London
W12 8BQ
Secretary Name | Miss Jayne Morris |
---|---|
Status | Current |
Appointed | 26 August 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 11a Stowe Road London W12 8BQ |
Director Name | Mr Nicola Monzini |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 February 2016(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 80 Bradmore Park Road London W6 0DT |
Director Name | Mr Adrian William Jennings |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Manufacturing Associate |
Country of Residence | England |
Correspondence Address | 11b Stowe Road London W12 8BQ |
Director Name | Ms Lydia Rose Davey |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 11c Stowe Road London W12 8BQ |
Director Name | Ms Barbara Clements |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 September 1998) |
Role | Housewife |
Correspondence Address | Flat B 11 Stowe Road London W12 8BQ |
Director Name | Lady Jane Cory-Wright |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 September 1996) |
Role | Teacher |
Correspondence Address | 11 Stowe Road London W12 8BQ |
Director Name | Ms Rosemary Ann Mills |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 18 May 2000) |
Role | Journalist |
Correspondence Address | Flat A 11 Stowe Road London W12 8BQ |
Director Name | Michael James Owen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 January 2008) |
Role | Corporate Psychotherapist |
Correspondence Address | Flat C 11 Stowe Road London W12 8BQ |
Secretary Name | Ms Rosemary Ann Mills |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 1995) |
Role | Company Director |
Correspondence Address | Flat A 11 Stowe Road London W12 8BQ |
Secretary Name | Jeffrey Deanus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 1996) |
Role | Estate Agent |
Correspondence Address | 143 Farnham Road Slough SL1 4XB |
Secretary Name | Ronald Boguslaw Zenon Nako |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Chardin House Chardin Road London W4 |
Director Name | Lady Jane Cory-Wright |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(12 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 20 May 1999) |
Role | Retired |
Correspondence Address | 11 Stowe Road London W12 8BQ |
Secretary Name | Lucy Clare Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 January 2008) |
Role | Trainee Architect |
Correspondence Address | 11 Stowe Road London W12 8BQ |
Director Name | Gareth Jake Langdon |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 2005) |
Role | Furniture Designer |
Correspondence Address | 11b Stowe Road London W12 8BQ |
Director Name | Michael Langford Kemp |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2004) |
Role | Chartered Surveyor |
Correspondence Address | 11 Stowe Road London W12 8BQ |
Secretary Name | Ms Jayne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2008) |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | 11a Stowe Road London W12 8BQ |
Director Name | Mr Stephen William Armstrong |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Ravensbourne Park London SE6 4XU |
Director Name | Oliver Grant Mathieson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2010) |
Role | Consultant |
Correspondence Address | 11b Stowe Road London W12 8BQ |
Secretary Name | Oliver Grant Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2008) |
Role | Consultant |
Correspondence Address | 11b Stowe Road London W12 8BQ |
Secretary Name | Mr Richard Edward Anthony Garman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2009) |
Role | Bookmaking |
Correspondence Address | 11c Stowe Road Shepherds Bush London W12 8BQ |
Director Name | Miss Anne Elizabeth Ayles |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2008(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2012) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11d Stowe Road London W12 8BQ |
Secretary Name | Miss Anne Elizabeth Ayles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2010) |
Role | Pr/Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11d Stowe Road London W12 8BQ |
Director Name | Mr Richard Edward Anthony Garman |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 May 2021) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 11c Stowe Road London W12 8BQ |
Director Name | Mrs Elizabeth Julia Anne Carrington |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 April 2017) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 11a Stowe Road London W12 8BQ |
Secretary Name | Mrs Elizabeth Julia Anne Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Stowe Road London W12 8BQ |
Director Name | Ms Sophie Staquet |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2016) |
Role | Painting Restorer |
Country of Residence | England |
Correspondence Address | 80 Bradmore Park Road London W6 0DT |
Registered Address | 11a Stowe Road London W12 8BQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
1 at £1 | Elizabeth Carrington 25.00% Ordinary |
---|---|
1 at £1 | Ms Jayne Morris 25.00% Ordinary |
1 at £1 | Richard Garman 25.00% Ordinary |
1 at £1 | Sophie Staquet 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,054 |
Cash | £851 |
Current Liabilities | £420 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
25 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 28 September 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 28 September 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
20 May 2021 | Appointment of Ms Lydia Rose Davey as a director on 10 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Richard Edward Anthony Garman as a director on 10 May 2021 (1 page) |
20 May 2021 | Micro company accounts made up to 28 September 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
11 April 2020 | Micro company accounts made up to 28 September 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
