29 Broadhurst Gardens
London
NW6 3QT
Director Name | Kenda Styles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 2001(21 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Business Consultant |
Country of Residence | Australia |
Correspondence Address | Flat 5 29 Broadhurst Gardens London NW6 3QT |
Director Name | Dr Shivangi Thakore |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2004(24 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr Donald Nwajei |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 29 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Andrea Mosconi |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 December 2012(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Head Of Equity Production Specialist In Bloomberg |
Country of Residence | England |
Correspondence Address | Flat 1 29 Broadhurst Gardens London NW6 3QT |
Director Name | Mrs Kobai Takeuchi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 24 May 2013(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | House Wife |
Country of Residence | Japan |
Correspondence Address | 4-12-4 503 Hacchobori 4-12-4, 503 Hacchobori Chuo-Ku Japan 104-0032 |
Secretary Name | Dr Sanjay Tanna |
---|---|
Status | Current |
Appointed | 23 April 2017(37 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr Taro Takeuchi |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Designer |
Country of Residence | Japan |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Miss Hilary Spurling |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 June 2001) |
Role | Computer Software Consultant |
Correspondence Address | Flat 5 29 Broadhurst Gardens London NW6 3QT |
Director Name | Mrs May Rounthwaite |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 1995) |
Role | Retired |
Correspondence Address | 29 Broadhurst Gardens London NW6 3QT |
Director Name | Miss Helen Pointer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 May 2000) |
Role | Retired |
Correspondence Address | 29 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Michael Matheou |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 December 1991) |
Role | Solicitor |
Correspondence Address | 29 Broadhurst Gardens London NW6 3QT |
Director Name | Mrs Bertha Jones |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Columbian |
Status | Resigned |
Appointed | 14 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 October 1997) |
Role | Journalist |
Correspondence Address | Flat 4 29 Broadhurst Gardens London NW6 3QT |
Secretary Name | Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Flat 8 29 Broadhurst Gardens London NW6 3QT |
Director Name | Mrs Elizabeth Diamond |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 January 1998) |
Role | Artist |
Correspondence Address | Flat 1 29 Broadhurst Gardens London Nw6 |
Director Name | Mr Ramon Solano |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 05 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | Flat 3 29 Broadhurst Gardens London NW6 3QT |
Director Name | Stefano Matheou |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2000) |
Role | Private Hire Driver |
Correspondence Address | Flat 7 29 Broadhurst Gardens London NW6 3QT |
Director Name | Michael Thomas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 1994) |
Role | Management Consultant |
Correspondence Address | Flat 8 29 Broadhurst Gardens London NW6 3QT |
Director Name | Edward Myles Swinburne Harker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 1997) |
Role | Teacher |
Correspondence Address | Flat 8 29 Broadhurst Gardens London NW6 3QT |
Secretary Name | Ms Eileen Bissell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 23 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Parliament Hill Mansions Lissenden Gardens London NW5 1NB |
Director Name | Mr David Saul Ryb |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(15 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 24 May 2013) |
Role | Interior Designer |
Country of Residence | Israel |
Correspondence Address | Flat 2 Broadfield 29 Broadhurst Gardens London NW6 3QR |
Director Name | Larry Goldberg |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 2004) |
Role | Stock Control Manager |
Correspondence Address | Flat 3 29 Broadhurst Gardens London NW6 3QT |
Director Name | Adam English |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 August 2005) |
Role | Banking |
Correspondence Address | Flat 8 29 Broadhurst Gardens London NW6 3QT |
Director Name | Judith Felman Erusalimsky |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 March 2012) |
Role | Consultant Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 29 Broadhurst Gardens London NW6 3QT |
Director Name | Newton Mark Gatoff |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1999) |
Role | Property Consultant |
Correspondence Address | 40 Park Way London N20 0XP |
Director Name | Howard Wall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 2005) |
Role | Manager In Ge Consumer Finance |
Correspondence Address | Flat 1 29 Broadhurst Gardens London NW6 3QT |
Director Name | Gareth Rowlands |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 2005) |
Role | Software Developer |
Correspondence Address | Flat 7 29 Broadhurst Gardens London NW6 3QT |
Director Name | Lakshmi Krishna Moorthy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 December 2012) |
Role | Manager In Ge Consumer Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Broadhurst Gardens London NW6 3QT |
Director Name | Kirsty Hodgkinson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2005(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2008) |
Role | Accountant |
Correspondence Address | Flat 7 29 Broadhurst Gardens London NW6 3QT |
