Warwick Gardens
London
W14 8RA
Director Name | Mr Farrukh Mahmud |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Software Professional |
Country of Residence | England |
Correspondence Address | The Estate Office St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Mr Basel Shabsogh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Mr Mazen Freige |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Mary Abbots Court Warwick Gardens London W14 8RA |
Secretary Name | Mr Basel Shabsogh |
---|---|
Status | Current |
Appointed | 29 July 2020(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | The Estate Office St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Dr Martin Mohsen Farshidfard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 29 October 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | The Estate Office St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Ms Francoise Guido |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 December 2021(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Estate Office St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Harry Adler Jensen |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 62 St Mary Abbots Court London W14 8RB |
Director Name | Dr Stuart John Carne |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 September 2004) |
Role | Medical Practitioner |
Correspondence Address | 5 St Mary Abbots Court London W14 8RA |
Director Name | Mr Winfrid Kenneth Clarke |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 54 St Mary Abbots Court London W14 8RB |
Director Name | Jerry Clarence Comati |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 30 July 2002) |
Role | Civil Engineer |
Correspondence Address | 8 St Mary Abbots Court London W14 8RA |
Director Name | Matilda Edelman |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 54 St Mary Abbots Court London W14 8RB |
Secretary Name | Ian Fraser Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2005) |
Role | Secretary |
Correspondence Address | 100 St Mary Abbots Court London W14 8RD |
Director Name | Letizia Gabriella Adler Jensen |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 August 2001(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 62 St Marys Abbots Court Warwick Gardens London W14 8RB |
Director Name | Parviz Moshir Fatemi |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Saint Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Antonios Hanna Ghorayeb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2005) |
Role | Legal Consultant |
Correspondence Address | 28 St Mary Abbots Court Warwick Gardens London W14 8RA |
Secretary Name | Mr Samuel Rogoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Dalkeith Grove Stanmore Middlesex HA7 4SQ |
Secretary Name | David Edward O'Dwyer Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(24 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 June 2015) |
Role | Retired |
Correspondence Address | 15 Saint Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Anis Gedeon |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2012) |
Role | Retired |
Correspondence Address | Flat 26 St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Mr Bassam Al Tamimi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2011) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Saint Mary Abbots Court Warwick Gardens London W14 8RB |
Director Name | Mr John Christopher Morris Biles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2014) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | St. Mary Abbots Court Warwick Gardens London W14 8RD |
Director Name | Mr Adrian John Biles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(35 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Nathalie Adkins |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(35 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Mr Dietmar Assimis-Kohls |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 2017(36 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 2018) |
Role | Piano/Concert Technician |
Country of Residence | United Kingdom |
Correspondence Address | 103 St Mary Abbots Court Warwick Gardens London W14 8RD |
Director Name | Mr John Christopher Morris Biles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(36 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llanmaes St Fagans Cardiff CF5 6DU Wales |
Director Name | Mr Peter Hemus Donovan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Estate Office St Mary Abbots Court Warwick Gardens London W14 8RA |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2014(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 2018) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Secretary Name | Waterstone Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2020) |
Correspondence Address | Third Floor 5 St. Bride Street London EC4A 4AS |
Telephone | 020 76027838 |
---|---|
Telephone region | London |
Registered Address | The Estate Office St Mary Abbots Court Warwick Gardens London W14 8RA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Amm Firm LTD 1.98% Ordinary |
---|---|
2 at £1 | Basel Mustafa Hameed Ahmad Sabsogh & Pamela Lisa Cheung 1.98% Ordinary |
2 at £1 | Juratone Limited 1.98% Ordinary |
2 at £1 | M. Dehdashti & Sedigheh Dehdashti-sherkat 1.98% Ordinary |
2 at £1 | Mohammad Parviz Moshir Fatemi & Parvin Fouladi Moshir-fatemi 1.98% Ordinary |
2 at £1 | Qualified Accountants LTD 1.98% Ordinary |
2 at £1 | Suchandra Mookerjee 1.98% Ordinary |
1 at £1 | A. Bdellatif Allouah 0.99% Ordinary |
1 at £1 | A.m.r. Al-tamini & N.a.a. Al-tamini 0.99% Ordinary |
1 at £1 | Abdel Karim Zerouki & Djamila Zerouki 0.99% Ordinary |
1 at £1 | Abdul Razzaq Qanbar & Sons Limited 0.99% Ordinary |
1 at £1 | Abdullah Ali Yateem & Sons Co W.l.l. (Bahrain) 0.99% Ordinary |
1 at £1 | Alena Yvonne Thomas 0.99% Ordinary |
1 at £1 | Ali Bahman Moaven 0.99% Ordinary |
1 at £1 | Ali Bin-hamad Al-atttiah 0.99% Ordinary |
1 at £1 | Amine Subhy Hakim & Pascale Amine Hakim 0.99% Ordinary |
1 at £1 | Anis Saroufim Gedeon & Siham Anis Gedeon 0.99% Ordinary |
1 at £1 | Annamaria D'acierno 0.99% Ordinary |
1 at £1 | Ashil Jagdish Vaghela 0.99% Ordinary |
1 at £1 | Bandai Namco Holdings Uk Limited 0.99% Ordinary |
1 at £1 | Beechwood Investment Holdings LTD 0.99% Ordinary |
1 at £1 | Bodhisattwa Pahari & Sarita Pahari 0.99% Ordinary |
1 at £1 | Chakameh Sobhani & Parnian Sobhani 0.99% Ordinary |
1 at £1 | Christian John Pearce 0.99% Ordinary |
1 at £1 | Cromm Inc 0.99% Ordinary |
1 at £1 | Daniel Alexander Reis 0.99% Ordinary |
1 at £1 | Daniel Steven Mcguire & Delia Margarita Mcguire & Matthew Christopher Mcguire 0.99% Ordinary |
1 at £1 | Daniel Zvi Shapiro & Glennis Shapiro 0.99% Ordinary |
1 at £1 | Darout LTD 0.99% Ordinary |
1 at £1 | David Alec George Monk & Jean Ann Monk 0.99% Ordinary |
1 at £1 | Dr Stuart John Carne & Mrs Yolande Judith Carne 0.99% Ordinary |
1 at £1 | Ebiuwa Trust 0.99% Ordinary |
1 at £1 | Edg Group LTD 0.99% Ordinary |
1 at £1 | Elizabeth Mary Winnifred Martin 0.99% Ordinary |
1 at £1 | Elnaz Abdollahzadeh 0.99% Ordinary |
1 at £1 | Esam Abdulla Nooruddin Nooruddin & Sawsan Abdulrahman Mohamed Hajeej 0.99% Ordinary |
1 at £1 | Ethan Michael Rasiel & Emma Betsy Jill Rasiel 0.99% Ordinary |
1 at £1 | Farrukh Mahmud & Surriya Mahmud & Faheem Tausif Mahmud 0.99% Ordinary |
1 at £1 | Fiduciare Du Moyen Orient Inc 0.99% Ordinary |
1 at £1 | Francoise Madeleine Charlotte Guido 0.99% Ordinary |
1 at £1 | Frigofish Sa 0.99% Ordinary |
1 at £1 | Gautam Shah Singh & Niraja Singh 0.99% Ordinary |
1 at £1 | Gemaliel O. Onosode 0.99% Ordinary |
1 at £1 | Ghassan Matar 0.99% Ordinary |
1 at £1 | Giandeo Pittea & C. Pittea 0.99% Ordinary |
1 at £1 | Gordon William French 0.99% Ordinary |
1 at £1 | Guardian Trust & Securities Limited 0.99% Ordinary |
1 at £1 | Hassan Nejatbakhsh 0.99% Ordinary |
1 at £1 | Helen Patricia Donohoe 0.99% Ordinary |
1 at £1 | Huntmaster Properties LTD 0.99% Ordinary |
1 at £1 | Imocan Holdings Limited 0.99% Ordinary |
1 at £1 | Irene Kyriakides 0.99% Ordinary |
1 at £1 | Jabshar Holdings 0.99% Ordinary |
1 at £1 | Jihad Bassil 0.99% Ordinary |
1 at £1 | John Devereux Treacher 0.99% Ordinary |
1 at £1 | Julian Peter Scott 0.99% Ordinary |
1 at £1 | Juliet Singer 0.99% Ordinary |
1 at £1 | Katherine Deveraux Lambert 0.99% Ordinary |
1 at £1 | Maged Shawkey Sourial Boulus & Maha Selim Maalouf 0.99% Ordinary |
1 at £1 | Mary Catherine Maconachy & Mary Victoria Maconachy & Mary Ellen Maconachy 0.99% Ordinary |
1 at £1 | Michael John Blandy & Valerie Mary Blandy 0.99% Ordinary |
1 at £1 | Mohammed Naja 0.99% Ordinary |
1 at £1 | Mohsen Farshidfard 0.99% Ordinary |
1 at £1 | Monument Park Holdings LTD 0.99% Ordinary |
1 at £1 | Mr Atul Kapur & Mrs Malini Kapur 0.99% Ordinary |
1 at £1 | Mr Christopher Charles Biddulph Duffet & Jennifer Mary Duffet 0.99% Ordinary |
1 at £1 | Mr Hamid Raza Rahmati & Ms Farnaz Nassir Baki 0.99% Ordinary |
1 at £1 | Mr Hassan & Mrs M. Hassan 0.99% Ordinary |
1 at £1 | Muhamad Abdulaziz Ibrahim Al-moamar & Elman Nasser Al-hussain 0.99% Ordinary |
1 at £1 | Nader Moshir Fatemi 0.99% Ordinary |
1 at £1 | Nathalie Marie Christine Hakim & William John Adkins 0.99% Ordinary |
1 at £1 | Parvine Maktabi & Nivine Maktabi & Jawad Maktabi 0.99% Ordinary |
1 at £1 | Perivale Limited 0.99% Ordinary |
1 at £1 | Peter Adrian May 0.99% Ordinary |
1 at £1 | Peter Hemus Donovan 0.99% Ordinary |
1 at £1 | Pinbourne Holdings LTD 0.99% Ordinary |
1 at £1 | Propoints Limited 0.99% Ordinary |
1 at £1 | Randa Gedeon 0.99% Ordinary |
1 at £1 | Reza Moshir Fatemi 0.99% Ordinary |
1 at £1 | Reza Rahimi & Yassamin Rahimi 0.99% Ordinary |
1 at £1 | Ruth Zohar 0.99% Ordinary |
1 at £1 | San LTD 0.99% Ordinary |
1 at £1 | Sarvenaz Fouladi 0.99% Ordinary |
1 at £1 | Smir Atallah & May Atallah 0.99% Ordinary |
1 at £1 | Soyar Sherkat 0.99% Ordinary |
1 at £1 | Stewart Anthony Laitner 0.99% Ordinary |
1 at £1 | Stewart John Straw 0.99% Ordinary |
1 at £1 | Trustee Of Beauchamp Trust 0.99% Ordinary |
1 at £1 | Trustees Of Melbury Trust 0.99% Ordinary |
1 at £1 | Vladimir Vadirimov Todorov 0.99% Ordinary |
1 at £1 | William Peter Sutton 0.99% Ordinary |
1 at £1 | Yasaman Lari-amiri & Leyla Lari 0.99% Ordinary |
1 at £1 | Zahid Hamid Al-sabati 0.99% Ordinary |
1 at £1 | Zeti Akhtar Aziz & Azah Aziz & Abdul Aziz Tawfiq Ayman & Alif Ayman Aziz Bin Tawfiq Ayman 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,154,712 |
Cash | £734,087 |
Current Liabilities | £62,146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
15 December 2017 | Delivered on: 15 December 2017 Persons entitled: Gordon Dadds LLP Classification: A registered charge Particulars: All that leasehold property known as flat 48, st mary abbots court, warwick gardens, london W14 8RA which is more particularly described by a lease or even date made between (1) st mary abbots court limited and (2) christian pearce. Outstanding |
---|---|
3 June 2005 | Delivered on: 17 June 2005 Satisfied on: 21 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to. Particulars: St mary abbots court warwick gardens kensington london t/no ngl 413233. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 December 1981 | Delivered on: 5 December 1981 Satisfied on: 16 October 2002 Persons entitled: The Prudential Assurance Company Limited Classification: Legal charge Secured details: Sterling pounds 284,500. Particulars: F/Hold lands & buildings st mary abbots court borough of kensington and chalsea title no 85721. Fully Satisfied |
18 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
16 November 2023 | Termination of appointment of Peter Hemus Donovan as a director on 16 November 2023 (1 page) |
11 October 2023 | Confirmation statement made on 28 September 2023 with updates (10 pages) |
28 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
7 October 2022 | Confirmation statement made on 28 September 2022 with updates (10 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
26 December 2021 | Appointment of Ms Francoise Guido as a director on 19 December 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 28 September 2021 with updates (10 pages) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
10 November 2020 | Appointment of Mr Peter Hemus Donovan as a director on 29 October 2020 (2 pages) |
10 November 2020 | Appointment of Dr Martin Mohsen Farshidfard as a director on 29 October 2020 (2 pages) |
10 November 2020 | Termination of appointment of Ruth Zohar as a director on 4 November 2020 (1 page) |
7 October 2020 | Confirmation statement made on 28 September 2020 with updates (10 pages) |
30 July 2020 | Appointment of Mr Basel Shabsogh as a secretary on 29 July 2020 (2 pages) |
29 July 2020 | Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to The Estate Office St Mary Abbots Court Warwick Gardens London W14 8RA on 29 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 28 July 2020 (1 page) |
31 January 2020 | Appointment of Mr Mazen Freige as a director on 24 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Giandeo Pittea as a director on 17 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Mukhtar Hasan as a director on 15 January 2020 (1 page) |
19 November 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
12 November 2019 | Appointment of Mr Basel Shabsogh as a director on 30 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with updates (12 pages) |
27 August 2019 | Statement of capital following an allotment of shares on 13 August 2019
|
8 July 2019 | Termination of appointment of Ghassan Matar as a director on 12 June 2019 (1 page) |
9 May 2019 | Satisfaction of charge 015665140003 in full (1 page) |
24 April 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
25 February 2019 | Secretary's details changed for Waterstone Company Secretaries Ltd on 25 February 2019 (1 page) |
25 February 2019 | Director's details changed for Mr Farrukh Mahmud on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Giandeo Pittea on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Ali Bahman Moaven on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Mukhtar Hasan on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Ghassan Matar on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mrs Ruth Zohar on 25 February 2019 (2 pages) |
15 February 2019 | Secretary's details changed for Waterstone Company Secretaries Ltd on 1 February 2019 (1 page) |
15 February 2019 | Registered office address changed from Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD United Kingdom to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 15 February 2019 (1 page) |
17 January 2019 | Termination of appointment of Talal Hasan as a director on 14 January 2019 (1 page) |
26 November 2018 | Appointment of receiver or manager (4 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (11 pages) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
13 August 2018 | Appointment of Mr Talal Hasan as a director on 13 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Farrukh Mahmud as a director on 13 August 2018 (2 pages) |
13 August 2018 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 13 August 2018 (1 page) |
13 August 2018 | Appointment of Mr Giandeo Pittea as a director on 13 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Ghassan Matar as a director on 13 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Ali Bahman Moaven as a director on 13 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 13 August 2018 (1 page) |
13 August 2018 | Appointment of Mr Mukhtar Hasan as a director on 13 August 2018 (2 pages) |
13 August 2018 | Appointment of Waterstone Company Secretaries Ltd as a secretary on 13 August 2018 (2 pages) |
13 August 2018 | Appointment of Mrs Ruth Zohar as a director on 13 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Dietmar Assimis-Kohls as a director on 1 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Christian John Pearce as a director on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Adrian John Biles as a director on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of John Christopher Morris Biles as a director on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Soyar Sherkat as a director on 31 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Peter Hemus Donovan as a director on 6 July 2018 (1 page) |
24 May 2018 | Appointment of Mr Peter Hemus Donovan as a director on 23 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Christian John Pearce as a director on 17 May 2018 (2 pages) |
6 April 2018 | Termination of appointment of Christian John Pearce as a director on 6 April 2018 (1 page) |
4 April 2018 | Amended accounts for a small company made up to 31 March 2016 (7 pages) |
4 April 2018 | Amended accounts for a small company made up to 31 March 2017 (9 pages) |
3 April 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
28 March 2018 | Amended accounts for a small company made up to 31 March 2016 (7 pages) |
22 March 2018 | Appointment of Mr John Christopher Morris Biles as a director on 20 March 2018 (2 pages) |
22 January 2018 | Termination of appointment of Basel Shabsogh as a director on 10 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Dietmar Assimis-Kohls as a director on 15 November 2017 (2 pages) |
3 January 2018 | Appointment of Mr Dietmar Assimis-Kohls as a director on 15 November 2017 (2 pages) |
15 December 2017 | Registration of charge 015665140003, created on 15 December 2017 (12 pages) |
15 December 2017 | Registration of charge 015665140003, created on 15 December 2017 (12 pages) |
22 November 2017 | Termination of appointment of Nathalie Adkins as a director on 11 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Nathalie Adkins as a director on 11 November 2017 (1 page) |
11 October 2017 | Confirmation statement made on 28 September 2017 with updates (12 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with updates (12 pages) |
26 September 2017 | Termination of appointment of Amine Subhy Hakim as a director on 14 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Amine Subhy Hakim as a director on 14 September 2017 (1 page) |
5 May 2017 | Appointment of Nathalie Adkins as a director on 22 November 2016 (2 pages) |
5 May 2017 | Appointment of Nathalie Adkins as a director on 22 November 2016 (2 pages) |
13 January 2017 | Termination of appointment of John Christopher Morris Biles as a director on 22 November 2016 (1 page) |
13 January 2017 | Appointment of Mr Adrian John Biles as a director on 22 November 2016 (2 pages) |
13 January 2017 | Termination of appointment of John Christopher Morris Biles as a director on 22 November 2016 (1 page) |
13 January 2017 | Appointment of Mr Adrian John Biles as a director on 22 November 2016 (2 pages) |
6 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 22 September 2016 with updates (12 pages) |
21 October 2016 | Confirmation statement made on 22 September 2016 with updates (12 pages) |
10 October 2016 | Termination of appointment of John Devereux Treacher as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of John Devereux Treacher as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Parviz Moshir Fatemi as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Parviz Moshir Fatemi as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Adrian John Biles as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Adrian John Biles as a director on 6 October 2016 (1 page) |
29 September 2016 | Appointment of Mr Adrian John Biles as a director on 26 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Adrian John Biles as a director on 26 September 2016 (2 pages) |
24 August 2016 | Appointment of Mr Basel Shabsogh as a director on 15 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Basel Shabsogh as a director on 15 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Adrian John Biles as a director on 28 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Adrian John Biles as a director on 28 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Adrian John Biles as a director on 26 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Adrian John Biles as a director on 26 July 2016 (2 pages) |
29 June 2016 | Appointment of Mr Adrian John Biles as a director on 26 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Adrian John Biles as a director on 28 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Adrian John Biles as a director on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Adrian John Biles as a director on 26 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 29 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Giandeo Pittea as a director on 29 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Giandeo Pittea as a director on 29 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
5 January 2016 | Appointment of Christian John Pearce as a director on 14 December 2015 (2 pages) |
5 January 2016 | Appointment of Christian John Pearce as a director on 14 December 2015 (2 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 December 2015 | Appointment of Giandeo Pittea as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Giandeo Pittea as a director on 23 December 2015 (2 pages) |
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 October 2015 | Memorandum and Articles of Association (20 pages) |
5 October 2015 | Memorandum and Articles of Association (20 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
23 September 2015 | Appointment of Amine Subhy Hakim as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of Sir John Devereux Treacher as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of John Christopher Morris Biles as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Soyar Sherkat as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of Parviz Moshir Fatemi as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of Sir John Devereux Treacher as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Soyar Sherkat as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of Amine Subhy Hakim as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of Parviz Moshir Fatemi as a director on 21 September 2015 (2 pages) |
23 September 2015 | Appointment of John Christopher Morris Biles as a director on 21 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of John Christopher Morris Biles as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of Amine Subhy Hakim as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of Parviz Moshir Fatemi as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of Soyar Sherkat as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of John Christopher Morris Biles as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of David Edward O'dwyer Thomas as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of David Edward O'dwyer Thomas as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of John Treacher as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of Soyar Sherkat as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of Parviz Moshir Fatemi as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of John Treacher as a director on 15 December 2014 (1 page) |
22 September 2015 | Termination of appointment of Amine Subhy Hakim as a director on 15 December 2014 (1 page) |
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
2 September 2015 | Termination of appointment of David Edward O'dwyer Thomas as a secretary on 22 June 2015 (1 page) |
2 September 2015 | Termination of appointment of David Edward O'dwyer Thomas as a secretary on 22 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Adrian John Biles as a director on 17 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Adrian John Biles as a director on 17 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Adrian John Biles as a director on 13 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Adrian John Biles as a director on 13 July 2015 (2 pages) |
14 January 2015 | Memorandum and Articles of Association (22 pages) |
14 January 2015 | Memorandum and Articles of Association (22 pages) |
9 December 2014 | Appointment of Mr David Edward O'dwyer Thomas as a director on 15 September 2014 (2 pages) |
9 December 2014 | Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 15 October 2014 (2 pages) |
9 December 2014 | Appointment of Mr David Edward O'dwyer Thomas as a director on 15 September 2014 (2 pages) |
9 December 2014 | Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 15 October 2014 (2 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
3 November 2014 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 3 November 2014 (1 page) |
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2014 | Statement of capital following an allotment of shares on 2 August 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 2 August 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 2 August 2013
|
3 June 2014 | Appointment of Amine Subhy Hakim as a director (3 pages) |
3 June 2014 | Appointment of Amine Subhy Hakim as a director (3 pages) |
20 February 2014 | Termination of appointment of David Thomas as a director (2 pages) |
20 February 2014 | Termination of appointment of David Thomas as a director (2 pages) |
3 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
21 August 2012 | Annual return made up to 1 August 2012. List of shareholders has changed (17 pages) |
21 August 2012 | Annual return made up to 1 August 2012. List of shareholders has changed (17 pages) |
21 August 2012 | Annual return made up to 1 August 2012. List of shareholders has changed (17 pages) |
17 May 2012 | Appointment of Mr John Christopher Morris Biles as a director (3 pages) |
17 May 2012 | Appointment of Mr John Christopher Morris Biles as a director (3 pages) |
18 April 2012 | Termination of appointment of Anis Gedeon as a director (2 pages) |
18 April 2012 | Termination of appointment of Anis Gedeon as a director (2 pages) |
21 December 2011 | Termination of appointment of Bassam Al Tamimi as a director (2 pages) |
21 December 2011 | Termination of appointment of Bassam Al Tamimi as a director (2 pages) |
7 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (25 pages) |
7 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (25 pages) |
7 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (25 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
24 August 2011 | Termination of appointment of Stewart Straw as a director (2 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
24 August 2011 | Termination of appointment of Stewart Straw as a director (2 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
2 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (24 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (24 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (24 pages) |
17 September 2009 | Director appointed bassam al tamimi (1 page) |
17 September 2009 | Appointment terminated director julian scott (1 page) |
17 September 2009 | Director appointed stewart straw (1 page) |
17 September 2009 | Director appointed stewart straw (1 page) |
17 September 2009 | Appointment terminated director julian scott (1 page) |
17 September 2009 | Director appointed bassam al tamimi (1 page) |
25 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (16 pages) |
18 August 2009 | Return made up to 01/08/09; full list of members (16 pages) |
16 June 2009 | Director appointed sir john devereux treacher (1 page) |
16 June 2009 | Director appointed sir john devereux treacher (1 page) |
22 August 2008 | Return made up to 01/08/08; change of members (13 pages) |
22 August 2008 | Return made up to 01/08/08; change of members (13 pages) |
12 August 2008 | Return made up to 01/08/07; full list of members (18 pages) |
12 August 2008 | Return made up to 01/08/07; full list of members (18 pages) |
4 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 October 2006 | Return made up to 01/08/06; change of members
|
31 October 2006 | Return made up to 01/08/06; change of members
|
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
3 March 2006 | Return made up to 01/08/05; change of members (22 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 01/08/05; change of members (22 pages) |
3 March 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
19 December 2005 | Auditor's resignation (1 page) |
19 December 2005 | Auditor's resignation (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 October 2004 | Return made up to 01/08/04; full list of members (42 pages) |
1 October 2004 | Return made up to 01/08/04; full list of members (42 pages) |
10 October 2003 | Return made up to 01/08/03; change of members (10 pages) |
10 October 2003 | Return made up to 01/08/03; change of members (10 pages) |
10 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 November 2002 | New director appointed (1 page) |
8 November 2002 | New director appointed (1 page) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | Return made up to 01/08/02; full list of members
|
1 November 2002 | New director appointed (1 page) |
1 November 2002 | Director resigned (35 pages) |
1 November 2002 | Return made up to 01/08/02; full list of members
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
10 October 2001 | Return made up to 01/08/01; change of members
|
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 01/08/01; change of members
|
10 October 2001 | New director appointed (2 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 October 2000 | Return made up to 01/08/00; change of members (11 pages) |
13 October 2000 | Return made up to 01/08/00; change of members (11 pages) |
22 November 1999 | Return made up to 01/08/99; bulk list available separately (7 pages) |
22 November 1999 | Return made up to 01/08/99; bulk list available separately (7 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Return made up to 01/08/98; no change of members (6 pages) |
2 October 1998 | Return made up to 01/08/98; no change of members (6 pages) |
28 August 1997 | Return made up to 01/08/97; change of members (8 pages) |
28 August 1997 | Return made up to 01/08/97; change of members (8 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 1 hanover square london W1A 4SR (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 1 hanover square london W1A 4SR (1 page) |
9 October 1996 | Return made up to 01/08/96; full list of members
|
9 October 1996 | Return made up to 01/08/96; full list of members
|
12 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 September 1995 | Return made up to 01/08/95; change of members
|
19 September 1995 | Return made up to 01/08/95; change of members
|
19 September 1995 | Director resigned (8 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
15 July 1992 | Full accounts made up to 31 March 1992 (11 pages) |
15 July 1992 | Full accounts made up to 31 March 1992 (11 pages) |
28 June 1990 | Full accounts made up to 31 March 1990 (12 pages) |
28 June 1990 | Full accounts made up to 31 March 1990 (12 pages) |
20 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
20 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
3 November 1987 | Full accounts made up to 31 March 1987 (12 pages) |
3 November 1987 | Full accounts made up to 31 March 1987 (12 pages) |
20 August 1986 | Full accounts made up to 31 March 1986 (12 pages) |
20 August 1986 | Full accounts made up to 31 March 1986 (12 pages) |
23 October 1981 | Memorandum and Articles of Association (22 pages) |
23 October 1981 | Memorandum and Articles of Association (22 pages) |
5 June 1981 | Incorporation (18 pages) |
5 June 1981 | Incorporation (18 pages) |