London
W2 4SA
Director Name | Mrs Janis Dale Rauch Oxer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2014(32 years after company formation) |
Appointment Duration | 10 years |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 11 Redan House 23 Redan Place London W2 4SA |
Director Name | Mr Jacques James Benattar |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(34 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Busiinessman |
Country of Residence | England |
Correspondence Address | 11 Redan House 23 Redan Place London W2 4SA |
Director Name | Mrs Enoh Obiyan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | Arncliffe 22 Greville Place Flat 9 London NW6 5JG |
Director Name | Mr Sidney Ford |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 August 1992) |
Role | Solicitor |
Correspondence Address | Flat 17 Arncliffe London NW6 5JG |
Director Name | Mrs Christina Violette Sharples |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 11 March 2013) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 7 Arncliffe 22 Greville Place London NW6 5JG |
Director Name | Mrs Rosetta Mary Agnew |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 1997) |
Role | Partner In Wholesale Flower Bu |
Correspondence Address | Flat 8 Arncliffe 22 Greville Place London NW6 5JG |
Secretary Name | Ms Elizabeth Breeze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 1997) |
Role | Company Director |
Correspondence Address | Flat 4 Arncliffe 22 Greville Place London NW6 5JG |
Director Name | Peter John Prescott |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 October 1997) |
Role | Retired |
Correspondence Address | 6 Arncliffe Greville Place London NW6 5JG |
Director Name | Peter John Prescott |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(16 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 August 2005) |
Role | Retired |
Correspondence Address | 6 Arncliffe Greville Place London NW6 5JG |
Director Name | Mrs Lorraine Brainin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 September 2015) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | New Progress House 34 Stafford Road Wallington Surrey SM6 9AA |
Secretary Name | Peter Michael Hockley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 August 2003(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 24 Haslemere Avenue London NW4 2PX |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Mr Paul Graham Smith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Arncliffe 22 Greville Place London NW6 5JG |
Director Name | Mr Hemant Puri |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 85 Stafford Road Wallington Surrey SM6 9AP |
Director Name | Mr Hemant Puri |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(34 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pomodoro House, St. Leonards Road London NW10 6ST |
Secretary Name | Paul Golden & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1997(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 August 2003) |
Correspondence Address | 7 Ballards Lane Finchley London N3 1UX |
Secretary Name | Accountable Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2006) |
Correspondence Address | Buckingham Chambers 45 Vivian Avenue London NW4 3XA |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(24 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2006) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(24 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2006) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | KDG Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2009(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 December 2016) |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square Londo W1J 6BD |
Director Name | KDG Property Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2011(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 April 2016) |
Correspondence Address | 85 Stafford Road Wallington Surrey SM6 9AP |
Registered Address | 11 Redan House 23 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | B. Puri & Hemant Puri 6.67% Ordinary |
---|---|
1 at £1 | Daerebo Lolamari & Odoliyi Lolamari 6.67% Ordinary |
1 at £1 | Denver Investments LTD 6.67% Ordinary |
1 at £1 | Elizabeth Ison 6.67% Ordinary |
1 at £1 | Enoh Obiyan 6.67% Ordinary |
1 at £1 | F. Benattar & J. Benattar 6.67% Ordinary |
1 at £1 | Golden Ocean Investments Corp. 6.67% Ordinary |
1 at £1 | Janis Rauch 6.67% Ordinary |
1 at £1 | Lorraine Offenbach-braimin 6.67% Ordinary |
1 at £1 | Mr Julian G. Slater 6.67% Ordinary |
1 at £1 | Mrs Pighi Gibson 6.67% Ordinary |
1 at £1 | Paul Smith & Christopher Mcmahon 6.67% Ordinary |
1 at £1 | Therese Marie Rose Fayon 6.67% Ordinary |
2 at £1 | Executors Of Peter J. Prescott & Gillian Prescott 13.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
---|---|
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
30 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
12 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
3 July 2018 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Termination of appointment of Hemant Puri as a director on 10 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Hemant Puri as a director on 10 October 2017 (1 page) |
5 September 2017 | Cessation of Jacques James Benattar as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Janis Dale Rauch Oxer as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Jacques James Benattar as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Cessation of Janis Dale Rauch Oxer as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Cessation of Julian Graeme Slater as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Cessation of Julian Graeme Slater as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
9 March 2017 | Appointment of Mr Hemant Puri as a director on 1 December 2016 (2 pages) |
9 March 2017 | Appointment of Mr Hemant Puri as a director on 1 December 2016 (2 pages) |
6 February 2017 | Appointment of Mrs. Enoh Obiyan as a director on 25 January 2017 (2 pages) |
6 February 2017 | Appointment of Mrs. Enoh Obiyan as a director on 25 January 2017 (2 pages) |
3 February 2017 | Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to Flat 7 Arncliffe Greville Place London NW6 5JG on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 85 Stafford Road Wallington Surrey SM6 9AP England to Flat 7 Arncliffe Greville Place London NW6 5JG on 3 February 2017 (1 page) |
8 December 2016 | Termination of appointment of Kdg Property Ltd as a secretary on 8 December 2016 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Termination of appointment of Kdg Property Ltd as a secretary on 8 December 2016 (1 page) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
27 April 2016 | Appointment of Mr Jacques James Benattar as a director on 26 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 24 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Jacques James Benattar as a director on 26 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Kdg Property Shadow Directors Ltd as a director on 24 April 2016 (1 page) |
