Crisp Road
London
W6 9RT
Director Name | Moira Cane |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2001(14 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Frederick Robert Acland Taylor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2007(19 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | IT Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Dr Carole Easton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2009(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 36 Chancellors Wharf London W6 9RT |
Director Name | Dr Meng Xu |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(31 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Glenthorne Road London W6 0LJ |
Director Name | Mrs Letitia Mary Rose Macquillan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(31 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road London W6 0LJ |
Director Name | Mrs Irina Rybakova |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(36 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road London W6 0LJ |
Director Name | Mr Robert Little |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 1995) |
Role | Surveyor |
Correspondence Address | 31 Lebanon Park Twickenham Middlesex TW1 3DH |
Director Name | Mr Hugh Cowan |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | Millers Cottage Navestock Essex |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 36 Sauncey Avenue Harpenden Hertfordshire AL5 4QJ |
Director Name | Donal Anderson Barksdale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 1996) |
Role | It Dir |
Correspondence Address | 2 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Peter Joseph Nicholas Inchbald |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 November 2007) |
Role | Business Manager |
Correspondence Address | 35 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Eric John Arnott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 December 2001) |
Role | Surgeon |
Correspondence Address | 39 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Paul Cayford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1998) |
Role | Architect |
Correspondence Address | 1 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Roy Martin Coldicott |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 1997) |
Role | Restaurateur |
Correspondence Address | 24 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Judy Susan Fitch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | 30 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | David Goodchild |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | 14 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Melanie Jill Dodds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | 36 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Michaela Anne Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2000) |
Role | Continuity Announcer |
Correspondence Address | 37 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Martin Hart |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 2003) |
Role | Civil Servant |
Correspondence Address | 26 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Dr Charles Wander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | John Lee Pritchard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2001(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 20 Chancellors Wharf Crisp Road London W6 9RT |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2002(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 December 2005) |
Role | Solicitor |
Correspondence Address | 20 Bushmead Avenue Bedford Bedfordshire MK40 3QL |
Director Name | Patricia Neill |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Paul Roberts |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(16 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 19 August 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Letitia McQuillan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 2009) |
Role | Property Manager |
Correspondence Address | 24 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | Mr Killian Joseph McGarry |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Tom Westerling |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(17 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Secretary Name | Mr John Gavin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
Director Name | David Andrew Pascoe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 April 2017) |
Role | Vice President Expat Man |
Country of Residence | England |
Correspondence Address | 10 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Mr John Gavin Roberts |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Alistair Louis Armstrong-Brown |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 2018) |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Philip Edward Bruce |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Ms Patricia Neill |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road London W6 0LJ |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 2002) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Diamond Managing Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 February 2020) |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Registered Address | 59 Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,480 |
Cash | £35,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
18 October 2023 | Termination of appointment of Meng Xu as a director on 9 October 2023 (1 page) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
10 January 2022 | Termination of appointment of Patricia Neill as a director on 23 November 2020 (1 page) |
