London
W1K 5LH
Director Name | Mr Daniel Patrick McGiff |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2002(16 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Anthea Tennant Eyles |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(19 years, 10 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | David Tennant Eyles |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(19 years, 10 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Ms Astrid Bellamy |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2014(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Virtual Assistant |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Luke Ian Richard Woellhaf |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 March 2024(37 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Secretary Name | Mrs Anthea Tennant Eyles |
---|---|
Status | Current |
Appointed | 22 March 2024(37 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Valerie Kehaian |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 August 1998) |
Role | Secretary |
Correspondence Address | Flat 4 66 Moray Road London N4 3LG |
Director Name | Mr Christopher Frederick Street |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months (resigned 01 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Martin Wynford Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2009) |
Role | Computer Consultant |
Correspondence Address | 66 Moray Road London N4 3LG |
Director Name | Caroline Gascoigne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 August 1998) |
Role | Journalist |
Correspondence Address | Flat 1 66 Moray Road London N4 3LG |
Director Name | Mr Robert Apperley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 1993) |
Role | Property Manager |
Correspondence Address | 66 Moray Road London N4 3LG |
Secretary Name | Miss Clare Margaret Kalsall Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 66 Moray Road London N4 3LG |
Director Name | Gerry Henry Masterton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 1998) |
Role | Sales Manager |
Correspondence Address | 66 Moray Road Islington London N4 3LG |
Director Name | Timothy John Gavin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 1997) |
Role | Assistant Manager |
Correspondence Address | Flat 5 66 Moray Road Finsbury Park London N4 3LG |
Secretary Name | Caroline Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 1997) |
Role | Production Editor |
Correspondence Address | Flat 1 66 Moray Road London N4 3LG |
Director Name | Anna Jane Meadow |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | Flat 5 66 Moray Road London N4 3LG |
Secretary Name | Valerie Kehaian |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 November 1997(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 19 August 1998) |
Role | Secretary |
Correspondence Address | Flat 4 66 Moray Road London N4 3LG |
Director Name | Vicki Curry |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2002) |
Role | Clinical Psychologist |
Correspondence Address | Flat 3 66 Moray Road London N4 3LG |
Secretary Name | Anna Jane Meadow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Flat 5 66 Moray Road London N4 3LG |
Director Name | Mrs Gillian Beryl Tennant-Eyles |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Boultibrooke Norton Presteigne Powys LD8 2EU Wales |
Director Name | Mr James William Tennant-Eyles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Boultibrooke Norton Presteigne Powys LD8 2EU Wales |
Director Name | Stephanie Lunn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 November 2002) |
Role | Public Relations |
Correspondence Address | 66 Moray Road Flat 4 London N4 3LG |
Secretary Name | Ms Stephanie Barbara Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 103 Nelson Road London N8 9RR |
Director Name | Dawn De Kock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(15 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 13 August 2019) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Secretary Name | Dawn De Kock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2007) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 66 Moray Road London N4 3LG |
Secretary Name | Anthea Tennant-Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 December 2014) |
Role | Scientist |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Secretary Name | Ms Julia Stone |
---|---|
Status | Resigned |
Appointed | 09 December 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 March 2024) |
Role | Company Director |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Registered Address | 49 South Molton Street London W1K 5LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Anthea Tennant-eyles & David Tennant-eyles 14.29% Ordinary |
---|---|
1 at £1 | Astrid Bellamy 14.29% Ordinary |
1 at £1 | Daniel Mcgiff 14.29% Ordinary |
1 at £1 | Dawn De Kock 14.29% Ordinary |
1 at £1 | Fan Yang & Daniel Mcgiff 14.29% Ordinary |
1 at £1 | Miss Julia Stone 14.29% Ordinary |
1 at £1 | Mr Chris Street 14.29% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 July 2023 (9 months ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
23 September 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
26 August 2020 | Director's details changed for Ms Astrid Bellamy on 24 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
16 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
27 August 2019 | Termination of appointment of Dawn De Kock as a director on 13 August 2019 (1 page) |
19 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
11 August 2015 | Director's details changed for Anthea Tennant Eyles on 17 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Christopher Frederick Street on 17 July 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Miss Julia Stone on 17 July 2015 (1 page) |
11 August 2015 | Director's details changed for Anthea Tennant Eyles on 17 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Miss Julia Stone on 17 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Christopher Frederick Street on 17 July 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Miss Julia Stone on 17 July 2015 (1 page) |
11 August 2015 | Director's details changed for Miss Julia Stone on 17 July 2015 (2 pages) |
20 February 2015 | Appointment of Ms Astrid Bellamy as a director on 17 November 2014 (2 pages) |
20 February 2015 | Appointment of Ms Astrid Bellamy as a director on 17 November 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
10 December 2014 | Appointment of Miss Julia Stone as a secretary on 9 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Anthea Tennant-Eyles as a secretary on 9 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Anthea Tennant-Eyles as a secretary on 9 December 2014 (1 page) |
10 December 2014 | Appointment of Miss Julia Stone as a secretary on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Miss Julia Stone as a secretary on 9 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Anthea Tennant-Eyles as a secretary on 9 December 2014 (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
16 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Anthea Tennant Eyles on 1 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Anthea Tennant Eyles on 1 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Anthea Tennant Eyles on 1 July 2013 (2 pages) |
