London
EC4R 2SU
Director Name | Mr Andrew Mark Harmer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2015(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooom 203 14/16 Dowgate Hill London EC4R 2SU |
Director Name | Ms Jennifer Rosamund Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1995) |
Role | Shipping Manager |
Correspondence Address | 2 Flower Pot Cottages North Waltham Basingstoke Hampshire RG25 2BB |
Director Name | Mr Ian Alistair Carruthers |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 May 1992) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 32 Sussex Road Southsea Portsmouth Hampshire PO5 3EX |
Director Name | Cornelius Rietkerk |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 1994) |
Role | Shipping Manager |
Correspondence Address | The Paddock The Drive Chesterfield Whitstable Kent CT5 3NS |
Director Name | Mr Eric Thomas Phippin |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 1996) |
Role | Shipping Manager |
Correspondence Address | 9 Lawrie Park Avenue Sydenham London SE26 6HA |
Director Name | Mr Michael Dixon |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 27 January 1992) |
Role | Shipping Manager |
Correspondence Address | 20 Fullerton Road Carshalton Beeches Carshalton Surrey SM5 4JU |
Director Name | Ebbe Soren Kohler Pedersen |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 1994) |
Role | Shipping Manager |
Correspondence Address | 44 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Mr Stephen Odell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 1994) |
Role | Director Sales Marketing |
Correspondence Address | 8 The Blades 16 Lower Mall Hammersmith London W6 9DP |
Director Name | Anthony Edward Farrell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 March 1992) |
Role | Shipping Manager |
Correspondence Address | 7 St Johns Close Lincoln Way Beverley North Humberside HU17 8FD |
Director Name | Mr Michael Anthony Muller |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 July 2000) |
Role | Shipping Manager |
Correspondence Address | 90 Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Mr Robert Gwynn Hughes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 December 1999) |
Role | Shipping Manager |
Correspondence Address | Hunters Lodge Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PT |
Director Name | George Dalgetty Law |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Shipping Manager |
Correspondence Address | Malthouse End Swelling Hill, Ropley Alresford Hampshire SO24 0DA |
Secretary Name | Mr Kenneth Percival Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | 105 Monkhams Lane Woodford Green Essex IG8 0NW |
Director Name | Mr Richard John Bastow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 1995) |
Role | Shipping Executive |
Correspondence Address | 1 Royal Pier Mews Gravesend Kent DA12 2AZ |
Secretary Name | William Edward Doran Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 1 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Nigel Ronald Lingard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 July 2011) |
Role | Shipping Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Whitefield East Bergholt Colchester Essex CO7 6SP |
Director Name | Peter Pate |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(8 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Elmwood Avenue Palmers Green London N13 4HG |
Director Name | Cathy Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1996(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 29 Worfield Street London SW11 4RB |
Director Name | Mr David Anthony Longden |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(9 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Grove Stoke Plymouth Devon PL3 4AL |
Director Name | Stephen Odell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Flat 4,50 Thornhill Road Islington London N1 1JY |
Director Name | Patrick Ryan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1998(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Oak Road Cobham Surrey KT11 3AZ |
Director Name | Mr David Keith Dingle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(13 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansers Nizels Lane Hildenborough Kent TN11 8NX |
Director Name | Mr Graham Alan Clubb |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wellnigh Cottage Heather Lane West Chiltington Pulborough West Sussex RH20 2NZ |
Director Name | Iain David Kimberley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(13 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Oakleigh 5 Acorn Drive Rownhams Southampton SO16 8AT |
