Thirleby Road
London
SW1P 1HN
Director Name | Miss Laura Kathlyn Rosemary Muir |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2013(31 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 147b Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Mr Michael James Woodside |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Assistant Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 147b Ashley Gardens Thirleby Road London SW1P 1HN |
Secretary Name | Mr Michael James Woodside |
---|---|
Status | Current |
Appointed | 26 September 2013(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 147b Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Mr SÉBastien Loic Marial Saubier |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 May 2014(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 147b Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Mrs Alison Cheryl Beckett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Sir Brian Crossland Cubbon |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 September 2006) |
Role | Consultant |
Correspondence Address | 135a Ashley Gardens London SW1P 1HN |
Director Name | Maj Gen Brian Livesey |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 1994) |
Role | Medical Practitioner |
Correspondence Address | 139a Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Mr Charles Peter Kennedy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2004) |
Role | Member Of Parliament |
Correspondence Address | 144a Ashley Gardens London SW1P 1HN |
Director Name | Mr Solomon Arbeid |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 June 2002) |
Role | Solicitor |
Correspondence Address | 81 Napier Court Ranelagh Gardens London SW6 3XA |
Secretary Name | Mr Solomon Arbeid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 May 2000) |
Role | Solicitor |
Correspondence Address | 133a Ashley Gardens London SW1P 1HN |
Director Name | George Ferguson Finlayson |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2007) |
Role | Civil Servant Retired |
Correspondence Address | 141b Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Dr Farman Baradaran Seyed |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2002) |
Role | Naval Architect |
Correspondence Address | 136b Ashley Gardens Thirleby Road London SW1P 1HN |
Secretary Name | Dr Farman Baradaran Seyed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 2006) |
Role | Naval Architect |
Correspondence Address | 136b Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Ms Stephanie Elaine Bird |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 2007) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 141a Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Sir Michael John Austin Cummins |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2012) |
Role | Retired Officer House Of Com |
Country of Residence | United Kingdom |
Correspondence Address | 140a Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Dr Jonathan Paul Fry |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 April 2009) |
Role | University Teacher |
Correspondence Address | 140b Ashley Gardens Thirleby Road London Sw1p Ihn |
Director Name | Robert Nowak |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137a Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Dr Farman Baradaran Seyed |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2007) |
Role | Banking |
Correspondence Address | 136b Ashley Gardens Thirleby Road London SW1P 1HN |
Secretary Name | Dr Jonathan Paul Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(24 years after company formation) |
Appointment Duration | 5 years (resigned 21 June 2011) |
Role | University Lecturer |
Correspondence Address | Estate Office Block 11 Ashley Gardens Thirleby Road London SW1P 1HW |
Director Name | Patrick William Long |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(26 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 133a Ashley Gardens Thirleby Road London SW1P 1HN |
Secretary Name | Christine Margaret Bryon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kennington Palace Court Sancroft Street London SE11 5UL |
Director Name | Mr Edoardo Yanez Tealdi |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2019) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 147b Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Mr Philip Hugh Hervey Kay |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 10 February 2011(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2013) |
Role | Wealth Manager |
Country of Residence | United Kingdom |
Correspondence Address | 147b Ashley Gardens Thirleby Road London SW1P 1HN |
Secretary Name | Mr Philip Hugh Hervey Kay |
---|---|
Status | Resigned |
Appointed | 21 June 2011(29 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 145b Ashley Gardens Ashley Gardens Thirleby Road London Greater London SW1P 1HN |
Director Name | Ms Barbara Ann Waine |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(29 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 16 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 147b Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Miss Caitlin Elizabeth Murphy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(30 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 July 2013) |
Role | Stay At Home Care Provider |
Country of Residence | United Kingdom |
Correspondence Address | 133b Ashley Gardens, Thirleby Road London SW1P 1HN |
