86 Jermyn Street
London
SW1Y 6AW
Secretary Name | Mr Thomas Lane |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2007(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(24 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Colette Whelan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 1996) |
Role | Secretary |
Correspondence Address | 29 Bothar Mhaolbuille Glasnevin Dublin 11 Irish |
Director Name | Mr Bijan Akhavan Safa |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 December 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Dennis Francis Lavin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 51 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr Alan Peter Hollingsworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Cronk Liauyr Tromode Park Douglas Isle Of Man IM2 5LL |
Secretary Name | Caroline Elizabeth Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 14 Hemstal Road West Hampstead London NW6 2AN |
Secretary Name | Byron Bernard Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Les Marais Route Du Marais St Ouen Jersey Je3 2gg Channel Islands |
Director Name | Matthew John Wickers |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 July 2001) |
Role | Accountant |
Correspondence Address | 16 Majestic Drive Onchan Douglas Isle Of Man IM3 2JQ |
Director Name | Rodney Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 1997) |
Role | Secretary |
Correspondence Address | 41 Princedale Road London W11 4NP |
Secretary Name | Rodney Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 February 1998) |
Role | Secretary |
Correspondence Address | 41 Princedale Road London W11 4NP |
Director Name | Mr Abteen Sai |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Mr Paul Norman Eckersley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage Glen Chass Port St Mary Isle Of Man IM99 5PL |
Director Name | Ian James Brotzman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 24 Burwood Court Chelmsford Essex CM2 0TW |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Andrea Maria Baroni |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 February 1998(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | Flat 6 39 Elm Park Gardens London SW10 9QF |
Secretary Name | Angela Jane Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Secretary Name | Mr Bijan Akhavan Safa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 December 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Mr Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 July 2002) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Baytrees Lower Cronk Orry Minorca Hill Laxey IM4 7DN |
Director Name | Mr Richard Orton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 July 2002) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Shuttle Hill Ballamoar Sandygate Isle Of Man IM7 3AL |
Director Name | Mr Jamie Nicholas Bradshaw |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2007) |
Role | Co Administrator |
Country of Residence | England |
Correspondence Address | 1 Angus Close Chessington Surrey KT9 2BW |
Director Name | Mr Martin James Derbyshire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(23 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 6 Woodbourne Square Douglas Isle Of Man IM1 4DB |
Director Name | Mr Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(23 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Baytrees Lower Cronk Orry Minorca Hill Laxey IM4 7DN |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 May 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2008(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Stephen Eamon McGowan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(24 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 4 Park Close Glen Vine Isle Of Man IM4 4HB |
Director Name | Stephen John Turner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 September 2020) |
Role | Chartered Accountant |
Country of Residence | Cayman Islands |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Telephone | 020 75590000 |
---|---|
Telephone region | London |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Hampshire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,000 |
Net Worth | £4,038 |
Current Liabilities | £30,620 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
13 June 2007 | Delivered on: 23 June 2007 Satisfied on: 19 May 2010 Persons entitled: Barclays Private Clients International Limited Classification: Debenture Secured details: All monies due or to become due from the customer or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
6 September 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
10 July 2023 | Termination of appointment of Thomas Lane as a secretary on 3 July 2023 (1 page) |
10 July 2023 | Termination of appointment of William Robert Hawes as a director on 3 July 2023 (1 page) |
10 July 2023 | Termination of appointment of Thomas Lane as a director on 3 July 2023 (1 page) |
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
30 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
9 May 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
1 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
9 November 2020 | Notification of Palatine Gp Iii Llp as a person with significant control on 14 June 2019 (2 pages) |
9 November 2020 | Withdrawal of a person with significant control statement on 9 November 2020 (2 pages) |
23 September 2020 | Termination of appointment of Stephen John Turner as a director on 3 September 2020 (1 page) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
14 May 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
26 June 2019 | Director's details changed for Stephen John Turner on 5 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
21 March 2019 | Director's details changed for Stephen John Turner on 20 March 2019 (2 pages) |
23 July 2018 | Director's details changed for Stephen John Turner on 20 July 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
