London
SW8 2LE
Director Name | Ms Fola Allam |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2010(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Charles John Wedgwood |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Keith Simon Hauck |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 December 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Georgiana Julia Cecily Knight |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2024(37 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2004(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Kenneth James Fickling |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1997) |
Role | Chartered Engineer |
Correspondence Address | 3id New North Road Islington London N1 6JB |
Director Name | Mr Peter Green |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 1995) |
Role | Education Officer |
Correspondence Address | 35 New North Road Islington London N1 6JB |
Secretary Name | Miss Valerie Law-Fickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 31d New North Road Islington London N1 6JB |
Director Name | Lorraine Love |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1997) |
Role | Computer Consultant |
Correspondence Address | 33d New North Road London N1 6JB |
Director Name | Jonathan Garrod |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2001) |
Role | Advertising |
Correspondence Address | 31b Victoria Court New North Road Islington London N1 6JB |
Secretary Name | Jonathan Garrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 31b Victoria Court New North Road Islington London N1 6JB |
Secretary Name | Rev Ronald Leonard Coppin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 35d New North Road London N1 6JB |
Director Name | Michael Victor Clements |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2001) |
Role | Company Director |
Correspondence Address | 35 New North Road London N1 6UB |
Secretary Name | Louise Bourke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2000(14 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 September 2001) |
Role | Solicitor |
Correspondence Address | 41b New North Road London N1 6JB |
Secretary Name | Jennifer Jane Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 42 Algiers Road London SE13 7JE |
Director Name | Jonathan William Jaye |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2001(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 39b New North Road London N1 6JB |
Director Name | Lilian Ethel Maman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 July 2002) |
Role | Retired |
Correspondence Address | 141 Defoe House Barbican London EC2Y 8ND |
Director Name | Mr Colin Adesokan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Gilliett Court 70 Banner Street London EC1Y 8QH |
Director Name | Pippa Lisa Wake |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2004) |
Role | Recruitment Consultant |
Correspondence Address | 35b New North Road London N1 6JB |
Director Name | Louise Bourke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2003) |
Role | Editor |
Correspondence Address | Flat 11 Stanley Mansions Marius Road Balham London SW17 7QS |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(17 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 March 2004) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Martin Ernest Jones |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 2006) |
Role | Computer Analyst |
Correspondence Address | 35c New North Road Shoreditch N1 6JB |
Director Name | Stephen Chapell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2006) |
Role | Copywriter |
Correspondence Address | 31b New North Road London N1 6JB |
Director Name | Mr Ian Chadwick |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2006(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 July 2017) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 33c New North Road London N1 6JB |
Director Name | Nicholas Lionel Roberts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(19 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2007) |
Role | Arts Administrator |
Correspondence Address | 35d New North Road London N1 6JB |
Director Name | Anna Buckley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 November 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35c New North Road London N1 6JB |
Director Name | Mr Theo Izzard-Brown |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 October 2023) |
Role | Advertising Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Alison Mary Cheverton 4.00% Ordinary |
---|---|
4 at £1 | Elizabeth Frances Runham 4.00% Ordinary |
4 at £1 | George Julian Grumbar 4.00% Ordinary |
4 at £1 | James Martin Shepher Khamsi 4.00% Ordinary |
4 at £1 | M. Bewes 4.00% Ordinary |
4 at £1 | M.v. Clements 4.00% Ordinary |
4 at £1 | Mr C. Adesokan 4.00% Ordinary |
4 at £1 | Mr Ian Chadwick 4.00% Ordinary |
4 at £1 | Mr J. Baird 4.00% Ordinary |
4 at £1 | Mr Jonathan Jaye 4.00% Ordinary |
4 at £1 | Mr S. Maman 4.00% Ordinary |
4 at £1 | Mrs O. Wilmott 4.00% Ordinary |
4 at £1 | Ms Anna Buckley 4.00% Ordinary |
4 at £1 | Ms F. Adesokan 4.00% Ordinary |
4 at £1 | Ms L. Bourke 4.00% Ordinary |
4 at £1 | Ms Sharon Dye 4.00% Ordinary |
4 at £1 | Scott Campbell 4.00% Ordinary |
4 at £1 | Sophie Hewitt-jones 4.00% Ordinary |
4 at £1 | Stephanie Gay Deyner & Jason Quentin Denyer 4.00% Ordinary |
24 at £1 | Kingsgate Nominees LTD 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £310 |
Net Worth | £12,738 |
Cash | £905 |
Current Liabilities | £3,906 |
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 | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
