London
E8 4DG
Director Name | Mr Jerome Thomas Godfrey |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Joseph Edmund Nickel |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Frederick Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 26 September 2023(39 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | Canada |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2016(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 266 Kingsland Road Kingsland Road London E8 4DG |
Director Name | David Alan Redfearn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2002) |
Role | Publisher |
Correspondence Address | 28 Wood Close Bethnal Green London E2 6ET |
Director Name | Judith Tranter |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 1993) |
Role | Architect |
Correspondence Address | 11 Wood Close London E2 6ET |
Director Name | Justin Blake Garrard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 1995) |
Role | Art Dealer |
Correspondence Address | 6 Wood Close Bethnal Green London E2 6ET |
Director Name | Carol Brown |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 November 2011) |
Role | Make-Up Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Wood Close St Matthews Row Bethnal Green London E2 6ET |
Director Name | James Gerald Delaney |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 March 2001) |
Role | Systems Analyst |
Correspondence Address | 8 Wood Close Bethnal Green London E2 6ET |
Secretary Name | Judith Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 11 Wood Close London E2 6ET |
Secretary Name | Barry Ian Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 8 Wood Close London E2 6ET |
Director Name | Elizabeth Jane Newton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 May 2003) |
Role | Receptionist Telephonist |
Correspondence Address | Flat 14 Wood Close St Matthews Row Bethnal Green London E2 6ET |
Director Name | Daphne Alexandra Read |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 2003) |
Role | Assistant Accountant |
Correspondence Address | 15 Wood Close St Matthews Row Bethnal Green London E2 6ET |
Director Name | Barry Ian Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2003) |
Role | Actor |
Correspondence Address | Flat 8 Wood Close St Matthews Row Bethnal Green London E2 6ET |
Director Name | Simon Harvey Cock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 2001) |
Role | Director Management Consultanc |
Correspondence Address | 22 Wood Close London E2 6ET |
Director Name | Frederick Jean |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2002(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2005) |
Role | Cabinet Maker |
Correspondence Address | Flat 25 Wood Close St Matthews Row Bethnal Green E2 6ET |
Director Name | Marie Miauton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 May 2003(19 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 December 2012) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Wood Close St Matthews Row Bethnal Green London E2 6ET |
Director Name | Frederick Ducrot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2003(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2005) |
Role | Project Manager |
Correspondence Address | Flat 27 Wood Close St Matthews Row London E2 6ET |
Director Name | William Mark Carter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 17 Wood Close St Matthews Row London E2 6ET |
Director Name | Mr Mitchell David Belk |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2015) |
Role | Stylist & Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wood Close London E2 6ET |
Director Name | Ms Giulia Cerundolo |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Barry Ian Davey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Joseph Edmund Nickel |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(30 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 14 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Anne Marie Langford |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 March 2015) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2016) |
Correspondence Address | Suite 1a, Cranbrook House Cranbrook Road Ilford Essex IG1 4PG |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ben Alan Sareen 4.00% Ordinary B |
---|---|
1 at £1 | Damian John Jaques & Jessica Mlinaric 4.00% Ordinary B |
1 at £1 | Katherine Cheney 4.00% Ordinary B |
1 at £1 | Miss Gillian Karen Sharkey 4.00% Ordinary B |
1 at £1 | Mr Alan Graham Mcgregor Gordon 4.00% Ordinary B |
1 at £1 | Mr B. Davey & Mr J. Delaney 4.00% Ordinary B |
1 at £1 | Mr Frederic Jean & Beverley Mathison 4.00% Ordinary B |
1 at £1 | Mr Geoffrey Richard Maidment 4.00% Ordinary B |
1 at £1 | Mr Julian David Glyn-owen 4.00% Ordinary B |
1 at £1 | Mr M. Taylor & Mr E. Lecea 4.00% Ordinary B |
1 at £1 | Mr Martin Gallagher 4.00% Ordinary B |
1 at £1 | Mr Will James Mcquhae & Miss Tara Maria Foley 4.00% Ordinary B |
1 at £1 | Mr William Carter 4.00% Ordinary B |
1 at £1 | Mrs Jane Jones 4.00% Ordinary B |
1 at £1 | Ms Daphne Read 4.00% Ordinary B |
1 at £1 | Ms Elizabeth Newton 4.00% Ordinary B |
1 at £1 | Ms Marie Elsa Anne Miauton & Piers Gordon Mellish Strickland 4.00% Ordinary B |
1 at £1 | Ms Rebecca Needham 4.00% Ordinary B |
1 at £1 | P.j. Szczesna & S.m. Szczesna 4.00% Ordinary B |
1 at £1 | Terence Levers 4.00% Ordinary B |
- | OTHER 20.00% - |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
17 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
12 October 2023 | Appointment of Mr Frederick Bennett as a director on 26 September 2023 (2 pages) |
25 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
30 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 14 August 2021 with updates (6 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 February 2021 | Appointment of Mr Joseph Edmund Nickel as a director on 30 September 2019 (2 pages) |
16 February 2021 | Termination of appointment of Anne Marie Langford as a director on 24 September 2019 (1 page) |
25 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
31 July 2020 | Appointment of Mr Jerome Thomas Godfrey as a director on 24 September 2019 (2 pages) |
7 November 2019 | Termination of appointment of Barry Ian Davey as a director on 31 October 2019 (1 page) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 14 August 2019 with updates (6 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 14 August 2018 with updates (6 pages) |
23 August 2018 | Appointment of Ms Anne Marie Langford as a director on 24 May 2018 (2 pages) |
23 May 2018 | Cessation of Giulia Cerundolo as a person with significant control on 6 March 2018 (1 page) |
23 May 2018 | Termination of appointment of Giulia Cerundolo as a director on 6 April 2018 (1 page) |
16 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
12 September 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
21 September 2016 | Appointment of Managed Exit Limited as a secretary on 21 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Hlh Accountants Limited as a secretary on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Managed Exit Limited as a secretary on 21 September 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
21 September 2016 | Termination of appointment of Hlh Accountants Limited as a secretary on 21 September 2016 (1 page) |
