London
EC2R 7BH
Director Name | Mr Benjamin Aaron Schori |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 2020(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Secretary Name | Mr Simon Jeffrey Payne |
---|---|
Status | Current |
Appointed | 01 January 2023(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | John Brian Gowshall |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1996) |
Role | Finance Director |
Correspondence Address | Hillcrest Loudwater Rickmansworth Hertfordshire WD3 4HU |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Secretary Name | John Brian Gowshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 1995) |
Role | Group Finance Director |
Correspondence Address | Hillcrest Loudwater Rickmansworth Hertfordshire WD3 4HU |
Director Name | John Raymond Ratcliffe |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Castle Lane Warwick Warwickshire CV34 4BU |
Director Name | Timothy Edward Austin Gibbon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(9 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 1994) |
Role | Group Vice Chairman |
Correspondence Address | 33 Tornay Road London SW6 7UF |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Role | Secretary |
Correspondence Address | 7 Browning House 21 Formosa Street London W9 2JT |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 November 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Director Name | Mr Graham Thomas Marsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 January 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Frog Grove House, Frog Grove Lane Wood Street Village Guildford Surrey GU3 3HE |
Director Name | Colin Thomas Marsden |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 August 2005) |
Role | Retired |
Correspondence Address | 15 Shirley Road Hove BN3 6NN |
Director Name | Mr Paul Stockton Bennett |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(12 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 06 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Orchard Corner Kingsbridge Hill Totnes Devon TQ9 5SZ |
Director Name | Mr Quintin Barry |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 1997(12 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 06 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Mill Lane Shoreham-By-Sea West Sussex BN43 5AG |
Secretary Name | Mr Alan Harold Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elizabeth Avenue Hove East Sussex BN3 6WA |
Secretary Name | Paul Stockton Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Waterside House The Plains Totnes Devon TQ9 5DW |
Secretary Name | Mr Graham Thomas Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 January 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Frog Grove House, Frog Grove Lane Wood Street Village Guildford Surrey GU3 3HE |
Director Name | Mr Michael Daniel Marks |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Adam Isaacs |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(33 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 30 August 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | David Charles Ebbrell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Jack Stuart Thoms |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Melissa Gabrielle Bourgeois |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Kiril Dimov Petrov |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(35 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2017(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2023) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 3 Copthall Avenue London EC2R 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | Graham Thomas Marsden 80.00% Ordinary |
---|---|
1 at £1 | Amthall Investments 10.00% Ordinary |
1 at £1 | Patricia Jean Wilson & Graham John Wilson 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
14 September 2023 | Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 14 September 2023 (1 page) |
---|---|
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 April 2023 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 6 April 2023 (2 pages) |
12 January 2023 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 12 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Simon Jeffrey Payne as a secretary on 1 January 2023 (2 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
10 June 2022 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 9 August 2021 (2 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 November 2021 | Director's details changed for Mr Benjamin Aaron Schori on 6 February 2020 (2 pages) |
24 November 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
24 September 2021 | Director's details changed for Mr Panayot Kostadinov Vasilev on 5 September 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 July 2021 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 30 August 2017 (2 pages) |
15 June 2021 | Director's details changed for Mr Panayot Kostadinov Vasilev on 15 June 2021 (2 pages) |
28 April 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
6 October 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
5 August 2020 | Secretary's details changed for Intertrust (Uk) Limited on 24 March 2020 (1 page) |
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 (1 page) |
20 February 2020 | Termination of appointment of Kiril Dimov Petrov as a director on 7 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Benjamin Aaron Schori as a director on 6 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Melissa Gabrielle Bourgeois as a director on 29 January 2020 (1 page) |
30 September 2019 | Termination of appointment of Jack Stuart Thoms as a director on 9 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Kiril Dimov Petrov as a director on 9 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of David Charles Ebbrell as a director on 9 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 9 September 2019 (2 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 February 2018 | Notification of Stephen Allen Schwarzman as a person with significant control on 30 August 2017 (2 pages) |
2 February 2018 | Cessation of Marvin Rice as a person with significant control on 30 August 2017 (1 page) |
18 September 2017 | Appointment of Mr Jack Stuart Thoms as a director on 30 August 2017 (2 pages) |
