London
SW8 2LE
Director Name | Mr Andrew Hunt |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Miss Sepideh Behrouzi |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 26 October 2023(36 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2022(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 13b St. George Wharf London SW8 2LE |
Director Name | George Albert Auger |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 1995) |
Role | Licensed Insolvency Practitioner |
Correspondence Address | 1 Wellington Place Church Lane Broxbourne Hertfordshire EN10 7JB |
Director Name | Mrs Margaret Ada Tomsett Calvert |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 3 Chyngton Place Seaford East Sussex BN25 4HQ |
Director Name | Peter Blair Coggings |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 16 Highbury New Park London N5 2DB |
Director Name | Kumar Varma |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 May 2001) |
Role | Architect |
Correspondence Address | 7 Cinnamon Row Plantation Wharf London SW11 3TW |
Director Name | Clifford John Redgrave |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 2001) |
Role | Graphic Design |
Correspondence Address | 67 Elder Road West Norwood London SE27 9NB |
Secretary Name | Mr Kieran Colman McCloskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Glasslyn Rd London N8 8RH |
Director Name | Stewart Norman Heslop |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 January 2008) |
Role | Picture Framer |
Correspondence Address | 11 Albert Mansions Albert Bridge Road London SW11 4QB |
Director Name | Mr Kieran Colman McCloskey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 February 2009) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 2 Glasslyn Rd London N8 8RH |
Director Name | Geoffrey Kenneth Hutchinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 September 2005) |
Role | Solicitor |
Correspondence Address | 57 Warriner Gardens Flat 2 London SW11 4QX |
Director Name | Alexander Mary Keane |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 April 2008) |
Role | Administrator |
Correspondence Address | 10 Sarsfeld Road London SW12 8HN |
Director Name | Lord David Paul Nicholas Dundas |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(13 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 06 March 2002) |
Role | Composer |
Correspondence Address | 80 Primrose Mansions Prince Of Wales Drive London SW11 4EG |
Director Name | Mrs Margaret James |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 September 2016) |
Role | Retired |
Correspondence Address | 33 Reynolds Way Croydon Surrey CR0 5JW |
Director Name | Carolyn Hill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2005) |
Role | Co Director |
Correspondence Address | 4 Franconia Road London SW4 9ND |
Director Name | Mr Robert Charles Cosgrave |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 April 2014) |
Role | Clothing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ravensbourne Gardens Ealing London W13 8EW |
Secretary Name | Geoffrey Kenneth Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 September 2005) |
Role | Solicitor |
Correspondence Address | 2 Mandeville Court London E4 8JB |
Director Name | Helene Baines |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Bell Lane Farm Betty's Grave Cirencester Gloucestershire GL7 5SR Wales |
Director Name | Mr Nicholas Philippos Charalambous |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Hill House 17 Highgate Hill London N19 5NA |
Director Name | Mr Robert Hester |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2022) |
Role | Fmcg |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1990(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 1995) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 January 2022) |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | A.j.l. Coakley 5.00% Ordinary |
---|---|
1 at £1 | Amadeo Art LTD 5.00% Ordinary |
1 at £1 | British Federation Of Women Graduates 5.00% Ordinary |
1 at £1 | C.l. Coppack 5.00% Ordinary |
1 at £1 | David Dundas 5.00% Ordinary |
1 at £1 | Georgy Bukhov & Natalia Bovina 5.00% Ordinary |
1 at £1 | J.a.d.r. Nogueira & L. De Jesus Pirata 5.00% Ordinary |
1 at £1 | J.j.b. Hill & D.r.a. Webb 5.00% Ordinary |
1 at £1 | Kate Fraser 5.00% Ordinary |
1 at £1 | Mr Phillip Roy Young 5.00% Ordinary |
1 at £1 | Simon Breed 5.00% Ordinary |
1 at £1 | Straight Jacket Music LTD 5.00% Ordinary |
1 at £1 | Stuart Heslop 5.00% Ordinary |
1 at £1 | Tomcat Sarl 5.00% Ordinary |
2 at £1 | Bond Street Agencies LTD 10.00% Ordinary |
2 at £1 | Mr C.l. Agombar & Mrs C.l. Agombar 10.00% Ordinary |
2 at £1 | Optima (Cambridge) LTD 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 February 2023 | Confirmation statement made on 7 February 2023 with updates (6 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 April 2022 | Termination of appointment of Robert Hester as a director on 19 April 2022 (1 page) |
21 February 2022 | Confirmation statement made on 7 February 2022 with updates (6 pages) |
20 January 2022 | Appointment of Rendall & Rittner Limited as a secretary on 18 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr Andrew Hunt on 18 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr Manuel Nogueira on 18 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr Robert Hester on 18 January 2022 (2 pages) |
20 January 2022 | Registered office address changed from 142 Battersea Park Rd London SW11 4NB United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 20 January 2022 (1 page) |
18 January 2022 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 18 January 2022 (1 page) |
18 January 2022 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 142 Battersea Park Rd London SW11 4NB on 18 January 2022 (1 page) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
24 June 2021 | Appointment of Mr Robert Hester as a director on 19 April 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 7 February 2021 with updates (6 pages) |
15 February 2021 | Secretary's details changed for Principia Estate & Asset Management Ltd on 7 February 2021 (1 page) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
27 February 2019 | Confirmation statement made on 7 February 2019 with updates (6 pages) |
24 October 2018 | Resolutions
