London
SW5 0ER
Director Name | Annette Barnes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2009(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Retired Professor |
Country of Residence | England |
Correspondence Address | 31 Barkston Gardens London SW5 0ER |
Director Name | Nicola Fraccalvieri |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 October 2013(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Barkston Gardens London SW5 0ER |
Director Name | Ms Berat Sedef Ashman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British,Turkish |
Status | Current |
Appointed | 28 October 2013(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 39a Barkston Gardens London SW5 0ER |
Director Name | Berat Sedef Ashman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British,Turkish |
Status | Current |
Appointed | 28 October 2013(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 39a Barkston Gardens London SW5 0ER |
Director Name | Mr Clive Richard Tobin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Secretary Name | Fry & Co (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2022(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | William Barclay Harris |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 March 2000) |
Role | Retired |
Correspondence Address | Flat 29 12a Barkston Gardens London SW5 0ER |
Director Name | Mr Adrian Peter Gifford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 June 1997) |
Role | Builder |
Correspondence Address | 37 Barkston Gardens London SW5 0ER |
Director Name | Mr David Ralph Davies-Cooke |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 May 2007) |
Role | Insurance Broker |
Correspondence Address | 25 Barkston Gardens London SW5 0ER |
Director Name | Colin Craigie |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 February 2009) |
Role | Chartered Accountant (Retired) |
Correspondence Address | 36 Langley Way Watford WD17 3EG |
Secretary Name | Colin Frederick Spires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Boldmere Road Eastcote Pinner Middlesex HA5 1PJ |
Director Name | Mr Colin Russell Craigie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 August 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 Trefusis Walk Watford Hertfordshire WD17 3BP |
Director Name | Mr Philip Rupert Hugh Davies-Cooke |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(18 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 18 February 2009) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 56a Queenstown Road London SW8 3RY |
Director Name | Adrian Peter Gifford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2009) |
Role | Building |
Country of Residence | United Kingdom |
Correspondence Address | 18 Childs Place London SW12 8EE |
Director Name | Colin Frederick Spires |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Boldmere Road Eastcote Pinner Middlesex HA5 1PJ |
Director Name | Mr John Cavanagh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 18 February 2009(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Barkston Gardens London SW5 0ER |
Director Name | Dr Elizabeth Ann Hopkins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(27 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 33 Barkston Gardens London SW5 0ER |
Director Name | Mr Timothy Michael Ryan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2009(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Barkston Gardens London SW5 0ER |
Director Name | Nicolaas Jacob Theodore Aderghis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2009(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2012) |
Role | Banker |
Correspondence Address | 12a Barkston Gardens London SW5 0ER |
Director Name | Dr Hermione Mary Karlin |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2009(27 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2013) |
Role | Writer |
Correspondence Address | 80 Highbury Hill London N5 1AP |
Director Name | Dr Marie Christine Juston |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2009(27 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 May 2009) |
Role | Designer |
Correspondence Address | 27a Barkston Gardens London SW5 0ER |
Director Name | Mr Mario Luzzi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 October 2013(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Barkston Gardens London SW5 0ER |
Director Name | Mrs Gwenaelle Deloux |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2014(33 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Barkston Gardens London SW5 0ER |
Director Name | Ms Candice Tabet |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British,Lebanese |
