London
WC1N 1ES
Director Name | Mr Nicholas Allen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(29 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Author/Illustrator |
Country of Residence | England |
Correspondence Address | #J Guilford Court Guilford Street London WC1N 1ES |
Director Name | Mr Isaac Julian |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2015(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Photographic Artist |
Country of Residence | England |
Correspondence Address | Guildford Court 51 Guilford Street London WC1N 1ES |
Director Name | Dr Gillian Margaret Vanhegan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2019(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Dr Barbara Buckley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Mulberry, Darsham Road, Westleton Darsham Road Westleton Saxmundham IP17 3AH |
Secretary Name | Communal-Space Pmc Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Dr Charles Edward Gordon Smith |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | Flat A 51 Guilford Street London WC1N 1ES |
Director Name | Terrence Doyle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 1992) |
Role | Journalist |
Correspondence Address | Flat K 51 Guilford Street London WC1N 1ES |
Director Name | Dorothy Mackenzie Garrett |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 December 2000) |
Role | Nurse |
Correspondence Address | Flat G 51 Guilford Street London WC1N 1ES |
Director Name | David Harris |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | Flat C 51 Guilford Street London WC1N 1ES |
Secretary Name | Alan James Forsyth Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Flat P 51 Guilford Street London WC1N 1ES |
Director Name | Dr Peter Lawrence Maybury |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 1995) |
Role | Medical Practitioner |
Correspondence Address | Puddleduck Garden Clay Hall Lane Acton Sudbury Suffolk CO10 0AQ |
Director Name | Susanne Doreen Clancy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 1998) |
Role | Membership Secretary |
Correspondence Address | Flat B Guilford Court Guilford Street London WC1N 1ES |
Director Name | Charles Edyvean Garnsworthy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1999) |
Role | Actuary |
Correspondence Address | Flat O Guilford Court 51 Guilford Street London WC1N 1ES |
Director Name | Niels Anthony Kraunsoe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 2003) |
Role | Engineer |
Correspondence Address | Oyles Mill Iwerne Minster Blandford Forum Dorset DT11 8QS |
Director Name | Dr Aidan Douglas Rankin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2003(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 2008) |
Role | Editor |
Correspondence Address | Flat K Guilford Court 51 Guilford Street London WC1N 1ES |
Director Name | Christopher Graham Horner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2006) |
Role | Lecturer |
Correspondence Address | Flat G Guilford Court 51 Guilford Street London WC1N 1ES |
Director Name | John Graeme Clancy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2006) |
Role | IT Support |
Correspondence Address | Flat B Guilford Court 51 Guilford Street London WC1N 1ES |
Secretary Name | Mr Andrew Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(22 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 Alexandra Park Road London N22 7BH |
Director Name | Richard Henry Max De Friend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2006) |
Role | Director College Of Law |
Correspondence Address | Flat I Guilford Court 51 Guilford Street London WC1N 1ES |
Secretary Name | Dr Aidan Douglas Rankin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2004(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | Editor |
Correspondence Address | Flat K Guilford Court 51 Guilford Street London WC1N 1ES |
Director Name | Mr Mark Graham Nash |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 2008) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Guildford Court 51 Guildford Street London WC1N 1ES |
Secretary Name | Mr Mark Graham Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 December 2006) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Flat D Guildford Court 51 Guildford Street London WC1N 1ES |
Director Name | Mr Isaac Julien |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2008) |
Role | Artist Filmaker |
Country of Residence | England |
Correspondence Address | 51 D Guilford Street London WC1N 1ES |
Secretary Name | Eleanor Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2008) |
Role | Property Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Womersley Road London N8 9AE |
Director Name | Alan James Forsyth Ritchie |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2010) |
Role | Video Editor |
Correspondence Address | Flat P 51 Guilford Street London WC1N 1ES |
Secretary Name | Warren Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(27 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | Flat M Guilford Ct 51 Guilford St London WC1N 1ES |
Director Name | Christopher Graham Horner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2010) |
Role | Teacher |
Correspondence Address | Flat G Guilford Court 51 Guilford Street London WC1N 1ES |
