London
N19 5NL
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2017(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | John Johnstone |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 June 1991) |
Role | Solicitor |
Correspondence Address | Montdore House 26 Highgate Hill London N19 5NL |
Director Name | Alison Rotbart |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 1994) |
Role | Student |
Correspondence Address | Montdore House 26 Highgate Hill London N19 5NL |
Secretary Name | Mr John Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 1997) |
Role | Solicitor |
Correspondence Address | 125 Stanmore Road Mount Florida Glasgow G42 9AN Scotland |
Director Name | Ms Nora Scanlon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 1993) |
Role | Bank Official |
Correspondence Address | Montdore House 26 Highgate Hill London N19 5NL |
Director Name | Miss Cheryl Stroud |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 1996) |
Role | Investor Relations Coordinator |
Correspondence Address | Flat 8 Montdore House 28 Highgate Hill London N19 5NL |
Director Name | Michael Braun |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 1997) |
Role | Consultant |
Correspondence Address | 28 Highgate Hill London N19 5NL |
Secretary Name | Fernando Blau |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 26 April 1997(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1999) |
Role | Promotions Manager |
Correspondence Address | 4 Montdore House 26-30 Highgate Hill London N19 5NL |
Director Name | Andrew Harrod |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2001) |
Role | Lecturer |
Correspondence Address | Flat 5 Montdore House 28/30 Highgate Hill London N19 5NL |
Director Name | Hilary Elizabeth Paddon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 December 2003) |
Role | Teacher |
Correspondence Address | 50 Priory Gardens London N6 5QS |
Secretary Name | Michaela Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1999(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2005) |
Role | Yoga Teacher |
Correspondence Address | 7 Montdore House 28 Highgate Hill London N19 5NL |
Director Name | Bernard Gallagher |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2002) |
Role | Local Government |
Correspondence Address | Flat 6 Montdore House 28 Highgate Hill London N19 5NL |
Director Name | Anna Michaela Clarke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 November 2002) |
Role | Yoga Teacher |
Correspondence Address | 7 Montdore House 26-30 Highgate Hill London N19 5NL |
Director Name | Isabelle Maguire |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2003) |
Role | Solicitor |
Correspondence Address | Flat 5 Montdore House 28-30 Highgate Hill London N19 5NL |
Director Name | Christina Jayne Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2006) |
Role | Business Development Manager |
Correspondence Address | 4 Montdore House 26-30 Highgate Hill London N19 5NL |
Director Name | Anna Michaela Clarke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2006) |
Role | Yoga Teacher |
Correspondence Address | 7 Montdore House 26-30 Highgate Hill London N19 5NL |
Secretary Name | Mr Malcolm James Wai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(25 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2005) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Montdore House 26 Highgate Hill London N19 5NL |
Director Name | Gregory Ross |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2010) |
Role | Health Safety & Environmet Man |
Country of Residence | United Kingdom |
Correspondence Address | 4 Plantagenet Road Barnet Hertfordshire EN5 5JQ |
Director Name | Marc Sheinman |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2007) |
Role | Marketing |
Correspondence Address | Flat 4 Montdore House 26-30 Highgate Hill London N19 5NL |
Secretary Name | Malcolm Wai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | Flat 1 Montrose House 26-30 Highgate Hill London N19 5NL |
Director Name | Ms Aisha Ali |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2012) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Plantagenet Road Barnet Hertfordshire EN5 5JQ |
Director Name | Ajay Sood |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Michael Laurie Magar Ltd 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG |
Secretary Name | Michael Laurie Magar Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2014(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 2017) |
Correspondence Address | Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH |
Registered Address | 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £9,733 |
Current Liabilities | £2,353 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
22 September 2023 | Unaudited abridged accounts made up to 25 December 2022 (7 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
24 September 2022 | Unaudited abridged accounts made up to 25 December 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 25 December 2020 (3 pages) |
19 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 25 December 2019 (4 pages) |
25 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
11 September 2019 | Total exemption full accounts made up to 25 December 2018 (4 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 25 December 2017 (4 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 October 2017 | Current accounting period shortened from 31 December 2017 to 25 December 2017 (1 page) |
19 October 2017 | Current accounting period shortened from 31 December 2017 to 25 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Registered office address changed from C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to 349 Royal College Street London NW1 9QS on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Michael Laurie Magar Ltd as a secretary on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to 349 Royal College Street London NW1 9QS on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Ringley Limited as a secretary on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Ringley Limited as a secretary on 26 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Michael Laurie Magar Ltd as a secretary on 26 July 2017 (1 page) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 December 2015 | Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to C/O Michael Laurie Magar, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 7 December 2015 (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
6 July 2015 | Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page) |
6 July 2015 | Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page) |
6 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 July 2015 | Registered office address changed from Michael Laurie Magar Ltd 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from Michael Laurie Magar Ltd 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 July 2015 (1 page) |
