London
W9 2PT
Director Name | Mr Mohsen Mehra |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Giorgio Antonini |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 1993(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 1998) |
Role | Manager |
Correspondence Address | Via Carona 34 Paradiso Switzerland |
Director Name | Martin John Sandle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | Wistaria St John's Road St Peter Port Guernsey Channel Islands GY1 1WZ |
Director Name | Ms Antonella Santini |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 1993(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 January 1994) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 175-177 Sutherland Avenue London W9 1ET |
Director Name | Amedeo Bucchioni |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 1994(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 March 2009) |
Role | Stockbroker |
Correspondence Address | Flat C 38 Warwick Avenue London W9 2PT |
Director Name | Irene Harbeck Albonetti |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 January 2006) |
Role | Housewife |
Correspondence Address | Flat A 38 Warwick Avenue London W9 2PT |
Director Name | Piero Albonetti |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 January 2006) |
Role | Retired |
Correspondence Address | Flat A 38 Warwick Avenue London W9 2PT |
Director Name | Sante Giovanni Albonetti |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 March 2006(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38b Warwick Avenue London W9 2PT |
Director Name | Mrs Jennifer Jayne Fuller |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2014) |
Role | Officer Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 122-126 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS |
Director Name | Mr Martin John Sandle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2014) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | Suites 122-126 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS |
Secretary Name | Jennifer Jayne Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2014) |
Role | Company Director |
Correspondence Address | Suites 122-126 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS |
Secretary Name | St Peters Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 1993) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Director Name | Webmain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(10 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 19 July 1993) |
Correspondence Address | 2 Raymond Building Grays Inn London WC1R 5BZ |
Secretary Name | Axeguild Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1997) |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4RP |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1997(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 December 2005) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(23 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2009) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2017) |
Correspondence Address | 6 London Street Paddington London W2 1HR |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(35 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 July 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2024) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3 at £1 | Sante Albonetti 75.00% Ordinary A |
---|---|
1 at £1 | Joseph Moore Mcconnell & Karen Louise Greenburg Mcconnell 25.00% Ordinary B |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
7 March 2024 | Micro company accounts made up to 23 June 2023 (3 pages) |
---|---|
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
24 January 2024 | Termination of appointment of Clyde Secretaries Limited as a secretary on 24 January 2024 (1 page) |
23 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
3 June 2021 | Micro company accounts made up to 23 June 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
23 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
18 March 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
25 February 2019 | Appointment of Clyde Secretaries Limited as a secretary on 25 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
21 February 2019 | Change of details for Ms Karen Louise Greenberg Mcconnell as a person with significant control on 19 February 2019 (2 pages) |
21 February 2019 | Notification of Karen Louise Greenberg Mcconnell as a person with significant control on 19 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Karen Louise Greenberg Mcconnell on 19 February 2019 (2 pages) |
20 February 2019 | Notification of Joseph Moore Mcconnell as a person with significant control on 19 February 2019 (2 pages) |
20 February 2019 | Notification of Mohsen Mehra as a person with significant control on 19 February 2019 (2 pages) |
20 February 2019 | Registered office address changed from 22 Long Acre London Surrey WC2E 9LY United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 20 February 2019 (1 page) |
19 February 2019 | Withdrawal of a person with significant control statement on 19 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Mohsen Mehra as a director on 19 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 12 July 2018 (1 page) |
23 July 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 22 Long Acre London Surrey WC2E 9LY on 23 July 2018 (1 page) |
28 March 2018 | Second filing of the annual return made up to 11 November 2014 (20 pages) |
28 March 2018 | Second filing of Confirmation Statement dated 11/11/2016 (4 pages) |
28 March 2018 | Second filing of the annual return made up to 11 November 2015 (20 pages) |
15 March 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (3 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (3 pages) |
8 August 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from , Bentley House 4a Disraeli Road, London, SW15 2DS, England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
28 April 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from , C/O Gordon & Co, 9 Savoy Street, London, WC2E 7EG, England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2017 (1 page) |
