London
NW6 1DZ
Director Name | Mr Robert Patrick Webb |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(22 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Writer Actor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Achilles Road London NW6 1DZ |
Director Name | Mr Miles Hugh Barrett Jupp |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2008(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Actor |
Country of Residence | Wales |
Correspondence Address | 20 St. James Street Monmouth Gwent NP25 3DL Wales |
Director Name | Ms Rachel Mary Claire Patricia Boase |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2008(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. James Street Monmouth Gwent NP25 3DL Wales |
Director Name | Minyuen Linda Ho |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2009(25 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | Montrosa Condo 132a Hillview Avenue, 09-02 Singapore |
Director Name | Mr Robert Lester Colheart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 May 2009(25 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | IT Developer |
Country of Residence | Singapore |
Correspondence Address | Montrosa Condo 132a Hillview Ave #09-02 Montrosa Singapore 669604 |
Secretary Name | Ms Minyuen Ho |
---|---|
Status | Current |
Appointed | 11 June 2011(27 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Montrosa Condo 132a Hillview Ave #09-02 Montrosa Singapore 669604 |
Director Name | Ms AdÈLe Abdoo |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Whitestone Estates 13a Heath Street London NW3 6TP |
Director Name | Mr John Cockburn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 1991) |
Role | Doctor |
Correspondence Address | 6 Porwych Road London NW2 3TP |
Director Name | Mr Mohd Fadzil Abdul Rashid |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 1998) |
Role | Architect |
Correspondence Address | 6 Fordwych Road London NW2 3TP |
Director Name | Mr Kulwinder Singh Panesar |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 November 1998) |
Role | Architect |
Correspondence Address | 6 Fordwych Road London NW2 3TP |
Director Name | Mr Cheong-Young Lim |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 1996) |
Role | Accountant |
Correspondence Address | 91 Monks Avenue Barnet Hertfordshire EN5 1DA |
Secretary Name | Mr Cheong-Young Lim |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 91 Monks Avenue Barnet Hertfordshire EN5 1DA |
Director Name | Mr Graeme Snow |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 1996) |
Role | Civil Servant |
Correspondence Address | 6 Fordwych Road London NW2 3TP |
Director Name | Su-Yi Chien |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 July 2004) |
Role | Housewife |
Correspondence Address | 91 Monks Avenue Barnet Hertfordshire EN5 1DA |
Director Name | Mr Cheong-Young Lim |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 July 1998(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 July 2004) |
Role | Finance Manager |
Correspondence Address | 91 Monks Avenue Barnet Hertfordshire EN5 1DA |
Director Name | Tony Jain |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2001) |
Role | Procurement Manager |
Correspondence Address | 6a Fordwych Road London NW2 3TP |
Director Name | Dr Helen Moor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(16 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2003) |
Role | Doctor |
Correspondence Address | Flat 4 6 Fordwych Road London NW2 3TP |
Director Name | John Moore |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 February 2006) |
Role | Imports |
Correspondence Address | Flat A 6 Fordwych Road London NW2 3TP |
Director Name | Dr Susan Frances Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 2008) |
Role | Engineering Consultant |
Correspondence Address | Flat D 6 Fordwych Road London NW2 3TP |
Director Name | Fiona Margaret Borland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 February 2004) |
Role | Manager |
Correspondence Address | Flat 3 6 Fordwych Road London NW2 3TP |
Director Name | David Richard Gilpin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 2009) |
Role | Engineer |
Correspondence Address | Flat 3 6 Fordwych Road Kilburn London NW2 3TP |
Director Name | Anne Jane Selby Gilpin |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 2009) |
Role | Engineer |
Correspondence Address | Flat 3 6 Fordwych Road Kilburn London NW2 3TP |
Director Name | Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2008) |
Role | Senior Manager |
Correspondence Address | Flat B 6 Fordwych Road Kilburn London NW2 3TP |
Secretary Name | Sarah Anne Nixey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | Flat A 6 Fordwych Road London NW2 3TP |
Secretary Name | Sion Laurence Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2008) |
Role | Senior Manager |
Correspondence Address | Flat B 6 Fordwych Road Kilburn London NW2 3TP |
Director Name | Jessica Christin Jones |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 2008) |
Role | Charity Worker |
Correspondence Address | 6b Fordwych Road London NW2 3TP |
Secretary Name | Ms Catherine Penelope Abigail Burdess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(24 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Fordwych Road London NW2 3TP |
Registered Address | Whitestone Estates 13a Heath Street London NW3 6TP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Adele Abdoo 25.00% Ordinary |
---|---|
