4 Stanhope Road
London
N6 5LR
Director Name | Ms Candice Simone Webber |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 01 February 2014(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Development Chef |
Country of Residence | England |
Correspondence Address | Flat 7 2 Stanhope Road London N6 5LP |
Director Name | Ms Marie-Claude Hemming |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Building Two 190 New North Road London N1 7BJ |
Director Name | Mr Doron Davda |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13a Building Two 190 New North Road London N1 7BJ |
Director Name | Mr Paul Allen |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 13a Building Two 190 New North Road London N1 7BJ |
Director Name | Mr John Malcolm Curtis Johnson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 August 1991) |
Role | Logistic Executive |
Correspondence Address | Flat 2 Elmcroft 2 Stanhope Road Highgate London N6 5LP |
Director Name | Aeronwy Harris |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 1993) |
Role | Retired |
Correspondence Address | 16 Elmcroft 4 Stanhope Road Highgate London N6 5LR |
Director Name | Mr Robert Laurence Dobrik |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 1992) |
Role | Architect |
Correspondence Address | Flat 14 Elmcroft 4 Stanhope Road Highgate London N6 5LR |
Director Name | Mr John Staines Bolland |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 1994) |
Role | Lecturer |
Correspondence Address | 5 Bisham Gardens London N6 6DJ |
Secretary Name | Aeronwy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 16 Elmcroft 4 Stanhope Road Highgate London N6 5LR |
Director Name | John Beale |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 1995) |
Role | Accountant |
Correspondence Address | Flat 2 Elmcroft 4 Stanhope Road Highgate London N6 5LR |
Director Name | Brian Cartmell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 25 February 2002) |
Role | Retired |
Correspondence Address | 16 Elmcroft 2 Stanhope Road London N6 5LP |
Secretary Name | Mr John Staines Bolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1994) |
Role | Lecturer |
Correspondence Address | 5 Bisham Gardens London N6 6DJ |
Secretary Name | Nicholas White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 20 Elmcroft 2 Stanhope Road London N6 5lp N6 5LP |
Director Name | Clifford William Adams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1995) |
Role | Electronics Engineer |
Correspondence Address | 10 Elmcroft 2 Stanmore Road London N6 5LP |
Director Name | Aeronwy Harris |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 1996) |
Role | Retired |
Correspondence Address | 16 Elmcroft 4 Stanhope Road Highgate London N6 5LR |
Secretary Name | Aeronwy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1996) |
Role | Retired |
Correspondence Address | 10 Raymond Court Pembroke Road London N10 2HS |
Director Name | Mr Harrish Davda |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 1999) |
Role | Engineer/Bms |
Correspondence Address | Elmcroft 2 Stanhope Road London N6 5LP |
Secretary Name | Clive Lindsell-Lusher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1997) |
Role | Architect |
Correspondence Address | 10 Raymond Court Pembroke Road London N10 2HS |
Director Name | Freda Hendry |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | 17 Elmcroft 4 Stanhope Road London N6 5LR |
Secretary Name | Roderick Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 January 2003) |
Role | Computer Consultant |
Correspondence Address | 86 Woodland Gardens Muswell Hills London N10 3UB |
Director Name | Javed Ali |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2000) |
Role | Lawyer |
Correspondence Address | Flat 12 Elmcroft 2 Stanhope Road London N6 5LP |
Director Name | Ann Govewalla |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(15 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 12 Elmcroft 4 Stanhope Road London N6 5LR |
Director Name | Julia Katherine Jackson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(16 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2002) |
Role | Solicitor |
Correspondence Address | Flat 12 Elmcroft 4 Stanhope Road Highgate London N6 5LR |
Director Name | Sarah Louise Dawson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2003) |
Role | Law Lecturer |
Correspondence Address | Flat 18 Elmcroft 2 Stanhope Road London N6 5LP |
Secretary Name | Edward Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2004) |
Role | Surveyor |
Correspondence Address | Salter Rex 265/267 Kentish Town Road London NW5 2TP |
Director Name | Mr Anthony George Hemming |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Hill Farm Sundon Road Houghton Regis Bedfordshire LU5 5LL |
