London
E14 3UA
Director Name | Stephen John Turner |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(35 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Neptune Court, Homer Drive Cyclops Wharf London E14 3UQ |
Director Name | Mr Neil John Fell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 06 June 2023(36 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 12 Artemis Court, Homer Drive Cyclops Wharf London E14 3UH |
Director Name | Andrew James Straw |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(36 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Poseidon Court Cyclops Wharf London E14 3UG |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2023(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Lenna Nagrecha |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 1993) |
Role | Chartered Secretary |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Secretary Name | Lenna Nagrecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 2 Oaktree Close Stanmore Middlesex HA7 2PX |
Director Name | Duncan Alistair McDonald Macintyre |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Marketing & Sales Mgr |
Correspondence Address | Ashfield 76 Upper Hall Park Berkhamsted Hertfordshire HP4 2NR |
Director Name | Mr Frederick Thomas Mercer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riclore House 129 London Road Loughton Milton Keynes Buckinghamshire MK5 8AG |
Director Name | Jonathan Mark Latter |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(8 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 18 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 12 Abbots Close Battle East Sussex TN33 0BZ |
Director Name | David James Harris |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 1998) |
Role | Imperial War Museum |
Correspondence Address | 3 Stephenson Close Alverstone Gosport Hampshire PO12 2JD |
Director Name | Dr Camilla Davies |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 July 2005) |
Role | Doctor |
Correspondence Address | 1 Neptune Court Homer Drive London E14 3UQ |
Director Name | David Andrew Charlton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | 5 Poseidon Court Homer Drive London E14 3UG |
Director Name | Richard Alan Bohee |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2001) |
Role | Facilities Manager |
Correspondence Address | 24 Poseidon Court Homer Drive London E14 3UG |
Secretary Name | Mr Roger Alan Dines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 2001) |
Role | Solicitor |
Correspondence Address | 25 Cedar Gardens Upminster Essex RM14 3DL |
Director Name | Michael Evans |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 November 2002) |
Role | Chief Executive |
Correspondence Address | 27 Artemis Court Cyclops Wharf Homer Drive London E14 3UH |
Director Name | Ross Christopher Irwin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 January 2002) |
Role | Civil Servant |
Correspondence Address | 1 Aphrodite Court Homer Drive Isle Of Dogs London E14 3UE |
Director Name | Rafi Azim Khan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2006) |
Role | Solicitor |
Correspondence Address | 15 Neptune Court Homer Drive Isle Of Dogs London E14 3UQ |
Director Name | Mr Trevor John Bush |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2006) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 27 Artemis Court Home Drive London E14 3UH |
Director Name | Jeffrey Philip Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2008) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 20 Artemis Court Homer Drive Isle Of Dogs London E14 3UH |
Director Name | Michael Ryan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2007) |
Role | Retired |
Correspondence Address | 22 Poseidon Court Homer Drive Cyclops Wharf London E14 3UG |
Director Name | Mr Trevor John Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(19 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2013) |
Role | Md Holborn Pr |
Correspondence Address | 13 Artemis Court Homer Drive London E14 3UH |
Director Name | Mr Sanjiv Malhotra |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 2008) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 11 Plymouth Wharf London E14 3EL |
Director Name | Joanne Holt |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2007) |
Role | Accountant |
Correspondence Address | 20 Hera Court Homer Drive Cyclops Wharf London E14 3UJ |
Director Name | Doreen Estall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(19 years after company formation) |
Appointment Duration | 6 years (resigned 05 July 2012) |
Role | Writer |
Correspondence Address | 16 Aphrodite Court Homer Drive Cyclops Wharf London E14 3UE |
Director Name | David Edmondson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 2011) |
Role | Accountant |
Correspondence Address | 7 Homer Drive Cyclops Wharf London E14 3UB |
Director Name | Geoffrey Anthony Kerry |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 September 2023) |
Role | Retired |
Correspondence Address | 27 Poseidon Court Homer Drive Cyclops Wharf London E14 3UG |
Director Name | Mr David James Chaplin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Neptune Court, Homer Drive Cyclops Wharf London E14 3UQ |
Director Name | Mr Lucio Matassoni |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 16 Aphrodite Court Homer Drive London Poplar E14 3UE |
Director Name | Mr James David Rowley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Dave Barnes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Ares Court, Homer Drive Cyclops Wharf London E14 3UG |
Director Name | Darren Macleod |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2021(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Neptune Court, Homer Drive Cyclops Wharf London E14 3UQ |
Director Name | Daniel Adam Pytlewski |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Polish,British |
Status | Resigned |
Appointed | 05 August 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2023) |
Role | Banking |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 1996) |
Correspondence Address | Abbey House Baker Street Baker Street London NW1 6XL |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(14 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 07 January 2023) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £436,200 |
Cash | £778,928 |
Current Liabilities | £368,158 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
19 August 2002 | Delivered on: 22 August 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 September 2018 | Satisfaction of charge 1 in full (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Lucio Matassoni as a director on 19 February 2018 (1 page) |
25 September 2017 | Appointment of Mr James David Rowley as a director on 21 August 2017 (2 pages) |
25 September 2017 | Appointment of Mr James David Rowley as a director on 21 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Alexander James William Searle as a director on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Alexander James William Searle as a director on 25 August 2017 (1 page) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Termination of appointment of David Edmondson as a director on 19 June 2011 (1 page) |
20 May 2016 | Termination of appointment of David Edmondson as a director on 19 June 2011 (1 page) |
20 May 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
20 May 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
21 May 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
3 September 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
3 September 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 31 March 2014 no member list (8 pages) |
20 May 2014 | Annual return made up to 31 March 2014 no member list (8 pages) |
19 May 2014 | Appointment of Lucio Matassoni as a director (3 pages) |
19 May 2014 | Appointment of Lucio Matassoni as a director (3 pages) |
22 April 2014 | Termination of appointment of Michael Ryan as a director (1 page) |
22 April 2014 | Termination of appointment of Michael Ryan as a director (1 page) |
15 October 2013 | Termination of appointment of David Chaplin as a director (1 page) |
15 October 2013 | Termination of appointment of David Chaplin as a director (1 page) |
31 July 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
31 July 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
25 July 2013 | Termination of appointment of Trevor Phillips as a director (1 page) |
25 July 2013 | Termination of appointment of Trevor Phillips as a director (1 page) |
28 May 2013 | Annual return made up to 31 March 2013 no member list (10 pages) |
28 May 2013 | Annual return made up to 31 March 2013 no member list (10 pages) |
19 February 2013 | Appointment of Alexander James William Searle as a director (3 pages) |
19 February 2013 | Appointment of Alexander James William Searle as a director (3 pages) |
22 November 2012 | Termination of appointment of Doreen Estall as a director (2 pages) |
22 November 2012 | Termination of appointment of Doreen Estall as a director (2 pages) |
14 August 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
17 July 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 31 March 2012 no member list (10 pages) |
16 May 2012 | Annual return made up to 31 March 2012 no member list (10 pages) |
15 May 2012 | Appointment of Mr David James Chaplin as a director (2 pages) |
15 May 2012 | Appointment of Mr David James Chaplin as a director (2 pages) |
23 June 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
23 June 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (9 pages) |
7 April 2011 | Annual return made up to 31 March 2011 no member list (9 pages) |
19 October 2010 | Termination of appointment of Ian Tanner as a director (1 page) |
19 October 2010 | Termination of appointment of Ian Tanner as a director (1 page) |
7 July 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
7 July 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
5 May 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
28 July 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
28 July 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
29 April 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
29 April 2009 | Annual return made up to 31/03/09 (4 pages) |
29 April 2009 | Annual return made up to 31/03/09 (4 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of register of members (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
4 November 2008 | Appointment terminated director sanjiv malhotra (1 page) |
4 November 2008 | Appointment terminated director sanjiv malhotra (1 page) |
23 October 2008 | Director appointed christopher waters (3 pages) |
23 October 2008 | Director appointed geoffrey anthony kerry (2 pages) |
23 October 2008 | Director appointed geoffrey anthony kerry (2 pages) |
23 October 2008 | Director appointed christopher waters (3 pages) |
23 October 2008 | Director appointed david edmondson (2 pages) |
23 October 2008 | Director appointed michael ryan (2 pages) |
23 October 2008 | Director appointed david edmondson (2 pages) |
23 October 2008 | Director appointed michael ryan (2 pages) |
12 August 2008 | Accounts for a small company made up to 24 March 2008 (4 pages) |
12 August 2008 | Accounts for a small company made up to 24 March 2008 (4 pages) |
25 June 2008 | Annual return made up to 31/03/08 (3 pages) |
25 June 2008 | Annual return made up to 31/03/08 (3 pages) |
