13 Holland Park Gardens
London
W14 8DN
Director Name | Ms Chrysanthy Pispinis |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 30 June 2009(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 8 Holland Park Court 13 Holland Park Gardens London W14 8DN |
Director Name | Mr Philip Charles Percival |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holland Park Court Holland Park Gardens London W14 8DN |
Director Name | Mr Alexander James Murray |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | Flat 10 Holland Park Court Holland Park Gardens London W14 8DN |
Director Name | Mr Daniel Philippe Even |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 November 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Occupation Finance |
Country of Residence | England |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Ms Karin Zanine Athanassopoulou |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 1995) |
Role | Marketing Director |
Correspondence Address | 6 Holland Park Court London W14 8DN |
Director Name | Mrs Betty Grace Edith Bryan-Brown |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 January 2006) |
Role | Retired |
Correspondence Address | Flat 5 Holland Park Court London W14 8DN |
Director Name | Keith Douglas-Scott |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 October 2009) |
Role | Retired |
Correspondence Address | 12 Holland Park Court London W14 8DN |
Director Name | Mr James Kenneth Lochead |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 February 1993) |
Role | Retired |
Correspondence Address | Flat 4 Holland Park Court London W14 8DN |
Secretary Name | Mr James Kenneth Lochead |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Holland Park Court London W14 8DN |
Director Name | Janet Middleton Hirsch |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1993(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 1998) |
Role | Retired |
Correspondence Address | Flat 1 Holland Park Court 13 Holland Park Gardens London W14 8DN |
Secretary Name | Keith Douglas-Scott |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 12 Holland Park Court London W14 8DN |
Director Name | Patrick William Pierre Moorsom |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 1997) |
Role | Banker |
Correspondence Address | Flat 9 Holland Park Court Holland Park Gardens London W14 8DN |
Secretary Name | Patrick William Pierre Moorsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 1997) |
Role | Banker |
Correspondence Address | Flat 9 Holland Park Court Holland Park Gardens London W14 8DN |
Director Name | Rima Durra |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | Flat 3 Holland Park Court Holland Park Gardens London W14 8DN |
Director Name | Jo Ann Mynar |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1996(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 27 March 2004) |
Role | Banker |
Correspondence Address | 10 Holland Park Court Holland Park Gardens London W14 8DN |
Director Name | Andrew James David Woolf |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 1998) |
Role | Solicitor |
Correspondence Address | Flat 2 Holland Park Court Holland Park Gardens London W14 8DN |
Secretary Name | Andrew James David Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 1999) |
Role | Solicitor |
Correspondence Address | Flat 2 Holland Park Court Holland Park Gardens London W14 8DN |
Director Name | Mr Ilyas Tariq Khan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Holland Park Court Holland Park Gardens London W14 8DN |
Secretary Name | Jo Ann Mynar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 March 1999(15 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 2004) |
Role | Company Director |
Correspondence Address | 10 Holland Park Court Holland Park Gardens London W14 8DN |
Director Name | Alexander Peter Campbell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2001) |
Role | Human Resources Director |
Correspondence Address | 7 Holland Park Court Holland Park Gardens London W14 8DN |
Director Name | Arnaud Andree Guy Desbarres |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 March 2011) |
Role | Business Angels |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holland Park Court 13 Holland Park Gardens London W14 8DN |
Director Name | David Michael Frost |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2004) |
Role | Investment Banker |
Correspondence Address | 1 Holland Park Court 13 Holland Park Gardens London W14 8DN |
Secretary Name | Arnaud Andree Guy Desbarres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holland Park Court 13 Holland Park Gardens London W14 8DN |
Director Name | Yasar Said Durra |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holland Park Court 13 Holland Park Gardens London W14 8DN |
Director Name | Mrs Elizabeth Percival |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 June 2014) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holland Park Court 13 Holland Park Gardens London W14 8DN |
Secretary Name | Mrs Elizabeth Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Holland Park Court 13 Holland Park Gardens London W14 8DN |
Director Name | Mr Paul Jeffrey Bainsfair |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 March 2017) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holland Park Court London W14 8DN |
Telephone | 020 73713102 |
---|---|
Telephone region | London |
Registered Address | Willmott House 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Andrew Murray & Alexander Murray 7.69% Ordinary |
---|---|
1 at £1 | Arnaud Andree Guy Desbarres & Dominique Odette Desbarres 7.69% Ordinary |
1 at £1 | Betty Grace Edith Bryan-brown 7.69% Ordinary |