8 April 2016 | Termination of appointment of Joseph Nickel as a director on 14 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Joseph Nickel as a director on 14 March 2016 (1 page) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 May 2015 | Appointment of Mr William Mark Carter as a director on 14 April 2015 (2 pages) |
17 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages) |
17 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages) |
17 May 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages) |
17 May 2015 | Appointment of Mr Joseph Nickel as a director on 14 April 2015 (2 pages) |
17 May 2015 | Appointment of Mr William Mark Carter as a director on 14 April 2015 (2 pages) |
17 May 2015 | Appointment of Mr Joseph Nickel as a director on 14 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Mitchell David Belk as a director on 14 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Mitchell David Belk as a director on 14 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O Hans Block Management 266, Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O Hans Block Management 266, Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 13 April 2015 (1 page) |
30 March 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Hans Block Management 266, Kingsland Road London E8 4DG on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Hans Block Management 266, Kingsland Road London E8 4DG on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 August 2014 | Appointment of Ms Giulia Cerundolo as a director on 16 June 2014 (2 pages) |
1 August 2014 | Appointment of Mr Barry Ian Davey as a director on 16 June 2014 (2 pages) |
1 August 2014 | Appointment of Ms Giulia Cerundolo as a director on 16 June 2014 (2 pages) |
1 August 2014 | Appointment of Mr Barry Ian Davey as a director on 16 June 2014 (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Termination of appointment of Marie Miauton as a director (1 page) |
31 December 2012 | Termination of appointment of Marie Miauton as a director (1 page) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Termination of appointment of Carol Brown as a director (1 page) |
6 December 2011 | Termination of appointment of Carol Brown as a director (1 page) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 April 2011 | Appointment of Mr Mitchell David Belk as a director (2 pages) |
12 April 2011 | Appointment of Mr Mitchell David Belk as a director (2 pages) |
10 February 2011 | Termination of appointment of William Carter as a director (1 page) |
10 February 2011 | Termination of appointment of William Carter as a director (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Registered office address changed from Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane London E1 9RL on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane London E1 9RL on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Gun Court 70 Wapping Lane London E1 9RL on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page) |
2 September 2010 | Secretary's details changed for Rendall and Rittner Limited on 14 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from Portsoken House 155 - 157 Minories London EC3N 1LJ on 2 September 2010 (1 page) |
2 September 2010 | Secretary's details changed for Rendall and Rittner Limited on 14 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Marie Miauton on 14 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Marie Miauton on 14 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Carol Brown on 14 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Carol Brown on 14 August 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 September 2009 | Return made up to 14/08/09; full list of members (10 pages) |
1 September 2009 | Return made up to 14/08/09; full list of members (10 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (12 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (12 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 September 2007 | Return made up to 14/08/07; full list of members (12 pages) |
13 September 2007 | Return made up to 14/08/07; full list of members (12 pages) |
15 September 2006 | Return made up to 14/08/06; full list of members (15 pages) |
15 September 2006 | Return made up to 14/08/06; full list of members (15 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
9 September 2005 | Return made up to 14/08/05; full list of members (14 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (14 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (14 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (14 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 September 2003 | Return made up to 14/08/03; full list of members (14 pages) |
23 September 2003 | Return made up to 14/08/03; full list of members (14 pages) |
15 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 July 2003 | New director appointed (1 page) |
6 July 2003 | New director appointed (1 page) |
8 June 2003 | New director appointed (1 page) |
8 June 2003 | New director appointed (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
12 September 2002 | Return made up to 14/08/02; full list of members (16 pages) |
12 September 2002 | Return made up to 14/08/02; full list of members (16 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Return made up to 14/08/01; full list of members (19 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (19 pages) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (16 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (16 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
24 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
11 January 2000 | Return made up to 14/08/99; full list of members (11 pages) |
11 January 2000 | Return made up to 14/08/99; full list of members (11 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 1 victoria chambers luke street london EC2A 4LY (1 page) |
5 January 2000 | Full accounts made up to 31 March 1997 (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1998 (5 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Full accounts made up to 31 March 1998 (5 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 1 victoria chambers luke street london EC2A 4LY (1 page) |
5 January 2000 | Full accounts made up to 31 March 1997 (6 pages) |
25 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
25 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
22 May 1999 | Return made up to 14/08/98; full list of members (8 pages) |
22 May 1999 | Return made up to 14/08/98; full list of members (8 pages) |
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1998 | Return made up to 14/08/97; no change of members (6 pages) |
8 January 1998 | Return made up to 14/08/97; no change of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
20 August 1996 | Return made up to 14/08/96; no change of members (6 pages) |
20 August 1996 | Return made up to 14/08/96; no change of members (6 pages) |
5 January 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | Director resigned;new director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Return made up to 14/08/95; full list of members
|
15 September 1995 | Return made up to 14/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
11 July 1984 | Memorandum and Articles of Association (9 pages) |
11 July 1984 | Memorandum and Articles of Association (9 pages) |
26 April 1984 | Incorporation (18 pages) |
26 April 1984 | Incorporation (18 pages) |