London
Nw6
Director Name | Mr Joseph Zito |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1994(9 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St James Mansions West End Lane London NW6 2AA |
Secretary Name | Shelagh Margaret Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2004(18 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James Mansions West End Lane London NW6 2AA |
Director Name | Mr Paul Zetlin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 St James Mansions West End Lane London NW6 2AA |
Director Name | Miss Lourdes Pacheco |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Bank Employee |
Country of Residence | England |
Correspondence Address | 6 St James Mansions West End Lane London NW6 2AA |
Director Name | Graham Barry Atkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 1994) |
Role | Bank Executive |
Correspondence Address | 18 St James Mansions West End Lane London NW6 2AA |
Director Name | Paul Francesco Alfredo Perrone |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 1994) |
Role | Creative Controller |
Correspondence Address | 29a St James Mansions West End Lane London NW6 2AA |
Director Name | Dr Sandra Jane Gendler |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1993) |
Role | Research Scientist |
Correspondence Address | 20 St James Mansions West End Lane London NW6 2AA |
Secretary Name | Graham Barry Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 18 St James Mansions West End Lane London NW6 2AA |
Director Name | Scott Kennedy Garfield |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 1999) |
Role | Barrister |
Correspondence Address | 9 St James Mansions West End Lane London NW6 2AA |
Director Name | Michael Philip Slade |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(9 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 April 2004) |
Role | Estate Agent |
Correspondence Address | 31 St James Mansions West End Lane London NW6 2AA |
Director Name | John Eastwood |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 1999) |
Role | Lecturer In Higher Education |
Correspondence Address | 16 St James Mansions West End Lane London NW6 2AA |
Director Name | Esther Dan Gur |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 1999) |
Role | School Librarian |
Correspondence Address | 8 St James Mansions West End Lane London NW6 2AA |
Secretary Name | Scott Kennedy Garfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1998) |
Role | University Lecturer |
Correspondence Address | 9 St James Mansions West End Lane London NW6 2AA |
Secretary Name | Michael Philip Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 April 2004) |
Role | Company Director |
Correspondence Address | 31 St James Mansions West End Lane London NW6 2AA |
Director Name | Graeme Peter Timothy Ellisson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 2000) |
Role | IT Management |
Correspondence Address | 15 Saint James Mansions West End Lane London NW6 2AA |
Director Name | Lisa Simms |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(13 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2000) |
Role | Banker |
Correspondence Address | 13 Saint James Mansions West End Lane London NW6 2AA |
Director Name | Peter David Jukes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2006(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2009) |
Role | Writer |
Correspondence Address | 17 St James Mansions West End Lane London NW6 2AA |
Director Name | Renee Bernstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2013) |
Role | Education Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint James Mansions West End Lane London NW6 2AA |
Director Name | Martin Dageforde |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 St James Mansions West End Lane London NE6 2AA |
Director Name | Ms Marianka Swain |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 2021) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. James Mansions West End Lane London NW6 2AA |
Director Name | Mr Mark Adam Gibbor |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James Mansions West End Lane London NW6 2AA |
Telephone | 020 73739927 |
---|---|
Telephone region | London |
Registered Address | 6 St James Mansions West End Lane London NW6 2AA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1 at £250 | Beryl Slade 4.00% Ordinary |
---|---|
1 at £250 | Daniel Moore 4.00% Ordinary |
1 at £250 | Dr A. Gendler & Dr S. Gendler 4.00% Ordinary |
1 at £250 | Fettis Holdings Limited 4.00% Ordinary |
1 at £250 | Frances Levenson 4.00% Ordinary |
1 at £250 | Jean Francois Neuez 4.00% Ordinary |
1 at £250 | Lydia Ingram & James Steele 4.00% Ordinary |
1 at £250 | M. Dageforde 4.00% Ordinary |
1 at £250 | Mr Chief Egwenu 4.00% Ordinary |
1 at £250 | Mrs Halima Amer 4.00% Ordinary |
1 at £250 | Mrs Hilton & Mr Hilton 4.00% Ordinary |
1 at £250 | Mrs Iris Gibbor & Miss Emma Kate Anna Gibbor 4.00% Ordinary |
1 at £250 | Mrs M. Latinwo 4.00% Ordinary |
1 at £250 | Mrs M.e. Atlas & Mrs P. Atlas 4.00% Ordinary |
1 at £250 | Ms Shelagh Brady 4.00% Ordinary |
1 at £250 | Paul Zetlin 4.00% Ordinary |
1 at £250 | Poltavskis 4.00% Ordinary |
1 at £250 | R. Bernstein & H.a. Bernstein 4.00% Ordinary |
1 at £250 | Sally Glesni Cooper 4.00% Ordinary |
1 at £250 | West 4.00% Ordinary |
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Turnover | £24,415 |
Net Worth | £107,276 |
Cash | £111,267 |
Current Liabilities | £44,997 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
18 July 2006 | Delivered on: 19 July 2006 Satisfied on: 23 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-36 st james's mansions, west end lane, london t/no. NGL128311. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 January 1993 | Delivered on: 14 January 1993 Satisfied on: 23 January 2013 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: St jame's mansion west end lane l/b of camden t/no ngl 128311 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 1988 | Delivered on: 9 March 1988 Satisfied on: 3 April 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: St. James's mansions, west end lane, london NW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with updates (6 pages) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 November 2017 | Appointment of Ms Marianka Swain as a director on 24 October 2017 (3 pages) |
