London
W9 1BE
Director Name | Mr Zuhair Uddin Mirza |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Ms Milena Dimitrova Ivanova |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(41 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Dr Ana Lueneburger |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 April 2024(42 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Executive Coach |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Syed Naiz Gohar |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 1996) |
Role | Oil Trader |
Correspondence Address | 100 Woodcock Hill Kenton Harrow Middlesex HA3 0JD |
Director Name | Mrs Carol Anne Gray |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 February 1998) |
Role | Secretary |
Correspondence Address | 62 Randolph Avenue London W9 1BE |
Director Name | Mr Alfred Jones |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1995) |
Role | Consultant |
Correspondence Address | 62 Randolph Avenue London W9 1BE |
Director Name | Mr Philip Pike |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 62 Randolph Avenue London W9 1BE |
Director Name | Mr Marco Andrea Da Mosto |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 February 2001) |
Role | Merchant Banker |
Correspondence Address | 62g Randolph Avenue London W9 1BE |
Director Name | David Somen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 July 2001) |
Role | Management Consultant |
Correspondence Address | 62d Randolph Avenue London W9 1BE |
Secretary Name | David Somen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 January 2010) |
Role | Company Director |
Correspondence Address | 41a Randolph Avenue London W9 1BQ |
Director Name | Susan Pauline Kenny |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 December 2009) |
Role | Cognitive Analytic Practioner |
Country of Residence | United Kingdom |
Correspondence Address | 64 Randolph Avenue London W9 1BE |
Director Name | Adamandia Maria Campbell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 September 2022) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 62b Randolph Avenue London W9 |
Director Name | Mr Jonathan Somen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 11 July 2001(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2001) |
Role | Managing Director |
Country of Residence | Kenya |
Correspondence Address | 41a Randolph Avenue London W9 1BQ |
Director Name | Christine Mary James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(20 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2004) |
Role | Retired |
Correspondence Address | 62a Randolph Avenue London W9 1BE |
Director Name | Paul Gerald Stuart Silver |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2003(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 60 Randolph Avenue London W9 1BE |
Director Name | Mr David Somen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Salusbury Road London NW6 6RJ |
Director Name | Mrs Caroline Jane Pennick |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2018) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Block Management 19 Eastbourne Terrace London W2 6LG |
Director Name | Mr Anthony Stephen Japhet |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2013) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Website | www.venustea.com |
---|
Registered Address | C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dr Vera Somen 9.09% Ordinary |
---|---|
1 at £1 | Guy Henriques 9.09% Ordinary |
1 at £1 | Jonathan Somen 9.09% Ordinary |
1 at £1 | Mark Pennick & Caroline Pennick 9.09% Ordinary |
1 at £1 | Milena Ivanova & Dian Ivanova 9.09% Ordinary |
1 at £1 | Mr Z. Mirza & Mrs Z. Mirza 9.09% Ordinary |
1 at £1 | Ms Adamandia Maria Campbell 9.09% Ordinary |
1 at £1 | Ms Corinne Petter 9.09% Ordinary |
1 at £1 | Taj Property Holdings LTD 9.09% Ordinary |
2 at £1 | Max Platinum Holdings LTD 18.18% Ordinary |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
---|---|
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
11 June 2019 | Appointment of Trent Park Properties as a secretary on 1 May 2019 (2 pages) |
21 May 2019 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to C/O Trent Park Properties 5 Elstree Way Borehamwood WD6 1SF on 21 May 2019 (1 page) |
10 April 2019 | Appointment of Mr Anthony Stephen Japhet as a director on 4 April 2019 (2 pages) |
27 February 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
13 December 2018 | Termination of appointment of Caroline Jane Pennick as a director on 12 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
22 December 2016 | Appointment of Mr Zuhair Uddin Mirza as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Zuhair Uddin Mirza as a director on 22 December 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
26 February 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
