London
EC1V 2PR
Director Name | Mr Jan Willem Jonker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Dutch,British |
Status | Current |
Appointed | 08 October 2020(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr Geoffrey Rodgers |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 1994) |
Role | Retired |
Correspondence Address | 43 Penn Road Beaconsfield Buckinghamshire HP9 2LN |
Director Name | Dr Roger Lowry |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 June 2002) |
Role | Physician |
Correspondence Address | 93 Lisburn Road Respiratory Inv Dept City Hospital Belfast BT9 7AB Northern Ireland |
Director Name | Mr Robert Knight |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 1995) |
Role | Retired |
Correspondence Address | 17 Sanderstead Court Sanderstead South Croydon Surrey CR2 8RA |
Director Name | Norman Wemyss Horne |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 1993) |
Role | Physician |
Correspondence Address | 10 Corrennie Gardens Edinburgh Midlothian EH10 6DG Scotland |
Director Name | Prof Walter Werner Holland |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 11 July 2006) |
Role | Physician |
Correspondence Address | South End Cottage Orleans Road Marble Hill Twickenham Middlesex TW1 3BL |
Director Name | Lady Winifred Mary Hamilton |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 1999) |
Role | Independent |
Correspondence Address | 43 Lancaster Close St Petersburgh Place London W2 4JZ |
Director Name | Mr Peter Marsden Graham |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 1997) |
Role | Accountant |
Correspondence Address | Hethercroft Narcot Lane Chalfont St Peter Bucks SL9 8TR |
Director Name | Dr Richard Emanuel |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 December 1991) |
Role | Physician |
Correspondence Address | 6 Upper Wimpole Street London W1M 7TD |
Director Name | Mr Thomas Thowtagus Meyer |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 23 July 1991) |
Role | Hospital Administrator |
Correspondence Address | Brompton Hospital Fulham Road London SW3 6HP |
Director Name | Prof Timothy John Hayes Clarke |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 23 July 1991) |
Role | Physician |
Correspondence Address | The Royal Brompton National Heart Ho Fulham Road London SW3 6HP |
Director Name | Sir Eric Cheadle |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 January 1992) |
Role | Retired |
Correspondence Address | Old Church House 172 Fishpool Street St Albans Hertfordshire AL3 4SB |
Director Name | Dr Roger Blackwood |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 23 July 1991) |
Role | Physician |
Correspondence Address | 17 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY |
Director Name | Dr John David Barrett |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 October 2004) |
Role | Physician |
Correspondence Address | 3 Salisbury Avenue Harpenden Hertfordshire AL5 2QQ |
Director Name | Sir David Atkinson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 23 July 1991) |
Role | Director General |
Correspondence Address | 39 Brim Hill London N2 0HA |
Director Name | Dr Thomas Millar Pollock |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 December 1997) |
Role | Physician |
Correspondence Address | 3 Kathleen Cottages West Buckland Kingsbridge Devon TQ7 3AH |
Secretary Name | Mr Ivan Walter Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 34 Heathside Weybridge Surrey KT13 9YJ |
Director Name | Prof Marcella Anne Chamberlain |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 October 2007) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 7 The Drive Roundhay Leeds West Yorkshire LS8 1JF |
Director Name | Prof Godfrey Fowler |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 October 2004) |
Role | Physician |
Correspondence Address | Orchard House 13 Squitchey Lane Oxford Oxfordshire OX2 7LD |
Director Name | Prof Simon Gilbert Miller |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 October 2007) |
Role | Physician |
Correspondence Address | 17 Horton Crescent Dinnington Newcastle Upon Tyne NE13 7LF |
Director Name | Prof John Marshall |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2002) |
Role | Physician |
Correspondence Address | 203 Robin Hood Way London SW20 0AA |
Director Name | Prof Averil Olive Mansfield |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 July 2009) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 31 Radnor Mews London W2 2SA |
Director Name | Mrs Susan Pamela Rose |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 1998) |
Role | Retired |
Correspondence Address | 37 Pembroke Square London W8 6PE |
Director Name | Patrick Joseph Dominic Cooke |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 9 Blyths Wharf 68a Narrow Street Limehouse London E14 8BP |
Director Name | Prof Ann Margaret Ashburn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(8 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 October 2007) |
Role | Co-ordinator |
Correspondence Address | 98 Church Road Old Bishopstoke Eastleigh Hampshire SO50 6DQ |
Director Name | Peter James Scott Lumsden |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(8 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 11 July 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | West Studdal Farm West Studdal Dover Kent CT15 5BJ |
Secretary Name | Robin McIntyre Clutterham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 11 West End Road Ruislip Middlesex HA4 6JE |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Secretary Name | Norman Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(14 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 13 Andhurst Court Coombe Lane West Kingston Upon Thames Surrey KT2 7DX |
Secretary Name | Mr Richard Ian Polson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 January 2014) |
Role | Company Director |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Sir Charles Frederick George |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2013) |
Role | Emeritus Professor |
Country of Residence | United Kingdom |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Secretary Name | Ms Holly Patricia Bowden |
---|---|
Status | Resigned |
Appointed | 27 January 2014(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Director Name | Mr Robert James Empson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Stroke Association House 240 City Road London EC1V 2PR |
Website | stroke.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75660300 |
Telephone region | London |
Registered Address | Stroke Association House 240 City Road London EC1V 2PR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
24 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
20 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
14 October 2020 | Appointment of Mr Jan-Willem Jonker as a director on 8 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Robert James Empson as a director on 8 October 2020 (1 page) |
18 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Holly Patricia Bowden as a secretary on 8 September 2017 (1 page) |
