London
W8 4BH
Director Name | Mr Andrew Gaetjens |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Mr Michael Abbs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Barry Frederick Sheffield |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 March 1997) |
Role | Chairman |
Correspondence Address | The Old Place Ugley Green Bishops Stortford Hertfordshire CM22 6HL |
Director Name | Samuel Burns |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 1994) |
Role | Consultant |
Correspondence Address | 25-33 Inverness Terrace London W2 3JR |
Director Name | James Anthony Riley-Pitt |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Flat 1 Inverness Terrace London W2 3JJ |
Director Name | Noel Samuel Constantine Faulkner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 71 Whitelands House Cheltenham Terrace London SW3 4QZ |
Director Name | Jennifer Mary McIntosh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1992) |
Role | Housewife |
Correspondence Address | Spareleaze Lodge 1 Spareleaze Hill Loughton Essex IG10 1BS |
Director Name | Mr Routros Pierre Naim |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1992) |
Role | Banker |
Correspondence Address | Flat 39 25 Inverness Terrace London W2 3JR |
Secretary Name | Carol Riley-Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Flat 1 Inverness Terrace London W2 3JJ |
Director Name | Fiona Margaret Borrough Cooper Zealley |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 September 2005) |
Role | Management Consultant |
Correspondence Address | Flat 22 31 Inverness Terrace London W2 3JR |
Director Name | Bryan Christopher Pryce |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 1998) |
Role | Computer Analyst |
Correspondence Address | 5 Park Gate 25/33 Inverness Terrace London W2 3JR |
Secretary Name | John Kenelm Zealley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 1997) |
Role | Management Consultant |
Correspondence Address | 22 Park Gate 25/33 Inverness Terrace London W2 3JR |
Director Name | Timothy Maurice Denham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Flat 12 31 Inverness Terrace London W2 3JR |
Director Name | Leanne May Robson |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 1998) |
Role | Solicitor |
Correspondence Address | Flat 24 31 Inverness Terrace London W2 3JR |
Secretary Name | Mr Alan Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2000) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Barnes Court New Barnet Barnet Hertfordshire EN5 1QY |
Director Name | Nigel Alasdair Robson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 October 2004) |
Role | Software Consultant |
Correspondence Address | Flat 24 31 Inverness Terrace London W2 |
Director Name | Paul James Tapper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(12 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2006) |
Role | Banker |
Correspondence Address | Flat 15 31 Inverness Terrace London W2 3JR |
Secretary Name | Paul James Tapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2004) |
Role | Banker |
Correspondence Address | Flat 15 31 Inverness Terrace London W2 3JR |
Director Name | Torben Stroyberg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 June 2002(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 2006) |
Role | Consultant |
Correspondence Address | Flat 40 27 Inverness Terrace London W2 3JR |
Director Name | Leanne May Robson |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ightham Place The Street Ightham Sevenoaks Kent TN15 9HJ |
Secretary Name | Timothy Maurice Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | Flat 12 31 Inverness Terrace London W2 3JR |
Director Name | Katherine De Vall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2010) |
Role | Advertising Copywriter |
Country of Residence | England |
Correspondence Address | Flat 22 31 Inverness Terrace London W2 3JR |
Director Name | Peter Bernard George Hamerton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 April 2017) |
Role | Government |
Country of Residence | England |
Correspondence Address | Flat 27 27 Inverness Terrace London W2 3JR |
Director Name | Mr Duncan Paul Sones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2013) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 31 Inverness Terrace London W2 3JR |
Director Name | John Zafar |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 24 31 Inverness Terrace London W2 3JR |
Director Name | Marcus Jeremy Rupert Love |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2013) |
Role | Financial Mkts |
Country of Residence | England |
Correspondence Address | Flat 34 27 Inverness Terrace London W2 3JR |
Director Name | Aristeidis Stamoulis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 June 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2011) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 15 31 Inverness Terrace London W2 3JR |
Secretary Name | John Zafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(21 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 24 31 Inverness Terrace London W2 3JR |
