Bromley
BR1 1LT
Director Name | Mr Arun Soni |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Head Of Global Strategy |
Country of Residence | Germany |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr David Jason Gourgey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2020(34 years after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Devonshire House 29-31 Oaklands Road Bromley BR1 3SW |
Director Name | Mr Eugene Austin Pascal Obrien |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 1995) |
Role | Company Executive |
Correspondence Address | Kincora House Edenderry County Offlay Irish |
Director Name | Brian Edward Cotter |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 1995) |
Role | Company Executive |
Correspondence Address | 46 Louvain Ardilea Clonskeagh Dublin 14 |
Director Name | John Alan Varley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 1996) |
Role | Consultant |
Correspondence Address | Flat 6 Cheltenham Court 138-140 Gloucester Terrace London W2 6HR |
Director Name | Savvas Thoupou |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(10 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 140 Flat 2 Gloucester Terrace London W2 6HR |
Director Name | David Bradly |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 1998) |
Role | Barrister |
Correspondence Address | Flat 11 140 Gloucester Terrace London W2 6HR |
Secretary Name | David Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 1998) |
Role | Barrister |
Correspondence Address | Flat 11 140 Gloucester Terrace London W2 6HR |
Director Name | David John Searle |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2000) |
Role | Printer |
Correspondence Address | 10 Links Way Northwood Middlesex HA6 2XB |
Director Name | Jason Jon Boyer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1999) |
Role | Banker |
Correspondence Address | Flat 11 Cheltenham Court 138-140 Gloucester Terrace London W2 6HR |
Secretary Name | Jason Jon Boyer |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 March 1998(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1999) |
Role | Company Director |
Correspondence Address | Flat 11 Cheltenham Court 138-140 Gloucester Terrace London W2 6HR |
Secretary Name | Edmund Christian Stewart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1999(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 March 2004) |
Role | Advertising |
Correspondence Address | 11 Cheltenham Court 138-140 Gloucester Terrace London W2 6HR |
Director Name | Walid Al Sayegh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(13 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 13 September 2001) |
Role | Engineer |
Correspondence Address | 111 Ullswater Crescent London SW15 3RE |
Director Name | Ms April La Russe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 2004) |
Role | Fund Manager |
Correspondence Address | Flat 1 138-140 Gloucester Terrace London W2 6HR |
Director Name | Edmund Christian Stewart Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2005) |
Role | Executive |
Correspondence Address | 140 Gloucester Terrace London W2 6HR |
Secretary Name | Craig Howard Wyncoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | Flat 9 Cheltenham Road 138-140 Gloucester Terrace London W2 6HR |
Director Name | Craig Howard Wyncoll |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1101 The Balmoral Apartments Praed Street London W2W 1JN |
Director Name | Stephen Bamford |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2010) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cheltenham Court 140 Gloucester Terrace London W2 6HR |
Director Name | Christopher David Pask |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 January 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Castle Gate Castle Street Hertford SG14 1HD |
Director Name | Mr Thomas Donald Richardson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 September 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 140a Tachbrook Street London SW1V 2NE |
Director Name | Miss Katie Thomas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 January 2019) |
Role | Executive Search Cons |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Gate Castle Street Hertford SG14 1HD |
Director Name | Mr Duncan Forrester Agar |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 January 2019) |
Role | Property Co Director |
Country of Residence | England |
Correspondence Address | 3 Castle Gate Castle Street Hertford SG14 1HD |
Director Name | Mrs Rebecca Agar |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2019) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 3 Castle Gate Castle Street Hertford SG14 1HD |
Secretary Name | Mj Golz Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 1996) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Mj Golz Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 1996) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2005) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | Gordon And Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2017) |
Correspondence Address | Bentley House 4a Disraeli Road London SW15 2DS |
Secretary Name | Hurford Salvi Carr Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2019(32 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 2020) |
Correspondence Address | 3 Castle Gate Castle Street Hertford SG14 1HD |
Registered Address | Devonshire House 29-31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Arun Soni & Andrea Clara Bodnar 9.09% Ordinary |
---|---|
1 at £1 | D. Gourgey 9.09% Ordinary |
1 at £1 | Edward Christow & Claudia Mercela Cardenas 9.09% Ordinary |
1 at £1 | Fross Tillyris 9.09% Ordinary |
1 at £1 | Galya Goranchovska 9.09% Ordinary |
1 at £1 | Giles Hoskins 9.09% Ordinary |
1 at £1 | Katrin Thomas 9.09% Ordinary |
1 at £1 | Mr Christopher David Pask & Harriet Pask 9.09% Ordinary |
1 at £1 | Mr Duncan Agar 9.09% Ordinary |
1 at £1 | Mr Thomas Richardson 9.09% Ordinary |
1 at £1 | Mr Walid Al-sayegh 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,409 |
Current Liabilities | £7,164 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
14 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
1 December 2020 | Registered office address changed from 9 Spring Street London W2 3RA England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Prime Management (Ps) Limited as a secretary on 1 December 2020 (2 pages) |
27 February 2020 | Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 9 Spring Street London W2 3RA on 27 February 2020 (1 page) |
27 February 2020 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 27 February 2020 (1 page) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 March 2019 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 March 2019 (2 pages) |
