London
SW10 9JP
Director Name | Andrew John Hackman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2005(18 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 2nd Floor Flat 73 Harcourt Terrace London SW10 9JP |
Director Name | Mr Michael James Thomas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2006(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Harcourt Terrace London SW10 9JP |
Director Name | Lord Arthur Grey Hazlerigg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Land Owner |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 73 Harcourt Terrace London SW10 9JP |
Director Name | Ms Michele Wheatley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Professional Coach |
Country of Residence | England |
Correspondence Address | 1 Ludlow Lane Fulbourn Cambridge CB21 5BL |
Secretary Name | M2 Property |
---|---|
Status | Current |
Appointed | 08 January 2019(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | C/O M2 Property Management 6 Roland Gardens London SW7 3PH |
Director Name | Henrietta Nina Sylvia Campbell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Interior Designer |
Correspondence Address | 1 & 2 St Stephens Crescent London W2 5QT |
Director Name | Mrs Renate Maria Mosbacher |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 73 Harcourt Terrace London SW10 9JP |
Director Name | Mr Edward Curzon-Howe |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Retired |
Correspondence Address | 73 Harcourt Terrace London SW10 9JP |
Director Name | Mr Mark Byzantine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 1993) |
Role | Motor Car Dealer |
Correspondence Address | 73 Harcourt Terrace London SW10 9JP |
Director Name | Mr Ray Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 1994) |
Role | Company Director |
Correspondence Address | 73 Harcourt Terrace London SW10 9JP |
Secretary Name | Mr Edward Curzon-Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 1994) |
Role | Company Director |
Correspondence Address | 73 Harcourt Terrace London SW10 9JP |
Director Name | Elizabeth Curzon-Howe |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1997) |
Role | Administrative Secretary |
Correspondence Address | 73 Harcourt Terrace London SW10 9JP |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 07 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Alan Wheatley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 1999) |
Role | Journalist |
Correspondence Address | 73 Harcourt Terrace London SW10 9JP |
Director Name | Angela Elizabeth Taylor |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 73a Harcourt Terrace London SW10 9JP |
Director Name | Richard Taylor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1998) |
Role | Manager |
Correspondence Address | 73a Harcourt Terrace London SW10 9JP |
Director Name | Dagmar Lowe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 1996(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 1998) |
Role | Freelance Journalist |
Correspondence Address | 71-73 Harcourt Terrace London SW10 9JP |
Director Name | Sara Victoria Margaret Hordern |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1996(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 December 2004) |
Role | Doctor |
Correspondence Address | 73 Harcourt Terrace London SW10 9JP |
Director Name | Konstantinos Karatepelis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 March 1998(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 January 2012) |
Role | Hotel Employee |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 73 Harcourt Terrace London SW10 9JP |
Director Name | Jonathan Mark Taylor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 August 2006) |
Role | Marketing Director |
Correspondence Address | 73 Harcourt Terrace Chelsea London SW10 9JP |
Director Name | Michele Rocca Wheatley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1999(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1999) |
Role | Head Of Human Resources |
Correspondence Address | 39 Boulevard Vital Bouhot Newilly Sur Seine 92200 France |
Secretary Name | Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 73 Harcourt Terrace Chelsea London SW10 9JP |
Secretary Name | Timothy John Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Langthorne Street London SW6 6JT |
Director Name | Daniel Emile Pinto Pinto |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2005(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2005) |
Role | Banker |
Correspondence Address | Flat B 73 Harcourt Terrace London |
Secretary Name | Michele Wheatley |
---|---|
Nationality | French,British |
Status | Resigned |
Appointed | 04 February 2008(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2019) |
Role | Mod Uk |
Correspondence Address | 1 Ludlow Lane Fulbourn Cambridge CB21 5BL |
Director Name | Miss Jennifer Susan Mills |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Walton Street London SW3 2HH |
Secretary Name | Chicksand Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(17 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 05 April 2005) |
Correspondence Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Secretary Name | LMS Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 February 2008) |
Correspondence Address | 12 Northfields Prospect Putney Bridge Road London SW18 1DJ |
Registered Address | C/O M2 Property Management 6 Roland Gardens London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
1 at £1 | Andrew John Hackman 20.00% Ordinary |
---|---|
1 at £1 | Arthur Hazelrigg 20.00% Ordinary |
1 at £1 | Michael James Thomas 20.00% Ordinary |
1 at £1 | Michele R. Wheatley 20.00% Ordinary |
1 at £1 | Pinto 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,284 |
Current Liabilities | £4 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
3 August 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
14 January 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
8 January 2019 | Appointment of M2 Property as a secretary on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Michele Wheatley as a secretary on 1 January 2019 (1 page) |
8 January 2019 | Registered office address changed from 73a Harcourt Terrace London SW10 9JP to C/O M2 Property Management 6 Roland Gardens London SW7 3PH on 8 January 2019 (1 page) |
21 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 September 2018 | Secretary's details changed for Michele Wheatley on 30 September 2018 (1 page) |
30 September 2018 | Appointment of Ms Michele Wheatley as a director on 30 September 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
26 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 July 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 July 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
16 December 2013 | Appointment of Lord Arthur Grey Hazlerigg as a director (2 pages) |
16 December 2013 | Appointment of Lord Arthur Grey Hazlerigg as a director (2 pages) |
15 December 2013 | Termination of appointment of Jennifer Mills as a director (1 page) |
15 December 2013 | Termination of appointment of Jennifer Mills as a director (1 page) |
25 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
6 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
6 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
16 April 2012 | Appointment of Miss Jennifer Susan Mills as a director (2 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Termination of appointment of Konstantinos Karatepelis as a director (1 page) |
16 April 2012 | Termination of appointment of Konstantinos Karatepelis as a director (1 page) |
16 April 2012 | Appointment of Miss Jennifer Susan Mills as a director (2 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
28 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
3 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
3 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 April 2010 | Director's details changed for Daniel Pinto on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Konstantinos Karatepelis on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Daniel Pinto on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Daniel Pinto on 2 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Konstantinos Karatepelis on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Konstantinos Karatepelis on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Andrew John Hackman on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Andrew John Hackman on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Andrew John Hackman on 2 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
5 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
25 April 2008 | Appointment terminated director michele rocca wheatley (1 page) |
25 April 2008 | Appointment terminated director michele rocca wheatley (1 page) |
25 April 2008 | Director's change of particulars / michael thomas / 25/04/2008 (1 page) |
25 April 2008 | Appointment terminated director daniel pinto (1 page) |
25 April 2008 | Appointment terminated director daniel pinto (1 page) |
25 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
25 April 2008 | Director's change of particulars / michael thomas / 25/04/2008 (1 page) |
25 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
27 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
27 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
13 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
2 April 2007 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (4 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (4 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
9 June 2005 | Return made up to 27/03/05; full list of members (9 pages) |
9 June 2005 | Return made up to 27/03/05; full list of members (9 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 355 new kings road london SW6 4RJ (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 355 new kings road london SW6 4RJ (1 page) |
20 May 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
11 August 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 August 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
3 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: london house 100 new kings road london SW6 4LX (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: london house 100 new kings road london SW6 4LX (1 page) |
20 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
20 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
14 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
14 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
12 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
12 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 73A harcourt terrace chelsea london SW10 9JP (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 73A harcourt terrace chelsea london SW10 9JP (1 page) |
16 July 2002 | Return made up to 27/03/02; full list of members (9 pages) |
16 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
16 July 2002 | Return made up to 27/03/02; full list of members (9 pages) |
16 July 2002 | Amended accounts made up to 30 June 2000 (8 pages) |
16 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
16 July 2002 | Amended accounts made up to 30 June 2000 (8 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 73 harcourt terrace chelsea london SW10 9JP (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 73 harcourt terrace chelsea london SW10 9JP (1 page) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 May 2001 | Return made up to 27/03/01; full list of members
|
3 May 2001 | Return made up to 27/03/01; full list of members
|
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 170 dorset road london SW19 3EF (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 170 dorset road london SW19 3EF (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 27/03/00; no change of members (7 pages) |
15 May 2000 | Return made up to 27/03/00; no change of members (7 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
11 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 May 1999 | Return made up to 27/03/99; no change of members (6 pages) |
11 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
11 May 1999 | Return made up to 27/03/99; no change of members (6 pages) |
23 July 1998 | Full accounts made up to 30 June 1997 (8 pages) |
23 July 1998 | Full accounts made up to 30 June 1997 (8 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: 73 harcourt terrace london SW10 9JP (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 73 harcourt terrace london SW10 9JP (1 page) |
21 July 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 27/03/98; full list of members (8 pages) |
8 July 1998 | Director resigned (2 pages) |
8 July 1998 | Return made up to 27/03/98; full list of members (8 pages) |
8 July 1998 | Director resigned (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Return made up to 27/03/97; full list of members (8 pages) |
6 April 1997 | Return made up to 27/03/97; full list of members (8 pages) |
6 April 1997 | Director resigned (1 page) |
2 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
2 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
17 April 1996 | Return made up to 27/03/96; no change of members (6 pages) |
17 April 1996 | Return made up to 27/03/96; no change of members (6 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 27/03/95; full list of members
|
11 May 1995 | Return made up to 27/03/95; full list of members
|
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
14 December 1987 | Memorandum and Articles of Association (22 pages) |
14 December 1987 | Memorandum and Articles of Association (22 pages) |
1 July 1987 | Incorporation (13 pages) |
1 July 1987 | Incorporation (13 pages) |