Director Name | Pascal Camels |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 August 2005(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 November 2012) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 29 Broadhurst Gardens London NW6 3QT |
Director Name | Phillip James Hymen |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 29 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Adam Erusalimsky |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Ms Amaka Onuigbo |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 August 2012(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2016) |
Role | Chemical Engineer |
Country of Residence | Nigeria |
Correspondence Address | 20 John Kadiya Close Off Jose Marti Street Asokoro Abuja, Nigeria Nigeria |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Andrea Mosconi & Serena Gambi 16.00% Ordinary |
---|---|
3 at £1 | Amaka Onuigbo 12.00% Ordinary |
3 at £1 | Angela Tikka 12.00% Ordinary |
3 at £1 | Donald Nwajei 12.00% Ordinary |
3 at £1 | Dr Shivangi Thakore 12.00% Ordinary |
3 at £1 | Judith Felman Erusalimsky 12.00% Ordinary |
3 at £1 | Kobai Takeuchi 12.00% Ordinary |
3 at £1 | Vernon Styles 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,819 |
Cash | £11,588 |
Current Liabilities | £443 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
16 November 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
16 November 2022 | Appointment of Ms Olivia Anne Catherine Jordan as a director on 30 August 2022 (2 pages) |
16 November 2022 | Appointment of Mr George Alexander Kierton as a director on 30 August 2022 (2 pages) |
30 August 2022 | Termination of appointment of Adam Erusalimsky as a director on 29 August 2022 (1 page) |
28 October 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
27 October 2021 | Director's details changed for Kenda Styles on 13 September 2021 (2 pages) |
27 October 2021 | Director's details changed for Kenda Styles on 13 September 2021 (2 pages) |
27 October 2021 | Appointment of Mr Taro Takeuchi as a director on 13 September 2021 (2 pages) |
7 October 2021 | Director's details changed for Miss Angela Tikka on 13 September 2021 (2 pages) |
7 October 2021 | Director's details changed for Mr Adam Erusalimsky on 7 October 2021 (2 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
22 December 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
22 December 2020 | Director's details changed for Dr Shivangi Thakore on 22 December 2020 (2 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
7 June 2017 | Termination of appointment of a secretary (1 page) |
7 June 2017 | Termination of appointment of a secretary (1 page) |
25 April 2017 | Termination of appointment of Eileen Bissell as a secretary on 23 April 2017 (1 page) |
25 April 2017 | Appointment of Dr Sanjay Tanna as a secretary on 23 April 2017 (2 pages) |
25 April 2017 | Appointment of Dr Sanjay Tanna as a secretary on 23 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Eileen Bissell as a secretary on 23 April 2017 (1 page) |
7 November 2016 | Director's details changed for Mr Adam Erusalimsky on 4 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Adam Erusalimsky on 4 November 2016 (2 pages) |
4 November 2016 | Registered office address changed from 29 Broadhurst Gardens West Hampstead London NW6 3QT to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 29 Broadhurst Gardens West Hampstead London NW6 3QT to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 November 2016 (1 page) |
3 October 2016 | Termination of appointment of Amaka Onuigbo as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Amaka Onuigbo as a director on 30 September 2016 (1 page) |
14 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 September 2014 | Director's details changed for Mr Donald Nwajei on 2 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Donald Nwajei on 2 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Donald Nwajei on 2 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
19 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
16 July 2013 | Appointment of Mrs Kobai Takeuchi as a director (2 pages) |
16 July 2013 | Appointment of Mrs Kobai Takeuchi as a director (2 pages) |
16 July 2013 | Termination of appointment of David Ryb as a director (1 page) |
16 July 2013 | Termination of appointment of David Ryb as a director (1 page) |
20 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 March 2013 | Director's details changed for Ms Amaka Onuigbo on 21 March 2013 (2 pages) |
21 March 2013 | Appointment of Mr Andrea Mosconi as a director (2 pages) |
21 March 2013 | Appointment of Mr Andrea Mosconi as a director (2 pages) |
21 March 2013 | Director's details changed for Ms Amaka Onuigbo on 21 March 2013 (2 pages) |
20 March 2013 | Appointment of Ms Amaka Onuigbo as a director (2 pages) |
20 March 2013 | Appointment of Ms Amaka Onuigbo as a director (2 pages) |
10 March 2013 | Appointment of Mr Donald Nwajei as a director (2 pages) |
10 March 2013 | Appointment of Mr Donald Nwajei as a director (2 pages) |
4 March 2013 | Termination of appointment of Pascal Camels as a director (1 page) |
4 March 2013 | Termination of appointment of Pascal Camels as a director (1 page) |
1 March 2013 | Termination of appointment of Phillip Hymen as a director (1 page) |
1 March 2013 | Termination of appointment of Phillip Hymen as a director (1 page) |
1 March 2013 | Termination of appointment of Lakshmi Moorthy as a director (1 page) |
1 March 2013 | Termination of appointment of Lakshmi Moorthy as a director (1 page) |
1 March 2013 | Termination of appointment of Pascal Camels as a director (1 page) |
1 March 2013 | Termination of appointment of Pascal Camels as a director (1 page) |