3 March 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 23 June 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates
|
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
17 June 2016 | Director's details changed for Karen Louise Greenburg Mcconnell on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Karen Louise Greenburg Mcconnell on 17 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Sante Giovanni Albonetti as a director on 9 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Sante Giovanni Albonetti as a director on 9 May 2016 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 23 June 2015 (2 pages) |
4 May 2016 | Registered office address changed from , C/O Gordon & Co, 22 Long Acre, London, WC2E 9LY to 94 Park Lane Croydon Surrey CR0 1JB on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 May 2016 (1 page) |
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
26 February 2015 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 23 June 2014 (2 pages) |
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 July 2014 | Registered office address changed from , 6 London Street, London, W2 1HR, England on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 6 London Street London W2 1HR England to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from , C/O Gordon & Co, 22 Long Acre, London, WC2E 9LY, England on 23 July 2014 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 23 June 2013 (2 pages) |
3 March 2014 | Appointment of Gordon & Company Property Consultants Limited as a secretary (2 pages) |
3 March 2014 | Registered office address changed from Suites 122-126, Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 3 March 2014 (1 page) |
3 March 2014 | Termination of appointment of Jennifer Fuller as a secretary (1 page) |
3 March 2014 | Registered office address changed from , Suites 122-126, Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS on 3 March 2014 (1 page) |
3 March 2014 | Termination of appointment of Jennifer Fuller as a secretary (1 page) |
3 March 2014 | Registered office address changed from Suites 122-126, Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 3 March 2014 (1 page) |
3 March 2014 | Appointment of Gordon & Company Property Consultants Limited as a secretary (2 pages) |
27 February 2014 | Change of share class name or designation (2 pages) |
27 February 2014 | Termination of appointment of Martin Sandle as a director (2 pages) |
27 February 2014 | Termination of appointment of Jennifer Fuller as a director (2 pages) |
27 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2014 | Termination of appointment of Jennifer Fuller as a secretary (2 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Termination of appointment of Jennifer Fuller as a director (2 pages) |
27 February 2014 | Termination of appointment of Jennifer Fuller as a secretary (2 pages) |
27 February 2014 | Termination of appointment of Martin Sandle as a director (2 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
27 February 2014 | Resolutions
|
27 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
27 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2014 | Change of share class name or designation (2 pages) |
13 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (7 pages) |
13 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 23 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 23 June 2012 (7 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption full accounts made up to 23 June 2011 (7 pages) |
22 December 2011 | Total exemption full accounts made up to 23 June 2011 (7 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
24 March 2011 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
21 December 2010 | Secretary's details changed for Jennifer Jayne Fuller on 11 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Sante Giovanni Albonetti on 11 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr. Martin John Sandle on 11 November 2010 (2 pages) |
21 December 2010 | Registered office address changed from , Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BS on 21 December 2010 (1 page) |
21 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Secretary's details changed for Jennifer Jayne Fuller on 11 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Mrs Jennifer Jayne Fuller on 11 November 2010 (2 pages) |
21 December 2010 | Registered office address changed from Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 21 December 2010 (1 page) |
21 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Director's details changed for Mr. Martin John Sandle on 11 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Sante Giovanni Albonetti on 11 November 2010 (2 pages) |
21 December 2010 | Director's details changed for Mrs Jennifer Jayne Fuller on 11 November 2010 (2 pages) |
25 March 2010 | Amended accounts made up to 23 June 2009 (5 pages) |
25 March 2010 | Amended accounts made up to 23 June 2009 (5 pages) |
24 March 2010 | Total exemption full accounts made up to 23 June 2009 (5 pages) |
24 March 2010 | Total exemption full accounts made up to 23 June 2009 (5 pages) |
11 February 2010 | Appointment of Jennifer Jayne Fuller as a secretary (3 pages) |
11 February 2010 | Appointment of Jennifer Jayne Fuller as a secretary (3 pages) |
8 February 2010 | Registered office address changed from , C/O Browne Jacobson Llp, 77 Gracechurch Street, London, EC3V 0AS on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Castlegate Secretaries Limited as a secretary (2 pages) |
8 February 2010 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Castlegate Secretaries Limited as a secretary (2 pages) |
2 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
2 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Karen Louise Greenburg Mcconnell on 11 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Sante Giovanni Albonetti on 11 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Sante Giovanni Albonetti on 11 November 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Castlegate Secretaries Limited on 11 November 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Castlegate Secretaries Limited on 11 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Karen Louise Greenburg Mcconnell on 11 November 2009 (2 pages) |
