35 Highbury Grove
London
Director Name | Vivien Judith Knowles |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2005(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Nurse |
Correspondence Address | 1 Ashurst Lodge 145 Highbury Grove London N5 1HN |
Director Name | Mr Richard Houghton |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2006(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | IT Analysis & Design |
Country of Residence | England |
Correspondence Address | 2 Denham Lodge Britannia Row London N1 8QQ |
Director Name | Ms Ruth Sullivan |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2010(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Leys Rochester Road London NW1 9JJ |
Director Name | Mr Peter Jan Hamel |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kiver Road London N19 4PD |
Director Name | Andrew Bailey |
---|---|
Date of Birth | September 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kiver Road London N19 4PD |
Secretary Name | Miss Ruth Sullivan |
---|---|
Status | Current |
Appointed | 30 May 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | The Croft 50-54 Wall Street London N1 3NB |
Director Name | Pamela Jane Crowe |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 August 1991) |
Role | Wine Sales & Administration Manager |
Correspondence Address | 10 Ashurst Lodge London N5 1HN |
Director Name | John Farthing |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 06 November 1991) |
Role | Chartered Accountant |
Correspondence Address | 15 Burton Bank London N1 3EP |
Director Name | Charlotte Helliwell |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 June 1993) |
Role | Librarian |
Correspondence Address | 17 Frensham Court London N5 2ES |
Director Name | Barbara Wallace |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 December 1996) |
Role | Housewife |
Correspondence Address | 7 Haywood Lodge London N7 0JA |
Secretary Name | John Farthing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 15 Burton Bank London N1 3EP |
Director Name | Paul Heagney |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 1994) |
Role | Retd |
Correspondence Address | Ivy Court Leighton Grove London NW5 2QR |
Secretary Name | Andrew Bosi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 4 The Croft Wall Street Canonbury London N1 3NB |
Director Name | Miss Anna Maria Caracci |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 23 June 1999) |
Role | Bank Clerk |
Correspondence Address | Flat 6 Farleigh House London N1 2EL |
Director Name | Adam John Winton Slee |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 September 1999) |
Role | Computing |
Correspondence Address | Flat 4 95 Tollington Park London N4 |
Director Name | David Mark Smith |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 1999) |
Role | Press And P R Manager |
Correspondence Address | 5 Haywood Lodge Hilldrop Crescent London N7 |
Director Name | Dr Rathini Rawson |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 November 1999) |
Role | General Medical Practitioner |
Correspondence Address | 189 Highbury Quadrant London N5 |
Director Name | Anthony John Whitehead |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 1999) |
Role | Security Assistant |
Correspondence Address | 9 Drummer Lodge Kinloch Street London N7 7LJ |
Director Name | Anthony Biggins |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(14 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 2003) |
Role | Builder |
Correspondence Address | 4 Frensham Court Highbury New Park London N5 2ES |
Director Name | Carmen Bridget King |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 1999(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 October 2003) |
Role | Nurse |
Correspondence Address | 4 Denham Lodge 31-33 Britannia Row London N1 8QQ |
Director Name | Mr Simon James Rawson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2001) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 189 Highbury Quadrant London N5 2TE |
Director Name | Lucie-Pieta Hearne |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(15 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2006) |
Role | Advertising Manager |
Correspondence Address | 201 Cavendish Avenue London W13 0JZ |
Director Name | Ailsa Gwendoline Harpur |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | Australian/Irish |
Status | Resigned |
Appointed | 14 May 2000(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2005) |
Role | Medical Research Scientist |
Correspondence Address | 11 Burton Bank 1-6 Yeate Street London N1 3EW |
Director Name | Patricia Elizabeth Beck |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 2005) |
Role | Chartered Physiotherapist |
Correspondence Address | 9 Modbury Gardens Kentish Town London NW5 3QE |
