London
W8 7LB
Director Name | Mr Paul Jonathan Kensit Staples |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(26 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Adrian Frost |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Paynes Farm West End Stanton Harcourt Witney OX29 5AS |
Secretary Name | Mrs Charlotte Laycock |
---|---|
Status | Current |
Appointed | 04 October 2017(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Jq Accountants Ltd Building 7 Fifth Floor (Sou Chiswick Park London W4 5YG |
Director Name | Ms Jenni Susan Hibbert |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | C/O Boxwood Accountants And Tax Advisers Ltd Wenta 1 Electric Avenue London EN3 7XU |
Director Name | Ms Kathryn Herrington |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Administrative Officer |
Country of Residence | England |
Correspondence Address | Cls Group, Exchange Tower 1, Harbour Exchange Squa London E14 9GE |
Director Name | Ms Fiona Gordon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Jq Accountants Ltd Building 7 Fifth Floor (Sou Chiswick Park London W4 5YG |
Director Name | Ms Claire Faulkner |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(40 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jq Accountants Ltd Building 7 Fifth Floor (Sou Chiswick Park London W4 5YG |
Director Name | Sir David Lancaster Nicolson |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | Church House Bale Fakenham Norfolk NR21 0QR |
Director Name | Mr David Stannard Jenkins |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little New Street London EC4A 3TR |
Director Name | Iain Ernest Filshill Hope |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Walnut Tree Westbrook Street Blewbury Didcot Oxfordshire OX11 9QA |
Secretary Name | Alison Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 136 Leigh Hunt Drive Southgate London N14 6DJ |
Director Name | Mr Ian Macpherson Arnott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 1997(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 July 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Longhill Maybole Ayrshire KA19 7QU Scotland |
Director Name | Mrs Patricia Webb Robinson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(14 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 31 October 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shenstone 9-11 Culmington Road Ealing London W13 9NL |
Secretary Name | Patricia Webb-Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 30 September 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shenstone 9-11 Culmington Road Ealing London W13 9NL |
Director Name | Trevor Gordon Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2000) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Luckley Wood Wokingham Berkshire RG41 2EW |
Director Name | Mr John Vernon Harry Robins |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Duncan Terrace London N1 8AG |
Director Name | David Edmund Shellard |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 June 2013) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Courtleet 3 Cranley Road Burwood Park Walton On Thames Surrey KT12 5BZ |
Director Name | Mr Richard Simon Gubbins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AA |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(21 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Douglas John King |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(21 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 180 Strand London WC2R 1BL |
Director Name | Stephen Charles Burrard-Lucas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Rise Sevenoaks Kent TN13 1RL |
Director Name | Mr Brian Michael Puffer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2014) |
Role | Group Controller |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 566 Chiswick High Road London W4 5YA |
Director Name | Mr Mark Alexander Wippell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fma Accountants Ltd Building 3 Chiswick Busine 566 Chiswick High Road London W4 5YA |
Director Name | Mrs Sarah Brunson Elliott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(31 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Boxwood Accountants And Tax Advisers Ltd Wenta 1 Electric Avenue London EN3 7XU |
Secretary Name | Ms Sarah Brunson Elliott |
---|---|
Status | Resigned |
Appointed | 01 October 2014(31 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | Flat 702, Courtenay House 9 New Park Road London SW2 4DP |
Director Name | Mr Paul Simon O'Donnell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5 Montpelier Row Montpelier Row London SE3 0RL |
Telephone | 020 85663355 |
---|---|
Telephone region | London |
Registered Address | C/O Jq Accountants Ltd Building 7 Fifth Floor (South) Chiswick Park London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,929 |
Cash | £84,825 |
Current Liabilities | £52,454 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Termination of appointment of Richard Simon Gubbins as a director on 31 March 2020 (1 page) |
30 March 2020 | Appointment of Ms Kathryn Herrington as a director on 16 March 2020 (2 pages) |
13 February 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
7 January 2020 | Director's details changed for Mrs Jennifer Susan Miller on 6 January 2020 (2 pages) |
25 July 2019 | Appointment of Mrs Jennifer Susan Miller as a director on 10 July 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
28 January 2019 | Termination of appointment of Sarah Brunson Elliott as a director on 8 October 2018 (1 page) |
7 January 2019 | Registered office address changed from Boxwood Accountants and Tax Advisors Ltd Wenta Business Centre 1 Electric Avenue London London EN3 7XU United Kingdom to C/O Boxwood Accountants and Tax Advisers Ltd Wenta Business Centre 1 Electric Avenue London EN3 7XU on 7 January 2019 (1 page) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