Status | Resigned |
Appointed | 12 July 2016(34 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Secretary Name | Ellis Atkins Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2007) |
Correspondence Address | 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU |
Secretary Name | Nimrod Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2009) |
Correspondence Address | 11 Boldmere Road Pinner Middlesex HA5 1PJ |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 November 2015) |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Thrivecrest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,357 |
Net Worth | £72,925 |
Cash | £14,107 |
Current Liabilities | £8,709 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 June 1990 | Delivered on: 3 July 1990 Satisfied on: 28 October 2008 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21A barkston gardens london l/h title no ngl 637997 f/h title no ln 109362. Fully Satisfied |
---|---|
24 August 1982 | Delivered on: 10 September 1982 Satisfied on: 28 October 2008 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12A to 39 (odd numbers) barkston gardens london SW5. Fully Satisfied |
17 September 2020 | Micro company accounts made up to 28 September 2019 (9 pages) |
---|---|
27 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
13 June 2019 | Micro company accounts made up to 28 September 2018 (9 pages) |
11 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
16 February 2018 | Micro company accounts made up to 28 September 2017 (7 pages) |
23 November 2017 | Director's details changed for Sedef Ashman on 21 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Sedef Ashman on 21 November 2017 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
27 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
17 February 2017 | Registered office address changed from 9 Seagrave Road London SW6 1RP England to 4th Floor 9 White Lion Street London N1 9PD on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 9 Seagrave Road London SW6 1RP England to 4th Floor 9 White Lion Street London N1 9PD on 17 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Mario Luzzi as a director on 4 April 2016 (1 page) |
16 February 2017 | Termination of appointment of Mario Luzzi as a director on 4 April 2016 (1 page) |
24 October 2016 | Termination of appointment of Gwenaelle Deloux as a director on 18 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Gwenaelle Deloux as a director on 18 October 2016 (1 page) |
19 September 2016 | Appointment of Ms Candice Tabet as a director on 12 July 2016 (2 pages) |
19 September 2016 | Appointment of Ms Candice Tabet as a director on 12 July 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
9 May 2016 | Director's details changed for Sedef Ashman on 28 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Annette Barnes on 28 March 2016 (2 pages) |
9 May 2016 | Director's details changed for Sofia Gurrola on 28 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Annette Barnes on 28 March 2016 (2 pages) |
9 May 2016 | Director's details changed for Sofia Gurrola on 28 March 2016 (2 pages) |
9 May 2016 | Director's details changed for Sedef Ashman on 28 March 2016 (2 pages) |
8 May 2016 | Registered office address changed from 9 Seagrave Road London SW6 1RP England to 9 Seagrave Road London SW6 1RP on 8 May 2016 (1 page) |
8 May 2016 | Registered office address changed from 9 Seagrave Road London SW6 1RP England to 9 Seagrave Road London SW6 1RP on 8 May 2016 (1 page) |
8 May 2016 | Registered office address changed from 16 Cavaye Place London SW10 9PT to 9 Seagrave Road London SW6 1RP on 8 May 2016 (1 page) |
8 May 2016 | Registered office address changed from 16 Cavaye Place London SW10 9PT to 9 Seagrave Road London SW6 1RP on 8 May 2016 (1 page) |
15 April 2016 | Termination of appointment of Farrar Property Management as a secretary on 16 November 2015 (1 page) |
15 April 2016 | Termination of appointment of Farrar Property Management as a secretary on 16 November 2015 (1 page) |
8 July 2015 | Total exemption full accounts made up to 28 September 2014 (12 pages) |
8 July 2015 | Total exemption full accounts made up to 28 September 2014 (12 pages) |
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 November 2014 | Appointment of Mrs Gwenaelle Deloux as a director on 7 October 2014 (3 pages) |
12 November 2014 | Appointment of Mrs Gwenaelle Deloux as a director on 7 October 2014 (3 pages) |
12 November 2014 | Appointment of Mrs Gwenaelle Deloux as a director on 7 October 2014 (3 pages) |
31 July 2014 | Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014 (1 page) |