1 at £1 | Catherine Penelope Burdess & Robert Patrick Webb 25.00% Ordinary |
1 at £1 | Rachel Mary Claire Patricia Boase & Miles Hugh Barrett Jupp 25.00% Ordinary |
1 at £1 | Robert Lester Coltheart & Minuen Linda Ho 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,420 |
Gross Profit | £13,420 |
Net Worth | -£103 |
Current Liabilities | £1,276 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
19 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 February 2020 | Registered office address changed from 13B Heath Street London NW3 6TP England to Whitestone Estates 13a Heath Street London NW3 6TP on 3 February 2020 (1 page) |
23 October 2019 | Registered office address changed from 6 Fordwych Road London NW2 3TP England to 13B Heath Street London NW3 6TP on 23 October 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
26 January 2019 | Director's details changed for Minyuen Linda Ho on 26 January 2019 (2 pages) |
26 January 2019 | Director's details changed for Minyuen Linda Ho on 26 January 2019 (2 pages) |
26 January 2019 | Director's details changed for Mr Robert Lester Colheart on 26 January 2019 (2 pages) |
26 January 2019 | Secretary's details changed for Ms Minyuen Ho on 26 January 2019 (1 page) |
27 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
26 March 2017 | Director's details changed for Mr Robert Lester Colheart on 16 March 2017 (2 pages) |
26 March 2017 | Director's details changed for Minyuen Linda Ho on 16 March 2017 (2 pages) |
26 March 2017 | Director's details changed for Mr Robert Lester Colheart on 16 March 2017 (2 pages) |
26 March 2017 | Secretary's details changed for Ms Minyuen Ho on 16 March 2017 (1 page) |
26 March 2017 | Director's details changed for Minyuen Linda Ho on 16 March 2017 (2 pages) |
26 March 2017 | Secretary's details changed for Ms Minyuen Ho on 16 March 2017 (1 page) |
7 August 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
7 August 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
25 July 2016 | Registered office address changed from Flat C 6 Fordwych Road London NW2 3TP to 6 Fordwych Road London NW2 3TP on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Flat C 6 Fordwych Road London NW2 3TP to 6 Fordwych Road London NW2 3TP on 25 July 2016 (1 page) |
15 May 2016 | Director's details changed for Ms Adèle Abdoo on 14 May 2016 (2 pages) |
15 May 2016 | Director's details changed for Ms Adèle Abdoo on 14 May 2016 (2 pages) |
22 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
22 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
18 August 2015 | Director's details changed for Minyuen Linda Ho on 31 January 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Miles Hugh Barrett Jupp on 16 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Minyuen Linda Ho on 31 January 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Robert Lester Colheart on 31 January 2015 (2 pages) |
18 August 2015 | Director's details changed for Ms Rachel Mary Claire Patricia Boase on 16 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Robert Lester Colheart on 31 January 2015 (2 pages) |
18 August 2015 | Secretary's details changed for Ms Minyuen Ho on 31 January 2015 (1 page) |
18 August 2015 | Director's details changed for Mr Miles Hugh Barrett Jupp on 16 July 2015 (2 pages) |
18 August 2015 | Director's details changed for Ms Rachel Mary Claire Patricia Boase on 16 July 2015 (2 pages) |
18 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Secretary's details changed for Ms Minyuen Ho on 31 January 2015 (1 page) |
18 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
10 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
4 August 2013 | Director's details changed for Ms Rachel Mary Claire Patricia Boase on 17 March 2013 (2 pages) |
4 August 2013 | Director's details changed for Mr Miles Hugh Barrett Jupp on 17 March 2013 (2 pages) |
4 August 2013 | Director's details changed for Mr Miles Hugh Barrett Jupp on 17 March 2013 (2 pages) |
4 August 2013 | Director's details changed for Ms Rachel Mary Claire Patricia Boase on 17 March 2013 (2 pages) |
24 July 2013 | Appointment of Ms Adèle Abdoo as a director (2 pages) |
24 July 2013 | Appointment of Ms Adèle Abdoo as a director (2 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Registered office address changed from Flat a 6 Fordwych Road London NW2 3TP on 28 July 2011 (1 page) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (10 pages) |
28 July 2011 | Registered office address changed from Flat a 6 Fordwych Road London NW2 3TP on 28 July 2011 (1 page) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (10 pages) |
27 July 2011 | Director's details changed for Ms Rachel Mary Claire Patricia Boase on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Miles Hugh Barrett Jupp on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Robert Patrick Webb on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Robert Patrick Webb on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Ms Catherine Penelope Abigail Burdess on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Ms Rachel Mary Claire Patricia Boase on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Ms Catherine Penelope Abigail Burdess on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Miles Hugh Barrett Jupp on 27 July 2011 (2 pages) |
13 June 2011 | Appointment of Ms Minyuen Ho as a secretary (2 pages) |
13 June 2011 | Appointment of Ms Minyuen Ho as a secretary (2 pages) |
