22 Lennox Gardens
London
SW12 0DQ
Secretary Name | Susan Metcalfe Residential Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2014(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 10 Hollywood Road Chelsea London SW10 9HY |
Director Name | Mr Thomas Richard Gustaf Bradshaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | Rear Basement Flat 22 Lennox Gardens London SW1X 0DQ |
Director Name | Elizabeth Anne Gurney |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 26 December 2005) |
Role | Company Director |
Correspondence Address | Flat D 22 Lennox Gardens London SW1X 0DQ |
Director Name | Ms Renate Margarete Manecke |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 May 2008) |
Role | Managing Director |
Correspondence Address | 22 Lennox Gardens London SW1X 0DQ |
Director Name | Mr David Maurice Mendel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 September 1992) |
Role | Interior Decorator |
Correspondence Address | Basement Flat 22 Lennox Gardens London SW1X 0DQ |
Director Name | Celia Mary Plunkett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 22 Lennox Gardens London SW1X 0DQ |
Director Name | Charlotte Anne Rodriguez |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 22 Lennox Gardens London SW1X 0DQ |
Secretary Name | Mr Oliver David Plunkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 22 Lennox Gardens London SW1X 0DQ |
Director Name | Nicholas James Pelly |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Basement Flat 22 Lennox Gardens London Sw1x Odg |
Director Name | Alan John Salsac |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Basement Flat 22 Lennox Gardens London SW1W 0DQ |
Director Name | Simon Hogarth Sladen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Close Snowshill Broadway Worcestershire WR12 7JU |
Director Name | Rassem Nabil Zaouk |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 04 February 1998(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 September 2004) |
Role | Banker |
Correspondence Address | Flat C 22 Lennox Gardens London SW1X 0DQ |
Director Name | Simon Nicholas Alexander Duffy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1999(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | Flat 2 22 Lennox Gardens London SW1X 0DQ |
Director Name | Justin Francis Quintos Fenwick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 May 2004) |
Role | Barrister |
Correspondence Address | 22 Lennox Gardens London SW1X 0DQ |
Secretary Name | Ms Renate Margarete Manecke |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 November 1999(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | 22 Lennox Gardens London SW1X 0DQ |
Director Name | Laura Van Bilderbeek |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 May 2002(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | Garden Flat 22 Lennox Gardens London SW1X 0DG |
Director Name | Reyer Kooy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 July 2004(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 4th Floor 22 Lennox Gardens London SW1X 0DQ |
Director Name | Beat Wittmann |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 September 2004(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 22 Lennox Gardens London SW1X 0DQ |
Director Name | Mr Charles Carey-Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 22 Lennox Gardens London SW1X 0DQ |
Director Name | Rohit Patel |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(27 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rear Basement Flat 2 22 Lennox Gardens London SW1X 0DQ |
Director Name | Paul John Killick |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(27 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2014) |
Role | Dancer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 22 Lennox Gardens London SW1X 0DQ |
Secretary Name | Ms Hannah Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 September 2012) |
Role | Company Director |
Correspondence Address | The Basement 38 Egerton Gardens London SW3 2BZ |
Director Name | Frederik Willem Kooij |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 October 2008(28 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 November 2013) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lennox Gardens London SW1X 0DQ |
Director Name | Inigo Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 August 2005) |
Correspondence Address | First Floor Flat 22 Lennox Gardens London SW1X 0DQ |
Secretary Name | HMR London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2012(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2014) |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Website | solidwood4less.co.uk |
---|
Registered Address | 10 Hollywood Road Chelsea London SW10 9HY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles Carey-morgan 14.29% Ordinary |
---|---|
1 at £1 | Flavi Audi 14.29% Ordinary |
1 at £1 | Frederico Lange 14.29% Ordinary |
1 at £1 | Philip Edward Bekhor 14.29% Ordinary |
1 at £1 | Rohit Patel 14.29% Ordinary |
1 at £1 | Sang Ick Lee 14.29% Ordinary |
1 at £1 | Valerie Fay Evans 14.29% Ordinary |
Latest Accounts | 5 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 5 January 2026 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 4 weeks from now) |
12 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
---|---|
23 November 2022 | Accounts for a dormant company made up to 5 April 2022 (3 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
25 October 2021 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
13 April 2021 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
7 February 2019 | Termination of appointment of Charles Carey-Morgan as a director on 7 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
31 December 2018 | Accounts for a dormant company made up to 5 April 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 5 April 2017 (8 pages) |
11 January 2017 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
6 April 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 5 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 5 April 2016 (1 page) |
11 January 2016 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
28 August 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
28 August 2015 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
4 March 2015 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page) |
4 March 2015 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page) |
4 March 2015 | Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 1 November 2014 (1 page) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Registered office address changed from , C/O Hmr London Limited, 10 Hollywood Road, London, SW10 9HY to 55 Beauchamp Place London SW3 1NY on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Susan Metcalfe Residential Property Manangement Limited as a secretary on 1 November 2014 (2 pages) |
28 January 2015 | Appointment of Susan Metcalfe Residential Property Manangement Limited as a secretary on 1 November 2014 (2 pages) |
28 January 2015 | Appointment of Susan Metcalfe Residential Property Manangement Limited as a secretary on 1 November 2014 (2 pages) |
28 January 2015 | Registered office address changed from , C/O Hmr London Limited, 10 Hollywood Road, London, SW10 9HY to 55 Beauchamp Place London SW3 1NY on 28 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Hmr London Limited as a secretary on 1 November 2014 (1 page) |
21 January 2015 | Termination of appointment of Hmr London Limited as a secretary on 1 November 2014 (1 page) |
21 January 2015 | Termination of appointment of Hmr London Limited as a secretary on 1 November 2014 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
16 December 2014 | Termination of appointment of Frederik Willem Kooij as a director on 1 November 2013 (1 page) |
16 December 2014 | Termination of appointment of a director (1 page) |
16 December 2014 | Termination of appointment of Frederik Willem Kooij as a director on 1 November 2013 (1 page) |
16 December 2014 | Termination of appointment of Frederik Willem Kooij as a director on 1 November 2013 (1 page) |
16 December 2014 | Termination of appointment of a director (1 page) |
15 December 2014 | Termination of appointment of Beat Wittmann as a director on 7 November 2013 (1 page) |
15 December 2014 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Beat Wittmann as a director on 7 November 2013 (1 page) |
15 December 2014 | Termination of appointment of Paul John Killick as a director on 1 February 2014 (1 page) |
15 December 2014 | Termination of appointment of Beat Wittmann as a director on 7 November 2013 (1 page) |
15 December 2014 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Paul John Killick as a director on 1 February 2014 (1 page) |
15 December 2014 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Paul John Killick as a director on 1 February 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 January 2014 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
15 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 September 2012 | Registered office address changed from , the Basement 38 Egerton Gardens, London, SW3 2BZ on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
3 September 2012 | Appointment of Hmr London Ltd as a secretary (2 pages) |
3 September 2012 | Appointment of Hmr London Ltd as a secretary (2 pages) |
3 September 2012 | Registered office address changed from , the Basement 38 Egerton Gardens, London, SW3 2BZ on 3 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
3 September 2012 | Registered office address changed from , the Basement 38 Egerton Gardens, London, SW3 2BZ on 3 September 2012 (1 page) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
7 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
29 September 2010 | Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages) |
29 September 2010 | Registered office address changed from , Hmr 19 Westgate Terrace, London, SW10 9BT on 29 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from , Hmr 19 Westgate Terrace, London, SW10 9BT on 29 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Director's details changed for Rohit Patel on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Beat Wittmann on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Director's details changed for Philip Edward Bekhor on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul John Killick on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Beat Wittmann on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul John Killick on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Rohit Patel on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Charles Carey-Morgan on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Philip Edward Bekhor on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Frederik Willem Kooij on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Frederik Willem Kooij on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Charles Carey-Morgan on 31 December 2009 (2 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (11 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (11 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (11 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Full accounts made up to 5 April 2008 (12 pages) |
