London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Shirley Gibbons |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 22 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Michael Julius Gibbons |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 22 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Mr Roger Stephen Gibbons |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cavendish Drive Edgware Middlesex HA8 7NR |
Secretary Name | Shirley Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 22 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Secretary Name | Anne Susan Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cavendish Drive Edgware Middlesex HA8 7NR |
Director Name | Mr Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 May 2000(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stables Market Chalk Farm Road London NW1 8AH |
Secretary Name | Charles Joory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(18 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | 15 Harford Walk London N2 0JB |
Director Name | Ashok Kumar Gupta |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(22 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 21 January 2005) |
Role | Consultant |
Correspondence Address | 17 Barrass Close Enfield Island Village Enfield Middlesex EN3 6WP |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Sarah Helena Christina Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 54 Canonbury Park North London N1 2JT |
Secretary Name | Ms Batsheva Hanna Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(24 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2013) |
Role | Company Director |
Correspondence Address | Stables Market Chalk Farm Road London NW1 8AH |
Secretary Name | Ms Jozefin Yosefa Dayyan |
---|---|
Status | Resigned |
Appointed | 07 October 2013(31 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | Stables Market Chalk Farm Road London NW1 8AH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 March 2014(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(34 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(35 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(36 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(36 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 25 June 2019(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Harford Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2005) |
Correspondence Address | 15 Harford Walk London N2 0JB |
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Centrepoint Management LTD 50.00% Ordinary A |
---|---|
500 at £1 | Centrepoint Management LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,321 |
Cash | £4,835 |
Current Liabilities | £52,900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
---|---|
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 8 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 July 2005 | Delivered on: 23 July 2005 Satisfied on: 4 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from each obligor or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A lease of certain parts of the property known as hawley wharf haven road london (also known as the canal market), fixed and floating charges over property and assets present and future including book debts, goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
5 October 2023 | Registration of charge 015965370007, created on 28 September 2023 (81 pages) |
---|---|
9 August 2023 | Full accounts made up to 31 March 2023 (19 pages) |
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
19 October 2022 | Full accounts made up to 31 March 2022 (19 pages) |
15 September 2022 | Satisfaction of charge 015965370005 in full (1 page) |
15 September 2022 | Satisfaction of charge 015965370006 in full (1 page) |
9 August 2022 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
24 February 2022 | Full accounts made up to 31 March 2021 (19 pages) |
7 February 2022 | Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page) |
24 January 2022 | Notification of Teddy Sagi as a person with significant control on 26 August 2021 (2 pages) |
24 January 2022 | Cessation of Centrepoint Management Limited as a person with significant control on 26 August 2021 (1 page) |
13 September 2021 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (17 pages) |
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
4 November 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
4 November 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
2 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
2 July 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
7 February 2019 | Full accounts made up to 31 March 2018 (17 pages) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
24 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Chen Moravsky as a director on 23 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
11 November 2017 | Satisfaction of charge 015965370003 in full (4 pages) |
11 November 2017 | Satisfaction of charge 015965370004 in full (4 pages) |
11 November 2017 | Satisfaction of charge 015965370004 in full (4 pages) |
11 November 2017 | Satisfaction of charge 015965370002 in full (4 pages) |
11 November 2017 | Satisfaction of charge 015965370002 in full (4 pages) |
11 November 2017 | Satisfaction of charge 015965370003 in full (4 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
22 July 2016 | Termination of appointment of Alon Shamir as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Alon Shamir as a director on 22 July 2016 (1 page) |
21 July 2016 | Appointment of Mr David Brown as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr David Brown as a director on 21 July 2016 (2 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 015965370005, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 015965370006, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 015965370005, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 015965370006, created on 15 December 2015 (55 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 March 2015 | Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Alon Shamir on 19 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Alon Shamir on 19 May 2014 (2 pages) |
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
11 February 2014 | Registration of charge 015965370004 (44 pages) |
11 February 2014 | Registration of charge 015965370003 (110 pages) |
11 February 2014 | Registration of charge 015965370004 (44 pages) |
11 February 2014 | Registration of charge 015965370003 (110 pages) |
8 February 2014 | Registration of charge 015965370002 (49 pages) |
8 February 2014 | Registration of charge 015965370002 (49 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Accounts made up to 31 March 2013 (12 pages) |
20 December 2013 | Accounts made up to 31 March 2013 (12 pages) |
28 October 2013 | Termination of appointment of Batsheva Quinn as a secretary (1 page) |
28 October 2013 | Termination of appointment of Batsheva Quinn as a secretary (1 page) |
8 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
8 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (11 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (12 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 30 April 2010 (1 page) |
25 May 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 30 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Yuda Bentov on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Yuda Bentov on 30 April 2010 (2 pages) |
26 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
26 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
25 February 2008 | Appointment terminated director james lawrence (1 page) |
25 February 2008 | Appointment terminated director james lawrence (1 page) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members
|
22 May 2007 | Return made up to 30/04/07; full list of members
|
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
23 July 2005 | Particulars of mortgage/charge (10 pages) |
23 July 2005 | Particulars of mortgage/charge (10 pages) |
19 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
19 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: c/o booth anderson chester LLP 1 peterborough road harrow middlesex HA1 2AX (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: c/o booth anderson chester LLP 1 peterborough road harrow middlesex HA1 2AX (1 page) |
29 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (4 pages) |
8 February 2005 | New director appointed (4 pages) |
8 February 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 86A edgware way edgware middx HA8 8JS (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 86A edgware way edgware middx HA8 8JS (1 page) |
13 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
11 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
4 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (11 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
19 May 2000 | Accounts made up to 30 April 1999 (11 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 May 2000 | Accounts made up to 30 April 1999 (11 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
12 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
7 May 1999 | Accounts made up to 30 April 1998 (11 pages) |
7 May 1999 | Accounts made up to 30 April 1998 (11 pages) |
4 November 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 November 1998 | Return made up to 30/04/98; full list of members (6 pages) |
11 June 1998 | Accounts made up to 30 April 1997 (11 pages) |
11 June 1998 | Accounts made up to 30 April 1997 (11 pages) |
9 July 1997 | Accounts made up to 30 April 1996 (11 pages) |
9 July 1997 | Accounts made up to 30 April 1996 (11 pages) |
15 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 May 1996 | Accounts made up to 30 April 1995 (10 pages) |
30 May 1996 | Accounts made up to 30 April 1995 (10 pages) |
9 August 1995 | Return made up to 30/04/95; no change of members (4 pages) |
9 August 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
4 August 1992 | Resolutions
|
4 August 1992 | Resolutions
|
6 January 1982 | Company name changed\certificate issued on 06/01/82 (2 pages) |
6 January 1982 | Company name changed\certificate issued on 06/01/82 (2 pages) |
9 November 1981 | Incorporation (16 pages) |
9 November 1981 | Incorporation (16 pages) |