London
SW6 3QH
Director Name | Mr Louis Vernon De Silva |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chiswick Quay London W4 3UR |
Director Name | Mr Michael James Ewing |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(41 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 38 Ibis Lane London W4 3UP |
Director Name | Mrs Rakhi Gohil |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 26 Chiswick Quay 26 London W4 3UR |
Director Name | Marcelo Horacio De Sa Pereira |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | 48 Chiswick Quay London W4 3UR |
Director Name | Mr Roger Francis McGlynn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Civil Engineer (Retired) |
Country of Residence | England |
Correspondence Address | 34 Ibis Lane London W4 3UP |
Director Name | Anthony Eric Francis Chandler |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 1993) |
Role | Management Consultant Company Director |
Correspondence Address | 44 Chiswick Quay London W4 3UR |
Director Name | Mr James Fairbairn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 1996) |
Role | Corporate Consultant |
Country of Residence | England |
Correspondence Address | 37 Thorncliffe Road Oxford OX2 7BA |
Secretary Name | Mr Richard Frederick John Wheatcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 December 1996) |
Role | Company Director |
Correspondence Address | 6 Wilna Road London SW18 3BA |
Director Name | Mr Richard William Malin |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Molyneux Street London W1H 5HN |
Director Name | Mr Henry Richard Hughes |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1994(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 1996) |
Role | Retired Architect |
Correspondence Address | 47 Chiswick Quay London W4 3UR |
Director Name | Richard Alan John Butcher |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 17 Chiswick Quay London W4 3UR |
Director Name | Richard Henry Beake |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 1999) |
Role | Civil Engineer |
Correspondence Address | 10 Ibis Lane Chiswick London W4 3UP |
Director Name | Mary Bernadette O'Rourke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1996(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 1999) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chiswick Quay London W4 3UR |
Secretary Name | Adam Goldwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 2000) |
Role | Surveyor |
Correspondence Address | 38 Hogarth Hill London NW11 6BA |
Director Name | Gillian Elizabeth Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 March 2003) |
Role | Banker |
Correspondence Address | 25 Chiswick Quay London W4 3UR |
Director Name | Andrea Keith Foote |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1999(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 26 Ibis Lane Chiswick Quay London W4 3UP |
Director Name | Charles David Lockhart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 22 Ibis Lane London W4 3UP |
Director Name | Peter Malcolm Todd |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 32 Ibis Lane London W4 3UP |
Director Name | Mr Robert Denham Bryce |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chiswick Quay London W4 3UR |
Director Name | Margaret Evelyn Webber |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chiswick Quay London W4 3UR |
Director Name | Wayne Christopher Kelly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2004(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 December 2012) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chiswick Quay London W4 3UR |
Director Name | Eric Peter Keech |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chiswick Quay Chiswick London W4 3UR |
Director Name | Susan Park |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 October 2010) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ibis Lane London W4 3UP |
Director Name | Mr Christopher Paul Dadarria |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ibis Lane London W4 3UP |
Director Name | Mrs Marlies Marrieke Elisabeth Forster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2017) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Roger Francis McGlynn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London Greater London NW1 8NA |
Director Name | Mr Malcolm James Bowes Kerr |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chiswick Quay London W4 3UR |
Director Name | Mrs Caroline Jean Greig |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chiswick Quay London W4 3UR |
Director Name | Ms Annette Rose Thornton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 July 2022) |
Role | Freelance Producer |
Country of Residence | England |
Correspondence Address | 30 Ibis Lane London W4 3UP |
Director Name | Mr Nicholas Philip Jefferson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Ibis Lane London W4 3UP |
