London
WC1B 3LA
Director Name | Dr Marc Jeremy Blecher |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 May 2005(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 04 January 2022) |
Role | University Lecturer |
Country of Residence | United States |
Correspondence Address | 99-103 Great Russell Street London WC1B 3LA |
Secretary Name | Donna Smith Vinter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(20 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 04 January 2022) |
Role | University Administration & Le |
Correspondence Address | 99-103 Great Russell Street London WC1B 3LA |
Director Name | Mr Nicholas Jorg Baumgartner |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | German |
Status | Closed |
Appointed | 03 February 2012(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 January 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 99-103 Great Russell Street Office 29 London WC1B 3LA |
Director Name | Ms Margaret Edith Nelson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2012(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99-103 Great Russell Street Office 29 London WC1B 3LA |
Director Name | Mr David Lewis Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 July 2012(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 04 January 2022) |
Role | Professor Of English |
Country of Residence | United States |
Correspondence Address | Office 29 99-103 Great Russell Street London WC1B 3LA |
Director Name | Ms Tracy Rose Chevalier |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2015(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 January 2022) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Fsu London Study Centre Danenberg Oberlin-In-Londo 99-103 Great Russell Street, Office 29 London WC1B 3LA |
Director Name | Dr Maureen Ann Peters |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 May 2020(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 January 2022) |
Role | Professor Of Biology |
Country of Residence | United States |
Correspondence Address | Florida State University London Centre 99-103 Grea London WC1B 3LA |
Director Name | Mr Michael Howard Russ Bretherton |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 May 2005) |
Role | Retired Management Consultant |
Country of Residence | England |
Correspondence Address | 20 Rylett Crescent London W12 9RL |
Director Name | Mr Richard Arthur George Dupuis |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 15 June 2007) |
Role | Writer |
Correspondence Address | Yew Tree Cottage Whitepost Lane Wrecclesham Farnham Surrey GU10 4TS |
Director Name | Mrs Antonia Stephanie Gerard |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2002) |
Role | Retired Conciliator Mediation |
Correspondence Address | 135 Southwood Lane Highgate London N6 5TA |
Director Name | Mrs Gwyneth Frances Ross Love |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 November 2001) |
Role | University Administrator |
Correspondence Address | 128 Merton Road London SW18 5SP |
Secretary Name | Mrs Gwyneth Frances Ross Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 December 2006) |
Role | Company Director |
Correspondence Address | 128 Merton Road London SW18 5SP |
Director Name | Dr Clayton Ray Koppes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1997(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 January 2006) |
Role | University Administrator |
Correspondence Address | 285 E College St Oberlin Ohio 44074 |
Director Name | David Sherwin Krischer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 99-103 Great Russell Street London WC1B 3LA |
Director Name | Susan Exline Bamert |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American Swiss |
Status | Resigned |
Appointed | 12 November 2001(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 February 2007) |
Role | Music Publisher Retired |
Correspondence Address | 23 Danes Court 1-3 Saint Edmunds Terrace London NW8 7QR |
Secretary Name | Frances Mary Matthew |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 May 2005) |
Role | Admin Dir |
Correspondence Address | 2b Bridge Approach London NW1 8BD |
Director Name | Dean Alfred Farnum Mackay |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2008) |
Role | University Provost |
Correspondence Address | 152 Shipherd Circle Oberlin Ohio 44074 United States |
Director Name | Natalia Marien Mitka Schiffrin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 February 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 99-103 Great Russell Street London WC1B 3LA |
Director Name | Ms Allyson Ruth Devenish |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2013) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 99-103 Great Russell Street London WC1B 3LA |
Director Name | Dr Nicholas Root Jones |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2008(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2009) |
Role | Associate Dean |
Country of Residence | United States |
Correspondence Address | Cox 101 Oberlin College Oberlin Ohio 44074 |
Director Name | Prof David Lewis Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2009(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2010) |
Role | Professor Of English Literature |
Country of Residence | United States |
Correspondence Address | 99-103 Great Russell Street London WC1B 3LA |
Director Name | Mr Karl Spielmann |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2012(25 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 07 February 2018) |
Role | Financial Services Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 99-103 Great Russell Street Office 29 London WC1B 3LA |
Director Name | Ms Barbara Jean Vesey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Usa & Uk |
Status | Resigned |
Appointed | 12 July 2013(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2018) |
Role | Archivist |
Country of Residence | England |
Correspondence Address | 99-103 Great Russell Street Office 29 London WC1B 3LA |
Director Name | Ms Marla Iris Rubin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 2017(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 May 2020) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 99-103 Great Russell Street London WC1B 3LA |
Director Name | Mr David Adam Schlesinger |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 27 June 2018(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2020) |
Role | Organisational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Florida State University London Centre 99-103 Grea Office 29 London |