Director Name | Mr Paul Ellerby |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 December 2005) |
Role | Sales + Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Bedford Road London N2 9DA |
Director Name | Mr David Robert Selby |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(17 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2011) |
Role | Head Of Cruising Thomson & Island Cruises |
Country of Residence | England |
Correspondence Address | 20 Carleton Rise Welwyn Hertfordshire AL6 9RF |
Director Name | Graham Peter Sadler |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke House Sandy Lane Sutton Suffolk IP12 3HL |
Director Name | Carol Louise Marlow |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(18 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 24 September 2013) |
Role | Md, P&O Cruises |
Country of Residence | England |
Correspondence Address | 45 Orchard Road St Margarets Twickenham Middlesex TW1 1LX |
Director Name | Ms Joanna Natalia Rzymowska |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2016) |
Role | Director, Cruise Line |
Country of Residence | England |
Correspondence Address | Rooom 203 14/16 Dowgate Hill London EC4R 2SU |
Director Name | Mr Fraser Mark Ellacott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2013) |
Role | Managing Director - Cruise |
Country of Residence | England |
Correspondence Address | 1st Floor 41-42 Eastcastle Street London W1W 8DU |
Director Name | Mr Matthew Ian Serrard Grimes |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(24 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2012) |
Role | Director, Planning, Ports & Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 41-42 Eastcastle Street London W1W 8DU |
Director Name | Mrs Kathryn Jane Beadle |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rooom 203 14/16 Dowgate Hill London EC4R 2SU |
Director Name | Mr Francis Riley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2016) |
Role | Vice President & General Manager Cruise Line |
Country of Residence | England |
Correspondence Address | 28 Glynrosa Road Charlton Kings Cheltenham Gloucestershire GL53 8QS Wales |
Director Name | Cunard Cruise Line (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2010(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 July 2010) |
Correspondence Address | Kenilworth Ridgway Pyrford Woking Surrey GU22 8PN |
Website | psara.com |
---|
Registered Address | Rooom 203 14/16 Dowgate Hill London EC4R 2SU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,476 |
Cash | £5,822 |
Current Liabilities | £33,387 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Termination of appointment of Graham Peter Sadler as a director on 20 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Graham Peter Sadler as a director on 20 April 2016 (1 page) |
31 March 2016 | Termination of appointment of Joanna Natalia Rzymowska as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kathryn Jane Beadle as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Joanna Natalia Rzymowska as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Francis Riley as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kathryn Jane Beadle as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Francis Riley as a director on 31 March 2016 (1 page) |
3 February 2016 | Annual return made up to 13 January 2016 no member list (6 pages) |
3 February 2016 | Annual return made up to 13 January 2016 no member list (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Appointment of Mr Andrew Mark Harmer as a director on 7 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Andrew Mark Harmer as a director on 7 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Andrew Mark Harmer as a director on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 1st Floor 41-42 Eastcastle Street London W1W 8DU to Rooom 203 14/16 Dowgate Hill London EC4R 2SU on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1st Floor 41-42 Eastcastle Street London W1W 8DU to Rooom 203 14/16 Dowgate Hill London EC4R 2SU on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1st Floor 41-42 Eastcastle Street London W1W 8DU to Rooom 203 14/16 Dowgate Hill London EC4R 2SU on 7 September 2015 (1 page) |
19 January 2015 | Annual return made up to 13 January 2015 no member list (5 pages) |
19 January 2015 | Annual return made up to 13 January 2015 no member list (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Termination of appointment of Peter Shanks as a director (1 page) |
20 January 2014 | Termination of appointment of Peter Shanks as a director (1 page) |
20 January 2014 | Annual return made up to 13 January 2014 no member list (5 pages) |
