London
NW4 1PP
Director Name | Alistair Paterson-Fox |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Flat 7, Cheshunt House 10-12 Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Dr Esther Klein |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2002(16 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Flat 2 93 Sunny Gardens Road London NW4 1SH |
Director Name | Richard Clayton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2006(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 5 Cheshunt House 10-12 Sunny Gardens Road London NW4 1RX |
Director Name | Ms Elaine Fay Reeves |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Retired Medical Secretary |
Country of Residence | England |
Correspondence Address | Flat 5 10-12 Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Mr Jonathan Paul Hughes |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 43 Williams Way Radlett Hertfordshire WD7 7HB |
Director Name | Miss Eloise Joanne Bould |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Flat 2 Cheshunt House 10-12 Sunny Gardens Road London NW4 1RX |
Director Name | Mrs Eloise Joanne Huddleston |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Flat 2 Cheshunt House 10-12 Sunny Gardens Road London NW4 1RX |
Secretary Name | Ms Elaine Fay Reeves |
---|---|
Status | Current |
Appointed | 05 June 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 5 Cheshunt House 10-12 Sunny Gardens Road Hendon London NW4 1RX |
Director Name | Mr Jonathan Taieb |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 June 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5 Somerset Road London NW4 4EL |
Director Name | Mr Harry Tenenblat |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2017(31 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Cheshunt House 10-12 Sunny Gardens Road London NW4 1RX |
Director Name | Ms Ibidolapo Monilola Oni |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 124 Clare Court Judd Street London WC1H 9QR |
Director Name | Mrs Una Patricia McGarvie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 September 1999) |
Role | Civil Servant |
Correspondence Address | Flat 8 Cheshunt House 10 Sunny Gardens Road London Hendon NW4 1RX |
Director Name | Mrs Malathi Chandrakanth Kini |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 26 September 2019) |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | Flat 4 Cheshunt House 10 Sunny Gardens Road London NW4 1RX |
Director Name | Miss Anthony Peter McMenamin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 March 1998) |
Role | Fireman |
Correspondence Address | Flat 2 Cheshunt House 10 Sunny Gardens Road London Hendon NW4 1RX |
Director Name | Mr Anthony Nichols |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 1994) |
Role | Craftsman (Retired) |
Correspondence Address | Flat 1 Cheshunt House Hendon London NW4 1RX |
Director Name | Mr Kingsley Abayekoon |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 20 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 11 Cheshunt House 10 Sunny Gardens Road London Hendon NW4 1RX |
Director Name | Mr Marc Labelda |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 1999) |
Role | Investment Accounting |
Correspondence Address | Flat 7 Cheshunt House Hendon London NW4 1RX |
Director Name | Dr Peter Houtman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Medical Practitioner |
Correspondence Address | Flat 10 Cheshunt House London NW4 1RX |
Director Name | Mr Mustafa Kamal Ali |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1994) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128 Riverway Palmers Green London N13 5JX |
Secretary Name | Mrs Una Patricia McGarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | Flat 8 Cheshunt House 10 Sunny Gardens Road London Hendon NW4 1RX |
Director Name | Sarah Sallon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 November 2008) |
Role | Doctor |
Correspondence Address | 7 Migdal Street Yemin Mosha Jerusalem Israel |
Secretary Name | Miss Susan West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Cheshunt House Hendon London NW4 1RX |
Director Name | Liam Owen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2003) |
Role | Journalist |
Correspondence Address | 25 Elm Park Road Finchley N3 1EG |
Director Name | Emma Rogers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 1999(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2003) |
Role | Social Worker |
Correspondence Address | 25 Elm Park Road Finchley Middlesex N3 1EG |
Director Name | Joanne Rapp |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2002) |
Role | Legal Secretary |
Correspondence Address | Flat 8 Cheshunt House 10 Sunny Gardens Road London NW4 1RX |
Secretary Name | Joanne Rapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2002) |
Role | Legal Secretary |
Correspondence Address | Flat 8 Cheshunt House 10 Sunny Gardens Road London NW4 1RX |
Director Name | Lee Adam Rennick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Regents Park Road Finchley London N3 3HN |
Director Name | Ezra Kada |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2003) |
Role | Financial Controller |
Correspondence Address | 107 Hamilton Road London NW11 9EE |
Secretary Name | Emma Rogers |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2002(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2003) |
Role | Social Worker |
Correspondence Address | 25 Elm Park Road Finchley Middlesex N3 1EG |
Secretary Name | Mrs Malathi Chandrakanth Kini |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 March 2003(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2007) |
Role | Office Work |
Country of Residence | England |
Correspondence Address | Flat 4 Cheshunt House 10 Sunny Gardens Road London NW4 1RX |
