London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Dan Levin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Director Name | John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 54 Brunswick Gardens London W8 4AN |
Secretary Name | John Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 54 Brunswick Gardens London W8 4AN |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 August 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | Hon William Knatchbull Gibson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1994) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Victoria Road London W8 5RQ |
Secretary Name | David Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmers Farm Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 86 Mount Ararat Road Richmond Surrey TW10 6PH |
Director Name | Peter Warwick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 48a King Henrys Road London NW3 3RP |
Secretary Name | Alison Rose McAlpine MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | The White Cottage 20 Grange Road Bushey Watord Hertfordshire WD2 2LE |
Director Name | Richard Hanks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 70 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Secretary Name | Sarah Nicole Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 27 Culverden Road London SW12 9LT |
Director Name | Dan Levin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Director Name | John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 April 2010) |
Role | Chief Executive/Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Cheyne Row London SE23 5JN |
Secretary Name | Dan Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(25 years after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(25 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(25 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(25 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(32 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Website | firmdecisions.com |
---|---|
Email address | [email protected] |
Telephone | 020 76509600 |
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
26 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
13 October 2014 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Appointment of Nick Manning as a director (3 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Appointment of Nick Manning as a director (3 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
15 October 2009 | Director's details changed for Peter William Banks on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for John Gordon on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for John Gordon on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter William Banks on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from accounts department 45 fouberts place london W1F 7QH (1 page) |
4 February 2009 | Return made up to 01/10/08; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from accounts department 45 fouberts place london W1F 7QH (1 page) |
4 February 2009 | Return made up to 01/10/08; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from accounts department 45 fouberts place london W1F 7QH (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from accounts department 45 fouberts place london W1F 7QH (1 page) |
21 January 2009 | Return made up to 01/10/07; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 45 fouberts place london W1F 7QH (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 45 fouberts place london W1F 7QH (1 page) |
21 January 2009 | Return made up to 01/10/07; full list of members (3 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from accounts department fouberts place london W1F 7QH (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from accounts department fouberts place london W1F 7QH (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 June 2007 | Accounts made up to 31 December 2006 (4 pages) |
20 June 2007 | Accounts made up to 31 December 2006 (4 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
21 September 2006 | Accounts made up to 31 December 2005 (4 pages) |
21 September 2006 | Accounts made up to 31 December 2005 (4 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 45 fouberts place london W1V 1HE (1 page) |
1 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 45 fouberts place london W1V 1HE (1 page) |
6 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
6 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members
|
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members
|
14 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
2 March 2004 | Return made up to 01/10/03; full list of members (7 pages) |
2 March 2004 | Return made up to 01/10/03; full list of members (7 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New director appointed (3 pages) |
11 July 2003 | Accounts made up to 31 December 2002 (4 pages) |
11 July 2003 | Accounts made up to 31 December 2002 (4 pages) |
4 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
17 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
17 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
20 March 2001 | Return made up to 01/10/00; full list of members (6 pages) |
20 March 2001 | Return made up to 01/10/00; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (5 pages) |
2 February 2000 | Return made up to 01/10/99; full list of members
|
2 February 2000 | Return made up to 01/10/99; full list of members
|
2 November 1999 | Accounts made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (5 pages) |
23 October 1998 | Return made up to 01/10/98; change of members
|
23 October 1998 | Return made up to 01/10/98; change of members
|
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: maple house 149 tottenham court road london W1P 9LL (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: maple house 149 tottenham court road london W1P 9LL (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
29 July 1998 | Accounts made up to 31 December 1997 (4 pages) |
29 July 1998 | Accounts made up to 31 December 1997 (4 pages) |
22 May 1998 | Return made up to 01/10/97; no change of members (5 pages) |
22 May 1998 | Return made up to 01/10/97; no change of members (5 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
9 April 1997 | Accounts made up to 31 December 1996 (4 pages) |
9 April 1997 | Accounts made up to 31 December 1996 (4 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members
|
28 October 1996 | Return made up to 01/10/96; full list of members
|
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
5 June 1996 | Accounts made up to 31 December 1995 (4 pages) |
5 June 1996 | Accounts made up to 31 December 1995 (4 pages) |
13 December 1995 | Secretary's particulars changed (4 pages) |
13 December 1995 | Secretary's particulars changed (4 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL (1 page) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
7 April 1995 | Accounts made up to 31 December 1994 (3 pages) |
7 April 1995 | Accounts made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 September 1991 | Full accounts made up to 31 December 1990 (10 pages) |