Antrim Road
London
NW3 4XL
Director Name | Mr Martin Hugh Banfield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 36 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Mr Jeffrey Sheridan Young |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian,Swiss |
Status | Current |
Appointed | 16 June 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Lowlands 2-8 Eton Avenue Hampstead London NW3 3EJ |
Director Name | Mr Ajit Narain |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Mrs Luciana Quintanilha Gurgel |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 24 May 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Mrs Shirley Sax |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | 7 Lowlands Eton Avenue Hampstead London NW3 3EJ |
Director Name | Mr Peter Martin Chellone |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1994) |
Role | Computer Consultant |
Correspondence Address | Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Warner David Anthony |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | -1 years, 4 months (resigned 22 May 1991) |
Role | Commodity Broker |
Correspondence Address | Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Mr Richard Harding |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 1996) |
Role | Company Director |
Correspondence Address | 17 Lowlands 2-8 Eton Avenue Hampstead London NW3 3EJ |
Director Name | Mr Anthony Herman Kay |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 July 2002) |
Role | Solicitor |
Correspondence Address | 5 Lowlands 2 Eton Avenue London NW3 3EJ |
Director Name | Mr Alastair Robert Mann |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 1996) |
Role | Retired Electrical Executive |
Correspondence Address | 10 Lowlands 2-8 Eton Avenue Hampstead London NW3 3EJ |
Secretary Name | Pauline Eluned South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | The Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8QR |
Director Name | Nasser Nezhati |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 1997) |
Role | Retired |
Correspondence Address | 1 Lowlands 2-8 Eton Avenue Hampstead London NW3 3EJ |
Director Name | Miss Nancy Dai Fong Yu |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 20 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1995) |
Role | Person Of Independent Means |
Country of Residence | United Kingdom |
Correspondence Address | Lowlands 2-8 Eton Avenue London NW3 3EJ |
Secretary Name | Farah Nezhati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 1 Lowlands 2-8 Eton Avenue Hampstead London NW3 3EJ |
Director Name | Pamela Simons |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Lowlands 2-8 Eton Avenue Hampstead London NW3 3EJ |
Director Name | Bee Cheng Wu |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 March 1996(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 October 2000) |
Role | Accountant |
Correspondence Address | 23 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Secretary Name | Julian Wu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2000) |
Role | Accountant |
Correspondence Address | 23 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | John Anthony Barrington Lee |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 June 2007) |
Role | Retired Banker |
Correspondence Address | 24 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Irene Lachman |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 1999) |
Role | Retired |
Correspondence Address | 33 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Clifford Dudley Leuw |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Secretary Name | Angela Loretta Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | 276 Salmon Street London NW9 8XY |
Director Name | Joan Meyrick |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2002) |
Role | Retired |
Correspondence Address | 19 Lowlands Eton Avenue London NW3 3EJ |
Director Name | Sandra Eileen Levi |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2002) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 1 28 Eton Avenue London NW3 3HL |
Director Name | Mohammad Almgir Manzoor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 23 June 2003) |
Role | Bank Executive |
Correspondence Address | 29 Belsize Court Wedderburn Road Hampstead NW3 5QN |
Director Name | David Paul Jacobs |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2002(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2003) |
Role | Dental Surgeon |
Correspondence Address | 8 Lowlands Eton Avenue London NW3 3EJ |
Director Name | Mr Edwin Simon Kohn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 March 2015) |
Role | Property Investments |
Country of Residence | England |
Correspondence Address | Home Farm Common Lane Radlet Hertfordshire WD7 8PL |
Secretary Name | Pamela Mary Scotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 94a Rushey Green Catford London SE6 4JZ |
Secretary Name | Mr Edwin Simon Kohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Common Lane Radlet Hertfordshire WD7 8PL |