Director Name | Miss Elisabeth Sophie Jevanord Krohn |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 April 2013(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 July 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat P Guilford Court 51 Guilford Street London WC1N 1ES |
Director Name | Mr Andrew Margolis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2021) |
Role | Cot |
Country of Residence | England |
Correspondence Address | Guildford Court Flat E Guildford Court 51 Guildford St London WC1N 1ES |
Director Name | Ringley Shadow Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(27 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 September 2009) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(28 years after company formation) |
Appointment Duration | 7 months (resigned 21 August 2009) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2010(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2019) |
Correspondence Address | 42 Glengall Road Edgware Middlesex HA8 8SX |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Ana Carolina Duarte 6.25% Ordinary |
---|---|
10 at £1 | Barbara Buckley & Dr Hillias Smith 6.25% Ordinary |
10 at £1 | Denize Pinar Akbulut & Arife Akbulut 6.25% Ordinary |
10 at £1 | Dr Michael Trimble 6.25% Ordinary |
10 at £1 | Elisabeth Krohn 6.25% Ordinary |
10 at £1 | Gillian Vanhegan 6.25% Ordinary |
10 at £1 | Mark Waller 6.25% Ordinary |
10 at £1 | Mr Andrew Margolis 6.25% Ordinary |
10 at £1 | Mr Simon Jeremy Oldfield 6.25% Ordinary |
10 at £1 | Mrs M. Kraunsoe 6.25% Ordinary |
10 at £1 | Ms Penny Winder 6.25% Ordinary |
10 at £1 | Nicholas Allan 6.25% Ordinary |
10 at £1 | Urvi Miten & Rupel Miten Patel & Miten Baldevprasad Patel 6.25% Ordinary |
10 at £1 | Warren Alexander 6.25% Ordinary |
20 at £1 | Isaac Julien & Mark Nash 12.50% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 24 April 2023 with updates (6 pages) |
28 April 2023 | Director's details changed for Mr Mark Graham Nash on 21 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Communal-Space Pmc Ltd as a secretary on 21 April 2023 (1 page) |
28 April 2023 | Appointment of Barnard Cook London Ltd as a secretary on 21 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr Isaac Julian on 21 April 2023 (2 pages) |
25 July 2022 | Registered office address changed from 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT United Kingdom to 135 Bramley Road London N14 4UT on 25 July 2022 (1 page) |
20 June 2022 | Confirmation statement made on 24 April 2022 with updates (5 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 June 2021 | Registered office address changed from Artillery House 35 Artillery Lane London E1 7LP England to 46 Blandford Street Suite 2 (Lower Ground Floor) 46 Blandford Street London W1U 7HT on 23 June 2021 (1 page) |
29 April 2021 | Termination of appointment of Andrew Margolis as a director on 29 April 2021 (1 page) |
29 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 June 2020 | Appointment of Dr Barbara Buckley as a director on 12 June 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
11 February 2020 | Memorandum and Articles of Association (12 pages) |
6 January 2020 | Resolutions
|
30 December 2019 | Appointment of Dr Gillian Margaret Vanhegan as a director on 30 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
12 July 2019 | Termination of appointment of Elisabeth Sophie Jevanord Krohn as a director on 12 July 2019 (1 page) |
13 May 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
9 April 2019 | Appointment of Communal-Space Pmc Ltd as a secretary on 1 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Defries & Associates Limited as a secretary on 1 April 2019 (1 page) |
9 January 2019 | Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to Artillery House 35 Artillery Lane London E1 7LP on 9 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 24 March 2018 (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 24 March 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 24 March 2017 (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
16 November 2016 | Registered office address changed from C/O C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from C/O C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page) |
2 August 2016 | Termination of appointment of Michael Robert Trimble as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Michael Robert Trimble as a director on 1 August 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 24 March 2016 (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 24 March 2016 (3 pages) |
18 January 2016 | Appointment of Mr Isaac Julian as a director on 1 June 2015 (2 pages) |
18 January 2016 | Appointment of Mr Andrew Margolis as a director on 1 June 2015 (2 pages) |
18 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Appointment of Mr Isaac Julian as a director on 1 June 2015 (2 pages) |
18 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Appointment of Mr Andrew Margolis as a director on 1 June 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 24 March 2015 (3 pages) |
4 November 2015 | Accounts for a dormant company made up to 24 March 2015 (3 pages) |
20 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
8 September 2014 | Accounts for a dormant company made up to 24 March 2014 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 24 March 2014 (5 pages) |
31 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
