Harrow
Middlesex
HA1 1SG
Director Name | Mr Daniel Hollingsworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(32 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Prof Timothy Alexander Rockall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(32 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Ms Melanie Moore |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Audiologist |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Mr Cedric Nicolas Bouvet |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 May 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Mrs Hisako Bartle |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 1996) |
Role | Housewife |
Correspondence Address | 46 Harrington Gardens London SW7 4LT |
Director Name | Mr Joseph Czernin |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 October 1996) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Queens Gate Gardens London SW7 5ND |
Director Name | Halik Mary Kochanski |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 02 April 2006) |
Role | Marketing Manager |
Correspondence Address | Flat 4 46 Harrington Gardens London SW7 4LT |
Director Name | Mr Peter Reed |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 1995) |
Role | Managing Director Retail |
Correspondence Address | 46 Harrington Gardens London SW7 4LT |
Director Name | Mr Charles Peter Gervais Tracy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 May 1999) |
Role | Banker |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Secretary Name | Mr Charles Peter Gervais Tracy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Thorsten Goettel |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 1995(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 1999) |
Role | Banker |
Correspondence Address | Flat 6 46 Harrington Gardens London SW7 4LT |
Director Name | Jane Catherine Mullally |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1998) |
Role | Executive Search |
Correspondence Address | Flat 1 46 Harrington Gardens London SW7 4LT |
Director Name | Mr Daniel Hollingsworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 February 2012) |
Role | Ops Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 46 Harrington Gardens London SW7 4LT |
Director Name | Mr Roland Anthony Carreras |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 May 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rosecroft Avenue London NW3 7QB |
Director Name | Elisabeth Bertalanffy |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 October 1998(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2004) |
Role | Reporter |
Correspondence Address | Flat 3 46 Harrington Gardens London SW7 4LT |
Secretary Name | Mr Roland Anthony Carreras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(16 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 10 May 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rosecroft Avenue London NW3 7QB |
Director Name | Mark Troughton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 November 1999(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 April 2005) |
Role | Accountant |
Correspondence Address | Flat 6 46 Harrington Gardens London SW7 4LT |
Director Name | Gavin Hilton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 2010) |
Role | Mananger Partner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 46 Harrington Gardens London SW7 4LT |
Secretary Name | Gavin Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 2010) |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 46 Harrington Gardens London SW7 4LT |
Director Name | Mr Alex Sung-Nam Yim |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, 46 Harrington Gardens London SW7 4LT |
Secretary Name | Mr Alex Yim |
---|---|
Status | Resigned |
Appointed | 14 January 2010(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Flat 6, 46 Harrington Gardens London SW7 4LT |
Director Name | Sophie Whitfield |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2010(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 46 Harrington Gardens London SW7 4LT |
Director Name | Ms Melanie Moore |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2012) |
Role | Audiologist Nhs |
Country of Residence | England |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA5 1BP |
Secretary Name | Andrew Stuart Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2015) |
Role | Company Director |
Correspondence Address | Flat 4 46 Harrington Gardens London SW7 4LT |
Director Name | Mr Andrew Stuart Gillies |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 46 Harrington Gardens London SW7 4LT |
Director Name | Ms Ramona Matei |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 February 2016(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Mr Paul Davies |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(36 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 June 2019) |
Role | Private Personal Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Grange Lisgar Terrace London W14 8SZ |
Director Name | Mr Cedric Nicolas Bouvet |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2019(36 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Cornus Moore 16.67% Ordinary |
---|---|
1 at £1 | Daniel Hollingsworth 16.67% Ordinary |
1 at £1 | Ivory LTD 16.67% Ordinary |
1 at £1 | Matblack Properties LTD 16.67% Ordinary |
1 at £1 | Ramona Doina Matei 16.67% Ordinary |
1 at £1 | Timothy Rockall & Andrea G. Rockall 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
14 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
14 April 2020 | Cessation of Ramona Matei as a person with significant control on 14 April 2020 (1 page) |
2 July 2019 | Termination of appointment of Ramona Matei as a director on 21 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Paul Davies as a director on 21 June 2019 (1 page) |
28 May 2019 | Appointment of Mr Cedric Nicolas Bouvet as a director on 20 May 2019 (2 pages) |
28 May 2019 | Appointment of Mr Cedric Nicolas Bouvet as a director on 20 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Cedric Nicolas Bouvet as a director on 20 May 2019 (1 page) |
28 May 2019 | Appointment of Ms Melanie Moore as a director on 20 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr Paul Davies as a director on 7 May 2019 (2 pages) |
3 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
11 April 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 11 April 2017 (1 page) |
