West Hampstead
London
NW6 1XL
Director Name | Mr Christopher Paul Rennoldson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Ms Hanny Tirta |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(36 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Secretary Name | Engel Jacobs Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2020(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Secretary Name | Engel Jacobs Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2020(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Dr Edward John Beck |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 April 2004) |
Role | Doctor |
Correspondence Address | 9 Sandwell Mansions London NW6 1XL |
Director Name | Mr Antony John Bourne |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 1999) |
Role | Engineer |
Correspondence Address | 17 Sandwell Mansions London NW6 1XL |
Director Name | Ms Diana Clare Briscoe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 1996) |
Role | Book Editor |
Correspondence Address | 19 Sandwell Mansions London NW6 1XL |
Director Name | Mrs Else Lorge |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 1999) |
Role | Guide |
Correspondence Address | 6 Sandwell Mansions London NW6 1XL |
Secretary Name | Ms Diana Clare Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 19 Sandwell Mansions London NW6 1XL |
Director Name | Mr Mark Andrew Taylor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 December 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Court Hill Chipstead Surrey CR5 3NQ |
Secretary Name | Mr Mark Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 December 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Court Hill Chipstead Surrey CR5 3NQ |
Director Name | Louis Aryeh Halpern |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 2 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Richard James Porter |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2004) |
Role | Accountant |
Correspondence Address | 8 Sandwell Mansions London NW6 1XL |
Director Name | Dr Anmol Malhotra |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2006) |
Role | Doctor |
Correspondence Address | 14 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Mr Dan Stefanescu |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 December 2004) |
Role | Senior Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Cameron Griffith |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2008) |
Role | IT Engineer |
Correspondence Address | 9 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Ms Hany Tirta |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Mr Onno Vleestionwer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 2006(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | John Michael Hoolan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2008) |
Role | IT Consultant |
Correspondence Address | 16 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(22 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 06 May 2009) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandwell Mansions West End Lane London NW6 1XL |
Director Name | Mr Benjamin George Olins |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(23 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sandwell Mansions London NW6 1XL |
Director Name | Mr Anthony John Kinsella |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2022) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Mark Hendriksen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2024) |
Role | Author |
Country of Residence | England |
Correspondence Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2006(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2014) |
Correspondence Address | Trust House Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Registered Address | C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | E. Lucas 4.55% Ordinary |
---|---|
1 at £1 | F. Zarghami & V. Jami-tehrani 4.55% Ordinary |
1 at £1 | M. Hendriksen & S. Bosch 4.55% Ordinary |
1 at £1 | M. Newdick & M. Brady 4.55% Ordinary |
1 at £1 | Miss P. Wilson & Dr E. Beck 4.55% Ordinary |
1 at £1 | Mr Anthony John Kinsella 4.55% Ordinary |
1 at £1 | Mr Dan Stefanescu & Mrs G. Stefanescu 4.55% Ordinary |
1 at £1 | Mr Gregory S. Ros 4.55% Ordinary |
1 at £1 | Mr Hamid Rahbary & Ms Shahla Alaghband 4.55% Ordinary |
1 at £1 | Mr J. Hoolan & Miss J. Gloux 4.55% Ordinary |
1 at £1 | Mr K.a. Benguerba & Mrs A.f.c. Benguerba 4.55% Ordinary |
1 at £1 | Mr L. Gotts 4.55% Ordinary |
1 at £1 | Mr M. Taylor 4.55% Ordinary |
1 at £1 | Mr Mihcael John Hughes 4.55% Ordinary |
1 at £1 | Mr O.f. Giwa-osagie 4.55% Ordinary |
1 at £1 | Mr R. Scott 4.55% Ordinary |
1 at £1 | Mr R. Wrightman & Mrs M. Wrightman 4.55% Ordinary |
1 at £1 | Mr S. Foo & Ms Hanny Tirta 4.55% Ordinary |
1 at £1 | Mr S. Marks 4.55% Ordinary |
1 at £1 | Mrs I. Gibbor & Mr J.s. Gibbor 4.55% Ordinary |
1 at £1 | Mrs J. Densem & Mr J. Densem 4.55% Ordinary |
1 at £1 | Sabina Joseph 4.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £660 |
Net Worth | £789 |
Current Liabilities | £183 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 1 week from now) |
8 March 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
7 December 2020 | Appointment of Engel Jacobs Llp as a secretary on 9 October 2020 (2 pages) |