Director Name | Helen Lesirge |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2004) |
Role | Therapist |
Correspondence Address | 2 Cheshunt House 10 Sunny Gardens Road London NW4 1RX |
Secretary Name | Richard Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2008) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 98a Sunningfields Road Hendon London NW4 4RH |
Secretary Name | Miss Virginie Vincent |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 March 2008(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2013) |
Role | Teacher |
Correspondence Address | 2 Cheshunt House 10 Sunny Gardens Road London NW4 1RX |
Director Name | Miss Temitope Fehintola Omojuwa |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2017) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 8 Mowbray Road Ground Floor Flat London SE19 2RN |
Director Name | Goffs Oak Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 1996) |
Correspondence Address | 31 St Kildas Road London N16 |
Registered Address | Flat 5 Cheshunt House 10-12 Sunny Gardens Road London NW4 1RX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
1 at £0.9 | Dr Esther Klein 9.09% Ordinary |
---|---|
1 at £0.9 | Elaine Fay Reeves 9.09% Ordinary |
1 at £0.9 | Eloise Joanne Bould 9.09% Ordinary |
1 at £0.9 | Ibidopalo Oni & Temitope Omojuwa 9.09% Ordinary |
1 at £0.9 | Jonathan Abraham Taieb 9.09% Ordinary |
1 at £0.9 | Jonathan Hughes 9.09% Ordinary |
1 at £0.9 | Mr A. Peterson-fox 9.09% Ordinary |
1 at £0.9 | Mr Kingsley Abayekoon 9.09% Ordinary |
1 at £0.9 | Mr Russell Woolward 9.09% Ordinary |
1 at £0.9 | Mrs Malathi Chandrakanth Kini 9.09% Ordinary |
1 at £0.9 | Richard Clayton 9.09% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £11,378 |
Cash | £11,913 |
Current Liabilities | £535 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 May 2017 | Termination of appointment of Temitope Fehintola Omojuwa as a director on 1 May 2017 (1 page) |
11 May 2017 | Appointment of Ms Ibidolapo Monilola Oni as a director on 1 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Temitope Fehintola Omojuwa as a director on 1 May 2017 (1 page) |
11 May 2017 | Appointment of Ms Ibidolapo Monilola Oni as a director on 1 May 2017 (2 pages) |
25 April 2017 | Appointment of Mr Harry Tenenblat as a director on 15 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Harry Tenenblat as a director on 15 April 2017 (2 pages) |
28 March 2017 | Termination of appointment of Kingsley Abayekoon as a director on 20 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Kingsley Abayekoon as a director on 20 March 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Director's details changed for Rabbi Jonathan Paul Hughes on 1 December 2015 (2 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Rabbi Jonathan Paul Hughes on 1 December 2015 (2 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Director's details changed for Miss Temitope Fehintola Omojuwa on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Alistair Paterson-Fox on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Russell Lewis Woolward on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Miss Temitope Fehintola Omojuwa on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Alistair Paterson-Fox on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Russell Lewis Woolward on 26 April 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Appointment of Mr Jonathan Taieb as a director (2 pages) |
1 July 2014 | Appointment of Mr Jonathan Taieb as a director (2 pages) |
16 June 2014 | Termination of appointment of Epsilonia Tusin as a director (1 page) |
16 June 2014 | Termination of appointment of Epsilonia Tusin as a director (1 page) |
25 April 2014 | Director's details changed for Dr Esther Klein on 30 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Richard Clayton on 30 March 2014 (2 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Richard Clayton on 30 March 2014 (2 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Dr Esther Klein on 30 March 2014 (2 pages) |
7 November 2013 | Appointment of Rabbi Jonathan Paul Hughes as a director (2 pages) |
7 November 2013 | Appointment of Rabbi Jonathan Paul Hughes as a director (2 pages) |
23 September 2013 | Appointment of Miss Eloise Joanne Bould as a director (2 pages) |
23 September 2013 | Appointment of Miss Eloise Joanne Bould as a director (2 pages) |
22 July 2013 | Registered office address changed from Flat 2 Cheshunt House 10 Sunny Gardens Road London NW4 1RX on 22 July 2013 (1 page) |
22 July 2013 | Termination of appointment of Virginie Vincent as a director (1 page) |
22 July 2013 | Registered office address changed from Flat 2 Cheshunt House 10 Sunny Gardens Road London NW4 1RX on 22 July 2013 (1 page) |
22 July 2013 | Appointment of Ms Elaine Fay Reeves as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Virginie Vincent as a director (1 page) |
22 July 2013 | Appointment of Ms Elaine Fay Reeves as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Virginie Vincent as a secretary (1 page) |
22 July 2013 | Termination of appointment of Virginie Vincent as a secretary (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (14 pages) |
13 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Appointment of Ms Elaine Fay Reeves as a director (2 pages) |
12 April 2013 | Appointment of Ms Elaine Fay Reeves as a director (2 pages) |
30 March 2013 | Appointment of Miss Temitope Fehintola Omojuwa as a director (2 pages) |
30 March 2013 | Appointment of Miss Temitope Fehintola Omojuwa as a director (2 pages) |
28 March 2013 | Termination of appointment of Lee Rennick as a director (1 page) |
28 March 2013 | Termination of appointment of Lee Rennick as a director (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (13 pages) |