Director Name | Esa Esko Johannes Kalliopuska |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 March 2007(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 June 2013) |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 The Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | David Anthony Warner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Paul Derrick Rivers |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2013) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Lowlands 2/8 Eton Avenue London NW3 3EJ |
Director Name | Mr Ryan Matthew Kohn |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Eton Avenue London NW3 3EJ |
Director Name | Emma Salmon |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(26 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Lowlands 2-8 Eton Avenue Hampstead London NW3 3EJ |
Director Name | Mrs Anita Marion Kohn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Common Lane Radlett Hertfordshire WD7 8PL |
Registered Address | 36 Lowlands 2-8 Eton Avenue Hampstead London NW3 3EJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
2 at £1000 | Shehani Fernando 5.71% Ordinary |
---|---|
1 at £1000 | Allegra Strategies LTD 2.86% Ordinary |
1 at £1000 | Anita Kohn 2.86% Ordinary |
1 at £1000 | Bushmead Properties LTD 2.86% Ordinary |
1 at £1000 | Clifford D. Leuw 2.86% Ordinary |
1 at £1000 | D. Warner 2.86% Ordinary |
1 at £1000 | David Meron 2.86% Ordinary |
1 at £1000 | Di Liu 2.86% Ordinary |
1 at £1000 | Dr S. Chan 2.86% Ordinary |
1 at £1000 | E.h. Gan 2.86% Ordinary |
1 at £1000 | Fariba Ozlati & M.s. K.s. Mosalman 2.86% Ordinary |
1 at £1000 | Francesca Corbara & Minh Tri Huynh 2.86% Ordinary |
1 at £1000 | J. Reizin & P. Reizin 2.86% Ordinary |
1 at £1000 | James Gearard Kerr 2.86% Ordinary |
1 at £1000 | Jethro Aukin & Daniel M. Aukin 2.86% Ordinary |
1 at £1000 | Lowlands Residents LTD 2.86% Ordinary |
1 at £1000 | M.a. Manzoor 2.86% Ordinary |
1 at £1000 | Martin Hugh Banfield 2.86% Ordinary |
1 at £1000 | Miss N. Dai Fong Yu 2.86% Ordinary |
1 at £1000 | Miss N. Gheewala 2.86% Ordinary |
1 at £1000 | Miss Pamela A. Simons 2.86% Ordinary |
1 at £1000 | Mr S.w.t. Browning 2.86% Ordinary |
1 at £1000 | Mrs E. Tsui & Mr E. Tsui 2.86% Ordinary |
1 at £1000 | Mrs Linda Trevethe Rajan 2.86% Ordinary |
1 at £1000 | Mrs M. Lowy 2.86% Ordinary |
1 at £1000 | Mrs R. Theagarajah & Mr R. Theagarajah 2.86% Ordinary |
1 at £1000 | Narayan Iyer 2.86% Ordinary |
1 at £1000 | P.s.d. Blausten 2.86% Ordinary |
1 at £1000 | Patricia Anne Lindsay 2.86% Ordinary |
1 at £1000 | R.k. Khasriya & S.s. Jeetle 2.86% Ordinary |
1 at £1000 | Riva Lapid 2.86% Ordinary |
1 at £1000 | Sanjiv Carl Chhaya 2.86% Ordinary |
1 at £1000 | Shamira Fernando 2.86% Ordinary |
1 at £1000 | Sophie Esther Salmon 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579,439 |
Cash | £121,534 |
Current Liabilities | £2,250 |
Latest Accounts | 23 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
11 October 2023 | Confirmation statement made on 11 October 2023 with updates (6 pages) |
---|---|
3 October 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
3 October 2023 | Director's details changed for Mr Martin Hugh Banfield on 6 September 2023 (2 pages) |
3 October 2023 | Appointment of Mr Marc Gordon as a director on 24 May 2022 (2 pages) |
14 March 2023 | Micro company accounts made up to 23 June 2022 (6 pages) |
7 December 2022 | Confirmation statement made on 6 September 2022 with updates (6 pages) |
2 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2022 | Appointment of Mr Ajit Narain as a director on 24 May 2022 (2 pages) |
20 June 2022 | Appointment of Mrs Luciana Quintanilha Gurgel as a director on 24 May 2022 (2 pages) |
23 March 2022 | Micro company accounts made up to 23 June 2021 (6 pages) |
22 September 2021 | Confirmation statement made on 6 September 2021 with updates (6 pages) |
23 June 2021 | Micro company accounts made up to 23 June 2020 (6 pages) |
23 December 2020 | Confirmation statement made on 6 September 2020 with updates (6 pages) |
27 May 2020 | Micro company accounts made up to 23 June 2019 (5 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (6 pages) |
20 March 2019 | Total exemption full accounts made up to 23 June 2018 (7 pages) |
6 September 2018 | Termination of appointment of Anita Marion Kohn as a director on 18 May 2018 (1 page) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (6 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (6 pages) |
27 March 2018 | Total exemption full accounts made up to 23 June 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
7 January 2018 | Termination of appointment of Ryan Matthew Kohn as a director on 6 January 2018 (1 page) |
7 January 2018 | Termination of appointment of David Anthony Warner as a director on 6 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 May 2017 | Termination of appointment of Emma Salmon as a director on 25 February 2016 (2 pages) |
11 May 2017 | Termination of appointment of Emma Salmon as a director on 25 February 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (8 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 March 2017 | Appointment of Mrs Anita Marion Kohn as a director on 10 October 2016 (2 pages) |
1 March 2017 | Appointment of Mrs Anita Marion Kohn as a director on 10 October 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 23 June 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 23 June 2015 (8 pages) |
21 April 2016 | Appointment of Mr Jeff Young as a director on 16 June 2015 (2 pages) |
21 April 2016 | Appointment of Mr Jeff Young as a director on 16 June 2015 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Edwin Simon Kohn as a director on 11 March 2015 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Edwin Simon Kohn as a director on 11 March 2015 (1 page) |
11 January 2016 | Termination of appointment of Edwin Simon Kohn as a secretary on 11 March 2015 (1 page) |
11 January 2016 | Termination of appointment of Edwin Simon Kohn as a secretary on 11 March 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 23 June 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 23 June 2014 (8 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
13 March 2014 | Total exemption small company accounts made up to 23 June 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 23 June 2013 (7 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 July 2013 | Termination of appointment of Esa Esko Johannes Kalliopuska as a director on 10 June 2013 (1 page) |
22 July 2013 | Termination of appointment of Esa Esko Johannes Kalliopuska as a director on 10 June 2013 (1 page) |
26 June 2013 | Appointment of Mr Martin Hugh Banfield as a director on 7 March 2013 (3 pages) |
26 June 2013 | Appointment of Mr Martin Hugh Banfield as a director on 7 March 2013 (3 pages) |
26 June 2013 | Appointment of Mr Martin Hugh Banfield as a director on 7 March 2013 (3 pages) |
28 May 2013 | Termination of appointment of Paul Derrick Rivers as a director on 23 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Paul Derrick Rivers as a director on 23 May 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 23 June 2012 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 23 June 2012 (7 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
20 September 2012 | Termination of appointment of Clifford Dudley Leuw as a director on 4 January 2012 (1 page) |
20 September 2012 | Termination of appointment of Clifford Dudley Leuw as a director on 4 January 2012 (1 page) |
20 September 2012 | Termination of appointment of Clifford Dudley Leuw as a director on 4 January 2012 (1 page) |
15 March 2012 | Total exemption small company accounts made up to 23 June 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 23 June 2011 (7 pages) |
22 February 2012 | Appointment of Emma Salmon as a director on 1 January 2012 (2 pages) |
22 February 2012 | Appointment of Nehal Gheewala as a director on 1 January 2012 (2 pages) |
22 February 2012 | Appointment of Emma Salmon as a director on 1 January 2012 (2 pages) |
22 February 2012 | Appointment of Nehal Gheewala as a director on 1 January 2012 (2 pages) |
22 February 2012 | Appointment of Nehal Gheewala as a director on 1 January 2012 (2 pages) |
22 February 2012 | Appointment of Emma Salmon as a director on 1 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
17 March 2011 | Total exemption small company accounts made up to 23 June 2010 (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 23 June 2010 (7 pages) |
25 February 2011 | Appointment of Mr Ryan Matthew Kohn as a director (3 pages) |
25 February 2011 | Appointment of Mr Ryan Matthew Kohn as a director (3 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (11 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (11 pages) |
8 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (11 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
18 January 2011 | Termination of appointment of Pamela Simons as a director (2 pages) |
18 January 2011 | Termination of appointment of Pamela Simons as a director (2 pages) |
5 October 2010 | Appointment of Paul Derrick Rivers as a director (3 pages) |
5 October 2010 | Appointment of Paul Derrick Rivers as a director (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 23 June 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 23 June 2009 (7 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
8 January 2010 | Director's details changed for Esa Esko Johannes Kalliopuska on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Esa Esko Johannes Kalliopuska on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Clifford Dudley Leuw on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Pamela Simons on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Edwin Simon Kohn on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
8 January 2010 | Director's details changed for David Anthony Warner on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Pamela Simons on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Edwin Simon Kohn on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Clifford Dudley Leuw on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Anthony Warner on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
27 March 2009 | Total exemption small company accounts made up to 23 June 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 23 June 2008 (7 pages) |
1 February 2009 | Return made up to 31/12/08; change of members (10 pages) |
1 February 2009 | Return made up to 31/12/08; change of members (10 pages) |
18 March 2008 | Director appointed david anthony warner (2 pages) |