17 November 2009 | Appointment of Martin John Sandle as a director (2 pages) |
17 November 2009 | Appointment of Martin John Sandle as a director (2 pages) |
12 November 2009 | Appointment of Mrs Jennifer Jayne Fuller as a director (3 pages) |
12 November 2009 | Appointment of Mrs Jennifer Jayne Fuller as a director (3 pages) |
24 September 2009 | Memorandum and Articles of Association (6 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
24 September 2009 | Memorandum and Articles of Association (6 pages) |
27 July 2009 | Appointment terminated director amedeo bucchioni (1 page) |
27 July 2009 | Appointment terminated director amedeo bucchioni (1 page) |
4 May 2009 | Accounts for a dormant company made up to 23 June 2008 (3 pages) |
4 May 2009 | Accounts for a dormant company made up to 23 June 2008 (3 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o browne jacobson LLP ground floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from, c/o browne jacobson LLP, ground floor aldwych house, 81 aldwych, london, WC2B 4HN (1 page) |
27 November 2008 | Return made up to 11/11/08; full list of members (6 pages) |
27 November 2008 | Return made up to 11/11/08; full list of members (6 pages) |
22 April 2008 | Accounts for a dormant company made up to 23 June 2007 (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 23 June 2007 (3 pages) |
15 November 2007 | Return made up to 11/11/07; no change of members (7 pages) |
15 November 2007 | Return made up to 11/11/07; no change of members (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 23 June 2006 (3 pages) |
7 February 2007 | Accounts for a dormant company made up to 23 June 2006 (3 pages) |
6 December 2006 | Return made up to 11/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 11/11/06; full list of members (7 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 6TH floor aldwych house, 81 aldwych, london, WC2B 4RP (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (3 pages) |
15 December 2005 | Return made up to 11/11/05; full list of members (8 pages) |
15 December 2005 | Return made up to 11/11/05; full list of members (8 pages) |
15 December 2005 | New secretary appointed (3 pages) |
19 July 2005 | Accounts for a dormant company made up to 23 June 2005 (3 pages) |
19 July 2005 | Accounts for a dormant company made up to 23 June 2005 (3 pages) |
22 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
20 July 2004 | Accounts for a dormant company made up to 23 June 2004 (3 pages) |
20 July 2004 | Accounts for a dormant company made up to 23 June 2004 (3 pages) |
1 December 2003 | Return made up to 11/11/03; full list of members (8 pages) |
1 December 2003 | Return made up to 11/11/03; full list of members (8 pages) |
15 July 2003 | Accounts for a dormant company made up to 23 June 2003 (3 pages) |
15 July 2003 | Accounts for a dormant company made up to 23 June 2003 (3 pages) |
19 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
19 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
19 July 2002 | Accounts for a dormant company made up to 23 June 2002 (3 pages) |
19 July 2002 | Accounts for a dormant company made up to 23 June 2002 (3 pages) |
28 November 2001 | Return made up to 11/11/01; full list of members (8 pages) |
28 November 2001 | Return made up to 11/11/01; full list of members (8 pages) |
9 July 2001 | Accounts for a dormant company made up to 23 June 2001 (2 pages) |
9 July 2001 | Accounts for a dormant company made up to 23 June 2001 (2 pages) |
20 November 2000 | Accounts for a dormant company made up to 23 June 2000 (3 pages) |
20 November 2000 | Accounts for a dormant company made up to 23 June 2000 (3 pages) |
15 November 2000 | Return made up to 11/11/00; full list of members (8 pages) |
15 November 2000 | Return made up to 11/11/00; full list of members (8 pages) |
9 December 1999 | Accounts for a dormant company made up to 23 June 1999 (3 pages) |
9 December 1999 | Accounts for a dormant company made up to 23 June 1999 (3 pages) |
16 November 1999 | Return made up to 11/11/99; full list of members (8 pages) |
16 November 1999 | Return made up to 11/11/99; full list of members (8 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
18 November 1998 | Accounts for a dormant company made up to 23 June 1998 (3 pages) |
18 November 1998 | Accounts for a dormant company made up to 23 June 1998 (3 pages) |
17 November 1998 | Return made up to 11/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 11/11/98; no change of members (4 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Accounts for a dormant company made up to 23 June 1995 (3 pages) |
11 February 1998 | Accounts for a dormant company made up to 23 June 1996 (4 pages) |
11 February 1998 | Accounts for a dormant company made up to 23 June 1997 (3 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Accounts for a dormant company made up to 23 June 1995 (3 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Accounts for a dormant company made up to 23 June 1996 (4 pages) |
11 February 1998 | Accounts for a dormant company made up to 23 June 1997 (3 pages) |
29 January 1998 | Return made up to 11/11/97; full list of members (8 pages) |
29 January 1998 | Return made up to 11/11/97; full list of members (8 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
15 November 1996 | Return made up to 11/11/96; full list of members
|
15 November 1996 | Return made up to 11/11/96; full list of members
|
12 June 1996 | Resolutions
|
12 June 1996 | £ nc 100/4 13/05/96 (1 page) |
12 June 1996 | £ nc 100/4 13/05/96 (1 page) |
12 June 1996 | Resolutions
|
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 11/11/95; no change of members (6 pages) |
20 May 1996 | Return made up to 11/11/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 June 1982 | Incorporation (19 pages) |
1 June 1982 | Incorporation (19 pages) |