566 Chiswick High Road
London
W4 5YF
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 January 2013(30 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 17 September 2013) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Kiddke Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2013(30 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 17 September 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mathisen Way Poyle Road Colinbrook Berkshire SL3 0HB |
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 January 2013(30 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mathisen Way Poyle Road Colinbrook Berkshire SL3 0HB |
Director Name | Walter McAdam |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 1994) |
Role | Facilities Supervisor |
Correspondence Address | 40 Church Way Old Hall Estate Kirkby Liverpool L32 1TL |
Secretary Name | Michael John Charles Hambly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1993) |
Role | Finance Director |
Correspondence Address | 54 Highlands Heath Putney London SW15 3TX |
Director Name | Mr Michael Talbot Mayes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 June 1993) |
Role | Supervisor |
Correspondence Address | 11 Alexandra Street Thurmaston Leicester Leicestershire LE4 8FD |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Anthony Frederick Allen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 March 2010) |
Role | Group Director Of Pensions Adm |
Country of Residence | United Kingdom |
Correspondence Address | Elmroyd Main Road Woodham Ferrers Essex CM3 8RJ |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Edward Canice McGarry |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 1997) |
Role | Retired |
Correspondence Address | 61 Galwally Avenue Belfast BT8 4AJ Northern Ireland |
Director Name | Mr Johan Christiaan Lamprecht Kruger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Bramcote Road Loughborough Leicestershire LE11 2SA |
Director Name | Mr Alan John Bryant |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | The Brambles 14 Simons Walk Englefield Green Egham Surrey TW20 9SQ |
Director Name | Horace Sanderson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 39 Cheryl Drive Thornton Cleveleys Lancashire FY5 5DP |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1994(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Secretary Name | Walter McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1994(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 1995) |
Role | Facilities Supervisor |
Correspondence Address | 40 Church Way Old Hall Estate Kirkby Liverpool L32 1TL |
Director Name | Roy Edward Markham |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 29 Fitzwilliam Road London SW4 0DW |
Director Name | Michael Edwin King Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 61 Jenner Crescent Northampton NN2 8NB |
Director Name | Thomas Davies Meiklejohn |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 573 Old Field Lane North Greenford Middlesex |
Director Name | John Bywater |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | Flat 18 44 Drury Lane London WC2B 5RX |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(15 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Donna Lynn Holdsworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 17 Keble Drive Syston Leicester Leicestershire LE7 2AN |
Director Name | Michael Mirley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 3 Nunnykirk Close Ovingham Northumberland NE42 6BP |
Director Name | Jan Meakin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Rosemount Leicester Road, Tilton On The Hill Leicester Leicestershire LE7 9DB |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(18 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Barry James Harden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Copperfields Friars Hill Guestling Hastings East Sussex TN35 4EP |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | Christopher Hunt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(19 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Spur Crosby Liverpool Merseyside L23 3BT |
Director Name | David Ralphs |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Churchill Road Earls Barton Northampton NN6 0RE |
Director Name | Sally Haresign |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 March 2010) |
Role | Director Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hillbrow New Malden Surrey KT3 4HT |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Director Name | Mr Lindsay Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(25 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2013) |
Role | Financial Planning & Analysis Manag |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Registered Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
2 at £1 | Otis Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2013 | Application to strike the company off the register (4 pages) |
20 May 2013 | Application to strike the company off the register (4 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
18 February 2013 | Appointment of Christian Bruno Jean Idczak-Descat as a director on 18 January 2013 (3 pages) |
18 February 2013 | Appointment of Christian Bruno Jean Idczak-Descat as a director (3 pages) |
8 February 2013 | Appointment of Evan Francis Smith as a director on 18 January 2013 (3 pages) |
8 February 2013 | Appointment of Rajinder Singh Kullar as a director (3 pages) |
8 February 2013 | Appointment of Rajinder Singh Kullar as a director on 18 January 2013 (3 pages) |
8 February 2013 | Appointment of Evan Francis Smith as a director (3 pages) |
7 February 2013 | Termination of appointment of Lindsay Harvey as a director (2 pages) |
7 February 2013 | Termination of appointment of Lindsay Eric Harvey as a director on 18 January 2013 (2 pages) |
7 February 2013 | Termination of appointment of James Laurence as a director (2 pages) |
7 February 2013 | Termination of appointment of James Terence George Laurence as a director on 18 January 2013 (2 pages) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 29 March 2012 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
