London
W11 3NA
Director Name | Philip Christopher Dalton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2001(13 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Eastmont Road Hinchley Wood Esher Surrey KT10 9AZ |
Secretary Name | Mr Warren Gordon Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2003(16 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Estate Agent |
Correspondence Address | Flat 9 18 Ladbroke Square London W11 3NA |
Director Name | Mr Miguel Angel Rodriguez-Batista |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British,Spanish |
Status | Current |
Appointed | 21 January 2016(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Service And It Design Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 503 Kings Road London SW10 0TU |
Director Name | Mr Daniel Alder |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(36 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Systems Engineer |
Country of Residence | England |
Correspondence Address | 51 Lammas Park Road London W5 5JD |
Director Name | Miss Sarah Elizabeth Bishop |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 1998) |
Role | IT Consultant |
Correspondence Address | 51 Lammas Park Road Ealing London W5 5JD |
Director Name | Mr Andrew Mark Bryce Stevenson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1994) |
Role | Commodity Trader |
Correspondence Address | 51 Lammas Park Road Ealing London W5 5JD |
Director Name | Miss Kathryn Victoria Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1995) |
Role | Bank Manager |
Correspondence Address | 51 Lammas Park Road Ealing London W5 5JD |
Director Name | Paul David Muldoon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 51 Lammas Park Road Ealing London W5 5JD |
Secretary Name | Paul David Muldoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 51 Lammas Park Road Ealing London W5 5JD |
Director Name | John O'Brien |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 1998) |
Role | Police Constable |
Correspondence Address | 51b Lammas Park Road London W5 5JD |
Director Name | Joanne Elizabeth Leader |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 51c Lammas Park Road London W5 5JD |
Secretary Name | Joanne Elizabeth Leader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 1998) |
Role | Accountant |
Correspondence Address | 51c Lammas Park Road London W5 5JD |
Director Name | Susan Jennifer Allsopp |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 1998) |
Role | PR Consultant |
Correspondence Address | 51d Lammas Park Road London W5 5JD |
Secretary Name | Susan Jennifer Allsopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(11 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 17 May 1999) |
Role | PR Consultant |
Correspondence Address | 51d Lammas Park Road London W5 5JD |
Director Name | Richard Leo Mahon |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 1998(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 2004) |
Role | Retired |
Correspondence Address | 51c Lammas Park Road Ealing London W5 5JD |
Director Name | Stephen David Foligno |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2001) |
Role | Technical Manager |
Correspondence Address | 51b Lammas Park Road Ealing London W5 5JD |
Director Name | Ian Adrian Hunt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2000) |
Role | Freelance TV Director |
Correspondence Address | 51d Lammas Park Road London W5 5JD |
Secretary Name | Stephen David Foligno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2001) |
Role | Technical Manager |
Correspondence Address | 51b Lammas Park Road Ealing London W5 5JD |
Director Name | Paul John Phelan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2003) |
Role | Consultant |
Correspondence Address | 51d Lammas Park Road London W5 5JD |
Secretary Name | Paul John Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 2003) |
Role | Accountant |
Correspondence Address | 51d Lammas Park Road London W5 5JD |
Director Name | Hermione Smales |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Sales |
Correspondence Address | 51d Lammas Park Road London W5 5JD |
Director Name | Louise Evans |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2007) |
Role | Project Manager |
Correspondence Address | 51c Lammas Park Road London W5 5JD |
Director Name | Mr Koon Hung Tang |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2010) |
Role | Assurance Manager |
Correspondence Address | 51d Lammas Park Road Ealing London W5 5JD |
Director Name | Thomas James Corbett |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51c Lammas Park Road Ealing London W5 5JD |
Director Name | Edda Dirks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 51d Lammas Park Road Ealing London W5 5JD |
Director Name | Ms Jennifer Sarah Hall |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51d Lammas Park Road London W5 5JD |
Director Name | Ms Malvika Manoj Chande |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 51d Lammas Park Road London W5 5JD |
Website | www.capricorncoating.co.uk |
---|
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edda Dirks 25.00% Ordinary |
---|---|
1 at £1 | Mr Philip Christopher Dalton 25.00% Ordinary |
1 at £1 | Mr Warren Gordon Baker 25.00% Ordinary |
1 at £1 | Thomas James Corbett 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
10 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
---|---|
10 February 2021 | Cessation of Jennifer Sarah Hall as a person with significant control on 3 November 2020 (1 page) |
10 February 2021 | Termination of appointment of Jennifer Sarah Hall as a director on 3 November 2020 (1 page) |
10 February 2021 | Appointment of Ms Malvika Manoj Chande as a director on 4 February 2021 (2 pages) |
23 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 January 2020 | Change of details for Ms Jennifer Sarah Hall as a person with significant control on 1 June 2017 (2 pages) |
28 January 2020 | Change of details for Miguel Angel Rodriguez-Batista as a person with significant control on 24 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Miguel Angel Rodriguez-Batista on 24 January 2020 (2 pages) |
18 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
2 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page) |
19 March 2018 | Registered office address changed from 1-2 Craven Road London W5 2UA England to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
6 July 2017 | Notification of Jennifer Sarah Hall as a person with significant control on 1 June 2017 (2 pages) |
6 July 2017 | Notification of Jennifer Sarah Hall as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Appointment of Ms Jennifer Sarah Hall as a director on 1 June 2017 (2 pages) |
5 July 2017 | Appointment of Ms Jennifer Sarah Hall as a director on 1 June 2017 (2 pages) |
30 June 2017 | Cessation of Edda Dirk as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Edda Dirks as a person with significant control on 1 June 2017 (1 page) |
21 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
9 June 2017 | Termination of appointment of Edda Dirks as a director on 1 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Edda Dirks as a director on 1 June 2017 (1 page) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Director's details changed for Miguel Angel Rodriguez-Batista on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Miguel Angel Rodriguez-Batista on 19 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
