Canary Wharf, Admirals Way
London
E14 9UD
Director Name | Mr Sefton Alexander Solomon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(28 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 41 James Close Woodlands London NW11 9QX |
Director Name | Miss Sarah Ruth Gumb |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Canary Wharf, Admirals Way London E14 9UD |
Director Name | Mr Paul Kenneth Gibson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Cochrane House, Admirals Way London E14 9UD |
Director Name | Mrs Daniella Corinne Cwajgenbaum |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way Canary Wharf London E14 9UD |
Secretary Name | Alliance Managing Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Keith Victor Fisher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 January 1996) |
Role | Hairdresser |
Correspondence Address | 1 James Close London NW11 9QX |
Director Name | Michael Brian Langdon |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 1993) |
Role | Retired |
Correspondence Address | 25 James Close The Woodlands London NW11 9QX |
Director Name | Walter Olins |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 March 2004) |
Role | Retired |
Correspondence Address | 41 James Close London NW11 9QX |
Director Name | Mr Victor Saady |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 12 James Close London NW11 9QX |
Secretary Name | Frances Balter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 12a James Close London NW11 9QX |
Director Name | Mr Paul Kenneth Gibson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 James Close London NW11 9QX |
Director Name | Mrs Ruth Valerie Austin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 James Close Woodlands London NW11 9QX |
Director Name | Deborah Austin |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2001) |
Role | Antique Dealer (Retired) |
Correspondence Address | 22 James Close Woodlands London NW11 9QX |
Director Name | Mr Victor Wilson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 June 2008) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Close Woodlands London NW11 9QX |
Director Name | Mrs Leila Delano |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 James Close Woodlands London NW11 9QX |
Director Name | Marion Dubow |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 James Close Woodlands London NW11 9QX |
Director Name | Ernest David |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 James Close Woodlands London NW11 9QX |
Secretary Name | Sheila Ruth Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 August 2018) |
Role | Property Management |
Correspondence Address | 19 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Stanford Allen |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 James Close London NW11 9QX |
Director Name | Natalie Barbara Perkin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2010) |
Role | Solicitor |
Correspondence Address | Flat 2 James Close Woodlands London NW11 9QX |
Director Name | Mrs Sylvia Levy |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 James Close Woodlands London NW11 9QX |
Secretary Name | Fortune Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2019) |
Correspondence Address | Unit 46 The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
Registered Address | 6 Cochrane House Canary Wharf, Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 43.15% - |
---|---|
1.8k at £1 | Natvarial Shah 4.72% Ordinary X |
1.8k at £1 | Rachel Helen Wiederkehr 4.72% Ordinary X |
1.5k at £1 | Rosalie Nina David & Ernest David 3.82% Ordinary X |
1.4k at £1 | Matrix Inc 3.69% Ordinary X |
1k at £1 | Jacques Kerrien-grade & Audrey Alma Violet Kerrien-grade 2.62% Ordinary X |
1k at £1 | Frances Balter 2.60% Ordinary X |
965 at £1 | Barbara Skerton Austin & Richard Austin 2.48% Ordinary X |
965 at £1 | Bella Glasner 2.48% Ordinary X |
965 at £1 | Jeane Wilson & Victor Wilson 2.48% Ordinary X |
965 at £1 | Jeff Bathija 2.48% Ordinary X |
965 at £1 | Judith Moss & Gabriel Moss 2.48% Ordinary X |
965 at £1 | Margaret Hammond 2.48% Ordinary X |
965 at £1 | Monte Cervino Investments LTD 2.48% Ordinary X |
965 at £1 | Noemi Cohen 2.48% Ordinary X |
965 at £1 | Patricia Allen & Stanford Allen 2.48% Ordinary X |
965 at £1 | Phremon Gibson & Paul Gibson 2.48% Ordinary X |
965 at £1 | Ruth Valerie Austin 2.48% Ordinary X |
965 at £1 | Stuart Dubow 2.48% Ordinary X |
965 at £1 | Sylvia Levy & Alexander Levy 2.48% Ordinary X |
965 at £1 | Yvette Kesselman 2.48% Ordinary X |
Year | 2014 |
---|---|
Net Worth | £75,304 |
Current Liabilities | £17,351 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
3 October 2023 | Termination of appointment of Daniella Corinne Cwajgenbaum as a director on 3 October 2023 (1 page) |
---|---|
15 June 2023 | Micro company accounts made up to 25 December 2022 (3 pages) |
23 December 2022 | Confirmation statement made on 13 November 2022 with updates (10 pages) |
15 August 2022 | Micro company accounts made up to 25 December 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 13 November 2021 with updates (10 pages) |
17 August 2021 | Micro company accounts made up to 25 December 2020 (3 pages) |
1 July 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
4 November 2020 | Micro company accounts made up to 25 December 2019 (3 pages) |
25 August 2020 | Registered office address changed from 6 Cochrane House 6 Cochrane House Admirals Way, Canary Wharf London E14 9UD United Kingdom to 6 Cochrane House Canary Wharf, Admirals Way London E14 9UD on 25 August 2020 (1 page) |
25 August 2020 | Termination of appointment of Sylvia Levy as a director on 1 October 2019 (1 page) |
25 August 2020 | Appointment of Miss Sarah Ruth Gumb as a director on 1 October 2019 (2 pages) |
5 August 2020 | Registered office address changed from 9 Oxford Avenue London N14 5AF England to 6 Cochrane House 6 Cochrane House Admirals Way, Canary Wharf London E14 9UD on 5 August 2020 (1 page) |
