London
W9 1LQ
Director Name | Mr Alessandro Mandarini |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 March 2020(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 1-8 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Ms Lesly Jean Sagar |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(39 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Leith Mansions Grantully Road London W9 1LQ |
Secretary Name | Santry Davis (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2020(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Pinnacle House Rectory Road Benfleet SS7 2ND |
Director Name | John David Kendal Thorpe |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Leith Mansions London W9 1LQ |
Director Name | Philip Frederick Head |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 September 1997) |
Role | Specialist |
Correspondence Address | 6 Leith Mansions London W9 1LQ |
Director Name | Richard Christiaan Bertram |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 1994) |
Role | Consultant |
Correspondence Address | 2 Leith Mansions London W9 1LQ |
Secretary Name | Richard Christiaan Bertram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 1994) |
Role | Consultant |
Correspondence Address | 2 Leith Mansions London W9 1LQ |
Secretary Name | John Flavin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 1994(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 1996) |
Role | Trade Union Official |
Correspondence Address | 5 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Ms Patricia Ann Dixon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(11 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Clara Kwack |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(11 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 May 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Leonore Mirjam Sproule |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(11 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 21 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Leith Mansions Grantully Road London W9 1LQ |
Secretary Name | Ms Gillian Pole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Leith Mansions London W9 1LQ |
Secretary Name | Gillian Pole |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Leith Mansions London W9 1LQ |
Director Name | Mr Ronald Nittenberg |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 March 1997(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 August 2009) |
Role | Trainee Solicitor |
Correspondence Address | 91 Wise Lane London NW7 2BD |
Director Name | John Richard Peachey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2001) |
Role | Banker |
Correspondence Address | 6 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Emma Norden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Leith Mansions Grantully Road London W9 1LQ |
Secretary Name | Ms Patricia Ann Dixon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2005) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Leith Mansions Grantully Road London W9 1LQ |
Secretary Name | Ms Patricia Ann Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2005) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Roberto Speranza |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 2002(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2009) |
Role | Banking |
Correspondence Address | 6 Leith Mansions Grantully Road London W9 1LQ |
Secretary Name | Hazel Lilian Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 4 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Mr Matthew Paul Brealey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 2015) |
Role | Editor & Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Leith Mansion S Grantully Road London W9 1LQ |
Director Name | Ms Liisa Juntunen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(27 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2015) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Leth Mansions Grantully Road London W9 1LQ |
Director Name | Mrs Lore Sproule |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(27 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1-8 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Mr John Christopher King |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Low Street Brandeston Woodbridge Suffolk IP13 7AN |
Director Name | Ms Gillian Pole |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Ms Vivien Sproule |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 100 All Souls Avenue London NW10 3AA |
Director Name | Mr Matthew Paul Brealey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2023) |
Role | Photo Journalist |
Country of Residence | England |
Correspondence Address | Chestertons 327-329 Upper Street Islington London N1 2XQ |
Secretary Name | Santry Davis Chartered Certified Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2017(32 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 03 August 2017) |
Correspondence Address | 28 Stephenson Road Leigh-On-Sea SS9 5LY |
Registered Address | 1-8 Leith Mansions Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | Catherine Mclean & George Clark & Vivien Bea Sproule 12.50% Ordinary |
---|---|
1 at £1 | Clara Kwack 12.50% Ordinary |
1 at £1 | Emma Norden 12.50% Ordinary |
1 at £1 | Gillian Pole 12.50% Ordinary |
1 at £1 | John David Kendal Thorpe & Hazel Lilian Gardiner 12.50% Ordinary |
1 at £1 | Llisa Juntunen 12.50% Ordinary |
1 at £1 | Matthew Paul Brealey & Hawa Kamara Brealey 12.50% Ordinary |
1 at £1 | Zhaohua Li 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,349 |
Current Liabilities | £8 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
7 December 2023 | Appointment of Ms Lesly Jean Sagar as a director on 30 November 2023 (2 pages) |
---|---|
6 December 2023 | Termination of appointment of Matthew Paul Brealey as a director on 30 November 2023 (1 page) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
