London
W11 3HB
Director Name | Mr Jamey Michael Whitnall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2013(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Charlwood Terrace London SW15 1NZ |
Secretary Name | Mr Jamey Michael Whitnall |
---|---|
Status | Current |
Appointed | 01 October 2013(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Charlwood Terrace London SW15 1NZ |
Director Name | Miss Kimberley Wong |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | Unit C, Qwest Building Great West Road Brentford TW8 0GP |
Director Name | Mr Edward James De Nor |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit C, Qwest Building Great West Road Brentford TW8 0GP |
Director Name | Mrs Anne Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 January 2020(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | Unit C, Qwest Building Great West Road Brentford TW8 0GP |
Director Name | Mr Peter Feldschreiber |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 November 2002) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Montague Road Richmond Surrey TW10 6QW |
Director Name | John Lawrence Moore |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 March 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 48 Seymour Road Southfields London SW18 5JA |
Director Name | Robert George Jude |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 06 October 1996) |
Role | Arts Administrator |
Correspondence Address | 41 Marksbury Avenue Kew Richmond Surrey TW9 4JE |
Director Name | Mrs Charlotte Claire Dimpfl |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 1991) |
Role | Headteacher |
Correspondence Address | Flat 3 19 Gledhow Gardens London SW5 0AZ |
Director Name | Mr Ian Munro Curror |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 January 1992) |
Role | Organist & Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 22 West Road Royal Hospital London SW3 4SR |
Director Name | Mr James David Innes Barclay |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 1994) |
Role | Fine Art Dealer |
Correspondence Address | 7 Stanley Crescent London W11 2NB |
Secretary Name | John Lawrence Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Seymour Road Southfields London SW18 5JA |
Director Name | Mrs Michal Lyons |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 1995) |
Role | University Lecturer |
Correspondence Address | 214 Walton Road East Molesey Surrey KT8 0HR |
Director Name | Mr Melville Ellis Vernon Haggard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 November 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 18 Montpelier Walk London SW7 1JL |
Director Name | Mr Anthony John David Rhodes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 1996) |
Role | Banker |
Correspondence Address | 43 Theberton Street London N1 0QY |
Director Name | Mrs Caroline Jane Sainte Croix Marriage |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Patten Road London SW18 3RH |
Director Name | Peter Guy Brown |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 September 2004) |
Role | Journalist |
Correspondence Address | 27 Grove Park Gardens London W4 3RY |
Director Name | Dr Christine Sarah Ann Melville |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2000) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Caroline Place London W2 4AN |
Director Name | Yerevag Sylvia Hagopian |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 08 February 2005) |
Role | Banker |
Correspondence Address | 16 The Avenue London N10 2QL |
Director Name | Isabelle Marie Monique Lucie De Hennin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2001) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Palace Gardens Terrace London W8 4SA |
Director Name | Robert Edward Afia |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2013) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Gabriels Road London NW2 4DS |
Secretary Name | Mr Cedric Philip Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 2007) |
Role | Master Mariner |
Country of Residence | England |
Correspondence Address | 22 Lytton Grove Putney London SW15 2HA |
Director Name | Jane Elizabeth Afia |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2013) |
Role | Violin Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Gabriels Road London NW2 4DS |
Director Name | Linda Merrill Ely |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2004) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 113 Warwick Avenue London W9 2PP |
Director Name | Douglas Lawrence Borden |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2005) |
Role | Banking |
Correspondence Address | 12 Gainsborough Gardens London NW3 1BJ |
Director Name | Hannah Biss |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 November 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Birley Road London N20 0HB |
Director Name | Venus Borden |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2005(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 October 2005) |
Role | Housewife |
Correspondence Address | 12 Gainsborough Gardens London NW3 1BJ |
Director Name | Mr Andrew Martin James Eborn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2009) |
Role | Legal & Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 87 Harley House Marylebone Road London NW1 5HN |
