London
NW7 1DE
Director Name | Federica Franceschini |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 March 2023(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Elizabeth Ann Weichart |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Waterford House 110 Kensington Park Road London W11 2PJ |
Director Name | Ms Maria Kristina Raade |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 1996) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | 12 Waterford House 100 Kensington Park Road London W11 2PJ |
Director Name | Leon Rhys Morgan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 May 1996) |
Role | Solicitor |
Correspondence Address | 33 Waterford House 110 Kensington Park Road London W11 2PJ |
Director Name | John Martin Hornby |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | The Owl House Vicarage Hill Westerham Kent TN16 1AY |
Director Name | Maj Gen William Frank Cooper |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Business Executive |
Correspondence Address | 37 Waterford House 110 Kensington Park Road London W11 2PJ |
Director Name | Noel Clarke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 1995) |
Role | Investment Banking Consultant |
Correspondence Address | 20 Parliament Hill London NW3 2TU |
Secretary Name | Elizabeth Ann Weichart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Waterford House 110 Kensington Park Road London W11 2PJ |
Director Name | Spiro George Rombotis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 March 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1996) |
Role | Pharmaceutical Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterford House 100 Kensington Park Road London W11 2PJ |
Director Name | Edward Mendelsohn |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(10 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 05 May 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 40 Waterford House 110 Kensington Park Road London W11 |
Director Name | Jayne Vanessa Cheeseman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 March 2010) |
Role | Office Manager |
Correspondence Address | W11 |
Director Name | Mr Timothy May |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 1997) |
Role | Design Consultant |
Correspondence Address | 17 Waterford House 100 Kensington Park Road London W11 2PJ |
Director Name | Miss Irene Giakoumaki |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2002) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Waterford House 110 Kensington Park Road London W11 2PJ |
Director Name | Carole Jackson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lombardy Place London W2 4AU |
Secretary Name | Trevor Cedric Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Waterford House 110 Kensington Park Road London W11 2PJ |
Director Name | Philippa Margaret Spurway |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2003) |
Role | Interior Design Architect |
Correspondence Address | 30 Highlever Road London W10 6PS |
Director Name | Rupert George Fielding Elderkin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Barrister |
Correspondence Address | 35 Waterford House 110 Kensington Park Road London W11 2PJ |
Secretary Name | Elizabeth Ann Weichart |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Waterford House 110 Kensington Park Road London W11 2PJ |
Director Name | William Henry Latimer Elderkin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 2009) |
Role | Equity Analyst |
Correspondence Address | Flat 35 Waterford House 100-111 Kensington Park Road London W11 2PJ |
Director Name | Edward Hardy Hill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2010) |
Role | Journalism |
Correspondence Address | 55 Joy Lane Whitstable Kent CT5 4DE |
Director Name | Maurice Ramuntcho Cruickshank |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2007(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2010) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 18 Waterford House 100 Kensington Park Road London Wtt 2pj |
Director Name | Mr Steven Henry Schaefer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 2007(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2010) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 52 Bedford Gardens London W8 7EH |
Director Name | Trevor Cedric Muir |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 108 Kensington High Street London W8 6SH |
Director Name | William David Clarance |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Waterford House 110 Kensington Park Road London W11 2PJ |
Director Name | Spiro George Rombotis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 May 2014(28 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grants Close London NW7 1DE |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £241,363 |
Net Worth | £24,674 |
Cash | £163,789 |
Current Liabilities | £209,324 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
11 May 2023 | Appointment of Federica Franceschini as a director on 20 March 2023 (2 pages) |
---|---|
18 April 2023 | Accounts for a small company made up to 31 July 2022 (7 pages) |
24 March 2023 | Confirmation statement made on 20 March 2023 with updates (6 pages) |
8 December 2022 | Registered office address changed from 40 Kensington Church Street London W8 4BX England to 62 Grants Close London NW7 1DE on 8 December 2022 (1 page) |
1 July 2022 | Director's details changed for Spiro George Rombotis on 1 July 2022 (2 pages) |
1 July 2022 | Director's details changed for Dr Elizabeth Muir on 1 July 2022 (2 pages) |