31 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (13 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (13 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (13 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (11 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (11 pages) |
8 April 2010 | Director's details changed for Lee Adam Rennick on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Epsilonia Gumaywati Tusin on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Alistair Paterson-Fox on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Virginie Vincent on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Esther Klein on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Alistair Paterson-Fox on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Russell Lewis Woolward on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Malathi Chandrakanth Kini on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Esther Klein on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Richard Clayton on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Epsilonia Gumaywati Tusin on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Richard Clayton on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Esther Klein on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Richard Clayton on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Epsilonia Gumaywati Tusin on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Kingsley Abayekoon on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Kingsley Abayekoon on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Alistair Paterson-Fox on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Lee Adam Rennick on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Russell Lewis Woolward on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Kingsley Abayekoon on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Russell Lewis Woolward on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Malathi Chandrakanth Kini on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Lee Adam Rennick on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Virginie Vincent on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Virginie Vincent on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Malathi Chandrakanth Kini on 6 April 2010 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (9 pages) |
27 April 2009 | Appointment terminated director sarah sallon (1 page) |
27 April 2009 | Appointment terminated director sarah sallon (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (9 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from flat 11 cheshunt house 10 sunny gardens road london NW4 1RX (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from flat 11 cheshunt house 10 sunny gardens road london NW4 1RX (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 April 2008 | Appointment terminated secretary richard clayton (1 page) |
28 April 2008 | Return made up to 30/03/08; full list of members (9 pages) |
28 April 2008 | Secretary appointed miss virginie vincent (1 page) |
28 April 2008 | Secretary appointed miss virginie vincent (1 page) |
28 April 2008 | Appointment terminated secretary richard clayton (1 page) |
28 April 2008 | Return made up to 30/03/08; full list of members (9 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (14 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (14 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Location of register of members (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (14 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (14 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 April 2005 | Return made up to 30/03/05; full list of members
|
15 April 2005 | Return made up to 30/03/05; full list of members
|
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (13 pages) |
8 April 2004 | Return made up to 30/03/04; full list of members (13 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Return made up to 30/03/03; full list of members
|
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 30/03/03; full list of members
|
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Return made up to 30/03/02; full list of members
|
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Return made up to 30/03/02; full list of members
|
18 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 April 2001 | Return made up to 30/03/01; full list of members
|
11 April 2001 | Return made up to 30/03/01; full list of members
|
6 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Return made up to 30/03/00; full list of members
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Return made up to 30/03/00; full list of members
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 April 1999 | Return made up to 30/03/99; change of members
|
26 April 1999 | Return made up to 30/03/99; change of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 May 1998 | Return made up to 30/03/98; change of members (8 pages) |
30 May 1998 | Return made up to 30/03/98; change of members (8 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 June 1997 | Return made up to 30/03/97; full list of members
|
8 June 1997 | Return made up to 30/03/97; full list of members
|
25 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 July 1996 | Return made up to 30/03/96; change of members (7 pages) |
18 July 1996 | Return made up to 30/03/96; change of members (7 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 April 1995 | New secretary appointed;director resigned (2 pages) |
5 April 1995 | New secretary appointed;director resigned (2 pages) |
5 April 1995 | Return made up to 30/03/95; no change of members
|
5 April 1995 | Return made up to 30/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
27 August 1985 | Incorporation (21 pages) |
27 August 1985 | Incorporation (21 pages) |