London
N2 0RW
Director Name | Kevin James English |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2006(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Sales Manager |
Correspondence Address | 21 Corringham Court Corringham Road London NW11 7BY |
Director Name | Mr Ariel Yaron Levitan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2012(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Corringham Court Corringham Road London NW11 7BY |
Director Name | Mrs Avril Gilmour |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Adam Daniel Burstein |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Ernest Neville Bryce |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Cheryl Eastap |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Ms Clare Walter |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Gordon Leslie Higgott |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Windermere Avenue London NW6 6LP |
Director Name | Ms Stephanie Leah Lipman |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mrs Diane Seifert |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mrs Avril Gilmour |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Corringham Court Corringham Road London NW11 7BY |
Director Name | Mrs Kathe Rich |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 January 2012) |
Role | Retired |
Correspondence Address | 19 Corringham Court London NW11 7BY |
Director Name | Mrs Hermine Sauer |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 1996) |
Role | Retired Co Dir |
Correspondence Address | 20 Corringham Court London NW11 7BY |
Director Name | Shaun Sutton |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | TV Producer & Writer |
Correspondence Address | 15 Corringham Court London NW11 7BY |
Secretary Name | Henry Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 23 Corringham Court Corringham Road London NW11 7BY |
Director Name | Mrs Eva Bertini |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 June 2000) |
Role | Gaming Inspector |
Correspondence Address | 6 Corringham Court Corringham Road London |
Secretary Name | Susan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 September 1999) |
Role | Secretary |
Correspondence Address | 10 Corringham Court Corringham Road London NW11 7DD |
Director Name | Emmanuel Rodriguez |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 September 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 January 2000) |
Role | Banker |
Correspondence Address | 18 Corringham Court Corringham Road London NW11 7BY |
Secretary Name | Eva Cieplinska-Bertini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(14 years after company formation) |
Appointment Duration | 4 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 6 Corringham Court Corringham Road London NW11 7BY |
Secretary Name | Mrs Shirley Estelle Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 Burberry Court 15 Etchingham Park Road London N3 2DW |
Director Name | Henry Harris |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 03 August 2008) |
Role | Retired |
Correspondence Address | 23 Corringham Court Corringham Road London NW11 7BY |
Director Name | Manavendra Kumar Thakur |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2003) |
Role | Computer Consultant |
Correspondence Address | Flat 6 Corringham Court Corringham Road London NW11 7BY |
Director Name | Gail Sandra Thakur |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2003(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | 6 Corringham Court Corringham Road London NW11 7BY |
Director Name | Diane Seifert |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 2007) |
Role | Retired |
Correspondence Address | 11 Corringham Court Corringham Road London NW11 7BY |
Director Name | Brigitte Martinez |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 August 2003(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 25 Corringham Court Corringham Road London NW11 7BY |
Secretary Name | Diane Seifert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2004) |
Role | Retired |
Correspondence Address | 11 Corringham Court Corringham Road London NW11 7BY |
Director Name | William Robert Kaczynski |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 January 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 89 Woodlands London NW11 9QT |
Director Name | Helen Margaret Davis |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2007(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 August 2014) |
Role | Company Director |
Correspondence Address | 30 Corringham Court Corringham Road London NW11 7BY |
Director Name | Alex Radzyner |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 September 2009(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 September 2016) |
Role | Consultant |
Correspondence Address | Kernstrasse 8 Zurich 8004 |
Director Name | Mr Julian Seifert |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2010(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Corringham Court Corringham Road London NW11 7BY |
