London
W8 6JL
Director Name | Caroline Magnien |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 October 2000(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lecham Gardens Flat 10 London W8 6JL |
Director Name | Keith Albert Puddy |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 73 Lexham Gardens London W8 6JL |
Director Name | Mr Michael Alan Pearson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 73 Lexham Gardens London W8 6JL |
Director Name | Mrs Heather Ann Pearson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 73 Lexham Gardens London W8 6JL |
Director Name | Mr George Patros |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 6 73 Lexham Gardens London W8 6JL |
Director Name | Ms Natalia Petrovna Lagunova |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 12 June 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Westbourne Grove London W2 4UP |
Director Name | Mrs Catherine Fiona Diamond |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 117 Westbourne Grove London W2 4UP |
Director Name | Mr Michael Jeremy Fowler |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 15 October 1992) |
Role | Chartered Surveyor |
Correspondence Address | 23 Alexa Court London W8 6JL |
Director Name | Mrs Shirley Hodges Hewitt |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | Falcon Cottage Church Lane Wallingford Oxfordshire OX10 0DX |
Director Name | Neil Angus Macleod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 27 January 1992) |
Role | Marketing Consultant |
Correspondence Address | Flat 1 73 Lexham Gardens London W8 6JL |
Director Name | Linda Maclaurin Milne |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 1993) |
Role | Interior Decorator |
Correspondence Address | Flat 8 Alexa Court London W8 6JL |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Scott Glickman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 August 1999) |
Role | Doctor |
Correspondence Address | 22 Alexa Court 73 Lexham Gardens London W8 6JL |
Director Name | Mr Michael Alan Pearson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 February 2014) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alexa Court 73 Lexham Gardens London W8 6JL |
Director Name | Sian Phillips |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2003) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Alexa Court 73 Lexham Gardens London W8 6JL |
Director Name | Mark Simon Philip Clayton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 April 2006) |
Role | Property Developer |
Correspondence Address | Flat 5 14 Phillimore Gardens London W8 7QE |
Director Name | Mark Francis Herrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 October 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Alexa Court 73 Lexham Gardens London W8 6JL |
Director Name | Prof Geoffrey Frederick Hewitt |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2000) |
Role | University Professor |
Correspondence Address | Falcon Cottage Church Lane Wallingford Oxfordshire OX10 0DX |
Director Name | Vivienne Johns |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2003) |
Role | Screenwriter |
Correspondence Address | Flat 9 73 Lexham Gardens London W8 6JL |
Director Name | Nada Houry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 December 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Alexa Court 73 Lexham Gardens London W8 6JL |
Secretary Name | Philip Roy Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | 15 Westholm London NW11 6LH |
Director Name | Mrs Mary Cecilia Hedworth Allen |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 October 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Barley Chambers 103a Westbourne Grove London W2 4UW |
Director Name | Dr Peter Thomas Golder |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 January 2015(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ilminster Gardens London SW11 1PF |
Director Name | Terence Michael Newell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Alexa Court 73 Lexham Gardens Kensington London W8 6JL |
Director Name | Deryck Ian Tweedley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 April 2022) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 358 Green's Farms Road Westport Ct06880 United States |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 August 2009) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Telephone | 020 88664860 |
---|---|
Telephone region | London |
Registered Address | C/O Barley Chambers 117 Westbourne Grove London W2 4UP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
2 at £1 | Mr G.e. King & Mr M.f. Herrett 8.33% Ordinary |
---|---|
2 at £1 | Mrs H.a. Pearson 8.33% Ordinary |
2 at £1 | The Honourable J. Lewis 8.33% Ordinary |
1 at £1 | D.i. Tweedley 4.17% Ordinary |
1 at £1 | Dr P. Golder 4.17% Ordinary |
1 at £1 | M. Allen 4.17% Ordinary |
1 at £1 | M.a. Pearson 4.17% Ordinary |
1 at £1 | M.k.g. Phillips 4.17% Ordinary |
1 at £1 | Mr K.a. Puddy & Mrs K.a. Puddy 4.17% Ordinary |
1 at £1 | Mr L.d. Magnien & Mrs C. Magnien 4.17% Ordinary |
1 at £1 | Mr M. Rebollo & Mrs M. Rebollo 4.17% Ordinary |
1 at £1 | Mr Openshaw & Mrs Openshaw 4.17% Ordinary |
1 at £1 | Mr S. Lever 4.17% Ordinary |
1 at £1 | Mrs E. Valden & Mr A. Pearson 4.17% Ordinary |
1 at £1 | Ms Kirsty Jackson 4.17% Ordinary |
1 at £1 | N. Houry 4.17% Ordinary |
- | OTHER 4.17% - |
1 at £1 | Professor S. Hewitt 4.17% Ordinary |
1 at £1 | R. Gouloubandi 4.17% Ordinary |
1 at £1 | R.m. Leitao 4.17% Ordinary |
1 at £1 | T. Newell 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23 |
Current Liabilities | £165,242 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Appointment of Mrs Shahla Mirshahi as a director on 27 March 2023 (2 pages) |
27 July 2023 | Termination of appointment of Natalia Petrovna Lagunova as a director on 17 July 2023 (1 page) |
26 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
17 August 2022 | Confirmation statement made on 10 August 2022 with updates (5 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
21 April 2022 | Termination of appointment of Deryck Ian Tweedley as a director on 18 April 2022 (1 page) |
5 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
31 August 2021 | Termination of appointment of Terence Michael Newell as a director on 31 August 2021 (1 page) |
12 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
12 October 2020 | Appointment of Mrs Catherine Fiona Diamond as a director on 12 June 2019 (2 pages) |
12 October 2020 | Appointment of Ms Natalia Lagunova as a director on 12 June 2019 (2 pages) |
9 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 June 2019 | Appointment of Mr George Patros as a director on 4 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Nada Houry as a director on 4 December 2018 (1 page) |
3 April 2019 | Termination of appointment of Philip Roy Chambers as a secretary on 31 March 2019 (1 page) |