Director Name | Mr Alexander Henry Bryce |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2022) |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | 12 Chiswick Quay London W4 3UR |
Director Name | Ms Megan McCann |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2022) |
Role | Sole Trader - Marketing & PR Consultant |
Country of Residence | England |
Correspondence Address | 1 Chiswick Quay Chiswick Quay London W4 3UR |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
- | OTHER 70.59% - |
---|---|
1 at £10 | Daisy Bella Crabtree Taylor 1.47% Ordinary |
1 at £10 | Ian Alexander Mcneil Grieg & Caroline Jean Mcneil Grieg 1.47% Ordinary |
1 at £10 | Linda Marie Patterson 1.47% Ordinary |
1 at £10 | Mr A. Brannan & Mrs M. Brannan 1.47% Ordinary |
1 at £10 | Mr A.r. Nemazee & Mrs Y. Nemazee 1.47% Ordinary |
1 at £10 | Mr E.p. Keetch & Mrs M.e. Keetch 1.47% Ordinary |
1 at £10 | Mr F. Walters & Mrs S. Bayfield 1.47% Ordinary |
1 at £10 | Mr J.p. Bennett 1.47% Ordinary |
1 at £10 | Mr M. Kerr & Mrs M. Kerr 1.47% Ordinary |
1 at £10 | Mr M. Stillman & Mrs K.a. Stillman 1.47% Ordinary |
1 at £10 | Mr Michele Louise Rouseau & Mrs Benjamin Rouseau 1.47% Ordinary |
1 at £10 | Mr P.a. Gomersal & Ms H.m. Young 1.47% Ordinary |
1 at £10 | Mr R. Barker 1.47% Ordinary |
1 at £10 | Mr R. Bryce 1.47% Ordinary |
1 at £10 | Mr W. Gelderblom 1.47% Ordinary |
1 at £10 | Mrs D. Cullington 1.47% Ordinary |
1 at £10 | Mrs M. Webber 1.47% Ordinary |
1 at £10 | Ms A.c. Smith 1.47% Ordinary |
1 at £10 | Ms M.e. Spiekman & Mr S.r. Forster 1.47% Ordinary |
1 at £10 | Philip Anthony Arnold Wheating & Zachel Ayca Wheating 1.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,586 |
Cash | £38,661 |
Current Liabilities | £1,075 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
10 February 2021 | Confirmation statement made on 1 February 2021 with updates (8 pages) |
---|---|
11 January 2021 | Appointment of Ms Megan Mccann as a director on 8 January 2021 (2 pages) |
2 December 2020 | Termination of appointment of Roger Francis Mcglynn as a director on 1 December 2020 (1 page) |
4 September 2020 | Termination of appointment of Malcolm James Bowes Kerr as a director on 31 August 2020 (1 page) |
21 August 2020 | Appointment of Mr Michael James Ewing as a director on 19 August 2020 (2 pages) |
7 August 2020 | Appointment of Mr Alexander Henry Bryce as a director on 4 August 2020 (2 pages) |
28 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 June 2020 | Appointment of Mr Nicholas Philip Jefferson as a director on 11 June 2020 (2 pages) |
17 April 2020 | Appointment of Mr Louis Vernon De Silva as a director on 3 April 2020 (2 pages) |
10 February 2020 | Termination of appointment of Caroline Jean Greig as a director on 31 January 2019 (1 page) |
10 February 2020 | Confirmation statement made on 1 February 2020 with updates (8 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with updates (8 pages) |
21 January 2019 | Appointment of Ms Annette Rose Thornton as a director on 10 January 2019 (2 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with updates (8 pages) |
21 November 2017 | Termination of appointment of Marlies Marrieke Elisabeth Forster as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Marlies Marrieke Elisabeth Forster as a director on 21 November 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (10 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (10 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Appointment of Mrs Caroline Jean Greig as a director on 7 March 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Caroline Jean Greig as a director on 7 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 November 2015 | Appointment of Mr Malcolm James Bowes Kerr as a director on 19 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Malcolm James Bowes Kerr as a director on 19 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Eric Peter Keech as a director on 5 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Eric Peter Keech as a director on 5 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Eric Peter Keech as a director on 5 October 2015 (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (11 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (11 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (11 pages) |
22 February 2013 | Director's details changed for Eric Peter Keech on 21 February 2013 (2 pages) |
22 February 2013 | Termination of appointment of Margaret Webber as a director (1 page) |
22 February 2013 | Termination of appointment of Margaret Webber as a director (1 page) |
22 February 2013 | Director's details changed for Eric Peter Keech on 21 February 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 December 2012 | Termination of appointment of Wayne Kelly as a director (1 page) |
11 December 2012 | Termination of appointment of Wayne Kelly as a director (1 page) |
10 December 2012 | Termination of appointment of Wayne Kelly as a director (1 page) |
10 December 2012 | Termination of appointment of Wayne Kelly as a director (1 page) |