19 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for David Ralphs on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Sally Haresign on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Howard Kenneth Wykes on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Anthony Frederick Allen on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for James Terence George Laurence on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Howard Kenneth Wykes on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for James Terence George Laurence on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Anthony Frederick Allen on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Hunt on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Ralphs on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Hunt on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Sally Haresign on 14 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of Anthony Allen as a director (1 page) |
31 March 2010 | Termination of appointment of Anthony Allen as a director (1 page) |
30 March 2010 | Termination of appointment of Howard Wykes as a director (1 page) |
30 March 2010 | Termination of appointment of Anthony Allen as a director (1 page) |
30 March 2010 | Termination of appointment of Sally Haresign as a director (1 page) |
30 March 2010 | Termination of appointment of Christopher Hunt as a director (1 page) |
30 March 2010 | Termination of appointment of James Laurence as a director (1 page) |
30 March 2010 | Termination of appointment of Anthony Allen as a director (1 page) |
30 March 2010 | Termination of appointment of Christopher Hunt as a director (1 page) |
30 March 2010 | Termination of appointment of Howard Wykes as a director (1 page) |
30 March 2010 | Termination of appointment of Sally Haresign as a director (1 page) |
30 March 2010 | Termination of appointment of David Ralphs as a director (1 page) |
30 March 2010 | Appointment of Mr Lindsay Harvey as a director (2 pages) |
30 March 2010 | Appointment of Mr Lindsay Harvey as a director (2 pages) |
30 March 2010 | Termination of appointment of James Laurence as a director (1 page) |
30 March 2010 | Termination of appointment of David Ralphs as a director (1 page) |
25 September 2009 | Accounts made up to 30 November 2008 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
12 December 2008 | Appointment terminated director lindsay harvey (1 page) |
12 December 2008 | Appointment Terminated Director lindsay harvey (1 page) |
23 September 2008 | Accounts made up to 30 November 2007 (2 pages) |
23 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
4 September 2008 | Appointment Terminated Director didier michaud daniel (1 page) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
11 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
30 September 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
30 September 2007 | Accounts made up to 30 November 2006 (3 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
18 July 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
18 July 2006 | Accounts made up to 30 November 2005 (3 pages) |
3 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
15 April 2005 | Return made up to 05/03/05; full list of members (10 pages) |
15 April 2005 | Return made up to 05/03/05; full list of members (10 pages) |
7 April 2005 | Accounts made up to 30 November 2004 (3 pages) |
7 April 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 05/03/04; full list of members (10 pages) |
27 April 2004 | Return made up to 05/03/04; full list of members (10 pages) |
2 April 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
2 April 2004 | Accounts made up to 30 November 2003 (4 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
30 August 2003 | Accounts made up to 30 November 2002 (4 pages) |
15 April 2003 | Return made up to 05/03/03; no change of members (9 pages) |
15 April 2003 | Return made up to 05/03/03; no change of members (9 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | Return made up to 03/03/02; full list of members (8 pages) |
16 April 2002 | Return made up to 03/03/02; full list of members (8 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
4 April 2002 | Accounts made up to 30 November 2001 (3 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
10 April 2001 | Return made up to 03/03/01; no change of members (8 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 03/03/01; no change of members (8 pages) |
10 April 2001 | Accounts made up to 30 November 2000 (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 03/03/00; full list of members (12 pages) |
20 July 2000 | Return made up to 03/03/00; full list of members (12 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Accounts made up to 30 November 1999 (3 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis building 43/59 clapham road london SW9 0JZ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis building 43/59 clapham road london SW9 0JZ (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 05/03/99; no change of members (12 pages) |
11 March 1999 | Accounts made up to 30 November 1998 (3 pages) |
11 March 1999 | Return made up to 05/03/99; no change of members (12 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 22/06/98; change of members (14 pages) |
20 July 1998 | Return made up to 22/06/98; change of members (14 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
7 July 1998 | Accounts made up to 30 November 1997 (3 pages) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 01/08/97; full list of members (13 pages) |
9 September 1997 | Return made up to 01/08/97; full list of members (13 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Accounts made up to 30 November 1996 (3 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
18 July 1996 | Accounts made up to 30 November 1995 (3 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
20 September 1995 | Director resigned (4 pages) |
3 August 1995 | Return made up to 01/08/95; full list of members (34 pages) |
3 August 1995 | Accounts made up to 30 November 1994 (3 pages) |
3 August 1995 | Return made up to 01/08/95; full list of members (17 pages) |
3 August 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
14 July 1995 | New director appointed (10 pages) |
23 March 1995 | Return made up to 17/12/94; full list of members (24 pages) |
23 March 1995 | Return made up to 17/12/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
28 January 1991 | Memorandum and Articles of Association (21 pages) |
28 January 1991 | Memorandum and Articles of Association (21 pages) |
13 December 1988 | Accounts made up to 31 March 1988 (6 pages) |
13 December 1988 | Full accounts made up to 31 March 1988 (6 pages) |