London
SW6 2BW
Director Name | Brian Oliver Little |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 February 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lambourn House Little Clacton Road Great Holland Frinton On Sea Essex CO13 0EY |
Director Name | Arthur Robin Winwood Tomkins |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Brook First Avenue Frinton On Sea Essex CO13 9EY |
Director Name | Derek Harry Abbott |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 February 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Secretary Name | Derek Harry Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clairmont Chestnut Avenue Kirby Cross Frinton On Sea Essex CO13 0LA |
Secretary Name | John Alan Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 1998) |
Role | Office Manager |
Correspondence Address | 4 Harold Grove Frinton On Sea Essex CO13 9BD |
Director Name | Rachelle Joy Rubin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Barling Manor Barling Road Southend-On-Sea Essex SS3 0QB |
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lodwick Shoeburyness Essex SS3 9HW |
Secretary Name | Mr Mark Daniel Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lodwick Shoeburyness Essex SS3 9HW |
Director Name | Mr Anthony Robert Rubin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Drake Road Westcliff Essex SS0 8LP |
Director Name | Mr Steven Miles Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 August 2003) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Director Name | Christian Peter Candy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(21 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | Villa Hermose 9 Boulevard De Suisse Monaco 980000 Foreign |
Director Name | Nicholas Anthony Christopher Candy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(21 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Buckland House Buckland Park, Buckland Faringdon Oxfordshire SN7 8QX |
Director Name | James Edward Morse |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(21 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31b Stanhope Gardens London SW7 5QY |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 August 2003) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Secretary Name | Richard Steven Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(21 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 16 January 2004) |
Role | Accountant |
Correspondence Address | 23 Ackmar Road London SW6 4UP |
Director Name | Anthony Gerard Candy |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(22 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 1 Beechwood Hall Eyhurst Park, Outwood Lane Kingswood Surrey KT20 6JR |
Director Name | Mr Peter Carwile Kasch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Filston Oast Filston Lane Shoreham Kent TN14 5JU |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Mr Guy Ian Swinburn Wilson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Culham House High Street Culham Abingdon Oxfordshire OX14 4NA |
Secretary Name | Mr Keith Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michaelmas Farm Clarendon Road Prestwood Buckinghamshire HP16 0PL |
Director Name | Gillian Christine Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2009) |
Role | Solicitor |
Correspondence Address | 112 Seaview Terrace Edinburgh Midlothian EH15 2HQ Scotland |
Secretary Name | Mr Christakis Christofi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mr Richard Anthony Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Mr Charles Ernle Robin Money-Kyrle |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Secretary Name | Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Secretary Name | Mrs Victoria Rogers |
---|---|
Status | Resigned |
Appointed | 04 October 2017(36 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 September 2018) |
Role | Company Director |
Correspondence Address | Edelman House 1238 High Road London N20 0LH |
Registered Address | 19 Talina Centre 23a Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Bedminster Lothian LTD 88.24% Ordinary |
---|---|
1 at £1 | Gordon Cooke 5.88% Ordinary |
1 at £1 | Mrs H. Jahal 5.88% 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 | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
19 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
19 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
5 July 2022 | Director's details changed for Mr Archie Erskine Ward on 4 July 2022 (2 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 August 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 February 2019 | Registered office address changed from Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY to 19 Talina Centre 23a Bagleys Lane London SW6 2BW on 21 February 2019 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 September 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
21 September 2018 | Termination of appointment of Victoria Rogers as a secretary on 11 September 2018 (1 page) |
18 September 2018 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY on 18 September 2018 (2 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Notification of Firmstone Consortia One Limited as a person with significant control on 4 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Charles Ernle Robin Money-Kyrle as a director on 4 October 2017 (1 page) |
9 October 2017 | Appointment of Mrs Victoria Rogers as a secretary on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Richard Clarke as a secretary on 4 October 2017 (1 page) |
9 October 2017 | Appointment of Mrs Victoria Rogers as a secretary on 4 October 2017 (2 pages) |
9 October 2017 | Notification of Firmstone Consortia One Limited as a person with significant control on 4 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Charles Ernle Robin Money-Kyrle as a director on 4 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Richard Anthony Clarke as a director on 4 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Richard Clarke as a secretary on 4 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Archie Erskine Bangor Ward as a director on 4 October 2017 (2 pages) |
9 October 2017 | Cessation of Scp Bedminster Llp as a person with significant control on 4 October 2017 (1 page) |
9 October 2017 | Cessation of Scp Bedminster Llp as a person with significant control on 4 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Archie Erskine Bangor Ward as a director on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Richard Anthony Clarke as a director on 4 October 2017 (1 page) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 September 2016 | Registered office address changed from C/O Dte Chartered Accountants Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from C/O Dte Chartered Accountants Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 7 September 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 February 2014 | Registered office address changed from 105 Piccadilly London W1J 7NJ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 105 Piccadilly London W1J 7NJ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 105 Piccadilly London W1J 7NJ on 4 February 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (14 pages) |