4 July 2014 | Total exemption full accounts made up to 28 September 2013 (13 pages) |
4 July 2014 | Total exemption full accounts made up to 28 September 2013 (13 pages) |
12 June 2014 | Appointment of Nicola Fraccalvieri as a director (3 pages) |
12 June 2014 | Appointment of Sedef Ashman as a director (3 pages) |
12 June 2014 | Appointment of Sedef Ashman as a director (3 pages) |
12 June 2014 | Appointment of Nicola Fraccalvieri as a director (3 pages) |
12 June 2014 | Appointment of Mario Luzzi as a director (3 pages) |
12 June 2014 | Appointment of Mario Luzzi as a director (3 pages) |
21 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 March 2014 | Termination of appointment of John Cavanagh as a director (1 page) |
14 March 2014 | Termination of appointment of John Cavanagh as a director (1 page) |
13 June 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
13 June 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
15 April 2013 | Termination of appointment of Hermione Karlin as a director (1 page) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Termination of appointment of Hermione Karlin as a director (1 page) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption full accounts made up to 28 September 2011 (11 pages) |
26 June 2012 | Total exemption full accounts made up to 28 September 2011 (11 pages) |
29 March 2012 | Termination of appointment of Nicolaas Aderghis as a director (1 page) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Termination of appointment of Nicolaas Aderghis as a director (1 page) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
29 June 2011 | Total exemption full accounts made up to 28 September 2010 (13 pages) |
29 June 2011 | Total exemption full accounts made up to 28 September 2010 (13 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
14 July 2010 | Total exemption full accounts made up to 28 September 2009 (11 pages) |
14 July 2010 | Total exemption full accounts made up to 28 September 2009 (11 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (8 pages) |
3 June 2009 | Appointment terminated director marie juston (1 page) |
3 June 2009 | Appointment terminated director marie juston (1 page) |
11 May 2009 | Return made up to 28/03/09; full list of members (13 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (13 pages) |
22 April 2009 | Appointment terminated director elizabeth hopkins (1 page) |
22 April 2009 | Appointment terminated director elizabeth hopkins (1 page) |
21 March 2009 | Director appointed doctor marie christine juston (2 pages) |
21 March 2009 | Director appointed nicolaas jacob theodore aderghis (2 pages) |
21 March 2009 | Director appointed timothy michael ryan (2 pages) |
21 March 2009 | Director appointed timothy michael ryan (2 pages) |
21 March 2009 | Director appointed dr hermione karlin (2 pages) |
21 March 2009 | Director appointed annette barnes (2 pages) |
21 March 2009 | Director appointed doctor marie christine juston (2 pages) |
21 March 2009 | Director appointed annette barnes (2 pages) |
21 March 2009 | Director appointed sofia gurrola (2 pages) |
21 March 2009 | Director appointed nicolaas jacob theodore aderghis (2 pages) |
21 March 2009 | Director appointed sofia gurrola (2 pages) |
21 March 2009 | Director appointed dr hermione karlin (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
23 February 2009 | Appointment terminated director philip davies-cooke (2 pages) |
23 February 2009 | Appointment terminated director colin spires (1 page) |
23 February 2009 | Appointment terminated director colin craigie (1 page) |
23 February 2009 | Director appointed john cavanagh (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 11 boldmere road pinner middx HA5 1PJ (1 page) |
23 February 2009 | Secretary appointed farrar property management (1 page) |
23 February 2009 | Appointment terminated secretary nimrod estates LIMITED (1 page) |
23 February 2009 | Appointment terminated director colin spires (1 page) |
23 February 2009 | Director appointed john cavanagh (2 pages) |
23 February 2009 | Appointment terminated director adrian gifford (1 page) |
23 February 2009 | Director appointed dr elizabeth ann hopkins (3 pages) |
23 February 2009 | Director appointed dr elizabeth ann hopkins (3 pages) |
23 February 2009 | Appointment terminated secretary nimrod estates LIMITED (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 11 boldmere road pinner middx HA5 1PJ (1 page) |
23 February 2009 | Appointment terminated director philip davies-cooke (2 pages) |
23 February 2009 | Appointment terminated director adrian gifford (1 page) |
23 February 2009 | Secretary appointed farrar property management (1 page) |
