London
EC1Y 4AG
Director Name | Ms Aleksandra Didymiotis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 28 May 2021(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 January 2023) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 55 Kimber Road London SW18 4NX |
Director Name | Marilyn Anselm |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 December 2002) |
Role | Co Director |
Correspondence Address | Eastley House Wantage Road Brightwalton Newbury Berkshire RG16 0DE |
Director Name | Yoram Anselm |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 December 2002) |
Role | Co Director |
Correspondence Address | Eastley House Brightwalton Newbury Berkshire RG16 0DE |
Secretary Name | Yoram Anselm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Eastley House Brightwalton Newbury Berkshire RG16 0DE |
Secretary Name | Aimie Anselm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 18 Godfrey Street London SW3 3TA |
Director Name | Mr Michael Spearing |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(19 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2010) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Nicolas Michael Samuel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge House Kelston Road Bath BA1 3QH |
Director Name | Karl Henry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2008) |
Role | Designer |
Correspondence Address | Flat 4 9 Hogarth Road London SW5 0QH |
Secretary Name | Mr Nicolas Michael Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge House Kelston Road Bath BA1 3QH |
Director Name | Mr Christopher James Easteal |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Copt Hall Little Wigborough Colchester Essex CO5 7RD |
Director Name | Nicola Joy Dulieu |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Christopher James Easteal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | Copt Hall Little Wigborough Colchester Essex CO5 7RD |
Director Name | Simon Luscombe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(27 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Simon Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(27 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mrs Helen Alison Williamson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(30 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Ms Margaret Eve Lustman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(31 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mehul Tank |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Ms Anastasia Fadeeva |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Ms Catherine Ann Lambert |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 55 Kimber Road London SW18 4NX |
Website | hobbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30953939 |
Telephone region | London |
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peace & Quiet LTD 100.00% Ordinary |
---|
Latest Accounts | 27 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 1984 | Delivered on: 30 November 1984 Satisfied on: 10 January 2003 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or hobbs limited to the chargee. Particulars: Any sums standing to the credit of any account of the company with the bank. Fully Satisfied |
---|---|
13 April 1984 | Delivered on: 14 April 1984 Satisfied on: 10 January 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, the market, convent garden, london WC2. Fully Satisfied |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2022 | Application to strike the company off the register (3 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 27 March 2021 (3 pages) |
11 June 2021 | Appointment of Ms Aleksandra Didymiotis as a director on 28 May 2021 (2 pages) |
9 June 2021 | Termination of appointment of Catherine Ann Lambert as a director on 28 May 2021 (1 page) |
7 April 2021 | Accounts for a dormant company made up to 28 March 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 March 2019 (3 pages) |
2 December 2019 | Termination of appointment of Anastasia Fadeeva as a director on 1 December 2019 (1 page) |
2 December 2019 | Appointment of Ms Catherine Ann Lambert as a director on 1 December 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 January 2019 | Appointment of James Justin Hampshire as a director on 2 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Margaret Eve Lustman as a director on 2 January 2019 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
23 October 2018 | Director's details changed for Ms Anastasia Fadeeva on 22 October 2018 (2 pages) |
6 April 2018 | Appointment of Ms Anastasia Fadeeva as a director on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Mehul Tank as a director on 31 March 2018 (1 page) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
22 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 28 January 2017 (6 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 January 2017 (6 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Appointment of Mehul Tank as a director on 30 November 2016 (2 pages) |
19 January 2017 | Appointment of Mehul Tank as a director on 30 November 2016 (2 pages) |
16 January 2017 | Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page) |
10 November 2016 | Accounts for a dormant company made up to 30 January 2016 (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 January 2016 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 December 2014 | Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages) |
22 December 2014 | Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
28 April 2014 | Termination of appointment of Nicola Dulieu as a director (1 page) |
28 April 2014 | Termination of appointment of Nicola Dulieu as a director (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
13 November 2013 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
13 November 2013 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
12 November 2013 | Appointment of Mrs Helen Alison Williamson as a director (2 pages) |
12 November 2013 | Appointment of Mrs Helen Alison Williamson as a director (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (8 pages) |
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (8 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Full accounts made up to 28 January 2012 (11 pages) |
18 May 2012 | Full accounts made up to 28 January 2012 (11 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Accounts for a dormant company made up to 29 January 2011 (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 29 January 2011 (5 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Solvency statement dated 17/05/11 (1 page) |
17 May 2011 | Resolutions
|
17 May 2011 | Solvency statement dated 17/05/11 (1 page) |
17 May 2011 | Statement by directors (1 page) |
17 May 2011 | Statement of capital on 17 May 2011
|
17 May 2011 | Statement of capital on 17 May 2011
|
17 May 2011 | Statement by directors (1 page) |
3 May 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Resolutions
|
23 February 2011 | Appointment of Loraine Woodhouse as a director (3 pages) |