16 December 2020 | Appointment of Santry Davis as a secretary on 16 December 2020 (2 pages) |
23 July 2020 | Termination of appointment of Vivien Sproule as a director on 4 December 2019 (1 page) |
14 July 2020 | Appointment of Mr Matthew Paul Brealey as a director on 1 August 2019 (2 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr Alessandro Mandarini as a director on 18 March 2020 (2 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 August 2019 | Termination of appointment of Gillian Pole as a director on 2 August 2019 (1 page) |
9 August 2019 | Termination of appointment of John David Kendal Thorpe as a director on 2 August 2019 (1 page) |
18 June 2019 | Appointment of Mr Marc Abraham Norden as a director on 20 November 2018 (2 pages) |
6 June 2019 | Termination of appointment of John Christopher King as a director on 13 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 5 May 2019 with updates (5 pages) |
9 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 August 2017 | Termination of appointment of Santry Davis Chartered Certified Accountants as a secretary on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Santry Davis Chartered Certified Accountants as a secretary on 3 August 2017 (1 page) |
25 July 2017 | Appointment of Santry Davis Chartered Certified Accountants as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Santry Davis Chartered Certified Accountants as a secretary on 25 July 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2015 | Appointment of Mr John Christopher King as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Ms Vivien Sproule as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Ms Vivien Sproule as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Ms Vivien Sproule as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr John Christopher King as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr John Christopher King as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Ms Gillian Pole as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Ms Gillian Pole as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Ms Gillian Pole as a director on 7 October 2015 (2 pages) |
30 September 2015 | Termination of appointment of Liisa Juntunen as a director on 21 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Emma Norden as a director on 21 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Liisa Juntunen as a director on 21 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Emma Norden as a director on 21 September 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Termination of appointment of Matthew Paul Brealey as a director on 27 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Matthew Paul Brealey as a director on 27 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Emma Norden on 20 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Emma Norden on 20 May 2015 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Registered office address changed from Leith Mansion S Grantully Road London W9 1LQ England on 5 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Gillian Pole as a director (1 page) |
5 June 2013 | Termination of appointment of Lore Sproule as a director (1 page) |
5 June 2013 | Termination of appointment of Gillian Pole as a director (1 page) |
5 June 2013 | Director's details changed for Emma Ash on 8 May 2013 (2 pages) |
5 June 2013 | Termination of appointment of Clara Kwack as a director (1 page) |
5 June 2013 | Director's details changed for Emma Ash on 8 May 2013 (2 pages) |
5 June 2013 | Registered office address changed from Leith Mansion S Grantully Road London W9 1LQ England on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for Emma Ash on 8 May 2013 (2 pages) |
5 June 2013 | Termination of appointment of Lore Sproule as a director (1 page) |
5 June 2013 | Termination of appointment of Clara Kwack as a director (1 page) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Registered office address changed from Leith Mansion S Grantully Road London W9 1LQ England on 5 June 2013 (1 page) |
9 April 2013 | Director's details changed for Ms Liisa Juntunen on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 5 Violet Hill St Johns's Wood Village London NW8 9EB United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 5 Violet Hill St Johns's Wood Village London NW8 9EB United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Director's details changed for Ms Liisa Juntunen on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Ms Liisa Juntunen on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 5 Violet Hill St Johns's Wood Village London NW8 9EB United Kingdom on 9 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 April 2013 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Resolutions
|
13 August 2012 | Resolutions
|
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (10 pages) |
24 April 2012 | Director's details changed for Ms Liisa Juntunen on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mrs Lore Sproule on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mrs Lore Sproule on 24 April 2012 (2 pages) |
24 April 2012 | Appointment of Ms Liisa Juntunen as a director (2 pages) |
24 April 2012 | Appointment of Ms Liisa Juntunen as a director (2 pages) |
24 April 2012 | Director's details changed for Ms Liisa Juntunen on 24 April 2012 (2 pages) |
20 April 2012 | Appointment of Mrs Lore Sproule as a director (2 pages) |
20 April 2012 | Appointment of Mrs Lore Sproule as a director (2 pages) |
18 July 2011 | Appointment of Matthew Paul Brealey as a director (2 pages) |
18 July 2011 | Appointment of Matthew Paul Brealey as a director (2 pages) |
27 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
12 January 2011 | Termination of appointment of Patricia Dixon as a secretary (1 page) |
12 January 2011 | Termination of appointment of Patricia Dixon as a director (1 page) |
12 January 2011 | Termination of appointment of Patricia Dixon as a director (1 page) |