Director Name | Mr Oliver Duncan Stanley |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Messrs Elliot Woolfe & Rose Equity House, 128- Edgware Middx HA8 7TT |
Director Name | Dr Robyn Bea Cohen |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 December 2013(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2019) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Messrs Elliot Woolfe & Rose Equity House, 128- Edgware Middx HA8 7TT |
Director Name | Mr Shahid Imran Baloch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2021) |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | C/O Messrs Elliot Woolfe & Rose Equity House, 128- Edgware Middx HA8 7TT |
Director Name | Jocelyn Rebuck |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2020) |
Role | Product Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Messrs Elliot Woolfe & Rose Equity House, 128- Edgware Middx HA8 7TT |
Secretary Name | Parkwood Management Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2000) |
Correspondence Address | 187b Woodhouse Road Friern Barnet London N12 9AY |
Director Name | Corringham Court Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2009(23 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2009) |
Correspondence Address | 26 Corringham Court Corringham Road London NW11 7BY |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Alex Radzyner 6.67% Ordinary |
---|---|
2 at £1 | Shahid Baloch & Sher Muhammad Baloch 6.67% Ordinary |
1 at £1 | Andrew Meadows 3.33% Ordinary |
1 at £1 | Clare Helen Walter 3.33% Ordinary |
1 at £1 | David Anthony Chalfen & Julia Estelle Chafen & Diane Hetty Seifert & Julian Seifert 3.33% Ordinary |
1 at £1 | Kelton Wells LTD 3.33% Ordinary |
1 at £1 | Kevin James English 3.33% Ordinary |
1 at £1 | Leonard Henry Gatoff & Marilyn Gatoff 3.33% Ordinary |
1 at £1 | Manavendra Kumar Thakur & Gail Sandra Thakur 3.33% Ordinary |
1 at £1 | Marcus Rebuck & Jocelyn Miriam Rebuck 3.33% Ordinary |
1 at £1 | Marian Ruth Josephs & John Irving Josephs 3.33% Ordinary |
1 at £1 | Mr Douglas Philip Davis & Mrs Helen Margaret Davis 3.33% Ordinary |
1 at £1 | Mrs Annette Avril Gilmour 3.33% Ordinary |
1 at £1 | Mrs Mehri Shahariari 3.33% Ordinary |
1 at £1 | Mrs Minaxi Papatal Amlani & Mr Papatal Karsandas Amlani 3.33% Ordinary |
1 at £1 | Mrs Miriam Salaman 3.33% Ordinary |
1 at £1 | Ms Aleksandra Janina Betrowski 3.33% Ordinary |
1 at £1 | Oliver Duncan Stanley 3.33% Ordinary |
1 at £1 | Paul Simon Shaerf & Peter James Crosby Crouch & Geoffrey Sadow 3.33% Ordinary |
1 at £1 | Pendlebourne LTD 3.33% Ordinary |
- | OTHER 26.67% - |
Year | 2014 |
---|---|
Net Worth | £3,302 |
Cash | £2,261 |
Current Liabilities | £2,261 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
21 March 2024 | Total exemption full accounts made up to 24 June 2023 (7 pages) |
---|---|
26 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 24 June 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 17 September 2022 with updates (8 pages) |
3 November 2022 | Appointment of Ms Malgorzata Jacygrad as a director on 1 September 2022 (2 pages) |
20 October 2022 | Appointment of Mrs Diane Seifert as a director on 1 September 2022 (2 pages) |
14 September 2022 | Appointment of Mr Gordon Leslie Higgott as a director on 18 September 2021 (2 pages) |
14 September 2022 | Termination of appointment of Avril Gilmour as a director on 18 September 2021 (1 page) |
15 June 2022 | Director's details changed for Mr Ariel Yaron Levitan on 27 May 2022 (2 pages) |
10 March 2022 | Statement of capital following an allotment of shares on 23 November 2021
|
8 March 2022 | Appointment of Ms Stephanie Leah Lipman as a director on 14 February 2022 (2 pages) |
23 November 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 24 June 2021 (6 pages) |
27 August 2021 | Director's details changed for Cheryl Eastap on 26 August 2021 (2 pages) |
18 August 2021 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 18 August 2021 (1 page) |
1 July 2021 | Termination of appointment of Shahid Imran Baloch as a director on 1 July 2021 (1 page) |
13 January 2021 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
3 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
22 October 2020 | Termination of appointment of Robyn Bea Cohen as a director on 18 September 2019 (1 page) |
7 October 2020 | Appointment of Ms Clare Walter as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Oliver Duncan Stanley as a director on 1 February 2020 (1 page) |
1 October 2020 | Appointment of Cheryl Eastap as a director on 15 July 2020 (2 pages) |
1 October 2020 | Termination of appointment of Jocelyn Rebuck as a director on 1 February 2020 (1 page) |
11 March 2020 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Mr Ernest Neville Bryce as a director on 21 June 2019 (2 pages) |
14 March 2019 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
22 January 2019 | Registered office address changed from 17 Corringham Court Corringham Road London NW11 7BY to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 22 January 2019 (1 page) |