23 June 2008 | Appointment terminated director christopher waters (1 page) |
23 June 2008 | Appointment terminated director jeffrey jones (1 page) |
23 June 2008 | Appointment terminated director michael ryan (1 page) |
23 June 2008 | Appointment terminated director christopher waters (1 page) |
23 June 2008 | Appointment terminated director michael ryan (1 page) |
23 June 2008 | Appointment terminated director jeffrey jones (1 page) |
9 June 2008 | Accounts for a small company made up to 24 March 2007 (4 pages) |
9 June 2008 | Accounts for a small company made up to 24 March 2007 (4 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
19 April 2007 | Annual return made up to 31/03/07 (3 pages) |
19 April 2007 | Annual return made up to 31/03/07 (3 pages) |
14 March 2007 | Accounts for a small company made up to 24 March 2006 (4 pages) |
14 March 2007 | Accounts for a small company made up to 24 March 2006 (4 pages) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
26 May 2006 | Annual return made up to 31/03/06 (2 pages) |
26 May 2006 | Annual return made up to 31/03/06 (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
28 April 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
28 April 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
17 June 2005 | Annual return made up to 31/03/05 (5 pages) |
17 June 2005 | Annual return made up to 31/03/05 (5 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
20 December 2004 | Accounts for a small company made up to 24 March 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 24 March 2004 (6 pages) |
24 May 2004 | Annual return made up to 31/03/04 (5 pages) |
24 May 2004 | Annual return made up to 31/03/04 (5 pages) |
2 December 2003 | Accounts for a small company made up to 24 March 2003 (5 pages) |
2 December 2003 | Accounts for a small company made up to 24 March 2003 (5 pages) |
21 July 2003 | Annual return made up to 31/03/03
|
21 July 2003 | Annual return made up to 31/03/03
|
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
6 December 2002 | Accounts for a small company made up to 24 March 2002 (5 pages) |
6 December 2002 | Accounts for a small company made up to 24 March 2002 (5 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
22 August 2002 | Particulars of mortgage/charge (7 pages) |
22 August 2002 | Particulars of mortgage/charge (7 pages) |
3 May 2002 | Annual return made up to 31/03/02 (4 pages) |
3 May 2002 | Annual return made up to 31/03/02 (4 pages) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
5 December 2001 | Accounts for a small company made up to 24 March 2001 (5 pages) |
5 December 2001 | Accounts for a small company made up to 24 March 2001 (5 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Annual return made up to 31/03/01 (6 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: bishopsgate house 5/7 folgate street london E1 6BX (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: bishopsgate house 5/7 folgate street london E1 6BX (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Annual return made up to 31/03/01 (6 pages) |
4 July 2001 | Secretary resigned (1 page) |
25 January 2001 | Accounts for a small company made up to 24 March 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 24 March 2000 (5 pages) |
18 April 2000 | Annual return made up to 31/03/00
|
18 April 2000 | Annual return made up to 31/03/00
|
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 24 March 1999 (5 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
1 May 1999 | Annual return made up to 31/03/99 (4 pages) |
1 May 1999 | Annual return made up to 31/03/99 (4 pages) |
4 January 1999 | Accounts for a small company made up to 24 March 1998 (5 pages) |
4 January 1999 | Accounts for a small company made up to 24 March 1998 (5 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (3 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
27 April 1998 | Accounts for a small company made up to 24 March 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 24 March 1997 (5 pages) |
16 April 1998 | Annual return made up to 31/03/98 (6 pages) |
16 April 1998 | Annual return made up to 31/03/98 (6 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
22 April 1997 | Annual return made up to 31/03/97 (6 pages) |
22 April 1997 | Annual return made up to 31/03/97 (6 pages) |
2 January 1997 | Accounts for a small company made up to 24 March 1996 (5 pages) |
2 January 1997 | Accounts for a small company made up to 24 March 1996 (5 pages) |
25 March 1996 | Annual return made up to 31/03/96
|
25 March 1996 | Annual return made up to 31/03/96
|
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: central business exchange exchange house 438 midsummer boulevard central milton keynes MK9 2EH (1 page) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: central business exchange exchange house 438 midsummer boulevard central milton keynes MK9 2EH (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
15 January 1996 | Full accounts made up to 24 March 1995 (8 pages) |
15 January 1996 | Full accounts made up to 24 March 1995 (8 pages) |
28 April 1995 | Annual return made up to 31/03/95 (14 pages) |
28 April 1995 | Annual return made up to 31/03/95 (14 pages) |
7 February 1989 | Resolutions
|
7 February 1989 | Resolutions
|
18 November 1987 | Company name changed blendshare residents management LIMITED\certificate issued on 19/11/87 (2 pages) |
18 November 1987 | Company name changed blendshare residents management LIMITED\certificate issued on 19/11/87 (2 pages) |
11 November 1987 | Resolutions
|
11 November 1987 | Resolutions
|
5 November 1987 | Resolutions
|
5 November 1987 | Resolutions
|
4 June 1987 | Incorporation (18 pages) |
4 June 1987 | Incorporation (18 pages) |