London
SW5 0LD
Director Name | David Joshua Robert D'Erlanger |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2013(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bina Gardens London SW5 0LD |
Director Name | Mr David Moores |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(27 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenbourne House 59 Burscough Street Ormskirk Lancashire L39 2EL |
Director Name | Mr Andrea Melchior |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 February 2014(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bina Gardens London SW5 0LD |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 5 Bina Gardens London SW5 0LD |
Director Name | Roberta Cristino |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 February 2014(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bina Gardens London SW5 0LD |
Director Name | Mr Jack Vitrotti |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hargraves Houes White City Estate London W12 7NE |
Secretary Name | Red Carpet Estates (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2021(34 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mrs Josette Marie Emilie De Guise Vaillancourt Aris |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2008) |
Role | Painter And Sculptor |
Correspondence Address | Flat 5 5 Bina Gardens London SW5 0LD |
Director Name | Mr Ian Ronald Francis |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 02 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 5 Bina Gardens London SW5 0LD |
Director Name | Miss Simone Wilkinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 5 Bina Gardens London SW5 0LD |
Director Name | Michele Merlano |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Flat 8 5 Binagardens London SW5 0LD |
Director Name | Miss Margaret Romayne Jardine-Patterson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 5 Bina Gardens London SW5 0LD |
Director Name | Alexander James Coats |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 16 September 2013) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 116 Grove Lane London SE5 8BJ |
Director Name | Mr Andrew Peter Carfrae Clark |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron Lodge Hurn Court Hurn Court Lane Christchurch Dorset BH23 6BH |
Secretary Name | Alexander James Coats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Grove Lane London SE5 8BJ |
Director Name | Mr Markus Stolz |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 1992(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 1998) |
Role | Trader |
Correspondence Address | Flat 9 5 Bina Gardens London SW5 0LD |
Director Name | Oliver Peter St John |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 August 2013) |
Role | Builder/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brewster Gardens London W10 6AA |
Director Name | Simon Henry George Kerry |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2006) |
Role | Unemployed |
Correspondence Address | Flat 9 5 Bina Gardens London SW5 0LD |
Director Name | William George Dillon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 1998(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 August 2013) |
Role | Tech Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 5 Bina Gardens London SW5 0LD |
Director Name | Andrea Edigna Von Schilling |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Us-German |
Status | Resigned |
Appointed | 15 December 1999(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 2004) |
Role | Banker |
Correspondence Address | Flat 4 5 Bina Gardens London SW5 0LD |
Director Name | Jules Spaapen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2003(16 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 25 February 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 5 Bina Gardens London SW5 0LD |
Director Name | Benedetta Montese |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2004(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 5 Bina Gardens London SW5 0LD |
Director Name | Charles Henry Roneby Holland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 5 Bina Gardens London SW5 0LD |
Director Name | Sebastiaan Johannes Charles Van Loon |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2010(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 5 Bina Gardens London SW5 0LD |
Director Name | William Gibson Lord |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chiswick High Road London W4 2EF |
Director Name | Ruggero Paterno |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2012(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 September 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 5 Bina Gardens Flat 4 London SW5 0LD |
Director Name | Ann Craig |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(27 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Main Street Corbridge Northumberland NE45 5LE |
Secretary Name | Sebastiaan Van Loon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(27 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 2014) |
Role | Company Director |
Correspondence Address | 5 (Flat 5) Bina Gardens London SW5 0LD |
Director Name | Mr Samuel Ari Gontha |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chiswick High Road London W4 2EF |
Director Name | Mr Samuel Ari Gontha |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chiswick High Rd London W4 2EF |
Registered Address | C/O Red Carpet Estates 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Craig 12.50% Ordinary |
---|---|
1 at £1 | C. Carvalho 12.50% Ordinary |
1 at £1 | D. Moores 12.50% Ordinary |
1 at £1 | Mr Ian Ronald Francis 12.50% Ordinary |
1 at £1 | Mr J. Spaapen 12.50% Ordinary |
1 at £1 | R. Paterno 12.50% Ordinary |
1 at £1 | S. Van-loon 12.50% Ordinary |
1 at £1 | W.g. Lord 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,291 |
Net Worth | £6,596 |
Cash | £7,915 |
Current Liabilities | £1,906 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
---|---|