1 at £1 | Chrysanthi Pispini 7.69% Ordinary |
1 at £1 | Elizabeth Percival & Philip Charles Percival 7.69% Ordinary |
1 at £1 | Ilyas Khan 7.69% Ordinary |
1 at £1 | Jade Capital Corporation LTD 7.69% Ordinary |
1 at £1 | Keith Robin Douglas-scott 7.69% Ordinary |
1 at £1 | Sophie Giulietta Bainsfair & Peter Jeffrey Bainsfair 7.69% Ordinary |
1 at £1 | Timothy Shanagher & Jennifer Shanagher 7.69% Ordinary |
1 at £1 | Yasar Said Durra & Rimma Durra 7.69% Ordinary |
2 at £1 | Richard Edward Coltman Brown & Caroline Rose Hanna-shaikh 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,275 |
Cash | £77,951 |
Current Liabilities | £20,370 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
1 June 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
24 March 2022 | Accounts for a dormant company made up to 28 September 2021 (4 pages) |
15 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 28 September 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 28 September 2018 (5 pages) |
13 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
16 November 2018 | Appointment of Mr Daniel Philippe Even as a director on 12 November 2018 (2 pages) |
30 October 2018 | Appointment of Willmotts (Ealing) Limited as a secretary on 17 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from 10 Holland Park Court Holland Park Gardens London W14 8DN to Willmott House 12 Blacks Road London W6 9EU on 30 October 2018 (1 page) |
28 June 2018 | Unaudited abridged accounts made up to 28 September 2017 (6 pages) |
18 April 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Paul Jeffrey Bainsfair as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Jeffrey Bainsfair as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Elizabeth Percival as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Elizabeth Percival as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
21 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 February 2016 | Termination of appointment of Elizabeth Percival as a director on 11 June 2014 (1 page) |
24 February 2016 | Termination of appointment of Elizabeth Percival as a director on 11 June 2014 (1 page) |
23 February 2016 | Appointment of Mr Alexander Murray as a director on 11 June 2014 (2 pages) |
23 February 2016 | Appointment of Mr Alexander Murray as a director on 11 June 2014 (2 pages) |
23 February 2016 | Appointment of Mr Philip Charles Percival as a director on 11 June 2014 (2 pages) |
23 February 2016 | Appointment of Mr Philip Charles Percival as a director on 11 June 2014 (2 pages) |
21 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 April 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
9 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Yasar Durra as a director (1 page) |
9 June 2014 | Termination of appointment of Yasar Durra as a director (1 page) |
9 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 June 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
24 June 2013 | Total exemption full accounts made up to 28 September 2012 (6 pages) |
30 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
25 June 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
29 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Termination of appointment of Arnaud Desbarres as a director (1 page) |
29 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (10 pages) |
29 May 2012 | Termination of appointment of Arnaud Desbarres as a director (1 page) |
29 May 2012 | Register(s) moved to registered office address (1 page) |
29 May 2012 | Register(s) moved to registered office address (1 page) |
14 June 2011 | Total exemption full accounts made up to 28 September 2010 (5 pages) |
14 June 2011 | Total exemption full accounts made up to 28 September 2010 (5 pages) |
26 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (11 pages) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (11 pages) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Register inspection address has been changed (1 page) |
25 May 2011 | Register inspection address has been changed (1 page) |
22 June 2010 | Total exemption full accounts made up to 28 September 2009 (5 pages) |
22 June 2010 | Total exemption full accounts made up to 28 September 2009 (5 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (12 pages) |
24 March 2010 | Director's details changed for Elizabeth Percival on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Chrysanthy Psipinis on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Paul Bainsfair on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Timothy Shanagher on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Yasar Said Durra on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Paul Bainsfair on 9 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (12 pages) |
24 March 2010 | Director's details changed for Paul Bainsfair on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Timothy Shanagher on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Chrysanthy Psipinis on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Elizabeth Percival on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Arnaud Andree Guy Desbarres on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Arnaud Andree Guy Desbarres on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Yasar Said Durra on 9 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (12 pages) |
24 March 2010 | Director's details changed for Chrysanthy Psipinis on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Arnaud Andree Guy Desbarres on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Timothy Shanagher on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Elizabeth Percival on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Yasar Said Durra on 9 March 2010 (2 pages) |
