London
W9 1EL
Director Name | Mrs Claire Aubin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 September 2020(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 22 Warrington Crescent 3rd Floor Flat London W9 1EL |
Director Name | Mr Mark O'Flynn |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 September 2023(39 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 26 Warrington Crescent London W9 1EL |
Secretary Name | Mrs Gillian Sarah Greenfield |
---|---|
Status | Current |
Appointed | 29 September 2023(39 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 22 Warrington Crescent London W9 1EL |
Director Name | Dr Pamela Davies |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(8 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | The Garden Flat 22 Warrington Crescent London W9 1EL |
Director Name | Mr George Tsirigotakis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(8 years after company formation) |
Appointment Duration | 28 years, 9 months (resigned 07 September 2020) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 22 Warrington Crescent London W9 1EL |
Secretary Name | Dr Pamela Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | The Garden Flat 22 Warrington Crescent London W9 1EL |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Hilary Jane Louise Crowder |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 October 2010) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Warrington Crescent London W9 1EL |
Secretary Name | Mr George Tsirigotakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(16 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 05 April 2000) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 22 Warrington Crescent London W9 1EL |
Secretary Name | Hilary Jane Louise Crowder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2006) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Warrington Crescent London W9 1EL |
Director Name | Mark Lindsey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2008) |
Role | Managing Director |
Correspondence Address | First Floor Glen House 200-208 Tottenham Court Road London W1T 7PL |
Director Name | Mr Warren Johnson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2013) |
Role | PR Property |
Country of Residence | England |
Correspondence Address | Flat B 22 Warrington Crescent London W9 |
Secretary Name | Ms Nicola Jane Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2010) |
Role | Manager |
Correspondence Address | The Garden Flat 10a Castellain Road London W9 1EZ |
Secretary Name | Mrs Gillian Sarah Greenfield |
---|---|
Status | Resigned |
Appointed | 01 September 2010(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX |
Director Name | Ms Patricia Graham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2010(27 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX |
Director Name | Mr Jack Graham-Lindsey |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2023) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22a Warrington Crescent London W9 1EL |
Director Name | Mr Rowland Camrass |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2023) |
Role | Management Of A Financial Technology Company |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 22 Warrington Crescent London W9 1EL |
Secretary Name | Mr Rowland Camrass |
---|---|
Status | Resigned |
Appointed | 24 February 2020(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 22 Warrington Crescent London W9 1EL |
Secretary Name | Winters Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2008) |
Correspondence Address | 3rd Floor 29 Ludgate Hill London EC4M 7JE |
Telephone | 020 72862929 |
---|---|
Telephone region | London |
Registered Address | 22 Warrington Crescent London W9 1EL |
---|---|
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 | David Silver 25.00% Ordinary |
---|---|
1 at £1 | George Tsirigotakis 25.00% Ordinary |
1 at £1 | Gillian Greenfield & John Greenfield 25.00% Ordinary |
1 at £1 | Goravor Investments LTD 25.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
27 November 2023 | Termination of appointment of Rowland Camrass as a secretary on 29 September 2023 (1 page) |
---|---|
24 November 2023 | Termination of appointment of a secretary (1 page) |
23 November 2023 | Appointment of Mr Mark O'flynn as a director on 11 September 2023 (2 pages) |
23 November 2023 | Termination of appointment of Rowland Camrass as a director on 29 September 2023 (1 page) |
23 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
23 November 2023 | Appointment of Mrs Gillian Sarah Greenfield as a secretary on 29 September 2023 (2 pages) |
23 November 2023 | Termination of appointment of Jack Graham-Lindsey as a director on 11 September 2023 (1 page) |
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
21 December 2022 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
24 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
4 January 2022 | Director's details changed for Mrs Gillian Sarah Greenfield on 4 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
21 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
11 November 2020 | Accounts for a dormant company made up to 28 February 2020 (6 pages) |
26 October 2020 | Appointment of Mrs Claire Aubin as a director on 7 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of George Tsirigotakis as a director on 7 September 2020 (1 page) |
20 October 2020 | Registered office address changed from 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX England to 22 Warrington Crescent London W9 1EL on 20 October 2020 (1 page) |
20 October 2020 | Director's details changed for Mr Rowland Oscar Baruch Camrass on 1 October 2020 (2 pages) |
20 October 2020 | Secretary's details changed for Mr Rowland Oscar Baruch Camrass on 1 October 2020 (1 page) |
25 February 2020 | Appointment of Mr Rowland Oscar Baruch Camrass as a director on 24 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Rowland Oscar Baruch Camrass as a secretary on 24 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Jack Graham-Lindsey as a director on 15 October 2018 (2 pages) |
24 February 2020 | Termination of appointment of Patricia Graham as a director on 15 October 2018 (1 page) |
24 February 2020 | Termination of appointment of Gillian Sarah Greenfield as a secretary on 24 February 2020 (1 page) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
23 October 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from 22 Warrington Crescent London W9 1EL to 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 22 Warrington Crescent London W9 1EL to 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX on 27 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
9 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 January 2014 | Termination of appointment of Warren Johnson as a director (1 page) |
13 January 2014 | Termination of appointment of Warren Johnson as a director (1 page) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
24 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
28 July 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
13 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Appointment of Miss Patricia Graham as a director (2 pages) |
22 November 2010 | Appointment of Miss Patricia Graham as a director (2 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
14 October 2010 | Appointment of Mrs Gillian Sarah Greenfield as a director (2 pages) |
14 October 2010 | Appointment of Mrs Gillian Sarah Greenfield as a director (2 pages) |
13 October 2010 | Appointment of Mrs Gillian Sarah Greenfield as a secretary (1 page) |
13 October 2010 | Termination of appointment of Hilary Crowder as a director (1 page) |
13 October 2010 | Termination of appointment of Hilary Crowder as a director (1 page) |
13 October 2010 | Appointment of Mrs Gillian Sarah Greenfield as a secretary (1 page) |
13 October 2010 | Termination of appointment of Nicola Shelley as a secretary (1 page) |
13 October 2010 | Termination of appointment of Nicola Shelley as a secretary (1 page) |
12 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 December 2009 | Director's details changed for Hilary Jane Louise Crowder on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for George Tsirigotakis on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Warren Johnson on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for George Tsirigotakis on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Warren Johnson on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for George Tsirigotakis on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Warren Johnson on 3 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Hilary Jane Louise Crowder on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Hilary Jane Louise Crowder on 3 October 2009 (2 pages) |
9 March 2009 | Appointment terminate, director hilary scott logged form (1 page) |
9 March 2009 | Appointment terminate, director hilary scott logged form (1 page) |
9 January 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
9 January 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
10 December 2008 | Appointment terminated secretary winters registrars LIMITED (1 page) |
10 December 2008 | Appointment terminated secretary winters registrars LIMITED (1 page) |
10 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
10 December 2008 | Location of register of members (1 page) |
8 August 2008 | Secretary appointed nicola jane shelley (2 pages) |
8 August 2008 | Secretary appointed nicola jane shelley (2 pages) |
30 July 2008 | Director appointed warren johnson (2 pages) |
30 July 2008 | Director appointed warren johnson (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page) |
10 June 2008 | Appointment terminated director mark lindsey (1 page) |
10 June 2008 | Appointment terminated director mark lindsey (1 page) |
9 May 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
9 May 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
21 February 2008 | Return made up to 24/11/07; full list of members (3 pages) |
21 February 2008 | Return made up to 24/11/07; full list of members (3 pages) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Location of debenture register (1 page) |
21 February 2008 | Location of register of members (1 page) |
21 February 2008 | Location of debenture register (1 page) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 January 2007 | Return made up to 24/11/06; full list of members (8 pages) |
24 January 2007 | Return made up to 24/11/06; full list of members (8 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: hilary crowder 22 warrington crescent london W9 1EL (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: hilary crowder 22 warrington crescent london W9 1EL (1 page) |
5 January 2007 | Secretary resigned (1 page) |
29 March 2006 | Return made up to 24/11/05; full list of members (8 pages) |
29 March 2006 | Return made up to 24/11/05; full list of members (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 January 2005 | Return made up to 24/11/04; full list of members (8 pages) |
27 January 2005 | Return made up to 24/11/04; full list of members (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
20 November 2003 | Return made up to 24/11/03; full list of members
|
20 November 2003 | Return made up to 24/11/03; full list of members
|
11 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
3 December 2002 | Return made up to 24/11/02; full list of members
|
3 December 2002 | Registered office changed on 03/12/02 from: hilary crowder britemb moscow foreign & commonwealth office king charles street london SW1A 2AH (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: hilary crowder britemb moscow foreign & commonwealth office king charles street london SW1A 2AH (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2002 | Return made up to 24/11/02; full list of members
|
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2001 | Return made up to 24/11/01; full list of members
|
31 December 2001 | Return made up to 24/11/01; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
21 December 2000 | Return made up to 24/11/00; full list of members
|
21 December 2000 | Return made up to 24/11/00; full list of members
|
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
26 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
20 March 2000 | Full accounts made up to 28 February 2000 (2 pages) |
20 March 2000 | Return made up to 24/11/99; full list of members
|
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 22 clifton road little venice london W9 1ST (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Return made up to 24/11/99; full list of members
|
20 March 2000 | Registered office changed on 20/03/00 from: 22 clifton road little venice london W9 1ST (1 page) |
20 March 2000 | Full accounts made up to 28 February 2000 (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
19 August 1999 | Full accounts made up to 28 February 1999 (2 pages) |
19 August 1999 | Full accounts made up to 28 February 1999 (2 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
15 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
15 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
27 February 1998 | Return made up to 24/11/97; full list of members (5 pages) |
27 February 1998 | Return made up to 24/11/97; full list of members (5 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 5TH floor grosvenor gardens house 35/37 grosvenor gardens london SW1W obs (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 5TH floor grosvenor gardens house 35/37 grosvenor gardens london SW1W obs (1 page) |
23 September 1997 | Full accounts made up to 28 February 1997 (7 pages) |
23 September 1997 | Full accounts made up to 28 February 1997 (7 pages) |
27 April 1997 | Return made up to 24/11/96; full list of members (6 pages) |
27 April 1997 | Return made up to 24/11/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 29 February 1996 (9 pages) |
23 April 1996 | Full accounts made up to 29 February 1996 (9 pages) |
15 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 28 February 1995 (8 pages) |
27 October 1995 | Full accounts made up to 28 February 1995 (8 pages) |
21 November 1983 | Incorporation (18 pages) |
21 November 1983 | Incorporation (18 pages) |