London
W9 1EL
Director Name | Dr Ruth Heilbronn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Academic, Retired |
Country of Residence | England |
Correspondence Address | 20 Warrington Crescent London W9 1EL |
Director Name | Mr Ewan John McHardy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2009(27 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13 Avocet Quay Emsworth Hampshire PO10 8BY |
Secretary Name | Dr Ruth Heilbronn |
---|---|
Status | Current |
Appointed | 21 October 2010(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Garden Flat 20a Warrington Crescent London W9 1EL |
Director Name | Ms Julia Laurence Billett |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | French,American |
Status | Current |
Appointed | 19 May 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Senior Business Analyst |
Country of Residence | England |
Correspondence Address | 20k Warrington Crescent 18-20 Wc Ltd London W9 1EL |
Director Name | Miss Antonia Von Specht |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | German,English |
Status | Current |
Appointed | 20 January 2024(41 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Hurford Salvi Carr Property Management 3 Castl Castle Street Hertford Hertfordshire SG14 1HD |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 December 1991) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Michael Geoffrey Shaun Farrell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 September 1991) |
Role | Senior Principal |
Correspondence Address | 7 Glenwood Close Hempstead Kent ME7 3RP |
Director Name | Ms Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 December 1991) |
Role | Higher Executive Officer - Church Commissioners |
Country of Residence | England |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Miss Janet Mary Bland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 24 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18c Warrington Crescent London W9 1EL |
Director Name | Mr Manfred Pfeiffer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 1996) |
Role | Programmer |
Correspondence Address | 18g Warrington Crescent London W9 1EL |
Director Name | Mrs Barbara Jackman Richards |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 1995) |
Role | TV Producer |
Correspondence Address | 18e Warrington Crescent London W9 1EL |
Director Name | Stephen Michael Factor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1996) |
Role | Co Director |
Correspondence Address | 18j Warrington Crescent London W9 1EL |
Director Name | Mr Neil Fletcher |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 1994) |
Role | Architect |
Correspondence Address | 18a Warrington Crescent London W9 1EL |
Director Name | Mrs Anne Jackson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 1995) |
Role | Housewife |
Correspondence Address | Ground Floor Flat 20 Warrington Crescent London W9 1EL |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 47 Maida Vale London W9 1SH |
Director Name | Mr Peter William Turner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 1995) |
Role | Solicitor |
Correspondence Address | 184 Warrington Crescent London W9 1EL |
Director Name | Jayne Sara Walters |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 September 2002) |
Role | Solicitor |
Correspondence Address | 20 Warrington Crescent London W9 1EL |
Director Name | Elizabeth Scott Thorburn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2002) |
Role | T V Producer |
Correspondence Address | 20f Warrington Crescent Maida Vale London W9 |
Secretary Name | Miss Sally Rich |
---|---|
Nationality | British,American |
Status | Resigned |
Appointed | 31 October 1996(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 1998) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 18b Warrington Crescent London W9 1EL |
Director Name | Elke Ward-Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 1997(14 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 28 June 2023) |
Role | Tax Manager Banker |
Country of Residence | England |
Correspondence Address | 18j Warrington Crescent London W9 1EL |
Director Name | Brian Prosdocimi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 March 1997(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 June 2010) |
Role | Broker |
Correspondence Address | Poggiarso Gaiole In Chianti Sienna Italy |
Secretary Name | Elke Ward-Smith |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 23 April 1998(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 October 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 18j Warrington Crescent London W9 1EL |
Director Name | Miss Sara Louise Thornley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Warrington Crescent London W9 1EL |
Director Name | Neil Ferguson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 October 2009) |
Role | TV Producer |
Correspondence Address | 18 Warrington Crescent London W9 1EL |
Director Name | Anahita Aghamardi |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 March 2017) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 117 Lauderdale Mansions Lauderdale Road London W9 1LY |
Director Name | Manfred Pfeiffer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 2003(21 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2007) |
Role | Retired |
Correspondence Address | 58 Oliphant Street London W10 4EF |
Director Name | Ms Rachel Sheppard |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(28 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Garden Flat 20a Warrington Crescent London W9 1EL |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 December 1991) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Telephone | 020 72862929 |