1 July 2022 | Director's details changed for Ms. Federica Franceschini on 1 July 2022 (2 pages) |
29 June 2022 | Notice of removal of a director (1 page) |
26 April 2022 | Accounts for a small company made up to 31 July 2021 (7 pages) |
1 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
28 April 2021 | Accounts for a small company made up to 31 July 2020 (7 pages) |
31 March 2021 | Registered office address changed from 17 Abingdon Road London W8 6AH England to 40 Kensington Church Street London W8 4BX on 31 March 2021 (1 page) |
24 March 2021 | Confirmation statement made on 20 March 2021 with updates (6 pages) |
4 May 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
30 March 2020 | Confirmation statement made on 20 March 2020 with updates (6 pages) |
16 July 2019 | Registered office address changed from C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 16 July 2019 (1 page) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (6 pages) |
8 February 2019 | Accounts for a small company made up to 31 July 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 July 2017 (5 pages) |
14 December 2017 | Accounts for a small company made up to 31 July 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
23 February 2017 | Accounts for a small company made up to 31 July 2016 (4 pages) |
23 February 2017 | Accounts for a small company made up to 31 July 2016 (4 pages) |
13 April 2016 | Accounts for a small company made up to 31 July 2015 (4 pages) |
13 April 2016 | Accounts for a small company made up to 31 July 2015 (4 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 April 2015 | Accounts for a small company made up to 31 July 2014 (4 pages) |
21 April 2015 | Accounts for a small company made up to 31 July 2014 (4 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 May 2014 | Appointment of Spiro George Rombotis as a director (3 pages) |
19 May 2014 | Termination of appointment of Edward Mendelsohn as a director (2 pages) |
19 May 2014 | Termination of appointment of Edward Mendelsohn as a director (2 pages) |
19 May 2014 | Appointment of Spiro George Rombotis as a director (3 pages) |
15 May 2014 | Termination of appointment of Edward Mendelsohn as a director (2 pages) |
15 May 2014 | Termination of appointment of Edward Mendelsohn as a director (2 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (7 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 March 2014 | Termination of appointment of Maurice Cruickshank as a director (2 pages) |
17 March 2014 | Termination of appointment of Maurice Cruickshank as a director (2 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (4 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (4 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Termination of appointment of Elizabeth Weichart as a director (2 pages) |
1 June 2012 | Termination of appointment of Elizabeth Weichart as a director (2 pages) |
30 April 2012 | Termination of appointment of William Clarance as a director (1 page) |
30 April 2012 | Termination of appointment of Elizabeth Weichart as a secretary (2 pages) |
30 April 2012 | Termination of appointment of William Clarance as a director (1 page) |
30 April 2012 | Termination of appointment of Elizabeth Weichart as a secretary (2 pages) |
18 April 2012 | Appointment of Dr Elizabeth Muir as a director (3 pages) |
18 April 2012 | Appointment of Dr Elizabeth Muir as a director (3 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Appointment of Maurice Ramuntcho Cruickshank as a director (3 pages) |
21 February 2012 | Appointment of Maurice Ramuntcho Cruickshank as a director (3 pages) |
11 January 2012 | Accounts for a small company made up to 31 July 2011 (4 pages) |
11 January 2012 | Accounts for a small company made up to 31 July 2011 (4 pages) |
28 March 2011 | Annual return made up to 20 March 2011 (15 pages) |
28 March 2011 | Annual return made up to 20 March 2011 (15 pages) |
4 February 2011 | Accounts for a small company made up to 31 July 2010 (4 pages) |
4 February 2011 | Accounts for a small company made up to 31 July 2010 (4 pages) |
7 January 2011 | Termination of appointment of Trevor Muir as a director (2 pages) |
7 January 2011 | Termination of appointment of Trevor Muir as a director (2 pages) |
28 June 2010 | Appointment of Edward Mendelsohn as a director (3 pages) |
28 June 2010 | Appointment of Edward Mendelsohn as a director (3 pages) |
14 April 2010 | Appointment of Elizabeth Ann Weichart as a director (3 pages) |
14 April 2010 | Termination of appointment of Edward Hill as a director (2 pages) |
14 April 2010 | Appointment of Trevor Cedric Muir as a director (3 pages) |
14 April 2010 | Appointment of Trevor Cedric Muir as a director (3 pages) |
14 April 2010 | Termination of appointment of Steven Schaefer as a director (2 pages) |
14 April 2010 | Termination of appointment of Jayne Cheeseman as a director (2 pages) |
14 April 2010 | Termination of appointment of Maurice Cruickshank as a director (2 pages) |
14 April 2010 | Termination of appointment of Edward Hill as a director (2 pages) |
14 April 2010 | Termination of appointment of Jayne Cheeseman as a director (2 pages) |
14 April 2010 | Appointment of William David Clarance as a director (3 pages) |
14 April 2010 | Appointment of William David Clarance as a director (3 pages) |
14 April 2010 | Termination of appointment of Maurice Cruickshank as a director (2 pages) |
14 April 2010 | Appointment of Elizabeth Ann Weichart as a director (3 pages) |
14 April 2010 | Termination of appointment of Steven Schaefer as a director (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (18 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (18 pages) |
22 February 2010 | Accounts for a small company made up to 31 July 2009 (4 pages) |
22 February 2010 | Accounts for a small company made up to 31 July 2009 (4 pages) |
4 November 2009 | Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 4 November 2009 (1 page) |
26 May 2009 | Appointment terminated director william elderkin (1 page) |
26 May 2009 | Appointment terminated director edward mendelsohn (1 page) |
26 May 2009 | Appointment terminated director edward mendelsohn (1 page) |
26 May 2009 | Appointment terminated director william elderkin (1 page) |
27 April 2009 | Return made up to 20/03/09; full list of members (7 pages) |
27 April 2009 | Return made up to 20/03/09; full list of members (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 June 2008 | Return made up to 20/03/08; no change of members (16 pages) |
19 June 2008 | Return made up to 20/03/08; no change of members (16 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from c/o barber & co 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from c/o barber & co 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
13 November 2007 | Accounts for a small company made up to 31 July 2007 (4 pages) |
13 November 2007 | Accounts for a small company made up to 31 July 2007 (4 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 May 2007 | Accounts for a small company made up to 31 July 2006 (4 pages) |
29 May 2007 | Accounts for a small company made up to 31 July 2006 (4 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
13 April 2007 | Return made up to 20/03/07; change of members (8 pages) |
13 April 2007 | Return made up to 20/03/07; change of members (8 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 May 2006 | Return made up to 20/03/06; full list of members (10 pages) |
4 May 2006 | Return made up to 20/03/06; full list of members (10 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
31 March 2005 | Return made up to 20/03/05; change of members (8 pages) |
31 March 2005 | Return made up to 20/03/05; change of members (8 pages) |
7 May 2004 | Return made up to 20/03/04; change of members
|
7 May 2004 | Return made up to 20/03/04; change of members
|
28 April 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 12 blacks road london W6 9EU (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 12 blacks road london W6 9EU (1 page) |
20 February 2004 | New director appointed (4 pages) |
20 February 2004 | Director resigned (2 pages) |
20 February 2004 | New director appointed (4 pages) |
20 February 2004 | Return made up to 20/03/03; full list of members (16 pages) |
20 February 2004 | Director resigned (2 pages) |
20 February 2004 | Director resigned (2 pages) |
20 February 2004 | Return made up to 20/03/03; full list of members (16 pages) |
20 February 2004 | Director resigned (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
18 May 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
18 May 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
2 April 2002 | Return made up to 20/03/02; no change of members (8 pages) |
2 April 2002 | Return made up to 20/03/02; no change of members (8 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Director resigned (2 pages) |
31 May 2001 | Director resigned (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 20/03/01; change of members (11 pages) |
23 March 2001 | Return made up to 20/03/01; change of members (11 pages) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members
|
6 April 2000 | Return made up to 20/03/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
13 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
25 March 1999 | Return made up to 20/03/99; change of members
|
25 March 1999 | Return made up to 20/03/99; change of members
|
1 October 1998 | Registered office changed on 01/10/98 from: 15-17 the broadway west ealing london W13 9DA (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 15-17 the broadway west ealing london W13 9DA (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
7 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
15 April 1998 | Return made up to 20/03/98; change of members (8 pages) |
15 April 1998 | Return made up to 20/03/98; change of members (8 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 20/03/97; full list of members (8 pages) |
11 March 1997 | Return made up to 20/03/97; full list of members (8 pages) |
10 March 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
10 March 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed
|
5 December 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 20/03/96; change of members (10 pages) |
15 April 1996 | Return made up to 20/03/96; change of members (10 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Secretary resigned;director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Secretary resigned;director resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
17 May 1995 | Return made up to 20/03/95; change of members (8 pages) |
17 May 1995 | Return made up to 20/03/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
18 September 1987 | Resolutions
|
18 September 1987 | Resolutions
|
30 July 1987 | Resolutions
|
30 July 1987 | Resolutions
|
17 October 1986 | Company name changed boldgrace LIMITED\certificate issued on 17/10/86 (2 pages) |
17 October 1986 | Company name changed boldgrace LIMITED\certificate issued on 17/10/86 (2 pages) |