Website | www.block10.co.uk |
---|
Registered Address | 147b 147b Thirleby Road Thirleby Road London SW1P 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
- | OTHER 30.77% - |
---|---|
1 at £900 | A. Sanders 3.46% Ordinary A |
1 at £900 | A.j. Macintosh 3.46% Ordinary A |
1 at £900 | Anna Khazen 3.46% Ordinary A |
1 at £900 | B.m. Cross & J.r.h. Cross 3.46% Ordinary A |
1 at £900 | Bright Lagoon LTD 3.46% Ordinary A |
1 at £900 | Broadfield Administration LTD 3.46% Ordinary A |
1 at £900 | C. Stuart & V. Stuart 3.46% Ordinary A |
1 at £900 | Catherine Ellen Lamb & Michael John Austin Cummins 3.46% Ordinary A |
1 at £900 | Charles William Hervey Kay 3.46% Ordinary A |
1 at £900 | D.p.c. Fitzpatrick & D.f. Fitzpatrick 3.46% Ordinary A |
1 at £900 | G.f. Finlayson 3.46% Ordinary A |
1 at £900 | I.m. James & R.g. James 3.46% Ordinary A |
1 at £900 | J.e. Cubbon & M.r. Cubbon & E.l. Cubbon 3.46% Ordinary A |
1 at £900 | James Norman Docherty 3.46% Ordinary A |
1 at £900 | Joyce & Atkins 3.46% Ordinary A |
1 at £900 | L.a. Pothain & M.f.c. Cole 3.46% Ordinary A |
1 at £900 | Rita Stannard 3.46% Ordinary A |
1 at £900 | S.e. Bird 3.46% Ordinary A |
1 at £900 | Stafford Investments LTD (British Virgin Islands) 3.46% Ordinary A |
1 at £900 | Ulf Skogsbergh 3.46% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £144,670 |
Cash | £96,339 |
Current Liabilities | £6,567 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
9 July 1982 | Delivered on: 28 July 1982 Satisfied on: 3 July 2013 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificat relating to land in title number ln 119262. Fully Satisfied |
---|
8 September 2023 | Total exemption full accounts made up to 24 December 2022 (7 pages) |
---|---|
20 July 2023 | Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 147B 147B Thirleby Road Thirleby Road London SW1P 1HN on 20 July 2023 (1 page) |
20 July 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
5 December 2022 | Appointment of Mrs Rachel Emma Jane King as a director on 1 December 2022 (2 pages) |
14 September 2022 | Total exemption full accounts made up to 24 December 2021 (7 pages) |
4 June 2022 | Register inspection address has been changed from 144B Ashley Gardens Thirleby Road London SW1P 1HN England to 147B Thirleby Road London SW1P 1HN (1 page) |
4 June 2022 | Confirmation statement made on 24 May 2022 with updates (6 pages) |
30 July 2021 | Total exemption full accounts made up to 24 December 2020 (8 pages) |
24 May 2021 | Termination of appointment of Barbara Ann Waine as a director on 16 September 2020 (1 page) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (6 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from 45 Maddox Street London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 3 February 2021 (1 page) |
19 May 2020 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 144B Ashley Gardens Thirleby Road London SW1P 1HN (1 page) |
17 May 2020 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
17 May 2020 | Confirmation statement made on 17 May 2020 with updates (8 pages) |
27 March 2020 | Total exemption full accounts made up to 24 December 2019 (7 pages) |
29 February 2020 | Appointment of Ms Alison Cheryl Beckett as a director on 13 January 2020 (2 pages) |
17 July 2019 | Total exemption full accounts made up to 24 December 2018 (7 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Edoardo Yanez Tealdi as a director on 30 April 2019 (1 page) |
21 September 2018 | Total exemption full accounts made up to 24 December 2017 (7 pages) |
11 September 2018 | Registered office address changed from C/O Michael Woodside 147B Ashley Gardens Thirleby Road London SW1P 1HN to 45 Maddox Street London W1S 2PE on 11 September 2018 (1 page) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Director's details changed for Mr Michael James Woodside on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Michael James Woodside on 18 May 2017 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Sébastien Loic Marial Saubier on 1 January 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Sébastien Loic Marial Saubier on 1 January 2016 (2 pages) |
29 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2016 (2 pages) |
28 June 2016 | Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2016 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 May 2015 | Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Miss Laura Kathlyn Rosemary Muir on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Ms Barbara Ann Waine on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr. Edoardo Tealdi on 1 January 2015 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
18 June 2014 | Register inspection address has been changed (1 page) |
18 June 2014 | Register inspection address has been changed (1 page) |
18 June 2014 | Register(s) moved to registered inspection location (1 page) |
18 June 2014 | Register(s) moved to registered inspection location (1 page) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 June 2014 | Appointment of Mr Sébastien Loic Marial Saubier as a director (2 pages) |
9 June 2014 | Appointment of Mr Sébastien Loic Marial Saubier as a director (2 pages) |
27 September 2013 | Termination of appointment of Philip Kay as a secretary (1 page) |
27 September 2013 | Appointment of Mr Michael James Woodside as a secretary (2 pages) |
27 September 2013 | Termination of appointment of Philip Kay as a director (1 page) |