Director Name | Nona Liang |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2007(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 May 2022) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Strathmore Gardens London W8 4RZ |
Secretary Name | Robert Edward Afia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2013) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Gabriels Road London NW2 4DS |
Director Name | Miss Elizabeth Anne Fox |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bramley Close South Croydon Surrey CR2 6NQ |
Director Name | Mr Michael Peter Rose |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 November 2015) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Aberdare Gardens London NW6 3AN |
Director Name | Mr Claudio Forcada |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 October 2009(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2013) |
Role | Violin Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 51 Woodstock Road London NW11 8QD |
Director Name | Mrs Sabina Ahmed Khan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit C, Qwest Building Great West Road Brentford TW8 0GP |
Director Name | Miss Mallory Hamm |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2016(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2019) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | Unit C, Qwest Building Great West Road Brentford TW8 0GP |
Website | londonsuzukigroup.co.uk |
---|---|
Telephone | 020 31764180 |
Telephone region | London |
Registered Address | Unit C, Qwest Building Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £602,363 |
Cash | £202,752 |
Current Liabilities | £1,176 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
24 June 1994 | Delivered on: 15 July 1994 Satisfied on: 19 October 2004 Persons entitled: John Leigh Walker- Haworth Fiona Margaret Adamstogether Being the Trustees of the Mary Kinrosscharitable Trust Peter Graham Wreford Robert Thomas James Mcdougall Elizabeth Jean Shields Hugh Jon Foulds Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter and this charge. Particulars: The f/h property k/a 1A westbourne gardens,london W2 t/n NGL606507 together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 June 1994 | Delivered on: 12 July 1994 Satisfied on: 19 October 2004 Persons entitled: John Lawrence Moore Classification: Legal charge Secured details: £50,000 and all other monies due from the company to the chargee under the terms of the facility letter and this charge. Particulars: F/H property k/a 1A westbourne gardens london W2 t/n ngl 606507 together with all buildings fixtures (including trade fixtures) fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 January 1988 | Delivered on: 26 January 1988 Satisfied on: 19 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A westbourne gardens (former library) london W2 - and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
---|---|
25 May 2023 | Appointment of Ms Jenny Yap as a director on 16 May 2022 (2 pages) |
25 May 2023 | Appointment of Ms Melissa Anais Gamage as a director on 16 May 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
7 September 2022 | Termination of appointment of Kimberley Wong as a director on 1 May 2022 (1 page) |
7 September 2022 | Termination of appointment of Nona Liang as a director on 1 May 2022 (1 page) |
7 September 2022 | Appointment of Mrs Anne Thomas as a director on 1 January 2020 (2 pages) |
22 August 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
13 October 2020 | Termination of appointment of Mallory Hamm as a director on 31 August 2019 (1 page) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
3 December 2019 | Termination of appointment of Nicholas Peter Thompsell as a director on 30 November 2019 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
3 October 2018 | Appointment of Miss Mallory Hamm as a director on 10 October 2016 (2 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Sabina Ahmed Khan as a director on 24 April 2018 (1 page) |
2 October 2018 | Termination of appointment of Elizabeth Anne Fox as a director on 2 October 2016 (1 page) |
2 October 2018 | Termination of appointment of Marie Thong as a director on 9 May 2016 (1 page) |
2 October 2018 | Termination of appointment of Rebeka Russell as a director on 25 September 2017 (1 page) |
30 September 2018 | Registered office address changed from Unit 1.35 Power Road London W4 5PY England to Unit C, Qwest Building Great West Road Brentford TW8 0GP on 30 September 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 September 2017 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
19 September 2017 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
18 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
18 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Appointment of Mr Edward James De Nor as a director on 16 November 2015 (2 pages) |
2 February 2016 | Appointment of Mrs Rebeka Russell as a director on 16 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr Edward James De Nor as a director on 16 November 2015 (2 pages) |
2 February 2016 | Appointment of Mrs Rebeka Russell as a director on 16 November 2015 (2 pages) |
2 February 2016 | Appointment of Mrs Sabina Ahmed Khan as a director on 16 November 2015 (2 pages) |
2 February 2016 | Appointment of Mrs Sabina Ahmed Khan as a director on 16 November 2015 (2 pages) |
31 January 2016 | Termination of appointment of Rebecca Anne Eugenie Simor as a director on 8 November 2015 (1 page) |