18 March 2008 | Director appointed david anthony warner (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (16 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (16 pages) |
17 December 2007 | Total exemption small company accounts made up to 23 June 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 23 June 2007 (6 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
20 March 2007 | Total exemption small company accounts made up to 23 June 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 23 June 2006 (7 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (16 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (16 pages) |
12 April 2006 | Total exemption small company accounts made up to 23 June 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 23 June 2005 (6 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members
|
24 February 2006 | Return made up to 31/12/05; full list of members
|
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
6 May 2005 | Total exemption full accounts made up to 23 June 2004 (8 pages) |
6 May 2005 | Total exemption full accounts made up to 23 June 2004 (8 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members
|
21 February 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (2 pages) |
17 September 2004 | Secretary resigned (2 pages) |
20 May 2004 | Full accounts made up to 23 June 2003 (8 pages) |
20 May 2004 | Full accounts made up to 23 June 2003 (8 pages) |
29 April 2004 | Full accounts made up to 23 June 2002 (8 pages) |
29 April 2004 | Full accounts made up to 23 June 2002 (8 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members
|
9 February 2004 | Return made up to 31/12/03; full list of members
|
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 31/12/02; full list of members (14 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (14 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
24 April 2002 | Total exemption full accounts made up to 23 June 2001 (10 pages) |
24 April 2002 | Total exemption full accounts made up to 23 June 2001 (10 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (12 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (12 pages) |
4 December 2001 | Ad 01/11/01--------- £ si 1@1000=1000 £ ic 33000/34000 (4 pages) |
4 December 2001 | Ad 01/11/01--------- £ si 1@1000=1000 £ ic 33000/34000 (4 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
15 May 2001 | Full accounts made up to 23 June 2000 (10 pages) |
15 May 2001 | Full accounts made up to 23 June 2000 (10 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 31/12/00; change of members
|
8 February 2001 | Return made up to 31/12/00; change of members
|
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
25 April 2000 | Full accounts made up to 23 June 1999 (9 pages) |
25 April 2000 | Full accounts made up to 23 June 1999 (9 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (18 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (18 pages) |
13 May 1999 | Full accounts made up to 23 June 1998 (9 pages) |
13 May 1999 | Full accounts made up to 23 June 1998 (9 pages) |
29 January 1999 | Return made up to 31/12/98; change of members
|
29 January 1999 | Return made up to 31/12/98; change of members
|
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Return made up to 31/12/96; full list of members
|
30 November 1998 | Return made up to 31/12/96; full list of members
|
30 November 1998 | Ad 09/06/98--------- £ si 4@1000=4000 £ ic 30000/34000 (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Return made up to 31/12/95; full list of members (8 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Return made up to 31/12/97; change of members (8 pages) |
30 November 1998 | Ad 09/06/98--------- £ si 4@1000=4000 £ ic 30000/34000 (2 pages) |
30 November 1998 | Return made up to 31/12/95; full list of members (8 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Return made up to 31/12/97; change of members (8 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
23 April 1998 | Accounts for a small company made up to 23 June 1997 (3 pages) |
23 April 1998 | Accounts for a small company made up to 23 June 1997 (3 pages) |
24 April 1997 | Accounts for a small company made up to 23 June 1996 (4 pages) |
24 April 1997 | Accounts for a small company made up to 23 June 1996 (4 pages) |
15 April 1996 | Full accounts made up to 23 June 1995 (10 pages) |
15 April 1996 | Full accounts made up to 23 June 1995 (10 pages) |
29 June 1995 | Return made up to 31/12/94; no change of members (6 pages) |
29 June 1995 | Return made up to 31/12/94; no change of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 23 June 1994 (3 pages) |
6 April 1995 | Accounts for a small company made up to 23 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
24 June 1991 | Memorandum and Articles of Association (20 pages) |
24 June 1991 | Memorandum and Articles of Association (20 pages) |
15 June 1991 | Resolution passed on (20 pages) |
15 June 1991 | Resolution passed on (20 pages) |
11 July 1990 | Accounts for a small company made up to 23 June 1989 (16 pages) |
23 May 1989 | Return made up to 31/12/88; full list of members (17 pages) |
13 March 1986 | Company name changed\certificate issued on 13/03/86 (2 pages) |
13 March 1986 | Company name changed\certificate issued on 13/03/86 (2 pages) |