Edgware
HA8 7JX
Director Name | Mr Dominc Micheal Rossi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Reservations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Jonathan Martin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(37 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(33 years, 5 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Miss Kathleen Mary Cunnew |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 1995) |
Role | Retired |
Correspondence Address | 37 Crescent Court London SW4 8HR |
Director Name | Mr John Godfrey Mallett |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 27 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mrs Deborah Jane Van Leeuwen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 1993) |
Role | Company Director |
Correspondence Address | 16 Crescent Court London SW4 8HR |
Director Name | Mr Christopher John Napier |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 15 Crescent Court London SW4 8HR |
Director Name | Mr John Edward Shuttleworth |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 1992) |
Role | Restaurateur |
Correspondence Address | 10 Crescent Court London SW4 8HR |
Secretary Name | Mr Christopher John Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 15 Crescent Court London SW4 8HR |
Director Name | Mr Simon Anthony Michael Caro |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1992) |
Role | Courier Driver |
Correspondence Address | 6 Crescent Court London SW4 8HR |
Director Name | Mr William John Norbury |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1995) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 Crescent Court London SW4 8HR |
Director Name | Mr Ronald Plachte |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(6 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 01 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Ms Margery Povall Thomas |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 October 1997) |
Role | Consultant |
Correspondence Address | 179 Lyham Road London SW2 5PY |
Director Name | David Reginald Hosking |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1996) |
Role | Sw4 8hr |
Correspondence Address | 4 Crescent Court Park Hill London SW4 8HR |
Director Name | Anne Marie Katinka Harrison |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2001) |
Role | Social Worker |
Correspondence Address | 15 Crescent Court Park Hill London SW4 8HR |
Director Name | Joanna Stuart Colin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 1997) |
Role | Purchasing Manager |
Correspondence Address | 10 Crescent Court Park Hill London SW4 8HR |
Director Name | Mr Kevin David Minns |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 November 1996(10 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 27 July 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Michael Wai Cheung |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Iirish |
Status | Resigned |
Appointed | 06 November 1997(11 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 May 1998) |
Role | Front Office Manager |
Correspondence Address | 27 Crescent Court 110-116 Park Hill London SW4 8HR |
Director Name | Carl Andrew Pollard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(14 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2002) |
Role | Lawyer |
Correspondence Address | 3 Crescent Court Park Hill Clapham London SW4 8HR |
Director Name | Simon Andrew Lewcock |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2006) |
Role | Accountant |
Correspondence Address | 30 Crescent Court Park Hill Clapham London SW4 8HR |
Director Name | Ms Rosa Duarte |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Ronald Joseph Boland |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(25 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 October 2021) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Ms Hannah Diss |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(26 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2015) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Simon Andrew Lewcock |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Ms Claire Lucia Woolley |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 December 2023) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1994(7 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 March 2020) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Registered Address | 179 Station Road Edgware HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £380 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
30 July 1988 | Delivered on: 4 August 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-38 crescent court port hill l/b of lambeth t/no sgl 485653 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
2 October 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 April 2020 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 179 Station Road Edgware HA8 7JX on 2 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Kinleigh Limited as a secretary on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Abc Block Management Ltd as a secretary on 1 April 2020 (2 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of John Godfrey Mallett as a director on 27 August 2015 (1 page) |
1 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 June 2017 | Appointment of Ms Claire Lucia Woolley as a director on 15 June 2017 (2 pages) |
23 June 2017 | Appointment of Ms Claire Lucia Woolley as a director on 15 June 2017 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
26 May 2016 | Appointment of Mr Simon Andrew Lewcock as a director on 3 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Simon Andrew Lewcock as a director on 3 May 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
30 September 2015 | Termination of appointment of Kevin David Minns as a director on 27 July 2015 (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
30 September 2015 | Termination of appointment of Kevin David Minns as a director on 27 July 2015 (1 page) |
16 June 2015 | Termination of appointment of Rosa Duarte as a director on 8 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Rosa Duarte as a director on 8 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Rosa Duarte as a director on 8 April 2015 (1 page) |
10 June 2015 | Appointment of Mr William John Norbury as a director on 8 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr William John Norbury as a director on 8 April 2015 (2 pages) |
