5 Warrington Crescent
London
W9 1ED
Director Name | Mr Charles Benedict Pugh |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2010(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Corp;Executive |
Country of Residence | England |
Correspondence Address | Garden Flat 5 Warrington Crescent Littlwe Venice London W9 1ED |
Secretary Name | Paul George Douglas Kiers |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2010(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 1 5 Warrington Crescent Little Venice London W9 1ED |
Director Name | Khey Hau Lim |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 26 October 2011(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Flat 5 Warrington Crescent London W9 1ED |
Director Name | Michael Geoffrey Shaun Farrell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 September 1991) |
Role | Senior Principal |
Correspondence Address | 7 Glenwood Close Hempstead Kent ME7 3RP |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 13 January 1992) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Mrs Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 January 1992) |
Role | Higher Executive Officer - Church Commissioners |
Country of Residence | United Kingdom |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 July 1999) |
Role | Investment Manager |
Correspondence Address | Flat 1 5 Warrington Crescent London W9 1ED |
Director Name | Mark Jezewski |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 January 2001) |
Role | Advertising |
Correspondence Address | The Garden Flat 5 Warrington Crescent London W9 1ED |
Director Name | Mr/Doctor Rahmatullah Khan |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 August 2010) |
Role | Doctor Of Medicine |
Correspondence Address | First Floor Flat 5 Warrington Crescent London W9 1ED |
Secretary Name | Mrs Jane Campbell Guthrie Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 July 1999) |
Role | Housewife |
Correspondence Address | 5 Warrington Crescent London W9 1ED |
Secretary Name | Paul George Douglas Kiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 77 Sussex Square London W2 2SS |
Director Name | Nicholas Archer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 June 2010) |
Role | Civil Servant |
Correspondence Address | The Garden Flat 5 Warrington Crescent London W9 1ED |
Director Name | Jesse David Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 January 2014) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 12/65 Brighton Boulevard North Bondi Nsw 2026 Australia |
Director Name | Mr Gareth Mark Lewis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 June 2015) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | Atelier House 64 Pratt Street London NW1 0LF |
Director Name | Saeeda Rehmatullah |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(26 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 June 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, First Floor Flat 5 Warrington Crescent Little Venice London W9 1ED |
Director Name | Jane Hitchcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(26 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 18 March 2011) |
Role | Corp; Executive |
Country of Residence | England |
Correspondence Address | Flat 4 2nd Floor Flat Warrington Crescent Little Venice London W9 1ED |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 13 January 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 January 2009) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2010) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Telephone | 020 72862929 |
---|---|
Telephone region | London |
Registered Address | 5 Warrington Crescent Little Venice London W9 1ED |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles Benedict Pugh & Winniefried Wutte 16.67% Ordinary |
---|---|
1 at £1 | Khey Hau Lim 16.67% Ordinary |
1 at £1 | Mr Gareth Mark Lewis & Ms Clare Ann Lewis 16.67% Ordinary |
1 at £1 | Mr Jesse David Taylor 16.67% Ordinary |
1 at £1 | Mrs Noushazar Nazifi Hariri & Mr Paul George Douglas Kiers 16.67% Ordinary |
1 at £1 | Mrs Saeeda Rahmatullah Khan 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
20 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 January 2017 | Second filing of the annual return made up to 12 August 2012 (21 pages) |
24 January 2017 | Second filing of the annual return made up to 12 August 2013 (21 pages) |
24 January 2017 | Second filing of Confirmation Statement dated 12/08/2016 (5 pages) |
24 January 2017 | Second filing of the annual return made up to 12 August 2012 (21 pages) |
24 January 2017 | Second filing of the annual return made up to 12 August 2013 (21 pages) |
24 January 2017 | Second filing of the annual return made up to 12 August 2014 (21 pages) |
24 January 2017 | Second filing of the annual return made up to 12 August 2015 (21 pages) |
24 January 2017 | Second filing of the annual return made up to 12 August 2014 (21 pages) |
24 January 2017 | Second filing of the annual return made up to 12 August 2015 (21 pages) |
24 January 2017 | Second filing of Confirmation Statement dated 12/08/2016 (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates
|
12 August 2016 | Confirmation statement made on 12 August 2016 with updates
|
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 June 2015 | Termination of appointment of Saeeda Rehmatullah as a director on 3 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Saeeda Rehmatullah as a director on 3 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Saeeda Rehmatullah as a director on 3 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Gareth Mark Lewis as a director on 3 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Gareth Mark Lewis as a director on 3 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Gareth Mark Lewis as a director on 3 June 2015 (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 January 2014 | Termination of appointment of a director (2 pages) |