10 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Diamond Managing Agents Ltd as a secretary on 25 February 2020 (1 page) |
10 March 2020 | Registered office address changed from C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 59 Glenthorne Road London W6 0LJ on 10 March 2020 (1 page) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Termination of appointment of Tom Westerling as a director on 19 September 2019 (1 page) |
23 September 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
20 January 2019 | Appointment of Ms Patricia Neill as a director on 1 January 2019 (2 pages) |
10 January 2019 | Appointment of Mrs Letitia Mary Rose Macquillan as a director on 17 September 2018 (2 pages) |
10 January 2019 | Termination of appointment of Philip Edward Bruce as a director on 31 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Patricia Neill as a director on 31 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Elizabeth Ann Younger as a director on 31 December 2018 (1 page) |
13 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Appointment of Dr Meng Xu as a director on 17 September 2018 (2 pages) |
26 July 2018 | Termination of appointment of Alistair Louis Armstrong-Brown as a director on 26 July 2018 (1 page) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
26 April 2017 | Termination of appointment of David Andrew Pascoe as a director on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of David Andrew Pascoe as a director on 26 April 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 February 2016 | Annual return made up to 20 February 2016 no member list (11 pages) |
28 February 2016 | Termination of appointment of Charles Wander as a director on 28 April 2015 (1 page) |
28 February 2016 | Termination of appointment of Charles Wander as a director on 28 April 2015 (1 page) |
28 February 2016 | Annual return made up to 20 February 2016 no member list (11 pages) |
22 January 2016 | Termination of appointment of John Gavin Roberts as a director on 12 January 2015 (1 page) |
22 January 2016 | Termination of appointment of John Gavin Roberts as a director on 12 January 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 April 2015 | Appointment of Mr John Gavin Roberts as a director on 22 November 2009 (2 pages) |
25 April 2015 | Appointment of Mr John Gavin Roberts as a director on 22 November 2009 (2 pages) |
6 April 2015 | Termination of appointment of John Gavin Roberts as a director on 22 December 2012 (1 page) |
6 April 2015 | Appointment of Mr Philip Edward Bruce as a director on 12 February 2015 (2 pages) |
6 April 2015 | Annual return made up to 20 February 2015 no member list (11 pages) |
6 April 2015 | Appointment of Mr Alistair Louis Armstrong-Brown as a director on 24 October 2013 (2 pages) |
6 April 2015 | Termination of appointment of John Gavin Roberts as a director on 22 December 2012 (1 page) |
6 April 2015 | Appointment of Mr Alistair Louis Armstrong-Brown as a director on 24 October 2013 (2 pages) |
6 April 2015 | Appointment of Mr Philip Edward Bruce as a director on 12 February 2015 (2 pages) |
6 April 2015 | Annual return made up to 20 February 2015 no member list (11 pages) |
12 February 2015 | Registered office address changed from C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O Anderson & Pennington 44a Floral Street London WC2E 9DA to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O Anderson & Pennington 44a Floral Street London WC2E 9DA to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 12 February 2015 (1 page) |
11 February 2015 | Appointment of Diamond Managing Agents Ltd as a secretary on 1 August 2014 (2 pages) |
11 February 2015 | Appointment of Diamond Managing Agents Ltd as a secretary on 1 August 2014 (2 pages) |
11 February 2015 | Appointment of Diamond Managing Agents Ltd as a secretary on 1 August 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
26 March 2014 | Annual return made up to 20 February 2014 no member list (11 pages) |
26 March 2014 | Annual return made up to 20 February 2014 no member list (11 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 September 2013 | Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH United Kingdom on 10 September 2013 (1 page) |
11 April 2013 | Annual return made up to 20 February 2013 no member list (11 pages) |
11 April 2013 | Annual return made up to 20 February 2013 no member list (11 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 September 2012 | Termination of appointment of Paul Roberts as a director (1 page) |
17 September 2012 | Registered office address changed from C/O Brown Russell Ltd 71a and 71C High Street Heathfield East Sussex TN21 8HU United Kingdom on 17 September 2012 (1 page) |
17 September 2012 | Termination of appointment of Paul Roberts as a director (1 page) |
17 September 2012 | Registered office address changed from C/O Brown Russell Ltd 71a and 71C High Street Heathfield East Sussex TN21 8HU United Kingdom on 17 September 2012 (1 page) |
29 March 2012 | Annual return made up to 20 February 2012 no member list (12 pages) |
29 March 2012 | Annual return made up to 20 February 2012 no member list (12 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 March 2011 | Annual return made up to 20 February 2011 no member list (12 pages) |
23 March 2011 | Annual return made up to 20 February 2011 no member list (12 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 March 2010 | Director's details changed for Moira Cane on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for John Gavin Roberts on 20 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 20 February 2010 no member list (7 pages) |