24 March 2015 | Accounts for a dormant company made up to 28 September 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 28 September 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Caroline Jane Pennick as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Caroline Jane Pennick as a director on 28 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 August 2014 | Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
13 March 2014 | Accounts for a dormant company made up to 28 September 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 28 September 2013 (2 pages) |
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
17 July 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
17 July 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
22 February 2013 | Accounts for a dormant company made up to 28 September 2012 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 28 September 2012 (3 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
2 February 2012 | Appointment of Mr David Somen as a director (2 pages) |
2 February 2012 | Appointment of Mr David Somen as a director (2 pages) |
31 January 2012 | Appointment of Mr Jonathan Somen as a director (2 pages) |
31 January 2012 | Appointment of Mr Jonathan Somen as a director (2 pages) |
25 October 2011 | Appointment of Ms Neena Vaswani as a director (2 pages) |
25 October 2011 | Appointment of Ms Neena Vaswani as a director (2 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Mrs Neena Vaswani as a director (2 pages) |
21 October 2011 | Appointment of Mrs Neena Vaswani as a director (2 pages) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
29 October 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 19 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 19 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Accounts for a dormant company made up to 28 September 2010 (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 28 September 2010 (4 pages) |
11 May 2010 | Termination of appointment of Paul Silver as a director (2 pages) |
11 May 2010 | Termination of appointment of Paul Silver as a director (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 September 2009 (3 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 September 2009 (3 pages) |
6 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Susan Pauline Kenny on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Susan Pauline Kenny on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
6 January 2010 | Termination of appointment of Susan Kenny as a director (1 page) |
6 January 2010 | Director's details changed for Adamandia Maria Campbell on 1 October 2009 (2 pages) |
6 January 2010 | Appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
6 January 2010 | Director's details changed for Susan Pauline Kenny on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of Susan Kenny as a director (1 page) |
6 January 2010 | Director's details changed for Adamandia Maria Campbell on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Adamandia Maria Campbell on 1 October 2009 (2 pages) |
5 January 2010 | Termination of appointment of David Somen as a secretary (1 page) |
5 January 2010 | Termination of appointment of David Somen as a secretary (1 page) |
7 April 2009 | Accounts for a dormant company made up to 28 September 2008 (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 28 September 2008 (3 pages) |
4 December 2008 | Return made up to 15/10/08; full list of members (10 pages) |
4 December 2008 | Return made up to 15/10/08; full list of members (10 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from solitare secretaries lynwood house 10 victors way barnet EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from solitare secretaries lynwood house 10 victors way barnet EN5 5TZ (1 page) |
29 March 2008 | Accounts for a dormant company made up to 29 September 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 29 September 2007 (1 page) |
21 January 2008 | Return made up to 15/10/07; full list of members (5 pages) |
21 January 2008 | Return made up to 15/10/07; full list of members (5 pages) |
19 September 2007 | Return made up to 15/10/03; full list of members (9 pages) |
19 September 2007 | Accounts for a dormant company made up to 29 September 2003 (1 page) |
19 September 2007 | Return made up to 15/10/04; full list of members (8 pages) |
19 September 2007 | Return made up to 15/10/06; full list of members (8 pages) |
19 September 2007 | Restoration by order of the court (4 pages) |
19 September 2007 | Accounts for a dormant company made up to 29 September 2004 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 29 September 2004 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 29 September 2005 (1 page) |
19 September 2007 | Restoration by order of the court (4 pages) |
19 September 2007 | Return made up to 15/10/04; full list of members (8 pages) |
19 September 2007 | Return made up to 15/10/06; full list of members (8 pages) |
19 September 2007 | Return made up to 15/10/05; full list of members (8 pages) |
19 September 2007 | Accounts for a dormant company made up to 29 September 2003 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 29 September 2006 (1 page) |