18 September 2017 | Appointment of Mr Jack Stuart Thoms as a director on 30 August 2017 (2 pages) |
18 September 2017 | Termination of appointment of Adam Isaacs as a director on 30 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Adam Isaacs as a director on 30 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 30 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 30 August 2017 (1 page) |
14 September 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017 (2 pages) |
14 September 2017 | Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017 (2 pages) |
14 September 2017 | Registered office address changed from 89 Wardour Street London W1F 0UB England to 35 Great St Helen's London EC3A 6AP on 14 September 2017 (1 page) |
14 September 2017 | Appointment of David Charles Ebbrell as a director on 30 August 2017 (2 pages) |
14 September 2017 | Appointment of David Charles Ebbrell as a director on 30 August 2017 (2 pages) |
14 September 2017 | Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017 (2 pages) |
14 September 2017 | Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017 (2 pages) |
14 September 2017 | Registered office address changed from 89 Wardour Street London W1F 0UB England to 35 Great St Helen's London EC3A 6AP on 14 September 2017 (1 page) |
29 August 2017 | Appointment of Mr Adam Isaacs as a director on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Adam Isaacs as a director on 29 August 2017 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
20 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Registered office address changed from 95 Jermyn Street London SW1Y 6JE to 89 Wardour Street London W1F 0UB on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 95 Jermyn Street London SW1Y 6JE to 89 Wardour Street London W1F 0UB on 28 April 2016 (1 page) |
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
1 February 2016 | Termination of appointment of Graham Thomas Marsden as a director on 27 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Graham Thomas Marsden as a secretary on 27 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Michael Daniel Marks as a director on 27 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Graham Thomas Marsden as a secretary on 27 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Graham Thomas Marsden as a director on 27 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Michael Daniel Marks as a director on 27 January 2016 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 28 September 2014 (6 pages) |
25 June 2015 | Accounts for a dormant company made up to 28 September 2014 (6 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 May 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
16 May 2014 | Accounts for a dormant company made up to 28 September 2013 (6 pages) |
12 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 June 2013 | Accounts for a dormant company made up to 28 September 2012 (7 pages) |
19 June 2013 | Accounts for a dormant company made up to 28 September 2012 (7 pages) |
20 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
6 July 2012 | Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 6 July 2012 (1 page) |
6 July 2012 | Termination of appointment of Quintin Barry as a director (1 page) |
6 July 2012 | Termination of appointment of Paul Bennett as a director (1 page) |
6 July 2012 | Termination of appointment of Quintin Barry as a director (1 page) |
6 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Termination of appointment of Paul Bennett as a director (1 page) |
6 July 2012 | Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 13 April 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 28 September 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 28 September 2009 (5 pages) |
9 July 2009 | Total exemption full accounts made up to 28 September 2008 (5 pages) |
9 July 2009 | Total exemption full accounts made up to 28 September 2008 (5 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 June 2008 | Return made up to 01/04/08; full list of members (6 pages) |
6 June 2008 | Return made up to 01/04/08; full list of members (6 pages) |
22 April 2008 | Total exemption full accounts made up to 28 September 2007 (5 pages) |
22 April 2008 | Total exemption full accounts made up to 28 September 2007 (5 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Return made up to 01/04/07; full list of members (6 pages) |
13 June 2007 | Return made up to 01/04/07; full list of members (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
25 April 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 28 September 2005 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 28 September 2005 (6 pages) |
2 May 2006 | Return made up to 01/04/06; full list of members
|
2 May 2006 | Return made up to 01/04/06; full list of members
|
14 June 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
14 June 2005 | Total exemption full accounts made up to 28 September 2004 (6 pages) |
10 May 2005 | Return made up to 01/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 01/04/05; full list of members (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 28 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 28 September 2003 (6 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: nile house nile street brighton east sussex BN1 1PH (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: nile house nile street brighton east sussex BN1 1PH (1 page) |
22 July 2003 | Accounts for a dormant company made up to 28 September 2002 (9 pages) |
22 July 2003 | Accounts for a dormant company made up to 28 September 2002 (9 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (8 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (8 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 95 jermyn street london SW1Y 6JE (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 95 jermyn street london SW1Y 6JE (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 95 jermyn street london SW1Y 6JE (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 95 jermyn street london SW1Y 6JE (1 page) |
17 August 2002 | Accounts for a small company made up to 28 September 2001 (7 pages) |
17 August 2002 | Accounts for a small company made up to 28 September 2001 (7 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 100 queens road brighton east sussex BN1 3YB (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 100 queens road brighton east sussex BN1 3YB (1 page) |