10 September 2013 | Accounts for a dormant company made up to 24 March 2013 (5 pages) |
10 September 2013 | Accounts for a dormant company made up to 24 March 2013 (5 pages) |
11 July 2013 | Appointment of Miss Elisabeth Krohn as a director (2 pages) |
11 July 2013 | Appointment of Miss Elisabeth Krohn as a director (2 pages) |
28 December 2012 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Accounts for a dormant company made up to 24 March 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 24 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Accounts for a dormant company made up to 24 March 2011 (6 pages) |
31 August 2011 | Accounts for a dormant company made up to 24 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Appointment of Professor Michael Robert Trimble as a director (2 pages) |
7 July 2010 | Appointment of Professor Michael Robert Trimble as a director (2 pages) |
2 July 2010 | Appointment of Mr Mark Nash as a director (2 pages) |
2 July 2010 | Appointment of Mr Nicholas Allen as a director (2 pages) |
2 July 2010 | Appointment of Mr Nicholas Allen as a director (2 pages) |
2 July 2010 | Appointment of Mr Mark Nash as a director (2 pages) |
1 July 2010 | Termination of appointment of Christopher Horner as a director (1 page) |
1 July 2010 | Termination of appointment of Alan Ritchie as a director (1 page) |
1 July 2010 | Termination of appointment of Michael Trimble as a director (1 page) |
1 July 2010 | Termination of appointment of Christopher Horner as a director (1 page) |
1 July 2010 | Termination of appointment of Michael Trimble as a director (1 page) |
1 July 2010 | Termination of appointment of Alan Ritchie as a director (1 page) |
19 May 2010 | Appointment of Defries & Associates Ltd as a secretary (2 pages) |
19 May 2010 | Appointment of Defries & Associates Ltd as a secretary (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
18 May 2010 | Termination of appointment of Gavin Winston as a director (1 page) |
18 May 2010 | Registered office address changed from Flat P Guildford Court 51 Guilford Street London WC1N 1ES on 18 May 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
18 May 2010 | Registered office address changed from Flat P Guildford Court 51 Guilford Street London WC1N 1ES on 18 May 2010 (1 page) |
18 May 2010 | Termination of appointment of Gavin Winston as a director (1 page) |
16 January 2010 | Annual return made up to 26 December 2009. List of shareholders has changed (17 pages) |
16 January 2010 | Annual return made up to 26 December 2009. List of shareholders has changed (17 pages) |
8 January 2010 | Termination of appointment of Isaac Julien as a director (1 page) |
8 January 2010 | Director's details changed for Dr Gavin Paul Winston on 3 September 2009 (1 page) |
8 January 2010 | Director's details changed for Dr Gavin Paul Winston on 3 September 2009 (1 page) |
8 January 2010 | Termination of appointment of Warren Alexander as a secretary (1 page) |
8 January 2010 | Termination of appointment of Isaac Julien as a director (1 page) |
8 January 2010 | Termination of appointment of Warren Alexander as a secretary (1 page) |
8 January 2010 | Director's details changed for Dr Gavin Paul Winston on 3 September 2009 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
14 September 2009 | Appointment terminated director ringley shadow director LIMITED (1 page) |
14 September 2009 | Appointment terminated director ringley shadow director LIMITED (1 page) |
27 August 2009 | Appointment terminated secretary ringley LIMITED (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 349 royal college street camden london NW1 9QS (1 page) |
27 August 2009 | Appointment terminated secretary ringley LIMITED (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 349 royal college street camden london NW1 9QS (1 page) |
23 March 2009 | Director appointed professor michael trimble (1 page) |
23 March 2009 | Director appointed professor michael trimble (1 page) |
7 February 2009 | Director appointed christopher horner (2 pages) |
7 February 2009 | Director appointed christopher horner (2 pages) |
20 January 2009 | Secretary appointed ringley LIMITED (2 pages) |
20 January 2009 | Secretary appointed ringley LIMITED (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from flat I guilford court 51 guilford street london WC1N 1ES (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from flat I guilford court 51 guilford street london WC1N 1ES (1 page) |
9 January 2009 | Director appointed ringley shadow director LIMITED (1 page) |
9 January 2009 | Director appointed ringley shadow director LIMITED (1 page) |
9 January 2009 | Return made up to 26/12/08; full list of members (10 pages) |
9 January 2009 | Return made up to 26/12/08; full list of members (10 pages) |
7 January 2009 | Appointment terminate, director warren barry alexander logged form (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page) |
7 January 2009 | Appointment terminate, director warren barry alexander logged form (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from ringley house 349 royal college street camden london NW1 9QS (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from flat p 51 guilford street london london WC1N 1ES (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from flat p 51 guilford street london london WC1N 1ES (1 page) |
