Frognal
London
NW3 6XS
Director Name | Phil Falato |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2004(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 21 The Heights 97 Frognal London NW3 6XS |
Director Name | Mr Orlando Napoleon Heron |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Victoria Street London |
Secretary Name | Alliance Managing Agents (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Daniel Marcel Maumary |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1996) |
Role | Computer Programmer |
Correspondence Address | Flat 22 The Heights London NW3 6XS |
Director Name | Mr Joseph Robertson Blackburn |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 1993) |
Role | Architect |
Correspondence Address | Flat 5 The Heights London NW3 6XS |
Director Name | Ms Jacqueline Anne Coleman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 1995) |
Role | Retail Manager |
Correspondence Address | Flat 7 The Heights London NW3 6XS |
Director Name | Mr Robert Anthony Lomax |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 1996) |
Role | Publisher |
Correspondence Address | Flat 4 The Heights London NW3 6XS |
Secretary Name | Mr Robert Anthony Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | Flat 4 The Heights London NW3 6XS |
Director Name | Thomas Joseph Barony |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 October 1998) |
Role | Sales Executive |
Correspondence Address | Flat 9 The Heights 97 Frognal London NW3 6XS |
Secretary Name | Vassilis Spyrou Couvaras |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 25 October 1996(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2003) |
Role | Senior Contracts Manager |
Country of Residence | England |
Correspondence Address | Flat 23 The Heights Frognal London NW3 6XS |
Director Name | Ana Maria Palomo |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 March 1998(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 2001) |
Role | Merchant Banking |
Correspondence Address | 16 The Heights 97 Frognal London NW3 6XS |
Director Name | Mrs Teresita Cutting |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2000(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Garden Flat 4b Belsize Lane London NW3 5AB |
Director Name | Derek Sydney Williams |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 June 2004) |
Role | Certified Accountant |
Correspondence Address | 18 The Heights 92 Frognal London NW3 6XJ |
Director Name | Derek Sydney Williams |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 June 2004) |
Role | Certified Accountant |
Correspondence Address | 18 The Heights 92 Frognal London NW3 6XJ |
Director Name | Mr Laurent Charbonnier |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 09 April 2002(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 Sloane Terrace Mansions Sloane Terrace London SW1X 9DG |
Secretary Name | Laurent Charbonnier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 March 2003(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2006) |
Role | Banker |
Correspondence Address | 19 The Heights 97 Frognal London NW3 6XS |
Director Name | Malcolm Alan Ferdinand Green |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2006) |
Role | Property Investment |
Correspondence Address | 75 Heath Street Hampstead London NW3 6UG |
Director Name | Michael Amorgianos |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Greek/Australian |
Status | Resigned |
Appointed | 09 June 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 July 2004) |
Role | Banker |
Correspondence Address | 9 The Heights Frognal London NW3 6XS |
Secretary Name | Phil Falato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 April 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 The Heights 97 Frognal London NW3 6XS |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Robin Michael Bennett |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2011) |
Role | Solicitor |
Correspondence Address | Flat 22 The Heights Frognal London NW3 6XS |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2015) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(22 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 2007) |
Correspondence Address | Hathaway House Popes Drive London N3 1QF |
Registered Address | 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £344 |
Net Worth | £77,944 |
Cash | £76,712 |
Current Liabilities | £5,909 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
10 December 1984 | Delivered on: 24 December 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The heights 97 frognall hampstead london NW3. Tn: ln 166558. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
29 November 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
23 November 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 March 2023 | Confirmation statement made on 18 March 2023 with updates (5 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 March 2022 | Confirmation statement made on 18 March 2022 with updates (5 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 April 2017 | Second filing of Confirmation Statement dated 18/03/2017 (9 pages) |
20 April 2017 | Second filing of Confirmation Statement dated 18/03/2017 (9 pages) |
20 March 2017 | 18/03/17 Statement of Capital gbp 894
|
20 March 2017 | 18/03/17 Statement of Capital gbp 894
|
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Vassilis Spyrou Couvaras on 1 July 2015 (2 pages) |
5 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Vassilis Spyrou Couvaras on 1 July 2015 (2 pages) |
7 October 2015 | Appointment of Alliance Managing Agents as a secretary on 1 July 2015 (2 pages) |
7 October 2015 | Appointment of Alliance Managing Agents as a secretary on 1 July 2015 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 June 2015 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 6 Cochrane House Admirals Way London E14 9UD on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Kelly Hobbs as a secretary on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 6 Cochrane House Admirals Way London E14 9UD on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Crabtree Pm Limited as a secretary on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Kelly Hobbs as a secretary on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Crabtree Pm Limited as a secretary on 29 June 2015 (1 page) |
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 December 2013 | Termination of appointment of Robin Bennett as a director (1 page) |