10 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (14 pages) |
1 July 2013 | Appointment of Richard Clarke as a secretary (3 pages) |
1 July 2013 | Appointment of Richard Clarke as a secretary (3 pages) |
21 June 2013 | Termination of appointment of Guy Wilson as a director (2 pages) |
21 June 2013 | Registered office address changed from 18Th Floor 33 Cavendish Square London W1G 0PW on 21 June 2013 (2 pages) |
21 June 2013 | Termination of appointment of Peter Kasch as a director (2 pages) |
21 June 2013 | Appointment of Mr. Charles Ernle Robin Money-Kyrle as a director (3 pages) |
21 June 2013 | Termination of appointment of Christakis Christofi as a secretary (2 pages) |
21 June 2013 | Termination of appointment of Peter Kasch as a director (2 pages) |
21 June 2013 | Appointment of Mr. Charles Ernle Robin Money-Kyrle as a director (3 pages) |
21 June 2013 | Termination of appointment of Guy Wilson as a director (2 pages) |
21 June 2013 | Termination of appointment of Christakis Christofi as a secretary (2 pages) |
21 June 2013 | Appointment of Mr Richard Anthony Clarke as a director (3 pages) |
21 June 2013 | Appointment of Mr Richard Anthony Clarke as a director (3 pages) |
21 June 2013 | Registered office address changed from 18Th Floor 33 Cavendish Square London W1G 0PW on 21 June 2013 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Annual return made up to 13 June 2011 (14 pages) |
15 July 2011 | Annual return made up to 13 June 2011 (14 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 June 2010 | Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 13 June 2010 (14 pages) |
22 June 2010 | Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 13 June 2010 (14 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
6 July 2009 | Appointment terminated secretary keith scott (1 page) |
6 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
6 July 2009 | Appointment terminated secretary keith scott (1 page) |
6 July 2009 | Secretary appointed christakis christofi (1 page) |
6 July 2009 | Secretary appointed christakis christofi (1 page) |
14 May 2009 | Appointment terminated director gillian sellar (1 page) |
14 May 2009 | Appointment terminated director gillian sellar (1 page) |
24 February 2009 | Secretary's change of particulars / keith scott / 05/12/2008 (1 page) |
24 February 2009 | Secretary's change of particulars / keith scott / 05/12/2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 August 2008 | Appointment terminated director bruce anderson (1 page) |
6 August 2008 | Appointment terminated director bruce anderson (1 page) |
22 July 2008 | Return made up to 13/06/08; full list of members (8 pages) |
22 July 2008 | Return made up to 13/06/08; full list of members (8 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 July 2007 | Return made up to 13/06/07; full list of members
|
13 July 2007 | Return made up to 13/06/07; full list of members
|
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members
|
26 June 2006 | Return made up to 13/06/06; full list of members
|
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (3 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (8 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (8 pages) |
11 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
11 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 October 2004 | Return made up to 22/06/04; full list of members (8 pages) |
4 October 2004 | Return made up to 22/06/04; full list of members (8 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 5 lower belgrave street london SW1W 0NR (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 5 lower belgrave street london SW1W 0NR (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Auditor's resignation (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
19 July 2003 | Return made up to 22/06/03; full list of members
|
19 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
19 July 2003 | Return made up to 22/06/03; full list of members
|
19 July 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
6 March 2003 | Full accounts made up to 31 March 2002 (6 pages) |
6 March 2003 | Full accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
11 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
13 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
13 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 November 2000 | Return made up to 22/06/00; full list of members (6 pages) |
28 November 2000 | Return made up to 22/06/00; full list of members (6 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (3 pages) |
23 March 2000 | New director appointed (3 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 July 1999 | Full accounts made up to 31 March 1998 (5 pages) |
1 July 1999 | Full accounts made up to 31 March 1998 (5 pages) |
24 June 1999 | Return made up to 22/06/99; no change of members (5 pages) |
24 June 1999 | Return made up to 22/06/99; no change of members (5 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 56 haverstock hill london NW3 2BH (1 page) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 56 haverstock hill london NW3 2BH (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 56 haverstock hill london NW3 2BH (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 56 haverstock hill london NW3 2BH (1 page) |
9 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
9 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | New secretary appointed;new director appointed (3 pages) |
6 July 1998 | New secretary appointed;new director appointed (3 pages) |
6 July 1998 | New director appointed (3 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
27 June 1997 | Return made up to 22/06/97; full list of members
|
27 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
27 June 1997 | Return made up to 22/06/97; full list of members
|
27 June 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
19 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 June 1995 | Return made up to 22/06/95; no change of members (10 pages) |
29 June 1995 | Return made up to 22/06/95; no change of members (10 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 June 1994 | Return made up to 22/06/94; full list of members (9 pages) |
5 July 1993 | Return made up to 22/06/93; no change of members (7 pages) |
6 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1992 | Return made up to 22/06/92; no change of members (7 pages) |
1 July 1991 | Return made up to 22/06/91; full list of members (10 pages) |
1 October 1990 | Return made up to 22/06/90; full list of members (7 pages) |
28 September 1989 | Return made up to 23/06/89; full list of members (7 pages) |
18 October 1988 | Return made up to 28/07/88; full list of members (7 pages) |
8 January 1988 | Return made up to 06/10/87; full list of members (7 pages) |
24 January 1987 | Return made up to 07/11/86; full list of members (7 pages) |
25 September 1981 | Incorporation (18 pages) |
25 September 1981 | Incorporation (18 pages) |