Company NameFirebreak Limited
Company StatusActive
Company Number01521445
CategoryPrivate Limited Company
Incorporation Date10 October 1980(43 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Martina Gioia Nicolls
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 1981(1 year, 1 month after company formation)
Appointment Duration42 years, 5 months
RoleAuthor
Country of ResidenceEngland
Correspondence AddressFlat 3
33 Pembridge Square
London
W2 4DT
Director NameSally Alice Graham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(20 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address39 Hazlewell Road
Putney
London
SW15 6LS
Director NameAnne Dauphine De Grivel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed09 September 2004(23 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat 5
33 Pembridge Square
London
W2 4DT
Director NameMr Roderick Stephen Fontannaz Wingrove
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(39 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Pembridge Square
London
W2 4DT
Director NameAlan Anthony Glynn
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1981(1 year, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 1997)
RoleMedical Practitioner
Correspondence AddressFlat 6
33 Pembridge Square
London
W2 4DT
Director NameCaroline Elizabeth Cator
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1981(1 year, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 01 July 2001)
RoleHousewife
Correspondence AddressFlat 4
33 Pembridge Square
London
W2 4DT
Director NameClare Delmar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1995)
RoleManagement Consultant
Correspondence AddressFlat 1
33 Pembridge Square
London
W2 4DT
Director NameVictor Price
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 1994)
RoleBroadcastor
Correspondence AddressFlat 5
33 Pembridge Square
London
W2 4DT
Director NameRosemary Staheyeff
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RolePublishing Editor
Correspondence AddressFlat 2
33 Pembridge Square
London
W2 4DT
Secretary NameAlan Anthony Glynn
NationalityBritish
StatusResigned
Appointed09 July 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 1993)
RoleCompany Director
Correspondence AddressFlat 6
33 Pembridge Square
London
W2 4DT
Secretary NameBrian Lynch
NationalityBritish
StatusResigned
Appointed28 September 1993(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressFlat 1
33 Pembridge Square
London
W2 4DT
Director NameJames Welch
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1998)
RoleChartered Surveyor
Correspondence AddressFlat 2
33 Pembridge Square
London
W2 4DT
Director NameColette Price
Date of BirthOctober 1931 (Born 92 years ago)
NationalityFrench British
StatusResigned
Appointed24 November 1994(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 07 January 2001)
RoleCompany Director
Correspondence Address33 Pembridge Square
London
W2 4DT
Secretary NameMr Christopher Harry Cator
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperhole House
Woodbastwick
Norwich
Norfolk
NR13 6HJ
Director NameLuke Chapman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1998)
RoleStudent
Correspondence AddressFlat 6 33 Pembridge Square
London
W2 4DT
Director NameMelissa Clare Contomichalos
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(19 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 May 2010)
RoleProduction
Correspondence AddressFlat 1
33 Pembridge Square
London
W2 4DT
Director NameMr Robert Andrew Sargent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Arundel Gardens
London
W11 2LB
Director NameMarc Hochar
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2001(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 September 2004)
RoleBanker
Correspondence AddressFlat 5 33 Pembridge Square
London
W2 4DT
Secretary NameMrs Belinda McMicking
NationalityBritish
StatusResigned
Appointed31 August 2002(21 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 March 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address32 Peel Street
London
W8 7PD
Director NameMr Riccardo Capelvenere
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed20 September 2002(21 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 February 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Pembridge Square Flat 6
London
W2 4DT
Director NameMrs Anastasia Shiach
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(30 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 August 2017)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressFlat 1-2 33
Pembridge Square
London
W2 4DT
Director NameMr Luke Shiach
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(30 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 August 2017)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1-2 33
Pembridge Square
London
W2 4DT
Director NameSam Farmar
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2020)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Secretary NameLHH Residential Management Llp (Corporation)
StatusResigned
Appointed02 March 2009(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2014)
Correspondence Address13 Lexham Mews
London
W8 6JW
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 January 2014(33 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2015)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Anastasia Shiach & Luke Shiach
20.00%
Ordinary
3 at £1Anne-dauphine De Grivel
20.00%
Ordinary
3 at £1Martina G. Nicholls
20.00%
Ordinary
3 at £1Sally Alice Graham
20.00%
Ordinary
3 at £1Samuel Hugh Gregory Farmar
20.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£14,606
Current Liabilities£15,927

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

7 August 2020Termination of appointment of Sam Farmar as a director on 31 July 2020 (1 page)
7 August 2020Appointment of Mr Roderick Stephen Fontannaz Wingrove as a director on 7 August 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2019Registered office address changed from C/O Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH United Kingdom to 17 Abingdon Road London W8 6AH on 26 July 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 April 2019Appointment of Sam Farmar as a director on 2 April 2019 (2 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 January 2018Notification of a person with significant control statement (2 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (1 page)
21 August 2017Micro company accounts made up to 31 December 2016 (1 page)
18 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Anastasia Shiach as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Luke Shiach as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Anastasia Shiach as a director on 11 August 2017 (1 page)
11 August 2017Cessation of Martina Gioia Nicolls as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of Martina Gioia Nicolls as a person with significant control on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Luke Shiach as a director on 11 August 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
