London
SW3 6SB
Secretary Name | Susan Metcalfe Residential Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2021(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 10 Hollywood Road Chelsea London SW10 9HY |
Director Name | Orawen Thiengtham |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 January 1996) |
Role | Textile Executive |
Correspondence Address | 133 Praed Street London W2 1RN |
Director Name | Jutatip Krairiksch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 16 January 1996(12 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | 1060 Phetchaburi Road Bangkok 10400 |
Secretary Name | Stephen Brian Wegg Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 133 Praed Street London W2 1RN |
Director Name | Mr Howard Forland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 1998) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 46 Greenwood Gardens Shenley Radlett Hertfordshire WD7 9LF |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 July 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Director Name | Mr Hamid Behzadi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 August 2011) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX |
Director Name | Mr Felix Keen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2014) |
Role | Head Of Division |
Country of Residence | England |
Correspondence Address | Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX |
Secretary Name | Lps Livingstone |
---|---|
Status | Resigned |
Appointed | 28 October 2021(38 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | Suite F3 Sunley House Old Approach Tolpits Lane Watford WD18 9TB |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1995(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 January 1996) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2000(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 May 2011) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Solitaire Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 2011) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Pembertons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2011(28 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 March 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2011(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2012(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 May 2019) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 10 Hollywood Road Chelsea London SW10 9HY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ms Jutap Krariksh & Ms Nisamanee Krariksh & Ms Jutawan Krariksh 20.00% Ordinary |
---|---|
1 at £1 | La Reserve Ag 10.00% Ordinary |
1 at £1 | Mr Asif Ali Nooralla Abdullah 10.00% Ordinary |
1 at £1 | Mr Claudio Guiseppe Bisio 10.00% Ordinary |
1 at £1 | Mr Norawat Charoen-rajapark 10.00% Ordinary |
1 at £1 | Mr Paul Phocas-cosmetatos 10.00% Ordinary |
1 at £1 | Mrs So Yee Lai Alice 10.00% Ordinary |
1 at £1 | Ms Irina Petrrovna Klimova 10.00% Ordinary |
1 at £1 | Ms N.c. Allawi 10.00% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 1 day from now) |
15 December 2023 | Accounts for a dormant company made up to 25 March 2023 (3 pages) |
---|---|
15 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
11 May 2023 | Appointment of Mr Daniel Henry Carpenter as a director on 11 May 2023 (2 pages) |
13 December 2022 | Accounts for a dormant company made up to 25 March 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
24 March 2022 | Accounts for a dormant company made up to 25 March 2021 (3 pages) |
2 November 2021 | Termination of appointment of Lps Livingstone as a secretary on 2 November 2021 (1 page) |
2 November 2021 | Appointment of Susan Metcalfe Residential Property Management as a secretary on 2 November 2021 (2 pages) |
28 October 2021 | Appointment of Lps Livingstone as a secretary on 28 October 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 25 March 2020 (1 page) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 25 March 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
3 May 2019 | Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 10 Hollywood Road Chelsea London SW10 9HY on 3 May 2019 (1 page) |
3 May 2019 | Termination of appointment of Firstport Secretarial Limited as a secretary on 3 May 2019 (1 page) |
14 June 2018 | Notification of a person with significant control statement (2 pages) |
13 June 2018 | Withdrawal of a person with significant control statement on 13 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 April 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
20 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
14 July 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 June 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 March 2014 | Termination of appointment of Felix Keen as a director (1 page) |
17 March 2014 | Termination of appointment of Felix Keen as a director (1 page) |
28 February 2014 | Appointment of Mr Asif Ali Nooralla Abdulla as a director (2 pages) |
28 February 2014 | Appointment of Mr Asif Ali Nooralla Abdulla as a director (2 pages) |
24 December 2013 | Secretary's details changed for Peverel Secretarial Limited on 30 May 2012 (1 page) |
24 December 2013 | Secretary's details changed for Peverel Secretarial Limited on 30 May 2012 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 25 March 2012 (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 25 March 2012 (3 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
8 June 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
30 March 2012 | Appointment of Mr Felix Keen as a director (2 pages) |
30 March 2012 | Appointment of Mr Felix Keen as a director (2 pages) |
30 March 2012 | Termination of appointment of Pembertons Directors Limited as a director (1 page) |
30 March 2012 | Termination of appointment of Pembertons Directors Limited as a director (1 page) |
7 December 2011 | Total exemption full accounts made up to 25 March 2011 (5 pages) |
7 December 2011 | Total exemption full accounts made up to 25 March 2011 (5 pages) |
8 August 2011 | Termination of appointment of Hamid Behzadi as a director (1 page) |
8 August 2011 | Termination of appointment of Hamid Behzadi as a director (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
10 June 2011 | Appointment of Pembertons Directors Limited as a director (2 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Termination of appointment of Solitaire Directors Limited as a director (1 page) |
10 June 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
10 June 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