27 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 October 2018 | Registered office address changed from C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 30 October 2018 (1 page) |
27 September 2018 | Confirmation statement made on 25 September 2018 with updates (6 pages) |
14 September 2018 | Termination of appointment of Michael John Hughes as a director on 3 May 2018 (1 page) |
14 September 2018 | Appointment of Mr Anthony John Kinsella as a director on 3 May 2018 (2 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
18 August 2016 | Appointment of Mr Christopher Paul Rennoldson as a director on 3 May 2016 (2 pages) |
18 August 2016 | Appointment of Mr Christopher Paul Rennoldson as a director on 3 May 2016 (2 pages) |
6 April 2016 | Registered office address changed from C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH England to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH England to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 April 2016 (1 page) |
13 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
13 November 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Registered office address changed from C/O Trust Property Management Trust Hse 2 Colindale Bs Cnt 126 Colindale Ave Colindale London NW9 5HD to C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from C/O Trust Property Management Trust Hse 2 Colindale Bs Cnt 126 Colindale Ave Colindale London NW9 5HD to C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH on 29 September 2015 (1 page) |
28 September 2015 | Director's details changed for Mr Michael John Hughes on 24 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Trust Property Management Limited as a secretary on 1 September 2014 (1 page) |
28 September 2015 | Termination of appointment of Trust Property Management Limited as a secretary on 1 September 2014 (1 page) |
28 September 2015 | Termination of appointment of Trust Property Management Limited as a secretary on 1 September 2014 (1 page) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Director's details changed for Mr Michael John Hughes on 24 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 August 2015 | Secretary's details changed for Trust Property Management Limited on 1 December 2014 (1 page) |
17 August 2015 | Secretary's details changed for Trust Property Management Limited on 1 December 2014 (1 page) |
17 August 2015 | Secretary's details changed for Trust Property Management Limited on 1 December 2014 (1 page) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 March 2014 | Appointment of Mr Michael John Hughes as a director on 24 October 2013 (2 pages) |
19 March 2014 | Appointment of Mr Michael John Hughes as a director on 24 October 2013 (2 pages) |
7 October 2013 | Termination of appointment of Benjamin George Olins as a director on 18 January 2013 (1 page) |
7 October 2013 | Termination of appointment of Benjamin George Olins as a director on 18 January 2013 (1 page) |
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (6 pages) |
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (6 pages) |
7 October 2013 | Termination of appointment of Onno Vleestionwer as a director on 20 August 2013 (1 page) |
7 October 2013 | Termination of appointment of Onno Vleestionwer as a director on 20 August 2013 (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 March 2011 | Termination of appointment of Anthony Kinsella as a director (1 page) |
8 March 2011 | Termination of appointment of Dan Stefanescu as a director (1 page) |
8 March 2011 | Termination of appointment of Dan Stefanescu as a director (1 page) |
8 March 2011 | Termination of appointment of Anthony Kinsella as a director (1 page) |
27 October 2010 | Termination of appointment of Hany Tirta as a director (1 page) |
27 October 2010 | Termination of appointment of Hany Tirta as a director (1 page) |
22 October 2010 | Director's details changed for Gregory Ros on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Gregory Ros on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Anthony John Kinsella on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Dan Stefanescu on 25 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (11 pages) |
22 October 2010 | Director's details changed for Anthony John Kinsella on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Benjamin George Olins on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Onno Vleestionwer on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Onno Vleestionwer on 25 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (11 pages) |
22 October 2010 | Secretary's details changed for Trust Property Management Limited on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Benjamin George Olins on 25 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Dan Stefanescu on 25 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Trust Property Management Limited on 25 September 2010 (2 pages) |
16 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (16 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (16 pages) |
16 May 2009 | Appointment terminated director michael hughes (2 pages) |
16 May 2009 | Appointment terminated director michael hughes (2 pages) |
15 April 2009 | Director appointed benjamin george olins (1 page) |
15 April 2009 | Director appointed benjamin george olins (1 page) |