1 December 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH on 1 December 2015 (1 page)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15
(9 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15
(9 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15
(9 pages)
25 March 2015Termination of appointment of Riccardo Capelvenere as a director on 20 February 2015 (1 page)
25 March 2015Termination of appointment of Riccardo Capelvenere as a director on 20 February 2015 (1 page)
2 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15
(10 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15
(10 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 15
(10 pages)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(10 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(10 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(10 pages)
10 July 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
10 July 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 (2 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (10 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (10 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (10 pages)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 August 2011Appointment of Mrs Anastasia Shiach as a director (2 pages)
11 August 2011Director's details changed for Mr Luke Schiach on 11 August 2011 (2 pages)
11 August 2011Appointment of Mrs Anastasia Shiach as a director (2 pages)
11 August 2011Appointment of Mr Luke Schiach as a director (2 pages)
11 August 2011Director's details changed for Mr Luke Schiach on 11 August 2011 (2 pages)
11 August 2011Appointment of Mr Luke Schiach as a director (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Martina Gioia Nicolls on 9 July 2010 (2 pages)
19 August 2010Secretary's details changed for Lhh Residential Management Llp on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Sally Alice Graham on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Martina Gioia Nicolls on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Anne Dauphine De Grivel on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Anne Dauphine De Grivel on 9 July 2010 (2 pages)
19 August 2010Secretary's details changed for Lhh Residential Management Llp on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Sally Alice Graham on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Martina Gioia Nicolls on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Sally Alice Graham on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Anne Dauphine De Grivel on 9 July 2010 (2 pages)
19 August 2010Secretary's details changed for Lhh Residential Management Llp on 9 July 2010 (2 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 June 2010Termination of appointment of Melissa Contomichalos as a director (1 page)
1 June 2010Termination of appointment of Melissa Contomichalos as a director (1 page)
28 May 2010Termination of appointment of Melissa Contomichalos as a director (1 page)
28 May 2010Termination of appointment of Melissa Contomichalos as a director (1 page)
30 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 July 2009Return made up to 09/07/09; full list of members (6 pages)
9 July 2009Return made up to 09/07/09; full list of members (6 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
4 March 2009Registered office changed on 04/03/2009 from london house hunters 11 lexham mews london W8 6JW (1 page)
4 March 2009Registered office changed on 04/03/2009 from london house hunters 11 lexham mews london W8 6JW (1 page)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 July 2008Return made up to 09/07/08; full list of members (6 pages)
18 July 2008Return made up to 09/07/08; full list of members (6 pages)
17 July 2008Director's change of particulars / riccardo capelvenere / 17/07/2008 (1 page)
17 July 2008Director's change of particulars / riccardo capelvenere / 17/07/2008 (1 page)
5 February 2008Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2008Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
31 July 2006Return made up to 09/07/06; full list of members (9 pages)
31 July 2006Return made up to 09/07/06; full list of members (9 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
30 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
15 July 2004Return made up to 09/07/04; full list of members (9 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 July 2004Return made up to 09/07/04; full list of members (9 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 July 2003Director resigned (1 page)
24 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2003Director resigned (1 page)
24 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
16 November 2002Registered office changed on 16/11/02 from: 33 pembridge square london W2 4DT (1 page)
16 November 2002Registered office changed on 16/11/02 from: 33 pembridge square london W2 4DT (1 page)
2 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
3 July 2002Return made up to 09/07/02; full list of members (9 pages)
3 July 2002Return made up to 09/07/02; full list of members (9 pages)
29 May 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
29 May 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
21 May 2002Director resigned (1 page)
21 May 2002Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 May 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
6 November 2000Full accounts made up to 31 December 1999 (6 pages)
6 November 2000Full accounts made up to 31 December 1999 (6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 33 pembridge square london W2 4DT (1 page)
24 October 2000Registered office changed on 24/10/00 from: 33 pembridge square london W2 4DT (1 page)
24 October 2000New director appointed (2 pages)
2 October 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(8 pages)
2 October 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(8 pages)
4 November 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
10 August 1998Return made up to 09/07/98; no change of members (6 pages)
10 August 1998Return made up to 09/07/98; no change of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (5 pages)
5 November 1997Full accounts made up to 31 December 1996 (5 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
25 October 1996Return made up to 09/07/96; no change of members (6 pages)
25 October 1996Return made up to 09/07/96; no change of members (6 pages)
16 November 1995Full accounts made up to 31 December 1994 (5 pages)
16 November 1995Full accounts made up to 31 December 1994 (5 pages)
27 September 1995Return made up to 09/07/95; no change of members (6 pages)
27 September 1995Return made up to 09/07/95; no change of members (6 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 33 pembridge square london W2 4DT (1 page)
13 March 1995Registered office changed on 13/03/95 from: 33 pembridge square london W2 4DT (1 page)
10 October 1980Incorporation (16 pages)