London
SW2 5BN
Director Name | Dr Rebecca Masterton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brent Street London NW4 2EA |
Director Name | Ms Holly Legg |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2018(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Hazlemere Court 26 Palace Road Flat 28 London SW2 3NH |
Director Name | Ms Cristina Maria Cavaco |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 18 November 2018(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19-21 Warwick Way London SW1V 1QT |
Director Name | Mr Adeyinka Adeyemi Adebambi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 51 Brent Street London NW4 2EA |
Director Name | Mr Richard Davidoff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(40 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Brent Street London NW4 2EA |
Secretary Name | ABC Hendon Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2021(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 51 Brent Street London NW4 2EA |
Director Name | Mr Daniel Baker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 September 1997) |
Role | Civil Engineer |
Correspondence Address | 82 Lamberhurst Road Norwood London SE24 0SE |
Director Name | Mr Victor Carton |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 4 Hazelmere Court 26 Palace Road London SW2 3NH |
Director Name | Miss Jane Margaret Segar |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1993) |
Role | Computer Programmer |
Correspondence Address | 38 Hazlemere Court 26 Palace Road Streatham London SW2 3NH |
Secretary Name | Mr Victor Carton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 4 Hazelmere Court 26 Palace Road London SW2 3NH |
Director Name | Richard Winn Semmens |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 July 2000) |
Role | Marketing Co-Ordinator |
Correspondence Address | 36 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH |
Director Name | Ms Lorraine Morgan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 1998) |
Role | Marketing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazlemere Court Palace Road Streatham Hill London SW2 3NH |
Director Name | Mr Ian Paul Tutt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(14 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 May 2011) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hazlemere Court 26 Palace Road London SW2 3NH |
Director Name | Ms Maria Christina Cavaco |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(14 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 January 2016) |
Role | Caretaker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH |
Secretary Name | Richard Winn Semmens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(14 years after company formation) |
Appointment Duration | 3 years (resigned 11 July 2000) |
Role | Marketing |
Correspondence Address | 36 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH |
Director Name | Mr Anthony James Shephard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 May 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hazlemere Court Palace Road London SW2 3NH |
Secretary Name | Mr Ian Paul Tutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 August 2003) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hazlemere Court 26 Palace Road London SW2 3NH |
Director Name | Ms Elizabeth Krzysztofa Miles |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 May 2011) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH |
Director Name | Christopher Ashley-Jones |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2004) |
Role | Educational Consultant |
Correspondence Address | 36 Hazlemere Court 26 Palace Road London SW2 3NH |
Secretary Name | Christopher Ashley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2003(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 2004) |
Role | Educational Advisory Teacher |
Correspondence Address | 36 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH |
Secretary Name | Ms Lorraine Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 November 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazlemere Court Palace Road Streatham Hill London SW2 3NH |
Secretary Name | Mr Anthony James Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2004(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2010) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hazlemere Court Palace Road London SW2 3NH |
Director Name | Ms Rebecca Chippendale |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 June 2017) |
Role | Theatre Designer |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere Court 28 Hazlemere Court Palace Road Stretham Hill London SW2 3NH |
Director Name | Ms Gillian Zhan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hazlemere Court 26 Palace Road Streatham Hill Streatham London SW2 3NH |
Director Name | Mr Mathew Stephenson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere Court 36 Hazlemere Court Palace Road Streatham Hill London SW2 3NH |
Secretary Name | Mr Ian Tutt |
---|---|
Status | Resigned |
Appointed | 24 January 2011(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 May 2011) |
Role | Company Director |
Correspondence Address | Hazlemere Court 48 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH |
Secretary Name | Ms Lorraine Morgan |
---|---|
Status | Resigned |
Appointed | 03 May 2011(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2014) |
Role | Company Director |
Correspondence Address | 18 Hazlemere Court 26 Palace Road London SW2 3NH |
Director Name | Mr Mehdi Aoustin-Sellami |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2014(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 2017) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hazlemere Court 26 Palace Road London SW2 3NH |
Secretary Name | Mr Mehdi Aoustin-Sellami |
---|---|
Status | Resigned |
Appointed | 17 November 2014(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2017) |
Role | Company Director |