---|---|
Telephone region | London |
Registered Address | Garden Flat 20a Warrington Crescent London W9 1EL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Abraham Heilbronn & Ruth Heilbronn 8.33% Ordinary |
---|---|
1 at £1 | Acre Close Holdings LTD 8.33% Ordinary |
1 at £1 | Anahita Aghamardi 8.33% Ordinary |
1 at £1 | Brian Prosdocimi 8.33% Ordinary |
1 at £1 | Elke Ward-smith 8.33% Ordinary |
1 at £1 | Ewan Mchardy 8.33% Ordinary |
1 at £1 | Janet Mary Bland 8.33% Ordinary |
1 at £1 | Khashayar Poormand 8.33% Ordinary |
1 at £1 | Maria Sofia Prantera 8.33% Ordinary |
1 at £1 | Rachel Sheppard & William Robert Ayling 8.33% Ordinary |
1 at £1 | Sally Dora Rich 8.33% Ordinary |
1 at £1 | Sara Louise Thornley 8.33% Ordinary |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 23 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
14 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
14 July 2023 | Termination of appointment of Elke Ward-Smith as a director on 28 June 2023 (1 page) |
22 March 2023 | Accounts for a dormant company made up to 23 June 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with updates (6 pages) |
20 May 2022 | Appointment of Ms Julia Laurence Billett as a director on 19 May 2022 (2 pages) |
23 March 2022 | Micro company accounts made up to 23 June 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 23 June 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 23 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
9 July 2018 | Termination of appointment of Rachel Sheppard as a director on 14 April 2018 (1 page) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
9 July 2018 | Registered office address changed from 18-20 Warrington Crescent London W9 1EL to PO Box W91EL Garden Flat 20a Warrington Crescent London W9 1EL on 9 July 2018 (1 page) |
16 March 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
15 June 2017 | Director's details changed for Mrs Ruth Heilbronn on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Ruth Heilbronn on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Anahita Aghamardi as a director on 8 March 2017 (1 page) |
15 June 2017 | Termination of appointment of Anahita Aghamardi as a director on 8 March 2017 (1 page) |
1 June 2017 | Amended total exemption small company accounts made up to 23 June 2016 (3 pages) |
1 June 2017 | Amended total exemption small company accounts made up to 23 June 2016 (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 23 June 2016 (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 23 June 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 January 2016 | Accounts for a dormant company made up to 22 June 2015 (3 pages) |
18 January 2016 | Accounts for a dormant company made up to 22 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 February 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 March 2014 | Accounts for a dormant company made up to 23 June 2013 (3 pages) |
10 March 2014 | Accounts for a dormant company made up to 23 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
20 December 2012 | Accounts for a dormant company made up to 23 June 2012 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 23 June 2012 (3 pages) |
17 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (10 pages) |
17 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (10 pages) |
26 September 2011 | Accounts for a dormant company made up to 23 June 2011 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 23 June 2011 (3 pages) |
7 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (10 pages) |
7 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Appointment of Ms Rachel Sheppard as a director (2 pages) |
6 April 2011 | Appointment of Ms Rachel Sheppard as a director (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 23 June 2010 (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 23 June 2010 (3 pages) |
24 October 2010 | Appointment of Dr Ruth Heilbronn as a secretary (1 page) |
24 October 2010 | Termination of appointment of Elke Ward-Smith as a secretary (1 page) |
24 October 2010 | Termination of appointment of Elke Ward-Smith as a secretary (1 page) |
24 October 2010 | Appointment of Dr Ruth Heilbronn as a secretary (1 page) |
4 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (10 pages) |
1 October 2010 | Director's details changed for Mrs Ruth Heilbronn on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Miss Janet Mary Bland on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Miss Sally Rich on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Elke Ward-Smith on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Ruth Heilbronn on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Elke Ward-Smith on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Miss Sally Rich on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Miss Janet Mary Bland on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Anahita Aghamardi on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Anahita Aghamardi on 12 August 2010 (2 pages) |
15 June 2010 | Termination of appointment of Brian Prosdocimi as a director (1 page) |
15 June 2010 | Termination of appointment of Brian Prosdocimi as a director (1 page) |
15 March 2010 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 23 June 2009 (3 pages) |
25 October 2009 | Termination of appointment of Neil Ferguson as a director (2 pages) |