31 January 2016 | Termination of appointment of Michael Peter Rose as a director on 8 November 2015 (1 page) |
31 January 2016 | Registered office address changed from Unit 1.01 the Lightbox 111 Power Road London W4 5PY to Unit 1.35 Power Road London W4 5PY on 31 January 2016 (1 page) |
31 January 2016 | Registered office address changed from Unit 1.01 the Lightbox 111 Power Road London W4 5PY to Unit 1.35 Power Road London W4 5PY on 31 January 2016 (1 page) |
31 January 2016 | Termination of appointment of Rebecca Anne Eugenie Simor as a director on 8 November 2015 (1 page) |
31 January 2016 | Termination of appointment of Michael Peter Rose as a director on 8 November 2015 (1 page) |
2 December 2015 | Annual return made up to 1 October 2015 no member list (11 pages) |
2 December 2015 | Annual return made up to 1 October 2015 no member list (11 pages) |
2 December 2015 | Annual return made up to 1 October 2015 no member list (11 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 November 2014 | Termination of appointment of Hannah Biss as a director on 18 November 2013 (1 page) |
11 November 2014 | Annual return made up to 1 October 2014 no member list (11 pages) |
11 November 2014 | Appointment of Miss Kimberley Wong as a director on 18 November 2013 (2 pages) |
11 November 2014 | Secretary's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (1 page) |
11 November 2014 | Annual return made up to 1 October 2014 no member list (11 pages) |
11 November 2014 | Termination of appointment of Hannah Biss as a director on 18 November 2013 (1 page) |
11 November 2014 | Secretary's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (1 page) |
11 November 2014 | Director's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (2 pages) |
11 November 2014 | Annual return made up to 1 October 2014 no member list (11 pages) |
11 November 2014 | Director's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (2 pages) |
11 November 2014 | Secretary's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (1 page) |
11 November 2014 | Director's details changed for Mr Jamey Michael Whitnell on 1 October 2013 (2 pages) |
11 November 2014 | Appointment of Miss Kimberley Wong as a director on 18 November 2013 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 October 2013 | Registered office address changed from 17 St Gabriels Road London NW2 4DS on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 17 St Gabriels Road London NW2 4DS on 23 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Jane Afia as a director (1 page) |
21 October 2013 | Termination of appointment of Robert Afia as a director (1 page) |
21 October 2013 | Termination of appointment of Jane Afia as a director (1 page) |
21 October 2013 | Appointment of Mr Jamey Michael Whitnell as a director (2 pages) |
21 October 2013 | Appointment of Mr Jamey Michael Whitnell as a director (2 pages) |
21 October 2013 | Termination of appointment of Robert Afia as a secretary (1 page) |
21 October 2013 | Termination of appointment of Robert Afia as a director (1 page) |
21 October 2013 | Appointment of Mr Jamey Michael Whitnell as a secretary (2 pages) |
21 October 2013 | Termination of appointment of Robert Afia as a secretary (1 page) |
21 October 2013 | Appointment of Mr Jamey Michael Whitnell as a secretary (2 pages) |
17 October 2013 | Annual return made up to 1 October 2013 no member list (12 pages) |
17 October 2013 | Annual return made up to 1 October 2013 no member list (12 pages) |
17 October 2013 | Annual return made up to 1 October 2013 no member list (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
25 September 2013 | Termination of appointment of Claudio Forcada as a director (1 page) |
25 September 2013 | Termination of appointment of Claudio Forcada as a director (1 page) |
23 October 2012 | Annual return made up to 1 October 2012 no member list (13 pages) |
23 October 2012 | Annual return made up to 1 October 2012 no member list (13 pages) |
23 October 2012 | Annual return made up to 1 October 2012 no member list (13 pages) |
22 October 2012 | Termination of appointment of Lawrence Wong as a director (1 page) |
22 October 2012 | Termination of appointment of Lawrence Wong as a director (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
21 November 2011 | Annual return made up to 1 October 2011 no member list (14 pages) |
21 November 2011 | Annual return made up to 1 October 2011 no member list (14 pages) |
21 November 2011 | Annual return made up to 1 October 2011 no member list (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 October 2010 | Annual return made up to 1 October 2010 no member list (14 pages) |
29 October 2010 | Annual return made up to 1 October 2010 no member list (14 pages) |
29 October 2010 | Annual return made up to 1 October 2010 no member list (14 pages) |
28 October 2010 | Termination of appointment of Andrew Eborn as a director (1 page) |
28 October 2010 | Termination of appointment of Andrew Eborn as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 October 2009 | Director's details changed for Hannah Biss on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 no member list (7 pages) |
30 October 2009 | Director's details changed for Nicholas Peter Thompsell on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas Peter Thompsell on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 no member list (7 pages) |
30 October 2009 | Director's details changed for Lawrence Wong on 30 October 2009 (2 pages) |