15 October 2017 | Registered office address changed from C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW to Boxwood Accountants and Tax Advisors Ltd Wenta Business Centre 1 Electric Avenue London London EN3 7XU on 15 October 2017 (1 page) |
15 October 2017 | Registered office address changed from C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW to Boxwood Accountants and Tax Advisors Ltd Wenta Business Centre 1 Electric Avenue London London EN3 7XU on 15 October 2017 (1 page) |
15 October 2017 | Termination of appointment of Sarah Brunson Elliott as a secretary on 4 October 2017 (1 page) |
15 October 2017 | Appointment of Mrs Charlotte Laycock as a secretary on 4 October 2017 (2 pages) |
15 October 2017 | Termination of appointment of Sarah Brunson Elliott as a secretary on 4 October 2017 (1 page) |
15 October 2017 | Appointment of Mrs Charlotte Laycock as a secretary on 4 October 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 January 2017 | Appointment of Mr Paul O'donnell as a director on 19 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Adrian Frost as a director on 19 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Adrian Frost as a director on 19 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Paul O'donnell as a director on 19 January 2017 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
23 June 2016 | Annual return made up to 8 June 2016 no member list (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2015 | Director's details changed for Mrs Sarah Brunson Elliott on 17 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
17 June 2015 | Director's details changed for Mrs Sarah Brunson Elliott on 17 June 2015 (2 pages) |
17 June 2015 | Register inspection address has been changed from Building 3 566 Chiswick High Road London London W4 5YA England to C/O Mark Wippell Wippell Residence Cheyne Row London SW3 5HL (1 page) |
17 June 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
17 June 2015 | Register inspection address has been changed from Building 3 566 Chiswick High Road London London W4 5YA England to C/O Mark Wippell Wippell Residence Cheyne Row London SW3 5HL (1 page) |
17 June 2015 | Annual return made up to 8 June 2015 no member list (8 pages) |
17 June 2015 | Secretary's details changed for Ms Sarah Brunson Elliott on 17 December 2014 (1 page) |
17 June 2015 | Secretary's details changed for Ms Sarah Brunson Elliott on 17 December 2014 (1 page) |
5 February 2015 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW on 5 February 2015 (1 page) |
5 November 2014 | Appointment of Mrs Sarah Brunson Elliott as a director on 1 October 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Sarah Brunson Elliott as a director on 1 October 2014 (2 pages) |
5 November 2014 | Appointment of Mrs Sarah Brunson Elliott as a director on 1 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Patricia Webb Robinson as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Patricia Webb Robinson as a director on 31 October 2014 (1 page) |
8 October 2014 | Appointment of Ms Sarah Brunson Elliott as a secretary on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Ms Sarah Brunson Elliott as a secretary on 1 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Patricia Webb-Robinson as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Appointment of Ms Sarah Brunson Elliott as a secretary on 1 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Patricia Webb-Robinson as a secretary on 30 September 2014 (1 page) |
16 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
16 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
16 June 2014 | Annual return made up to 8 June 2014 no member list (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 January 2014 | Termination of appointment of Brian Puffer as a director (1 page) |
28 January 2014 | Termination of appointment of Brian Puffer as a director (1 page) |
25 June 2013 | Termination of appointment of David Shellard as a director (1 page) |
25 June 2013 | Registered office address changed from Park House 111 Uxbridge Road London London W5 5LB Uk on 25 June 2013 (1 page) |
25 June 2013 | Termination of appointment of David Shellard as a director (1 page) |
25 June 2013 | Registered office address changed from Park House 111 Uxbridge Road London London W5 5LB Uk on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 8 June 2013 no member list (10 pages) |
25 June 2013 | Annual return made up to 8 June 2013 no member list (10 pages) |
25 June 2013 | Register inspection address has been changed from 111 Uxbridge Road Ealing London London W5 5LB England (1 page) |
25 June 2013 | Register inspection address has been changed from 111 Uxbridge Road Ealing London London W5 5LB England (1 page) |
25 June 2013 | Annual return made up to 8 June 2013 no member list (10 pages) |
20 March 2013 | Appointment of Mr. Mark Alexander Wippell as a director (2 pages) |
20 March 2013 | Appointment of Mr. Mark Alexander Wippell as a director (2 pages) |
18 March 2013 | Director's details changed for Patricia Webb-Robinson on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Patricia Webb-Robinson on 18 March 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
14 June 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
14 June 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 August 2011 | Appointment of Mr Brian Michael Puffer as a director (2 pages) |
11 August 2011 | Appointment of Mr Brian Michael Puffer as a director (2 pages) |
8 August 2011 | Termination of appointment of Stephen Burrard-Lucas as a director (1 page) |
8 August 2011 | Termination of appointment of Stephen Burrard-Lucas as a director (1 page) |
9 June 2011 | Director's details changed for Richard Simon Gubbins on 9 June 2011 (3 pages) |