10 June 2015 | Appointment of Mr William John Norbury as a director on 8 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Hannah Diss as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Hannah Diss as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Hannah Diss as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Ronald Plachte as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Ronald Plachte as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Ronald Plachte as a director on 1 June 2015 (1 page) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 October 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
9 October 2014 | Annual return made up to 30 September 2014 no member list (6 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (6 pages) |
1 October 2013 | Annual return made up to 30 September 2013 no member list (6 pages) |
28 August 2013 | Director's details changed for Mr Kevin David Minns on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr John Godfrey Mallett on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Ms Rosa Duarte on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Ronald Plachte on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page) |
28 August 2013 | Director's details changed for Mr John Godfrey Mallett on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Kinleigh Folkard & Hayward on 28 August 2013 (1 page) |
28 August 2013 | Director's details changed for Ms Rosa Duarte on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Ronald Plachte on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Kevin David Minns on 28 August 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Kinleigh Folkard & Haywood on 11 March 2013 (1 page) |
12 March 2013 | Appointment of Ms Hannah Diss as a director (2 pages) |
12 March 2013 | Appointment of Ms Hannah Diss as a director (2 pages) |
12 March 2013 | Secretary's details changed for Kinleigh Folkard & Haywood on 11 March 2013 (1 page) |
6 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 October 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
9 October 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
15 November 2011 | Appointment of Ronald Joseph Boland as a director (3 pages) |
15 November 2011 | Appointment of Ronald Joseph Boland as a director (3 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
11 October 2010 | Director's details changed for Mr John Godfrey Mallett on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Kevin David Minns on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Rosa Duarte on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Kevin David Minns on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Ronald Plachte on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Rosa Duarte on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 no member list (6 pages) |
11 October 2010 | Secretary's details changed for Kinleigh Folkard & Haywood on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Ronald Plachte on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Ronald Plachte on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Kevin David Minns on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 no member list (6 pages) |
11 October 2010 | Director's details changed for Mr John Godfrey Mallett on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Rosa Duarte on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr John Godfrey Mallett on 1 October 2009 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 December 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
11 December 2009 | Annual return made up to 30 September 2009 no member list (3 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
16 October 2008 | Annual return made up to 30/09/08 (3 pages) |
16 October 2008 | Annual return made up to 30/09/08 (3 pages) |
16 October 2008 | Secretary's change of particulars / kinleigh folkard & haywood / 01/11/2007 (1 page) |
16 October 2008 | Secretary's change of particulars / kinleigh folkard & haywood / 01/11/2007 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from kfh house norstead place london SW15 3SA (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from kfh house norstead place london SW15 3SA (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 November 2007 | Annual return made up to 30/09/07 (5 pages) |
26 November 2007 | Annual return made up to 30/09/07 (5 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
4 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
2 November 2006 | Annual return made up to 30/09/06 (5 pages) |
2 November 2006 | Annual return made up to 30/09/06 (5 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 October 2005 | Annual return made up to 30/09/05 (5 pages) |
20 October 2005 | Annual return made up to 30/09/05 (5 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Annual return made up to 30/09/04 (5 pages) |
12 October 2004 | Annual return made up to 30/09/04 (5 pages) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
1 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 October 2003 | Annual return made up to 30/09/03 (5 pages) |
22 October 2003 | Annual return made up to 30/09/03 (5 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward 111 upper richmond road putney london SW15 2TJ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward 111 upper richmond road putney london SW15 2TJ (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: kfh house norstead place london SW15 3SA (1 page) |
26 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 October 2002 | Annual return made up to 30/09/02 (5 pages) |
15 October 2002 | Annual return made up to 30/09/02 (5 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 October 2001 | Annual return made up to 30/09/01 (4 pages) |
5 October 2001 | Annual return made up to 30/09/01 (4 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 October 2000 | Annual return made up to 30/09/00 (4 pages) |
10 October 2000 | Annual return made up to 30/09/00 (4 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 October 1999 | Annual return made up to 30/09/99 (6 pages) |
29 October 1999 | Annual return made up to 30/09/99 (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 81-83 lower richmond road putney london SW15 1EU (1 page) |
19 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 October 1998 | Annual return made up to 30/09/98 (6 pages) |
9 October 1998 | Annual return made up to 30/09/98 (6 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 October 1997 | Annual return made up to 30/09/97 (6 pages) |
3 October 1997 | Annual return made up to 30/09/97 (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
8 October 1996 | Annual return made up to 30/09/96 (6 pages) |
8 October 1996 | Annual return made up to 30/09/96 (6 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
4 August 1988 | Particulars of mortgage/charge (3 pages) |
4 August 1988 | Particulars of mortgage/charge (3 pages) |