20 December 2016 | Director's details changed for Stephen John Turner on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Stephen John Turner on 20 December 2016 (2 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2012 | Director's details changed for Richard Orton on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr William Robert Hawes on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Stephen John Turner on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Thomas Lane on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Richard Orton on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Thomas Lane on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr William Robert Hawes on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr William Robert Hawes on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Thomas Lane on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Mr Thomas Lane on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Thomas Lane on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Stephen John Turner on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Stephen John Turner on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Richard Orton on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Mr Thomas Lane on 1 August 2012 (2 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Solvency statement dated 12/10/11 (1 page) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement by directors (1 page) |
8 November 2011 | Statement by directors (1 page) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Solvency statement dated 12/10/11 (1 page) |
8 November 2011 | Statement of capital on 8 November 2011
|
26 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Stephen John Turner on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Stephen John Turner on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen John Turner on 1 August 2010 (2 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 April 2009 | Director appointed thomas lane (3 pages) |
21 April 2009 | Director appointed thomas lane (3 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
6 April 2009 | Appointment terminated director clas mellegard (1 page) |
6 April 2009 | Appointment terminated director clas mellegard (1 page) |
19 August 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
19 August 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director stephen mcgowan (1 page) |
3 July 2008 | Appointment terminated director stephen mcgowan (1 page) |
3 July 2008 | Director appointed stephen john turner (2 pages) |
3 July 2008 | Director appointed stephen john turner (2 pages) |
27 May 2008 | Director appointed clas fredrik mellegard (2 pages) |
27 May 2008 | Director appointed william robert hawes (2 pages) |
27 May 2008 | Director appointed william robert hawes (2 pages) |
27 May 2008 | Director appointed stephen eamon mcgowan (2 pages) |
27 May 2008 | Appointment terminated director thomas lane (1 page) |
27 May 2008 | Appointment terminated director thomas lane (1 page) |
27 May 2008 | Director appointed clas fredrik mellegard (2 pages) |
27 May 2008 | Director appointed stephen eamon mcgowan (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
23 June 2007 | Particulars of mortgage/charge (6 pages) |
23 June 2007 | Particulars of mortgage/charge (6 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
19 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 September 2002 | Return made up to 01/08/02; full list of members
|
10 September 2002 | Return made up to 01/08/02; full list of members
|
17 August 2002 | Director resigned (2 pages) |
17 August 2002 | Director resigned (2 pages) |
17 August 2002 | Director resigned (2 pages) |
17 August 2002 | Director resigned (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (2 pages) |
17 August 2002 | Director resigned (2 pages) |
17 August 2002 | New director appointed (2 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
4 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
4 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
3 September 2001 | Return made up to 01/08/01; full list of members
|
3 September 2001 | Return made up to 01/08/01; full list of members
|
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 01/08/00; full list of members
|
24 August 2000 | Return made up to 01/08/00; full list of members
|
18 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
13 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
13 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
9 August 1999 | Auditor's resignation (1 page) |
9 August 1999 | Auditor's resignation (1 page) |
6 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
6 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
16 April 1999 | Full accounts made up to 31 December 1997 (9 pages) |
16 April 1999 | Full accounts made up to 31 December 1997 (9 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
3 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (15 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (15 pages) |
20 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (16 pages) |
23 September 1997 | New director appointed (16 pages) |
23 September 1997 | Director resigned (1 page) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
5 August 1997 | Return made up to 01/08/97; full list of members
|
5 August 1997 | Return made up to 01/08/97; full list of members
|
13 August 1996 | Return made up to 01/08/96; no change of members
|
13 August 1996 | Return made up to 01/08/96; no change of members
|
14 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Return made up to 01/08/95; full list of members
|
7 August 1995 | Return made up to 01/08/95; full list of members
|
28 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 August 1994 | Return made up to 01/08/94; no change of members (11 pages) |
22 August 1994 | Return made up to 01/08/94; no change of members (11 pages) |
14 August 1992 | Return made up to 01/08/92; full list of members (10 pages) |
14 August 1992 | Return made up to 01/08/92; full list of members (10 pages) |
6 August 1991 | Return made up to 01/08/91; full list of members (9 pages) |
6 August 1991 | Return made up to 01/08/91; full list of members (9 pages) |
21 August 1990 | Return made up to 01/08/90; full list of members (8 pages) |
21 August 1990 | Return made up to 01/08/90; full list of members (8 pages) |
7 June 1988 | Return made up to 25/05/88; full list of members (6 pages) |
7 June 1988 | Return made up to 25/05/88; full list of members (6 pages) |
21 July 1987 | Return made up to 23/06/87; full list of members (5 pages) |
21 July 1987 | Return made up to 23/06/87; full list of members (5 pages) |
2 May 1987 | Return made up to 31/12/86; full list of members (6 pages) |
2 May 1987 | Return made up to 31/12/86; full list of members (6 pages) |
9 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
9 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
23 December 1983 | Incorporation (13 pages) |
23 December 1983 | Certificate of incorporation (1 page) |
23 December 1983 | Incorporation (13 pages) |
23 December 1983 | Certificate of incorporation (1 page) |