24 November 2008 | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 July 2008 | Return made up to 14/07/08; full list of members (10 pages) |
22 July 2008 | Return made up to 14/07/08; full list of members (10 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from c/o trust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from c/o trust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
2 June 2008 | Director appointed michael john hughes (1 page) |
2 June 2008 | Director appointed michael john hughes (1 page) |
20 May 2008 | Director appointed gregory ros (1 page) |
20 May 2008 | Director appointed gregory ros (1 page) |
28 April 2008 | Appointment terminated director john hoolan (1 page) |
28 April 2008 | Appointment terminated director john hoolan (1 page) |
23 April 2008 | Appointment terminated director cameron griffith (1 page) |
23 April 2008 | Appointment terminated director cameron griffith (1 page) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 141 station road london NW4 4NJ (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 141 station road london NW4 4NJ (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 11/06/06; full list of members (11 pages) |
6 November 2006 | Return made up to 11/06/06; full list of members (11 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 February 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 February 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
22 August 2005 | Return made up to 11/06/05; change of members
|
22 August 2005 | Return made up to 11/06/05; change of members
|
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 September 2004 | Return made up to 11/06/04; no change of members
|
6 September 2004 | Return made up to 11/06/04; no change of members
|
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
27 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 September 2003 | Return made up to 11/06/03; full list of members (14 pages) |
27 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 September 2003 | Return made up to 11/06/03; full list of members (14 pages) |
30 July 2003 | Return made up to 11/06/02; change of members (14 pages) |
30 July 2003 | Return made up to 11/06/02; change of members (14 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Return made up to 11/06/01; change of members (8 pages) |
10 May 2002 | Return made up to 11/06/01; change of members (8 pages) |
6 December 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
19 February 2001 | Full accounts made up to 31 December 1999 (6 pages) |
19 February 2001 | Full accounts made up to 31 December 1999 (6 pages) |
12 September 2000 | Return made up to 11/06/00; full list of members (12 pages) |
12 September 2000 | Return made up to 11/06/00; full list of members (12 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 11/06/98; change of members (8 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 11/06/99; change of members
|
27 September 1999 | Return made up to 11/06/99; change of members
|
27 September 1999 | Return made up to 11/06/98; change of members (8 pages) |
27 September 1999 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 5 richbell place london WC1N 3LA (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 5 richbell place london WC1N 3LA (1 page) |
12 August 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 August 1998 | Return made up to 11/06/97; full list of members
|
11 August 1998 | Return made up to 11/06/97; full list of members
|
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
7 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
7 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 July 1998 | Full accounts made up to 31 December 1996 (8 pages) |
6 July 1998 | Full accounts made up to 31 December 1996 (8 pages) |
14 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
27 August 1996 | Return made up to 11/06/96; change of members (11 pages) |
27 August 1996 | Return made up to 11/06/96; change of members (11 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
31 July 1995 | Return made up to 11/06/95; no change of members
|
31 July 1995 | Return made up to 11/06/95; no change of members
|
29 June 1994 | Return made up to 11/06/94; bulk list available separately (7 pages) |
29 June 1994 | Return made up to 11/06/94; bulk list available separately (7 pages) |
21 August 1993 | Return made up to 11/06/93; change of members (8 pages) |
21 August 1993 | Return made up to 11/06/93; change of members (8 pages) |
17 August 1992 | Return made up to 11/06/92; change of members (10 pages) |
17 August 1992 | Return made up to 11/06/92; change of members (10 pages) |
4 July 1991 | Return made up to 11/06/91; full list of members (8 pages) |
4 July 1991 | Return made up to 11/06/91; full list of members (8 pages) |
14 May 1990 | Return made up to 07/05/90; full list of members (5 pages) |
14 May 1990 | Return made up to 07/05/90; full list of members (5 pages) |
8 May 1989 | Return made up to 22/03/89; full list of members (6 pages) |
8 May 1989 | Return made up to 22/03/89; full list of members (6 pages) |
25 April 1988 | Memorandum and Articles of Association (10 pages) |
25 April 1988 | Memorandum and Articles of Association (10 pages) |
24 March 1987 | Return made up to 11/03/87; full list of members (6 pages) |
24 March 1987 | Return made up to 11/03/87; full list of members (6 pages) |
23 July 1985 | Incorporation (16 pages) |