012(32 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Ms Julia Kavanagh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 1981(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months (resigned 14 October 2008) |
Role | Consultant |
Correspondence Address | 6 Alexandra House London W2 1SF |
Director Name | Ms Diane Kavanagh |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1987(8 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 15 October 2008) |
Role | Teacher |
Correspondence Address | 5 Alexandra House London W2 1SF |
Director Name | Mr Peter Anthony Cranfield |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1987(8 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 15 October 2008) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 7 Alexandra House London W2 1SF |
Director Name | Mr Harry William Thompson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 1997) |
Role | Bbc Radio Producer |
Correspondence Address | 5 Alexandra House London W2 1SF |
Director Name | Mr Stephen Philip Molyneux |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 April 1992) |
Role | Lecturer |
Correspondence Address | 7 Alexandra House London W2 1SF |
Director Name | Ms Annie Crosby |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 02 March 1992) |
Role | Architect |
Correspondence Address | 4 Alexandra House London W2 1SF |
Secretary Name | Mr Stephen Philip Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | 7 Alexandra House London W2 1SF |
Director Name | Dr Rahman Haghighat |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 October 2008) |
Role | Hospital Doctor |
Correspondence Address | 74 Alexandra House St Marys Terrace London |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 February 1997) |
Role | Managing Agent |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Kenneth Cameron |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 1995) |
Role | Senior Underwriter |
Correspondence Address | 84 Alexandra House At Marys Terrace London W2 |
Director Name | Natasha Arora |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(14 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | 3 Alexandra House St Marys Terrace London W2 |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Simon Mulligan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 2008) |
Role | Concert Pianist |
Correspondence Address | 4a Alexandra House St Marys Terrace London W2 1SF |
Director Name | Shirley Patricia Hutchison |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2008) |
Role | Retired |
Correspondence Address | 1 Rue Des Jardins Chez Moroux Lathus Saint Remy 86390 France |
Director Name | Ms Rebecca Jane Wotherspoon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 September 2008(29 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 2008) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6a Alexandra House London W2 1SF |
Secretary Name | Ms Rebecca Jane Wotherspoon |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 October 2008(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2012) |
Role | Advisory |
Country of Residence | United Kingdom |
Correspondence Address | 5a Alexandra House St Marys Terrace London W2 1SF |
Director Name | John Arthur Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Manx Farm Steep Hill Chobham Woking Surrey GU24 8SZ |
Director Name | Miss Shirley Patricia Hutchinson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Dr Rahman Haghighat |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 2015(36 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2016) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 2008) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
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 | Angela H.m. Meyer & Seamus P. O'kane 5.88% Ordinary |
---|---|
4 at £1 | D.n. Minshull 5.88% Ordinary |
4 at £1 | Dr Rahman Haghighat 5.88% Ordinary |
4 at £1 | Fergal Creed 5.88% Ordinary |
4 at £1 | Florian Congreve Eames 5.88% Ordinary |
4 at £1 | J. Ferro 5.88% Ordinary |
4 at £1 | M. Yam 5.88% Ordinary |
4 at £1 | Mr T.r. Knight 5.88% Ordinary |
4 at £1 | Mrs D. Cullen 5.88% Ordinary |
4 at £1 | Mrs L.d. Anderson 5.88% Ordinary |
4 at £1 | Ms Anne Margaret Farnworth 5.88% Ordinary |
4 at £1 | Ms Judith Allen 5.88% Ordinary |
4 at £1 | Natasha Arora 5.88% Ordinary |
4 at £1 | Peter Cranfield 5.88% Ordinary |
4 at £1 | Rebecca Wotherspoon & Mr Scott 5.88% Ordinary |
4 at £1 | S.p. Hutchinson 5.88% Ordinary |
4 at £1 | T.a. Khalilian 5.88% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
3 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
16 January 2023 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
11 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Miss Marta Lercari as a director on 31 May 2020 (2 pages) |
21 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
11 October 2019 | Termination of appointment of John Arthur Anderson as a director on 18 August 2019 (1 page) |
8 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
26 September 2017 | Termination of appointment of Shirley Patricia Hutchinson as a director on 21 August 2017 (1 page) |
26 September 2017 | Termination of appointment of Shirley Patricia Hutchinson as a director on 21 August 2017 (1 page) |
29 March 2017 | Total exemption full accounts made up to 24 December 2016 (8 pages) |
