London
W14 0NS
Director Name | Donald Brown |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2006(20 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sinclair Road London W14 0NS |
Director Name | Mrs Mara Vasilache |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Director Name | Mr Andrew Philip Gorton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Research Manager |
Country of Residence | England |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Director Name | Mr Ion Mihnea Vasilache |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 25 July 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Director Name | Mr Michael Vasilache |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 25 July 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Director Name | Ms Natasha Price |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Director Name | Mrs Juliet Niang |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(37 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Strategic Account Executive |
Country of Residence | England |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Director Name | Mr Bassirou Abdallah Niang |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(37 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sinclair Road London W14 0NS |
Director Name | Miss Sarah Caroline Mumford |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 15 Sinclair Road West Kensington London W14 0NS |
Director Name | Mr Nigel Roy Fieldman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 15 Sinclair Road West Kensington London W14 0NS |
Director Name | Mrs Maryse Marlene Fieldman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 15 Sinclair Road West Kensington London W14 0NS |
Director Name | Mr Michael Ball |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sinclair Road West Kensington London W14 0NS |
Secretary Name | Miss Sarah Caroline Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 13 May 1991) |
Role | Company Director |
Correspondence Address | 15 Sinclair Road West Kensington London W14 0NS |
Director Name | Mrs Elina Sari Roddick |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1993) |
Role | Secretary |
Correspondence Address | 15 Sinclair Road West Kensington London W14 0NS |
Director Name | Mr Timothy John Roddick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1994) |
Role | Salesman |
Correspondence Address | 15 Sinclair Road London W14 0NS |
Secretary Name | Mrs Maryse Marlene Fieldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 15 Sinclair Road West Kensington London W14 0NS |
Secretary Name | Mrs Elina Sari Roddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 15 Sinclair Road West Kensington London W14 0NS |
Secretary Name | Andrew George Banks |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 June 1993) |
Role | Salesman |
Correspondence Address | Flat 3 15 Sinclair Road West Lensington London W14 0NS |
Secretary Name | Michael Alistair Will |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 1997) |
Role | Secretary |
Correspondence Address | Ground Floor Flat 15 Sinclair Road London W14 0NS |
Director Name | Timothy Mark Cameron Scales |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1997(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 25 July 2018) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | 15a Sinclair Road West Kensington London W14 0NS |
Secretary Name | Timothy Mark Cameron Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1997(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 April 1998) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | 15a Sinclair Road West Kensington London W14 0NS |
Secretary Name | Andrew George Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2000) |
Role | Sales |
Correspondence Address | Flat 3 15 Sinclair Road West Lensington London W14 0NS |
Director Name | Simon Nicholas Crawford Lovell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2002) |
Role | Investment Banker |
Correspondence Address | Flat 4 15 Sinclair Road London W14 0NS |
Director Name | Anetta Banks |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 July 2006) |
Role | Market Analyst |
Correspondence Address | Flat 3 15 Sinclair Road West Kensington London W14 0NS |
Secretary Name | Anetta Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 July 2006) |
Role | Market Analyst |
Correspondence Address | Flat 3 15 Sinclair Road West Kensington London W14 0NS |
Director Name | Julian Alexandre Skipwith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 August 2008) |
Role | Managing Director |
Correspondence Address | Flat 4 15 Sinclair Road West Kensington London W14 0NS |
Director Name | Russell Lyndon Gibson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 May 2020) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Secretary Name | Russell Lyndon Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2005) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 15 Sinclair Road West Kensington London W14 0NS |
Secretary Name | Julian Alexandre Skipwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(20 years after company formation) |
Appointment Duration | 1 day (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | Flat 4 15 Sinclair Road West Kensington London W14 0NS |