Correspondence Address | 6 Hazelmere Court, 26 Palace Road London SW2 3NH |
Director Name | Mr David Joseph Percy |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2017) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 42 26 Palace Road Hazlemere Court London SW2 3NH |
Secretary Name | Miss Lucinda Danielle Suen |
---|---|
Status | Resigned |
Appointed | 14 July 2017(34 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 19 July 2017) |
Role | Company Director |
Correspondence Address | 42 Hazlemere Court Palace Road London SW2 3NH |
Director Name | Miss Lucinda Danielle Suen |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2018) |
Role | Bridal Sales Consultant |
Country of Residence | England |
Correspondence Address | 46 Hazlemere Court 26 Palace Road London SW2 3NH |
Website | www.laurimorgan.com |
---|---|
Telephone | 07 914894688 |
Telephone region | Mobile |
Registered Address | 51 Brent Street London NW4 2EA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
8 at £1 | Elsie Bovell 8.00% Ordinary |
---|---|
4 at £1 | A. Sabti & David Percy 4.00% Ordinary |
4 at £1 | Andrew Armanios 4.00% Ordinary |
4 at £1 | Dalia Goldberg 4.00% Ordinary |
4 at £1 | Dino Constantou 4.00% Ordinary |
4 at £1 | Directors Hazlemere Court Residents Association LTD 4.00% Ordinary |
4 at £1 | Doris Parker 4.00% Ordinary |
4 at £1 | Ginny Baumann 4.00% Ordinary |
4 at £1 | Jenifer Bennett 4.00% Ordinary |
4 at £1 | Kayleigh Ann Mcgrath & John Christopher Brooks 4.00% Ordinary |
4 at £1 | Lucinda Suen 4.00% Ordinary |
4 at £1 | M. Chong 4.00% Ordinary |
4 at £1 | Mehdi Aoustin-sellami 4.00% Ordinary |
4 at £1 | Mr D. Audoin 4.00% Ordinary |
4 at £1 | Ms Christina Cavaco 4.00% Ordinary |
4 at £1 | Ms Nibras Mustafa 4.00% Ordinary |
4 at £1 | Piers Teakle 4.00% Ordinary |
4 at £1 | Professor I. Benjamin 4.00% Ordinary |
4 at £1 | Rebecca Chippendale & Daniel Chippendale 4.00% Ordinary |
4 at £1 | Rebecca Masterton 4.00% Ordinary |
4 at £1 | William Ward Brew 4.00% Ordinary |
12 at £1 | Mr John Richards 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,302 |
Cash | £16,654 |
Current Liabilities | £5,000 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
3 April 2024 | Appointment of Mr Richard Davidoff as a director on 3 April 2024 (2 pages) |
---|---|
14 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
24 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
14 February 2023 | Appointment of Mr Adeyinka Adeyemi Adebambi as a director on 14 February 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
13 December 2021 | Appointment of Abc Hendon Ltd as a secretary on 13 December 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
13 December 2021 | Registered office address changed from 46 Hazlemere Court 26 Palace Road London SW2 3NH England to 179 Station Road Edgware HA8 7JX on 13 December 2021 (1 page) |
13 December 2021 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to 51 Brent Street London NW4 2EA on 13 December 2021 (1 page) |
14 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 November 2018 | Appointment of Ms Cristina Maria Cavaco as a director on 18 November 2018 (2 pages) |
19 November 2018 | Appointment of Ms Holly Legg as a director on 18 November 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
19 November 2018 | Termination of appointment of Lucinda Danielle Suen as a director on 19 November 2018 (1 page) |
22 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 November 2017 | Registered office address changed from 42 Hazlemere Court Palace Road London SW2 3NH England to 46 Hazlemere Court 26 Palace Road London SW2 3NH on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 42 Hazlemere Court Palace Road London SW2 3NH England to 46 Hazlemere Court 26 Palace Road London SW2 3NH on 27 November 2017 (1 page) |
25 November 2017 | Termination of appointment of David Joseph Percy as a director on 25 November 2017 (1 page) |
25 November 2017 | Termination of appointment of David Joseph Percy as a director on 25 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Mehdi Aoustin-Sellami as a secretary on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Mehdi Aoustin-Sellami as a secretary on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Mehdi Aoustin-Sellami as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Mehdi Aoustin-Sellami as a secretary on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Mehdi Aoustin-Sellami as a director on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Mehdi Aoustin-Sellami as a secretary on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
2 August 2017 | Appointment of Miss Lucinda Danielle Suen as a director on 20 July 2017 (2 pages) |
2 August 2017 | Appointment of Miss Lucinda Danielle Suen as a director on 20 July 2017 (2 pages) |
1 August 2017 | Appointment of Dr Rebecca Masterton as a director on 19 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Lucinda Danielle Suen as a secretary on 19 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Lucinda Danielle Suen as a secretary on 19 July 2017 (1 page) |
1 August 2017 | Appointment of Dr Rebecca Masterton as a director on 19 July 2017 (2 pages) |
24 July 2017 | Appointment of Miss Lucinda Danielle Suen as a secretary on 14 July 2017 (2 pages) |
24 July 2017 | Appointment of Miss Lucinda Danielle Suen as a secretary on 14 July 2017 (2 pages) |
22 June 2017 | Termination of appointment of Rebecca Chippendale as a director on 20 June 2017 (1 page) |
22 June 2017 | Registered office address changed from C/O Rebecca Chippendale 28 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH to 42 Hazlemere Court Palace Road London SW2 3NH on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from C/O Rebecca Chippendale 28 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH to 42 Hazlemere Court Palace Road London SW2 3NH on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Rebecca Chippendale as a director on 20 June 2017 (1 page) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
23 May 2016 | Termination of appointment of Maria Christina Cavaco as a director on 1 January 2016 (1 page) |
23 May 2016 | Termination of appointment of Maria Christina Cavaco as a director on 1 January 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 July 2015 | Appointment of Mr David Joseph Percy as a director on 26 March 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Mehdi Aoustin-Sellami Aoustin-Sellami on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr David Joseph Percy as a director on 26 March 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Mehdi Aoustin-Sellami Aoustin-Sellami on 31 July 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 May 2015 | Secretary's details changed for Mr Medhi Aoustin-Sellami on 1 December 2014 (1 page) |
19 May 2015 | Secretary's details changed for Mr Medhi Aoustin-Sellami on 1 December 2014 (1 page) |
19 May 2015 | Secretary's details changed for Mr Medhi Aoustin-Sellami on 1 December 2014 (1 page) |
13 March 2015 | Registered office address changed from 6 Hazelmere Court, 26 Palace Road London SW2 3NH to C/O Rebecca Chippendale 28 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 6 Hazelmere Court, 26 Palace Road London SW2 3NH to C/O Rebecca Chippendale 28 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH on 13 March 2015 (1 page) |
28 November 2014 | Appointment of Mr Medhi Aoustin-Sellami as a secretary on 17 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Medhi Aoustin-Sellami as a secretary on 17 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Appointment of Ms Dalia Goldberg as a director on 10 September 2014 (2 pages) |
28 November 2014 | Appointment of Ms Dalia Goldberg as a director on 10 September 2014 (2 pages) |
28 November 2014 | Termination of appointment of Lorraine Morgan as a director on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from C/O Lorraine Morgan 18 Hazlemere Court 26 Palace Road London SW2 3NH to 6 Hazelmere Court, 26 Palace Road London SW2 3NH on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Registered office address changed from C/O Lorraine Morgan 18 Hazlemere Court 26 Palace Road London SW2 3NH to 6 Hazelmere Court, 26 Palace Road London SW2 3NH on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Lorraine Morgan as a secretary on 17 November 2014 (1 page) |
28 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Lorraine Morgan as a secretary on 17 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Lorraine Morgan as a director on 28 November 2014 (1 page) |
20 August 2014 | Appointment of Mr Mehdi Aoustin-Sellami Aoustin-Sellami as a director on 6 March 2014 (2 pages) |
20 August 2014 | Appointment of Mr Mehdi Aoustin-Sellami Aoustin-Sellami as a director on 6 March 2014 (2 pages) |
20 August 2014 | Appointment of Mr Mehdi Aoustin-Sellami Aoustin-Sellami as a director on 6 March 2014 (2 pages) |
6 August 2014 | Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Gillian Zhan as a director on 6 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Mathew Stephenson as a director on 6 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Gillian Zhan as a director on 6 March 2014 (1 page) |
6 August 2014 | Termination of appointment of Gillian Zhan as a director on 6 March 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
16 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
16 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
18 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (9 pages) |
18 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (9 pages) |
18 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Termination of appointment of Anthony Shephard as a director (1 page) |
9 May 2012 | Termination of appointment of Anthony Shephard as a director (1 page) |
5 March 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
5 March 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
25 November 2011 | Registered office address changed from C/O Ian Tutt Hazlemere Court 48 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (10 pages) |
25 November 2011 | Registered office address changed from C/O Ian Tutt Hazlemere Court 48 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (10 pages) |
25 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (10 pages) |
27 May 2011 | Appointment of Ms Lorraine Morgan as a secretary (1 page) |
27 May 2011 | Termination of appointment of Ian Tutt as a secretary (1 page) |
27 May 2011 | Termination of appointment of Elizabeth Miles as a director (1 page) |
27 May 2011 | Termination of appointment of Ian Tutt as a secretary (1 page) |
27 May 2011 | Termination of appointment of Ian Tutt as a director (1 page) |
27 May 2011 | Termination of appointment of Ian Tutt as a director (1 page) |
27 May 2011 | Appointment of Ms Lorraine Morgan as a secretary (1 page) |
27 May 2011 | Termination of appointment of Elizabeth Miles as a director (1 page) |
28 March 2011 | Registered office address changed from C/O A.J.Shephard Flat 48 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from C/O A.J.Shephard Flat 48 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Appointment of Mr Ian Tutt as a secretary (2 pages) |
28 March 2011 | Appointment of Mr Ian Tutt as a secretary (2 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
31 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (12 pages) |
31 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (12 pages) |
31 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (12 pages) |
31 December 2010 | Registered office address changed from 46 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH on 31 December 2010 (1 page) |
31 December 2010 | Registered office address changed from 46 Hazlemere Court 26 Palace Road Streatham Hill London SW2 3NH on 31 December 2010 (1 page) |
28 April 2010 | Termination of appointment of Anthony Shephard as a secretary (1 page) |
28 April 2010 | Termination of appointment of Anthony Shephard as a secretary (1 page) |
27 April 2010 | Termination of appointment of Anthony Shephard as a secretary (1 page) |
27 April 2010 | Termination of appointment of Anthony Shephard as a secretary (1 page) |
4 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Director's details changed for Lorraine Morgan on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ms Gillian Zhan on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Paul Tutt on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Elizabeth Krzysztofa Miles on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mathew Stephenson on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Maria Christina Cavaco on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Anthony James Shephard on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ms Gillian Zhan on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Anthony James Shephard on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Maria Christina Cavaco on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Elizabeth Krzysztofa Miles on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ms Rebecca Chippendale on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Paul Tutt on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ms Rebecca Chippendale on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mathew Stephenson on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Lorraine Morgan on 10 November 2009 (2 pages) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
24 March 2009 | Director appointed ms gillian zhan (1 page) |
24 March 2009 | Director appointed ms gillian zhan (1 page) |
10 December 2008 | Return made up to 06/11/08; full list of members (12 pages) |
10 December 2008 | Return made up to 06/11/08; full list of members (12 pages) |
10 December 2008 | Director appointed mr mathew stephenson (1 page) |
10 December 2008 | Director appointed mr mathew stephenson (1 page) |
10 December 2008 | Director appointed ms rebecca chippendale (1 page) |
10 December 2008 | Director appointed ms rebecca chippendale (1 page) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
25 January 2008 | Return made up to 06/11/07; full list of members (7 pages) |
25 January 2008 | Return made up to 06/11/07; full list of members (7 pages) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
10 January 2007 | Return made up to 06/11/06; full list of members (7 pages) |
10 January 2007 | Return made up to 06/11/06; full list of members (7 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
31 March 2006 | Return made up to 06/11/05; full list of members (9 pages) |
31 March 2006 | Return made up to 06/11/05; full list of members (9 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 36 hazlemere court 26 palace road london SW2 3NH (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 36 hazlemere court 26 palace road london SW2 3NH (1 page) |
2 March 2005 | Return made up to 06/11/04; no change of members
|
2 March 2005 | Return made up to 06/11/04; no change of members
|
4 February 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
4 February 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
29 December 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
29 December 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Return made up to 06/11/03; full list of members
|
23 December 2003 | Return made up to 06/11/03; full list of members
|
23 December 2003 | New secretary appointed (2 pages) |
5 March 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
5 March 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
12 December 2002 | Return made up to 06/11/02; change of members (8 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Return made up to 06/11/02; change of members (8 pages) |
21 February 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
21 February 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Return made up to 06/11/01; change of members (7 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Return made up to 06/11/01; change of members (7 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Return made up to 06/11/00; full list of members (10 pages) |
9 February 2001 | Return made up to 06/11/00; full list of members (10 pages) |
14 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
14 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 36 hazlemere court 26 palace road streatham hill london SW2 3NH (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 36 hazlemere court 26 palace road streatham hill london SW2 3NH (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Return made up to 06/11/99; full list of members (11 pages) |
20 June 2000 | Return made up to 06/11/99; full list of members (11 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
22 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
22 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
31 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
31 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
8 December 1997 | Return made up to 06/11/97; change of members (6 pages) |
8 December 1997 | Return made up to 06/11/97; change of members (6 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 4 hazlemere court 26 palace road london SW2 3NH (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 4 hazlemere court 26 palace road london SW2 3NH (1 page) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
8 November 1996 | Return made up to 06/11/96; full list of members
|
8 November 1996 | Return made up to 06/11/96; full list of members
|
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
4 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
4 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
21 November 1995 | Return made up to 06/11/95; change of members (6 pages) |
21 November 1995 | Return made up to 06/11/95; change of members (6 pages) |
2 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
2 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 June 1983 | Incorporation (15 pages) |
9 June 1983 | Incorporation (15 pages) |