27 September 2013 | Registered office address changed from C/O Philip Kay 145B Ashley Gardens, Thirleby Road London SW1P 1HN United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Appointment of Mr Michael James Woodside as a secretary (2 pages) |
27 September 2013 | Termination of appointment of Philip Kay as a director (1 page) |
27 September 2013 | Termination of appointment of Philip Kay as a secretary (1 page) |
27 September 2013 | Registered office address changed from C/O Philip Kay 145B Ashley Gardens, Thirleby Road London SW1P 1HN United Kingdom on 27 September 2013 (1 page) |
16 August 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
2 August 2013 | Appointment of Miss Laura Kathlyn Rosemary Muir as a director (2 pages) |
2 August 2013 | Appointment of Miss Laura Kathlyn Rosemary Muir as a director (2 pages) |
1 August 2013 | Appointment of Mr Michael James Woodside as a director (2 pages) |
1 August 2013 | Appointment of Mr Michael James Woodside as a director (2 pages) |
12 July 2013 | Termination of appointment of Caitlin Murphy as a director (1 page) |
12 July 2013 | Termination of appointment of Caitlin Murphy as a director (1 page) |
3 July 2013 | Satisfaction of charge 1 in full (1 page) |
3 July 2013 | Satisfaction of charge 1 in full (1 page) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (11 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (11 pages) |
29 November 2012 | Appointment of Miss Caitlin Elizabeth Murphy as a director (2 pages) |
29 November 2012 | Appointment of Miss Caitlin Elizabeth Murphy as a director (2 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
18 September 2012 | Termination of appointment of Michael Cummins as a director (1 page) |
18 September 2012 | Termination of appointment of Michael Cummins as a director (1 page) |
15 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (11 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
15 August 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
15 August 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
15 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (11 pages) |
28 May 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
3 April 2012 | Registered office address changed from Estate Office Block 11 Ashley Gardens Thirleby Road London SW1P 1HW on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Estate Office Block 11 Ashley Gardens Thirleby Road London SW1P 1HW on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Estate Office Block 11 Ashley Gardens Thirleby Road London SW1P 1HW on 3 April 2012 (1 page) |
13 March 2012 | Termination of appointment of Christine Bryon as a secretary (1 page) |
13 March 2012 | Termination of appointment of Christine Bryon as a secretary (1 page) |
6 December 2011 | Appointment of Ms Barbara Ann Waine as a director (2 pages) |
6 December 2011 | Termination of appointment of Robert Nowak as a director (1 page) |
6 December 2011 | Appointment of Ms Barbara Ann Waine as a director (2 pages) |
6 December 2011 | Termination of appointment of Robert Nowak as a director (1 page) |
17 August 2011 | Total exemption full accounts made up to 24 December 2010 (11 pages) |
17 August 2011 | Total exemption full accounts made up to 24 December 2010 (11 pages) |
2 August 2011 | Secretary's details changed for Mr Philip Hugh Hervey Kay on 1 August 2011 (2 pages) |
2 August 2011 | Termination of appointment of Patrick Long as a director (1 page) |
2 August 2011 | Secretary's details changed for Mr Philip Hugh Hervey Kay on 1 August 2011 (2 pages) |
2 August 2011 | Termination of appointment of Patrick Long as a director (1 page) |
2 August 2011 | Secretary's details changed for Mr Philip Hugh Hervey Kay on 1 August 2011 (2 pages) |
7 July 2011 | Appointment of Mr Philip Hugh Hervey Kay as a secretary (1 page) |
7 July 2011 | Termination of appointment of Jonathan Fry as a secretary (1 page) |
7 July 2011 | Termination of appointment of Jonathan Fry as a secretary (1 page) |
7 July 2011 | Appointment of Mr Philip Hugh Hervey Kay as a secretary (1 page) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (12 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (12 pages) |
27 May 2011 | Appointment of Mr. Edoardo Tealdi as a director (2 pages) |
27 May 2011 | Appointment of Mr. Edoardo Tealdi as a director (2 pages) |
27 May 2011 | Appointment of Mr Philip Hugh Hervey Kay as a director (2 pages) |
27 May 2011 | Appointment of Mr Philip Hugh Hervey Kay as a director (2 pages) |
22 September 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
22 September 2010 | Total exemption full accounts made up to 24 December 2009 (10 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (21 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (21 pages) |
9 June 2010 | Director's details changed for Sir Michael John Austin Cummins on 16 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Patrick William Long on 16 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Patrick William Long on 16 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Dr Jonathan Paul Fry on 16 May 2010 (1 page) |
9 June 2010 | Director's details changed for Sir Michael John Austin Cummins on 16 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Dr Jonathan Paul Fry on 16 May 2010 (1 page) |
17 August 2009 | Return made up to 17/05/09; change of members (10 pages) |