29 January 2014 | Termination of appointment of a director (2 pages) |
14 January 2014 | Termination of appointment of Jesse Taylor as a director (2 pages) |
14 January 2014 | Termination of appointment of Jesse Taylor as a director (2 pages) |
18 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders
|
30 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (10 pages) |
30 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders
|
29 October 2012 | Director's details changed for Noushazar Nazifi Hariri on 2 July 2012 (2 pages) |
29 October 2012 | Director's details changed for Noushazar Nazifi Hariri on 2 July 2012 (2 pages) |
29 October 2012 | Director's details changed for Noushazar Nazifi Hariri on 2 July 2012 (2 pages) |
29 October 2012 | Director's details changed for Jesse David Taylor on 2 July 2012 (2 pages) |
29 October 2012 | Director's details changed for Jesse David Taylor on 2 July 2012 (2 pages) |
29 October 2012 | Director's details changed for Jesse David Taylor on 2 July 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 November 2011 | Director's details changed for Jesse David Taylor on 26 October 2011 (3 pages) |
4 November 2011 | Director's details changed for Jesse David Taylor on 26 October 2011 (3 pages) |
4 November 2011 | Appointment of Khey Hau Lim as a director (3 pages) |
4 November 2011 | Appointment of Khey Hau Lim as a director (3 pages) |
11 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (16 pages) |
11 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (16 pages) |
11 August 2011 | Termination of appointment of Jane Hitchcock as a director (2 pages) |
11 August 2011 | Termination of appointment of Jane Hitchcock as a director (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 June 2011 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from , C/O Pembertons Secretaries Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from , C/O Pembertons Secretaries Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom on 22 June 2011 (1 page) |
20 June 2011 | Registered office address changed from , 5 Warrington Crescent, Little Venice, London, W9 1ED on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from , 5 Warrington Crescent, Little Venice, London, W9 1ED on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 5 Warrington Crescent Little Venice London W9 1ED on 20 June 2011 (1 page) |
17 February 2011 | Appointment of Saeeda Rehmatullah as a director (2 pages) |
17 February 2011 | Appointment of Saeeda Rehmatullah as a director (2 pages) |
7 September 2010 | Appointment of Paul George Douglas Kiers as a secretary (3 pages) |
7 September 2010 | Appointment of Paul George Douglas Kiers as a secretary (3 pages) |
25 August 2010 | Appointment of Charles Benedict Pugh as a director (3 pages) |
25 August 2010 | Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, London, NW6 4RR on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, London, NW6 4RR on 25 August 2010 (2 pages) |
25 August 2010 | Appointment of Jane Hitchcock as a director (3 pages) |
25 August 2010 | Appointment of Jane Hitchcock as a director (3 pages) |
25 August 2010 | Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
25 August 2010 | Appointment of Charles Benedict Pugh as a director (3 pages) |
25 August 2010 | Termination of appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
25 August 2010 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 25 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 12 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 12 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Termination of appointment of Rahmatullah Khan as a director (1 page) |
3 August 2010 | Termination of appointment of Rahmatullah Khan as a director (1 page) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 June 2010 | Termination of appointment of Nicholas Archer as a director (1 page) |
3 June 2010 | Termination of appointment of Nicholas Archer as a director (1 page) |
25 August 2009 | Return made up to 12/08/09; full list of members (7 pages) |
25 August 2009 | Return made up to 12/08/09; full list of members (7 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from, 5 warrington crescent, london, W9 1ED (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 5 warrington crescent london W9 1ED (1 page) |
17 February 2009 | Secretary appointed solitaire secretaries LTD (1 page) |
17 February 2009 | Secretary appointed solitaire secretaries LTD (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from, 5 warrington crescent, london, W9 1ED (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 January 2009 | Appointment terminated secretary solitaire secretaries LTD (1 page) |
27 January 2009 | Appointment terminated secretary solitaire secretaries LTD (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR (1 page) |
27 January 2009 | Director's change of particulars / nicholas power / 27/01/2009 (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR (1 page) |
27 January 2009 | Director's change of particulars / nicholas power / 27/01/2009 (2 pages) |
27 January 2009 | Appointment terminated secretary paul kiers (1 page) |
27 January 2009 | Appointment terminated secretary paul kiers (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