12 June 2011 | Termination of appointment of Catherine Burdess as a secretary (1 page) |
12 June 2011 | Director's details changed for Ms Rachel Mary Claire Patricia Boase on 27 November 2010 (2 pages) |
12 June 2011 | Director's details changed for Robert Patrick Webb on 1 October 2010 (2 pages) |
12 June 2011 | Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages) |
12 June 2011 | Director's details changed for Ms Rachel Mary Claire Patricia Boase on 27 November 2010 (2 pages) |
12 June 2011 | Director's details changed for Mr Miles Hugh Barrett Jupp on 27 November 2010 (2 pages) |
12 June 2011 | Termination of appointment of Catherine Burdess as a secretary (1 page) |
12 June 2011 | Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages) |
12 June 2011 | Director's details changed for Mr Miles Hugh Barrett Jupp on 27 November 2010 (2 pages) |
12 June 2011 | Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages) |
12 June 2011 | Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages) |
12 June 2011 | Director's details changed for Robert Patrick Webb on 1 October 2010 (2 pages) |
12 June 2011 | Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages) |
12 June 2011 | Director's details changed for Ms Catherine Penelope Abigail Burdess on 1 October 2010 (2 pages) |
12 June 2011 | Director's details changed for Robert Patrick Webb on 1 October 2010 (2 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (10 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Director's details changed for Rachel Mary Claire Patricia Boase on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Robert Lester Colheart on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Robert Lester Colheart on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Rachel Mary Claire Patricia Boase on 27 July 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (6 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (6 pages) |
14 August 2009 | Director appointed robert lester colheart (3 pages) |
14 August 2009 | Director appointed minyuen linda ho (2 pages) |
14 August 2009 | Director appointed robert lester colheart (3 pages) |
14 August 2009 | Director appointed minyuen linda ho (2 pages) |
25 June 2009 | Appointment terminated director david gilpin (1 page) |
25 June 2009 | Appointment terminated director david gilpin (1 page) |
18 June 2009 | Appointment terminated director anne gilpin (1 page) |
18 June 2009 | Director's change of particulars / abigail burdess / 02/03/2009 (1 page) |
18 June 2009 | Director's change of particulars / abigail burdess / 02/03/2009 (1 page) |
18 June 2009 | Appointment terminated director anne gilpin (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Return made up to 28/07/08; full list of members (6 pages) |
25 November 2008 | Return made up to 28/07/08; full list of members (6 pages) |
24 November 2008 | Appointment terminated director jessica jones (1 page) |
24 November 2008 | Appointment terminated director jessica jones (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from flat b 6 fordwych road london NW2 3TP (1 page) |
24 November 2008 | Secretary's change of particulars / catherine burdess / 24/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / catherine burdess / 24/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from flat b 6 fordwych road london NW2 3TP (1 page) |
8 August 2008 | Secretary appointed catherine penelope abigal burdess (1 page) |
8 August 2008 | Secretary appointed catherine penelope abigal burdess (1 page) |
7 August 2008 | Appointment terminated director susan smith (1 page) |
7 August 2008 | Appointment terminated director and secretary sion jones (1 page) |
7 August 2008 | Director appointed rachel mary claire patricia boase (2 pages) |
7 August 2008 | Director appointed miles hugh barrett jupp (2 pages) |
7 August 2008 | Director appointed miles hugh barrett jupp (2 pages) |
7 August 2008 | Appointment terminated director susan smith (1 page) |
7 August 2008 | Appointment terminated director and secretary sion jones (1 page) |
7 August 2008 | Director appointed rachel mary claire patricia boase (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Return made up to 28/07/07; no change of members (9 pages) |
10 August 2007 | Return made up to 28/07/07; no change of members (9 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members
|
31 July 2006 | Return made up to 30/06/06; full list of members
|
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members
|
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members
|
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 91 monks avenue barnet hertfordshire EN5 1DA (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 91 monks avenue barnet hertfordshire EN5 1DA (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members
|
12 July 2001 | Return made up to 30/06/01; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members
|
11 July 2000 | Return made up to 30/06/00; full list of members
|
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 6 fordwych road london NW2 3TP (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 6 fordwych road london NW2 3TP (1 page) |
11 August 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (1 page) |
6 December 1996 | New director appointed (1 page) |
6 December 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
31 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
7 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |