London
W6 8BJ
Director Name | Mr Stephen Roy Slocombe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 October 2011(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Graham Frederick Boyd Palmer |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2012(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Kwai Choy Wong |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Daylesford Avenue London SW15 5QR |
Director Name | Leng Chan Quek |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 12th Floor,1a Jalan Stonor 50450 Kuala Lumpur Malaysia |
Director Name | Mr John Storrs Cullis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1995) |
Role | Insurance Underwriter |
Correspondence Address | 10 Killyon Road London SW8 2XT |
Secretary Name | Wing Yooi Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 October 1992(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 10 Bluebell Close London SE26 6SN |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bix Field Bix Henley On Thames Oxfordshire RG9 6BW |
Secretary Name | Andrew Peter Livesay Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Little Pitts Churn Lane Horsmonden Kent TN12 8HW |
Director Name | Christoffer Abramson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2004(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2006) |
Role | Chief Financial Officer |
Correspondence Address | 37-39 Abingdon Road Flat 2 London W8 6AH |
Director Name | Ms Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gorst Road Battersea London SW11 6JB |
Secretary Name | Beatrix Anna Margarita Parsons Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(23 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Meadow Cottage Hawksfold Lane Fernhurst Surrey GU27 3JW |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Director Name | Mr Ian William Gatiss |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 2011) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Neil Jason Harris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2009) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 11 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Director Name | Stephanie Botha |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2006(25 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 19 March 2007) |
Role | Controller |
Correspondence Address | 5 Highbridge Wharf Highbridge London SE10 9PS |
Secretary Name | Janine Margaret Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(26 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2007) |
Role | Legal Counsel |
Correspondence Address | 105 Shepperton Road London N1 3DF |
Director Name | Mr Manuel Uria Fernandez |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 March 2007(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr William James Pearson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(28 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Graham Road Wimbledon London SW19 3SL |
Director Name | Mr Thomas Marfleet |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Ms Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(30 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 October 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Registered Address | The Ark 201 Talgarth Road London W6 8BJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
500k at £1 | Benchmark Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,406,372 |
Current Liabilities | £5,177 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
26 June 2013 | Statement by Directors (1 page) |
26 June 2013 | Statement of capital on 26 June 2013
|
26 June 2013 | Statement of capital on 26 June 2013
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Solvency statement dated 21/06/13 (1 page) |
26 June 2013 | Solvency Statement dated 21/06/13 (1 page) |
26 June 2013 | Statement by directors (1 page) |
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Termination of appointment of Thomas Marfleet as a director on 2 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Thomas Marfleet as a director (1 page) |
2 July 2012 | Appointment of Mr Graham Frederick Boyd Palmer as a director on 2 July 2012 (2 pages) |
2 July 2012 | Appointment of Mr Graham Frederick Boyd Palmer as a director (2 pages) |
18 May 2012 | Director's details changed for Mr Thomas Marfleet on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Thomas Marfleet on 18 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page) |
16 May 2012 | Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page) |
15 May 2012 | Director's details changed for Mr Stephen Roy Slocombe on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Stephen Roy Slocombe on 15 May 2012 (2 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Termination of appointment of Ilaria Jane Del Beato as a director on 3 October 2011 (1 page) |
3 October 2011 | Appointment of Mr Stephen Roy Slocombe as a director (2 pages) |
3 October 2011 | Appointment of Mr Stephen Roy Slocombe as a director on 3 October 2011 (2 pages) |
3 October 2011 | Termination of appointment of Ilaria Del Beato as a director (1 page) |
1 August 2011 | Termination of appointment of Manuel Uria Fernandez as a director (1 page) |
1 August 2011 | Termination of appointment of Manuel Uria Fernandez as a director (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 March 2011 | Appointment of Ms Ilaria Jane Del Beato as a director (2 pages) |
14 March 2011 | Appointment of Ms Ilaria Jane Del Beato as a director (2 pages) |
11 March 2011 | Termination of appointment of Ian Gatiss as a director (1 page) |
11 March 2011 | Termination of appointment of Ian Gatiss as a director (1 page) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page) |
11 October 2010 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Statement of company's objects (2 pages) |
6 May 2010 | Statement of company's objects (2 pages) |