10 June 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
10 June 2011 | Appointment of Pembertons Directors Limited as a director (2 pages) |
10 June 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Termination of appointment of Solitaire Directors Limited as a director (1 page) |
27 September 2010 | Appointment of Mr Hamid Behzadi as a director (2 pages) |
27 September 2010 | Appointment of Mr Hamid Behzadi as a director (2 pages) |
23 August 2010 | Total exemption full accounts made up to 25 March 2010 (5 pages) |
23 August 2010 | Total exemption full accounts made up to 25 March 2010 (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
17 November 2009 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
12 September 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
12 September 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
25 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
17 October 2007 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
17 October 2007 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
13 February 2007 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
13 February 2007 | Total exemption full accounts made up to 25 March 2006 (9 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
20 July 2006 | Total exemption full accounts made up to 25 March 2005 (11 pages) |
20 July 2006 | Total exemption full accounts made up to 25 March 2005 (11 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 March 2005 | Total exemption full accounts made up to 25 March 2004 (12 pages) |
21 March 2005 | Total exemption full accounts made up to 25 March 2004 (12 pages) |
24 December 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 December 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
2 October 2003 | Total exemption full accounts made up to 25 March 2003 (12 pages) |
2 October 2003 | Total exemption full accounts made up to 25 March 2003 (12 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 25 March 2002 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 25 March 2002 (12 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
23 November 2001 | Total exemption full accounts made up to 25 March 2001 (11 pages) |
23 November 2001 | Total exemption full accounts made up to 25 March 2001 (11 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 25 March 2000 (11 pages) |
25 January 2001 | Full accounts made up to 25 March 2000 (11 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Return made up to 31/05/99; full list of members
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 31/05/99; full list of members
|
18 May 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
28 January 2000 | Full accounts made up to 25 March 1999 (9 pages) |
28 January 2000 | Full accounts made up to 25 March 1999 (9 pages) |
29 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
29 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
15 January 1997 | Return made up to 31/05/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/05/96; full list of members (6 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 December 1996 | New director appointed (3 pages) |
17 December 1996 | New director appointed (3 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: c/o wegg-prosser & farmer 133 praed street london W2 1RN (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: c/o wegg-prosser & farmer 133 praed street london W2 1RN (1 page) |
1 October 1996 | Return made up to 31/05/90; full list of members (6 pages) |
1 October 1996 | Return made up to 31/05/90; full list of members (6 pages) |
29 September 1996 | Full accounts made up to 31 March 1991 (10 pages) |
29 September 1996 | Full accounts made up to 31 March 1991 (10 pages) |
27 September 1996 | Return made up to 31/05/95; full list of members (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Return made up to 20/06/86; full list of members (6 pages) |
27 September 1996 | Return made up to 31/05/93; full list of members (2 pages) |
27 September 1996 | Full accounts made up to 31 March 1990 (10 pages) |
27 September 1996 | Return made up to 31/05/95; full list of members (1 page) |
27 September 1996 | Return made up to 31/05/94; full list of members (2 pages) |
27 September 1996 | Full accounts made up to 31 March 1994 (10 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 29/30 fitzroy square london W1P 5HH (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Return made up to 31/05/93; full list of members (2 pages) |
27 September 1996 | Return made up to 31/05/89; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 31 March 1993 (10 pages) |
27 September 1996 | Full accounts made up to 31 March 1995 (10 pages) |
27 September 1996 | Return made up to 31/05/92; full list of members (6 pages) |
27 September 1996 | Return made up to 31/05/91; full list of members (6 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Return made up to 31/05/94; full list of members (2 pages) |
27 September 1996 | Full accounts made up to 31 March 1995 (10 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Full accounts made up to 31 March 1988 (10 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: c/o wegg-prosser & farmer 133 praed street london W2 1RN (1 page) |
27 September 1996 | Full accounts made up to 31 March 1990 (10 pages) |
27 September 1996 | Full accounts made up to 31 March 1989 (10 pages) |
27 September 1996 | Full accounts made up to 31 March 1992 (10 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 29/30 fitzroy square london W1P 5HH (1 page) |
27 September 1996 | Full accounts made up to 31 March 1993 (10 pages) |
27 September 1996 | Full accounts made up to 31 March 1994 (10 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Return made up to 31/05/92; full list of members (6 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: c/o wegg-prosser & farmer 133 praed street london W2 1RN (1 page) |
27 September 1996 | Return made up to 31/05/89; full list of members (6 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Full accounts made up to 31 March 1992 (10 pages) |
27 September 1996 | Return made up to 20/06/86; full list of members (6 pages) |
27 September 1996 | Return made up to 31/05/91; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 31 March 1989 (10 pages) |
27 September 1996 | Full accounts made up to 31 March 1988 (10 pages) |
26 September 1996 | Restoration by order of the court (2 pages) |
26 September 1996 | Restoration by order of the court (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
3 February 1983 | Incorporation (18 pages) |
3 February 1983 | Incorporation (18 pages) |