London
N14 4UT
Director Name | Mr Michael Vardy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(36 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Miss Nicola Josephs |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(36 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Capt Daniel Nathan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Grace Siu Fung Yiu |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Anthony Obikwu |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(41 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2021(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 135 Bramley Road Oakwood London N14 4UT |
Director Name | Margaret Croome Gale |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 June 2006) |
Role | Recruitment Consultant |
Correspondence Address | 5 Norman Court Finchley London N3 1QQ |
Director Name | Lynda Gordon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 November 2003) |
Role | Electrolysist |
Correspondence Address | 3 Norman Court Finchley London N3 1QQ |
Director Name | Louise Lopata |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 August 1991) |
Role | Retired |
Correspondence Address | 41 Norman Court Finchley London N3 1QQ |
Director Name | Beverly Perkins |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 20 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Norman Court Finchley London N3 1QQ |
Director Name | June Brookes |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 06 November 2020) |
Role | Business Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Norman Court 395 Nether Street Finchley London N3 1QQ |
Director Name | Michael Alexander Weiss |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 November 1991) |
Role | Secretary |
Correspondence Address | 30 Norman Court Nether Street London N3 1QQ |
Director Name | Doreen Audrey Davies |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 August 1991) |
Role | Housewife |
Correspondence Address | 48 Norman Court Finchley London N3 1QQ |
Director Name | Mr Michael Vardy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Norman Court Nether Street Finchley London N3 1QQ |
Director Name | Barry Fineberg |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(16 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 2003) |
Role | Architect |
Correspondence Address | 49 Norman Court 395 Nether Street London N3 1QQ |
Director Name | Sinead Ellen McEneaney |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2000(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2002) |
Role | Support Desk Analyst |
Correspondence Address | 41 Norman Court Nether Street London N3 1QQ |
Director Name | Andrew Arthur Brodie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(18 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 November 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Grove London N3 1QT |
Director Name | Mr Andreas Sotiris Charalambous |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(20 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 04 December 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 50 Norman Court 395 Nether Street London N3 1QQ |
Director Name | Simon Carlo Balestrini |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 November 2009) |
Role | Teacher |
Correspondence Address | 42 Norman Court 395 Nether Street Finchley London N3 1QQ |
Director Name | Annie Weiss |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2003(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 January 2010) |
Role | Housewife |
Correspondence Address | 30 Norman Court 395 Nether Street London N3 1QQ |
Director Name | Marcus De Kaldam |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2005) |
Role | Financial Adviser |
Correspondence Address | 4 Norman Court 395 Nether Street London N3 1QQ |
Director Name | Miss Nicola Josephs |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 2010) |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | 41 Norman Court 395 Nether Street London N3 1QQ |
Director Name | Mrs Margaret Croome-Gale |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Norman Court 395 Nether Street Finchley London N3 1QQ |
Director Name | Ms Atsuko Kato |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 October 2018(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 2021) |
Role | Translator |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Ms Libby Burkeman |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 August 2022) |
Role | Charity Grants Manager |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 December 2010) |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2010(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 June 2021) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 58.49% - |
---|---|
2 at £1 | Mr B. Fineberg 3.77% Ordinary |
2 at £1 | Purvi Dodhia 3.77% Ordinary |
1 at £1 | Dr Ashok Sachdev 1.89% Ordinary |
1 at £1 | Miss J. Brookes 1.89% Ordinary |
1 at £1 | Miss N.d.b. Lee 1.89% Ordinary |
1 at £1 | Mr A. Obikwu 1.89% Ordinary |
1 at £1 | Mr B.o. Afolabi-roberts 1.89% Ordinary |
1 at £1 | Mr C.k. Lau 1.89% Ordinary |
1 at £1 | Mr K.b. Gudka & Mrs K.b. Gudka 1.89% Ordinary |
1 at £1 | Mr M. Levy & Mr J. Berman 1.89% Ordinary |
1 at £1 | Mr M. Vardy 1.89% Ordinary |
1 at £1 | Mr R. Khan 1.89% Ordinary |
1 at £1 | Mrs H. Menari 1.89% Ordinary |
1 at £1 | Mrs M. Komori 1.89% Ordinary |
1 at £1 | Mrs N. Reddy 1.89% Ordinary |
1 at £1 | Mrs O.p. Driscoll 1.89% Ordinary |
1 at £1 | Ms M. Croome-gale 1.89% Ordinary |
1 at £1 | P.s. Zolfaghari 1.89% Ordinary |
1 at £1 | R. Jackson 1.89% Ordinary |
1 at £1 | Rebecca Novani 1.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
9 November 2020 | Termination of appointment of June Brookes as a director on 6 November 2020 (1 page) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
10 August 2020 | Register(s) moved to registered office address C/O Pa Registrars Wilberforce House Station Road London NW4 4QE (1 page) |
5 August 2020 | Register inspection address has been changed from C/O Chisholm & Bird 1 Butchers Lane Wrestlingworth Sandy Bedfordshire SG19 2EX United Kingdom to Pa Registrars, Wilberforce House Station Road London NW4 4QE (1 page) |
5 December 2019 | Termination of appointment of Andreas Sotiris Charalambous as a director on 4 December 2019 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 August 2019 | Termination of appointment of Margaret Croome-Gale as a director on 14 August 2019 (1 page) |
8 August 2019 | Confirmation statement made on 3 August 2019 with updates (7 pages) |
16 October 2018 | Appointment of Mr Atsuko Kato as a director on 8 October 2018 (2 pages) |
15 October 2018 | Appointment of Captain Daniel Nathan as a director on 8 October 2018 (2 pages) |