Website | www.oberlin.edu |
---|
Registered Address | First Floor 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £130,104 |
Net Worth | -£20,461 |
Cash | £11,652 |
Current Liabilities | £2,459 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 July 1998 | Delivered on: 24 July 1998 Persons entitled: Marrshot Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 28TH july 1994 between the company and fitzroy properties limited of the premises k/a lower ground floor 32 fitzroy square london. Particulars: All the company's right title and interest in and to the separate designated deposit account with the landlord's solicitors bankers. Outstanding |
---|---|
28 July 1994 | Delivered on: 18 August 1994 Persons entitled: Fitzroy Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All monies held by the mortgagee pursuant to the rent deposit deed. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2021 | Application to strike the company off the register (2 pages) |
7 July 2021 | Satisfaction of charge 1 in full (1 page) |
7 July 2021 | Satisfaction of charge 2 in full (1 page) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
3 April 2021 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
23 July 2020 | Registered office address changed from 75 Stile Hall Gardens London W4 3BT England to First Floor 10 Queen Street Place London EC4R 1BE on 23 July 2020 (1 page) |
20 May 2020 | Termination of appointment of Marla Iris Rubin as a director on 18 May 2020 (1 page) |
20 May 2020 | Appointment of Dr Maureen Ann Peters as a director on 18 May 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to 75 Stile Hall Gardens London W4 3BT on 31 March 2020 (1 page) |
30 March 2020 | Termination of appointment of David Adam Schlesinger as a director on 14 March 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (16 pages) |
29 June 2018 | Appointment of Mr David Adam Schlesinger as a director on 27 June 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
12 February 2018 | Termination of appointment of Karl Spielmann as a director on 7 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Barbara Jean Vesey as a director on 7 February 2018 (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
10 March 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
10 March 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
13 February 2017 | Appointment of Ms Marla Iris Rubin as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Ms Marla Iris Rubin as a director on 8 February 2017 (2 pages) |
11 July 2016 | Register(s) moved to registered inspection location C/O Danenberg Oberlin-in-London Program 99-103 Great Russell Street Office 29 London WC1B 3LA (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Danenberg Oberlin-in-London Program 99-103 Great Russell Street Office 29 London WC1B 3LA (1 page) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
21 April 2016 | Annual return made up to 20 April 2016 no member list (11 pages) |
21 April 2016 | Annual return made up to 20 April 2016 no member list (11 pages) |
17 February 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
17 February 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
22 April 2015 | Annual return made up to 20 April 2015 no member list (11 pages) |
22 April 2015 | Annual return made up to 20 April 2015 no member list (11 pages) |
4 March 2015 | Registered office address changed from C/O Bates Wells & Braithwaite 1St Floor Scandinavian House 2-6Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Bates Wells & Braithwaite 1St Floor Scandinavian House 2-6Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O Bates Wells & Braithwaite 1St Floor Scandinavian House 2-6Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
23 February 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
23 February 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
6 February 2015 | Appointment of Ms Tracy Rose Chevalier as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Ms Tracy Rose Chevalier as a director on 30 January 2015 (2 pages) |
23 April 2014 | Annual return made up to 20 April 2014 no member list (10 pages) |
23 April 2014 | Annual return made up to 20 April 2014 no member list (10 pages) |
10 March 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
10 March 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
11 February 2014 | Termination of appointment of David Krischer as a director (1 page) |
11 February 2014 | Termination of appointment of David Krischer as a director (1 page) |
22 July 2013 | Appointment of Ms Barbara Jean Vesey as a director (2 pages) |
22 July 2013 | Appointment of Ms Barbara Jean Vesey as a director (2 pages) |
25 April 2013 | Annual return made up to 20 April 2013 no member list (10 pages) |
25 April 2013 | Annual return made up to 20 April 2013 no member list (10 pages) |
24 April 2013 | Termination of appointment of Allyson Devenish as a director (1 page) |
24 April 2013 | Termination of appointment of Allyson Devenish as a director (1 page) |
24 April 2013 | Termination of appointment of Allyson Devenish as a director (1 page) |
24 April 2013 | Termination of appointment of Allyson Devenish as a director (1 page) |
26 February 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
26 February 2013 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Register(s) moved to registered inspection location (1 page) |
18 July 2012 | Appointment of Mr David Lewis Walker as a director (2 pages) |
18 July 2012 | Termination of appointment of Nicholas Jones as a director (1 page) |
18 July 2012 | Termination of appointment of Nicholas Jones as a director (1 page) |
18 July 2012 | Appointment of Mr David Lewis Walker as a director (2 pages) |
24 April 2012 | Annual return made up to 20 April 2012 no member list (10 pages) |
24 April 2012 | Annual return made up to 20 April 2012 no member list (10 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
8 February 2012 | Appointment of Mr Karl Spielmann as a director (2 pages) |
8 February 2012 | Appointment of Mr Karl Spielmann as a director (2 pages) |
8 February 2012 | Appointment of Ms Margaret Edith Nelson as a director (2 pages) |
8 February 2012 | Appointment of Ms Margaret Edith Nelson as a director (2 pages) |
8 February 2012 | Appointment of Mr Nicholas Jorg Baumgartner as a director (2 pages) |
8 February 2012 | Appointment of Mr Nicholas Jorg Baumgartner as a director (2 pages) |
7 February 2012 | Termination of appointment of Natalia Schiffrin as a director (1 page) |