14 August 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
14 August 2018 | Registered office address changed from C/O Barley Chambers 103a Westbourne Grove London W2 4UW to 117 Westbourne Grove C/O Barley Chambers 117 Westbourne Grove London W2 4UP on 14 August 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Peter Thomas Golder as a director on 3 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Peter Thomas Golder as a director on 3 June 2016 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 May 2015 | Appointment of Dr Peter Thomas Golder as a director on 29 January 2015 (3 pages) |
16 May 2015 | Appointment of Dr Peter Thomas Golder as a director on 29 January 2015 (3 pages) |
21 April 2015 | Appointment of Deryck Ian Tweedley as a director on 29 January 2015 (3 pages) |
21 April 2015 | Appointment of Deryck Ian Tweedley as a director on 29 January 2015 (3 pages) |
19 April 2015 | Appointment of Terence Michael Newell as a director on 29 January 2015 (3 pages) |
19 April 2015 | Appointment of Terence Michael Newell as a director on 29 January 2015 (3 pages) |
25 February 2015 | Appointment of Mrs Heather Ann Pearson as a director on 29 January 2015 (3 pages) |
25 February 2015 | Appointment of Mr Michael Alan Pearson as a director on 29 January 2015 (3 pages) |
25 February 2015 | Appointment of Mr Michael Alan Pearson as a director on 29 January 2015 (3 pages) |
25 February 2015 | Appointment of Keith Albert Puddy as a director on 29 January 2015 (3 pages) |
25 February 2015 | Appointment of Keith Albert Puddy as a director on 29 January 2015 (3 pages) |
25 February 2015 | Appointment of Mrs Heather Ann Pearson as a director on 29 January 2015 (3 pages) |
10 November 2014 | Termination of appointment of Mary Cecilia Hedworth Allen as a director on 21 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Mark Francis Herrett as a director on 21 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Mark Francis Herrett as a director on 21 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Mary Cecilia Hedworth Allen as a director on 21 October 2014 (1 page) |
6 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
13 June 2014 | Termination of appointment of Michael Pearson as a director (2 pages) |
13 June 2014 | Termination of appointment of Michael Pearson as a director (2 pages) |
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
2 September 2011 | Appointment of Mary Cecilia Hedworth Allen as a director (3 pages) |
2 September 2011 | Appointment of Mary Cecilia Hedworth Allen as a director (3 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 August 2010 | Director's details changed for Nada Houry on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Caroline Magnien on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mark Francis Herrett on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Caroline Magnien on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Caroline Magnien on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for The Hon Mrs Julia Redmond King on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mark Francis Herrett on 5 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Director's details changed for The Hon Mrs Julia Redmond King on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mark Francis Herrett on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Nada Houry on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Nada Houry on 5 August 2010 (2 pages) |
11 August 2010 | Director's details changed for The Hon Mrs Julia Redmond King on 5 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (10 pages) |
22 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (12 pages) |
1 December 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (12 pages) |
19 October 2009 | Appointment of Philip Roy Chambers as a secretary (2 pages) |
19 October 2009 | Appointment of Philip Roy Chambers as a secretary (2 pages) |
19 October 2009 | Termination of appointment of Carter Backer Winter Trustees Limited as a secretary (1 page) |
19 October 2009 | Termination of appointment of Carter Backer Winter Trustees Limited as a secretary (1 page) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (14 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (14 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 November 2007 | Return made up to 10/08/07; full list of members (12 pages) |
27 November 2007 | Return made up to 10/08/07; full list of members (12 pages) |
16 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 10/08/06; full list of members (13 pages) |
26 September 2006 | Return made up to 10/08/06; full list of members (13 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 10/08/05; full list of members (13 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 10/08/05; full list of members (13 pages) |
16 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
24 August 2004 | Return made up to 10/08/04; full list of members (9 pages) |
24 August 2004 | Return made up to 10/08/04; full list of members (9 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (11 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (11 pages) |
13 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 August 2002 | Return made up to 10/08/02; change of members (11 pages) |
30 August 2002 | Return made up to 10/08/02; change of members (11 pages) |
12 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 September 2001 | Return made up to 10/08/01; full list of members (9 pages) |
12 September 2001 | Return made up to 10/08/01; full list of members (9 pages) |
5 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 10/08/00; change of members (8 pages) |
15 August 2000 | Return made up to 10/08/00; change of members (8 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
21 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
26 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
23 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
1 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 August 1997 | Return made up to 10/08/97; change of members (8 pages) |
20 August 1997 | Return made up to 10/08/97; change of members (8 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: c/o barley chambers 44 royal crescent holland park avenue london W11 4SN (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: c/o barley chambers 44 royal crescent holland park avenue london W11 4SN (1 page) |
21 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 September 1996 | Return made up to 10/08/96; change of members (8 pages) |
24 September 1996 | Return made up to 10/08/96; change of members (8 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
18 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 April 1986 | Alter mem and arts (7 pages) |
28 April 1986 | Alter mem and arts (7 pages) |
11 February 1986 | Incorporation (15 pages) |
11 February 1986 | Incorporation (15 pages) |