Director Name | Christopher William Rourke |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 2015) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 31 Inverness Terrace Flat 9 London W2 3JR |
Director Name | Miss Casey Lee Herbert |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2014) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 11 31 Inverness Terrace London W2 3JR |
Director Name | Michael Brennan |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Mr Wouter Jacobus Verdam |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 September 2015(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 June 2019) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Director Name | Ms Iris Talia Admiraal |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 December 2016(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Secretary Name | Intercourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2010(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2018) |
Correspondence Address | 136 Kensington Church Street London W8 4BH |
Registered Address | Studio 4 224 Shoreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Jelena Poulickova 7.69% Ordinary |
---|---|
2 at £1 | 23 Inverness Terrace LTD 5.13% Ordinary |
- | OTHER 41.03% - |
1 at £1 | Christian Svensson & Ana Reiley 2.56% Ordinary |
1 at £1 | Christopher William Rourke 2.56% Ordinary |
1 at £1 | Claude Borna 2.56% Ordinary |
1 at £1 | David Anthony Stephens 2.56% Ordinary |
1 at £1 | Dominique Brigitte Schulenberg 2.56% Ordinary |
1 at £1 | Jeffrey Yong Tze Ket 2.56% Ordinary |
1 at £1 | Jelena Poulickova & Daniela Poulickova 2.56% Ordinary |
1 at £1 | Kwan Yeow Teh & Kwan Wey Teh 2.56% Ordinary |
1 at £1 | Marie-helene Ferguson 2.56% Ordinary |
1 at £1 | Morten Astrup 2.56% Ordinary |
1 at £1 | Mr J. Herbert 2.56% Ordinary |
1 at £1 | Mr N. Laing 2.56% Ordinary |
1 at £1 | Peter Hamerton 2.56% Ordinary |
1 at £1 | Philippa D'arcy 2.56% Ordinary |
1 at £1 | Raana Guilda Hosseinpur 2.56% Ordinary |
1 at £1 | Saleem Khan & Amna Khan 2.56% Ordinary |
1 at £1 | Sirpa Anneli Suutari & Jukka Matti Haapalainen 2.56% Ordinary |
1 at £1 | Wai-lid Wong & Chia Wei Len 2.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £340,664 |
Cash | £202,260 |
Current Liabilities | £10,180 |
Latest Accounts | 29 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 11 July 2023 (5 months ago) |
---|---|
Next Return Due | 25 July 2024 (7 months, 2 weeks from now) |
7 October 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 29 September 2019 (11 pages) |
11 May 2020 | Termination of appointment of Wouter Jacobus Verdam as a director on 24 June 2019 (1 page) |
30 September 2019 | Termination of appointment of Peter Bernard George Hamerton as a director on 15 April 2017 (1 page) |
5 September 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 29 September 2018 (13 pages) |
25 February 2019 | Appointment of Mr Michael Abbs as a director on 12 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Michael Brennan as a director on 1 August 2017 (1 page) |
14 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Intercourt Limited as a secretary on 1 August 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 29 September 2017 (13 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 29 September 2016 (10 pages) |
3 July 2017 | Total exemption full accounts made up to 29 September 2016 (10 pages) |
23 December 2016 | Appointment of Ms Iris Talia Admiraal as a director on 14 December 2016 (2 pages) |
23 December 2016 | Appointment of Ms Iris Talia Admiraal as a director on 14 December 2016 (2 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
2 June 2016 | Total exemption full accounts made up to 29 September 2015 (10 pages) |
2 June 2016 | Total exemption full accounts made up to 29 September 2015 (10 pages) |
14 October 2015 | Appointment of Mr Wouter Jacobus Verdam as a director on 10 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Wouter Jacobus Verdam as a director on 10 September 2015 (2 pages) |
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 June 2015 | Termination of appointment of Christopher William Rourke as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Christopher William Rourke as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Christopher William Rourke as a director on 5 June 2015 (1 page) |
13 May 2015 | Appointment of Mr Andrew Gaetjens as a director on 13 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Andrew Gaetjens as a director on 13 April 2015 (2 pages) |
30 April 2015 | Full accounts made up to 29 September 2014 (12 pages) |
30 April 2015 | Full accounts made up to 29 September 2014 (12 pages) |
11 December 2014 | Appointment of Mr Nicholas Alexander Grant Laing as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Nicholas Alexander Grant Laing as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Casey Lee Herbert as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Casey Lee Herbert as a director on 10 December 2014 (1 page) |