28 January 2019 | Appointment of Mr David Jason Gourgey as a director on 28 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Arun Soni as a director on 21 January 2019 (2 pages) |
21 January 2019 | Appointment of Mrs Frosso Tillyris as a director on 21 January 2019 (2 pages) |
21 January 2019 | Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to 3 Castle Gate Castle Street Hertford SG14 1HD on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Katie Thomas as a director on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Christopher David Pask as a director on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Rebecca Agar as a director on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Duncan Forrester Agar as a director on 21 January 2019 (1 page) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 September 2018 | Appointment of Mrs Rebecca Agar as a director on 13 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Thomas Donald Richardson as a director on 13 September 2018 (1 page) |
27 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
14 November 2017 | Termination of appointment of Gordon and Co Ltd as a secretary on 31 May 2017 (1 page) |
14 November 2017 | Termination of appointment of Gordon and Co Ltd as a secretary on 31 May 2017 (1 page) |
10 November 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
10 November 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 140a Tachbrook Street London SW1V 2NE on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 140a Tachbrook Street London SW1V 2NE on 10 November 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
20 April 2017 | Secretary's details changed for Gordon and Co Ltd on 1 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 20 April 2017 (1 page) |
20 April 2017 | Secretary's details changed for Gordon and Co Ltd on 1 April 2017 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
6 May 2016 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 6 May 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Registered office address changed from Gordon & Co London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from Gordon & Co London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
28 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Christopher David Pask on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Christopher David Pask on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Christopher David Pask on 2 August 2011 (2 pages) |
27 June 2011 | Termination of appointment of Stephen Bamford as a director (1 page) |
27 June 2011 | Termination of appointment of Stephen Bamford as a director (1 page) |
14 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 July 2010 | Secretary's details changed for Gordon and Co Ltd on 1 October 2009 (1 page) |
12 July 2010 | Director's details changed for Stephen Bamford on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Stephen Bamford on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Gordon and Co Ltd on 1 October 2009 (1 page) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
12 July 2010 | Director's details changed for Stephen Bamford on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Gordon and Co Ltd on 1 October 2009 (1 page) |
12 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 December 2009 | Appointment of Miss Katie Thomas as a director (2 pages) |
14 December 2009 | Appointment of Miss Katie Thomas as a director (2 pages) |
14 December 2009 | Appointment of Mr Duncan Forrester Agar as a director (2 pages) |
14 December 2009 | Appointment of Mr Duncan Forrester Agar as a director (2 pages) |
14 December 2009 | Appointment of Mr Thomas Donald Richardson as a director (2 pages) |
14 December 2009 | Appointment of Mr Thomas Donald Richardson as a director (2 pages) |
12 August 2009 | Return made up to 12/07/09; full list of members (7 pages) |
12 August 2009 | Return made up to 12/07/09; full list of members (7 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Return made up to 12/07/07; full list of members (8 pages) |
23 August 2007 | Return made up to 12/07/07; full list of members (8 pages) |
4 July 2007 | Return made up to 12/07/06; full list of members
|
4 July 2007 | Return made up to 12/07/06; full list of members
|
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (9 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
28 April 2005 | New secretary appointed (1 page) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Return made up to 12/07/04; full list of members (10 pages) |
17 September 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 September 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 September 2004 | Return made up to 12/07/04; full list of members (10 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 12/07/03; full list of members
|
23 January 2004 | Return made up to 12/07/03; full list of members
|
13 September 2002 | Return made up to 12/07/02; full list of members
|
13 September 2002 | Return made up to 12/07/02; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
28 October 2001 | Return made up to 12/07/01; full list of members
|
28 October 2001 | Return made up to 12/07/01; full list of members
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 September 2000 | Return made up to 12/07/00; full list of members (9 pages) |
6 September 2000 | Return made up to 12/07/00; full list of members (9 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
13 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
25 September 1998 | Return made up to 12/07/98; full list of members (6 pages) |
25 September 1998 | Return made up to 12/07/98; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | New director appointed (3 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 140 gloucester terrace lancaster gate london W2 6HR (1 page) |
14 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 140 gloucester terrace lancaster gate london W2 6HR (1 page) |
14 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: odeon house 146 college road harrow middlesex HA1 1BY (1 page) |
27 January 1997 | Notice of resolution removing auditor (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Notice of resolution removing auditor (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: odeon house 146 college road harrow middlesex HA1 1BY (1 page) |
13 November 1996 | Return made up to 12/07/96; change of members (6 pages) |
13 November 1996 | Return made up to 12/07/96; change of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 December 1986 | Incorporation (19 pages) |
4 December 1986 | Incorporation (19 pages) |