17 August 2009 | Return made up to 17/05/09; change of members (10 pages) |
12 June 2009 | Total exemption full accounts made up to 24 December 2008 (9 pages) |
12 June 2009 | Total exemption full accounts made up to 24 December 2008 (9 pages) |
28 April 2009 | Director appointed patrick william long (2 pages) |
28 April 2009 | Director appointed patrick william long (2 pages) |
22 April 2009 | Appointment terminated director jonathan fry (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 140B ashley gardens thirleby road london SW1P 1HN (1 page) |
22 April 2009 | Secretary appointed christine margaret bryon (2 pages) |
22 April 2009 | Appointment terminated director jonathan fry (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 140B ashley gardens thirleby road london SW1P 1HN (1 page) |
22 April 2009 | Secretary appointed christine margaret bryon (2 pages) |
13 June 2008 | Appointment terminated director stephanie bird (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Return made up to 17/05/08; full list of members (18 pages) |
13 June 2008 | Return made up to 17/05/08; full list of members (18 pages) |
13 June 2008 | Appointment terminated director george finlayson (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Appointment terminated director stephanie bird (1 page) |
13 June 2008 | Accounting reference date extended from 30/09/2008 to 24/12/2008 (1 page) |
13 June 2008 | Appointment terminated director farman baradaran seyed (1 page) |
13 June 2008 | Appointment terminated director farman baradaran seyed (1 page) |
13 June 2008 | Accounting reference date extended from 30/09/2008 to 24/12/2008 (1 page) |
13 June 2008 | Appointment terminated director george finlayson (1 page) |
7 May 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
7 May 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
27 July 2007 | Return made up to 17/05/07; full list of members
|
27 July 2007 | Return made up to 17/05/07; full list of members
|
2 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 17/05/06; full list of members (12 pages) |
28 June 2006 | Return made up to 17/05/06; full list of members (12 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 136B ashley gardens thirleby road london SW1P 1HN (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 136B ashley gardens thirleby road london SW1P 1HN (1 page) |
7 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
7 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 17/05/05; no change of members
|
31 May 2005 | Return made up to 17/05/05; no change of members
|
9 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
9 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
2 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
2 June 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (10 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (10 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
21 May 2003 | Return made up to 23/05/03; full list of members (11 pages) |
21 May 2003 | Return made up to 23/05/03; full list of members (11 pages) |
30 December 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
30 December 2002 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 23/05/02; full list of members (11 pages) |
24 June 2002 | Return made up to 23/05/02; full list of members (11 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
27 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
27 February 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 July 2001 | Return made up to 23/05/01; full list of members
|
25 July 2001 | Return made up to 23/05/01; full list of members
|
8 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
5 July 2000 | Return made up to 23/05/00; full list of members
|
5 July 2000 | Return made up to 23/05/00; full list of members
|
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
20 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 January 2000 | Full accounts made up to 30 September 1999 (8 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
9 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (8 pages) |
6 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 June 1997 | Return made up to 23/05/97; change of members (6 pages) |
9 June 1997 | Return made up to 23/05/97; change of members (6 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 May 1996 | Return made up to 23/05/96; full list of members
|
30 May 1996 | Return made up to 23/05/96; full list of members
|
15 May 1996 | Ad 06/09/95--------- £ si 1@900=900 £ ic 24500/25400 (2 pages) |
15 May 1996 | Ad 06/09/95--------- £ si 1@900=900 £ ic 24500/25400 (2 pages) |
19 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
19 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
30 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
30 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
29 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
29 June 1995 | Return made up to 23/05/95; full list of members (6 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 63 piccadilly london W1V 0JB (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: 63 piccadilly london W1V 0JB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 April 1992 | Resolutions
|
15 April 1992 | Resolutions
|
11 June 1982 | Incorporation (18 pages) |
11 June 1982 | Certificate of incorporation (1 page) |
11 June 1982 | Certificate of incorporation (1 page) |
11 June 1982 | Incorporation (18 pages) |