6 May 2009 | Full accounts made up to 5 April 2008 (12 pages) |
6 May 2009 | Full accounts made up to 5 April 2008 (12 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
6 January 2009 | Appointment terminated director renate manecke (1 page) |
6 January 2009 | Appointment terminated director renate manecke (1 page) |
20 October 2008 | Director appointed frederik willem kooij (2 pages) |
20 October 2008 | Director appointed frederik willem kooij (2 pages) |
15 October 2008 | Appointment terminated director reyer kooy (1 page) |
15 October 2008 | Appointment terminated director reyer kooy (1 page) |
10 October 2008 | Secretary appointed ms hannah roberts (1 page) |
10 October 2008 | Appointment terminated secretary renate manecke (1 page) |
10 October 2008 | Appointment terminated secretary renate manecke (1 page) |
10 October 2008 | Secretary appointed ms hannah roberts (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Director appointed paul john killick (1 page) |
11 September 2008 | Return made up to 31/12/07; full list of members (8 pages) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Return made up to 31/12/07; full list of members (8 pages) |
11 September 2008 | Director appointed rohit patel (1 page) |
11 September 2008 | Director appointed rohit patel (1 page) |
11 September 2008 | Appointment terminated director laura van bilderbeek (1 page) |
11 September 2008 | Director appointed paul john killick (1 page) |
11 September 2008 | Appointment terminated director laura van bilderbeek (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from, 22 lennox gardens, london, SW1X 0DQ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from, 22 lennox gardens, london, SW1X 0DQ (1 page) |
17 March 2008 | Appointment terminated director simon duffy (1 page) |
17 March 2008 | Appointment terminated director simon duffy (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Return made up to 31/12/06; full list of members (10 pages) |
6 February 2008 | Return made up to 31/12/06; full list of members (10 pages) |
6 February 2008 | New director appointed (1 page) |
5 February 2008 | Full accounts made up to 5 April 2007 (13 pages) |
5 February 2008 | Full accounts made up to 5 April 2007 (13 pages) |
5 February 2008 | Full accounts made up to 5 April 2007 (13 pages) |
8 March 2007 | Full accounts made up to 5 April 2006 (11 pages) |
8 March 2007 | Full accounts made up to 5 April 2006 (11 pages) |
8 March 2007 | Full accounts made up to 5 April 2006 (11 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members
|
6 April 2006 | Return made up to 31/12/05; full list of members
|
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
23 February 2006 | Full accounts made up to 5 April 2005 (10 pages) |
23 February 2006 | Full accounts made up to 5 April 2005 (10 pages) |
23 February 2006 | Full accounts made up to 5 April 2005 (10 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (12 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (12 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
8 February 2005 | Full accounts made up to 5 April 2004 (10 pages) |
8 February 2005 | Full accounts made up to 5 April 2004 (10 pages) |
8 February 2005 | Full accounts made up to 5 April 2004 (10 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
9 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
9 February 2004 | Full accounts made up to 5 April 2003 (10 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
9 February 2004 | Full accounts made up to 5 April 2003 (10 pages) |
9 February 2004 | Full accounts made up to 5 April 2003 (10 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
28 February 2003 | New director appointed (2 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (10 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (10 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (10 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (10 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (10 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (10 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
10 April 2000 | Full accounts made up to 5 April 1999 (10 pages) |
10 April 2000 | Full accounts made up to 5 April 1999 (10 pages) |
10 April 2000 | Full accounts made up to 5 April 1999 (10 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (10 pages) |
6 April 2000 | Return made up to 31/12/99; full list of members (10 pages) |
26 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
26 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
26 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
22 January 1999 | Return made up to 31/12/98; change of members (8 pages) |
22 January 1999 | Return made up to 31/12/98; change of members (8 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 March 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
27 February 1997 | Return made up to 31/12/96; change of members (7 pages) |
27 February 1997 | Return made up to 31/12/96; change of members (7 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (8 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (8 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (8 pages) |
27 February 1996 | Full accounts made up to 5 April 1995 (8 pages) |
27 February 1996 | Full accounts made up to 5 April 1995 (8 pages) |
27 February 1996 | Full accounts made up to 5 April 1995 (8 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
15 September 1980 | Incorporation (30 pages) |
15 September 1980 | Incorporation (30 pages) |