29 February 2016 | Termination of appointment of Hemant Puri as a director on 28 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Hemant Puri as a director on 28 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Hemant Puri as a director on 28 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Hemant Puri as a director on 28 February 2016 (1 page) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Julian Graeme Slater on 19 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Julian Graeme Slater on 19 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Paul Graham Smith as a director on 16 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Paul Graham Smith as a director on 16 November 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Kdg Property Shadow Directors Ltd on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Kdg Property Ltd New Progress House 34 Stafford Road Wallington Surrey SM6 9AA to 85 Stafford Road Wallington Surrey SM6 9AP on 8 October 2015 (1 page) |
24 September 2015 | Termination of appointment of Lorraine Brainin as a director on 21 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Lorraine Brainin as a director on 21 September 2015 (1 page) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Director's details changed for Mr Hemant Puri on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Hemant Puri on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Lorraine Brainin on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Hemant Puri on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Lorraine Brainin on 13 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Hemant Puri on 13 October 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Janis Dale Rauch Oxer as a director on 1 April 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Janis Dale Rauch Oxer as a director on 1 April 2014 (2 pages) |
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Appointment of Mrs Janis Dale Rauch Oxer as a director on 1 April 2014 (2 pages) |
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
16 May 2013 | Termination of appointment of Christina Sharples as a director (1 page) |
16 May 2013 | Termination of appointment of Christina Sharples as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Appointment of Kdg Property Shadow Directors Ltd as a director (2 pages) |
22 November 2011 | Appointment of Kdg Property Shadow Directors Ltd as a director (2 pages) |
29 September 2011 | Registered office address changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Director's details changed for Mrs Christina Violette Sharples on 30 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Director's details changed for Paul Graham Smith on 30 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Julian Graeme Slater on 30 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Paul Graham Smith on 30 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Christina Violette Sharples on 30 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Julian Graeme Slater on 30 August 2010 (2 pages) |
6 October 2010 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 6 October 2010 (2 pages) |
14 July 2010 | Appointment of Kdg Property Ltd as a secretary (2 pages) |
14 July 2010 | Appointment of Kdg Property Ltd as a secretary (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Terence White as a secretary (2 pages) |
20 January 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 20 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Terence White as a secretary (2 pages) |
20 January 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 20 January 2010 (2 pages) |
27 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (11 pages) |
27 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (11 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Amended accounts made up to 31 March 2007 (4 pages) |
14 January 2009 | Amended accounts made up to 31 March 2007 (4 pages) |
29 October 2008 | Return made up to 01/09/08; no change of members (7 pages) |
29 October 2008 | Return made up to 01/09/08; no change of members (7 pages) |
12 September 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
12 September 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2007 | Return made up to 31/08/07; no change of members (8 pages) |
1 November 2007 | Return made up to 31/08/07; no change of members (8 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
19 April 2007 | Return made up to 31/08/06; full list of members (13 pages) |
19 April 2007 | Return made up to 31/08/06; full list of members (13 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: buckingham chambers 45 vivian avenue london NW4 3XA (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: buckingham chambers 45 vivian avenue london NW4 3XA (1 page) |
30 May 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
27 September 2005 | Return made up to 31/08/05; full list of members (10 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Return made up to 31/08/05; full list of members (10 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (10 pages) |
19 October 2004 | Return made up to 31/08/04; full list of members (10 pages) |
20 January 2004 | Return made up to 31/08/03; full list of members (10 pages) |
20 January 2004 | Return made up to 31/08/03; full list of members (10 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 7 ballards lane finchley london N3 1UX (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 7 ballards lane finchley london N3 1UX (1 page) |
4 September 2002 | Return made up to 31/08/02; full list of members
|
4 September 2002 | Return made up to 31/08/02; full list of members
|
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 87A marlborough road london N22 8NL (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 87A marlborough road london N22 8NL (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: arncliffe 22 greville place london NW6 5JG (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: arncliffe 22 greville place london NW6 5JG (1 page) |
12 September 2001 | Return made up to 31/08/01; full list of members
|
12 September 2001 | Return made up to 31/08/01; full list of members
|
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
29 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
5 January 2001 | Full accounts made up to 31 October 1999 (8 pages) |
5 January 2001 | Return made up to 31/08/00; full list of members (12 pages) |
5 January 2001 | Return made up to 31/08/00; full list of members (12 pages) |
5 January 2001 | Full accounts made up to 31 October 1999 (8 pages) |
10 December 1999 | Return made up to 31/08/99; full list of members
|
10 December 1999 | Return made up to 31/08/99; full list of members
|
1 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
24 November 1998 | Return made up to 31/08/98; change of members (4 pages) |
24 November 1998 | Return made up to 31/08/98; change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
24 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
6 November 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
6 November 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
25 September 1997 | Return made up to 31/08/97; change of members (6 pages) |
25 September 1997 | Return made up to 31/08/97; change of members (6 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
26 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
26 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 September 1995 | Return made up to 31/08/95; change of members (6 pages) |
14 September 1995 | Return made up to 31/08/95; change of members (6 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (5 pages) |
10 August 1995 | Auditor's resignation (2 pages) |
10 August 1995 | Auditor's resignation (2 pages) |
19 June 1984 | Memorandum of association (10 pages) |
19 June 1984 | Memorandum of association (10 pages) |
19 March 1982 | Incorporation (11 pages) |
19 March 1982 | Incorporation (11 pages) |