12 January 2011 | Termination of appointment of Patricia Dixon as a secretary (1 page) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
18 October 2010 | Termination of appointment of Leonore Sproule as a director (1 page) |
18 October 2010 | Termination of appointment of Leonore Sproule as a director (1 page) |
3 June 2010 | Director's details changed for Ms Patricia Ann Dixon on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Clara Kwack on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Clara Kwack on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gillian Pole on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gillian Pole on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for John David Kendal Thorpe on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Emma Ash on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gillian Pole on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Director's details changed for Emma Ash on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for John David Kendal Thorpe on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Director's details changed for Clara Kwack on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Emma Ash on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Leonore Mirjam Sproule on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Ms Patricia Ann Dixon on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for John David Kendal Thorpe on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Leonore Mirjam Sproule on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Ms Patricia Ann Dixon on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Leonore Mirjam Sproule on 1 October 2009 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 January 2010 | Termination of appointment of Roberto Speranza as a director (1 page) |
28 January 2010 | Termination of appointment of Roberto Speranza as a director (1 page) |
20 November 2009 | Auditor's resignation (1 page) |
20 November 2009 | Auditor's resignation (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Appointment terminated director ronald nittenberg (1 page) |
4 August 2009 | Appointment terminated director ronald nittenberg (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 1-8 leith mansions grantully road maida vale london W9 1LQ (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 1-8 leith mansions grantully road maida vale london W9 1LQ (1 page) |
27 May 2009 | Return made up to 05/05/09; full list of members (8 pages) |
27 May 2009 | Director's change of particulars / emma ash / 26/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / emma ash / 26/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / emma ash / 26/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / emma ash / 26/05/2009 (1 page) |
27 May 2009 | Return made up to 05/05/09; full list of members (8 pages) |
30 May 2008 | Return made up to 05/05/08; full list of members (8 pages) |
30 May 2008 | Secretary appointed ms patricia ann dixon (1 page) |
30 May 2008 | Return made up to 05/05/08; full list of members (8 pages) |
30 May 2008 | Secretary appointed ms patricia ann dixon (1 page) |
29 May 2008 | Appointment terminated secretary hazel gardiner (1 page) |
29 May 2008 | Director's change of particulars / ronald nittenberg / 29/10/2007 (2 pages) |
29 May 2008 | Director's change of particulars / ronald nittenberg / 29/10/2007 (2 pages) |
29 May 2008 | Appointment terminated secretary hazel gardiner (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 June 2007 | Return made up to 05/05/07; no change of members
|
17 June 2007 | Return made up to 05/05/07; no change of members
|
17 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 June 2006 | Return made up to 05/05/06; full list of members
|
7 June 2006 | Return made up to 05/05/06; full list of members
|
19 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
31 May 2005 | Return made up to 05/05/05; full list of members
|
31 May 2005 | Return made up to 05/05/05; full list of members
|
20 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
25 June 2004 | Return made up to 05/05/04; no change of members (10 pages) |
25 June 2004 | Return made up to 05/05/04; no change of members (10 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 May 2003 | Return made up to 05/05/03; no change of members (10 pages) |
16 May 2003 | Return made up to 05/05/03; no change of members (10 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 05/05/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 05/05/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
1 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 May 2001 | Return made up to 05/05/01; full list of members (11 pages) |
17 May 2001 | Return made up to 05/05/01; full list of members (11 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 June 2000 | Return made up to 05/05/00; full list of members (12 pages) |
5 June 2000 | Return made up to 05/05/00; full list of members (12 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
4 June 1999 | Return made up to 05/05/99; full list of members (8 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Return made up to 05/05/99; full list of members (8 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 June 1998 | Return made up to 05/05/98; full list of members
|
5 June 1998 | Return made up to 05/05/98; full list of members
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 05/05/97; change of members
|
24 June 1997 | Return made up to 05/05/97; change of members
|
22 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 August 1996 | Return made up to 05/05/96; no change of members (7 pages) |
6 August 1996 | Return made up to 05/05/96; no change of members (7 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
30 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 October 1984 | Incorporation (15 pages) |
25 October 1984 | Incorporation (15 pages) |