158-160 Westbourne Grove
London
W11 2RJ
Director Name | Dr Vassilis Hadjianastassiou |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(14 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Doctor Medical |
Country of Residence | England |
Correspondence Address | Flat 2 Giles House 158-160 Westbourne Grove London W11 2RJ |
Director Name | Luke David Kenny |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2005(17 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Giles House Westbourne Grove London W11 2RJ |
Director Name | Trudi Bowering |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Giles House 158-160 Westbourne Grove London W11 2RJ |
Director Name | Mario Amedeo Ippollito Pozzati Tiepolo |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 30 April 2008(20 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Giles House 158 -160 Westbourne Grove London W11 2RJ |
Director Name | Kuljeet Bains |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Giles House C/0 Flat 4 158-160 Westbourne Grove London W11 2RJ |
Director Name | Mr Olivier Charles Barbe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British,Belgian |
Status | Current |
Appointed | 19 June 2013(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 70 Sterndale Road London W14 0HU |
Director Name | Carole Eymery |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 March 2016(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Giles House Flat 5 158 Westbourne Grove London W11 2RJ |
Director Name | Stuart Marvin Francis Greenman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 1996) |
Role | PR Consultant |
Correspondence Address | 19 Giles House London W11 2RJ |
Director Name | Mr Michael John Ballard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Self Employed |
Correspondence Address | 17 Giles House London W11 2RJ |
Secretary Name | Mr Michael John Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 17 Giles House London W11 2RJ |
Director Name | Mario Pozzati-Tiepolo |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 November 1999) |
Role | Tour Operator |
Correspondence Address | 4 Giles House 158-160 Westbourne Grove London W11 2RJ |
Secretary Name | Mario Pozzati-Tiepolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 January 2004) |
Role | Tour Operator |
Correspondence Address | 4 Giles House 158-160 Westbourne Grove London W11 2RJ |
Director Name | Dr Wassif Samuel Wassif |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 June 2003) |
Role | Medical Doctor |
Correspondence Address | Flat 9 Giles House 160 Westbourne Grove London W11 2RJ |
Director Name | Mr Andrew Philip Mercer |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bedford Gardens London W8 7EG |
Director Name | Trudi Bowering |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 2003) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Giles House 158-160 Westbourne Grove London W11 2RJ |
Director Name | Erica Rose Duggan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 2003) |
Role | Journalist |
Correspondence Address | 14 Giles House 158 Westbourne Grove London W11 2RJ |
Director Name | Mr Peter Ernest Tigg |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 65 Hereford Road Bayswater London W2 5BB |
Director Name | Geraldine Mary Dalton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2000(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2004) |
Role | Banker |
Correspondence Address | 8 Giles House 158 Westbourne Grove London W11 2RJ |
Director Name | Patrick Antony Francis Gifford |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2002) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Randolph Avenue London W9 1PF |
Director Name | David Matthew Gransden Redshaw |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 November 2006) |
Role | Property Consultant |
Correspondence Address | 18 Giles House 158 Westbourne Grove London W11 2RJ |
Director Name | Dzidra Vecsey |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 June 2003) |
Role | Retired |
Correspondence Address | 15 Giles House 158-160 Westbourne Grove London W11 2RJ |
Director Name | Harry Robert Murray Coghill |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 2003) |
Role | Law |
Correspondence Address | Flat 5 158-160 Westbourne Groue London W11 2RJ |
Director Name | Erica Rose Duggan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lady Elizabeth Hall Porthgwarra Penzance Cornwall TR19 6JP |
Secretary Name | James Alexander Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2008) |
Role | Property Management |
Correspondence Address | Ivy House Lyme Road Axminster Devon EX13 5AZ |
Director Name | Anthony Joy |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Giles House 158 Westbourne Grove London W11 2RJ |
Registered Address | Giles House C/0 Flat 4 158-160 Westbourne Grove London W11 2RJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
5 at £1 | Carole Eymery 5.00% Ordinary |
---|---|
5 at £1 | Jane Wood & Olivier Barbe 5.00% Ordinary |
5 at £1 | Joylon Latimer 5.00% Ordinary |
5 at £1 | Kuljeet Bains 5.00% Ordinary |
5 at £1 | Lena Joy 5.00% Ordinary |
5 at £1 | Miss Chen Shou Mung 5.00% Ordinary |
5 at £1 | Mr Mario Pozati-tiepolo 5.00% Ordinary |
5 at £1 | Mr Paolo De Gasperis 5.00% Ordinary |
5 at £1 | Mr Peter Tigg 5.00% Ordinary |
5 at £1 | Mr Tristram Compton 5.00% Ordinary |
5 at £1 | Mr Vassilis Hadjiannastassiou 5.00% Ordinary |
5 at £1 | Mrs Dzidra Vecsey 5.00% Ordinary |
5 at £1 | Mrs Erica Duggan 5.00% Ordinary |
5 at £1 | Mrs Helen Kenny 5.00% Ordinary |
5 at £1 | Mrs Trudi Bowering 5.00% Ordinary |
5 at £1 | Ms Dadou Elvin 5.00% Ordinary |
5 at £1 | Ms Mariam Samuel Ghabriel 5.00% Ordinary |
5 at £1 | Ms Pam Carr 5.00% Ordinary |
10 at £1 | Cc&ms LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,300 |
Net Worth | £100 |
Cash | £103,265 |
Current Liabilities | £108,332 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
20 September 1990 | Delivered on: 26 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Giles house 158-160 westbourn grove london title number ngl 71938. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
9 August 2023 | Termination of appointment of Bernadette Marie Elvin as a director on 7 December 2022 (1 page) |
9 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
12 August 2022 | Confirmation statement made on 2 July 2022 with updates (5 pages) |
9 February 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
27 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
27 August 2021 | Termination of appointment of Trudi Bowering as a director on 27 August 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
2 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
3 May 2016 | Appointment of Carole Eymery as a director on 17 March 2016 (3 pages) |
3 May 2016 | Appointment of Carole Eymery as a director on 17 March 2016 (3 pages) |
30 November 2015 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
30 November 2015 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 July 2015 | Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page) |
17 July 2015 | Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page) |
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page) |
17 July 2015 | Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page) |
17 July 2015 | Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page) |
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Peter Ernest Tigg as a director on 1 April 2015 (1 page) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Anthony Joy as a director on 14 August 2013 (1 page) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Anthony Joy as a director on 14 August 2013 (1 page) |
1 November 2013 | Appointment of Mr Olivier Charles Barbe as a director (2 pages) |
1 November 2013 | Appointment of Mr Olivier Charles Barbe as a director (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (12 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (12 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (12 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (12 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (12 pages) |
19 July 2010 | Director's details changed for Trudi Bowering on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Anthony Joy on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Bernadette Marie Elvin on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Vassilis Hadjianastassiou on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mario Amedeo Ippollito Pozzati Tiepolo on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Luke David Kenny on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Anthony Joy on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Luke David Kenny on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mario Amedeo Ippollito Pozzati Tiepolo on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Bernadette Marie Elvin on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Vassilis Hadjianastassiou on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Trudi Bowering on 21 June 2010 (2 pages) |
6 January 2010 | Appointment of Kuljeet Bains as a director (3 pages) |
6 January 2010 | Appointment of Kuljeet Bains as a director (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (9 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (9 pages) |
3 July 2009 | Director's change of particulars / mario pozzati tiepolo / 24/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / mario pozzati tiepolo / 24/06/2009 (1 page) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (11 pages) |
9 July 2008 | Return made up to 21/06/08; full list of members (11 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from, ivy house, lyme road, axminster, devon, EX13 5AZ (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from, ivy house, lyme road, axminster, devon, EX13 5AZ (1 page) |
30 June 2008 | Director appointed mario amedeo ipollito pozzati tiepolo (2 pages) |
30 June 2008 | Director appointed mario amedeo ipollito pozzati tiepolo (2 pages) |
30 June 2008 | Appointment terminated secretary james sinclair (1 page) |
30 June 2008 | Appointment terminated secretary james sinclair (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 July 2007 | Return made up to 21/06/07; no change of members (9 pages) |
3 July 2007 | Return made up to 21/06/07; no change of members (9 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members
|
5 July 2006 | Return made up to 21/06/06; full list of members
|
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (8 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (8 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (10 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (10 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members
|
5 July 2004 | Return made up to 21/06/04; full list of members
|
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
4 August 2003 | Return made up to 21/06/03; change of members
|
4 August 2003 | Return made up to 21/06/03; change of members
|
28 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 August 2002 | Return made up to 21/06/02; full list of members
|
10 August 2002 | Return made up to 21/06/02; full list of members
|
28 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 July 2001 | Return made up to 21/06/01; full list of members (15 pages) |
11 July 2001 | Return made up to 21/06/01; full list of members (15 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (3 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members
|
28 June 2000 | Return made up to 21/06/00; full list of members
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
6 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
6 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 June 1998 | Return made up to 21/06/98; full list of members
|
15 June 1998 | Return made up to 21/06/98; full list of members
|
15 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Return made up to 21/06/97; full list of members
|
30 July 1997 | Return made up to 21/06/97; full list of members
|
30 July 1997 | New director appointed (2 pages) |
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
30 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
21 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 21/06/95; change of members (6 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 21/06/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1991 | Return made up to 08/05/91; full list of members (7 pages) |
11 July 1991 | Return made up to 08/05/91; full list of members (7 pages) |
12 June 1991 | Director resigned (2 pages) |
12 June 1991 | Director resigned (2 pages) |
23 May 1991 | New director appointed (2 pages) |
23 May 1991 | New director appointed (2 pages) |
15 January 1991 | Director resigned (2 pages) |
15 January 1991 | Director resigned (2 pages) |
5 September 1990 | New director appointed (2 pages) |
5 September 1990 | New director appointed (2 pages) |
18 October 1989 | New director appointed (2 pages) |
18 October 1989 | New director appointed (2 pages) |
14 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
14 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
10 June 1988 | Resolutions
|
10 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
31 May 1988 | Company name changed winckpem (real investment no.1) LIMITED\certificate issued on 01/06/88 (5 pages) |
31 May 1988 | Company name changed winckpem (real investment no.1) LIMITED\certificate issued on 01/06/88 (5 pages) |
23 February 1988 | Incorporation (39 pages) |
23 February 1988 | Incorporation (39 pages) |