1 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
6 June 2014 | Appointment of Casey Lee Herbert as a director (3 pages) |
6 June 2014 | Appointment of Casey Lee Herbert as a director (3 pages) |
29 May 2014 | Full accounts made up to 29 September 2013 (12 pages) |
29 May 2014 | Full accounts made up to 29 September 2013 (12 pages) |
7 March 2014 | Appointment of Michael Brennan as a director (3 pages) |
7 March 2014 | Appointment of Michael Brennan as a director (3 pages) |
10 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Marcus Love as a director (1 page) |
10 October 2013 | Termination of appointment of Marcus Love as a director (1 page) |
16 September 2013 | Termination of appointment of Duncan Sones as a director (2 pages) |
16 September 2013 | Termination of appointment of Duncan Sones as a director (2 pages) |
12 June 2013 | Full accounts made up to 29 September 2012 (12 pages) |
12 June 2013 | Full accounts made up to 29 September 2012 (12 pages) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (11 pages) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Full accounts made up to 29 September 2011 (12 pages) |
5 July 2012 | Full accounts made up to 29 September 2011 (12 pages) |
20 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Appointment of Christopher William Rourke as a director (3 pages) |
2 August 2011 | Appointment of Christopher William Rourke as a director (3 pages) |
29 June 2011 | Full accounts made up to 29 September 2010 (12 pages) |
29 June 2011 | Full accounts made up to 29 September 2010 (12 pages) |
28 June 2011 | Termination of appointment of Aristidis Stamoulis as a director (2 pages) |
28 June 2011 | Termination of appointment of John Zafar as a director (2 pages) |
28 June 2011 | Termination of appointment of Katherine De Vall as a director (2 pages) |
28 June 2011 | Termination of appointment of Leanne Robson as a director (2 pages) |
28 June 2011 | Termination of appointment of Leanne Robson as a director (2 pages) |
28 June 2011 | Termination of appointment of Aristidis Stamoulis as a director (2 pages) |
28 June 2011 | Termination of appointment of Katherine De Vall as a director (2 pages) |
28 June 2011 | Termination of appointment of John Zafar as a director (2 pages) |
25 August 2010 | Director's details changed for Duncan Paul Sones on 11 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Director's details changed for Peter Bernard George Hamerton on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Marcus Jeremy Rupert Love on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Leanne May Robson on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Aristidis Stamoulis on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for John Zafar on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Duncan Paul Sones on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Peter Bernard George Hamerton on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Marcus Jeremy Rupert Love on 11 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Director's details changed for Leanne May Robson on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Katherine De Vall on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for John Zafar on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Aristidis Stamoulis on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Katherine De Vall on 11 July 2010 (2 pages) |
29 April 2010 | Full accounts made up to 29 September 2009 (12 pages) |
29 April 2010 | Full accounts made up to 29 September 2009 (12 pages) |
22 April 2010 | Termination of appointment of John Zafar as a secretary (2 pages) |
22 April 2010 | Termination of appointment of John Zafar as a secretary (2 pages) |
22 April 2010 | Appointment of Intercourt Limited as a secretary (3 pages) |
22 April 2010 | Appointment of Intercourt Limited as a secretary (3 pages) |
29 September 2009 | Return made up to 11/07/09; full list of members (11 pages) |
29 September 2009 | Return made up to 11/07/09; full list of members (11 pages) |
26 September 2009 | Director's change of particulars / leanne robson / 15/07/2008 (1 page) |
26 September 2009 | Director appointed aristidis stamoulis (1 page) |
26 September 2009 | Appointment terminate, director and secretary timothy maurice denham logged form (1 page) |
26 September 2009 | Secretary appointed john zafar (1 page) |
26 September 2009 | Director appointed aristidis stamoulis (1 page) |
26 September 2009 | Director's change of particulars / leanne robson / 15/07/2008 (1 page) |
26 September 2009 | Appointment terminate, director and secretary timothy maurice denham logged form (1 page) |
26 September 2009 | Secretary appointed john zafar (1 page) |
30 June 2009 | Full accounts made up to 29 September 2008 (12 pages) |
30 June 2009 | Full accounts made up to 29 September 2008 (12 pages) |
13 February 2009 | Director appointed john zafar (2 pages) |
13 February 2009 | Director appointed duncan paul sones (2 pages) |