Secretary Name | Mr Anthony George Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2007) |
Role | Director Of Electronics Compan |
Country of Residence | United Kingdom |
Correspondence Address | East Hill Farm Sundon Road Houghton Regis Bedfordshire LU5 5LL |
Director Name | Felix Atkin |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Elmcroft 2 Stanhope Road London Greater London N6 5LP |
Director Name | Harish Davda |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2009) |
Role | Manager |
Correspondence Address | Flat 6 Elmcroft 2 Stanhope Road London N6 5LP |
Director Name | Ms Siobhan Keane Costello |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 December 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 44 Hornsey Lane Gardens Highgate London N6 5PB |
Secretary Name | Ms Siobhan Keane Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 December 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 44 Hornsey Lane Gardens Highgate London N6 5PB |
Director Name | Mrs Romilly Claire Dickins Lassman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(26 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2014) |
Role | Lecturer In Law |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Elmcroft 2 Stanhope Road London N6 5LP |
Secretary Name | Mrs Romilly Claire Dickins Lassman |
---|---|
Status | Resigned |
Appointed | 06 February 2012(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | Flat 17 Elmcroft 2 Stanhope Road London N6 5LP |
Director Name | Mr Christopher James Brown |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 April 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 6 Stanhope Road London N6 5DD |
Director Name | Miss Alessia Ruth Horwich |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 April 2021) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 5 6 Stanhope Road London N6 5DD |
Registered Address | 13a Building Two 190 New North Road London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,161 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
2 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
10 November 2022 | Appointment of Dr Fathima Mahomed as a director on 27 October 2022 (2 pages) |
26 July 2022 | Registered office address changed from 13a Building Two 13a, Building Two, Canonbury Yard, 190 New North Road London LE12 6QR United Kingdom to 13a, Building Two Canonbury Yard, 190 New North Road London N1 7BJ on 26 July 2022 (1 page) |
26 July 2022 | Registered office address changed from 13a, Building Two Canonbury Yard, 190 New North Road London N1 7BJ United Kingdom to 13a Building Two 190 New North Road London N1 7BJ on 26 July 2022 (1 page) |
23 June 2022 | Termination of appointment of Candice Simone Webber as a director on 23 June 2022 (1 page) |
5 May 2022 | Registered office address changed from Elmcroft Management C/Ocharles David James 202-208 New North Road London N1 7BJ England to 13a Building Two 13a, Building Two, Canonbury Yard, 190 New North Road London LE12 6QR on 5 May 2022 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
21 December 2021 | Termination of appointment of Alessia Ruth Horwich as a director on 20 April 2021 (1 page) |
21 December 2021 | Termination of appointment of Christopher James Brown as a director on 20 April 2021 (1 page) |
14 May 2021 | Registered office address changed from 202-208 New North Road Unit 11D London N1 7BJ England to Elmcroft Management C/Ocharles David James 202-208 New North Road London N1 7BJ on 14 May 2021 (1 page) |
12 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
14 May 2020 | Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to 202-208 New North Road Unit 11D London N1 7BJ on 14 May 2020 (1 page) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
22 November 2019 | Appointment of Mr Paul Allen as a director on 14 October 2019 (2 pages) |
22 November 2019 | Appointment of Mr Doron Davda as a director on 14 October 2019 (2 pages) |
10 June 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
26 November 2018 | Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page) |
4 November 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
27 October 2017 | Appointment of Ms Marie-Claude Hemming as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Ms Marie-Claude Hemming as a director on 16 October 2017 (2 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
31 March 2016 | Annual return made up to 2 March 2016 no member list (5 pages) |
31 March 2016 | Annual return made up to 2 March 2016 no member list (5 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (5 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (8 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Termination of appointment of Romilly Lassman as a secretary (1 page) |
23 June 2014 | Termination of appointment of Romilly Lassman as a director (1 page) |
23 June 2014 | Termination of appointment of Romilly Lassman as a secretary (1 page) |
23 June 2014 | Termination of appointment of Romilly Lassman as a director (1 page) |
17 June 2014 | Appointment of Ms Candice Simone Webber as a director (2 pages) |
17 June 2014 | Appointment of Ms Candice Simone Webber as a director (2 pages) |
17 June 2014 | Appointment of Mr Christopher James Brown as a director (2 pages) |
17 June 2014 | Appointment of Miss Alessia Ruth Horwich as a director (2 pages) |
17 June 2014 | Appointment of Miss Alessia Ruth Horwich as a director (2 pages) |
17 June 2014 | Appointment of Mr Christopher James Brown as a director (2 pages) |
18 March 2014 | Annual return made up to 2 March 2014 no member list (4 pages) |
18 March 2014 | Annual return made up to 2 March 2014 no member list (4 pages) |
18 March 2014 | Annual return made up to 2 March 2014 no member list (4 pages) |
3 March 2014 | Termination of appointment of June Marson as a director (1 page) |
3 March 2014 | Termination of appointment of David Samols as a director (1 page) |
3 March 2014 | Termination of appointment of David Samols as a director (1 page) |
3 March 2014 | Termination of appointment of June Marson as a director (1 page) |
20 September 2013 | Full accounts made up to 31 March 2013 (8 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 11 June 2013 (1 page) |
12 March 2013 | Annual return made up to 2 March 2013 no member list (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 no member list (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 no member list (6 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (8 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (8 pages) |
25 June 2012 | Termination of appointment of Tushar Sinha as a director (1 page) |
25 June 2012 | Termination of appointment of Tushar Sinha as a director (1 page) |
6 March 2012 | Annual return made up to 2 March 2012 no member list (7 pages) |
6 March 2012 | Annual return made up to 2 March 2012 no member list (7 pages) |
6 March 2012 | Annual return made up to 2 March 2012 no member list (7 pages) |
10 February 2012 | Appointment of Mrs Romilly Claire Dickins Lassman as a secretary (2 pages) |
10 February 2012 | Appointment of Mrs Romilly Claire Dickins Lassman as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Siobhan Costello as a secretary (1 page) |
9 February 2012 | Termination of appointment of Siobhan Costello as a secretary (1 page) |
2 February 2012 | Termination of appointment of Siobhan Costello as a director (1 page) |
2 February 2012 | Termination of appointment of Siobhan Costello as a director (1 page) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 November 2011 | Appointment of Mrs Romilly Claire Dickins Lassman as a director (2 pages) |
21 November 2011 | Appointment of Miss June Catherine Marson as a director (2 pages) |
21 November 2011 | Appointment of Miss June Catherine Marson as a director (2 pages) |
21 November 2011 | Appointment of Mrs Romilly Claire Dickins Lassman as a director (2 pages) |
4 July 2011 | Termination of appointment of Caroline Smith as a director (1 page) |
4 July 2011 | Termination of appointment of Caroline Smith as a director (1 page) |
13 June 2011 | Appointment of Mr David Arthur John Samols as a director (2 pages) |
13 June 2011 | Appointment of Mary Teresa O'brien as a director (2 pages) |
13 June 2011 | Appointment of Mary Teresa O'brien as a director (2 pages) |
13 June 2011 | Appointment of Mr David Arthur John Samols as a director (2 pages) |
3 May 2011 | Annual return made up to 2 March 2011 no member list (5 pages) |
3 May 2011 | Annual return made up to 2 March 2011 no member list (5 pages) |
3 May 2011 | Annual return made up to 2 March 2011 no member list (5 pages) |
14 October 2010 | Appointment of Mr Tushar Sunil Sinha as a director (2 pages) |
14 October 2010 | Appointment of Mr Tushar Sunil Sinha as a director (2 pages) |
7 October 2010 | Termination of appointment of Felix Atkin as a director (1 page) |
7 October 2010 | Termination of appointment of Felix Atkin as a director (1 page) |
3 August 2010 | Full accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Full accounts made up to 31 March 2010 (8 pages) |
25 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
25 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
25 March 2010 | Annual return made up to 2 March 2010 no member list (4 pages) |
22 March 2010 | Termination of appointment of Anthony Hemming as a director (1 page) |