15 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
18 September 2018 | Appointment of Jocelyn Rebuck as a director on 28 August 2018 (2 pages) |
18 September 2018 | Appointment of Adam Burstein as a director on 28 August 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (7 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (7 pages) |
17 March 2017 | Appointment of Shahid Imran Baloch as a director on 10 October 2016 (2 pages) |
17 March 2017 | Appointment of Shahid Imran Baloch as a director on 10 October 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
9 November 2016 | Termination of appointment of Julian Seifert as a director on 9 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Alex Radzyner as a director on 5 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Alex Radzyner as a director on 5 September 2016 (1 page) |
9 November 2016 | Termination of appointment of Julian Seifert as a director on 9 September 2016 (1 page) |
13 October 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
13 October 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
5 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 August 2014 | Termination of appointment of Helen Margaret Davis as a director on 7 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Helen Margaret Davis as a director on 7 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Helen Margaret Davis as a director on 7 August 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 24 June 2014 (5 pages) |
6 February 2014 | Appointment of Mr Oliver Duncan Stanley as a director (2 pages) |
6 February 2014 | Appointment of Mr Oliver Duncan Stanley as a director (2 pages) |
5 February 2014 | Termination of appointment of Oliver Stanley as a director (1 page) |
5 February 2014 | Termination of appointment of Avril Gilmour as a director (1 page) |
5 February 2014 | Termination of appointment of Avril Gilmour as a director (1 page) |
5 February 2014 | Appointment of Mrs Avril Gilmour as a director (2 pages) |
5 February 2014 | Appointment of Mrs Avril Gilmour as a director (2 pages) |
5 February 2014 | Appointment of Dr Robyn Bea Cohen as a director (2 pages) |
5 February 2014 | Termination of appointment of Oliver Stanley as a director (1 page) |
5 February 2014 | Appointment of Dr Robyn Bea Cohen as a director (2 pages) |
5 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 October 2013 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
19 November 2012 | Appointment of Mr Ariel Yaron Levitan as a director (2 pages) |
19 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (11 pages) |
19 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (11 pages) |
19 November 2012 | Appointment of Mr Ariel Yaron Levitan as a director (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 24 June 2012 (5 pages) |
21 September 2012 | Termination of appointment of Kathe Rich as a director (1 page) |
21 September 2012 | Termination of appointment of Kathe Rich as a director (1 page) |
21 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
16 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (12 pages) |
16 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (12 pages) |
28 October 2011 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
12 January 2011 | Appointment of Mr Julian Seifert as a director (2 pages) |
12 January 2011 | Appointment of Mr Julian Seifert as a director (2 pages) |
11 January 2011 | Annual return made up to 17 September 2010 with a full list of shareholders (11 pages) |
11 January 2011 | Annual return made up to 17 September 2010 with a full list of shareholders (11 pages) |
7 January 2011 | Appointment of Alex Radzyner as a director (1 page) |
7 January 2011 | Appointment of Alex Radzyner as a director (1 page) |
7 January 2011 | Termination of appointment of Corringham Court Management Limited as a director (1 page) |
7 January 2011 | Termination of appointment of Corringham Court Management Limited as a director (1 page) |
16 November 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
18 October 2010 | Appointment of Corringham Court Management Limited as a director (1 page) |
18 October 2010 | Appointment of Corringham Court Management Limited as a director (1 page) |
19 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (19 pages) |
19 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (19 pages) |
24 September 2009 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
5 March 2009 | Return made up to 17/09/08; full list of members (16 pages) |
5 March 2009 | Return made up to 17/09/08; full list of members (16 pages) |
1 November 2008 | Appointment terminated director henry harris (1 page) |
1 November 2008 | Appointment terminated director henry harris (1 page) |
7 October 2008 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 24 June 2008 (5 pages) |
2 May 2008 | Appointment terminated director brigitte martinez (1 page) |
2 May 2008 | Appointment terminated director brigitte martinez (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
30 November 2007 | Return made up to 17/09/07; change of members (9 pages) |