8 March 2010 | Termination of appointment of John Pritchard as a director (1 page) |
8 March 2010 | Annual return made up to 20 February 2010 no member list (7 pages) |
8 March 2010 | Director's details changed for John Gavin Roberts on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Elizabeth Ann Younger on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ann Styles on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Elizabeth Ann Younger on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Paul Roberts on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Tom Westerling on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Moira Cane on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Frederick Robert Acland Taylor on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ann Styles on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Tom Westerling on 20 February 2010 (2 pages) |
8 March 2010 | Termination of appointment of John Pritchard as a director (1 page) |
8 March 2010 | Director's details changed for Frederick Robert Acland Taylor on 20 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Paul Roberts on 20 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 8 February 2010 (1 page) |
26 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 January 2010 | Termination of appointment of Letitia Mcquillan as a director (2 pages) |
4 January 2010 | Termination of appointment of Letitia Mcquillan as a director (2 pages) |
12 December 2009 | Appointment of Dr Carole Easton as a director (3 pages) |
12 December 2009 | Appointment of Dr Carole Easton as a director (3 pages) |
12 December 2009 | Appointment of David Andrew Pascoe as a director (4 pages) |
12 December 2009 | Appointment of David Andrew Pascoe as a director (4 pages) |
23 March 2009 | Annual return made up to 20/02/09 (5 pages) |
23 March 2009 | Appointment terminated secretary john roberts (1 page) |
23 March 2009 | Annual return made up to 20/02/09 (5 pages) |
23 March 2009 | Appointment terminated secretary john roberts (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 June 2008 | Appointment terminated director killian mcgarry (1 page) |
23 June 2008 | Appointment terminated director killian mcgarry (1 page) |
28 March 2008 | Annual return made up to 20/02/08 (6 pages) |
28 March 2008 | Annual return made up to 20/02/08 (6 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
11 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 March 2007 | Annual return made up to 20/02/07 (3 pages) |
5 March 2007 | Annual return made up to 20/02/07 (3 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 March 2006 | Annual return made up to 20/02/06 (3 pages) |
9 March 2006 | Annual return made up to 20/02/06 (3 pages) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
10 April 2005 | Annual return made up to 20/02/05
|
10 April 2005 | Annual return made up to 20/02/05
|
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
2 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
6 March 2004 | Annual return made up to 20/02/04
|
6 March 2004 | Annual return made up to 20/02/04
|
2 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 September 2003 | Director resigned (1 page) |
12 May 2003 | Annual return made up to 20/02/03 (8 pages) |
12 May 2003 | Annual return made up to 20/02/03 (8 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 179 great portland street london W1W 5LS (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 179 great portland street london W1W 5LS (1 page) |
4 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
26 June 2002 | Annual return made up to 20/02/02 (9 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Annual return made up to 20/02/02 (9 pages) |
26 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS (1 page) |
12 March 2001 | Annual return made up to 20/02/01 (8 pages) |
12 March 2001 | Annual return made up to 20/02/01 (8 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
8 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 August 2000 | Annual return made up to 20/02/00 (8 pages) |
7 August 2000 | Annual return made up to 20/02/00 (8 pages) |
27 July 2000 | Secretary's particulars changed (1 page) |
27 July 2000 | Secretary's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 February 1999 | Annual return made up to 20/02/99 (8 pages) |
25 February 1999 | Annual return made up to 20/02/99 (8 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
19 February 1998 | Annual return made up to 20/02/98 (6 pages) |
19 February 1998 | Annual return made up to 20/02/98 (6 pages) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
21 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Annual return made up to 20/02/97
|
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Annual return made up to 20/02/97
|
17 March 1997 | New director appointed (2 pages) |
1 March 1996 | Annual return made up to 20/02/96 (6 pages) |
1 March 1996 | Annual return made up to 20/02/96 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: c/o webb investment LTD bryant avenue romford essex RM3 0AP (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: c/o webb investment LTD bryant avenue romford essex RM3 0AP (1 page) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
21 March 1995 | Annual return made up to 20/02/95 (4 pages) |
21 March 1995 | Annual return made up to 20/02/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
8 September 1987 | Incorporation (30 pages) |
8 September 1987 | Incorporation (30 pages) |