|
15 October 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
13 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with updates (6 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 February 2017 | Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 September 2016 | Termination of appointment of Margaret James as a director on 2 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Margaret James as a director on 2 September 2016 (1 page) |
25 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
18 June 2015 | Termination of appointment of Nicholas Philippos Charalambous as a director on 10 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Nicholas Philippos Charalambous as a director on 10 June 2015 (2 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 May 2014 | Appointment of Mr Nicholas Philippos Charalambous as a director (3 pages) |
8 May 2014 | Appointment of Mr Nicholas Philippos Charalambous as a director (3 pages) |
30 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 April 2014 | Termination of appointment of Robert Cosgrave as a director (1 page) |
4 April 2014 | Termination of appointment of Robert Cosgrave as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Termination of appointment of Helene Baines as a director (1 page) |
22 April 2013 | Termination of appointment of Helene Baines as a director (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (12 pages) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (12 pages) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (12 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
19 October 2009 | Termination of appointment of Kieran Mccloskey as a director (1 page) |
19 October 2009 | Termination of appointment of Kieran Mccloskey as a director (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 2 glasslyn road london N8 8RH united kingdom (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 2 glasslyn road london N8 8RH united kingdom (1 page) |
23 July 2009 | Director appointed andrew revel hunt (2 pages) |
23 July 2009 | Director appointed andrew revel hunt (2 pages) |
2 July 2009 | Secretary appointed farrar property management (2 pages) |
2 July 2009 | Secretary appointed farrar property management (2 pages) |
22 April 2009 | Appointment terminated secretary kieran mccloskey (1 page) |
22 April 2009 | Return made up to 07/02/09; full list of members (10 pages) |
22 April 2009 | Appointment terminated (1 page) |
22 April 2009 | Appointment terminated (1 page) |
22 April 2009 | Return made up to 07/02/09; full list of members (10 pages) |
22 April 2009 | Appointment terminated secretary kieran mccloskey (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Appointment terminated director alexander keane (1 page) |
23 June 2008 | Appointment terminated director alexander keane (1 page) |
23 April 2008 | Appointment terminated director stewart heslop (1 page) |
23 April 2008 | Director and secretary's change of particulars / kieran mccloskey / 26/01/2008 (1 page) |
23 April 2008 | Appointment terminated director stewart heslop (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 72 childebert road london SW17 8EX (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 72 childebert road london SW17 8EX (1 page) |
23 April 2008 | Return made up to 07/02/08; full list of members (11 pages) |
23 April 2008 | Director and secretary's change of particulars / kieran mccloskey / 26/01/2008 (1 page) |
23 April 2008 | Return made up to 07/02/08; full list of members (11 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 May 2007 | Return made up to 07/02/07; full list of members (6 pages) |
8 May 2007 | Return made up to 07/02/07; full list of members (6 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 May 2006 | Return made up to 07/02/06; full list of members (10 pages) |
12 May 2006 | Return made up to 07/02/06; full list of members (10 pages) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
14 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
20 September 2005 | Return made up to 07/02/05; full list of members
|
20 September 2005 | Return made up to 07/02/05; full list of members
|
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 April 2004 | Return made up to 07/02/04; change of members
|
8 April 2004 | Return made up to 07/02/04; change of members
|
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 April 2003 | Return made up to 07/02/03; full list of members (12 pages) |
13 April 2003 | Return made up to 07/02/03; full list of members (12 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 07/02/02; change of members
|
28 March 2002 | Return made up to 07/02/02; change of members
|
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 February 2001 | Return made up to 07/02/01; full list of members
|
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 07/02/01; full list of members
|
28 February 2001 | Director resigned (1 page) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 May 2000 | Return made up to 07/02/00; full list of members (8 pages) |
11 May 2000 | Return made up to 07/02/00; full list of members (8 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 March 1998 | Return made up to 07/02/98; no change of members
|
9 March 1998 | Return made up to 07/02/98; no change of members
|
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 April 1997 | Return made up to 07/02/97; full list of members
|
15 April 1997 | Return made up to 07/02/97; full list of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 March 1996 | Return made up to 07/02/96; no change of members
|
28 March 1996 | Return made up to 07/02/96; no change of members
|
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 152 fulham road london SW10 9PR (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 152 fulham road london SW10 9PR (1 page) |
9 November 1995 | New director appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Secretary resigned (2 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Secretary resigned (2 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 August 1987 | Incorporation (19 pages) |
11 August 1987 | Certificate of incorporation (1 page) |
11 August 1987 | Certificate of incorporation (1 page) |
11 August 1987 | Incorporation (19 pages) |