Director Name | John Charles Bryant |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 February 2010) |
Role | Housing Policy Officer |
Correspondence Address | Flat 1 3 Balls Pond Place London N1 4BQ |
Director Name | Claudette Micklem |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2005) |
Role | Retired |
Correspondence Address | Spring Farm Spring Lane Eldwick Bingley West Yorkshire BD16 3AS |
Director Name | Daniele Lai |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 2005(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2006) |
Role | Retail |
Correspondence Address | 3 Haywood Lodge Hilldrop Crescent London N7 0JA |
Director Name | Adina Bisek |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 23 November 2005(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 February 2010) |
Role | Architect Urban Designer |
Correspondence Address | 4 The Poplars 1 Montpelier Grove Kentish Town NW5 2XD |
Director Name | Sheila Ellen Hawley |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2010) |
Role | Rented Property Owner |
Correspondence Address | 39-40 East Street Colchester Essex CO1 2TP |
Director Name | John Malcolm Shields |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 2013) |
Role | Chartered Accountant |
Correspondence Address | 7 Ashurst Lodge 145 Highbury Grove London N5 1HN |
Director Name | Ms Vanesa Marcela Navarro |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 February 2010(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 July 2015) |
Role | Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 50-54 Wall Street London N1 3HB |
Director Name | Daniel Richard Dowden-Brown |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2013) |
Role | Information Tecnology Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 50-54 Wall Street London N1 3HB |
Director Name | David John Sullivan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 50-54 Wall Street London N1 3HB |
Director Name | Ms Sayra Tekin |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2021(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Denham Lodge Britannia Row London N1 8QQ |
Website | dayflatsresidents.co.uk |
---|
Registered Address | 16 Kiver Road London N19 4PD |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 82.91% - |
---|---|
2 at £1 | Andrew Bosi 1.27% Ordinary |
2 at £1 | Claire Elizabeth Payne 1.27% Ordinary |
2 at £1 | D.j. Sullivan 1.27% Ordinary |
2 at £1 | Daniele Lai 1.27% Ordinary |
2 at £1 | Dennis Joseph O'hara 1.27% Ordinary |
2 at £1 | Richard Owen Houghton 1.27% Ordinary |
2 at £1 | Thomas Anthony Bergin 1.27% Ordinary |
1 at £1 | Alison Jane Micklem 0.63% Ordinary |
1 at £1 | Andrew Bailey & Rachel E. Jones 0.63% Ordinary |
1 at £1 | Cathy Bird 0.63% Ordinary |
1 at £1 | Giannah Di Placido A. Caterina Palmiero 0.63% Ordinary |
1 at £1 | Henry Heng Yang 0.63% Ordinary |
1 at £1 | Ismail Mehnet Ismail 0.63% Ordinary |
1 at £1 | Lesley Sharon Davies 0.63% Ordinary |
1 at £1 | Lottie Birdsall-strong 0.63% Ordinary |
1 at £1 | Martin Joseph Reading 0.63% Ordinary |
1 at £1 | Neil Blackmore 0.63% Ordinary |
1 at £1 | Oscar Diamond Plewes 0.63% Ordinary |
1 at £1 | Peter Jan Hamel 0.63% Ordinary |
1 at £1 | Tan Suke Ono 0.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,980 |
Net Worth | £26,107 |
Cash | £61,975 |
Current Liabilities | £87,495 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2023 (1 month from now) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
1 July 2021 | Confirmation statement made on 19 June 2021 with updates (14 pages) |
22 June 2021 | Appointment of Ms Sayra Tekin as a director on 30 March 2021 (2 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 July 2020 | Confirmation statement made on 19 June 2020 with updates (15 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 August 2019 | Registered office address changed from The Croft 50-54 Wall Street London N1 3HB England to 16 Kiver Road London N19 4PD on 13 August 2019 (1 page) |
22 July 2019 | Termination of appointment of David John Sullivan as a director on 15 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 19 June 2019 with updates (14 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 August 2018 | Memorandum and Articles of Association (23 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with updates (14 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (14 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (14 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
16 June 2017 | Registered office address changed from The Croft 50-54 Wall Street London N1 3HB to The Croft 50-54 Wall Street London N1 3HB on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Miss Ruth Sullivan as a secretary on 30 May 2017 (2 pages) |
16 June 2017 | Termination of appointment of Andrew Bosi as a secretary on 31 March 2017 (1 page) |