22 March 2010 | Director's details changed for Ms Caroline Louise Smith on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Siobhan Keane Costello on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Siobhan Keane Costello on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ms Caroline Louise Smith on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Anthony Hemming as a director (1 page) |
22 March 2010 | Director's details changed for Felix Atkin on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Felix Atkin on 22 March 2010 (2 pages) |
7 November 2009 | Appointment of Ms Caroline Louise Smith as a director (1 page) |
7 November 2009 | Appointment of Ms Caroline Louise Smith as a director (1 page) |
12 October 2009 | Termination of appointment of Carol Romaya as a director (1 page) |
12 October 2009 | Termination of appointment of Carol Romaya as a director (1 page) |
12 October 2009 | Termination of appointment of Harish Davda as a director (1 page) |
12 October 2009 | Termination of appointment of Harish Davda as a director (1 page) |
21 July 2009 | Full accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Annual return made up to 02/03/09 (3 pages) |
31 March 2009 | Annual return made up to 02/03/09 (3 pages) |
5 March 2009 | Appointment terminated director christopher pinto (1 page) |
5 March 2009 | Appointment terminated director christopher pinto (1 page) |
4 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
17 April 2008 | Annual return made up to 02/03/08 (6 pages) |
17 April 2008 | Annual return made up to 02/03/08 (6 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (8 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
3 April 2007 | Annual return made up to 02/03/07 (4 pages) |
3 April 2007 | Annual return made up to 02/03/07 (4 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
20 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
11 April 2006 | Annual return made up to 02/03/06 (5 pages) |
11 April 2006 | Annual return made up to 02/03/06 (5 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 April 2005 | Annual return made up to 02/03/05 (5 pages) |
4 April 2005 | Annual return made up to 02/03/05 (5 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
10 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
10 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
7 May 2004 | Annual return made up to 02/03/04
|
7 May 2004 | Annual return made up to 02/03/04
|
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: crown house 265-7 kentish town road london NW5 2TP (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: crown house 265-7 kentish town road london NW5 2TP (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: crown house 265-267 kentish town road london NW5 2TP (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: crown house 265-267 kentish town road london NW5 2TP (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
19 June 2003 | Full accounts made up to 31 March 2002 (10 pages) |
19 June 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 86 woodland gardens london N10 3UB (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 86 woodland gardens london N10 3UB (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Annual return made up to 02/03/03 (4 pages) |
14 May 2003 | Annual return made up to 02/03/03 (4 pages) |
14 May 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
23 December 2002 | Annual return made up to 02/03/02 (4 pages) |
23 December 2002 | Annual return made up to 02/03/02 (4 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
6 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
6 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
9 May 2001 | Annual return made up to 02/03/01
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Annual return made up to 02/03/01
|
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 April 2000 | Annual return made up to 02/03/00
|
14 April 2000 | Annual return made up to 02/03/00
|
13 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 July 1998 | Annual return made up to 02/03/98 (6 pages) |
17 July 1998 | Annual return made up to 02/03/98 (6 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Annual return made up to 02/03/97
|
14 April 1997 | Annual return made up to 02/03/97
|
14 April 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
29 February 1996 | Annual return made up to 02/03/96 (4 pages) |
29 February 1996 | Annual return made up to 02/03/96 (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Annual return made up to 02/03/95
|
7 March 1995 | Annual return made up to 02/03/95
|
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 November 1985 | Incorporation (22 pages) |
1 November 1985 | Certificate of incorporation (1 page) |
1 November 1985 | Certificate of incorporation (1 page) |
1 November 1985 | Incorporation (22 pages) |