20 January 2014 | Termination of appointment of Carol Marlow as a director (1 page) |
20 January 2014 | Termination of appointment of Fraser Ellacott as a director (1 page) |
20 January 2014 | Termination of appointment of Carol Marlow as a director (1 page) |
20 January 2014 | Termination of appointment of Fraser Ellacott as a director (1 page) |
20 January 2014 | Annual return made up to 13 January 2014 no member list (5 pages) |
18 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages) |
18 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (2 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 May 2013 | Appointment of Mr Andrew Mark Harmer as a secretary (1 page) |
8 May 2013 | Termination of appointment of William Gibbons as a secretary (1 page) |
8 May 2013 | Appointment of Mr Andrew Mark Harmer as a secretary (1 page) |
8 May 2013 | Termination of appointment of William Gibbons as a secretary (1 page) |
5 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
5 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
15 January 2013 | Annual return made up to 13 January 2013 no member list (8 pages) |
15 January 2013 | Annual return made up to 13 January 2013 no member list (8 pages) |
15 January 2013 | Appointment of Mr Francis Riley as a director (2 pages) |
15 January 2013 | Appointment of Mr Francis Riley as a director (2 pages) |
14 January 2013 | Termination of appointment of Matthew Grimes as a director (1 page) |
14 January 2013 | Termination of appointment of Matthew Grimes as a director (1 page) |
2 August 2012 | Full accounts made up to 30 April 2012 (16 pages) |
2 August 2012 | Full accounts made up to 30 April 2012 (16 pages) |
7 February 2012 | Appointment of Mr Matthew Ian Jerrard Grimes as a director (2 pages) |
7 February 2012 | Appointment of Mr Fraser Mark Ellacott as a director (2 pages) |
7 February 2012 | Appointment of Mr Fraser Mark Ellacott as a director (2 pages) |
7 February 2012 | Annual return made up to 13 January 2012 no member list (7 pages) |
7 February 2012 | Appointment of Mr Matthew Ian Jerrard Grimes as a director (2 pages) |
7 February 2012 | Annual return made up to 13 January 2012 no member list (7 pages) |
6 February 2012 | Termination of appointment of Nigel Lingard as a director (1 page) |
6 February 2012 | Termination of appointment of David Selby as a director (1 page) |
6 February 2012 | Termination of appointment of Peter Pate as a director (1 page) |
6 February 2012 | Appointment of Mrs Kathryn Jane Beadle as a director (2 pages) |
6 February 2012 | Appointment of Mrs Kathryn Jane Beadle as a director (2 pages) |
6 February 2012 | Termination of appointment of Nigel Lingard as a director (1 page) |
6 February 2012 | Termination of appointment of Peter Pate as a director (1 page) |
6 February 2012 | Termination of appointment of David Selby as a director (1 page) |
7 December 2011 | Full accounts made up to 30 April 2011 (16 pages) |
7 December 2011 | Full accounts made up to 30 April 2011 (16 pages) |
17 January 2011 | Annual return made up to 13 January 2011 no member list (9 pages) |
17 January 2011 | Annual return made up to 13 January 2011 no member list (9 pages) |
4 January 2011 | Termination of appointment of Cunard Cruise Line as a director (1 page) |
4 January 2011 | Appointment of Associate Vice President & General Manager Uk Joanna Natalia Rzymowska as a director (2 pages) |
4 January 2011 | Termination of appointment of Cunard Cruise Line as a director (1 page) |
4 January 2011 | Director's details changed for Mr Nigel Ronald Lingard on 4 January 2010 (2 pages) |
4 January 2011 | Termination of appointment of Robin Shaw as a director (1 page) |
4 January 2011 | Termination of appointment of Robin Shaw as a director (1 page) |
4 January 2011 | Appointment of Mr Peter David Kenneth Shanks as a director (2 pages) |
4 January 2011 | Appointment of Associate Vice President & General Manager Uk Joanna Natalia Rzymowska as a director (2 pages) |
4 January 2011 | Director's details changed for Mr Nigel Ronald Lingard on 4 January 2010 (2 pages) |
4 January 2011 | Appointment of Mr Peter David Kenneth Shanks as a director (2 pages) |
4 January 2011 | Termination of appointment of David Longden as a director (1 page) |
4 January 2011 | Termination of appointment of David Longden as a director (1 page) |
4 January 2011 | Director's details changed for Mr Nigel Ronald Lingard on 4 January 2010 (2 pages) |
15 July 2010 | Full accounts made up to 30 April 2010 (15 pages) |
15 July 2010 | Full accounts made up to 30 April 2010 (15 pages) |
24 February 2010 | Annual return made up to 13 January 2010 no member list (6 pages) |
24 February 2010 | Annual return made up to 13 January 2010 no member list (6 pages) |
24 February 2010 | Director's details changed for David Robert Selby on 13 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Carol Marlow on 13 January 2010 (2 pages) |
24 February 2010 | Appointment of Cunard Cruise Line as a director (2 pages) |
24 February 2010 | Appointment of Cunard Cruise Line as a director (2 pages) |
24 February 2010 | Director's details changed for Carol Marlow on 13 January 2010 (2 pages) |
24 February 2010 | Director's details changed for David Robert Selby on 13 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Anthony Longden on 13 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Robin Shaw on 13 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Graham Peter Sadler on 13 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Anthony Longden on 13 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Graham Peter Sadler on 13 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Robin Shaw on 13 January 2010 (2 pages) |
7 July 2009 | Full accounts made up to 30 April 2009 (15 pages) |
7 July 2009 | Full accounts made up to 30 April 2009 (15 pages) |
15 January 2009 | Appointment terminated director patrick ryan (1 page) |
15 January 2009 | Annual return made up to 13/01/09 (4 pages) |
15 January 2009 | Appointment terminated director patrick ryan (1 page) |
15 January 2009 | Annual return made up to 13/01/09 (4 pages) |
15 July 2008 | Full accounts made up to 30 April 2008 (15 pages) |
15 July 2008 | Full accounts made up to 30 April 2008 (15 pages) |
27 March 2008 | Annual return made up to 13/01/08 (4 pages) |
27 March 2008 | Annual return made up to 13/01/08 (4 pages) |
17 July 2007 | Accounts made up to 30 April 2007 (15 pages) |
17 July 2007 | Accounts made up to 30 April 2007 (15 pages) |
11 June 2007 | Memorandum and Articles of Association (34 pages) |
11 June 2007 | Memorandum and Articles of Association (34 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Annual return made up to 13/01/07 (6 pages) |
29 January 2007 | Annual return made up to 13/01/07 (6 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 June 2006 | Accounts made up to 30 April 2006 (14 pages) |
29 June 2006 | Accounts made up to 30 April 2006 (14 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: rooms 428-435 walmar house 288-300 regent street london W1N 5HE (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: rooms 428-435 walmar house 288-300 regent street london W1N 5HE (1 page) |
13 February 2006 | Annual return made up to 13/01/06
|
13 February 2006 | Annual return made up to 13/01/06
|
6 January 2006 | Accounts made up to 30 April 2005 (14 pages) |
6 January 2006 | Accounts made up to 30 April 2005 (14 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
29 April 2005 | Annual return made up to 13/01/05
|
29 April 2005 | Annual return made up to 13/01/05
|
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 January 2004 | Annual return made up to 13/01/04 (6 pages) |
19 January 2004 | Annual return made up to 13/01/04 (6 pages) |
13 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 January 2003 | Annual return made up to 13/01/03 (6 pages) |
20 January 2003 | Annual return made up to 13/01/03 (6 pages) |
29 March 2002 | Annual return made up to 25/01/02
|
29 March 2002 | Annual return made up to 25/01/02
|
20 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
6 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 March 2000 | Annual return made up to 25/01/00
|
22 March 2000 | Annual return made up to 25/01/00
|
6 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 February 1999 | Annual return made up to 25/01/99
|
12 February 1999 | Annual return made up to 25/01/99
|
12 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 January 1998 | Annual return made up to 25/01/98 (6 pages) |
28 January 1998 | Annual return made up to 25/01/98 (6 pages) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
19 February 1997 | New director appointed (2 pages) |
1 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 January 1997 | Annual return made up to 25/01/97
|
28 January 1997 | Annual return made up to 25/01/97
|
26 April 1996 | Registered office changed on 26/04/96 from: 9/10 market place london W1N 7AG (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 9/10 market place london W1N 7AG (1 page) |
23 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 November 1995 | Annual return made up to 25/10/95
|
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Annual return made up to 25/10/95
|