London
WC2R 0EX
Director Name | Marian Assumpta Derham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1994(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Timothy Charles Parker |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | Joy Michelle Jones |
---|---|
Status | Current |
Appointed | 20 September 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Charles Jean Cyrille Leveque |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | John Brian Stutter |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1994) |
Role | Solicitor |
Correspondence Address | 111 St James Drive London SW17 7RP |
Director Name | Robert Andrew Storer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1994) |
Role | Solicitor |
Correspondence Address | 35 Gerard Road London SW13 9QH |
Director Name | Mr Kim Steven Chatterley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 1997) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Hall Blackheath London SE3 9BG |
Secretary Name | Mr Kim Steven Chatterley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Hall Blackheath London SE3 9BG |
Director Name | Michael Harold Denton Bowler |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 July 1999) |
Role | Solicitor |
Correspondence Address | Ash Cottage Bentley Farnham Surrey GU10 5NF |
Director Name | Alan John Patten |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(6 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sydney Street Chelsea London SW3 6PU |
Secretary Name | Fiona Alison Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 16 Weiss Road London SW15 1DH |
Director Name | Robert Andrew Storer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(11 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | 35 Gerard Road London SW13 9QH |
Secretary Name | Fiona Alison Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 24 Grosvenor Court Rayners Road London SW15 2AX |
Director Name | Lisa Jayne Bennett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | 12 Balfour Road London N5 2HB |
Director Name | Samantha Jane Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2005) |
Role | Solicitor |
Correspondence Address | 64 Hadley Street London NW1 8TA |
Secretary Name | Ms Julie Anne Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 63 Highworth Road London N11 2SN |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Secretary Name | Michael Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(14 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 20 Athelstone Road Harrow Middlesex HA3 5NU |
Secretary Name | Matthew Purkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(14 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 38 Rider Close Sidcup Kent DA15 8TL |
Secretary Name | Steven Kilday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 41 Henry Doulton Drive Tooting London SW17 6DA |
Secretary Name | Matthew Wright |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2003(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Flat 1 24 Saint Alphonsus Road Clapham London SW4 7AS |
Secretary Name | Charlotte Georgina Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Flat 2 16 Clifton Road London SE25 6NL |
Director Name | Lawrence Howard Abramson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2008) |
Role | Solicitor |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Anisa Fazal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Parkside Drive Watford Hertfordshire WD17 3BA |
Secretary Name | Claire Louise Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2009) |
Role | Company Director |
Correspondence Address | 87 Mercers Road London N19 4PS |
Director Name | Mr Glen John Atchison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(20 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 30 July 2010(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2011) |
Role | Company Director |
Correspondence Address | 14 Harwood Court, Upper Richmond Road Putney London SW15 6JD |
Secretary Name | Sheetal Patel |
---|---|
Status | Resigned |
Appointed | 01 January 2012(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 2015) |
Role | Company Director |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Alison Skerritt |
---|---|
Status | Resigned |
Appointed | 13 October 2015(27 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Fola Sanu |
---|---|
Status | Resigned |
Appointed | 09 November 2015(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2019) |
Role | Company Director |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Website | harbottle.com |
---|
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Harbottle & Lewis LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
7 July 2022 | Director's details changed for Charles Jean Cyrille Leveque on 5 July 2022 (2 pages) |
31 May 2022 | Termination of appointment of Glen John Atchison as a director on 31 May 2022 (1 page) |
31 May 2022 | Appointment of Charles Jean Cyrille Leveque as a director on 31 May 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
17 March 2021 | Director's details changed for Mr Timothy Charles Parker on 8 March 2021 (2 pages) |
1 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
10 March 2020 | Change of details for Harbottle & Lewis Llp as a person with significant control on 10 March 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Timothy Charles Parker on 21 February 2020 (2 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 September 2019 | Appointment of Joy Michelle Jones as a secretary on 20 September 2019 (2 pages) |
23 September 2019 | Secretary's details changed for Fola Sanu on 29 July 2019 (1 page) |
20 September 2019 | Termination of appointment of Fola Sanu as a secretary on 20 September 2019 (1 page) |
18 September 2019 | Secretary's details changed for Fola Sanu on 29 July 2019 (1 page) |
6 August 2019 | Director's details changed for Marian Assumpta Derham on 29 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Colin Margetson Howes on 29 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Marian Assumpta Derham on 29 July 2019 (2 pages) |
6 August 2019 | Secretary's details changed for Fola Sanu on 29 July 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Glen John Atchison on 29 July 2019 (2 pages) |
26 July 2019 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page) |
11 June 2019 | Director's details changed for Mr Timothy Charles Parker on 28 February 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