12 September 2012 | Appointment of Mrs Marlies Forster as a director (2 pages) |
12 September 2012 | Appointment of Mrs Marlies Forster as a director (2 pages) |
9 March 2012 | Appointment of Roger Francis Mcglynn as a director (3 pages) |
9 March 2012 | Appointment of Roger Francis Mcglynn as a director (3 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (18 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (18 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (18 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 March 2011 | Annual return made up to 1 February 2011. List of shareholders has changed (18 pages) |
1 March 2011 | Annual return made up to 1 February 2011. List of shareholders has changed (18 pages) |
1 March 2011 | Register inspection address has been changed from 15 Bettridge Road London SW6 3QH (2 pages) |
1 March 2011 | Annual return made up to 1 February 2011. List of shareholders has changed (18 pages) |
1 March 2011 | Register inspection address has been changed from 15 Bettridge Road London SW6 3QH (2 pages) |
23 February 2011 | Register inspection address has been changed (2 pages) |
23 February 2011 | Register inspection address has been changed (2 pages) |
18 October 2010 | Termination of appointment of Susan Park as a director (2 pages) |
18 October 2010 | Termination of appointment of Susan Park as a director (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Termination of appointment of Christopher Dadarria as a director (2 pages) |
18 October 2010 | Termination of appointment of Christopher Dadarria as a director (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 4 January 2010. List of shareholders has changed (20 pages) |
24 February 2010 | Annual return made up to 4 January 2010. List of shareholders has changed (20 pages) |
24 February 2010 | Annual return made up to 4 January 2010. List of shareholders has changed (20 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 March 2009 | Return made up to 04/01/09; full list of members (11 pages) |
11 March 2009 | Return made up to 04/01/09; full list of members (11 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 May 2008 | Director appointed christopher dadarria (2 pages) |
7 May 2008 | Director appointed christopher dadarria (2 pages) |
5 February 2008 | Return made up to 04/01/08; full list of members
|
5 February 2008 | Return made up to 04/01/08; full list of members
|
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2007 | Return made up to 04/01/07; full list of members (11 pages) |
13 February 2007 | Return made up to 04/01/07; full list of members (11 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
6 March 2006 | Return made up to 04/01/06; change of members (11 pages) |
6 March 2006 | Return made up to 04/01/06; change of members (11 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
5 February 2005 | Return made up to 04/01/05; full list of members (11 pages) |
5 February 2005 | Return made up to 04/01/05; full list of members (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 04/01/04; full list of members (12 pages) |
9 March 2004 | Return made up to 04/01/04; full list of members (12 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
7 February 2003 | Return made up to 04/01/03; full list of members (12 pages) |
7 February 2003 | Return made up to 04/01/03; full list of members (12 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 January 2002 | Return made up to 04/01/02; change of members (7 pages) |
30 January 2002 | Return made up to 04/01/02; change of members (7 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 04/01/01; full list of members (15 pages) |
30 January 2001 | Return made up to 04/01/01; full list of members (15 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | Return made up to 04/01/00; change of members (7 pages) |
21 February 2000 | Return made up to 04/01/00; change of members (7 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 04/01/99; full list of members
|
13 April 1999 | Return made up to 04/01/99; full list of members
|
25 February 1999 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 December 1998 | Return made up to 04/01/97; change of members (6 pages) |
24 December 1998 | Return made up to 04/01/98; change of members (5 pages) |
24 December 1998 | Return made up to 04/01/98; change of members (5 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 2 heath road, twickenham, middlesex, TW1 4BZ (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 2 heath road, twickenham, middlesex, TW1 4BZ (1 page) |
7 August 1998 | Restoration by order of the court (2 pages) |
7 August 1998 | Restoration by order of the court (2 pages) |
13 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 04/01/96; full list of members
|
25 February 1996 | Return made up to 04/01/96; full list of members
|
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 August 1979 | Incorporation (12 pages) |
24 August 1979 | Incorporation (12 pages) |