13 February 2009 | Director appointed duncan paul sones (2 pages) |
13 February 2009 | Director appointed john zafar (2 pages) |
13 February 2009 | Director appointed marcus jeremy rupert love (2 pages) |
13 February 2009 | Director appointed marcus jeremy rupert love (2 pages) |
9 September 2008 | Return made up to 11/07/08; full list of members (22 pages) |
9 September 2008 | Return made up to 11/07/08; full list of members (22 pages) |
25 July 2008 | Full accounts made up to 29 September 2007 (12 pages) |
25 July 2008 | Full accounts made up to 29 September 2007 (12 pages) |
10 September 2007 | Return made up to 11/07/07; full list of members (10 pages) |
10 September 2007 | Return made up to 11/07/07; full list of members (10 pages) |
31 July 2007 | Full accounts made up to 29 September 2006 (12 pages) |
31 July 2007 | Full accounts made up to 29 September 2006 (12 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 11/07/06; change of members
|
15 August 2006 | Return made up to 11/07/06; change of members
|
19 July 2006 | Full accounts made up to 29 September 2005 (12 pages) |
19 July 2006 | Full accounts made up to 29 September 2005 (12 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 11/07/05; change of members
|
16 August 2005 | Return made up to 11/07/05; change of members
|
22 July 2005 | Full accounts made up to 29 September 2004 (12 pages) |
22 July 2005 | Full accounts made up to 29 September 2004 (12 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
4 August 2004 | Full accounts made up to 29 September 2003 (12 pages) |
4 August 2004 | Full accounts made up to 29 September 2003 (12 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (9 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 48 onslow gardens london SW7 3PY (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 48 onslow gardens london SW7 3PY (1 page) |
27 February 2004 | Return made up to 11/07/03; full list of members
|
27 February 2004 | Return made up to 11/07/03; full list of members
|
29 July 2003 | Full accounts made up to 29 September 2002 (12 pages) |
29 July 2003 | Full accounts made up to 29 September 2002 (12 pages) |
15 January 2003 | Return made up to 11/07/02; full list of members
|
15 January 2003 | Return made up to 11/07/02; full list of members
|
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
24 June 2002 | Full accounts made up to 29 September 2001 (10 pages) |
24 June 2002 | Full accounts made up to 29 September 2001 (10 pages) |
2 November 2001 | Return made up to 11/07/01; full list of members
|
2 November 2001 | Registered office changed on 02/11/01 from: 6-8 bouverie street london EC4Y 8DD (1 page) |
2 November 2001 | Return made up to 11/07/01; full list of members
|
2 November 2001 | Registered office changed on 02/11/01 from: 6-8 bouverie street london EC4Y 8DD (1 page) |
13 July 2001 | Full accounts made up to 29 September 2000 (10 pages) |
13 July 2001 | Full accounts made up to 29 September 2000 (10 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 11/07/00; full list of members (8 pages) |
26 April 2001 | Return made up to 11/07/00; full list of members (8 pages) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
25 July 2000 | Full accounts made up to 29 September 1999 (10 pages) |
25 July 2000 | Full accounts made up to 29 September 1999 (10 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
8 October 1999 | Return made up to 11/07/99; full list of members (7 pages) |
8 October 1999 | Return made up to 11/07/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 29 September 1998 (9 pages) |
1 August 1999 | Full accounts made up to 29 September 1998 (9 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
16 September 1998 | Return made up to 11/07/98; full list of members
|
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Return made up to 11/07/98; full list of members
|
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
27 July 1998 | Accounts for a small company made up to 29 September 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 29 September 1997 (6 pages) |
10 September 1997 | Return made up to 11/07/97; full list of members (9 pages) |
10 September 1997 | Return made up to 11/07/97; full list of members (9 pages) |
1 September 1997 | Return made up to 11/07/96; full list of members (9 pages) |
1 September 1997 | Return made up to 11/07/96; full list of members (9 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
4 April 1997 | Accounts for a small company made up to 29 September 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 29 September 1996 (7 pages) |
14 April 1996 | Full accounts made up to 29 September 1995 (8 pages) |
14 April 1996 | Full accounts made up to 29 September 1995 (8 pages) |
27 December 1995 | Return made up to 11/07/95; full list of members
|
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Return made up to 11/07/95; full list of members
|
3 September 1987 | Resolutions
|
3 September 1987 | Resolutions
|
18 August 1987 | Incorporation (14 pages) |
18 August 1987 | Incorporation (14 pages) |