15 October 2018 | Appointment of Ms Libby Burkeman as a director on 8 October 2018 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Miss Nicola Josephs as a director on 20 March 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 March 2018 | Appointment of Mr Michael Vardy as a director on 16 March 2018 (2 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (7 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 3 August 2016 with updates (9 pages) |
2 September 2016 | Confirmation statement made on 3 August 2016 with updates (9 pages) |
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Termination of appointment of Beverly Perkins as a director (1 page) |
23 November 2012 | Termination of appointment of Beverly Perkins as a director (1 page) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (13 pages) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (13 pages) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (13 pages) |
28 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (13 pages) |
28 September 2011 | Appointment of P a Registrars Ltd as a secretary (2 pages) |
28 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (13 pages) |
28 September 2011 | Termination of appointment of Kinleigh Folkard & Hayward as a secretary (1 page) |
28 September 2011 | Appointment of P a Registrars Ltd as a secretary (2 pages) |
28 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (13 pages) |
28 September 2011 | Termination of appointment of Kinleigh Folkard & Hayward as a secretary (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Register inspection address has been changed (1 page) |
26 April 2011 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 26 April 2011 (1 page) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (13 pages) |
15 October 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Nicola Josephs on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Nicola Josephs on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (13 pages) |
15 October 2010 | Director's details changed for Beverly Perkins on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for June Brookes on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for June Brookes on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (13 pages) |
15 October 2010 | Director's details changed for Anthony Richard Ryb on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Nicola Josephs on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Anthony Richard Ryb on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for June Brookes on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Anthony Richard Ryb on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Beverly Perkins on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mrs Margaret Croome-Gale on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mrs Margaret Croome-Gale on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Beverly Perkins on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mrs Margaret Croome-Gale on 1 October 2009 (2 pages) |
24 September 2010 | Termination of appointment of Nicola Josephs as a director (1 page) |
24 September 2010 | Termination of appointment of Nicola Josephs as a director (1 page) |
19 February 2010 | Termination of appointment of Annie Weiss as a director (1 page) |
19 February 2010 | Termination of appointment of Annie Weiss as a director (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 November 2009 | Termination of appointment of Simon Balestrini as a director (1 page) |
23 November 2009 | Termination of appointment of Simon Balestrini as a director (1 page) |
12 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (26 pages) |
12 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (26 pages) |
12 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (26 pages) |
10 March 2009 | Director appointed mrs margaret croome-gale (1 page) |
10 March 2009 | Director appointed mrs margaret croome-gale (1 page) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 October 2008 | Return made up to 01/09/08; full list of members (27 pages) |
20 October 2008 | Return made up to 01/09/08; full list of members (27 pages) |
4 April 2008 | Return made up to 01/09/07; full list of members (32 pages) |
4 April 2008 | Return made up to 01/09/07; full list of members (32 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
26 February 2008 | Secretary's change of particulars / kinleigh folkard & haywood / 30/01/2008 (1 page) |
26 February 2008 | Secretary's change of particulars / kinleigh folkard & haywood / 30/01/2008 (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 November 2006 | Return made up to 01/09/06; full list of members (28 pages) |
9 November 2006 | Return made up to 01/09/06; full list of members (28 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
18 October 2005 | Return made up to 01/09/05; change of members (11 pages) |
18 October 2005 | Return made up to 01/09/05; change of members (11 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Return made up to 01/09/04; change of members (10 pages) |
6 October 2004 | Return made up to 01/09/04; change of members (10 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (19 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (19 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 01/09/02; change of members (10 pages) |
17 September 2002 | Return made up to 01/09/02; change of members (10 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
4 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 August 2001 | Return made up to 01/09/01; change of members (9 pages) |
28 August 2001 | Return made up to 01/09/01; change of members (9 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members (16 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members (16 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1999 | Return made up to 03/09/99; full list of members (16 pages) |
14 September 1999 | Return made up to 03/09/99; full list of members (16 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
15 October 1997 | Return made up to 03/09/97; change of members (8 pages) |
15 October 1997 | Return made up to 03/09/97; change of members (8 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 August 1996 | Return made up to 03/09/96; full list of members (11 pages) |
29 August 1996 | Return made up to 03/09/96; full list of members (11 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 September 1995 | Return made up to 03/09/95; change of members (6 pages) |
11 September 1995 | Return made up to 03/09/95; change of members (6 pages) |
29 September 1982 | Allotment of shares (4 pages) |
29 September 1982 | Allotment of shares (4 pages) |
16 March 1982 | Incorporation (23 pages) |
16 March 1982 | Incorporation (23 pages) |