29 March 2017 | Total exemption full accounts made up to 24 December 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 November 2016 | Termination of appointment of Rahman Haghighat as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Rahman Haghighat as a director on 11 November 2016 (1 page) |
16 August 2016 | Total exemption full accounts made up to 24 December 2015 (9 pages) |
16 August 2016 | Total exemption full accounts made up to 24 December 2015 (9 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 March 2015 | Appointment of Miss Shirley Patricia Hutchinson as a director on 31 January 2015 (2 pages) |
16 March 2015 | Appointment of Miss Shirley Patricia Hutchinson as a director on 31 January 2015 (2 pages) |
24 February 2015 | Appointment of Dr Rahman Haghighat as a director on 18 February 2015 (2 pages) |
24 February 2015 | Appointment of Dr Rahman Haghighat as a director on 18 February 2015 (2 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
20 June 2014 | Total exemption full accounts made up to 24 December 2013 (9 pages) |
20 June 2014 | Total exemption full accounts made up to 24 December 2013 (9 pages) |
12 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
11 September 2013 | Total exemption full accounts made up to 24 December 2012 (9 pages) |
11 September 2013 | Total exemption full accounts made up to 24 December 2012 (9 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (10 pages) |
31 May 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
31 May 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
10 February 2012 | Registered office address changed from 5a Alexandra House St Marys Terrace London W2 1SF on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Rebecca Wotherspoon as a secretary (1 page) |
10 February 2012 | Registered office address changed from 5a Alexandra House St Marys Terrace London W2 1SF on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
10 February 2012 | Termination of appointment of Rebecca Wotherspoon as a secretary (1 page) |
27 July 2011 | Director's details changed for Ms Judith Allen on 25 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Director's details changed for Florian Congreve Eames on 25 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Director's details changed for Ms Rebecca Jane Wotherspoon on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Ms Rebecca Jane Wotherspoon on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Ms Judith Allen on 25 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 25 July 2011 (1 page) |
27 July 2011 | Director's details changed for Florian Congreve Eames on 25 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Ms Rebecca Jane Wotherspoon on 25 July 2011 (1 page) |
17 May 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
17 May 2011 | Total exemption full accounts made up to 24 December 2010 (9 pages) |
29 October 2010 | Registered office address changed from 6a Alexandra House St Marys Terrace London W2 1SF on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 6a Alexandra House St Marys Terrace London W2 1SF on 29 October 2010 (1 page) |
29 July 2010 | Annual return made up to 30 June 2010 (17 pages) |
29 July 2010 | Annual return made up to 30 June 2010 (17 pages) |
22 June 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
22 June 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
24 October 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
24 October 2009 | Total exemption full accounts made up to 24 December 2008 (10 pages) |
20 October 2009 | Appointment of Duncan Norreys Minshull as a director (2 pages) |
20 October 2009 | Appointment of Duncan Norreys Minshull as a director (2 pages) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of register of members (1 page) |
27 August 2009 | Return made up to 30/06/09; no change of members (8 pages) |
27 August 2009 | Return made up to 30/06/09; no change of members (8 pages) |
21 January 2009 | Return made up to 30/06/08; full list of members (10 pages) |
21 January 2009 | Return made up to 30/06/08; full list of members (10 pages) |
14 January 2009 | Appointment terminated director rebecca wotherspoon (1 page) |
14 January 2009 | Appointment terminated director rebecca wotherspoon (1 page) |
23 December 2008 | Secretary appointed rebecca wotherspoon (1 page) |
23 December 2008 | Secretary appointed rebecca wotherspoon (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from tony parsons gross fine rmg house essex road hoddesdon herts EN11 0DR (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from tony parsons gross fine rmg house essex road hoddesdon herts EN11 0DR (1 page) |
10 December 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
5 November 2008 | Director appointed john arthur anderson (1 page) |
5 November 2008 | Director appointed john arthur anderson (1 page) |
24 October 2008 | Director appointed rebecca jane wotherspoon (1 page) |
24 October 2008 | Director appointed rebecca jane wotherspoon (1 page) |
23 October 2008 | Director appointed jack ferro (1 page) |
23 October 2008 | Director appointed rebecca jane wotherspoon (1 page) |
23 October 2008 | Appointment terminated director julia kavanagh (1 page) |
23 October 2008 | Appointment terminated director peter cranfield (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from saffron house saffron hill london EC1N 8YB (1 page) |
23 October 2008 | Appointment terminated director simon mulligan (1 page) |
23 October 2008 | Appointment terminated director natasha arora (1 page) |