3 May 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Elizabeth Julia Anne Carrington as a director on 18 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Elizabeth Julia Anne Carrington as a director on 18 April 2017 (1 page) |
13 April 2017 | Total exemption small company accounts made up to 28 September 2016 (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 28 September 2016 (5 pages) |
21 March 2017 | Termination of appointment of Elizabeth Julia Anne Carrington as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Elizabeth Julia Anne Carrington as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Adrian William Jennings as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Adrian William Jennings as a director on 17 March 2017 (2 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Termination of appointment of Sophie Staquet as a director on 23 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Sophie Staquet as a director on 23 May 2016 (1 page) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 February 2016 | Appointment of Mr Nicola Monzini as a director on 4 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Nicola Monzini as a director on 4 February 2016 (2 pages) |
6 November 2015 | Secretary's details changed for Mrs Jayne Morris on 26 August 2015 (1 page) |
6 November 2015 | Appointment of Miss Jayne Morris as a secretary on 26 August 2015 (2 pages) |
6 November 2015 | Appointment of Miss Jayne Morris as a secretary on 26 August 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Mrs Jayne Morris on 26 August 2015 (1 page) |
5 November 2015 | Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 1 September 2015 (1 page) |
5 November 2015 | Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 1 September 2015 (1 page) |
5 November 2015 | Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 1 September 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
19 August 2015 | Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 18 August 2015 (1 page) |
19 August 2015 | Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Elizabeth Carrington 87 Thorpebank Road London W12 0PG to 11a Stowe Road London W12 8BQ on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Elizabeth Carrington 87 Thorpebank Road London W12 0PG to 11a Stowe Road London W12 8BQ on 18 August 2015 (1 page) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 February 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 28 September 2014 (4 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 28 September 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 28 September 2013 (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 28 September 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 28 September 2012 (5 pages) |
9 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Appointment of Ms Sophie Staquet as a director (2 pages) |
14 June 2012 | Appointment of Ms Sophie Staquet as a director (2 pages) |
28 May 2012 | Termination of appointment of Anne Ayles as a director (1 page) |
28 May 2012 | Termination of appointment of Anne Ayles as a director (1 page) |
9 May 2012 | Registered office address changed from 11 Stowe Road London London W12 8BQ United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 18 November 2011 (1 page) |
9 May 2012 | Registered office address changed from 11 Stowe Road London London W12 8BQ United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Secretary's details changed for Mrs Elizabeth Julia Anne Carrington on 18 November 2011 (1 page) |
9 May 2012 | Appointment of Mr Richard Edward Anthony Garman as a director (2 pages) |
9 May 2012 | Registered office address changed from 11 Stowe Road London London W12 8BQ United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Appointment of Mr Richard Edward Anthony Garman as a director (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
12 August 2011 | Secretary's details changed for Miss Elizabeth Julia Anne Leek on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Miss Elizabeth Julia Anne Leek on 11 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Miss Elizabeth Julia Anne Leek on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Miss Elizabeth Julia Anne Leek on 11 August 2011 (2 pages) |
7 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
24 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Jayne Morris on 16 May 2010 (2 pages) |
23 June 2010 | Termination of appointment of Oliver Mathieson as a director (1 page) |
23 June 2010 | Termination of appointment of Anne Ayles as a secretary (1 page) |
23 June 2010 | Termination of appointment of Oliver Mathieson as a director (1 page) |
23 June 2010 | Termination of appointment of Stephen Armstrong as a director (1 page) |
23 June 2010 | Director's details changed for Miss Anne Elizabeth Ayles on 16 May 2010 (2 pages) |
23 June 2010 | Termination of appointment of Anne Ayles as a secretary (1 page) |
23 June 2010 | Director's details changed for Jayne Morris on 16 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Miss Anne Elizabeth Ayles on 16 May 2010 (2 pages) |
23 June 2010 | Termination of appointment of Stephen Armstrong as a director (1 page) |
17 June 2010 | Appointment of Miss Elizabeth Julia Anne Leek as a director (2 pages) |
17 June 2010 | Appointment of Miss Elizabeth Julia Anne Leek as a director (2 pages) |
16 June 2010 | Appointment of Miss Elizabeth Julia Anne Leek as a secretary (1 page) |
16 June 2010 | Termination of appointment of Anne Ayles as a secretary (1 page) |
16 June 2010 | Appointment of Miss Elizabeth Julia Anne Leek as a secretary (1 page) |
16 June 2010 | Registered office address changed from 11D Stowe Road London W12 8BQ on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 11D Stowe Road London W12 8BQ on 16 June 2010 (1 page) |
16 June 2010 | Termination of appointment of Anne Ayles as a secretary (1 page) |
15 June 2010 | Total exemption small company accounts made up to 28 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 28 September 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 September 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 September 2008 (6 pages) |