24 October 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
12 March 2008 | Appointment terminated secretary eleanor greenaway (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE (1 page) |
12 March 2008 | Appointment terminated secretary eleanor greenaway (1 page) |
12 March 2008 | Appointment terminated director mark nash (1 page) |
12 March 2008 | Appointment terminated director michael trimble (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from finsbury business centre 40 bowling green lane clerkenwell london EC1R 0NE (1 page) |
12 March 2008 | Appointment terminated director aidan rankin (1 page) |
12 March 2008 | Appointment terminated director michael trimble (1 page) |
12 March 2008 | Appointment terminated director mark nash (1 page) |
12 March 2008 | Appointment terminated director aidan rankin (1 page) |
10 March 2008 | Secretary appointed warren alexander (2 pages) |
10 March 2008 | Director appointed alan james ritchie (2 pages) |
10 March 2008 | Secretary appointed warren alexander (2 pages) |
10 March 2008 | Director appointed gavin paul winston (2 pages) |
10 March 2008 | Director appointed gavin paul winston (2 pages) |
10 March 2008 | Director appointed alan james ritchie (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
15 January 2008 | Return made up to 26/12/07; full list of members (6 pages) |
15 January 2008 | Return made up to 26/12/07; full list of members (6 pages) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Return made up to 26/12/06; full list of members (6 pages) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Return made up to 26/12/06; full list of members (6 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 51 guilford street london WC1N 1ES (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 51 guilford street london WC1N 1ES (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
8 November 2006 | Total exemption full accounts made up to 24 March 2006 (13 pages) |
8 November 2006 | Total exemption full accounts made up to 24 March 2006 (13 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Return made up to 26/12/05; full list of members
|
10 March 2006 | Return made up to 26/12/05; full list of members
|
20 December 2005 | Total exemption full accounts made up to 24 March 2005 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 24 March 2005 (10 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | Return made up to 26/12/04; full list of members
|
25 January 2005 | Return made up to 26/12/04; full list of members
|
16 July 2004 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
16 July 2004 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
5 February 2004 | Return made up to 26/12/03; full list of members (14 pages) |
5 February 2004 | Return made up to 26/12/03; full list of members (14 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
25 November 2003 | New director appointed (1 page) |
25 November 2003 | New director appointed (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
14 October 2003 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
14 October 2003 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
6 January 2003 | Return made up to 26/12/02; full list of members (12 pages) |
6 January 2003 | Return made up to 26/12/02; full list of members (12 pages) |
19 September 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
19 September 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 26/12/01; full list of members
|
30 January 2002 | Return made up to 26/12/01; full list of members
|
11 September 2001 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
11 September 2001 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
22 January 2001 | Return made up to 26/12/00; full list of members
|
22 January 2001 | Full accounts made up to 24 March 2000 (9 pages) |
22 January 2001 | Return made up to 26/12/00; full list of members
|
22 January 2001 | Full accounts made up to 24 March 2000 (9 pages) |
11 January 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
21 December 1999 | Return made up to 26/12/99; full list of members
|
21 December 1999 | Return made up to 26/12/99; full list of members
|
13 January 1999 | Return made up to 26/12/98; full list of members
|
13 January 1999 | Return made up to 26/12/98; full list of members
|
11 January 1999 | Accounts for a small company made up to 24 March 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 24 March 1998 (6 pages) |
1 February 1998 | Accounts for a small company made up to 24 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 24 March 1997 (6 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
27 January 1997 | Return made up to 26/12/96; change of members (6 pages) |
27 January 1997 | Return made up to 26/12/96; change of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 24 March 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 24 March 1996 (7 pages) |
19 January 1996 | Accounts for a small company made up to 24 March 1995 (6 pages) |
19 January 1996 | Accounts for a small company made up to 24 March 1995 (6 pages) |
16 January 1996 | Return made up to 26/12/95; full list of members
|
16 January 1996 | Return made up to 26/12/95; full list of members
|
16 January 1981 | Incorporation (15 pages) |
16 January 1981 | Incorporation (15 pages) |