23 February 2009 | Appointment terminated director colin craigie (1 page) |
6 February 2009 | Full accounts made up to 28 September 2008 (13 pages) |
6 February 2009 | Full accounts made up to 28 September 2008 (13 pages) |
1 December 2008 | Return made up to 28/03/08; full list of members (11 pages) |
1 December 2008 | Return made up to 28/03/08; full list of members (11 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 September 2008 | Director appointed adrian peter gifford (2 pages) |
16 September 2008 | Director appointed adrian peter gifford (2 pages) |
28 July 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
28 July 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 1 paper mews 330 high street dorking surrey RH4 2TU (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 1 paper mews 330 high street dorking surrey RH4 2TU (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
21 October 2007 | Return made up to 28/03/07; full list of members (14 pages) |
21 October 2007 | Return made up to 28/03/07; full list of members (14 pages) |
22 August 2007 | Accounts for a small company made up to 28 September 2006 (7 pages) |
22 August 2007 | Accounts for a small company made up to 28 September 2006 (7 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 18 pall mall london SW1Y 5LU (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 18 pall mall london SW1Y 5LU (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
16 June 2006 | Full accounts made up to 28 September 2005 (12 pages) |
16 June 2006 | Full accounts made up to 28 September 2005 (12 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (14 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (14 pages) |
25 May 2005 | Return made up to 28/03/05; full list of members (12 pages) |
25 May 2005 | Return made up to 28/03/05; full list of members (12 pages) |
4 March 2005 | Full accounts made up to 28 September 2004 (10 pages) |
4 March 2005 | Full accounts made up to 28 September 2004 (10 pages) |
28 April 2004 | Return made up to 28/03/04; no change of members
|
28 April 2004 | Return made up to 28/03/04; no change of members
|
22 January 2004 | Full accounts made up to 28 September 2003 (10 pages) |
22 January 2004 | Full accounts made up to 28 September 2003 (10 pages) |
12 April 2003 | Full accounts made up to 28 September 2002 (11 pages) |
12 April 2003 | Full accounts made up to 28 September 2002 (11 pages) |
8 April 2003 | Return made up to 28/03/03; no change of members (8 pages) |
8 April 2003 | Return made up to 28/03/03; no change of members (8 pages) |
2 July 2002 | Full accounts made up to 28 September 2001 (10 pages) |
2 July 2002 | Full accounts made up to 28 September 2001 (10 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (12 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (12 pages) |
13 June 2001 | Full accounts made up to 28 September 2000 (19 pages) |
13 June 2001 | Full accounts made up to 28 September 2000 (19 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members (12 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members (12 pages) |
17 April 2000 | Return made up to 28/03/00; full list of members
|
17 April 2000 | Return made up to 28/03/00; full list of members
|
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
30 January 2000 | Full accounts made up to 28 September 1999 (18 pages) |
30 January 2000 | Full accounts made up to 28 September 1999 (18 pages) |
15 April 1999 | Return made up to 28/03/99; change of members
|
15 April 1999 | Return made up to 28/03/99; change of members
|
21 January 1999 | Full accounts made up to 28 September 1998 (17 pages) |
21 January 1999 | Full accounts made up to 28 September 1998 (17 pages) |
20 August 1998 | Full accounts made up to 28 September 1997 (15 pages) |
20 August 1998 | Full accounts made up to 28 September 1997 (15 pages) |
7 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
7 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
21 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
21 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 28 September 1996 (17 pages) |
19 December 1996 | Accounts for a small company made up to 28 September 1996 (17 pages) |
17 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
17 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
27 November 1995 | Full accounts made up to 28 September 1995 (17 pages) |
27 November 1995 | Full accounts made up to 28 September 1995 (17 pages) |
22 May 1995 | Return made up to 28/03/95; full list of members
|
22 May 1995 | Return made up to 28/03/95; full list of members
|
22 July 1981 | Incorporation (15 pages) |
22 July 1981 | Incorporation (15 pages) |