9 July 2012 | Appointment of Mr Adam Erusalimski as a director (2 pages) |
9 July 2012 | Director's details changed for Mr Adam Erusalimski on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Adam Erusalimski on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (12 pages) |
9 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (12 pages) |
9 July 2012 | Appointment of Mr Adam Erusalimski as a director (2 pages) |
9 July 2012 | Director's details changed for Mr Adam Erusalimski on 9 July 2012 (2 pages) |
8 July 2012 | Termination of appointment of Judith Felman Erusalimsky as a director (1 page) |
8 July 2012 | Termination of appointment of Judith Felman Erusalimsky as a director (1 page) |
12 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (12 pages) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (12 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 June 2010 | Director's details changed for Kenda Styles on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Dr Shivangi Thakore on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Phillip James Hymen on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Lakshmi Krishna Moorthy on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for David Saul Ryb on 30 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Director's details changed for Pascal Camels on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Judith Felman Erusalimsky on 31 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Director's details changed for Judith Felman Erusalimsky on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Lakshmi Krishna Moorthy on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for David Saul Ryb on 30 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Angela Tikka on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Angela Tikka on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Dr Shivangi Thakore on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Pascal Camels on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Kenda Styles on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Phillip James Hymen on 31 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 June 2009 | Return made up to 14/05/09; full list of members (8 pages) |
27 June 2009 | Return made up to 14/05/09; full list of members (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (8 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 April 2008 | Director appointed phillip james hymen (2 pages) |
29 April 2008 | Appointment terminate, director kirsty louise hodgkinson logged form (1 page) |
29 April 2008 | Appointment terminate, director kirsty louise hodgkinson logged form (1 page) |
29 April 2008 | Director appointed phillip james hymen (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
14 September 2007 | Return made up to 14/05/07; no change of members
|
14 September 2007 | Return made up to 14/05/07; no change of members
|
20 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 June 2006 | Return made up to 14/05/06; no change of members (10 pages) |
2 June 2006 | Return made up to 14/05/06; no change of members (10 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Return made up to 14/05/05; full list of members
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Return made up to 14/05/05; full list of members
|
18 October 2005 | New director appointed (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 June 2004 | Return made up to 14/05/04; full list of members (13 pages) |
29 June 2004 | Return made up to 14/05/04; full list of members (13 pages) |
26 August 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
26 August 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
7 July 2003 | Return made up to 14/05/03; full list of members (13 pages) |
7 July 2003 | Return made up to 14/05/03; full list of members (13 pages) |
17 July 2002 | Return made up to 14/05/02; full list of members
|
17 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
17 July 2002 | Return made up to 14/05/02; full list of members
|
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
30 July 2001 | Return made up to 14/05/01; full list of members
|
30 July 2001 | Return made up to 14/05/01; full list of members
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
6 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
6 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
6 September 2000 | Return made up to 14/05/00; full list of members (10 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Return made up to 14/05/00; full list of members (10 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 September 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
12 August 1999 | Nc inc already adjusted 21/09/94 (1 page) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Return made up to 14/05/99; full list of members (7 pages) |
12 August 1999 | Nc inc already adjusted 21/09/94 (1 page) |
12 August 1999 | Return made up to 14/05/99; full list of members (7 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 October 1997 | Return made up to 14/05/97; no change of members (6 pages) |
2 October 1997 | Return made up to 14/05/97; no change of members (6 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Return made up to 14/05/96; change of members
|
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Return made up to 14/05/96; change of members
|
31 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
5 September 1995 | Return made up to 14/05/95; full list of members
|
5 September 1995 | Resolutions
|
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Return made up to 14/05/95; full list of members
|
5 September 1995 | Resolutions
|
5 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |