15a Highbury Crescent
London
N5 1RR
Director Name | Robert George Clark |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2004(22 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | House 4 Felix Villas 61 Mount Davis Road Pokfulam 315997 |
Director Name | Neil Christopher Dolby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2010(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Head If Alternative Operations Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Ltd. 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Ms Alarys Gibson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2013(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Mrs Bandini Chhichhia |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 August 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O London Block Management Ltd. 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Ms Harriet Gibson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(40 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 5 Mountfort Crescent London N1 1JW |
Director Name | Mr Mark Philip Yeadon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 16 June 1998) |
Role | Solicitor |
Correspondence Address | Flat 1 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Mr Rodney Cecil Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 1994) |
Role | Civil Servant |
Correspondence Address | Flat 2 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Mr John Latimer Walters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 October 1995) |
Role | Barrister |
Correspondence Address | Flat 4 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Miss Lesley Ann Orme |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 1994) |
Role | Barrister |
Correspondence Address | Flat 5 Highbury Court 15a Highbury Crescent London N5 1RR |
Secretary Name | Mr John Latimer Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(9 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | Flat 4 Highbury Court 15a Highbury Crescent London N5 1RR |
Secretary Name | Mr Rodney Cecil Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Margaret Mendez |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Highbury Court Highbury Crescent London N5 1RR |
Secretary Name | Alan Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1995) |
Role | Literary Agent |
Correspondence Address | 6 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Mr Robert Michael Kirkland |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1994(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2000) |
Role | Computer Consultant |
Correspondence Address | Flat 5 15a Highbury Crescent London N5 1RR |
Director Name | Janet Louise Pickstock |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 August 2007) |
Role | Personal Assistant |
Correspondence Address | 11 Water Lane Cambridge CB4 9XW |
Secretary Name | Janet Louise Pickstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 1998) |
Role | Personal Assistant |
Correspondence Address | 3 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Swee Khim Celina Ong |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 October 1995(14 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 21 October 2003) |
Role | Solicitor |
Correspondence Address | 4 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Mr David John Matthew Barnes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 October 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Gatehouse Court Yard Eltham Palace Eltham London SE9 5QE |
Secretary Name | Swee Khim Celina Ong |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 January 1998(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2002) |
Role | Solicitor |
Correspondence Address | 4 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Alan Brodie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1998(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1999) |
Role | Literary Agent |
Correspondence Address | 6 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Alan Brodie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1998(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1999) |
Role | Literary Agent |
Correspondence Address | 6 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Caroline Louise Diprose |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Court 15a Highbury Crescent London N5 1RR |
Secretary Name | Mr Nicholas Selmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Gordon Place London W8 4JF |
Secretary Name | Caroline Louise Diprose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Court 15a Highbury Crescent London N5 1RR |
Secretary Name | Mr David John Matthew Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Court Yard Eltham Palace Eltham London SE9 5QE |
Director Name | Ian Edward Harvey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highbury Court 15a Highbury Crescent London N5 1RR |
Director Name | Maria Ana Vasco Costa |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 September 2007(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat3 Highbury Court 15a Highbury Cresent London N5 1RR |
Director Name | Mrs Lauren Margaret Higgins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(32 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Highbury Court 14a Highbury Crescent London N5 1RR |
Secretary Name | ELP Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 April 2012) |
Correspondence Address | Pyramid House 956 High Road Finchley London N12 9RX |
Secretary Name | Chesterton Global Limited T/A Chesterton Humberts (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2012(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 November 2017) |
Correspondence Address | 327-329 Upper Street London N1 2XQ |
Registered Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Caroline Louise Diprose 16.67% Ordinary |
---|---|
1 at £1 | Christopher Allen Wood & Alarys Mary Calvert Gibson 16.67% Ordinary |
1 at £1 | Lauren Margaret Higgins & Jonathan Daniel Higgins 16.67% Ordinary |
1 at £1 | Neil Dolby 16.67% Ordinary |
1 at £1 | Patricia Joan Treasure 16.67% Ordinary |
1 at £1 | Robert Clark 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
23 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
6 December 2022 | Registered office address changed from C/O London Block Management Ltd. 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 6 December 2022 (1 page) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
8 August 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
16 July 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
28 June 2021 | Appointment of Ms Harriet Gibson as a director on 17 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Lauren Margaret Higgins as a director on 1 June 2021 (1 page) |
26 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
23 April 2020 | Director's details changed for Ms Mary Calvert Gibson on 23 April 2020 (2 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
10 August 2018 | Appointment of Mrs Bandini Chhichhia as a director on 10 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
10 August 2018 | Termination of appointment of Caroline Louise Diprose as a director on 1 March 2018 (1 page) |
1 December 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 November 2017 | Registered office address changed from 327-329 Upper Street London N1 2XQ to C/O London Block Management Ltd. 4th Floor 9 White Lion Street London N1 9PD on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Chesterton Global Limited T/a Chesterton Humberts as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Chesterton Global Limited T/a Chesterton Humberts as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 327-329 Upper Street London N1 2XQ to C/O London Block Management Ltd. 4th Floor 9 White Lion Street London N1 9PD on 16 November 2017 (1 page) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 October 2015 | Director's details changed for Robert George Clark on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Robert George Clark on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Robert George Clark on 6 October 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Appointment of Ms Mary Calvert Gibson as a director on 19 July 2013 (2 pages) |
7 July 2015 | Termination of appointment of Margaret Mendez as a director on 19 June 2013 (1 page) |
7 July 2015 | Appointment of Mrs Lauren Margaret Higgins as a director on 19 June 2013 (2 pages) |
7 July 2015 | Termination of appointment of Margaret Mendez as a director on 19 June 2013 (1 page) |
7 July 2015 | Appointment of Ms Mary Calvert Gibson as a director on 19 July 2013 (2 pages) |
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Appointment of Mrs Lauren Margaret Higgins as a director on 19 June 2013 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Termination of appointment of Ian Edward Harvey as a director on 1 February 2011 (1 page) |
8 September 2014 | Termination of appointment of Ian Edward Harvey as a director on 1 February 2011 (1 page) |
8 September 2014 | Termination of appointment of Ian Edward Harvey as a director on 1 February 2011 (1 page) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
26 September 2013 | Director's details changed (2 pages) |
26 September 2013 | Director's details changed (2 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
6 August 2012 | Director's details changed for Patricia Joan Treasure on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Patricia Joan Treasure on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Patricia Joan Treasure on 6 August 2012 (2 pages) |
7 June 2012 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX on 7 June 2012 (2 pages) |
9 May 2012 | Appointment of Chesterton Global Limited T/a Chesterton Humberts as a secretary (3 pages) |
9 May 2012 | Appointment of Chesterton Global Limited T/a Chesterton Humberts as a secretary (3 pages) |
26 April 2012 | Termination of appointment of Elp Services Ltd as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Elp Services Ltd as a secretary (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
23 August 2010 | Termination of appointment of Maria Vasco Costa as a director (2 pages) |
23 August 2010 | Appointment of Neil Christopher Dolby as a director (3 pages) |
23 August 2010 | Termination of appointment of Maria Vasco Costa as a director (2 pages) |
23 August 2010 | Appointment of Neil Christopher Dolby as a director (3 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
14 June 2010 | Director's details changed for Robert George Clark on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Maria Ana Vasco Costa on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Caroline Louise Diprose on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ian Edward Harvey on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Caroline Louise Diprose on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Patricia Joan Treasure on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert George Clark on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Maria Ana Vasco Costa on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Margaret Mendez on 20 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Elp Services Ltd on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Margaret Mendez on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ian Edward Harvey on 20 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Elp Services Ltd on 20 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Patricia Joan Treasure on 20 May 2010 (2 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (7 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Appointment terminate, secretary caroline louise diprose logged form (1 page) |
31 March 2009 | Appointment terminate, secretary caroline louise diprose logged form (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
25 July 2008 | Return made up to 08/06/08; full list of members (10 pages) |
25 July 2008 | Return made up to 08/06/08; full list of members (10 pages) |
15 May 2008 | Return made up to 08/06/07; change of members
|
15 May 2008 | Return made up to 08/06/07; change of members
|
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: the gatehouse court yard eltham london SE9 5QE (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: the gatehouse court yard eltham london SE9 5QE (1 page) |
22 October 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 08/06/06; full list of members (11 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (11 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 June 2005 | Return made up to 08/06/05; full list of members
|
18 June 2005 | Return made up to 08/06/05; full list of members
|
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 6 highbury court 15A highbury crescent london N5 1RR (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 6 highbury court 15A highbury crescent london N5 1RR (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Return made up to 08/06/04; full list of members
|
9 September 2004 | Return made up to 08/06/04; full list of members
|
9 September 2004 | New director appointed (2 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 July 2003 | Return made up to 08/06/03; full list of members (11 pages) |
19 July 2003 | Return made up to 08/06/03; full list of members (11 pages) |
22 March 2003 | Secretary resigned (2 pages) |
22 March 2003 | Secretary resigned (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 31A great sutton street london EC1V 0NA (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 31A great sutton street london EC1V 0NA (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Return made up to 08/06/02; full list of members (11 pages) |
14 March 2003 | Return made up to 08/06/02; full list of members (11 pages) |
27 November 2002 | Secretary's particulars changed (1 page) |
27 November 2002 | Secretary's particulars changed (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: flat 6 highbury court 15A highbury crescent london N5 1RR (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: flat 6 highbury court 15A highbury crescent london N5 1RR (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 July 2001 | New director appointed (1 page) |
5 July 2001 | Return made up to 08/06/01; full list of members
|
5 July 2001 | New director appointed (1 page) |
5 July 2001 | Return made up to 08/06/01; full list of members
|
16 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 July 2000 | Return made up to 08/06/00; full list of members
|
11 July 2000 | Return made up to 08/06/00; full list of members
|
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 July 1999 | Return made up to 08/06/99; no change of members
|
6 July 1999 | Return made up to 08/06/99; no change of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | Return made up to 08/06/98; full list of members
|
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | Return made up to 08/06/98; full list of members
|
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 July 1997 | Return made up to 08/06/97; full list of members
|
7 July 1997 | Return made up to 08/06/97; full list of members
|
11 September 1996 | Return made up to 08/06/96; full list of members (8 pages) |
11 September 1996 | Return made up to 08/06/96; full list of members (8 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 September 1995 | Return made up to 08/06/95; full list of members (8 pages) |
27 September 1995 | Return made up to 08/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |