London
SW1H 0DB
Director Name | Mrs Barbara Marovelli |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 2023(40 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2006(22 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr John Martin Willmott |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | Barton Cox Green Lane Maidenhead Berkshire SL6 3EL |
Director Name | Ernest Sidney Thomas |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Taxation Adviser |
Correspondence Address | Woodpeckers Rest Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Mr Dennis George Tapper |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 1996) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 14 The Winery Regents Bridge Gardens London SW8 1JR |
Secretary Name | Ernest Sidney Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | Woodpeckers Rest Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Mr John Draper |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 2003) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 54 Woodthorpe Road Ashford Middlesex TW15 2RU |
Secretary Name | Mr Jonathan Sydney Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Priory Court Harlow Essex CM18 7AX |
Director Name | Ian James Brotzman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2003) |
Role | Chartered Secretary |
Correspondence Address | 318 Baddow Road Chelmsford Essex CM2 9QX |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Mark Kerry McMullen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Roman Cottages Rodbourne Malmesbury Wiltshire SN16 0EU |
Director Name | Mr Peter John Farrar |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | North Downs House The Ridge Woldingham Caterham Surrey CR3 7AH |
Director Name | Sean Anthony Murray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Barry Anthony Gowdy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(32 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 25 November 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mrs Barbara Marovelli |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 2022(38 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Accomplish Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
27 November 2015 | Delivered on: 2 December 2015 Persons entitled: Nykredit Realkredit a/S as Security Agent Classification: A registered charge Outstanding |
---|---|
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: Canada Life Limited as Lender Classification: A registered charge Particulars: Not applicable. Outstanding |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
25 August 2020 | Termination of appointment of David Rudge as a director on 24 August 2020 (1 page) |
25 August 2020 | Appointment of Ms Caterina Musgrave Juer as a director on 24 August 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
9 June 2020 | Change of details for Accomplish Uk Holdings Limited as a person with significant control on 9 June 2020 (2 pages) |
23 September 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
6 June 2018 | Cessation of David Rudge as a person with significant control on 6 April 2016 (1 page) |
6 June 2018 | Cessation of Barry Anthony Gowdy as a person with significant control on 6 April 2016 (1 page) |
6 June 2018 | Cessation of Jean Eric Salata Rothleder as a person with significant control on 6 April 2016 (1 page) |
6 June 2018 | Notification of Accomplish Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2018 | Cessation of Paul John Cooper as a person with significant control on 6 April 2016 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (11 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (11 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 December 2015 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Sean Anthony Murray as a director on 3 December 2015 (1 page) |
2 December 2015 | Registration of charge 017515560002, created on 27 November 2015 (32 pages) |
2 December 2015 | Registration of charge 017515560002, created on 27 November 2015 (32 pages) |
1 December 2015 | Registration of charge 017515560001, created on 27 November 2015 (25 pages) |
1 December 2015 | Registration of charge 017515560001, created on 27 November 2015 (25 pages) |
11 November 2015 | Appointment of Mr Barry Gowdy as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Barry Gowdy as a director on 11 November 2015 (2 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Registered office address changed from 18 South Street Mayfair W1K 1DG on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Registered office address changed from 18 South Street Mayfair W1K 1DG on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Registered office address changed from 18 South Street Mayfair W1K 1DG on 9 June 2014 (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
14 August 2012 | Termination of appointment of Gregor Macrae as a director (2 pages) |
14 August 2012 | Appointment of Paul John Cooper as a director (3 pages) |
14 August 2012 | Appointment of Paul John Cooper as a director (3 pages) |
14 August 2012 | Termination of appointment of Gregor Macrae as a director (2 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr David Rudge on 6 July 2012 (2 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011 (2 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Accomplish Secretaries Limited on 9 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Accomplish Secretaries Limited on 9 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Accomplish Secretaries Limited on 9 June 2010 (2 pages) |
20 May 2010 | Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages) |
20 May 2010 | Director's details changed for Sean Anthony Murray on 17 May 2010 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 July 2008 | Return made up to 09/06/08; full list of members (8 pages) |
7 July 2008 | Director's change of particulars / david rudge / 06/06/2008 (1 page) |
7 July 2008 | Director's change of particulars / sean murray / 06/06/2008 (1 page) |
7 July 2008 | Return made up to 09/06/08; full list of members (8 pages) |
7 July 2008 | Director's change of particulars / gregor macrae / 06/06/2008 (1 page) |
7 July 2008 | Director's change of particulars / david rudge / 06/06/2008 (1 page) |
7 July 2008 | Director's change of particulars / gregor macrae / 06/06/2008 (1 page) |
7 July 2008 | Director's change of particulars / sean murray / 06/06/2008 (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 3 sheldon square london W2 6PS (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 3 sheldon square london W2 6PS (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
31 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
28 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
20 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
12 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 18/06/02; no change of members (6 pages) |
3 July 2002 | Return made up to 18/06/02; no change of members (6 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
26 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 8DD (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 8DD (1 page) |
26 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
9 May 2000 | Secretary's particulars changed (1 page) |
9 May 2000 | Secretary's particulars changed (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 January 2000 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 18/06/99; no change of members (6 pages) |
7 July 1999 | Return made up to 18/06/99; no change of members (6 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
17 August 1998 | Return made up to 18/06/98; no change of members (5 pages) |
17 August 1998 | Return made up to 18/06/98; no change of members (5 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 90 tottenham court rd london W1P oaa (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 90 tottenham court rd london W1P oaa (1 page) |
2 February 1998 | Company name changed chiltern nominees LIMITED\certificate issued on 02/02/98 (2 pages) |
2 February 1998 | Company name changed chiltern nominees LIMITED\certificate issued on 02/02/98 (2 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
7 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
7 August 1996 | Return made up to 18/06/96; full list of members (6 pages) |
7 August 1996 | Return made up to 18/06/96; full list of members (6 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
27 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
27 June 1995 | Return made up to 18/06/95; no change of members (6 pages) |
4 October 1994 | Accounts made up to 31 December 1993 (5 pages) |
4 October 1994 | Accounts made up to 31 December 1993 (5 pages) |
31 January 1994 | Resolutions
|
18 October 1993 | Full accounts made up to 31 December 1992 (6 pages) |
18 October 1993 | Full accounts made up to 31 December 1992 (6 pages) |
3 August 1993 | Return made up to 18/06/93; full list of members (8 pages) |
3 August 1993 | Return made up to 18/06/93; full list of members (8 pages) |
11 August 1992 | Return made up to 18/06/92; no change of members (6 pages) |
11 August 1992 | Return made up to 18/06/92; no change of members (6 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (6 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (6 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (6 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (6 pages) |
7 August 1991 | Return made up to 18/06/91; change of members; amend (8 pages) |
7 August 1991 | Return made up to 18/06/91; change of members; amend (8 pages) |
5 July 1991 | Return made up to 18/06/91; change of members (8 pages) |
5 July 1991 | Return made up to 18/06/91; change of members (8 pages) |
9 August 1990 | Return made up to 18/06/90; full list of members (6 pages) |
9 August 1990 | Return made up to 18/06/90; full list of members (6 pages) |
11 June 1990 | Full accounts made up to 31 December 1989 (5 pages) |
11 June 1990 | Full accounts made up to 31 December 1989 (5 pages) |
25 May 1990 | New director appointed (2 pages) |
25 May 1990 | New director appointed (2 pages) |
16 October 1989 | Return made up to 06/07/89; full list of members (8 pages) |
16 October 1989 | Return made up to 06/07/89; full list of members (8 pages) |
21 June 1989 | Full accounts made up to 31 December 1988 (5 pages) |
21 June 1989 | Full accounts made up to 31 December 1988 (5 pages) |
21 November 1988 | Return made up to 10/07/88; full list of members (7 pages) |
21 November 1988 | Return made up to 10/07/88; full list of members (7 pages) |
15 June 1988 | Full accounts made up to 31 December 1987 (5 pages) |
15 June 1988 | Full accounts made up to 31 December 1987 (5 pages) |
14 October 1987 | Return made up to 12/07/87; full list of members (5 pages) |
14 October 1987 | Return made up to 12/07/87; full list of members (5 pages) |
2 October 1987 | Full accounts made up to 31 December 1986 (4 pages) |
2 October 1987 | Full accounts made up to 31 December 1986 (4 pages) |
23 June 1987 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
23 June 1987 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
23 December 1986 | Director resigned;new director appointed (2 pages) |
23 December 1986 | Director resigned;new director appointed (2 pages) |
22 December 1986 | Company name changed george escargot LIMITED\certificate issued on 22/12/86 (2 pages) |
22 December 1986 | Company name changed george escargot LIMITED\certificate issued on 22/12/86 (2 pages) |
9 December 1986 | Annual return made up to 31/08/86 (6 pages) |
9 December 1986 | Annual return made up to 31/08/86 (6 pages) |
9 September 1983 | Certificate of incorporation (1 page) |
9 September 1983 | Certificate of incorporation (1 page) |