9 June 2011 | Director's details changed for Richard Simon Gubbins on 9 June 2011 (3 pages) |
9 June 2011 | Director's details changed for Richard Simon Gubbins on 9 June 2011 (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (9 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (9 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (9 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (6 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (6 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (6 pages) |
8 June 2010 | Director's details changed for Stephen Charles Burrard-Lucas on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Patricia Webb-Robinson on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Douglas John King on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Douglas John King on 8 June 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Patricia Webb-Robinson on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for David Edmund Shellard on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Charles Burrard-Lucas on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Patricia Webb-Robinson on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Charles Burrard-Lucas on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Douglas John King on 8 June 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for David Edmund Shellard on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for David Edmund Shellard on 8 June 2010 (2 pages) |
28 May 2010 | Appointment of Paul Jonathan Kensit Staples as a director (3 pages) |
28 May 2010 | Appointment of Paul Jonathan Kensit Staples as a director (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 September 2009 | Appointment terminated director jonathan hagger (1 page) |
25 September 2009 | Appointment terminated director jonathan hagger (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Annual return made up to 08/06/09 (4 pages) |
31 July 2009 | Annual return made up to 08/06/09 (4 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from office F12 northumbrland house 11 the pavement popes lane ealing london W5 4NG (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from office F12 northumbrland house 11 the pavement popes lane ealing london W5 4NG (1 page) |
31 July 2009 | Location of debenture register (1 page) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 July 2008 | Annual return made up to 08/06/08 (6 pages) |
9 July 2008 | Annual return made up to 08/06/08 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 June 2007 | Annual return made up to 08/06/07 (6 pages) |
20 June 2007 | Annual return made up to 08/06/07 (6 pages) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | New director appointed (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
16 June 2006 | Annual return made up to 08/06/06 (6 pages) |
16 June 2006 | Annual return made up to 08/06/06 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
7 September 2005 | Memorandum and Articles of Association (16 pages) |
7 September 2005 | Memorandum and Articles of Association (16 pages) |
1 September 2005 | Company name changed america-european community assoc iation LIMITED\certificate issued on 01/09/05 (29 pages) |
1 September 2005 | Company name changed america-european community assoc iation LIMITED\certificate issued on 01/09/05 (29 pages) |
17 June 2005 | Annual return made up to 08/06/05 (6 pages) |
17 June 2005 | Annual return made up to 08/06/05 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (6 pages) |
23 June 2004 | New director appointed (6 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Annual return made up to 08/06/04 (6 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Annual return made up to 08/06/04 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
9 July 2003 | Annual return made up to 26/06/03 (6 pages) |
9 July 2003 | Annual return made up to 26/06/03 (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 November 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
15 July 2002 | Annual return made up to 26/06/02 (5 pages) |
15 July 2002 | Annual return made up to 26/06/02 (5 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
12 November 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
25 June 2001 | Annual return made up to 26/06/01
|
25 June 2001 | Annual return made up to 26/06/01
|
22 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
22 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
10 August 2000 | New director appointed (6 pages) |
10 August 2000 | New director appointed (6 pages) |
16 June 2000 | Annual return made up to 26/06/00 (4 pages) |
16 June 2000 | Annual return made up to 26/06/00 (4 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
25 June 1999 | Annual return made up to 26/06/99 (4 pages) |
25 June 1999 | Annual return made up to 26/06/99 (4 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 3 st james's square london SW1Y 4JU (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 3 st james's square london SW1Y 4JU (1 page) |
19 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
23 July 1997 | Annual return made up to 26/06/97 (4 pages) |
23 July 1997 | Annual return made up to 26/06/97 (4 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
29 January 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
29 January 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
13 September 1996 | Annual return made up to 26/06/96
|
13 September 1996 | Annual return made up to 26/06/96
|
27 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
4 July 1995 | Annual return made up to 26/06/95
|
4 July 1995 | Annual return made up to 26/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 September 1985 | Company name changed\certificate issued on 26/09/85 (2 pages) |
26 September 1985 | Company name changed\certificate issued on 26/09/85 (2 pages) |