London
W9 1BE
Director Name | Mr Jonathan Graham Walker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Honourable Mrs Angela Felicity Camber |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Randolph Avenue London W9 1BE |
Director Name | Miss Valeria Macaluso |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 April 2012(30 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 32b Randolph Avenue London W9 1BE |
Director Name | Mr Daniel Bernard Brosson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2018(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 32g Randolph Avenue London W9 1BE |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Miss Bridget Cronin |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Randolph Avenue London W9 1BE |
Director Name | Ms Fiona Stuart Graham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 1999) |
Role | Interior Decorator |
Correspondence Address | 32h Randolph Avenue London W9 1BE |
Director Name | Mr Nicolas Gravina |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1992) |
Role | Architect |
Correspondence Address | 32 Randolph Avenue London W9 1BE |
Secretary Name | Mr Christopher John Picken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 1995) |
Role | Company Director |
Correspondence Address | 41 Mapesbury Road London NW2 4HJ |
Secretary Name | Mr Nigel John Cadbury Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Lodge Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Mark Hoasjoe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1998(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 July 2007) |
Role | Doctor |
Correspondence Address | 32e Randolph Avenue Maida Vale London W9 1BE |
Director Name | Mrs Karin Jacobson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1998(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 25 Montagu Square London W1H 1RE |
Secretary Name | Christopher Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32k Randolph Avenue Maida Vale London W9 1BE |
Director Name | Mr Malcolm Russell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 March 2018) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 32g Randolph Avenue Little Venice London W9 1BE |
Director Name | Ajay Bhatnagar |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 32h Randolph Avenue London W9 1BE |
Secretary Name | Mr Anthony James Thorpe |
---|---|
Status | Resigned |
Appointed | 01 September 2011(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 29 Croxley Road Maida Hill London W9 3HH |
Secretary Name | Mr Malcolm Russell |
---|---|
Status | Resigned |
Appointed | 20 January 2014(32 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 July 2014) |
Role | Company Director |
Correspondence Address | 29 Croxley Road London W9 3HH |
Director Name | Ringley Shadow Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2010) |
Correspondence Address | Ringley House/349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Shadow Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2010) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2010) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Registered Address | 290 Elgin Avenue Maida Vale London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Angela Felicity Camber & Richard Monash Camber 9.09% Ordinary |
---|---|
1 at £1 | Helen Wright & Philip Graeme Wright 9.09% Ordinary |
1 at £1 | Ian Endfield 9.09% Ordinary |
1 at £1 | Mr Malcom Russell 9.09% Ordinary |
1 at £1 | Nicolas Boukalil 9.09% Ordinary |
1 at £1 | Rohini Sharma & Vinod Sharma & Raj Sharma 9.09% Ordinary |
1 at £1 | Sarah Hallam 9.09% Ordinary |
1 at £1 | Selina Yuen Yun Cho & Bonita Yuen Ying Ho-asjoe 9.09% Ordinary |
1 at £1 | Valeria Macaluso 9.09% Ordinary |
2 at £1 | Christopher Newman 18.18% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
27 July 2020 | Confirmation statement made on 23 July 2020 with updates (3 pages) |
---|---|
27 July 2020 | Registered office address changed from 17 Sansaw Business Park Hadnall Shrewsbury SY4 4AS England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 27 July 2020 (1 page) |
2 April 2020 | Registered office address changed from 91 Randolph Avenue London W9 1DL to 17 Sansaw Business Park Hadnall Shrewsbury SY4 4AS on 2 April 2020 (1 page) |
6 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Daniel Bernard Brosson as a director on 15 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Malcolm Russell as a director on 28 March 2018 (1 page) |
5 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
8 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
15 February 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
23 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 July 2014 | Termination of appointment of Malcolm Russell as a secretary on 18 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Malcolm Russell as a secretary on 18 July 2014 (1 page) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
22 July 2014 | Registered office address changed from 29 Croxley Road Maida Hill London W9 3HH England to 91 Randolph Avenue London W9 1DL on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 29 Croxley Road Maida Hill London W9 3HH England to 91 Randolph Avenue London W9 1DL on 22 July 2014 (1 page) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Appointment of Mr Malcolm Russell as a secretary (2 pages) |
21 January 2014 | Appointment of Mr Malcolm Russell as a secretary (2 pages) |
2 September 2013 | Registered office address changed from 32C Randolph Avenue Little Venice London W9 1BE on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 32C Randolph Avenue Little Venice London W9 1BE on 2 September 2013 (1 page) |
2 September 2013 | Termination of appointment of Anthony Thorpe as a secretary (1 page) |
2 September 2013 | Registered office address changed from 32C Randolph Avenue Little Venice London W9 1BE on 2 September 2013 (1 page) |
2 September 2013 | Termination of appointment of Anthony Thorpe as a secretary (1 page) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Appointment of Miss Valeria Macaluso as a director (2 pages) |
3 April 2012 | Appointment of Miss Valeria Macaluso as a director (2 pages) |
5 March 2012 | Appointment of Mr Jonathan Graham Walker as a director (2 pages) |
5 March 2012 | Appointment of Mrs Angela Felicity Camber as a director (2 pages) |
5 March 2012 | Appointment of Mrs Angela Felicity Camber as a director (2 pages) |
5 March 2012 | Appointment of Mr Jonathan Graham Walker as a director (2 pages) |
16 December 2011 | Termination of appointment of Bridget Cronin as a director (1 page) |
16 December 2011 | Appointment of Mr Anthony James Thorpe as a secretary (1 page) |
16 December 2011 | Termination of appointment of Bridget Cronin as a director (1 page) |
16 December 2011 | Appointment of Mr Anthony James Thorpe as a secretary (1 page) |
16 December 2011 | Termination of appointment of Ajay Bhatnagar as a director (1 page) |
16 December 2011 | Termination of appointment of Ajay Bhatnagar as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Termination of appointment of Ringley Shadow Director Limited as a director (2 pages) |
13 December 2010 | Termination of appointment of Ringley Shadow Director Limited as a director (2 pages) |
9 December 2010 | Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 9 December 2010 (2 pages) |
9 December 2010 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
9 December 2010 | Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS on 9 December 2010 (2 pages) |
9 December 2010 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Director's details changed for Ajay Bhatnagar on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ringley Shadow Director Limited on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Malcolm Russell on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ringley Shadow Director Limited on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Bridget Cronin on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Sally Hallam on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Malcolm Russell on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ajay Bhatnagar on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Sally Hallam on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Bridget Cronin on 22 July 2010 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 March 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
30 March 2010 | Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages) |
30 March 2010 | Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages) |
30 March 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 August 2009 | Director appointed ajay bhatnagar (2 pages) |
13 August 2009 | Director appointed ajay bhatnagar (2 pages) |
8 August 2009 | Return made up to 23/07/09; full list of members (11 pages) |
8 August 2009 | Return made up to 23/07/09; full list of members (11 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from ringley chartered surveyors 349 royal college street london NW1 9QS (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from ringley chartered surveyors 349 royal college street london NW1 9QS (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o ringleys chartered surveyors ringley house 349 royal college street london NW1 9QS (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from c/o ringleys chartered surveyors ringley house 349 royal college street london NW1 9QS (1 page) |
30 July 2008 | Director and secretary appointed ringley shadow director LIMITED (1 page) |
30 July 2008 | Director and secretary appointed ringley shadow director LIMITED (1 page) |
3 July 2008 | Return made up to 03/07/08; full list of members (7 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (7 pages) |
9 June 2008 | Appointment terminated secretary christopher newman (1 page) |
9 June 2008 | Appointment terminated secretary christopher newman (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 32K randolph avenue maida vale london W9 1BE (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 32K randolph avenue maida vale london W9 1BE (1 page) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (2 pages) |
25 July 2007 | Director resigned (2 pages) |
1 February 2007 | Return made up to 01/07/06; full list of members
|
1 February 2007 | Amended accounts made up to 31 December 2004 (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 February 2007 | Amended accounts made up to 31 December 2004 (6 pages) |
1 February 2007 | Return made up to 01/07/06; full list of members
|
1 February 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 79 new cavendish street london W1W 6XB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 79 new cavendish street london W1W 6XB (1 page) |
12 December 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
12 December 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
13 September 2005 | Return made up to 01/07/05; full list of members (11 pages) |
13 September 2005 | Return made up to 01/07/05; full list of members (11 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page) |
23 May 2005 | Accounting reference date shortened from 24/03/05 to 31/12/04 (1 page) |
23 May 2005 | Accounting reference date shortened from 24/03/05 to 31/12/04 (1 page) |
7 January 2005 | Accounts for a dormant company made up to 24 March 2004 (6 pages) |
7 January 2005 | Accounts for a dormant company made up to 24 March 2004 (6 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (11 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (11 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page) |
10 November 2003 | Accounts for a dormant company made up to 24 March 2003 (6 pages) |
10 November 2003 | Accounts for a dormant company made up to 24 March 2003 (6 pages) |
7 September 2003 | Return made up to 01/07/03; full list of members
|
7 September 2003 | Return made up to 01/07/03; full list of members
|
25 January 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
25 January 2003 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
6 August 2002 | Return made up to 01/07/02; full list of members (11 pages) |
6 August 2002 | Return made up to 01/07/02; full list of members (11 pages) |
30 November 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
30 November 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
7 August 2001 | Return made up to 01/07/01; full list of members
|
7 August 2001 | Return made up to 01/07/01; full list of members
|
31 January 2001 | Full accounts made up to 24 March 2000 (6 pages) |
31 January 2001 | Full accounts made up to 24 March 2000 (6 pages) |
8 August 2000 | Return made up to 01/07/00; full list of members
|
8 August 2000 | Return made up to 01/07/00; full list of members
|
14 January 2000 | Accounts for a dormant company made up to 24 March 1999 (6 pages) |
14 January 2000 | Accounts for a dormant company made up to 24 March 1999 (6 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 01/07/99; full list of members (7 pages) |
9 August 1999 | Return made up to 01/07/99; full list of members (7 pages) |
25 January 1999 | Accounts for a dormant company made up to 24 March 1998 (5 pages) |
25 January 1999 | Accounts for a dormant company made up to 24 March 1998 (5 pages) |
24 September 1998 | Return made up to 01/07/98; full list of members
|
24 September 1998 | Return made up to 01/07/98; full list of members
|
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
30 March 1998 | Accounts for a dormant company made up to 24 March 1997 (1 page) |
30 March 1998 | Accounts for a dormant company made up to 24 March 1997 (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
8 September 1997 | Return made up to 01/07/97; full list of members
|
8 September 1997 | Return made up to 01/07/97; full list of members
|
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
26 November 1996 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
26 November 1996 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
19 June 1996 | Return made up to 01/07/96; no change of members (4 pages) |
19 June 1996 | Return made up to 01/07/96; no change of members (4 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ (1 page) |
10 August 1995 | Return made up to 01/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 01/07/95; no change of members (4 pages) |
7 August 1995 | Accounts for a dormant company made up to 24 March 1995 (1 page) |
7 August 1995 | Accounts for a dormant company made up to 24 March 1995 (1 page) |
26 October 1981 | Incorporation (25 pages) |
26 October 1981 | Incorporation (25 pages) |