15 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
15 June 2009 | Director and secretary's change of particulars / anne ayles / 01/01/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / anne ayles / 01/01/2009 (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 11C stowe road london W12 8BQ (1 page) |
15 June 2009 | Appointment terminated secretary richard garman (1 page) |
15 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 11C stowe road london W12 8BQ (1 page) |
15 June 2009 | Appointment terminated secretary richard garman (1 page) |
11 June 2009 | Secretary appointed miss anne ayles (1 page) |
11 June 2009 | Secretary appointed miss anne ayles (1 page) |
28 July 2008 | Total exemption small company accounts made up to 28 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 28 September 2007 (6 pages) |
13 June 2008 | Appointment terminated secretary lucy carmichael (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 11B stowe road london W12 8BQ (1 page) |
13 June 2008 | Appointment terminated director michael owen (1 page) |
13 June 2008 | Appointment terminated director michael owen (1 page) |
13 June 2008 | Secretary appointed mr richard edward anthony garman (1 page) |
13 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
13 June 2008 | Appointment terminated secretary lucy carmichael (1 page) |
13 June 2008 | Appointment terminated secretary oliver mathieson (1 page) |
13 June 2008 | Director appointed miss anne elizabeth ayles (1 page) |
13 June 2008 | Appointment terminated secretary jayne morris (1 page) |
13 June 2008 | Appointment terminated secretary jayne morris (1 page) |
13 June 2008 | Director appointed miss anne elizabeth ayles (1 page) |
13 June 2008 | Appointment terminated secretary oliver mathieson (1 page) |
13 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
13 June 2008 | Secretary appointed mr richard edward anthony garman (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 11B stowe road london W12 8BQ (1 page) |
21 July 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
18 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 28 September 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 28 September 2005 (6 pages) |
30 October 2006 | Return made up to 19/05/06; full list of members (10 pages) |
30 October 2006 | Return made up to 19/05/06; full list of members (10 pages) |
21 February 2006 | Return made up to 19/05/05; full list of members
|
21 February 2006 | Return made up to 19/05/05; full list of members
|
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New secretary appointed;new director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
4 August 2005 | Total exemption small company accounts made up to 28 September 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 September 2004 (6 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
19 July 2004 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: united house 23 dorset street london W1H 3FT (1 page) |
9 July 2004 | Notice of resolution removing auditor (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: united house 23 dorset street london W1H 3FT (1 page) |
9 July 2004 | Notice of resolution removing auditor (1 page) |
6 July 2004 | Return made up to 19/05/04; full list of members (8 pages) |
6 July 2004 | Return made up to 19/05/04; full list of members (8 pages) |
13 August 2003 | Full accounts made up to 28 September 2002 (9 pages) |
13 August 2003 | Full accounts made up to 28 September 2002 (9 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
18 July 2002 | Return made up to 19/05/02; full list of members
|
18 July 2002 | Full accounts made up to 28 September 2001 (7 pages) |
18 July 2002 | Return made up to 19/05/02; full list of members
|
18 July 2002 | Full accounts made up to 28 September 2001 (7 pages) |
25 February 2002 | Return made up to 19/05/01; full list of members (8 pages) |
25 February 2002 | Return made up to 19/05/01; full list of members (8 pages) |
7 March 2001 | Full accounts made up to 28 September 2000 (7 pages) |
7 March 2001 | Full accounts made up to 28 September 2000 (7 pages) |
19 October 2000 | Return made up to 19/05/00; full list of members (7 pages) |
19 October 2000 | Return made up to 19/05/00; full list of members (7 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 28 September 1999 (7 pages) |
25 January 2000 | Full accounts made up to 28 September 1999 (7 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
11 March 1999 | Full accounts made up to 28 September 1998 (7 pages) |
11 March 1999 | Full accounts made up to 28 September 1998 (7 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
29 September 1998 | Return made up to 19/05/98; no change of members
|
29 September 1998 | Return made up to 19/05/98; no change of members
|
9 February 1998 | Full accounts made up to 28 September 1997 (7 pages) |
9 February 1998 | Full accounts made up to 28 September 1997 (7 pages) |
11 June 1997 | Return made up to 19/05/97; full list of members
|
11 June 1997 | Return made up to 19/05/97; full list of members
|
19 November 1996 | Full accounts made up to 28 September 1996 (7 pages) |
19 November 1996 | Full accounts made up to 28 September 1996 (7 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Return made up to 19/05/96; no change of members
|
14 August 1996 | Return made up to 19/05/96; no change of members
|
14 December 1995 | Return made up to 19/05/95; no change of members (6 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 11 stowe road london W12 8BQ (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: 11 stowe road london W12 8BQ (1 page) |
14 December 1995 | Return made up to 19/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 February 1986 | Incorporation (15 pages) |
18 February 1986 | Incorporation (15 pages) |