6 May 2010 | Resolutions
|
14 January 2010 | Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages) |
14 January 2010 | Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages) |
15 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (15 pages) |
15 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (15 pages) |
12 November 2009 | Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
28 July 2009 | Director appointed thomas marfleet (4 pages) |
28 July 2009 | Director appointed thomas marfleet (4 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 July 2009 | Appointment terminated director william pearson (1 page) |
17 July 2009 | Appointment Terminated Director william pearson (1 page) |
8 May 2009 | Appointment Terminated Director neil harris (1 page) |
8 May 2009 | Appointment terminated director neil harris (1 page) |
31 March 2009 | Director appointed william james pearson (4 pages) |
31 March 2009 | Director appointed william james pearson (4 pages) |
13 February 2009 | Director's change of particulars / ian gatiss / 09/02/2009 (1 page) |
13 February 2009 | Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH (1 page) |
15 October 2008 | Return made up to 18/10/08; full list of members (7 pages) |
15 October 2008 | Return made up to 18/10/08; full list of members (7 pages) |
16 July 2008 | Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU (1 page) |
16 July 2008 | Director's change of particulars / neil harris / 17/06/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 November 2007 | Return made up to 18/10/07; full list of members (6 pages) |
26 November 2007 | Return made up to 18/10/07; full list of members (6 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of register of members (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed (3 pages) |
20 January 2007 | New secretary appointed (3 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | New director appointed (4 pages) |
18 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
31 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (4 pages) |
25 July 2005 | New director appointed (4 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
22 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW (1 page) |
24 November 2004 | Return made up to 18/10/04; full list of members (5 pages) |
24 November 2004 | Return made up to 18/10/04; full list of members (5 pages) |
29 October 2004 | Location of register of members (1 page) |
29 October 2004 | Location of register of members (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
22 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
19 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
19 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL (1 page) |
26 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
1 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 30/10/01; full list of members
|
22 June 2001 | New secretary appointed (3 pages) |
22 June 2001 | New secretary appointed (3 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
2 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
26 October 1999 | Return made up to 30/10/99; full list of members (5 pages) |
26 October 1999 | Return made up to 30/10/99; full list of members (5 pages) |
25 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
25 October 1999 | Full accounts made up to 30 June 1999 (15 pages) |
16 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
16 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
11 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
11 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 30/10/97; full list of members
|
24 September 1997 | Registered office changed on 24/09/97 from: 28 sackville street london W1X 1DA (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 28 sackville street london W1X 1DA (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 10 ansel court london EC2R 7HP (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 10 ansel court london EC2R 7HP (1 page) |
26 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
26 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
13 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
15 July 1996 | Particulars of mortgage/charge (7 pages) |
15 July 1996 | Particulars of mortgage/charge (7 pages) |
10 July 1996 | Particulars of mortgage/charge (7 pages) |
10 July 1996 | Particulars of mortgage/charge (7 pages) |
18 June 1996 | Particulars of mortgage/charge (7 pages) |
18 June 1996 | Particulars of mortgage/charge (7 pages) |
1 May 1996 | New director appointed (4 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
23 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
23 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
11 October 1995 | Director resigned (2 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
8 November 1994 | Return made up to 30/10/94; no change of members (6 pages) |
11 December 1993 | Return made up to 30/10/93; full list of members (6 pages) |
7 December 1992 | Return made up to 30/10/92; full list of members (12 pages) |
15 November 1991 | Return made up to 30/10/91; no change of members (12 pages) |
3 December 1990 | Return made up to 30/10/90; full list of members (16 pages) |
29 November 1989 | Return made up to 30/10/89; full list of members (16 pages) |
29 November 1989 | Return made up to 30/10/89; full list of members (16 pages) |
23 February 1989 | Return made up to 13/01/89; full list of members (12 pages) |
23 February 1989 | Return made up to 13/01/89; full list of members (12 pages) |
9 December 1987 | Return made up to 20/11/87; full list of members (14 pages) |
9 December 1987 | Return made up to 20/11/87; full list of members (14 pages) |
8 December 1986 | Return made up to 11/11/86; full list of members (11 pages) |
8 December 1986 | Return made up to 11/11/86; full list of members (11 pages) |