13 Rue Pierre Bessolette
93290 Tremblay En France
Paris
France
Director Name | Mr Robert Lyle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 36 Grosvenor Gardens London SW1W 0EB |
Secretary Name | Mr Jonathan Stanley Rivlin |
---|---|
Status | Closed |
Appointed | 25 September 2017(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 September 2022) |
Role | Company Director |
Correspondence Address | 41 Great Pulteney Street 1st Floor London W1F 9NZ |
Director Name | Mr Simon Arthur Walker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 1994) |
Role | Consultant |
Correspondence Address | 64 Cranbury Road London SW6 2NJ |
Director Name | Douglas John Barrington |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 September 2002) |
Role | Company Director |
Correspondence Address | East House Broadway Worcestershire WR12 7AJ |
Director Name | Mr Nigel Hugh Cudlipp |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 62 Dartnell Park Road West Byfleet Surrey KT14 6PX |
Director Name | Mrs Mary Gostelow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 June 1993) |
Role | Writer |
Correspondence Address | 1 Clyffe House East Tincleton Dorchester Dorset DT2 8QP |
Director Name | Mr Jacques Schneider |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 October 1997) |
Role | Consultant |
Correspondence Address | 20 Frognal Way London NW3 6XE |
Director Name | Grace Leo-Andrieu |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 June 1998) |
Role | Hotel Consultant |
Correspondence Address | 18 Rue Murillo Paris 75008 France Foreign |
Director Name | Elizabeth Ruth Anne Schneider |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 20 Frognal Way London SW3 6XE |
Secretary Name | Mr Nigel Hugh Cudlipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 62 Dartnell Park Road West Byfleet Surrey KT14 6PX |
Secretary Name | Elizabeth Ruth Anne Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 20 Frognal Way London SW3 6XE |
Secretary Name | Andrew Robert Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 26 College Gardens Beechcroft Road Tooting London SW17 7UG |
Director Name | Andrew Robert Hamilton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 1997) |
Role | Accountant |
Correspondence Address | 26 College Gardens Beechcroft Road Tooting London SW17 7UG |
Director Name | Ann Styles |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Mrs Elizabeth Mary Berkeley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tregarthen House 6 Manor Road Aylesbury Buckinghamshire HP20 1JD |
Director Name | Mark Thomas Norris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Hardings Upper Farringdon Alton Hampshire GU34 3EQ |
Director Name | The Right Honourable Viscount John Archibald Thurso |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Orchard Cottage Champneys Wigginton Tring Hertfordshire HP23 6HY |
Secretary Name | Ann Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(17 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 12 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chancellors Wharf Crisp Road London W6 9RT |
Secretary Name | Mrs Elizabeth Mary Berkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tregarthen House 6 Manor Road Aylesbury Buckinghamshire HP20 1JD |
Director Name | Mr Rupert Frederic Paul Sellers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 June 2010) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Ellington Gardens Taplow Berkshire SL6 0AY |
Director Name | Mr James John Hey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillrise Hinchley Wood Surrey KT10 0AL |
Secretary Name | Mr Mark Prior |
---|---|
Status | Resigned |
Appointed | 04 July 2014(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 36 Grosvenor Gardens London SW1W 0EB |
Website | www.profile-marketing.com |
---|
Registered Address | 41 Great Pulteney Street 1st Floor London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,242,609 |
Net Worth | £100,496 |
Cash | £1,030 |
Current Liabilities | £325,515 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 June 2011 | Delivered on: 16 July 2011 Persons entitled: Sgb Finance Classification: Deed of assignment of earnings and insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's rights and interest in the earnibgs and the insurances of the beneteau first 40.7 with hull identification number fr-BEY82697L607. Outstanding |
---|---|
16 May 2013 | Delivered on: 24 May 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 July 2011 | Delivered on: 16 July 2011 Persons entitled: Sgb Finance Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel "profile" registered at the registry of shipping and seamen with official number 912925. Outstanding |
4 July 2007 | Delivered on: 18 July 2007 Satisfied on: 23 November 2011 Persons entitled: Capital Bank PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64 shares in the vessel name (profile 912925) and in her boats and appurtenances. Fully Satisfied |
12 January 2007 | Delivered on: 16 January 2007 Satisfied on: 23 November 2011 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four shares in the vessel and in her boats and appurtenances being fr-BEY826976607 beneteau first 40.7. Fully Satisfied |
22 April 1992 | Delivered on: 24 April 1992 Satisfied on: 2 May 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 August 1989 | Delivered on: 8 August 1989 Satisfied on: 13 May 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1986 | Delivered on: 5 August 1986 Satisfied on: 23 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 perrins lane hampstead london NW3 title no 302582 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 1984 | Delivered on: 16 June 1984 Satisfied on: 25 April 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 heath street hampstead, london NW3 title no ngl 480778 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1982 | Delivered on: 25 February 1982 Satisfied on: 23 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 agincourt road london NW3 title no:- ln 94400. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 2011 | Delivered on: 12 August 2011 Satisfied on: 27 February 2013 Persons entitled: Norman Edward Bellone Classification: Debenture Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 February 1981 | Delivered on: 13 March 1981 Satisfied on: 23 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 prince of wales road, camden, london nw 5. title no:- ln 80716. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Registered office address changed from 36 Grosvenor Gardens Grosvenor Gardens London SW1W 0EB to 41 Great Pulteney Street 1st Floor London W1F 9NZ on 2 March 2020 (1 page) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