16 June 2017 | Termination of appointment of Daniel Richard Dowden-Brown as a director on 12 December 2013 (1 page) |
16 June 2017 | Registered office address changed from The Croft 50-54 Wall Street London N1 3HB to The Croft 50-54 Wall Street London N1 3HB on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Miss Ruth Sullivan as a secretary on 30 May 2017 (2 pages) |
16 June 2017 | Termination of appointment of Andrew Bosi as a secretary on 31 March 2017 (1 page) |
16 June 2017 | Termination of appointment of Daniel Richard Dowden-Brown as a director on 12 December 2013 (1 page) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
29 October 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-10-29
|
29 October 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-10-29
|
30 September 2016 | Appointment of Andrew Bailey as a director on 9 August 2016 (3 pages) |
30 September 2016 | Appointment of Andrew Bailey as a director on 9 August 2016 (3 pages) |
1 September 2016 | Appointment of Mr Peter Hamel as a director on 9 August 2016 (3 pages) |
1 September 2016 | Appointment of Mr Peter Hamel as a director on 9 August 2016 (3 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
20 July 2015 | Annual return made up to 19 June 2015 Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 June 2015 Statement of capital on 2015-07-20
|
16 July 2015 | Termination of appointment of Vanesa Marcela Navarro as a director on 7 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Vanesa Marcela Navarro as a director on 7 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Vanesa Marcela Navarro as a director on 7 July 2015 (2 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 February 2014 | Appointment of David John Sullivan as a director (3 pages) |
11 February 2014 | Appointment of David John Sullivan as a director (3 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
12 September 2013 | Annual return made up to 19 June 2013. List of shareholders has changed
|
12 September 2013 | Annual return made up to 19 June 2013. List of shareholders has changed
|
15 July 2013 | Termination of appointment of John Shields as a director (2 pages) |
15 July 2013 | Termination of appointment of John Shields as a director (2 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
10 October 2012 | Section 519 (1 page) |
10 October 2012 | Section 519 (1 page) |
6 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (25 pages) |
6 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (25 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (20 pages) |
22 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (20 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 November 2010 | Appointment of Daniel Richard Brown as a director (3 pages) |
22 November 2010 | Appointment of Daniel Richard Brown as a director (3 pages) |
14 October 2010 | Termination of appointment of Sheila Hawley as a director (1 page) |
14 October 2010 | Termination of appointment of Sheila Hawley as a director (1 page) |
2 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (25 pages) |
2 October 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (25 pages) |
23 March 2010 | Appointment of Ruth Sullivan as a director (3 pages) |
23 March 2010 | Appointment of Vanesa Marcela Navarro as a director (3 pages) |
23 March 2010 | Termination of appointment of John Bryant as a director (3 pages) |
23 March 2010 | Termination of appointment of Adina Bisek as a director (3 pages) |
23 March 2010 | Appointment of Ruth Sullivan as a director (3 pages) |
23 March 2010 | Appointment of Vanesa Marcela Navarro as a director (3 pages) |
23 March 2010 | Termination of appointment of John Bryant as a director (3 pages) |
23 March 2010 | Termination of appointment of Adina Bisek as a director (3 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
15 July 2009 | Director appointed john malcolm shields (2 pages) |
15 July 2009 | Director appointed john malcolm shields (2 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
26 June 2008 | Return made up to 19/06/08; change of members
|
26 June 2008 | Return made up to 19/06/08; change of members
|
8 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
8 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
18 July 2007 | Return made up to 19/06/07; full list of members
|
18 July 2007 | Return made up to 19/06/07; full list of members
|
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
23 October 2006 | Return made up to 19/06/06; full list of members
|
23 October 2006 | New director appointed (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | Return made up to 19/06/06; full list of members
|
23 October 2006 | New director appointed (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 July 2005 | Return made up to 19/06/05; change of members (10 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Return made up to 19/06/05; change of members (10 pages) |