16 January 1987 | Delivered on: 26 January 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from R.K. construction (building supplies) limited to the chargee on any account whatsoever. Particulars: L/H property k/a 31/41 new north road islington london N1. Fully Satisfied |
---|
13 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 25 December 2020 (1 page) |
---|---|
13 January 2021 | Director's details changed for Jonathan William Jaye on 13 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 July 2020 | Director's details changed for Mr Theo Izzard-Brown on 22 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Jonathan William Jaye on 21 June 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 December 2019 | Appointment of Mr Keith Simon Hauck as a director on 10 December 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 December 2018 | Appointment of Mr Charles John Wedgwood as a director on 28 November 2018 (2 pages) |
11 December 2018 | Termination of appointment of Anna Buckley as a director on 28 November 2018 (1 page) |
27 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
12 July 2017 | Termination of appointment of Ian Chadwick as a director on 5 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Ian Chadwick as a director on 5 July 2017 (1 page) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
30 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Appointment of Mr Theo Izzard-Brown as a director (2 pages) |
17 February 2012 | Appointment of Mr Theo Izzard-Brown as a director (2 pages) |
19 January 2012 | Appointment of Ms Fola Allam as a director (2 pages) |
19 January 2012 | Appointment of Ms Fola Allam as a director (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Ian Chadwick on 20 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Rendall and Rittner Limited on 20 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Rendall and Rittner Limited on 20 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Jonathan William Jaye on 20 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Anna Buckley on 20 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Ian Chadwick on 20 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Anna Buckley on 20 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Jonathan William Jaye on 20 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 October 2009 | Appointment of Anna Buckley as a director (2 pages) |
9 October 2009 | Appointment of Anna Buckley as a director (2 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (8 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (8 pages) |
19 February 2009 | Director appointed jonathan jaye (1 page) |
19 February 2009 | Director appointed jonathan jaye (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
15 August 2008 | Return made up to 20/07/08; full list of members (10 pages) |
15 August 2008 | Return made up to 20/07/08; full list of members (10 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 20/07/07; full list of members (10 pages) |
23 August 2007 | Return made up to 20/07/07; full list of members (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
23 August 2006 | Return made up to 20/07/06; full list of members (11 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (11 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (13 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (13 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
10 August 2004 | Location of register of members (1 page) |
10 August 2004 | Return made up to 20/07/04; full list of members (11 pages) |
10 August 2004 | Location of register of members (1 page) |
10 August 2004 | Return made up to 20/07/04; full list of members (11 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
28 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (9 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 August 2002 | Return made up to 20/07/02; full list of members (9 pages) |
29 August 2002 | Return made up to 20/07/02; full list of members (9 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 35C new north road london N1 6JB (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 35C new north road london N1 6JB (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 20/07/01; full list of members
|
24 August 2001 | Return made up to 20/07/01; full list of members
|
28 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
22 September 2000 | Return made up to 20/07/00; full list of members
|
22 September 2000 | Return made up to 20/07/00; full list of members
|
16 August 1999 | Return made up to 20/07/99; change of members (6 pages) |
16 August 1999 | Return made up to 20/07/99; change of members (6 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 September 1998 | Return made up to 20/07/98; full list of members
|
25 September 1998 | Return made up to 20/07/98; full list of members
|
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
10 October 1997 | Return made up to 20/07/97; full list of members
|
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Return made up to 20/07/97; full list of members
|
10 October 1997 | Director resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Return made up to 20/07/96; full list of members
|
19 August 1996 | Return made up to 20/07/96; full list of members
|
19 August 1996 | New director appointed (2 pages) |
1 April 1996 | Return made up to 20/07/95; no change of members
|
1 April 1996 | Return made up to 20/07/95; no change of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
16 October 1986 | Incorporation (19 pages) |
16 October 1986 | Incorporation (19 pages) |