London
N16 8XH
Director Name | Mr Robert Mark Rea |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 10 February 2019(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 10 Palatine Avenue London N16 8XH |
Director Name | Mr Thomas Hilverkus |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Palatine Avenue London N16 8XH |
Director Name | Wendy Jean Sharman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 1996) |
Role | Bisiness Analyst |
Correspondence Address | 16 Mansion House Place Palatine Avenue London N16 8XH |
Director Name | Mr Simon Williams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 1994) |
Role | General Manager |
Correspondence Address | 12 Mansion House Place Palatine Avenue London N16 |
Director Name | Mr Paul Bryant |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 4 Palatine Avenue Stoke Newington London N16 8XH |
Secretary Name | Mr Simon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 1994) |
Role | General Manager |
Correspondence Address | 12 Mansion House Place Palatine Avenue London N16 |
Director Name | Steven Wheeler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 1996) |
Role | Lecturer |
Correspondence Address | 9 Mansion House Place Palatine Avenue London N16 8XH |
Secretary Name | Wendy Jean Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1996) |
Role | Secretary |
Correspondence Address | 16 Mansion House Place Palatine Avenue London N16 8XH |
Director Name | Patricia Gregson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 1996) |
Role | Banker |
Correspondence Address | 7 Palatine Avenue Stoke Newington London N16 8XH |
Director Name | Robert James Menzies Bauld |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 2002) |
Role | Consultant |
Correspondence Address | 16 Mansion House Place Palatine Avenue Stoke Newington London N16 8XH |
Director Name | Nancy Gill |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 August 1997) |
Role | Accountant |
Correspondence Address | 2 Mansion House Place Palatine Avenue London N16 |
Secretary Name | Carron Josephine Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1998) |
Role | Accounts Manager |
Correspondence Address | 9 Mansion House Place Palatine Avenue London |
Director Name | Dr Margaret Page |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 July 2005) |
Role | University Lecturer |
Correspondence Address | 7 Palatine Avenue London N16 8XH |
Director Name | Carron Josephine Hart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2001) |
Role | Account Manager |
Correspondence Address | 9 Palatine Avenue London N16 8XH |
Secretary Name | Carron Josephine Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2001) |
Role | Account Manager |
Correspondence Address | 9 Palatine Avenue London N16 8XH |
Secretary Name | Dr Margaret Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(15 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 2005) |
Role | Lecturer |
Correspondence Address | 7 Palatine Avenue London N16 8XH |
Director Name | Allison Kirkpatrick |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2005) |
Role | Charity Consultant |
Correspondence Address | 8 Palatine Avenue Stoke Newington London N16 8XH |
Director Name | Robert Letham |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2005) |
Role | University Administrator |
Correspondence Address | 6 Palatine Avenue London N16 8XH |
Director Name | Christopher Lawes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2004) |
Role | Network Analyst |
Correspondence Address | 16 Palatine Avenue London N16 8XH |
Director Name | Ms Katherine Isabel Brown |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 10 October 2002(16 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 10 October 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mansion House Palatine Avenue London N16 8XH |
Director Name | Natasha Martin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 March 2013) |
Role | Book Editor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Palatine Avenue London N16 8XH |
Director Name | Ms Carol Anne Parker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British And New Zeal |
Status | Resigned |
Appointed | 14 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2012) |
Role | Immigration Judge |
Country of Residence | England |
Correspondence Address | 3 Rosemary Street London N1 3DU |
Director Name | Richard John Tennant |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2006) |
Role | General Manager |
Correspondence Address | 2 Palatine Avenue Stoke Newington London N16 8XH |
Secretary Name | Carol Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2008) |
Role | Immigration Judge |
Country of Residence | United Kingdom |
Correspondence Address | 15 Palatine Avenue London N16 8XH |
Secretary Name | Mr James Alexander Hollis |
---|---|
Status | Resigned |
Appointed | 15 April 2008(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2010) |