12 July 2018 | Appointment of Mr Jan Willem Jonker as a secretary on 1 May 2018 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
16 December 2016 | Appointment of Mr Robert James Empson as a director on 13 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Robert James Empson as a director on 13 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of David Robert Varney as a director on 13 December 2016 (1 page) |
15 December 2016 | Termination of appointment of David Robert Varney as a director on 13 December 2016 (1 page) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
20 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
20 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 August 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
12 August 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
12 August 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
27 January 2014 | Termination of appointment of Richard Polson as a secretary (1 page) |
27 January 2014 | Appointment of Ms Holly Patricia Bowden as a secretary (2 pages) |
27 January 2014 | Appointment of Ms Holly Patricia Bowden as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Richard Polson as a secretary (1 page) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
3 July 2013 | Annual return made up to 1 July 2013 no member list (3 pages) |
3 July 2013 | Annual return made up to 1 July 2013 no member list (3 pages) |
3 July 2013 | Annual return made up to 1 July 2013 no member list (3 pages) |
1 July 2013 | Termination of appointment of Charles George as a director (1 page) |
1 July 2013 | Appointment of Sir David Robert Varney as a director (2 pages) |
1 July 2013 | Appointment of Sir David Robert Varney as a director (2 pages) |
1 July 2013 | Termination of appointment of Charles George as a director (1 page) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 July 2012 | Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
5 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
5 July 2012 | Registered office address changed from Stroke House 240 City Road London EC1V 2PR on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
4 July 2012 | Termination of appointment of Charles George as a director (1 page) |
4 July 2012 | Termination of appointment of Charles George as a director (1 page) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 January 2012 | Appointment of Sir Charles Frederick George as a director (2 pages) |
4 January 2012 | Appointment of Sir Charles Frederick George as a director (2 pages) |
8 July 2011 | Annual return made up to 1 July 2011 no member list (2 pages) |
8 July 2011 | Annual return made up to 1 July 2011 no member list (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 July 2010 | Director's details changed for Professor Sir Charles Frederick George on 1 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Richard Polson on 1 July 2010 (1 page) |
16 July 2010 | Director's details changed for Professor Sir Charles Frederick George on 1 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Richard Polson on 1 July 2010 (1 page) |
16 July 2010 | Secretary's details changed for Richard Polson on 1 July 2010 (1 page) |
16 July 2010 | Annual return made up to 1 July 2010 no member list (2 pages) |
16 July 2010 | Annual return made up to 1 July 2010 no member list (2 pages) |
16 July 2010 | Annual return made up to 1 July 2010 no member list (2 pages) |
16 July 2010 | Director's details changed for Professor Sir Charles Frederick George on 1 July 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 July 2009 | Director appointed professor sir charles frederick george (1 page) |
2 July 2009 | Annual return made up to 01/07/09 (2 pages) |
2 July 2009 | Director appointed professor sir charles frederick george (1 page) |
2 July 2009 | Annual return made up to 01/07/09 (2 pages) |
1 July 2009 | Appointment terminated director averil mansfield (1 page) |
1 July 2009 | Appointment terminated director averil mansfield (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 July 2008 | Annual return made up to 02/07/08 (2 pages) |
2 July 2008 | Annual return made up to 02/07/08 (2 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Annual return made up to 04/07/07 (2 pages) |
5 July 2007 | Annual return made up to 04/07/07 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 July 2006 | Annual return made up to 04/07/06 (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Annual return made up to 04/07/06 (2 pages) |
19 July 2006 | Director resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 July 2005 | Annual return made up to 04/07/05
|
26 July 2005 | Annual return made up to 04/07/05
|
17 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 July 2004 | Annual return made up to 04/07/04 (7 pages) |
27 July 2004 | Annual return made up to 04/07/04 (7 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 July 2003 | Annual return made up to 04/07/03
|
17 July 2003 | Annual return made up to 04/07/03
|
19 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: stroke house 240 city road london EC1V 2PR (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: stroke house whitecross street london EC1Y 8JJ (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: stroke house 240 city road london EC1V 2PR (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: stroke house whitecross street london EC1Y 8JJ (1 page) |
23 July 2002 | Annual return made up to 04/07/02 (8 pages) |
23 July 2002 | Annual return made up to 04/07/02 (8 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
10 August 2001 | Annual return made up to 04/07/01
|
10 August 2001 | Annual return made up to 04/07/01
|
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 July 2000 | Annual return made up to 04/07/00 (7 pages) |
31 July 2000 | Annual return made up to 04/07/00 (7 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 August 1999 | Annual return made up to 04/07/99
|
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Annual return made up to 04/07/99
|
4 August 1999 | New secretary appointed (2 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 April 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Annual return made up to 04/07/98
|
14 July 1998 | Annual return made up to 04/07/98
|
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
10 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 August 1997 | Annual return made up to 04/07/97 (8 pages) |
21 August 1997 | Annual return made up to 04/07/97 (8 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 August 1996 | Annual return made up to 04/07/96
|
21 August 1996 | Annual return made up to 04/07/96
|
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 October 1995 | Resolutions
|
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 June 1995 | Annual return made up to 04/07/95 (10 pages) |
26 June 1995 | Annual return made up to 04/07/95 (10 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
16 March 1995 | Full accounts made up to 31 March 1994 (16 pages) |
16 March 1995 | Full accounts made up to 31 March 1994 (16 pages) |