Canary Wharf
London
E14 5BF
Director Name | Mrs Almila Acan Kahvecioglu |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Turkish,French |
Status | Current |
Appointed | 01 July 2019(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF |
Secretary Name | Mr Andrew Cogan |
---|---|
Status | Current |
Appointed | 06 December 2021(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF |
Director Name | Mr Michael John Vandy |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Company Executive |
Correspondence Address | 7 Orchard Drive Watford Hertfordshire WD1 3DX |
Director Name | Michael Antony Sanders |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 1994) |
Role | Company Executive |
Correspondence Address | 10 St Michaels Close Halton Aylesbury Buckinghamshire HP22 5NW |
Director Name | William Percival Havers |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 October 1991) |
Role | Company Executive |
Correspondence Address | Watersgreen Westaway Drive Hakin Milford Haven Dyfed SA73 3EQ Wales |
Secretary Name | Mr Michael Edgar Alfred Laschinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chalkhill Road Wembley Middlesex HA9 9DS |
Director Name | Nigel John Lever Pennington |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1998) |
Role | Oil Company Executive |
Correspondence Address | 18 Dukes Avenue Chiswick London W4 2AE |
Director Name | Mr Alain Vincent Dujean |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 1994(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 1997) |
Role | Oil Company Executive |
Correspondence Address | 10 Thomas Place London W8 5UG |
Director Name | Jean-Francois Durand Balot |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1997(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 January 2007) |
Role | Oil Company Executive |
Correspondence Address | 73 Rue Corot Ville D`Avray 92410 France Foreign |
Director Name | Ian Reginald Porteous |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2003) |
Role | Oil Company Executive |
Correspondence Address | 17 Russett Drive Shenley Radlett Hertfordshire WD7 9RH |
Secretary Name | Caryl Annette Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Director Name | John David Hurley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2003) |
Role | Oil Company Executive |
Correspondence Address | 9 Firbank Road St Albans Hertfordshire AL3 6NA |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hopwood Close Watford Hertfordshire WD17 4LJ |
Director Name | Philippe Stiquel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2003(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2006) |
Role | Aviation Manager |
Correspondence Address | 7 Wallgrave Road London SW5 0RL |
Director Name | Mr Pierre Hutchison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2003(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2008) |
Role | Oil Company Exec Utive |
Country of Residence | England |
Correspondence Address | Wayside Cottage Newbury Street Kintbury Hungerford Berkshire RG17 9UU |
Director Name | Stanislas Mittelman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Specialities Director |
Correspondence Address | 14 Neville Terrace London SW7 3AT |
Director Name | Robert William Finch |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 April 2006) |
Role | Operations Manager |
Correspondence Address | 37 Station Road Tring Hertfordshire HP23 5NW |
Director Name | Mr Jonathan Hugh Leslie Garton |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Director Name | Mr Eric Pierre Bozec |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2008(27 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 2013) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Secretary Name | Mr Lee Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2011) |
Role | Solicitor |
Correspondence Address | 40 Clarendon Road Watford Hertfordshire WD17 1TQ |
Secretary Name | Mrs Aminta Liliana Hall |
---|---|
Status | Resigned |
Appointed | 31 October 2011(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Richard John Leon Laden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Belgian/British |
Status | Resigned |
Appointed | 01 April 2012(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2015) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mrs Aminta Liliana Hall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Ms Monica Rodriguez Bartolome |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2014(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2018) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr John Gredal Wilson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Secretary Name | Mr Calum James Stacey |
---|---|
Status | Resigned |
Appointed | 07 July 2017(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2021) |
Role | Company Director |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Website | total.co.uk |
---|
Registered Address | 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £0.01 | Total Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
21 September 2023 | Appointment of Mr Paul Martin Crane as a director on 1 September 2023 (2 pages) |
20 September 2023 | Termination of appointment of Almila Acan Kahvecioglu as a director on 1 September 2023 (1 page) |
19 June 2023 | Change of details for Totalenergies Marketing Uk Limited as a person with significant control on 31 October 2022 (2 pages) |
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
13 June 2022 | Registered office address changed from 183 Eversholt Street London NW1 1BU United Kingdom to 10 Upper Bank Street (19th Floor) Canary Wharf London E14 5BF on 13 June 2022 (1 page) |
8 December 2021 | Termination of appointment of Calum James Stacey as a secretary on 6 December 2021 (1 page) |
8 December 2021 | Change of details for Total Marketing Services Sa as a person with significant control on 1 July 2021 (2 pages) |
8 December 2021 | Appointment of Mr Andrew Cogan as a secretary on 6 December 2021 (2 pages) |
8 December 2021 | Change of details for Total Uk Limited as a person with significant control on 1 October 2021 (2 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
24 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
24 June 2021 | Change of details for Total Sa as a person with significant control on 28 May 2021 (2 pages) |
5 January 2021 | Director's details changed for Mrs Almila Acan Kahvecioglu on 1 December 2020 (2 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
2 July 2019 | Appointment of Mrs Almila Acan Kahvecioglu as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of John Gredal Wilson as a director on 1 July 2019 (1 page) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 May 2018 | Termination of appointment of Monica Rodriguez Bartolome as a director on 1 May 2018 (1 page) |
3 May 2018 | Appointment of Mr Jonathan David Milton as a director on 1 May 2018 (2 pages) |
31 October 2017 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 (1 page) |
10 July 2017 | Change of details for Total Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Total Marketing Services Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Total Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages) |
10 July 2017 | Change of details for Total Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Total Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 (1 page) |
10 July 2017 | Change of details for Total Marketing Services Sa as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 September 2015 | Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr John Gredal Wilson as a director on 1 September 2015 (2 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 December 2014 | Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page) |
10 December 2014 | Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Ms Monica Rodriguez Bartolome as a director on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Aminta Liliana Hall as a director on 1 December 2014 (1 page) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 July 2013 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Eric Bozec as a director (1 page) |
30 July 2013 | Appointment of Mrs Aminta Liliana Hall as a director (2 pages) |
30 July 2013 | Appointment of Mrs Aminta Liliana Hall as a director (2 pages) |
30 July 2013 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Eric Bozec as a director (1 page) |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 April 2012 | Appointment of Mr Richard John Leon Laden as a director (2 pages) |
30 April 2012 | Appointment of Mr Richard John Leon Laden as a director (2 pages) |
27 April 2012 | Termination of appointment of Jonathan Garton as a director (1 page) |
27 April 2012 | Termination of appointment of Jonathan Garton as a director (1 page) |
8 November 2011 | Appointment of Mrs Aminta Liliana Hall as a secretary (1 page) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
8 November 2011 | Termination of appointment of Lee Young as a secretary (1 page) |
8 November 2011 | Appointment of Mrs Aminta Liliana Hall as a secretary (1 page) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Jonathan Hugh Leslie Garton on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Jonathan Hugh Leslie Garton on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Jonathan Hugh Leslie Garton on 1 January 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
24 June 2009 | Director's change of particulars / eric bozec / 19/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / eric bozec / 19/06/2009 (1 page) |
20 April 2009 | Director's change of particulars / eric bozec / 20/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / eric bozec / 20/04/2009 (1 page) |
21 August 2008 | Secretary appointed mr lee ian young (1 page) |
21 August 2008 | Appointment terminated secretary russell poynter (1 page) |
21 August 2008 | Appointment terminated secretary russell poynter (1 page) |
21 August 2008 | Secretary appointed mr lee ian young (1 page) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
20 June 2008 | Director appointed eric pierre bozec (3 pages) |
20 June 2008 | Appointment terminated director pierre hutchison (1 page) |
20 June 2008 | Director appointed eric pierre bozec (3 pages) |
20 June 2008 | Appointment terminated director pierre hutchison (1 page) |
7 February 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | Director resigned (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
24 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
21 July 2004 | Return made up to 09/07/04; full list of members
|
21 July 2004 | Return made up to 09/07/04; full list of members
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
14 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
14 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: olympic office centre 8 fulton road wembley middlesex HA9 0ND (1 page) |
27 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 October 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | Return made up to 09/07/01; full list of members
|
9 October 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | Return made up to 09/07/01; full list of members
|
5 September 2000 | Return made up to 09/07/00; full list of members
|
5 September 2000 | Return made up to 09/07/00; full list of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
11 August 1999 | Return made up to 09/07/99; full list of members (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 July 1998 | Return made up to 09/07/98; no change of members (5 pages) |
16 July 1998 | Return made up to 09/07/98; no change of members (5 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
10 July 1997 | Return made up to 09/07/97; no change of members (5 pages) |
10 July 1997 | Return made up to 09/07/97; no change of members (5 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
15 July 1996 | Return made up to 09/07/96; full list of members (7 pages) |
15 July 1996 | Return made up to 09/07/96; full list of members (7 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
31 August 1994 | Company name changed\certificate issued on 31/08/94 (2 pages) |
31 August 1994 | Company name changed\certificate issued on 31/08/94 (2 pages) |