London
W6 7AP
Director Name | Mr Joeske Johannes Van Walsum |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 October 2008) |
Role | Classical Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 402 Chapelier House Eastfields Avenue Wandsworth London SW18 1LR |
Director Name | Ms Victoria Jane Rowsell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2005) |
Role | Classical Music Agent |
Country of Residence | England |
Correspondence Address | 34 Addington Square London SE5 7LB |
Director Name | Mr Roderick Matthew Duncan Thomson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 September 2006) |
Role | Classical Music Manager |
Country of Residence | England |
Correspondence Address | 11 Queens Walk London W5 1TP |
Secretary Name | Mrs Elizabeth Ann Van Walsum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 73 Gallery Lofts 69 Hopton Street London SE1 9LF |
Director Name | Geoffrey William Owen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 September 2001) |
Role | Classical Music Agent |
Correspondence Address | 3 High Hoe Cottages Hoe Lane Peaslake Guildford Surrey GU5 9SP |
Director Name | Mrs Rachel Elizabeth Van Walsum |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 October 2008) |
Role | Classical Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 402 Chapelier House Eastfields Avenue Riverside Quarter Wandsworth London SW18 1LR |
Director Name | Mr Anthony Paul Guter |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Ridgeway Ruislip Middlesex HA4 8QQ |
Secretary Name | Mr Anthony Paul Guter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(17 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Ridgeway Ruislip Middlesex HA4 8QQ |
Director Name | Cathy Nelson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2006) |
Role | Classical Music Manager |
Correspondence Address | 35 Claremont Road Teddington Middlesex TW11 8DH |
Director Name | Mr Iain David Saville |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2008) |
Role | Nonexec Director |
Country of Residence | England |
Correspondence Address | 28 Half Moon Lane London SE24 9HU |
Director Name | Mrs Rachel Elizabeth Van Walsum |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2009) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | 402 Chapelier House Eastfields Avenue Riverside Quarter Wandsworth London SW18 1LR |
Director Name | Mr Costa Pilavachi |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 October 2009(24 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 July 2010) |
Role | Music Management |
Country of Residence | Gb-Eng |
Correspondence Address | The Tower Building 11 York Road London SE1 7NX |
Director Name | Mr Peter Savory |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2011) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Tower Building 11 York Road London SE1 7NX |
Secretary Name | Mr Richard Leslie Cserjen |
---|---|
Status | Resigned |
Appointed | 20 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 April 2013) |
Role | Company Director |
Correspondence Address | Dunstan House 14a St Cross Street London EC1N 8XA |
Secretary Name | Mr Peter Patrick Martin |
---|---|
Status | Resigned |
Appointed | 17 April 2013(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 28 Queen Street London EC4R 1BB |
Director Name | Mr Peter Patrick Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Queen Street London EC4R 1BB |
Secretary Name | Miss Denise Elizabeth Martin |
---|---|
Status | Resigned |
Appointed | 01 October 2016(31 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 October 2017) |
Role | Company Director |
Correspondence Address | 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA |
Secretary Name | Mr Edward Jonathan Poulter |
---|---|
Status | Resigned |
Appointed | 19 May 2017(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 October 2017) |
Role | Company Director |
Correspondence Address | 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA |
Secretary Name | Mrs Amelia Griggs |
---|---|
Status | Resigned |
Appointed | 12 October 2017(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | 5th Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF |
Website | icartists.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79020520 |
Telephone region | London |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2k at £1 | Van Walsum Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,103,362 |
Cash | £233,322 |
Current Liabilities | £792,563 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
26 June 2013 | Delivered on: 28 June 2013 Persons entitled: Steeparches Limited Classification: A registered charge Outstanding |
---|---|
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2008 | Delivered on: 15 October 2008 Persons entitled: B Webber Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 October 2008 | Delivered on: 15 October 2008 Persons entitled: Stephen Wright Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 August 2006 | Delivered on: 23 August 2006 Persons entitled: P&O Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details. Outstanding |