25 October 2009 | Termination of appointment of Neil Ferguson as a director (2 pages) |
20 October 2009 | Appointment of Ewan John Mchardy as a director (2 pages) |
20 October 2009 | Appointment of Ewan John Mchardy as a director (2 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (9 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (9 pages) |
4 June 2009 | Appointment terminated director sara thornley (1 page) |
4 June 2009 | Appointment terminated director sara thornley (1 page) |
23 April 2009 | Total exemption small company accounts made up to 23 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 23 June 2008 (4 pages) |
15 August 2008 | Return made up to 12/08/08; full list of members (9 pages) |
15 August 2008 | Return made up to 12/08/08; full list of members (9 pages) |
15 August 2008 | Director's change of particulars / anahita aghamardi / 01/01/2008 (1 page) |
15 August 2008 | Director's change of particulars / anahita aghamardi / 01/01/2008 (1 page) |
11 April 2008 | Total exemption small company accounts made up to 23 June 2007 (8 pages) |
11 April 2008 | Total exemption small company accounts made up to 23 June 2007 (8 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 12/08/07; full list of members (6 pages) |
28 August 2007 | Return made up to 12/08/07; full list of members (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 23 June 2006 (3 pages) |
17 August 2006 | Return made up to 12/08/06; full list of members (5 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 12/08/06; full list of members (5 pages) |
17 August 2006 | Director's particulars changed (1 page) |
14 March 2006 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 23 June 2005 (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 18/20 warrington cresent london W9 1EL (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 18/20 warrington cresent london W9 1EL (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 12/08/05; full list of members (5 pages) |
5 September 2005 | Return made up to 12/08/05; full list of members (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 23 June 2004 (3 pages) |
13 September 2004 | Return made up to 12/08/04; full list of members (14 pages) |
13 September 2004 | Return made up to 12/08/04; full list of members (14 pages) |
20 April 2004 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
20 April 2004 | Total exemption small company accounts made up to 23 June 2003 (3 pages) |
8 September 2003 | Return made up to 12/08/03; full list of members (14 pages) |
8 September 2003 | Return made up to 12/08/03; full list of members (14 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
23 April 2003 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
23 April 2003 | Total exemption small company accounts made up to 23 June 2002 (3 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
2 September 2002 | Return made up to 12/08/02; full list of members
|
2 September 2002 | Return made up to 12/08/02; full list of members
|
18 April 2002 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
18 April 2002 | Total exemption small company accounts made up to 23 June 2001 (3 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
23 August 2001 | Return made up to 12/08/01; full list of members (12 pages) |
23 August 2001 | Return made up to 12/08/01; full list of members (12 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
27 March 2001 | Accounts for a small company made up to 23 June 2000 (3 pages) |
27 March 2001 | Accounts for a small company made up to 23 June 2000 (3 pages) |
25 August 2000 | Return made up to 12/08/00; full list of members
|
25 August 2000 | Return made up to 12/08/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 23 June 1999 (3 pages) |
21 March 2000 | Accounts for a small company made up to 23 June 1999 (3 pages) |
12 August 1999 | Return made up to 12/08/99; full list of members (8 pages) |
12 August 1999 | Return made up to 12/08/99; full list of members (8 pages) |
14 April 1999 | Accounts for a small company made up to 23 June 1998 (3 pages) |
14 April 1999 | Accounts for a small company made up to 23 June 1998 (3 pages) |
13 August 1998 | Return made up to 12/08/98; full list of members
|
13 August 1998 | Return made up to 12/08/98; full list of members
|
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
7 May 1998 | Full accounts made up to 23 June 1997 (6 pages) |
7 May 1998 | Full accounts made up to 23 June 1997 (6 pages) |
21 August 1997 | Return made up to 12/08/97; full list of members
|
21 August 1997 | Return made up to 12/08/97; full list of members
|
24 April 1997 | Accounts for a small company made up to 23 June 1996 (3 pages) |
24 April 1997 | Accounts for a small company made up to 23 June 1996 (3 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
29 October 1996 | Return made up to 12/08/96; full list of members
|
29 October 1996 | Return made up to 12/08/96; full list of members
|
8 August 1996 | Registered office changed on 08/08/96 from: 47 maida vale london W9 1SH (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 47 maida vale london W9 1SH (1 page) |
22 April 1996 | Accounts for a small company made up to 23 June 1995 (3 pages) |
22 April 1996 | Accounts for a small company made up to 23 June 1995 (3 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
11 August 1995 | Return made up to 12/08/95; full list of members
|
11 August 1995 | Return made up to 12/08/95; full list of members
|
5 July 1982 | Incorporation (21 pages) |
5 July 1982 | Incorporation (21 pages) |