London
SW1V 1DX
Director Name | Mr Tariq Kazi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2011(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Stanley Anthony Salter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX |
Director Name | Dr Elaine Hui |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Norman Rattenbury |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired Chartered Engineer |
Country of Residence | England |
Correspondence Address | 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr James Brand |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterford Court 20 Daventry Street London NW1 6TD |
Director Name | Ms Sana Rahman |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
Director Name | Ms Ayesha Ovaisi |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Stephen John Cole |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 1994) |
Role | Film Producer |
Correspondence Address | 5 Stalbridge Street London NW1 6TG |
Director Name | Miss Gillian Alex McCracken |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 15 February 2001) |
Role | Nursing/Medicine |
Correspondence Address | 20 Daventry Street London NW1 6TD |
Director Name | Trevor Carl Morris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 December 1999) |
Role | Marketing Consultant |
Correspondence Address | Flat 1 18 Daventry Street London NW1 6TD |
Director Name | Mr Geoffrey Stephen Pritchard |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 15 February 2001) |
Role | Consultant |
Correspondence Address | Oaklands 24 Royston Park Road Pinner Middlesex HA5 4AE |
Director Name | Mrs Jennifer Richards |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 August 2006) |
Role | Investment Banker |
Correspondence Address | 18 Daventry Street London NW1 6TD |
Director Name | Carol Anne Trevor |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 January 2002) |
Role | Civil Servant |
Correspondence Address | 20 Daventry Street London NW1 6TD |
Director Name | Mr Aly Alaily |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 13 January 2009) |
Role | Consultant Gynaecologist |
Correspondence Address | Maynards Oast Appledore Road Tenterden Kent TN30 7DE |
Secretary Name | Mr Geoffrey Stephen Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | Oaklands 24 Royston Park Road Pinner Middlesex HA5 4AE |
Director Name | Paul Carthew |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1996) |
Role | Financial Trader |
Correspondence Address | Ivy House Landimore Gower Swansea SA3 1HD Wales |
Director Name | Norman Rattenbury |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 January 2009) |
Role | Engineer Surveyor |
Correspondence Address | Flat 8 Waterford Court 20 Daventry Street London NW1 5NX |
Director Name | Mr Martin Andrew Myers |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Waterford Court 5 Stalbridge Street London NW1 6TG |
Director Name | Dr Elaine Hui |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 January 2009) |
Role | Full-Time Student |
Country of Residence | United Kingdom |
Correspondence Address | Falt 1 3 Stalbridge Street London NW1 6TG |
Director Name | Peter Adamthwaite |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 August 2006) |
Role | Retired |
Correspondence Address | Flat 2 18 Daventry Street London NW1 6TD |
Secretary Name | Norman Rattenbury |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 January 2009) |
Role | Company Director |
Correspondence Address | Flat 8 Waterford Court 20 Daventry Street London NW1 5NX |
Secretary Name | Norman Rattenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 January 2009) |
Role | Company Director |
Correspondence Address | Flat 8 Waterford Court 20 Daventry Street London NW1 5NX |
Director Name | Mrs Lynne Mansfield |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Waterford Court 20 Daventry Street London NW1 6TD |
Director Name | Mr Aly Alaily |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterford Court 20 Daventry Street London NW1 6TD |
Director Name | Mr Stanley Anthony Salter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Waterford Court 20 Daventry Street London NW1 6TD |
Director Name | Ms Nina Soraya Goolamali |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 2 Waterford Court 20 Daventry Street London NW1 6TD |
Director Name | Miss Ewelina Joanna Gawlowska |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 December 2011(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 July 2018) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
Director Name | Peter Haydn Mansfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ivor Place Marylebone London NW1 6EA |
Director Name | Lynne Jane Mansfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ivor Place Marylebone London NW1 6EA |
Secretary Name | Mr Gary Terence Andrews |
---|---|
Status | Resigned |
Appointed | 22 December 2016(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
Director Name | Mr Peter John Thomas |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood House Old Minster Lovell Minster Lovell Witney OX29 0RN |
Registered Address | 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £37,920 |
Cash | £19,614 |
Current Liabilities | £3,694 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
16 June 2000 | Delivered on: 26 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of daventry street london borough of city of westminster t/n NGL543068. Outstanding |
---|---|
16 June 2000 | Delivered on: 26 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north east side of daventry st,london borough of city of westminster; ngl 543069. Outstanding |
18 January 1994 | Delivered on: 21 January 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
3 December 1993 | Delivered on: 9 December 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement car park and escape stairs leading to daventry street, london NW1 and land on the north east side of daventry street (waterford court). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 September 2023 | Confirmation statement made on 23 July 2023 with updates (5 pages) |
---|---|
26 September 2023 | Registered office address changed from 3 Stalbridge Street London NW1 6TG England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 26 September 2023 (1 page) |