Role | Barrister |
Correspondence Address | 2 Palatine Avenue London N16 8XH |
Director Name | Mr John Paul Hussey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2012(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 February 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Palatine Avenue London N16 8XH |
Director Name | Esther Serena Sharp |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 March 2022) |
Role | Film Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palatine Avenue London N16 8XH |
Telephone | 020 72541967 |
---|---|
Telephone region | London |
Registered Address | 9 Palatine Avenue London N16 8XH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carron Hart 6.25% Ordinary |
---|---|
1 at £1 | Danielle Zezulinski & John Paul Hussey 6.25% Ordinary |
1 at £1 | Jeremy M. Pereira 6.25% Ordinary |
1 at £1 | John Martin & Natasha Martin 6.25% Ordinary |
1 at £1 | Julia Gardner 6.25% Ordinary |
1 at £1 | Karen Phillipson 6.25% Ordinary |
1 at £1 | Margaret Page 6.25% Ordinary |
1 at £1 | Mr Paul Bryant 6.25% Ordinary |
1 at £1 | Praba Kanagasbai 6.25% Ordinary |
1 at £1 | Serena Sharp 6.25% Ordinary |
1 at £1 | Yvonne Polydorou & Mr Nicolaus Polydorou 6.25% Ordinary |
5 at £1 | Nectabond LTD 31.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,057 |
Cash | £11,987 |
Current Liabilities | £1,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 November 2023 | Confirmation statement made on 3 November 2023 with updates (5 pages) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
30 March 2022 | Termination of appointment of Esther Serena Sharp as a director on 30 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Thomas Hilverkus as a director on 30 March 2022 (2 pages) |
30 March 2022 | Registered office address changed from 2 Palatine Avenue London N16 8XH England to 9 Palatine Avenue London N16 8XH on 30 March 2022 (1 page) |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates (6 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (6 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (6 pages) |
11 June 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
10 February 2019 | Appointment of Mr Robert Mark Rea as a director on 10 February 2019 (2 pages) |
10 February 2019 | Termination of appointment of John Paul Hussey as a director on 10 February 2019 (1 page) |
4 February 2019 | Registered office address changed from C/O Jp Hussey 6 Palatine Avenue London N16 8XH to 2 Palatine Avenue London N16 8XH on 4 February 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Termination of appointment of Natasha Martin as a director on 27 March 2013 (1 page) |
29 May 2013 | Termination of appointment of Natasha Martin as a director on 27 March 2013 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 October 2012 | Appointment of Esther Serena Sharp as a director on 15 October 2012 (2 pages) |
27 October 2012 | Appointment of Esther Serena Sharp as a director on 15 October 2012 (2 pages) |
24 October 2012 | Appointment of Karen Phillipson as a secretary on 15 October 2012 (1 page) |
24 October 2012 | Appointment of Karen Phillipson as a secretary on 15 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Katherine Isabel Brown as a director on 10 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Katherine Isabel Brown as a director on 10 October 2012 (1 page) |
15 October 2012 | Registered office address changed from C/O C/O Kate Brown 16 Palatine Avenue London N16 8XH United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from C/O C/O Kate Brown 16 Palatine Avenue London N16 8XH United Kingdom on 15 October 2012 (1 page) |
18 September 2012 | Appointment of Mr John Paul Hussey as a director on 18 September 2012 (2 pages) |
18 September 2012 | Appointment of Mr John Paul Hussey as a director on 18 September 2012 (2 pages) |
4 July 2012 | Termination of appointment of Carol Anne Parker as a director on 29 June 2012 (2 pages) |
4 July 2012 | Termination of appointment of Carol Anne Parker as a director on 29 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Carol Parker on 2 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Carol Parker on 2 May 2012 (2 pages) |
3 July 2012 | Director's details changed for Carol Parker on 2 May 2012 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
21 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (9 pages) |
19 June 2010 | Director's details changed for Natasha Martin on 14 April 2010 (2 pages) |
19 June 2010 | Director's details changed for Natasha Martin on 14 April 2010 (2 pages) |
19 June 2010 | Director's details changed for Ms Katherine Isabel Brown on 14 April 2010 (2 pages) |
19 June 2010 | Director's details changed for Ms Katherine Isabel Brown on 14 April 2010 (2 pages) |