Director Name | Mr Nicholas William May |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2010) |
Role | Solicitor |
Correspondence Address | Flat 4 15 Sinclair Road London W14 0NS |
Director Name | Mr Richard John Norris |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2015) |
Role | Racing Manager - Jockey Club |
Country of Residence | United Kingdom |
Correspondence Address | 15,Sinclair Road West Kensington London. W14 0NS |
Director Name | Mrs Serena Elizabeth Hamilton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2015) |
Role | Magazine Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Director Name | Mr William Edward Hamilton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2015) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Director Name | Mrs Nitzan Mass Moore |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 October 2018(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 March 2024) |
Role | Quality Assurance Analyst |
Country of Residence | England |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Director Name | Mr Daniel Moore |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 October 2018(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 March 2024) |
Role | Security Principal |
Country of Residence | England |
Correspondence Address | 15 Sinclair Road West Kensington London. W14 0NS |
Registered Address | 15 Sinclair Road West Kensington London. W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
20 at £1 | Donald Brown & Christine Rowan 20.00% Ordinary |
---|---|
20 at £1 | Mr Julian Alexandre Skipwith 20.00% Ordinary |
20 at £1 | Mr Michael Ball 20.00% Ordinary |
20 at £1 | Mr Russell Lyndon Gibson 20.00% Ordinary |
20 at £1 | Mr Timothy Mark Cameron Scales 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,167 |
Cash | £303 |
Current Liabilities | £1,020 |
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 | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 September 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
7 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
7 June 2020 | Termination of appointment of Russell Lyndon Gibson as a director on 25 May 2020 (1 page) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Appointment of Mr Daniel Moore as a director on 21 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of a secretary (1 page) |
22 October 2018 | Termination of appointment of a secretary (1 page) |
21 October 2018 | Appointment of Mrs Nitzan Mass Moore as a director on 21 October 2018 (2 pages) |
21 October 2018 | Termination of appointment of Russell Lyndon Gibson as a secretary on 31 August 2018 (1 page) |
26 July 2018 | Appointment of Ms Natasha Price as a director on 25 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr Michael Vasilache as a director on 25 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Timothy Mark Cameron Scales as a director on 25 July 2018 (1 page) |
27 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 June 2016 | Termination of appointment of William Edward Hamilton as a director on 1 May 2015 (1 page) |
3 June 2016 | Termination of appointment of William Edward Hamilton as a director on 1 May 2015 (1 page) |
3 June 2016 | Termination of appointment of Serena Elizabeth Hamilton as a director on 1 May 2015 (1 page) |
3 June 2016 | Appointment of Mrs Mara Vasilache as a director on 11 May 2015 (2 pages) |
3 June 2016 | Appointment of Mrs Mara Vasilache as a director on 11 May 2015 (2 pages) |
3 June 2016 | Appointment of Mr Andrew Philip Gorton as a director on 11 May 2015 (2 pages) |
3 June 2016 | Appointment of Mr Andrew Philip Gorton as a director on 11 May 2015 (2 pages) |
3 June 2016 | Termination of appointment of Serena Elizabeth Hamilton as a director on 1 May 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Secretary's details changed for Russell Lyndon Gibson on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 15,Sinclair Road, West Kensington, London. W14 0NS to 15 Sinclair Road, West Kensington, London. W14 0NS on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Russell Lyndon Gibson on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mrs Serena Elizabeth Hamilton on 6 July 2015 (2 pages) |
6 July 2015 | Secretary's details changed for Russell Lyndon Gibson on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Mrs Serena Elizabeth Hamilton on 6 July 2015 (2 pages) |
6 July 2015 | Secretary's details changed for Russell Lyndon Gibson on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Mr William Edward Hamilton on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 15,Sinclair Road, West Kensington, London. W14 0NS to 15 Sinclair Road, West Kensington, London. W14 0NS on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Russell Lyndon Gibson on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr William Edward Hamilton on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr William Edward Hamilton on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mrs Serena Elizabeth Hamilton on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 15,Sinclair Road, West Kensington, London. W14 0NS to 15 Sinclair Road, West Kensington, London. W14 0NS on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Russell Lyndon Gibson on 6 July 2015 (2 pages) |