30 November 2007 | Return made up to 17/09/07; change of members (9 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 17/09/06; change of members (9 pages) |
30 November 2006 | Return made up to 17/09/06; change of members (9 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 24 June 2006 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 24 June 2006 (4 pages) |
22 December 2005 | Return made up to 17/09/05; full list of members (20 pages) |
22 December 2005 | Return made up to 17/09/05; full list of members (20 pages) |
21 September 2005 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 24 June 2005 (4 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (2 pages) |
16 December 2004 | Return made up to 17/09/04; change of members
|
16 December 2004 | Director resigned (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Return made up to 17/09/04; change of members
|
20 August 2004 | Total exemption small company accounts made up to 24 June 2004 (9 pages) |
20 August 2004 | Total exemption small company accounts made up to 24 June 2004 (9 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
15 April 2004 | Total exemption full accounts made up to 24 June 2003 (8 pages) |
15 April 2004 | Total exemption full accounts made up to 24 June 2003 (8 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Return made up to 17/09/03; no change of members (8 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Return made up to 17/09/03; no change of members (8 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
28 April 2003 | Total exemption small company accounts made up to 24 June 2002 (3 pages) |
28 April 2003 | Total exemption small company accounts made up to 24 June 2002 (3 pages) |
21 March 2003 | Return made up to 17/09/02; full list of members (14 pages) |
21 March 2003 | Return made up to 17/09/02; full list of members (14 pages) |
26 April 2002 | Total exemption small company accounts made up to 24 June 2001 (3 pages) |
26 April 2002 | Total exemption small company accounts made up to 24 June 2001 (3 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 17/09/01; change of members (7 pages) |
14 November 2001 | Return made up to 17/09/01; change of members (7 pages) |
14 November 2001 | New director appointed (2 pages) |
24 April 2001 | Accounts for a small company made up to 24 June 2000 (3 pages) |
24 April 2001 | Accounts for a small company made up to 24 June 2000 (3 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 17/09/00; no change of members
|
5 February 2001 | Return made up to 17/09/00; no change of members
|
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
28 April 2000 | New secretary appointed (3 pages) |
28 April 2000 | New secretary appointed (3 pages) |
30 March 2000 | Accounts for a small company made up to 25 June 1999 (4 pages) |
30 March 2000 | Accounts for a small company made up to 25 June 1999 (4 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 17 corringham court corringham road london NW11 7BY (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 17 corringham court corringham road london NW11 7BY (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: parkwood management company 27 ashurst road london N12 9AU (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: parkwood management company 27 ashurst road london N12 9AU (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 17/09/99; full list of members
|
17 September 1999 | Return made up to 17/09/99; full list of members
|
7 June 1999 | Registered office changed on 07/06/99 from: 19 green bank london N12 8AS (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 19 green bank london N12 8AS (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
12 November 1998 | Accounts made up to 24 June 1998 (8 pages) |
12 November 1998 | Accounts made up to 24 June 1998 (8 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Return made up to 17/09/98; full list of members
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Return made up to 17/09/98; full list of members
|
11 November 1997 | Accounts made up to 24 June 1997 (9 pages) |
11 November 1997 | Accounts made up to 24 June 1997 (9 pages) |
27 October 1997 | Return made up to 17/09/97; no change of members (6 pages) |
27 October 1997 | Return made up to 17/09/97; no change of members (6 pages) |
7 January 1997 | Accounts made up to 24 June 1996 (10 pages) |
7 January 1997 | Accounts made up to 24 June 1996 (10 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
8 November 1996 | Return made up to 17/09/96; no change of members
|
8 November 1996 | Return made up to 17/09/96; no change of members
|
21 November 1995 | Accounts made up to 24 June 1995 (9 pages) |
21 November 1995 | Accounts made up to 24 June 1995 (9 pages) |
29 September 1995 | Return made up to 17/09/95; full list of members (8 pages) |
29 September 1995 | Return made up to 17/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 January 1986 | Incorporation (14 pages) |
23 January 1986 | Incorporation (14 pages) |