26 September 2023 | Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England to 192-198 4th Floor Vauxhall Bridge Road London SW1V 1DX on 26 September 2023 (1 page) |
25 August 2023 | Registered office address changed from 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG England to 3 Stalbridge Street London NW1 6TG on 25 August 2023 (1 page) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 October 2022 | Termination of appointment of Gary Terence Andrews as a secretary on 31 October 2022 (1 page) |
22 July 2022 | Confirmation statement made on 22 July 2022 with updates (5 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (6 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
10 March 2022 | Director's details changed for Dr Sana Usman on 23 February 2022 (2 pages) |
2 March 2022 | Appointment of Ms Ayesha Ovaisi as a director on 23 February 2022 (2 pages) |
2 March 2022 | Appointment of Dr Sana Usman as a director on 23 February 2022 (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 July 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
17 June 2021 | Termination of appointment of Peter John Thomas as a director on 16 June 2021 (1 page) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 November 2018 | Satisfaction of charge 4 in full (1 page) |
19 November 2018 | Satisfaction of charge 3 in full (1 page) |
19 November 2018 | Satisfaction of charge 1 in full (2 pages) |
19 November 2018 | Satisfaction of charge 2 in full (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 July 2018 | Termination of appointment of Ewelina Joanna Gawlowska as a director on 22 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr James Brand as a director on 4 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Peter John Thomas as a director on 4 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr James Brand as a director on 4 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Peter John Thomas as a director on 4 January 2018 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Nina Soraja Goolamali as a director on 6 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Nina Soraja Goolamali as a director on 6 March 2017 (1 page) |
23 December 2016 | Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG to 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 23 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Gary Terence Andrews as a secretary on 22 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG to 81 Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 23 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Gary Terence Andrews as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
13 June 2016 | Appointment of Mr Norman Rattenbury as a director on 3 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Norman Rattenbury as a director on 3 June 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG United Kingdom to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Lynne Jane Mansfield as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Lynne Jane Mansfield as a director on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG United Kingdom to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Peter Haydn Mansfield as a director on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O Alexanders Property Consultants 35 Ivor Place Marylebone London NW1 6EA to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG United Kingdom to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O Alexanders Property Consultants 35 Ivor Place Marylebone London NW1 6EA to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Lynne Jane Mansfield as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Peter Haydn Mansfield as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Peter Haydn Mansfield as a director on 1 June 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from C/O Alexanders Property Consultants 35 Ivor Place Marylebone London NW1 6EA to C/O Best Gapp Property Management (Attn: Gary Andrews) 81 Elizabeth Street London SW1W 9PG on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 March 2015 | Director's details changed for Peter Haydn Mansfield on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Dr. Elaine Hui on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Ms Nina Soraja Goolamali on 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Lynne Jane Mansfield on 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Peter Haydn Mansfield on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Lynne Jane Mansfield on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Ms Nina Soraja Goolamali on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Dr. Elaine Hui on 31 March 2015 (2 pages) |
23 February 2015 | Appointment of Mr Stanley Anthony Salter as a director on 24 September 2014 (3 pages) |
23 February 2015 | Appointment of Dr. Elaine Hui as a director on 24 September 2014 (3 pages) |
23 February 2015 | Appointment of Dr. Elaine Hui as a director on 24 September 2014 (3 pages) |
23 February 2015 | Appointment of Mr Stanley Anthony Salter as a director on 24 September 2014 (3 pages) |
11 February 2015 | Appointment of Lynne Jane Mansfield as a director on 24 September 2014 (3 pages) |
11 February 2015 | Appointment of Lynne Jane Mansfield as a director on 24 September 2014 (3 pages) |
11 February 2015 | Appointment of Miss Nina Soraja Goolamali as a director on 24 September 2014 (3 pages) |
11 February 2015 | Appointment of Miss Nina Soraja Goolamali as a director on 24 September 2014 (3 pages) |
11 February 2015 | Appointment of Peter Haydn Mansfield as a director on 24 September 2014 (3 pages) |
11 February 2015 | Appointment of Peter Haydn Mansfield as a director on 24 September 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Registered office address changed from C/O Flat 8 Waterford Court 20 Daventry Street London NW1 6TD United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from C/O Flat 8 Waterford Court 20 Daventry Street London NW1 6TD United Kingdom on 26 September 2013 (1 page) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Appointment of Miss Ewelina Gawlowska as a director (2 pages) |
1 March 2012 | Appointment of Miss Ewelina Gawlowska as a director (2 pages) |
16 February 2012 | Registered office address changed from C/O Lynne Mansfield 2 Waterford Court 20 Daventry Street London NW1 6TD on 16 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Stanley Salter as a director (1 page) |