8 January 2024 | Termination of appointment of Ruggero Paterno as a director on 21 September 2023 (1 page) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
28 September 2023 | Registered office address changed from 62 C/O Red Carpet Estates Grants Close London NW7 1DE United Kingdom to C/O Red Carpet Estates 62 Grants Close London NW7 1DE on 28 September 2023 (1 page) |
28 September 2023 | Registered office address changed from C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom to 62 C/O Red Carpet Estates Grants Close London NW7 1DE on 28 September 2023 (1 page) |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
1 July 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
27 April 2021 | Termination of appointment of Samuel Ari Gontha as a director on 1 January 2021 (1 page) |
27 April 2021 | Appointment of Mr Jack Vitrotti as a director on 2 August 2019 (2 pages) |
27 April 2021 | Termination of appointment of Samuel Ari Gontha as a director on 1 January 2021 (1 page) |
23 April 2021 | Appointment of Red Carpet Estates as a secretary on 14 April 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
14 September 2020 | Termination of appointment of Ian Ronald Francis as a director on 2 September 2020 (1 page) |
14 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
5 December 2018 | Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 5 December 2018 (1 page) |
16 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
1 November 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
11 March 2016 | Appointment of Mr Samuel Ari Gontha as a director on 5 November 2014 (3 pages) |
11 March 2016 | Appointment of Mr Samuel Ari Gontha as a director on 5 November 2014 (3 pages) |
7 March 2016 | Termination of appointment of William Gibson Lord as a director on 7 July 2013 (2 pages) |
7 March 2016 | Termination of appointment of Sebastiaan Johannes Charles Van Loon as a director on 5 November 2014 (2 pages) |
7 March 2016 | Termination of appointment of Sebastiaan Johannes Charles Van Loon as a director on 5 November 2014 (2 pages) |
7 March 2016 | Termination of appointment of William Gibson Lord as a director on 7 July 2013 (2 pages) |
4 March 2016 | Appointment of James Anthony Christopher Hanbury as a director on 25 February 2014 (3 pages) |
4 March 2016 | Appointment of James Anthony Christopher Hanbury as a director on 25 February 2014 (3 pages) |
4 March 2016 | Appointment of Mr Samuel Ari Gontha as a director on 22 February 2016 (3 pages) |
4 March 2016 | Appointment of David Joshua Robert D'erlanger as a director on 8 July 2013 (3 pages) |
4 March 2016 | Appointment of Mr Samuel Ari Gontha as a director on 22 February 2016 (3 pages) |
4 March 2016 | Appointment of Andrea Melchior as a director on 25 February 2014 (3 pages) |
4 March 2016 | Appointment of David Joshua Robert D'erlanger as a director on 8 July 2013 (3 pages) |
4 March 2016 | Appointment of Andrea Melchior as a director on 25 February 2014 (3 pages) |
4 March 2016 | Appointment of Roberta Cristino as a director on 25 February 2014 (3 pages) |
4 March 2016 | Appointment of Roberta Cristino as a director on 25 February 2014 (3 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of William Gibson Lord as a director on 7 July 2013 (1 page) |
29 February 2016 | Termination of appointment of William Gibson Lord as a director on 7 July 2013 (1 page) |
29 February 2016 | Termination of appointment of Sebastiaan Van Loon as a secretary on 5 November 2014 (1 page) |
29 February 2016 | Termination of appointment of Sebastiaan Johannes Charles Van Loon as a director on 5 November 2014 (1 page) |
29 February 2016 | Termination of appointment of Sebastiaan Van Loon as a secretary on 5 November 2014 (1 page) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Sebastiaan Johannes Charles Van Loon as a director on 5 November 2014 (1 page) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 May 2014 | Termination of appointment of William Dillon as a director (1 page) |
8 May 2014 | Termination of appointment of William Dillon as a director (1 page) |
8 May 2014 | Termination of appointment of Oliver St John as a director (1 page) |
8 May 2014 | Termination of appointment of Alexander Coats as a secretary (1 page) |
8 May 2014 | Termination of appointment of Benedetta Montese as a director (1 page) |
8 May 2014 | Termination of appointment of Alexander Coats as a secretary (1 page) |
8 May 2014 | Termination of appointment of Benedetta Montese as a director (1 page) |
8 May 2014 | Termination of appointment of Oliver St John as a director (1 page) |
7 May 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
7 May 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
22 April 2014 | Appointment of Sebastiaan Van Loon as a secretary (2 pages) |
22 April 2014 | Appointment of Sebastiaan Van Loon as a secretary (2 pages) |
7 April 2014 | Secretary's details changed (3 pages) |
7 April 2014 | Termination of appointment of Ann Craig as a director (1 page) |
7 April 2014 | Secretary's details changed (3 pages) |
7 April 2014 | Termination of appointment of Jules Spaapen as a director (1 page) |
7 April 2014 | Termination of appointment of Jules Spaapen as a director (1 page) |
7 April 2014 | Secretary's details changed for {officer_name} (3 pages) |
7 April 2014 | Termination of appointment of Ann Craig as a director (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 January 2014 | Appointment of Mr David Moores as a director
|
29 January 2014 | Appointment of Mr David Moores as a director (3 pages) |
29 January 2014 | Appointment of Mr David Moores as a director (3 pages) |
17 January 2014 | Termination of appointment of Alexander Coats as a director (2 pages) |
17 January 2014 | Appointment of Ann Craig as a director (3 pages) |
17 January 2014 | Appointment of Ann Craig as a director (3 pages) |
17 January 2014 | Appointment of Ruggero Paterno as a director (3 pages) |
17 January 2014 | Termination of appointment of Alexander Coats as a director (2 pages) |