19 May 2018 | Director's details changed for Mr Colin Margetson Howes on 2 May 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Mr Timothy Charles Parker on 1 January 2018 (2 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 November 2015 | Termination of appointment of Alison Skerritt as a secretary on 9 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Alison Skerritt as a secretary on 9 November 2015 (1 page) |
11 November 2015 | Appointment of Fola Sanu as a secretary on 9 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Alison Skerritt as a secretary on 9 November 2015 (1 page) |
11 November 2015 | Appointment of Fola Sanu as a secretary on 9 November 2015 (2 pages) |
11 November 2015 | Appointment of Fola Sanu as a secretary on 9 November 2015 (2 pages) |
27 October 2015 | Second filing of AP03 previously delivered to Companies House
|
27 October 2015 | Second filing of AP03 previously delivered to Companies House
|
20 October 2015 | Appointment of Alison Skerritt as a secretary on 13 October 2015
|
20 October 2015 | Appointment of Alison Skerritt as a secretary on 13 October 2015
|
14 October 2015 | Termination of appointment of Sheetal Patel as a secretary on 13 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Sheetal Patel as a secretary on 13 October 2015 (1 page) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Glen John Atchison on 26 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Glen John Atchison on 26 June 2014 (2 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 March 2014 | Director's details changed for Mr Timothy Charles Parker on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Timothy Charles Parker on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Timothy Charles Parker on 4 March 2014 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 January 2012 | Appointment of Sheetal Patel as a secretary (2 pages) |
12 January 2012 | Appointment of Sheetal Patel as a secretary (2 pages) |
22 November 2011 | Director's details changed for Mr Glen John Atchison on 11 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Glen John Atchison on 11 November 2011 (2 pages) |
19 September 2011 | Appointment of Mr Timothy Parker as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Parker as a director (2 pages) |
31 August 2011 | Termination of appointment of Monica Pahwa as a secretary (1 page) |
31 August 2011 | Termination of appointment of Monica Pahwa as a secretary (1 page) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 August 2010 | Termination of appointment of Charlotte Ferris as a secretary (1 page) |
23 August 2010 | Appointment of Monica Pahwa as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Charlotte Ferris as a secretary (1 page) |
23 August 2010 | Appointment of Monica Pahwa as a secretary (2 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 October 2009 | Termination of appointment of Claire Spencer as a secretary (1 page) |
10 October 2009 | Termination of appointment of Claire Spencer as a secretary (1 page) |
8 October 2009 | Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glen John Atchison on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glen John Atchison on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Marian Assumpta Derham on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Glen John Atchison on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Colin Margetson Howes on 1 October 2009 (2 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
10 June 2008 | Director appointed glen john atchison (2 pages) |
10 June 2008 | Director appointed glen john atchison (2 pages) |
10 June 2008 | Appointment terminated director lawrence abramson (1 page) |
10 June 2008 | Appointment terminated director lawrence abramson (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
29 March 2008 | Secretary's change of particulars / claire spencer / 15/03/2008 (1 page) |
29 March 2008 | Secretary's change of particulars / claire spencer / 15/03/2008 (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
1 October 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
1 October 2007 | Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
27 October 2006 | New secretary appointed (3 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (3 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | New secretary appointed (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
31 March 2003 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
29 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
9 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
14 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (3 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
7 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
7 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
20 March 2000 | Return made up to 05/03/00; full list of members (10 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Return made up to 05/03/00; full list of members (10 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (3 pages) |
8 August 1999 | Director resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
13 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
4 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Return made up to 05/03/98; no change of members (7 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Return made up to 05/03/98; no change of members (7 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 July 1997 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 30 July 1997 (1 page) |
16 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
16 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
8 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
8 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
24 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
24 March 1996 | Return made up to 16/03/96; full list of members (9 pages) |
24 March 1996 | Return made up to 16/03/96; full list of members (9 pages) |
5 June 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
5 June 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
23 March 1995 | Return made up to 16/03/95; full list of members (18 pages) |
23 March 1995 | Return made up to 16/03/95; full list of members (18 pages) |
25 January 1988 | Incorporation (23 pages) |
25 January 1988 | Incorporation (22 pages) |