11 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Termination of appointment of Mark Prior as a secretary on 31 January 2016 (1 page) |
28 September 2017 | Termination of appointment of Mark Prior as a secretary on 31 January 2016 (1 page) |
25 September 2017 | Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
1 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Termination of appointment of Mark Thomas Norris as a director on 28 October 2015 (1 page) |
17 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Termination of appointment of Mark Thomas Norris as a director on 28 October 2015 (1 page) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Director's details changed for Michiele Alguacil on 1 January 2014 (2 pages) |
12 November 2014 | Director's details changed for Michiele Alguacil on 1 January 2014 (2 pages) |
12 November 2014 | Director's details changed for Michiele Alguacil on 1 January 2014 (2 pages) |
12 November 2014 | Director's details changed for Mark Thomas Norris on 1 October 2014 (2 pages) |
12 November 2014 | Registered office address changed from 38-39 Maiden Lane London WC2E 7LJ to 36 Grosvenor Gardens Grosvenor Gardens London SW1W 0EB on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 38-39 Maiden Lane London WC2E 7LJ to 36 Grosvenor Gardens Grosvenor Gardens London SW1W 0EB on 12 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mark Thomas Norris on 1 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mark Thomas Norris on 1 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
4 September 2014 | Appointment of Mr Robert Lyle as a director on 4 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Robert Lyle as a director on 4 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Mark Prior as a secretary on 4 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Robert Lyle as a director on 4 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Mark Prior as a secretary on 4 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Mark Prior as a secretary on 4 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of James John Hey as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of James John Hey as a director on 30 June 2014 (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
24 May 2013 | Registration of charge 014869140012 (34 pages) |
24 May 2013 | Registration of charge 014869140012 (34 pages) |
2 May 2013 | Satisfaction of charge 6 in full (1 page) |
2 May 2013 | Satisfaction of charge 6 in full (1 page) |
12 March 2013 | Termination of appointment of Elizabeth Berkeley as a director (1 page) |
12 March 2013 | Termination of appointment of Elizabeth Berkeley as a director (1 page) |
12 March 2013 | Termination of appointment of Elizabeth Berkeley as a secretary (1 page) |
12 March 2013 | Termination of appointment of Elizabeth Berkeley as a secretary (1 page) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
7 June 2010 | Termination of appointment of Rupert Sellers as a director (1 page) |
7 June 2010 | Termination of appointment of Rupert Sellers as a director (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
6 October 2004 | Return made up to 30/09/04; full list of members
|
23 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 September 2003 | Return made up to 30/09/03; full list of members (8 pages) |
27 September 2003 | Return made up to 30/09/03; full list of members (8 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
6 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 201 haverstock hill london NW3 4QG (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 201 haverstock hill london NW3 4QG (1 page) |
8 September 2002 | Location of register of members (1 page) |
8 September 2002 | Location of register of members (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 1999 | Declaration of assistance for shares acquisition (4 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Declaration of assistance for shares acquisition (4 pages) |
8 December 1999 | Resolutions
|
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 November 1998 | Return made up to 30/09/98; full list of members (9 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1998 | Return made up to 30/09/98; full list of members (9 pages) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | £ ic 5243/5173 16/09/98 £ sr 70@1=70 (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | £ ic 5243/5173 16/09/98 £ sr 70@1=70 (1 page) |
9 September 1998 | Return made up to 30/09/96; full list of members (13 pages) |
9 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Return made up to 30/09/97; full list of members (12 pages) |
9 September 1998 | Return made up to 30/09/96; full list of members (13 pages) |
9 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Return made up to 30/09/97; full list of members (12 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director's particulars changed (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
16 February 1998 | Resolutions
|
16 February 1998 | £ ic 6000/5243 28/01/98 £ sr 757@1=757 (1 page) |
16 February 1998 | £ ic 6000/5243 28/01/98 £ sr 757@1=757 (1 page) |
16 February 1998 | Resolutions
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 April 1996 | Return made up to 30/09/95; no change of members (6 pages) |
1 April 1996 | Return made up to 30/09/95; no change of members (6 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
17 October 1994 | Return made up to 30/09/94; full list of members (10 pages) |
17 October 1994 | Return made up to 30/09/94; full list of members (10 pages) |
24 November 1992 | Resolutions
|
21 March 1980 | Incorporation (11 pages) |
21 March 1980 | Incorporation (11 pages) |