13 September 2016 | Registered office address changed from C/O Chelsea Property Management 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from C/O Chelsea Property Management 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Appointment of Ms Ramona Matei as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Ms Ramona Matei as a director on 23 February 2016 (2 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 April 2015 | Appointment of Professor Timothy Alexander Rockall as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Professor Timothy Alexander Rockall as a director on 20 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Andrew Stuart Gillies as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew Stuart Gillies as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Daniel Hollingsworth as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Daniel Hollingsworth as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Sophie Whitfield as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew Stuart Gillies as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew Stuart Gillies as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew Stuart Gillies as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew Stuart Gillies as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Sophie Whitfield as a director on 14 April 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to C/O Chelsea Property Management 30 Thurloe Street London SW7 2LT on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to C/O Chelsea Property Management 30 Thurloe Street London SW7 2LT on 11 November 2014 (1 page) |
7 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 March 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Appointment of Andrew Stuart Gillies as a director (3 pages) |
6 March 2013 | Appointment of Andrew Stuart Gillies as a director (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 October 2012 | Termination of appointment of Ramona Matei as a director (2 pages) |
11 October 2012 | Termination of appointment of Ramona Matei as a director (2 pages) |
21 August 2012 | Termination of appointment of Melanie Moore as a director (2 pages) |
21 August 2012 | Termination of appointment of Melanie Moore as a director (2 pages) |
21 August 2012 | Termination of appointment of Alex Yim as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Alex Yim as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Alex Yim as a director (2 pages) |
21 August 2012 | Appointment of Andrew Stuart Gillies as a secretary (3 pages) |
21 August 2012 | Appointment of Andrew Stuart Gillies as a secretary (3 pages) |
21 August 2012 | Termination of appointment of Alex Yim as a director (2 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
21 February 2012 | Termination of appointment of Daniel Hollingsworth as a director (1 page) |
21 February 2012 | Termination of appointment of Daniel Hollingsworth as a director (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
30 August 2011 | Appointment of Adil Ridha as a director (3 pages) |
30 August 2011 | Appointment of Adil Ridha as a director (3 pages) |
30 August 2011 | Appointment of Ramona Matei as a director (3 pages) |
30 August 2011 | Appointment of Ramona Matei as a director (3 pages) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Appointment of Sophie Whitfield as a director (3 pages) |
24 February 2011 | Appointment of Sophie Whitfield as a director (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 December 2010 | Termination of appointment of Gavin Hilton as a secretary (1 page) |
20 December 2010 | Termination of appointment of Gavin Hilton as a secretary (1 page) |
20 December 2010 | Termination of appointment of Gavin Hilton as a director (1 page) |
20 December 2010 | Termination of appointment of Gavin Hilton as a director (1 page) |
31 August 2010 | Director's details changed for Melanie Moore on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Melanie Moore on 31 August 2010 (2 pages) |
23 July 2010 | Appointment of Melanie Moore as a director (3 pages) |
23 July 2010 | Appointment of Melanie Moore as a director (3 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Gavin Robert Hilton on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Daniel Hollingsworth on 30 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Gavin Robert Hilton on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Daniel Hollingsworth on 30 March 2010 (2 pages) |
18 March 2010 | Appointment of Mr Alex Yim as a secretary (1 page) |
18 March 2010 | Appointment of Mr Alex Yim as a secretary (1 page) |
18 March 2010 | Appointment of Mr Alex Yim as a director (2 pages) |
18 March 2010 | Appointment of Mr Alex Yim as a director (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
29 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 May 2007 | Return made up to 30/03/07; full list of members (8 pages) |
3 May 2007 | Return made up to 30/03/07; full list of members (8 pages) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 June 2006 | Return made up to 30/03/06; full list of members (8 pages) |
7 June 2006 | Return made up to 30/03/06; full list of members (8 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 April 2005 | Return made up to 30/03/05; full list of members (9 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 30/03/05; full list of members (9 pages) |
7 April 2005 | Director resigned (1 page) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
7 April 2004 | Director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 46 harrington gardens london SW7 4LT (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 46 harrington gardens london SW7 4LT (1 page) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 June 2003 | Return made up to 30/03/03; full list of members
|
19 June 2003 | Return made up to 30/03/03; full list of members
|
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 June 2002 | Return made up to 30/03/02; full list of members
|
7 June 2002 | Return made up to 30/03/02; full list of members
|
18 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
14 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
30 April 1999 | Return made up to 30/03/99; change of members (8 pages) |
30 April 1999 | Return made up to 30/03/99; change of members (8 pages) |
25 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 April 1997 | Return made up to 30/03/97; full list of members
|
28 April 1997 | Return made up to 30/03/97; full list of members
|
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
30 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 June 1996 | Return made up to 30/03/96; full list of members (8 pages) |
4 June 1996 | Return made up to 30/03/96; full list of members (8 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Secretary's particulars changed (2 pages) |
12 July 1995 | Secretary's particulars changed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 30/03/95; change of members (8 pages) |
20 April 1995 | Return made up to 30/03/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
25 November 1982 | Memorandum and Articles of Association (13 pages) |
25 November 1982 | Memorandum and Articles of Association (13 pages) |
17 August 1982 | Incorporation (15 pages) |
17 August 1982 | Incorporation (15 pages) |