12 February 2016 | Director's details changed for Miguel Angel Rodriguez-Batista on 21 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Miguel Angel Rodriguez-Batista on 21 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Appointment of Miguel Angel Rodriguez-Batista as a director on 21 January 2016 (2 pages) |
12 February 2016 | Appointment of Miguel Angel Rodriguez-Batista as a director on 21 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 February 2016 | Termination of appointment of Thomas James Corbett as a director on 21 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Thomas James Corbett as a director on 21 January 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Director's details changed for Edda Dirks on 10 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Edda Dirks on 10 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Mr Warren Gordon Baker on 6 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 109 Uxbridge Road London W5 5TL to 2Nd Floor 109 Uxbridge Road London W5 5TL on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Philip Christopher Dalton on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Philip Christopher Dalton on 6 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Mr Warren Gordon Baker on 6 February 2015 (1 page) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Warren Gordon Baker on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Warren Gordon Baker on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Philip Christopher Dalton on 6 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 109 Uxbridge Road London W5 5TL to 2Nd Floor 109 Uxbridge Road London W5 5TL on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 109 Uxbridge Road London W5 5TL to 2Nd Floor 109 Uxbridge Road London W5 5TL on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Warren Gordon Baker on 6 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Mr Warren Gordon Baker on 6 February 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Director's details changed for Philip Christopher Dalton on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Director's details changed for Philip Christopher Dalton on 12 February 2013 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Director's details changed for Mr Warren Gordon Baker on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Warren Gordon Baker on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Thomas James Corbett on 6 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Director's details changed for Thomas James Corbett on 6 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Director's details changed for Thomas James Corbett on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Warren Gordon Baker on 6 February 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 15 September 2011 (1 page) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages) |
11 February 2011 | Appointment of Edda Dirks as a director (2 pages) |
11 February 2011 | Termination of appointment of Koon Tang as a director (1 page) |
11 February 2011 | Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages) |
11 February 2011 | Appointment of Edda Dirks as a director (2 pages) |
11 February 2011 | Director's details changed for Philip Christopher Dalton on 7 January 2011 (2 pages) |
11 February 2011 | Termination of appointment of Koon Tang as a director (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Warren Baker on 15 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Warren Baker on 15 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Warren Baker on 15 February 2010 (1 page) |
17 February 2010 | Director's details changed for Warren Baker on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Warren Baker on 15 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Warren Baker on 15 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Warren Baker on 15 February 2010 (1 page) |
16 February 2010 | Director's details changed for Warren Baker on 15 February 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
6 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
25 March 2008 | Director appointed thomas james corbett (2 pages) |
25 March 2008 | Appointment terminated director louise evans (1 page) |
25 March 2008 | Director appointed thomas james corbett (2 pages) |
25 March 2008 | Appointment terminated director louise evans (1 page) |
29 February 2008 | Return made up to 28/01/08; full list of members (6 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | Return made up to 28/01/07; full list of members (4 pages) |
20 February 2007 | Return made up to 28/01/07; full list of members (4 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
17 May 2006 | Return made up to 28/01/06; full list of members (4 pages) |
17 May 2006 | Return made up to 28/01/06; full list of members (4 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (8 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: flat 9 18 ladbroke square london W11 3NA (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: flat 9 18 ladbroke square london W11 3NA (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 January 2004 | Return made up to 28/01/04; full list of members
|
27 January 2004 | Return made up to 28/01/04; full list of members
|
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 51B lammas park road london W5 5JD (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 51B lammas park road london W5 5JD (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
27 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 March 2003 | Return made up to 28/01/03; full list of members (9 pages) |
2 March 2003 | Return made up to 28/01/03; full list of members (9 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 March 2002 | Return made up to 28/01/02; full list of members (8 pages) |
4 March 2002 | Return made up to 28/01/02; full list of members (8 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Return made up to 28/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 28/01/01; full list of members (8 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
5 February 2000 | Return made up to 28/01/00; full list of members (8 pages) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 51D lammas park road london W5 5JD (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 51D lammas park road london W5 5JD (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: top flat, 51 lammas park road ealing london W5 5JD (1 page) |
8 May 1999 | New secretary appointed;new director appointed (2 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: top flat, 51 lammas park road ealing london W5 5JD (1 page) |
8 May 1999 | New secretary appointed;new director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 28/01/98; full list of members (6 pages) |
24 May 1998 | Return made up to 28/01/98; full list of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
27 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
25 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 July 1996 | Return made up to 28/01/96; full list of members (8 pages) |
2 July 1996 | Return made up to 28/01/96; full list of members (8 pages) |
28 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Secretary resigned;director resigned (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Secretary resigned;director resigned (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
13 April 1987 | Incorporation (18 pages) |
13 April 1987 | Incorporation (18 pages) |