4 June 2015 | Termination of appointment of Richard John Norris as a director on 1 April 2015 (1 page) |
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Richard John Norris as a director on 1 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard John Norris as a director on 1 April 2015 (1 page) |
4 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Director's details changed for Timothy Mark Cameron Scales on 1 January 2013 (2 pages) |
3 June 2013 | Director's details changed for Timothy Mark Cameron Scales on 1 January 2013 (2 pages) |
3 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Director's details changed for Timothy Mark Cameron Scales on 1 January 2013 (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Appointment of Mr William Edward Hamilton as a director (2 pages) |
25 May 2012 | Appointment of Mr Richard John Norris as a director (2 pages) |
25 May 2012 | Appointment of Mr Richard John Norris as a director (2 pages) |
25 May 2012 | Appointment of Mr William Edward Hamilton as a director (2 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Appointment of Mrs Serena Elizabeth Hamilton as a director (2 pages) |
25 May 2012 | Appointment of Mrs Serena Elizabeth Hamilton as a director (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Termination of appointment of Michael Ball as a director (1 page) |
14 December 2010 | Termination of appointment of Michael Ball as a director (1 page) |
1 July 2010 | Register(s) moved to registered office address (1 page) |
1 July 2010 | Register(s) moved to registered office address (1 page) |
1 July 2010 | Register(s) moved to registered office address (1 page) |
1 July 2010 | Register(s) moved to registered office address (1 page) |
1 July 2010 | Register(s) moved to registered office address (1 page) |
1 July 2010 | Register(s) moved to registered office address (1 page) |
1 July 2010 | Register(s) moved to registered office address (1 page) |
1 July 2010 | Register(s) moved to registered office address (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Donald Brown on 11 May 2010 (2 pages) |
7 June 2010 | Termination of appointment of Nicholas May as a director (1 page) |
7 June 2010 | Director's details changed for Christine Rowan on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Christine Rowan on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Donald Brown on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Michael Ball on 11 May 2010 (2 pages) |
7 June 2010 | Termination of appointment of Nicholas May as a director (1 page) |
7 June 2010 | Director's details changed for Mr Michael Ball on 11 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 October 2008 | Director appointed mr nicholas william may (1 page) |
13 October 2008 | Director appointed mr nicholas william may (1 page) |
10 October 2008 | Appointment terminated director julian skipwith (1 page) |
10 October 2008 | Appointment terminated director julian skipwith (1 page) |
12 May 2008 | Return made up to 11/05/08; full list of members (6 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (6 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
26 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
23 May 2006 | Return made up to 11/05/06; full list of members (4 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (4 pages) |
17 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Return made up to 11/05/05; full list of members (4 pages) |
27 July 2005 | Return made up to 11/05/05; full list of members (4 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Return made up to 11/05/04; full list of members (8 pages) |
24 June 2004 | New secretary appointed (2 pages) |
29 March 2004 | Location of debenture register (1 page) |
29 March 2004 | Location of debenture register (1 page) |
29 March 2004 | Location of register of members (1 page) |
29 March 2004 | Location of register of members (1 page) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
1 June 2002 | Return made up to 11/05/02; full list of members (9 pages) |
1 June 2002 | Return made up to 11/05/02; full list of members (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Return made up to 11/05/00; full list of members
|
26 May 2000 | Return made up to 11/05/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
27 May 1999 | Return made up to 11/05/99; full list of members (7 pages) |
27 May 1999 | Return made up to 11/05/99; full list of members (7 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Return made up to 11/05/98; no change of members
|
9 June 1998 | Return made up to 11/05/98; no change of members
|
9 June 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
11 June 1997 | Return made up to 11/05/97; full list of members
|
11 June 1997 | Return made up to 11/05/97; full list of members
|
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
20 May 1996 | Return made up to 11/05/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 July 1995 | Return made up to 11/05/95; no change of members (6 pages) |
12 July 1995 | Return made up to 11/05/95; no change of members (6 pages) |
23 June 1986 | Incorporation (15 pages) |
23 June 1986 | Incorporation (15 pages) |