10 December 2013 | Termination of appointment of Robin Bennett as a director (1 page) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Appointment of Mr Orlando Napoleon Heron as a director (2 pages) |
27 March 2013 | Appointment of Mr Orlando Napoleon Heron as a director (2 pages) |
30 October 2012 | Termination of appointment of Derek Williams as a director (1 page) |
30 October 2012 | Termination of appointment of Derek Williams as a director (1 page) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2010 (20 pages) |
4 August 2011 | Annual return made up to 18 March 2008 with a full list of shareholders (12 pages) |
4 August 2011 | Annual return made up to 18 March 2009 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 18 March 2009 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 18 March 2008 with a full list of shareholders (12 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2010 (20 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
14 April 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
14 April 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
14 April 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
30 November 2010 | Secretary's details changed for Mr Terence Robert White on 1 October 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Terence Robert White on 1 October 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Terence Robert White on 1 October 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 June 2010 | Appointment of Crabtree Property Management Limited as a secretary (2 pages) |
11 June 2010 | Appointment of Crabtree Property Management Limited as a secretary (2 pages) |
10 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders
|
10 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders
|
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 April 2009 | Return made up to 18/03/09; no change of members (6 pages) |
17 April 2009 | Return made up to 18/03/09; no change of members (6 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from hathaway house popes drive london N3 1QF (1 page) |
27 May 2008 | Return made up to 18/03/08; full list of members
|
27 May 2008 | Return made up to 18/03/08; full list of members
|
18 April 2008 | Director appointed robin michael bennett (2 pages) |
18 April 2008 | Director appointed robin michael bennett (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 18/03/07; no change of members
|
23 May 2007 | Return made up to 18/03/07; no change of members
|
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: FLAT21 the heights 97 frognal london NW3 6XS (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: FLAT21 the heights 97 frognal london NW3 6XS (1 page) |
4 May 2007 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 18/03/06; change of members (8 pages) |
20 March 2006 | Return made up to 18/03/06; change of members (8 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: flat 19 the heights 97 frognal hampstead london NW3 6XS (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: flat 19 the heights 97 frognal hampstead london NW3 6XS (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 March 2005 | Return made up to 18/03/05; full list of members (11 pages) |
17 March 2005 | Return made up to 18/03/05; full list of members (11 pages) |
21 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: c/o gross fine 14-16 stephenson way london NW1 2HD (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: c/o gross fine 14-16 stephenson way london NW1 2HD (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 18/03/04; change of members
|
19 May 2004 | Return made up to 18/03/04; change of members
|
7 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 April 2003 | Ad 13/09/02--------- £ si 28@1 (2 pages) |
24 April 2003 | Ad 13/09/02--------- £ si 28@1 (2 pages) |
10 April 2003 | Return made up to 18/03/03; no change of members (8 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Return made up to 18/03/03; no change of members (8 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
23 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 18/03/02; full list of members (17 pages) |
5 April 2002 | Return made up to 18/03/02; full list of members (17 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 18/03/01; change of members (13 pages) |
11 April 2001 | Return made up to 18/03/01; change of members (13 pages) |
15 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
15 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 18/03/00; change of members (6 pages) |
24 March 2000 | Return made up to 18/03/00; change of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 April 1999 | Return made up to 18/03/99; full list of members
|
14 April 1999 | Return made up to 18/03/99; full list of members
|
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
19 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 June 1998 | Auditor's resignation (2 pages) |
4 June 1998 | Auditor's resignation (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 18/03/98; full list of members
|
15 April 1998 | Return made up to 18/03/98; full list of members
|
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Return made up to 18/03/97; full list of members (8 pages) |
21 April 1997 | Location of register of members (1 page) |
21 April 1997 | Return made up to 18/03/97; full list of members (8 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Location of register of members (1 page) |
21 April 1997 | Resolutions
|
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: flat 8 the heights 97 frognal london NW3 6XS (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: flat 8 the heights 97 frognal london NW3 6XS (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Return made up to 18/03/96; full list of members
|
16 April 1996 | Return made up to 18/03/96; full list of members
|
17 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
20 May 1993 | Memorandum and Articles of Association (8 pages) |
20 May 1993 | Memorandum and Articles of Association (8 pages) |
28 June 1989 | Wd 27/06/89 ad 10/12/88--------- £ si 55@1=55 £ ic 2/57 (2 pages) |
28 June 1989 | Wd 27/06/89 ad 10/12/88--------- £ si 55@1=55 £ ic 2/57 (2 pages) |
7 February 1989 | Company name changed croftglide developments LIMITED\certificate issued on 08/02/89 (2 pages) |
7 February 1989 | Company name changed croftglide developments LIMITED\certificate issued on 08/02/89 (2 pages) |
25 September 1984 | Certificate of incorporation (2 pages) |
25 September 1984 | Certificate of incorporation (1 page) |
25 September 1984 | Certificate of incorporation (1 page) |
25 September 1984 | Certificate of incorporation (2 pages) |