16 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 September 2011 | Director's details changed for Anthea Tennant Eyles on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Dawn De Kock on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Dawn De Kock on 1 June 2011 (2 pages) |
7 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Director's details changed for Miss Julia Stone on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for David Tennant Eyles on 1 June 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Anthea Tennant-Eyles on 1 June 2011 (1 page) |
7 September 2011 | Director's details changed for Anthea Tennant Eyles on 1 June 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Anthea Tennant-Eyles on 1 June 2011 (1 page) |
7 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Director's details changed for Miss Julia Stone on 1 June 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Anthea Tennant-Eyles on 1 June 2011 (1 page) |
7 September 2011 | Director's details changed for Miss Julia Stone on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Christopher Frederick Street on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Anthea Tennant Eyles on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Daniel Patrick Mcgiff on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for David Tennant Eyles on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for David Tennant Eyles on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Daniel Patrick Mcgiff on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Christopher Frederick Street on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Daniel Patrick Mcgiff on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Dawn De Kock on 1 June 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Christopher Frederick Street on 1 June 2011 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 August 2010 | Director's details changed for Miss Julia Stone on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for David Tennant Eyles on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for David Tennant Eyles on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Miss Julia Stone on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Director's details changed for Mr Christopher Frederick Street on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Anthea Tennant Eyles on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Miss Julia Stone on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Dawn De Kock on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Christopher Frederick Street on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Daniel Patrick Mcgiff on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for David Tennant Eyles on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Anthea Tennant Eyles on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Christopher Frederick Street on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Director's details changed for Dawn De Kock on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Anthea Tennant Eyles on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Dawn De Kock on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Daniel Patrick Mcgiff on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Daniel Patrick Mcgiff on 1 January 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 August 2009 | Return made up to 17/07/09; full list of members (7 pages) |
25 August 2009 | Return made up to 17/07/09; full list of members (7 pages) |
25 August 2009 | Appointment terminated director martin smith (1 page) |
25 August 2009 | Appointment terminated director martin smith (1 page) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 July 2008 | Return made up to 17/07/08; full list of members (7 pages) |
28 July 2008 | Return made up to 17/07/08; full list of members (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 August 2007 | Return made up to 17/07/07; no change of members (9 pages) |
23 August 2007 | Return made up to 17/07/07; no change of members (9 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 October 2006 | Return made up to 17/07/06; full list of members
|
31 October 2006 | Return made up to 17/07/06; full list of members
|
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
28 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
28 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 August 2005 | Return made up to 17/07/05; full list of members (11 pages) |
1 August 2005 | Return made up to 17/07/05; full list of members (11 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (11 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (11 pages) |
16 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 66 moray road london N4 3LG (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 66 moray road london N4 3LG (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
23 October 2003 | Return made up to 17/07/03; full list of members
|
23 October 2003 | Return made up to 17/07/03; full list of members
|
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
26 July 2002 | Return made up to 17/07/02; full list of members
|
26 July 2002 | Return made up to 17/07/02; full list of members
|
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
17 August 2001 | Return made up to 17/07/01; full list of members (10 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
17 August 2001 | Return made up to 17/07/01; full list of members (10 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 August 2000 | Return made up to 17/07/00; full list of members (10 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 August 2000 | Return made up to 17/07/00; full list of members (10 pages) |
18 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
18 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (12 pages) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (12 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 17/07/98; full list of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 17/07/98; full list of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1996 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1996 (5 pages) |
5 December 1997 | Return made up to 17/07/97; no change of members
|
5 December 1997 | Return made up to 17/07/97; no change of members
|
16 May 1997 | Return made up to 17/07/96; full list of members (8 pages) |
16 May 1997 | Return made up to 17/07/96; full list of members (8 pages) |
21 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 March 1996 | Auditor's resignation (1 page) |
21 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 March 1996 | Auditor's resignation (1 page) |
12 October 1995 | Return made up to 17/07/95; full list of members (8 pages) |
12 October 1995 | Return made up to 17/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
16 July 1986 | Company name changed zetastate LIMITED\certificate issued on 16/07/86 (2 pages) |
16 July 1986 | Company name changed zetastate LIMITED\certificate issued on 16/07/86 (2 pages) |
11 June 1986 | Incorporation (15 pages) |
11 June 1986 | Incorporation (15 pages) |