15 February 2010 | Appointment of Chrysanthy Psipinis as a director (2 pages) |
15 February 2010 | Appointment of Chrysanthy Psipinis as a director (2 pages) |
30 October 2009 | Termination of appointment of Keith Douglas-Scott as a director (1 page) |
30 October 2009 | Termination of appointment of Keith Douglas-Scott as a director (1 page) |
16 June 2009 | Total exemption full accounts made up to 28 September 2008 (5 pages) |
16 June 2009 | Total exemption full accounts made up to 28 September 2008 (5 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (11 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (11 pages) |
22 July 2008 | Total exemption full accounts made up to 28 September 2007 (5 pages) |
22 July 2008 | Director appointed paul bainsfair (2 pages) |
22 July 2008 | Director appointed paul bainsfair (2 pages) |
22 July 2008 | Total exemption full accounts made up to 28 September 2007 (5 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (10 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (10 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
2 July 2007 | Total exemption full accounts made up to 28 September 2006 (5 pages) |
2 July 2007 | Total exemption full accounts made up to 28 September 2006 (5 pages) |
8 June 2007 | Return made up to 09/03/07; no change of members (8 pages) |
8 June 2007 | Return made up to 09/03/07; no change of members (8 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
12 June 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
12 June 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
24 April 2006 | Return made up to 09/03/06; full list of members
|
24 April 2006 | Return made up to 09/03/06; full list of members
|
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
15 June 2005 | Full accounts made up to 28 September 2004 (9 pages) |
15 June 2005 | Full accounts made up to 28 September 2004 (9 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (13 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (13 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
4 June 2004 | Full accounts made up to 28 September 2003 (9 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Full accounts made up to 28 September 2003 (9 pages) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Return made up to 09/03/04; full list of members (14 pages) |
13 April 2004 | Return made up to 09/03/04; full list of members (14 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 June 2003 | Full accounts made up to 28 September 2002 (9 pages) |
2 June 2003 | Full accounts made up to 28 September 2002 (9 pages) |
16 April 2003 | Return made up to 09/03/03; full list of members (13 pages) |
16 April 2003 | Return made up to 09/03/03; full list of members (13 pages) |
22 March 2002 | Return made up to 09/03/02; full list of members
|
22 March 2002 | Return made up to 09/03/02; full list of members
|
14 March 2002 | Full accounts made up to 28 September 2001 (8 pages) |
14 March 2002 | Full accounts made up to 28 September 2001 (8 pages) |
24 April 2001 | Full accounts made up to 28 September 2000 (8 pages) |
24 April 2001 | Full accounts made up to 28 September 2000 (8 pages) |
22 March 2001 | Return made up to 09/03/01; full list of members
|
22 March 2001 | Return made up to 09/03/01; full list of members
|
16 March 2001 | Registered office changed on 16/03/01 from: holland park court holland park gardens london W14 8DN (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: holland park court holland park gardens london W14 8DN (1 page) |
19 July 2000 | Full accounts made up to 28 September 1999 (8 pages) |
19 July 2000 | Full accounts made up to 28 September 1999 (8 pages) |
29 March 2000 | Return made up to 09/03/00; full list of members
|
29 March 2000 | Return made up to 09/03/00; full list of members
|
22 July 1999 | Full accounts made up to 28 September 1998 (8 pages) |
22 July 1999 | Full accounts made up to 28 September 1998 (8 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 09/03/99; change of members
|
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 09/03/99; change of members
|
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
20 July 1998 | Full accounts made up to 28 September 1997 (8 pages) |
20 July 1998 | Full accounts made up to 28 September 1997 (8 pages) |
22 May 1998 | Return made up to 09/03/98; full list of members (7 pages) |
22 May 1998 | Return made up to 09/03/98; full list of members (7 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
14 May 1997 | Full accounts made up to 28 September 1996 (8 pages) |
14 May 1997 | Full accounts made up to 28 September 1996 (8 pages) |
29 April 1997 | Return made up to 09/03/97; change of members (8 pages) |
29 April 1997 | Return made up to 09/03/97; change of members (8 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
3 May 1996 | Return made up to 09/03/96; full list of members
|
3 May 1996 | Return made up to 09/03/96; full list of members
|
21 April 1996 | Memorandum and Articles of Association (5 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
21 April 1996 | Memorandum and Articles of Association (5 pages) |
12 April 1996 | Full accounts made up to 28 September 1995 (8 pages) |
12 April 1996 | Full accounts made up to 28 September 1995 (8 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
10 October 1995 | Return made up to 09/03/95; no change of members (6 pages) |
10 October 1995 | Return made up to 09/03/95; no change of members (6 pages) |
28 July 1995 | Full accounts made up to 28 September 1994 (8 pages) |
28 July 1995 | Full accounts made up to 28 September 1994 (8 pages) |