7 February 2012 | Termination of appointment of David Schlesinger as a director (1 page) |
7 February 2012 | Termination of appointment of David Schlesinger as a director (1 page) |
7 February 2012 | Termination of appointment of Natalia Schiffrin as a director (1 page) |
21 April 2011 | Annual return made up to 20 April 2011 no member list (9 pages) |
21 April 2011 | Annual return made up to 20 April 2011 no member list (9 pages) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
1 March 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
21 July 2010 | Termination of appointment of David Walker as a director (1 page) |
21 July 2010 | Appointment of Dr Nicholas Root Jones as a director (2 pages) |
21 July 2010 | Appointment of Dr Nicholas Root Jones as a director (2 pages) |
21 July 2010 | Termination of appointment of David Walker as a director (1 page) |
26 April 2010 | Annual return made up to 20 April 2010 no member list (6 pages) |
26 April 2010 | Annual return made up to 20 April 2010 no member list (6 pages) |
1 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
1 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
27 January 2010 | Amendment to the date of appointment for mr david walker (4 pages) |
27 January 2010 | Amendment to the date of appointment for mr david walker (4 pages) |
30 October 2009 | Director's details changed for Dr Marc Jeremy Blecher on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Professor David Lewis Walker on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Sherwin Krischer on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Sherwin Krischer on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Professor David Lewis Walker on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Marc Jeremy Blecher on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Schlesinger on 29 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Nicholas Jones as a director (1 page) |
29 October 2009 | Secretary's details changed for Donna Smith Vinter on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Dr Anita Avramides on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Allyson Devenish on 29 October 2009 (2 pages) |
29 October 2009 | Termination of appointment of Nicholas Jones as a director (1 page) |
29 October 2009 | Director's details changed for David Schlesinger on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dr Anita Avramides on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Natalia Marien Mitka Schiffrin on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Allyson Devenish on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Natalia Marien Mitka Schiffrin on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Donna Smith Vinter on 29 October 2009 (1 page) |
7 October 2009 | Appointment of Professor David Lewis Walker as a director (2 pages) |
7 October 2009 | Appointment of Professor David Lewis Walker as a director (2 pages) |
27 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
27 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
21 April 2009 | Annual return made up to 20/04/09 (4 pages) |
21 April 2009 | Annual return made up to 20/04/09 (4 pages) |
2 July 2008 | Director appointed dr nicholas root jones (1 page) |
2 July 2008 | Director appointed dr nicholas root jones (1 page) |
30 June 2008 | Appointment terminated director alfred mackay (1 page) |
30 June 2008 | Appointment terminated director alfred mackay (1 page) |
28 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
23 April 2008 | Annual return made up to 20/04/08 (4 pages) |
23 April 2008 | Annual return made up to 20/04/08 (4 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
23 April 2007 | Annual return made up to 20/04/07 (2 pages) |
23 April 2007 | Annual return made up to 20/04/07 (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Annual return made up to 20/04/06
|
5 May 2006 | Annual return made up to 20/04/06
|
5 May 2006 | New director appointed (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: c/o bates wells & braithwaite 138 cheapside london EC2V 6BB (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: c/o bates wells & braithwaite 138 cheapside london EC2V 6BB (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
22 April 2005 | Annual return made up to 20/04/05 (3 pages) |
22 April 2005 | Annual return made up to 20/04/05 (3 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
8 May 2004 | Annual return made up to 20/04/04
|
8 May 2004 | Annual return made up to 20/04/04
|
6 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
26 April 2003 | Annual return made up to 20/04/03
|
26 April 2003 | Annual return made up to 20/04/03
|
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: cheapside house 138 cheapside london EC2V 6BB (2 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: cheapside house 138 cheapside london EC2V 6BB (2 pages) |
30 December 2002 | New director appointed (2 pages) |
22 May 2002 | Annual return made up to 20/04/02
|
22 May 2002 | Annual return made up to 20/04/02
|
20 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
20 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 20/04/01
|
2 May 2001 | Annual return made up to 20/04/01
|
25 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
22 May 2000 | Annual return made up to 20/04/00
|
22 May 2000 | Annual return made up to 20/04/00
|
21 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
4 May 1999 | Annual return made up to 20/04/99
|
4 May 1999 | Annual return made up to 20/04/99
|
4 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
13 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 May 1998 | Annual return made up to 20/04/98 (6 pages) |
1 May 1998 | Annual return made up to 20/04/98 (6 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
20 May 1997 | Annual return made up to 20/04/97
|
20 May 1997 | Annual return made up to 20/04/97
|
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 61 charterhouse street london EC1M 6HA (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 61 charterhouse street london EC1M 6HA (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 May 1996 | Annual return made up to 20/04/96
|
2 May 1996 | Annual return made up to 20/04/96
|
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
2 May 1995 | Annual return made up to 20/04/95
|
2 May 1995 | Annual return made up to 20/04/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 December 1986 | Incorporation (26 pages) |
1 December 1986 | Incorporation (26 pages) |