3 February 2010 | Registered office address changed from 2 Mansion House Place Palatine Avenue London N16 8XH United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Carol Parker on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 2 Mansion House Place Palatine Avenue London N16 8XH United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Termination of appointment of James Hollis as a secretary (1 page) |
3 February 2010 | Registered office address changed from 2 Mansion House Place Palatine Avenue London N16 8XH United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Carol Parker on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of James Hollis as a secretary (1 page) |
3 February 2010 | Director's details changed for Carol Parker on 3 February 2010 (2 pages) |
19 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 16/04/09; full list of members (8 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Return made up to 16/04/09; full list of members (8 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 2 mansion house place london N16 8XH united kingdom (1 page) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 2 mansion house place london N16 8XH united kingdom (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (9 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 15 palatine avenue london N16 8XH (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 15 palatine avenue london N16 8XH (1 page) |
14 May 2008 | Return made up to 16/04/08; full list of members (9 pages) |
13 May 2008 | Appointment terminated secretary carol parker (1 page) |
13 May 2008 | Appointment terminated secretary carol parker (1 page) |
13 May 2008 | Secretary appointed mr james alexander hollis (1 page) |
13 May 2008 | Secretary appointed mr james alexander hollis (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Return made up to 16/04/07; no change of members
|
13 August 2007 | Return made up to 16/04/07; no change of members
|
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 January 2007 | Director resigned (2 pages) |
17 January 2007 | Director resigned (2 pages) |
17 January 2007 | Director resigned (2 pages) |
17 January 2007 | Director resigned (2 pages) |
11 August 2006 | Return made up to 16/04/06; full list of members
|
11 August 2006 | Return made up to 16/04/06; full list of members
|
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
23 June 2005 | Return made up to 16/04/05; full list of members (12 pages) |
23 June 2005 | Return made up to 16/04/05; full list of members (12 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 16/04/04; full list of members (14 pages) |
1 June 2004 | Return made up to 16/04/04; full list of members (14 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 May 2003 | Return made up to 16/04/03; full list of members
|
6 May 2003 | Return made up to 16/04/03; full list of members
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 16/04/02; full list of members
|
17 June 2002 | Return made up to 16/04/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Return made up to 16/04/01; full list of members (12 pages) |
21 June 2001 | Return made up to 16/04/01; full list of members (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 May 2000 | Return made up to 16/04/00; full list of members (12 pages) |
12 May 2000 | Return made up to 16/04/00; full list of members (12 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
17 May 1999 | Return made up to 16/04/98; full list of members (8 pages) |
17 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 16/04/98; full list of members (8 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 12 mansion house place palatine ave stoke newington N16 8XH (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 12 mansion house place palatine ave stoke newington N16 8XH (1 page) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Return made up to 16/04/96; full list of members (8 pages) |
25 June 1998 | Return made up to 16/04/96; full list of members (8 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
22 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
22 April 1997 | Secretary resigned (1 page) |
17 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
28 May 1996 | Return made up to 16/04/95; full list of members
|
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Return made up to 16/04/95; full list of members
|
28 May 1996 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 April 1994 | Return made up to 16/04/94; no change of members (4 pages) |
13 April 1994 | Return made up to 16/04/94; no change of members (4 pages) |
29 June 1993 | Return made up to 31/12/92; full list of members (7 pages) |
29 June 1993 | Return made up to 31/12/92; full list of members (7 pages) |
6 May 1993 | Return made up to 12/02/93; full list of members (8 pages) |
6 May 1993 | Return made up to 12/02/93; full list of members (8 pages) |
1 December 1986 | Resolutions
|
16 April 1986 | Incorporation (17 pages) |
16 April 1986 | Incorporation (17 pages) |