5 July 2015 | Registered office address changed from Michael Laurie Magar Ltd 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 July 2015 (1 page) |
10 March 2015 | Termination of appointment of Ajay Sood as a director on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Dr Delmiro Fernandes-Reyes as a director on 10 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Ajay Sood as a director on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Dr Delmiro Fernandes-Reyes as a director on 10 March 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Appointment of Michael Laurie Magar Ltd as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Malcolm Wai as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O Ajay Sood Flat 3 30 Highgate Hill London N19 5NL to Michael Laurie Magar Ltd 2Nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Malcolm Wai as a secretary on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Michael Laurie Magar Ltd as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Michael Laurie Magar Ltd as a secretary on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from C/O Ajay Sood Flat 3 30 Highgate Hill London N19 5NL to Michael Laurie Magar Ltd 2Nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O Ajay Sood Flat 3 30 Highgate Hill London N19 5NL to Michael Laurie Magar Ltd 2Nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Malcolm Wai as a secretary on 4 August 2014 (1 page) |
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Termination of appointment of Gregory Ross as a director (1 page) |
10 July 2013 | Termination of appointment of Gregory Ross as a director (1 page) |
10 July 2013 | Appointment of Ajay Sood as a director (2 pages) |
10 July 2013 | Appointment of Ajay Sood as a director (2 pages) |
11 December 2012 | Registered office address changed from C/O Ajay Sood Flat 3 Montdore House 30 Highgate Hill London N19 5NL United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O Aisha Ali Flat 7 Montdore House 36-30 Highgate Hill London N19 5NL on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O Aisha Ali Flat 7 Montdore House 36-30 Highgate Hill London N19 5NL on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O Ajay Sood Flat 3 Montdore House 30 Highgate Hill London N19 5NL United Kingdom on 11 December 2012 (1 page) |
10 December 2012 | Termination of appointment of Aisha Ali as a director (1 page) |
10 December 2012 | Termination of appointment of Aisha Ali as a director (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 August 2010 | Registered office address changed from 46 Jenner Road London N16 7SA on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from 46 Jenner Road London N16 7SA on 27 August 2010 (1 page) |
26 August 2010 | Appointment of Ms Aisha Ali as a director (2 pages) |
26 August 2010 | Appointment of Ms Aisha Ali as a director (2 pages) |
14 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Gregory Ross on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Gregory Ross on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Gregory Ross on 1 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 June 2009 | Return made up to 09/05/09; full list of members (6 pages) |
26 June 2009 | Return made up to 09/05/09; full list of members (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 15 robinson court st mary's path london N1 2RU (1 page) |
18 March 2009 | Return made up to 06/06/08; full list of members (7 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 15 robinson court st mary's path london N1 2RU (1 page) |
18 March 2009 | Return made up to 06/06/08; full list of members (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 July 2008 | Return made up to 16/12/07; full list of members (7 pages) |
21 July 2008 | Return made up to 16/12/07; full list of members (7 pages) |
9 July 2008 | Secretary appointed malcolm wai (2 pages) |
9 July 2008 | Secretary appointed malcolm wai (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 09/05/07; change of members
|
24 May 2007 | Return made up to 09/05/07; change of members
|
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members
|
23 December 2005 | Return made up to 16/12/05; full list of members
|
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 December 2004 | Return made up to 21/12/04; full list of members (9 pages) |
22 December 2004 | Return made up to 21/12/04; full list of members (9 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 21/12/03; full list of members
|
26 February 2004 | Return made up to 21/12/03; full list of members
|
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: flat 6 28 highgate hill london N19 5NL (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: flat 6 28 highgate hill london N19 5NL (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (9 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (9 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 5 montdore house 28 highgate hill london N19 5NL (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 5 montdore house 28 highgate hill london N19 5NL (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 21/12/00; full list of members (9 pages) |
12 January 2001 | Return made up to 21/12/00; full list of members (9 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members
|
6 January 2000 | Return made up to 21/12/99; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: flat five montdore house 28 highgate hill london N19 5NL (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: flat five montdore house 28 highgate hill london N19 5NL (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: no 7 montdore house 28 highgate hill london N19 5NL (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: flat five montdore house 28 highgate hill london N19 5NL (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: no 7 montdore house 28 highgate hill london N19 5NL (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: flat five montdore house 28 highgate hill london N19 5NL (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: flat 5 montdore house 26-30 highgate hill highgate london N19 5NL (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: flat 5 montdore house 26-30 highgate hill highgate london N19 5NL (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
31 January 1997 | New director appointed (2 pages) |
18 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
18 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 November 1993 | Full accounts made up to 31 March 1993 (6 pages) |
24 November 1993 | Full accounts made up to 31 March 1993 (6 pages) |
18 February 1980 | Incorporation (13 pages) |
18 February 1980 | Incorporation (13 pages) |