13 January 2009 | Director appointed gareth mark lewis (1 page) |
13 January 2009 | Director appointed gareth mark lewis (1 page) |
20 August 2008 | Return made up to 12/08/08; full list of members (7 pages) |
20 August 2008 | Return made up to 12/08/08; full list of members (7 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from, lynwood house 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, lynwood house 10 victors way, barnet, hertfordshire, EN5 5TZ (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from c/o county estate management secretarial services LTD 79 new cavendish street london W1W 6XB (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from, c/o county estate management, secretarial services LTD, 79 new cavendish street, london, W1W 6XB (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from, c/o county estate management, secretarial services LTD, 79 new cavendish street, london, W1W 6XB (1 page) |
3 March 2008 | Director appointed jesse david taylor (1 page) |
3 March 2008 | Director appointed jesse david taylor (1 page) |
29 February 2008 | Secretary appointed solitaire secretaries LTD (3 pages) |
29 February 2008 | Secretary appointed solitaire secretaries LTD (3 pages) |
7 February 2008 | Return made up to 12/08/07; full list of members (4 pages) |
7 February 2008 | Return made up to 12/08/07; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 November 2006 | Return made up to 12/08/06; full list of members
|
17 November 2006 | Return made up to 12/08/06; full list of members
|
2 March 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 March 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 November 2005 | Return made up to 12/08/05; full list of members
|
25 November 2005 | Return made up to 12/08/05; full list of members
|
6 April 2005 | Accounting reference date shortened from 24/03/05 to 31/12/04 (1 page) |
6 April 2005 | Accounting reference date shortened from 24/03/05 to 31/12/04 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 24 March 2004 (6 pages) |
12 January 2005 | Accounts for a dormant company made up to 24 March 2004 (6 pages) |
12 October 2004 | Return made up to 12/08/04; full list of members
|
12 October 2004 | Return made up to 12/08/04; full list of members
|
26 April 2004 | Registered office changed on 26/04/04 from: 159-165 great portland street, london, W1W 5PA (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 159-165 great portland street london W1W 5PA (1 page) |
15 January 2004 | Accounts for a dormant company made up to 24 March 2003 (8 pages) |
15 January 2004 | Accounts for a dormant company made up to 24 March 2003 (8 pages) |
10 November 2003 | Return made up to 12/08/03; full list of members (9 pages) |
10 November 2003 | Return made up to 12/08/03; full list of members (9 pages) |
4 February 2003 | Return made up to 12/08/02; full list of members (9 pages) |
4 February 2003 | Return made up to 12/08/02; full list of members (9 pages) |
24 January 2003 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
24 January 2003 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
16 November 2002 | Nc inc already adjusted 24/10/02 (1 page) |
16 November 2002 | Nc inc already adjusted 24/10/02 (1 page) |
8 November 2002 | Ad 24/10/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Ad 24/10/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
8 November 2002 | Resolutions
|
17 December 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
17 December 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
11 September 2001 | Return made up to 12/08/01; full list of members
|
11 September 2001 | Return made up to 12/08/01; full list of members
|
26 January 2001 | Full accounts made up to 24 March 2000 (6 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Full accounts made up to 24 March 2000 (6 pages) |
26 January 2001 | Director resigned (1 page) |
23 October 2000 | Return made up to 12/08/00; full list of members (9 pages) |
23 October 2000 | Return made up to 12/08/00; full list of members (9 pages) |
14 December 1999 | Full accounts made up to 24 March 1999 (6 pages) |
14 December 1999 | Full accounts made up to 24 March 1999 (6 pages) |
27 September 1999 | Return made up to 12/08/99; full list of members (5 pages) |
27 September 1999 | Return made up to 12/08/99; full list of members (5 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
26 January 1999 | Full accounts made up to 24 March 1998 (5 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (5 pages) |
14 September 1998 | Return made up to 12/08/98; full list of members
|
14 September 1998 | Return made up to 12/08/98; full list of members
|
4 February 1998 | Full accounts made up to 24 March 1997 (5 pages) |
4 February 1998 | Full accounts made up to 24 March 1997 (5 pages) |
26 September 1997 | Return made up to 12/08/97; full list of members
|
26 September 1997 | Return made up to 12/08/97; full list of members
|
27 December 1996 | Full accounts made up to 24 March 1996 (5 pages) |
27 December 1996 | Full accounts made up to 24 March 1996 (5 pages) |
20 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
20 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
16 January 1996 | Full accounts made up to 24 March 1995 (5 pages) |
16 January 1996 | Full accounts made up to 24 March 1995 (5 pages) |
24 October 1995 | Return made up to 12/08/95; full list of members (6 pages) |
24 October 1995 | Return made up to 12/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 September 1989 | Resolutions
|
18 November 1983 | Incorporation (18 pages) |
18 November 1983 | Incorporation (18 pages) |