19 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
1 August 2001 | Accounts made up to 28 September 2000 (7 pages) |
1 August 2001 | Accounts made up to 28 September 2000 (7 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Return made up to 13/04/01; full list of members
|
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Return made up to 13/04/01; full list of members
|
8 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
28 April 2000 | Accounts made up to 28 September 1999 (9 pages) |
28 April 2000 | Accounts made up to 28 September 1999 (9 pages) |
1 August 1999 | Accounts made up to 28 September 1998 (9 pages) |
1 August 1999 | Accounts made up to 28 September 1998 (9 pages) |
13 May 1999 | Return made up to 13/04/99; full list of members
|
13 May 1999 | Return made up to 13/04/99; full list of members
|
16 October 1998 | Accounts made up to 28 September 1997 (9 pages) |
16 October 1998 | Accounts made up to 28 September 1997 (9 pages) |
13 May 1998 | Return made up to 13/04/98; no change of members (5 pages) |
13 May 1998 | Return made up to 13/04/98; no change of members (5 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
28 July 1997 | Accounts made up to 28 September 1996 (9 pages) |
28 July 1997 | Accounts made up to 28 September 1996 (9 pages) |
16 July 1997 | Return made up to 13/04/97; change of members (8 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Return made up to 13/04/97; change of members (8 pages) |
16 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (3 pages) |
11 July 1997 | New director appointed (3 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (3 pages) |
4 July 1997 | New director appointed (3 pages) |
4 July 1997 | New director appointed (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: knightway house 20 soho square london W1A 1DS (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: knightway house 20 soho square london W1A 1DS (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
2 August 1996 | Accounts made up to 28 September 1995 (9 pages) |
2 August 1996 | Accounts made up to 28 September 1995 (9 pages) |
24 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
18 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
18 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
21 March 1995 | Accounts made up to 28 September 1994 (9 pages) |
21 March 1995 | Accounts made up to 28 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 May 1994 | Director resigned (2 pages) |
10 May 1994 | Director resigned (2 pages) |
5 May 1994 | Accounts made up to 28 September 1993 (9 pages) |
5 May 1994 | Accounts made up to 28 September 1993 (9 pages) |
22 April 1994 | Return made up to 13/04/94; no change of members (4 pages) |
22 April 1994 | Return made up to 13/04/94; no change of members (4 pages) |
17 February 1994 | New director appointed (2 pages) |
17 February 1994 | New director appointed (2 pages) |
7 January 1994 | New director appointed (2 pages) |
7 January 1994 | New director appointed (2 pages) |
7 September 1993 | New secretary appointed (2 pages) |
7 September 1993 | New secretary appointed (2 pages) |
1 September 1993 | Secretary resigned;director resigned (2 pages) |
1 September 1993 | Secretary resigned;director resigned (2 pages) |
21 June 1993 | Accounts made up to 30 September 1992 (9 pages) |
21 June 1993 | Accounts made up to 30 September 1992 (9 pages) |
22 April 1993 | Return made up to 13/04/93; full list of members (5 pages) |
22 April 1993 | Return made up to 13/04/93; full list of members (5 pages) |
8 June 1992 | Accounts made up to 30 September 1991 (6 pages) |
8 June 1992 | Return made up to 13/04/92; no change of members
|
8 June 1992 | Accounts made up to 30 September 1991 (6 pages) |
8 June 1992 | Return made up to 13/04/92; no change of members
|
4 June 1991 | Return made up to 13/04/91; full list of members (7 pages) |
4 June 1991 | Return made up to 13/04/91; full list of members (7 pages) |
24 April 1991 | Accounts made up to 30 September 1990 (6 pages) |
24 April 1991 | Accounts made up to 30 September 1990 (6 pages) |
19 April 1991 | New director appointed (2 pages) |
19 April 1991 | New director appointed (2 pages) |
8 August 1990 | Director resigned (2 pages) |
8 August 1990 | Director resigned (2 pages) |
23 May 1990 | Return made up to 13/04/90; full list of members (4 pages) |
23 May 1990 | Return made up to 13/04/90; full list of members (4 pages) |
23 May 1990 | Accounts made up to 30 September 1989 (6 pages) |
23 May 1990 | Accounts made up to 30 September 1989 (6 pages) |
20 March 1990 | New director appointed (2 pages) |
20 March 1990 | New director appointed (2 pages) |
12 December 1989 | Accounts made up to 30 September 1988 (6 pages) |
12 December 1989 | Accounts made up to 30 September 1988 (6 pages) |
6 June 1989 | Director resigned (2 pages) |
6 June 1989 | Director resigned (2 pages) |
18 May 1989 | Return made up to 14/04/89; full list of members (4 pages) |
18 May 1989 | Return made up to 14/04/89; full list of members (4 pages) |
19 October 1988 | New director appointed (2 pages) |
19 October 1988 | Accounts made up to 30 September 1987 (6 pages) |
19 October 1988 | New director appointed (2 pages) |
19 October 1988 | Accounts made up to 30 September 1987 (6 pages) |
28 June 1988 | Return made up to 22/06/88; full list of members (4 pages) |
28 June 1988 | Return made up to 22/06/88; full list of members (4 pages) |
10 December 1987 | Accounts made up to 30 September 1986 (7 pages) |
10 December 1987 | Accounts made up to 30 September 1986 (7 pages) |
20 August 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 August 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 May 1987 | Return made up to 30/04/87; full list of members (6 pages) |
14 May 1987 | Return made up to 30/04/87; full list of members (6 pages) |
29 May 1986 | Return made up to 24/04/86; full list of members (4 pages) |
29 May 1986 | Accounts made up to 30 September 1985 (4 pages) |
29 May 1986 | Accounts made up to 30 September 1985 (4 pages) |
29 May 1986 | Return made up to 24/04/86; full list of members (4 pages) |
30 July 1984 | Certificate of incorporation (1 page) |
30 July 1984 | Certificate of incorporation (1 page) |
30 July 1984 | Incorporation (14 pages) |