19 September 2007 | Return made up to 15/10/05; full list of members (8 pages) |
19 September 2007 | Return made up to 15/10/03; full list of members (9 pages) |
19 September 2007 | Accounts for a dormant company made up to 29 September 2006 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 29 September 2005 (1 page) |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
30 July 2003 | Accounts for a dormant company made up to 29 September 2002 (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 29 September 2002 (7 pages) |
6 March 2003 | Return made up to 15/10/02; full list of members
|
6 March 2003 | Return made up to 15/10/02; full list of members
|
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 29 September 2001 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 29 September 2001 (6 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 159-165 great portland street london W1W 5PA (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 159-165 great portland street london W1W 5PA (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
16 November 2001 | Return made up to 15/10/01; full list of members
|
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Return made up to 15/10/01; full list of members
|
17 July 2001 | Accounts for a dormant company made up to 29 September 2000 (6 pages) |
17 July 2001 | Accounts for a dormant company made up to 29 September 2000 (6 pages) |
22 November 2000 | Return made up to 15/10/00; full list of members (12 pages) |
22 November 2000 | Return made up to 15/10/00; full list of members (12 pages) |
28 June 2000 | Accounts for a dormant company made up to 29 September 1999 (6 pages) |
28 June 2000 | Accounts for a dormant company made up to 29 September 1999 (6 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members (12 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members (12 pages) |
8 June 1999 | Accounts for a dormant company made up to 29 September 1998 (5 pages) |
8 June 1999 | Accounts for a dormant company made up to 29 September 1998 (5 pages) |
1 December 1998 | Return made up to 15/10/98; full list of members
|
1 December 1998 | Return made up to 15/10/98; full list of members
|
6 May 1998 | Accounts for a dormant company made up to 29 September 1997 (6 pages) |
6 May 1998 | Accounts for a dormant company made up to 29 September 1997 (6 pages) |
21 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
21 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
1 July 1997 | Accounts for a dormant company made up to 29 September 1996 (4 pages) |
1 July 1997 | Accounts for a dormant company made up to 29 September 1996 (4 pages) |
14 November 1996 | Return made up to 15/10/96; full list of members
|
14 November 1996 | Return made up to 15/10/96; full list of members
|
22 June 1996 | Accounts for a dormant company made up to 29 September 1995 (6 pages) |
22 June 1996 | Accounts for a dormant company made up to 29 September 1995 (6 pages) |
16 January 1996 | Return made up to 15/10/95; full list of members (8 pages) |
16 January 1996 | Return made up to 15/10/95; full list of members (8 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
28 July 1995 | Accounts for a dormant company made up to 29 September 1994 (6 pages) |
28 July 1995 | Accounts for a dormant company made up to 29 September 1994 (6 pages) |
15 March 1989 | Return made up to 06/02/89; full list of members (11 pages) |
15 March 1989 | Full accounts made up to 28 September 1988 (4 pages) |
15 March 1989 | Return made up to 06/02/89; full list of members (11 pages) |
15 March 1989 | Full accounts made up to 28 September 1988 (4 pages) |
10 February 1989 | Resolutions
|
10 February 1989 | Resolutions
|
4 January 1989 | Wd 08/12/88 ad 13/10/88--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
4 January 1989 | Wd 08/12/88 ad 13/10/88--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
3 June 1988 | Return made up to 28/04/88; full list of members (10 pages) |
3 June 1988 | Return made up to 28/04/88; full list of members (10 pages) |
3 June 1988 | Full accounts made up to 28 September 1987 (4 pages) |
3 June 1988 | Full accounts made up to 28 September 1987 (4 pages) |
13 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
13 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
2 December 1987 | Director resigned;new director appointed (2 pages) |
2 December 1987 | Director resigned;new director appointed (2 pages) |
23 June 1987 | Full accounts made up to 28 September 1986 (4 pages) |
23 June 1987 | Return made up to 12/02/87; full list of members (18 pages) |
23 June 1987 | Full accounts made up to 28 September 1986 (4 pages) |
23 June 1987 | Return made up to 12/02/87; full list of members (18 pages) |
5 November 1986 | Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9 1SX (1 page) |
5 November 1986 | Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9 1SX (1 page) |
12 March 1982 | Incorporation (28 pages) |