15 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Mrs Daniella Corinne Cwajgenbaum as a director on 2 June 2020 (2 pages) |
30 January 2020 | Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD England to 9 Oxford Avenue London N14 5AF on 30 January 2020 (1 page) |
27 January 2020 | Appointment of Mr Paul Kenneth Gibson as a director on 27 January 2020 (2 pages) |
2 December 2019 | Registered office address changed from Alliance Managing Agents Admirals Way London E14 9UD England to 6 Cochrane House Admirals Way London E14 9UD on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from Unit 46 the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ England to Alliance Managing Agents Admirals Way London E14 9UD on 2 December 2019 (1 page) |
14 November 2019 | Appointment of Alliance Managing Agents Limited as a secretary on 1 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Fortune Block Management Ltd as a secretary on 1 November 2019 (1 page) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 25 December 2018 (2 pages) |
20 February 2019 | Secretary's details changed for Fortune Block Management Ltd on 20 February 2019 (1 page) |
15 August 2018 | Micro company accounts made up to 25 December 2017 (2 pages) |
13 August 2018 | Appointment of Fortune Block Management Ltd as a secretary on 13 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Sheila Ruth Benson as a secretary on 13 August 2018 (1 page) |
30 June 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 April 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
26 August 2016 | Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 26 August 2016 (1 page) |
30 June 2016 | Micro company accounts made up to 25 December 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 25 December 2015 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 April 2016 | Appointment of Mr Sefton Alexander Solomon as a director on 12 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Rachel Solomon as a director on 12 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Rachel Solomon as a director on 12 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Marion Dubow as a director on 12 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Sefton Alexander Solomon as a director on 12 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Marion Dubow as a director on 12 April 2016 (1 page) |
23 February 2016 | Termination of appointment of Leila Delano as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Leila Delano as a director on 23 February 2016 (1 page) |
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
6 May 2015 | Appointment of Mrs Sylvia Levy as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Sylvia Levy as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Sylvia Levy as a director on 6 May 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 25 December 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 25 December 2014 (3 pages) |
23 April 2015 | Termination of appointment of Stanford Allen as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Paul Gibson as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Paul Gibson as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Victor Wilson as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Victor Wilson as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Stanford Allen as a director on 22 April 2015 (1 page) |
29 December 2014 | Registered office address changed from 24 Chase Road Southgate London N14 4EU to 19 Red Road Borehamwood Hertfordshire WD6 4SR on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 24 Chase Road Southgate London N14 4EU to 19 Red Road Borehamwood Hertfordshire WD6 4SR on 29 December 2014 (1 page) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 May 2014 | Total exemption small company accounts made up to 25 December 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 25 December 2013 (3 pages) |
4 February 2014 | Appointment of Mrs Leila Delano as a director (2 pages) |
4 February 2014 | Appointment of Mrs Leila Delano as a director (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (14 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (14 pages) |
18 June 2013 | Total exemption small company accounts made up to 25 December 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 25 December 2012 (3 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Total exemption full accounts made up to 25 December 2011 (6 pages) |
12 April 2012 | Total exemption full accounts made up to 25 December 2011 (6 pages) |
30 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (15 pages) |
30 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (15 pages) |
3 March 2011 | Total exemption full accounts made up to 25 December 2010 (6 pages) |
3 March 2011 | Total exemption full accounts made up to 25 December 2010 (6 pages) |
1 March 2011 | Appointment of Mr Victor Wilson as a director (2 pages) |
1 March 2011 | Appointment of Mr Victor Wilson as a director (2 pages) |
14 January 2011 | Termination of appointment of Ernest David as a director (1 page) |
14 January 2011 | Termination of appointment of Ernest David as a director (1 page) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
4 June 2010 | Termination of appointment of Natalie Perkin as a director (1 page) |
4 June 2010 | Termination of appointment of Natalie Perkin as a director (1 page) |
26 May 2010 | Total exemption full accounts made up to 25 December 2009 (6 pages) |
26 May 2010 | Total exemption full accounts made up to 25 December 2009 (6 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (40 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (40 pages) |
7 July 2009 | Ad 09/06/09\gbp si 666@1=666\gbp ic 38598/39264\ (2 pages) |
7 July 2009 | Ad 09/06/09\gbp si 666@1=666\gbp ic 38598/39264\ (2 pages) |
14 April 2009 | Total exemption full accounts made up to 25 December 2008 (6 pages) |