2 October 2008 | Delivered on: 7 October 2008 Satisfied on: 28 August 2013 Persons entitled: Coutts & Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 March 1994 | Delivered on: 9 March 1994 Satisfied on: 13 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 November 1992 | Delivered on: 26 November 1992 Satisfied on: 25 January 1993 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: 26 wadham road london SW15 2LR and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1988 | Delivered on: 4 January 1989 Satisfied on: 24 July 2008 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: £150,000 and all other moneys due or to become due from the company to guardian assurance PLC under the terms of this charge. Particulars: All that f/h property comprised in t/n ln 51048 situate in the london borough of wandsworth and k/a 26 wadham road putney. Fully Satisfied |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Registered office address changed from Suite 01-125, 12 Hammersmith Grove London W6 7AP England to 5th Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF on 13 January 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Change of details for Mr Stephen Wright as a person with significant control on 1 January 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Stephen Wright on 26 March 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 February 2018 | Registered office address changed from 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA England to Suite 01-125, 12 Hammersmith Grove London W6 7AP on 26 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Edward Jonathan Poulter as a secretary on 11 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Edward Jonathan Poulter as a secretary on 11 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Denise Elizabeth Martin as a secretary on 10 October 2017 (1 page) |
26 October 2017 | Appointment of Mrs Amelia Griggs as a secretary on 12 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Amelia Griggs as a secretary on 12 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Denise Elizabeth Martin as a secretary on 10 October 2017 (1 page) |
19 May 2017 | Appointment of Mr Edward Jonathan Poulter as a secretary on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Edward Jonathan Poulter as a secretary on 19 May 2017 (2 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2017 | Registered office address changed from 28 Queen Street London EC4R 1BB to 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA on 15 January 2017 (1 page) |
15 January 2017 | Registered office address changed from 28 Queen Street London EC4R 1BB to 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA on 15 January 2017 (1 page) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Appointment of Miss Denise Elizabeth Martin as a secretary on 1 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Peter Patrick Martin as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Peter Patrick Martin as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Miss Denise Elizabeth Martin as a secretary on 1 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Peter Patrick Martin as a secretary on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Peter Patrick Martin as a secretary on 30 September 2016 (1 page) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 December 2015 | Registered office address changed from Dunstan House 14a St Cross Street London EC1N 8XA to 28 Queen Street London EC4R 1BB on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Dunstan House 14a St Cross Street London EC1N 8XA to 28 Queen Street London EC4R 1BB on 14 December 2015 (1 page) |
5 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
5 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 August 2013 | Satisfaction of charge 5 in full (1 page) |
28 August 2013 | Satisfaction of charge 5 in full (1 page) |
16 August 2013 | Director's details changed for Mr Stephen Wright on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Stephen Wright on 15 August 2013 (2 pages) |
31 July 2013 | Appointment of Mr Peter Patrick Martin as a director (2 pages) |
31 July 2013 | Appointment of Mr Peter Patrick Martin as a director (2 pages) |
4 July 2013 | Registration of charge 019396920008 (26 pages) |
4 July 2013 | Registration of charge 019396920008 (26 pages) |
28 June 2013 | Registration of charge 019396920009 (15 pages) |
28 June 2013 | Registration of charge 019396920009 (15 pages) |
10 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
10 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
7 May 2013 | Appointment of Mr Peter Patrick Martin as a secretary (1 page) |
7 May 2013 | Appointment of Mr Peter Patrick Martin as a secretary (1 page) |
6 May 2013 | Termination of appointment of Richard Cserjen as a secretary (1 page) |
6 May 2013 | Termination of appointment of Richard Cserjen as a secretary (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Termination of appointment of Anthony Guter as a secretary (1 page) |
27 December 2012 | Appointment of Mr Richard Leslie Cserjen as a secretary (2 pages) |
27 December 2012 | Termination of appointment of Anthony Guter as a secretary (1 page) |
27 December 2012 | Appointment of Mr Richard Leslie Cserjen as a secretary (2 pages) |
23 October 2012 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX England on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX England on 23 October 2012 (1 page) |
15 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
15 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
9 January 2012 | Director's details changed for Mr Stephen Wright on 1 June 2010 (2 pages) |
9 January 2012 | Director's details changed for Mr Stephen Wright on 1 June 2010 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Mr Stephen Wright on 1 June 2010 (2 pages) |