16 February 2012 | Appointment of Mr Martin Andrew Myers as a director (2 pages) |
16 February 2012 | Termination of appointment of Aly Alaily as a director (1 page) |
16 February 2012 | Appointment of Mr Tariq Kazi as a director (2 pages) |
16 February 2012 | Termination of appointment of Nina Goolamali as a director (1 page) |
16 February 2012 | Termination of appointment of Stanley Salter as a director (1 page) |
16 February 2012 | Termination of appointment of Lynne Mansfield as a director (1 page) |
16 February 2012 | Appointment of Mr Martin Andrew Myers as a director (2 pages) |
16 February 2012 | Registered office address changed from C/O Lynne Mansfield 2 Waterford Court 20 Daventry Street London NW1 6TD on 16 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Nina Goolamali as a director (1 page) |
16 February 2012 | Termination of appointment of Lynne Mansfield as a director (1 page) |
16 February 2012 | Termination of appointment of Aly Alaily as a director (1 page) |
16 February 2012 | Appointment of Mr Tariq Kazi as a director (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Appointment of Miss Nina Goolamali as a director (2 pages) |
17 November 2010 | Appointment of Miss Nina Goolamali as a director (2 pages) |
19 October 2010 | Appointment of Mr Aly Alaily as a director (2 pages) |
19 October 2010 | Appointment of Mr Aly Alaily as a director (2 pages) |
18 October 2010 | Registered office address changed from 39a, High Street, Hemel Hempstead, Herts, HP1 3AA on 18 October 2010 (1 page) |
18 October 2010 | Appointment of Mr Stanley Anthony Salter as a director (2 pages) |
18 October 2010 | Registered office address changed from 39a, High Street, Hemel Hempstead, Herts, HP1 3AA on 18 October 2010 (1 page) |
18 October 2010 | Appointment of Mr Stanley Anthony Salter as a director (2 pages) |
17 October 2010 | Termination of appointment of Peter Thomas as a director (1 page) |
17 October 2010 | Termination of appointment of Peter Thomas as a director (1 page) |
17 October 2010 | Termination of appointment of Martin Myers as a director (1 page) |
17 October 2010 | Termination of appointment of Ewelina Gawlowska as a director (1 page) |
17 October 2010 | Termination of appointment of Martin Myers as a director (1 page) |
17 October 2010 | Termination of appointment of Ewelina Gawlowska as a director (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Appointment of Mrs Lynne Mansfield as a director (2 pages) |
8 July 2010 | Appointment of Mrs Lynne Mansfield as a director (2 pages) |
22 March 2010 | Director's details changed for Mr Peter John Thomas on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Peter John Thomas on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Director's details changed for Mr Peter John Thomas on 1 February 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 October 2009 | Appointment of Mr Peter John Thomas as a director (2 pages) |
9 October 2009 | Appointment of Mr Peter John Thomas as a director (2 pages) |
9 October 2009 | Appointment of Miss Ewelina Gawlowska as a director (2 pages) |
9 October 2009 | Appointment of Miss Ewelina Gawlowska as a director (2 pages) |
5 May 2009 | Return made up to 07/02/09; full list of members (13 pages) |
5 May 2009 | Appointment terminated director norman rattenbury (1 page) |
5 May 2009 | Appointment terminated secretary norman rattenbury (1 page) |
5 May 2009 | Appointment terminated secretary norman rattenbury (1 page) |
5 May 2009 | Appointment terminated director norman rattenbury (1 page) |
5 May 2009 | Return made up to 07/02/09; full list of members (13 pages) |
1 May 2009 | Appointment terminated director aly alaily (1 page) |
1 May 2009 | Appointment terminated director elaine hui (1 page) |
1 May 2009 | Appointment terminated director elaine hui (1 page) |
1 May 2009 | Appointment terminated director aly alaily (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members
|
6 March 2008 | Return made up to 07/02/08; full list of members
|
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2007 | Return made up to 07/02/07; full list of members (11 pages) |
21 April 2007 | Return made up to 07/02/07; full list of members (11 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (10 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (10 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Return made up to 07/02/05; no change of members (9 pages) |
17 February 2005 | Return made up to 07/02/05; no change of members (9 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members (10 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members (10 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (10 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (10 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
23 April 2002 | Return made up to 07/02/02; full list of members
|
23 April 2002 | New secretary appointed (1 page) |
23 April 2002 | New secretary appointed (1 page) |
23 April 2002 | Return made up to 07/02/02; full list of members
|
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
27 March 2001 | Return made up to 07/02/01; full list of members (10 pages) |
27 March 2001 | Return made up to 07/02/01; full list of members (10 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 07/02/00; full list of members
|
6 March 2000 | Return made up to 07/02/00; full list of members
|
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 March 1999 | Return made up to 07/02/99; full list of members
|
11 March 1999 | Return made up to 07/02/99; full list of members
|
13 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 April 1998 | Return made up to 07/02/98; change of members
|
8 April 1998 | Return made up to 07/02/98; change of members
|
13 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
27 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Return made up to 07/02/96; full list of members (7 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
21 January 1994 | Particulars of mortgage/charge (3 pages) |
21 January 1994 | Particulars of mortgage/charge (3 pages) |
9 December 1993 | Particulars of mortgage/charge (4 pages) |
9 December 1993 | Particulars of mortgage/charge (4 pages) |
23 June 1986 | Incorporation (13 pages) |
23 June 1986 | Incorporation (13 pages) |