17 January 2014 | Appointment of Ruggero Paterno as a director (3 pages) |
2 August 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
2 August 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (13 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (13 pages) |
11 June 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
11 June 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (13 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (13 pages) |
20 December 2011 | Registered office address changed from No 5 Bina Gardens London SW5 0LD on 20 December 2011 (2 pages) |
20 December 2011 | Registered office address changed from No 5 Bina Gardens London SW5 0LD on 20 December 2011 (2 pages) |
21 September 2011 | Appointment of William Gibson Lord as a director (3 pages) |
21 September 2011 | Appointment of William Gibson Lord as a director (3 pages) |
12 September 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (12 pages) |
29 October 2010 | Appointment of Sebastiaan Johannes Charles Van Loon as a director (3 pages) |
29 October 2010 | Appointment of Sebastiaan Johannes Charles Van Loon as a director (3 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
11 October 2010 | Registered office address changed from Flat 6 5 Bina Gardens London SW5 0LD on 11 October 2010 (2 pages) |
11 October 2010 | Termination of appointment of Charles Holland as a director (2 pages) |
11 October 2010 | Termination of appointment of Charles Holland as a director (2 pages) |
11 October 2010 | Registered office address changed from Flat 6 5 Bina Gardens London SW5 0LD on 11 October 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ian Ronald Francis on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Alexander James Coats on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Benedetta Montese on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Alexander James Coats on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for William George Dillon on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Oliver Peter St John on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for William George Dillon on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ian Ronald Francis on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Jules Spaapen on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Conrad Carvalho on 31 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
15 February 2010 | Director's details changed for Conrad Carvalho on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Charles Holland on 31 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
15 February 2010 | Director's details changed for Oliver Peter St John on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Jules Spaapen on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Charles Holland on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Benedetta Montese on 31 January 2010 (2 pages) |
23 July 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 July 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
19 May 2009 | Director appointed conrad carvalho (2 pages) |
19 May 2009 | Director appointed charles holland (2 pages) |
19 May 2009 | Director appointed charles holland (2 pages) |
19 May 2009 | Director appointed conrad carvalho (2 pages) |
11 May 2009 | Return made up to 31/01/09; full list of members (7 pages) |
11 May 2009 | Return made up to 31/01/09; full list of members (7 pages) |
8 May 2009 | Appointment terminated director josette vaillancourt aris (1 page) |
8 May 2009 | Appointment terminated director josette vaillancourt aris (1 page) |
8 May 2009 | Appointment terminated director simon kerry (1 page) |
8 May 2009 | Appointment terminated director simon kerry (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
10 April 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
28 February 2008 | Return made up to 31/01/08; change of members
|
28 February 2008 | Return made up to 31/01/08; change of members
|
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
21 May 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
21 May 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members (12 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members (12 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (12 pages) |
9 February 2006 | Return made up to 31/01/06; full list of members (12 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members
|
22 February 2005 | New director appointed (2 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members
|
10 March 2004 | Return made up to 31/01/04; full list of members
|
2 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (12 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (12 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (10 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (10 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members
|
7 February 2001 | Return made up to 31/01/01; full list of members
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
11 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
11 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members
|
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members
|
19 March 1998 | Accounts for a dormant company made up to 30 January 1998 (1 page) |
19 March 1998 | Accounts for a dormant company made up to 30 January 1998 (1 page) |
6 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
17 February 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
17 February 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
6 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
26 February 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
16 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
16 February 1996 | New director appointed (2 pages) |
19 July 1995 | Amended accounts made up to 31 January 1995 (1 page) |
19 July 1995 | Amended accounts made up to 31 January 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
12 September 1986 | Incorporation (19 pages) |
12 September 1986 | Incorporation (19 pages) |