26 May 2011 | Termination of appointment of Peter Savory as a director (1 page) |
26 May 2011 | Termination of appointment of Peter Savory as a director (1 page) |
22 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
22 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Appointment of Mr Peter Savory as a director (2 pages) |
13 October 2010 | Appointment of Mr Peter Savory as a director (2 pages) |
26 August 2010 | Company name changed van walsum management LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Change of name notice (2 pages) |
26 August 2010 | Company name changed van walsum management LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Termination of appointment of Costa Pilavachi as a director (1 page) |
3 August 2010 | Termination of appointment of Costa Pilavachi as a director (1 page) |
1 April 2010 | Director's details changed for Mr Stephen Wright on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Stephen Wright on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Stephen Wright on 1 April 2010 (2 pages) |
3 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
3 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
8 January 2010 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 8 January 2010 (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Stephen Wright on 1 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Stephen Wright on 1 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Stephen Wright on 1 January 2010 (2 pages) |
9 December 2009 | Appointment of Mr Costa Pilavachi as a director (2 pages) |
9 December 2009 | Appointment of Mr Costa Pilavachi as a director (2 pages) |
18 May 2009 | Appointment terminated director rachel van walsum (1 page) |
18 May 2009 | Appointment terminated director rachel van walsum (1 page) |
11 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 10TH floor tower building 11 york road london SE1 7NX (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 10TH floor tower building 11 york road london SE1 7NX (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 November 2008 | Director appointed mrs rachel elizabeth van walsum (1 page) |
4 November 2008 | Director appointed mrs rachel elizabeth van walsum (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
8 October 2008 | Director appointed mr stephen wright (1 page) |
8 October 2008 | Appointment terminated director iain saville (1 page) |
8 October 2008 | Appointment terminated director joeske van walsum (1 page) |
8 October 2008 | Appointment terminated director rachel van walsum (1 page) |
8 October 2008 | Appointment terminated director rachel van walsum (1 page) |
8 October 2008 | Appointment terminated director joeske van walsum (1 page) |
8 October 2008 | Appointment terminated director iain saville (1 page) |
8 October 2008 | Director appointed mr stephen wright (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Auditor's resignation (1 page) |
2 January 2008 | Auditor's resignation (1 page) |
18 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
18 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 4 addison bridge place london W14 8XP (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 4 addison bridge place london W14 8XP (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
5 September 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
5 September 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
27 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
27 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 June 2005 | Auditor's resignation (1 page) |
1 June 2005 | Auditor's resignation (1 page) |
7 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
7 April 2005 | Full accounts made up to 31 August 2004 (13 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
17 May 2004 | Full accounts made up to 31 August 2003 (14 pages) |
17 May 2004 | Full accounts made up to 31 August 2003 (14 pages) |
18 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
18 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
17 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
17 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
14 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
14 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
2 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
14 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
14 January 2000 | Return made up to 31/12/99; no change of members (5 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
25 January 1999 | Return made up to 31/12/98; no change of members
|
5 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 26 wadham rd london SW15 2LR (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 26 wadham rd london SW15 2LR (1 page) |
23 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
28 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
10 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
7 April 1993 | Full accounts made up to 31 August 1992 (11 pages) |
7 April 1993 | Full accounts made up to 31 August 1992 (11 pages) |
25 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1992 | Particulars of mortgage/charge (3 pages) |
26 November 1992 | Particulars of mortgage/charge (3 pages) |
4 January 1989 | Particulars of mortgage/charge (3 pages) |
4 January 1989 | Particulars of mortgage/charge (3 pages) |
15 August 1985 | Incorporation (13 pages) |
15 August 1985 | Incorporation (13 pages) |