23 February 2011 | Appointment of Loraine Woodhouse as a director (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Termination of appointment of Michael Spearing as a director (1 page) |
26 January 2011 | Termination of appointment of Michael Spearing as a director (1 page) |
18 November 2010 | Appointment of Simon Luscombe as a director (3 pages) |
18 November 2010 | Appointment of Simon Luscombe as a director (3 pages) |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Christopher Easteal as a secretary (1 page) |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Christopher Easteal as a secretary (1 page) |
15 November 2010 | Termination of appointment of Christopher Easteal as a director (1 page) |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Christopher Easteal as a director (1 page) |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages) |
12 November 2010 | Appointment of Simon Luscombe as a secretary (3 pages) |
12 November 2010 | Appointment of Simon Luscombe as a secretary (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 November 2008 | Director appointed nicola joy dulieu (3 pages) |
19 November 2008 | Director appointed nicola joy dulieu (3 pages) |
26 August 2008 | Appointment terminated director and secretary nicolas samuel (1 page) |
26 August 2008 | Appointment terminated director and secretary nicolas samuel (1 page) |
21 August 2008 | Secretary appointed christopher james easteal (2 pages) |
21 August 2008 | Secretary appointed christopher james easteal (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 26 January 2008 (5 pages) |
28 April 2008 | Accounts for a dormant company made up to 26 January 2008 (5 pages) |
25 March 2008 | Director appointed christopher james easteal (3 pages) |
25 March 2008 | Director appointed christopher james easteal (3 pages) |
11 March 2008 | Appointment terminated director karl henry (1 page) |
11 March 2008 | Appointment terminated director karl henry (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 27 January 2007 (5 pages) |
15 June 2007 | Accounts for a dormant company made up to 27 January 2007 (5 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 28 January 2006 (5 pages) |
28 September 2006 | Accounts for a dormant company made up to 28 January 2006 (5 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Accounts for a dormant company made up to 29 January 2005 (5 pages) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Accounts for a dormant company made up to 29 January 2005 (5 pages) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
13 February 2004 | Location of register of members (1 page) |
13 February 2004 | Location of register of members (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 February 2004 | Resolutions
|
2 December 2003 | Accounts for a dormant company made up to 25 January 2003 (5 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page) |
2 December 2003 | Accounts for a dormant company made up to 25 January 2003 (5 pages) |
8 September 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 September 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 August 2003 | Location of register of members (1 page) |
15 August 2003 | Location of register of members (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 November 2001 | Full accounts made up to 31 January 2001 (7 pages) |
12 November 2001 | Full accounts made up to 31 January 2001 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
1 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
6 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: unit 46 milton park estate abingdon oxfordshire OX14 4RU (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: unit 46 milton park estate abingdon oxfordshire OX14 4RU (1 page) |
28 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
25 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
27 March 1996 | Full accounts made up to 31 January 1995 (10 pages) |
27 March 1996 | Full accounts made up to 31 January 1995 (10 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
7 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
2 February 1995 | Registered office changed on 02/02/95 from: 122 gloucester avenue london NW1 8HX (1 page) |
2 February 1995 | Registered office changed on 02/02/95 from: 122 gloucester avenue london NW1 8HX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 August 1994 | Full accounts made up to 31 January 1994 (10 pages) |
23 August 1994 | Full accounts made up to 31 January 1994 (10 pages) |
23 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
23 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
2 December 1993 | Full accounts made up to 31 January 1993 (7 pages) |
2 December 1993 | Full accounts made up to 31 January 1993 (7 pages) |
28 February 1993 | Return made up to 31/12/92; full list of members (7 pages) |
28 February 1993 | Return made up to 31/12/92; full list of members (7 pages) |
25 September 1992 | Full accounts made up to 31 January 1992 (7 pages) |
25 September 1992 | Full accounts made up to 31 January 1992 (7 pages) |
13 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
13 February 1992 | Return made up to 31/12/91; full list of members (7 pages) |
21 October 1991 | Full accounts made up to 31 January 1991 (7 pages) |
21 October 1991 | Full accounts made up to 31 January 1991 (7 pages) |
17 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
17 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
24 January 1991 | Full accounts made up to 31 January 1990 (7 pages) |
24 January 1991 | Full accounts made up to 31 January 1990 (7 pages) |
7 August 1990 | Return made up to 31/12/89; full list of members (6 pages) |
7 August 1990 | Return made up to 31/12/89; full list of members (6 pages) |
7 February 1990 | Full accounts made up to 31 January 1989 (7 pages) |
7 February 1990 | Full accounts made up to 31 January 1989 (7 pages) |
21 April 1989 | Return made up to 24/10/88; full list of members (4 pages) |
21 April 1989 | Return made up to 24/10/88; full list of members (4 pages) |
14 November 1988 | Full accounts made up to 31 January 1988 (7 pages) |
14 November 1988 | Full accounts made up to 31 January 1988 (7 pages) |
27 October 1987 | Return made up to 10/07/87; full list of members (7 pages) |
27 October 1987 | Return made up to 10/07/87; full list of members (7 pages) |
21 September 1987 | Full accounts made up to 31 January 1987 (7 pages) |
21 September 1987 | Full accounts made up to 31 January 1987 (7 pages) |
12 December 1986 | Full accounts made up to 31 January 1986 (6 pages) |
12 December 1986 | Full accounts made up to 31 January 1986 (6 pages) |
29 September 1986 | Return made up to 17/07/86; full list of members (4 pages) |
29 September 1986 | Return made up to 17/07/86; full list of members (4 pages) |
7 May 1986 | Return made up to 17/04/85; full list of members (4 pages) |
7 May 1986 | Return made up to 17/04/85; full list of members (4 pages) |
3 April 1984 | Company name changed\certificate issued on 03/04/84 (2 pages) |
3 April 1984 | Incorporation (15 pages) |
3 April 1984 | Company name changed\certificate issued on 03/04/84 (2 pages) |
3 April 1984 | Incorporation (15 pages) |