London
W1B 5AP
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(25 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Jean Clement |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 August 2000) |
Role | Accountant |
Correspondence Address | 26 Rue Washington Paris 75008 France |
Director Name | Jean Clement |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 August 2000) |
Role | Accountant |
Correspondence Address | 26 Rue Washington Paris 75008 France |
Secretary Name | Ms Monique Herluison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 2 Allee 2e Db Rosny Sous Bois 93110 Foreign |
Director Name | Olivier Laime |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2000(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2001) |
Role | Chief Operating Officer |
Correspondence Address | 44 Wimpole Street London W1M 7DG |
Secretary Name | Elisabeth Leroy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 August 2000(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 62 Rue Louis Xavier De Ricard,94120 Foutenay Sous Bois 94120 France |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Greydene Station Road, Woldingham Caterham Surrey CR3 7DD |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(17 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 1 Rhymers Gate Wyton Huntingdon PE28 2JR |
Director Name | Henry Carlton Thomas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(19 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 140 Cottimore Lane Walton On Thames Surrey KT12 2BN |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 2 Richardson Close, Mill Drove Bourne Lincolnshire PE10 9YN |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(20 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mrs Tracey Marie Gray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(22 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(25 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Registered Address | The Prow 1 Wilder Walk London W1B 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Advertising Film Festival Financing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
30 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
30 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary on 30 January 2014 (1 page) |
16 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
4 January 2013 | Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages) |
2 January 2013 | Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page) |
25 October 2012 | Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page) |
29 June 2012 | Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page) |
29 June 2012 | Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page) |
25 June 2012 | Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages) |
25 June 2012 | Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages) |
13 June 2012 | Accounts made up to 31 December 2011 (2 pages) |
13 June 2012 | Accounts made up to 31 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages) |
3 January 2012 | Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page) |
3 January 2012 | Termination of appointment of Martyn John Hindley as a director on 22 December 2011 (1 page) |
3 January 2012 | Appointment of Mr Duncan Anthony Painter as a director on 22 December 2011 (2 pages) |
6 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
23 May 2011 | Termination of appointment of David Gilbertson as a director (1 page) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
17 May 2011 | Appointment of Emily Henrietta Gestetner as a director (2 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
9 March 2011 | Termination of appointment of Tracey Gray as a director (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages) |
17 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
10 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
29 December 2009 | Accounts made up to 31 March 2009 (2 pages) |
29 December 2009 | Accounts made up to 31 March 2009 (2 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
3 November 2008 | Director appointed martyn john hindley (4 pages) |
3 November 2008 | Director appointed martyn john hindley (4 pages) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
24 July 2008 | Director appointed tracey marie gray (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
23 July 2008 | Appointment terminated director richard elliot (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / david gilbertson / 16/06/2008 (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Director appointed david stuart gilbertson (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
31 March 2008 | Appointment terminated director derek carter (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
11 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
11 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
10 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough cambridgeshire PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough cambridgeshire PE1 1DS (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: fourth floor 27-35 mortimer street london W1T 3JF (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: fourth floor 27-35 mortimer street london W1T 3JF (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New director appointed (3 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
7 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: kingston smith quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: kingston smith quadrant house air street entrance 80-82 regent street london W1B 5RP (1 page) |
7 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
10 March 2004 | Full accounts made up to 31 October 2003 (11 pages) |
10 March 2004 | Full accounts made up to 31 October 2003 (11 pages) |
10 March 2004 | Full accounts made up to 31 October 2002 (11 pages) |
10 March 2004 | Full accounts made up to 31 October 2002 (11 pages) |
31 July 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
31 July 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
24 July 2003 | Return made up to 03/04/03; full list of members
|
24 July 2003 | Return made up to 03/04/03; full list of members
|
4 September 2002 | (5 pages) |
4 September 2002 | (5 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
31 August 2001 | (5 pages) |
31 August 2001 | (5 pages) |
11 May 2001 | Return made up to 03/04/01; full list of members
|
11 May 2001 | Return made up to 03/04/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
29 November 2000 | (5 pages) |
29 November 2000 | (5 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
30 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
30 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
25 July 2000 | Return made up to 03/04/00; full list of members (6 pages) |
25 July 2000 | Return made up to 03/04/00; full list of members (6 pages) |
17 November 1999 | (5 pages) |
17 November 1999 | (5 pages) |
16 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
16 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members
|
19 April 1999 | Return made up to 03/04/99; full list of members
|
7 December 1998 | (5 pages) |
7 December 1998 | (5 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
4 June 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
4 June 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
18 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 03/04/98; full list of members (6 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
1 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
1 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: letchford house headstone lane harrow HA3 6PE (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: letchford house headstone lane harrow HA3 6PE (1 page) |
11 June 1996 | (7 pages) |
11 June 1996 | (7 pages) |
14 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
14 May 1996 | Return made up to 03/04/96; full list of members (6 pages) |
23 May 1995 | Return made up to 03/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 03/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
20 October 1988 | (3 pages) |
20 October 1988 | Return made up to 18/03/88; full list of members (4 pages) |
20 October 1988 | Return made up to 18/03/88; full list of members (4 pages) |
20 October 1988 | (3 pages) |
5 December 1986 | Incorporation (16 pages) |
5 December 1986 | Incorporation (16 pages) |