23 October 2008 | Director appointed rebecca jane wotherspoon (1 page) |
23 October 2008 | Appointment terminated director shirley hutchison (1 page) |
23 October 2008 | Director appointed jack ferro (1 page) |
23 October 2008 | Appointment terminated director simon mulligan (1 page) |
23 October 2008 | Appointment terminated director rahman haghighat (1 page) |
23 October 2008 | Appointment terminated director diane kavanagh (1 page) |
23 October 2008 | Appointment terminated director natasha arora (1 page) |
23 October 2008 | Appointment terminated director shirley hutchison (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from saffron house saffron hill london EC1N 8YB (1 page) |
23 October 2008 | Appointment terminated director rahman haghighat (1 page) |
23 October 2008 | Appointment terminated director julia kavanagh (1 page) |
23 October 2008 | Appointment terminated director diane kavanagh (1 page) |
23 October 2008 | Appointment terminated director peter cranfield (1 page) |
13 October 2008 | Appointment terminated secretary carter backer winter trustees LIMITED (1 page) |
13 October 2008 | Appointment terminated secretary carter backer winter trustees LIMITED (1 page) |
16 April 2008 | Total exemption full accounts made up to 24 December 2006 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 24 December 2006 (8 pages) |
2 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Total exemption full accounts made up to 24 December 2005 (6 pages) |
1 February 2008 | Total exemption full accounts made up to 24 December 2005 (6 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (13 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (13 pages) |
17 October 2006 | Return made up to 30/06/06; full list of members (13 pages) |
17 October 2006 | Return made up to 30/06/06; full list of members (13 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: c/o gross fine 14/16 stephenson way euston square london NW1 2HD (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: c/o gross fine 14/16 stephenson way euston square london NW1 2HD (1 page) |
3 October 2005 | Total exemption full accounts made up to 24 December 2004 (6 pages) |
3 October 2005 | Total exemption full accounts made up to 24 December 2004 (6 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 30/06/05; full list of members (13 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 30/06/05; full list of members (13 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | Secretary resigned (1 page) |
14 October 2004 | Total exemption full accounts made up to 24 December 2003 (6 pages) |
14 October 2004 | Total exemption full accounts made up to 24 December 2003 (6 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (14 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (14 pages) |
26 August 2003 | Total exemption full accounts made up to 24 December 2002 (6 pages) |
26 August 2003 | Total exemption full accounts made up to 24 December 2002 (6 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (14 pages) |
22 August 2003 | Return made up to 30/06/03; full list of members (14 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: c/o resident association man LTD 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: c/o resident association man LTD 4 dovedale studios 465 battersea park road london SW11 4LR (1 page) |
21 July 2002 | Return made up to 30/06/02; full list of members
|
21 July 2002 | Return made up to 30/06/02; full list of members
|
1 May 2002 | Total exemption full accounts made up to 24 December 2001 (6 pages) |
1 May 2002 | Total exemption full accounts made up to 24 December 2001 (6 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: c/o w a ellis 174 brompton road london SW3 1HP (1 page) |
8 August 2001 | Return made up to 30/06/01; full list of members (13 pages) |
8 August 2001 | Return made up to 30/06/01; full list of members (13 pages) |
28 March 2001 | Full accounts made up to 24 December 2000 (6 pages) |
28 March 2001 | Full accounts made up to 24 December 2000 (6 pages) |
21 December 2000 | Full accounts made up to 24 December 1999 (6 pages) |
21 December 2000 | Full accounts made up to 24 December 1999 (6 pages) |
6 September 2000 | Return made up to 30/06/00; full list of members (13 pages) |
6 September 2000 | Return made up to 30/06/00; full list of members (13 pages) |
29 July 1999 | Return made up to 30/06/99; change of members (8 pages) |
29 July 1999 | Return made up to 30/06/99; change of members (8 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1995 (7 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 October 1997 | Full accounts made up to 31 December 1995 (7 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 August 1997 | Return made up to 30/06/97; full list of members (8 pages) |
1 August 1997 | Return made up to 30/06/97; full list of members (8 pages) |
1 April 1997 | Return made up to 30/06/96; no change of members (7 pages) |
1 April 1997 | Return made up to 30/06/96; no change of members (7 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 47 maida vale london W9 1SH (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 47 maida vale london W9 1SH (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 April 1980 | Memorandum and Articles of Association (13 pages) |
15 April 1980 | Articles of association (7 pages) |
15 April 1980 | Articles of association (7 pages) |
15 April 1980 | Memorandum and Articles of Association (13 pages) |