30 October 2009 | Appointment of Ms Rebecca Anne Eugenie Simor as a director (2 pages) |
30 October 2009 | Director's details changed for Andrew Martin James Eborn on 30 October 2009 (2 pages) |
30 October 2009 | Appointment of Mr Claudio Forcada as a director (2 pages) |
30 October 2009 | Director's details changed for Nona Liang on 30 October 2009 (2 pages) |
30 October 2009 | Appointment of Miss Elizabeth Anne Fox as a director (2 pages) |
30 October 2009 | Director's details changed for Marie Thong on 30 October 2009 (2 pages) |
30 October 2009 | Appointment of Miss Elizabeth Anne Fox as a director (2 pages) |
30 October 2009 | Appointment of Mr Michael Peter Rose as a director (2 pages) |
30 October 2009 | Director's details changed for Robert Edward Afia on 30 October 2009 (2 pages) |
30 October 2009 | Appointment of Ms Rebecca Anne Eugenie Simor as a director (2 pages) |
30 October 2009 | Director's details changed for Lawrence Wong on 30 October 2009 (2 pages) |
30 October 2009 | Appointment of Mr Claudio Forcada as a director (2 pages) |
30 October 2009 | Director's details changed for Hannah Biss on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Marie Thong on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Robert Edward Afia on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jane Elizabeth Afia on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jane Elizabeth Afia on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ms Helen Ursula Brunner on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew Martin James Eborn on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 1 October 2009 no member list (7 pages) |
30 October 2009 | Appointment of Mr Michael Peter Rose as a director (2 pages) |
30 October 2009 | Director's details changed for Ms Helen Ursula Brunner on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nona Liang on 30 October 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2008 | Annual return made up to 01/10/08 (5 pages) |
3 November 2008 | Annual return made up to 01/10/08 (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Annual return made up to 01/10/07 (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Annual return made up to 01/10/07 (3 pages) |
24 October 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 22 lytton grove london SW15 2HA (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 22 lytton grove london SW15 2HA (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
13 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Annual return made up to 01/10/06
|
2 November 2006 | Annual return made up to 01/10/06
|
4 November 2005 | New director appointed (1 page) |
4 November 2005 | New director appointed (1 page) |
4 November 2005 | Annual return made up to 01/10/05 (7 pages) |
4 November 2005 | Annual return made up to 01/10/05 (7 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
8 November 2004 | Annual return made up to 01/10/04
|
8 November 2004 | Annual return made up to 01/10/04
|
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
5 December 2003 | Annual return made up to 01/10/03
|
5 December 2003 | Annual return made up to 01/10/03
|
24 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
4 October 2002 | Annual return made up to 01/10/02 (8 pages) |
4 October 2002 | Annual return made up to 01/10/02 (8 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
16 October 2001 | Annual return made up to 01/10/01 (6 pages) |
16 October 2001 | Annual return made up to 01/10/01 (6 pages) |
10 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
10 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
18 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
28 November 2000 | Annual return made up to 01/10/00
|
28 November 2000 | Annual return made up to 01/10/00
|
2 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 9 palace gardens terrace london W8 4SA (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 9 palace gardens terrace london W8 4SA (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
4 November 1999 | Annual return made up to 01/10/99
|
4 November 1999 | Annual return made up to 01/10/99
|
19 October 1999 | Full accounts made up to 30 September 1997 (10 pages) |
19 October 1999 | Full accounts made up to 30 September 1998 (10 pages) |
19 October 1999 | Full accounts made up to 30 September 1998 (10 pages) |
19 October 1999 | Full accounts made up to 30 September 1997 (10 pages) |
6 January 1999 | Full accounts made up to 30 September 1996 (10 pages) |
6 January 1999 | Full accounts made up to 30 September 1996 (10 pages) |
24 November 1998 | Annual return made up to 01/10/98 (6 pages) |
24 November 1998 | Annual return made up to 01/10/98 (6 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Annual return made up to 01/10/97
|
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Annual return made up to 01/10/97
|
31 October 1996 | Annual return made up to 01/10/96 (7 pages) |
31 October 1996 | Full accounts made up to 30 September 1995 (10 pages) |
31 October 1996 | Annual return made up to 01/10/96 (7 pages) |
31 October 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
30 October 1995 | Full accounts made up to 30 September 1994 (9 pages) |
30 October 1995 | Full accounts made up to 30 September 1994 (9 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
10 January 1993 | Resolutions
|
10 January 1993 | Resolutions
|