14 April 2009 | Total exemption full accounts made up to 25 December 2008 (6 pages) |
9 October 2008 | Appointment terminated director leila delano (1 page) |
9 October 2008 | Appointment terminated director leila delano (1 page) |
13 August 2008 | Return made up to 30/06/08; change of members (9 pages) |
13 August 2008 | Director appointed natalie barbara perkin (2 pages) |
13 August 2008 | Return made up to 30/06/08; change of members (9 pages) |
13 August 2008 | Appointment terminated director victor wilson (1 page) |
13 August 2008 | Director appointed natalie barbara perkin (2 pages) |
13 August 2008 | Appointment terminated director victor wilson (1 page) |
7 May 2008 | Total exemption full accounts made up to 25 December 2007 (6 pages) |
7 May 2008 | Total exemption full accounts made up to 25 December 2007 (6 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (10 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (10 pages) |
11 May 2007 | Total exemption full accounts made up to 25 December 2006 (6 pages) |
11 May 2007 | Total exemption full accounts made up to 25 December 2006 (6 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (27 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (27 pages) |
12 April 2006 | Total exemption full accounts made up to 25 December 2005 (6 pages) |
12 April 2006 | Total exemption full accounts made up to 25 December 2005 (6 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
16 December 2005 | Return made up to 30/06/05; full list of members (7 pages) |
16 December 2005 | Return made up to 30/06/05; full list of members (7 pages) |
13 December 2005 | Nc inc already adjusted 01/12/05 (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Nc inc already adjusted 01/12/05 (1 page) |
13 December 2005 | Resolutions
|
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
14 April 2005 | Total exemption full accounts made up to 25 December 2004 (6 pages) |
14 April 2005 | Total exemption full accounts made up to 25 December 2004 (6 pages) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | New secretary appointed (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 5 watford way hendon central london NW4 3JL (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 5 watford way hendon central london NW4 3JL (1 page) |
28 October 2004 | Total exemption full accounts made up to 25 December 2003 (7 pages) |
28 October 2004 | Total exemption full accounts made up to 25 December 2003 (7 pages) |
31 August 2004 | Return made up to 30/06/04; change of members (9 pages) |
31 August 2004 | Return made up to 30/06/04; change of members (9 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 30/06/03; full list of members (10 pages) |
10 February 2004 | Return made up to 30/06/03; full list of members (10 pages) |
5 June 2003 | Total exemption full accounts made up to 25 December 2002 (7 pages) |
5 June 2003 | Total exemption full accounts made up to 25 December 2002 (7 pages) |
23 December 2002 | Return made up to 30/06/02; full list of members (10 pages) |
23 December 2002 | Return made up to 30/06/02; full list of members (10 pages) |
28 October 2002 | Total exemption full accounts made up to 25 December 2001 (7 pages) |
28 October 2002 | Total exemption full accounts made up to 25 December 2001 (7 pages) |
7 December 2001 | Return made up to 30/06/01; full list of members (10 pages) |
7 December 2001 | Return made up to 30/06/01; full list of members (10 pages) |
25 October 2001 | Total exemption full accounts made up to 25 December 2000 (7 pages) |
25 October 2001 | Total exemption full accounts made up to 25 December 2000 (7 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 25 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 25 December 1999 (7 pages) |
15 September 2000 | Return made up to 30/06/00; change of members
|
15 September 2000 | Return made up to 30/06/00; change of members
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
16 December 1999 | Return made up to 30/06/99; full list of members (5 pages) |
16 December 1999 | Full accounts made up to 25 December 1998 (7 pages) |
16 December 1999 | Full accounts made up to 25 December 1998 (7 pages) |
16 December 1999 | Return made up to 30/06/99; full list of members (5 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
1 April 1999 | £ nc 36000/38294 07/12/98 (2 pages) |
1 April 1999 | £ nc 36000/38294 07/12/98 (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
9 November 1998 | Full accounts made up to 25 December 1997 (8 pages) |
9 November 1998 | Full accounts made up to 25 December 1997 (8 pages) |
22 September 1998 | Return made up to 30/06/98; no change of members (6 pages) |
22 September 1998 | Return made up to 30/06/98; no change of members (6 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
18 December 1997 | Full accounts made up to 25 December 1996 (8 pages) |
18 December 1997 | Full accounts made up to 25 December 1996 (8 pages) |
11 November 1997 | Return made up to 30/06/97; full list of members (11 pages) |
11 November 1997 | Return made up to 30/06/97; full list of members (11 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
28 August 1996 | Full accounts made up to 25 December 1995 (8 pages) |
28 August 1996 | Full accounts made up to 25 December 1995 (8 pages) |
23 August 1996 | Return made up to 30/06/96; change of members (12 pages) |
23 August 1996 | Return made up to 30/06/96; change of members (12 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
23 October 1995 | Full accounts made up to 25 December 1994 (7 pages) |
23 October 1995 | Full accounts made up to 25 December 1994 (7 pages) |
6 October 1995 | Return made up to 30/06/95; full list of members (20 pages) |
6 October 1995 | Return made up to 30/06/95; full list of members (20 pages) |
18 December 1987 | Incorporation (20 pages) |
18 December 1987 | Incorporation (20 pages) |