1 July 2005 | New director appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 September 2004 | Return made up to 19/06/04; change of members (11 pages) |
2 September 2004 | Return made up to 19/06/04; change of members (11 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
15 July 2003 | Return made up to 19/06/03; full list of members (23 pages) |
15 July 2003 | Return made up to 19/06/03; full list of members (23 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
29 July 2002 | Return made up to 19/06/02; change of members
|
29 July 2002 | Return made up to 19/06/02; change of members
|
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
10 August 2001 | Return made up to 19/06/01; full list of members
|
10 August 2001 | Return made up to 19/06/01; full list of members
|
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 July 2000 | Return made up to 19/06/00; change of members (10 pages) |
19 July 2000 | Return made up to 19/06/00; change of members (10 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 July 1999 | Return made up to 19/06/99; change of members (8 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 19/06/99; change of members (8 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
26 June 1998 | Return made up to 19/06/98; full list of members (20 pages) |
26 June 1998 | Return made up to 19/06/98; full list of members (20 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 August 1997 | Return made up to 06/06/97; change of members (8 pages) |
5 August 1997 | Return made up to 06/06/97; change of members (8 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 July 1996 | Return made up to 06/06/96; change of members (8 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 06/06/96; change of members (8 pages) |
2 July 1996 | Director resigned (1 page) |
21 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 June 1995 | Return made up to 06/06/95; full list of members
|
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Return made up to 06/06/95; full list of members
|
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
11 January 1995 | Registered office changed on 11/01/95 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
30 October 1994 | Full accounts made up to 31 March 1994 (7 pages) |
19 October 1994 | Return made up to 06/06/94; change of members (8 pages) |
3 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
10 August 1993 | Return made up to 06/06/93; full list of members (16 pages) |
8 November 1992 | Full accounts made up to 31 March 1992 (7 pages) |
12 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
30 July 1992 | Ad 22/03/91-31/03/92 £ si [email protected] (2 pages) |
30 July 1992 | Return made up to 01/06/92; bulk list available separately
|
18 June 1992 | New director appointed (2 pages) |
4 December 1991 | Director resigned;new director appointed (2 pages) |
15 November 1991 | Director resigned (2 pages) |
4 July 1991 | Ad 04/07/90-21/03/91 £ si [email protected] (3 pages) |
4 July 1991 | Return made up to 06/06/91; full list of members (19 pages) |
29 May 1991 | Full accounts made up to 31 March 1990 (7 pages) |
24 August 1990 | Return made up to 06/06/90; full list of members (16 pages) |
16 August 1990 | Director resigned;new director appointed (2 pages) |
16 August 1990 | Ad 21/07/89-06/06/90 £ si [email protected]=5 £ ic 124/129 (3 pages) |
31 May 1990 | Full accounts made up to 31 March 1989 (8 pages) |
26 May 1989 | Return made up to 26/04/89; full list of members (7 pages) |
12 May 1989 | Wd 03/05/89 ad 15/04/88-26/04/89 £ si [email protected]=26 £ ic 98/124 (5 pages) |
21 April 1989 | New director appointed (2 pages) |
18 April 1989 | Full accounts made up to 31 March 1988 (7 pages) |
8 February 1989 | New director appointed (2 pages) |
23 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1988 | Wd 02/11/88 ad 14/04/88--------- £ si [email protected]=96 £ ic 2/98 (11 pages) |
4 November 1988 | Return made up to 03/05/88; full list of members (15 pages) |
13 September 1988 | Full accounts made up to 31 March 1987 (8 pages) |
13 September 1988 | Director resigned (3 pages) |
27 April 1988 | Full accounts made up to 31 March 1986 (8 pages) |
16 February 1988 | Registered office changed on 16/02/88 from: 35 great peter street london SW1P 3LR (1 page) |
15 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
5 February 1988 | Return made up to 10/09/87; full list of members (4 pages) |
13 July 1987 | Registered office changed on 13/07/87 from: 22 greencoat place westminster london SW1P 1DY (1 page) |
24 April 1987 | Resolutions
|
12 May 1986 | Company name changed\certificate issued on 12/05/86 (2 pages) |
19 April 1985 | Incorporation (15 pages) |
19 April 1985 | Incorporation (15 pages) |