6 November 2017 | Appointment of Ms Marianka Swain as a director on 24 October 2017 (3 pages) |
7 August 2017 | Termination of appointment of Martin Dageforde as a director on 3 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Martin Dageforde as a director on 3 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Martin Dageforde as a director on 3 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Martin Dageforde as a director on 3 July 2017 (1 page) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
26 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 April 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 November 2013 | Appointment of Martin Dageforde as a director (3 pages) |
25 November 2013 | Appointment of Martin Dageforde as a director (3 pages) |
19 November 2013 | Termination of appointment of Renee Bernstein as a director (2 pages) |
19 November 2013 | Termination of appointment of Renee Bernstein as a director (2 pages) |
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
16 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Secretary's details changed for Shelagh Margaret Brady on 10 August 2012 (1 page) |
10 August 2012 | Director's details changed for Renee Bernstein on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Shelagh Margaret Brady on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Renee Bernstein on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Shelagh Margaret Brady on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from 6 St James Mansions London NW6 2AA on 10 August 2012 (1 page) |
10 August 2012 | Secretary's details changed for Shelagh Margaret Brady on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 6 St James Mansions London NW6 2AA on 10 August 2012 (1 page) |
13 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 August 2011 | Annual return made up to 14 July 2011. List of shareholders has changed (16 pages) |
26 August 2011 | Annual return made up to 14 July 2011. List of shareholders has changed (16 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (15 pages) |
23 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (15 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 September 2009 | Appointment terminated director peter jukes (1 page) |
16 September 2009 | Director appointed renee bernstein (2 pages) |
16 September 2009 | Director appointed renee bernstein (2 pages) |
16 September 2009 | Appointment terminated director peter jukes (1 page) |
29 July 2009 | Return made up to 14/07/09; full list of members (9 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (9 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 July 2008 | Return made up to 03/07/08; no change of members (7 pages) |
18 July 2008 | Return made up to 03/07/08; no change of members (7 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 August 2007 | Return made up to 03/07/07; full list of members
|
16 August 2007 | Return made up to 03/07/07; full list of members
|
11 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 January 2007 | New director appointed (3 pages) |
7 January 2007 | New director appointed (3 pages) |
5 January 2007 | Return made up to 03/07/04; change of members (7 pages) |
5 January 2007 | Return made up to 03/07/04; change of members (7 pages) |
16 August 2006 | Return made up to 03/07/06; change of members (7 pages) |
16 August 2006 | Return made up to 03/07/06; change of members (7 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 July 2005 | Return made up to 03/07/05; change of members
|
28 July 2005 | Return made up to 03/07/05; change of members
|
3 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 31 st james mansions west end lane london NW6 2AA (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 31 st james mansions west end lane london NW6 2AA (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (1 page) |
15 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
5 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 June 2001 | Return made up to 03/07/01; no change of members (7 pages) |
27 June 2001 | Return made up to 03/07/01; no change of members (7 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 03/07/00; full list of members
|
27 July 2000 | Return made up to 03/07/00; full list of members
|
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
23 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 March 1999 | Director resigned (1 page) |
29 December 1998 | Memorandum and Articles of Association (7 pages) |
29 December 1998 | Memorandum and Articles of Association (7 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 9 st james mansions west end lane london NW6 2AA (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 9 st james mansions west end lane london NW6 2AA (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
6 July 1998 | Return made up to 03/07/98; full list of members (8 pages) |
6 July 1998 | Return made up to 03/07/98; full list of members (8 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 July 1996 | Return made up to 03/07/96; change of members (8 pages) |
10 July 1996 | Return made up to 03/07/96; change of members (8 pages) |
7 August 1995 | Return made up to 03/07/95; full list of members (8 pages) |
7 August 1995 | Return made up to 03/07/95; full list of members (8 pages) |
5 July 1995 | Ad 30/06/95--------- £ si 1@250=250 £ ic 5000/5250 (2 pages) |
5 July 1995 | Ad 30/06/95--------- £ si 1@250=250 £ ic 5000/5250 (2 pages) |
30 May 1995 | Ad 12/05/95--------- £ si 1@250=250 £ ic 4750/5000 (2 pages) |
30 May 1995 | Ad 12/05/95--------- £ si 1@250=250 £ ic 4750/5000 (2 pages) |
2 May 1995 | Auditor's resignation (2 pages) |
2 May 1995 | Auditor's resignation (2 pages) |
13 April 1995 | Ad 03/04/95--------- £ si 1@250=250 £ ic 4500/4750 (2 pages) |
13 April 1995 | Ad 03/04/95--------- £ si 1@250=250 £ ic 4500/4750 (2 pages) |
14 January 1993 | Particulars of mortgage/charge (3 pages) |
14 January 1993 | Particulars of mortgage/charge (3 pages) |
17 November 1987 | Resolutions
|
17 November 1987 | Resolutions
|
11 June 1987 | Company name changed st. James's mansion management & freehold co. LIMITED\certificate issued on 11/06/87 (2 pages) |
11 June 1987 | Company name changed st. James's mansion management & freehold co. LIMITED\certificate issued on 11/06/87 (2 pages) |
21 November 1985 | Incorporation (13 pages) |
21 November 1985 | Incorporation (13 pages) |