London
SW18 2HP
Director Name | Mr Maximilian Kelton |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 10, 21-23 Elsynge Road Elsynge Road London SW18 2HP |
Director Name | Mr Piero Barbera |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 June 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21-23 Elsynge Road London SW18 2HP |
Secretary Name | HL Property And Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2023(35 years, 1 month after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 29a Osiers Road Osiers Road London SW18 1NL |
Director Name | Mr Nigel John Adderley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1993) |
Role | Government Service |
Correspondence Address | 5 Park Mansions 21/23 Elsynge Road Wandsworth London SW18 2HP |
Director Name | Mr Ross Keith Atkinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 February 1992) |
Role | Furniture Dealer |
Correspondence Address | 4 Park Mansions 21 23 Elsynge Road Wandsworth London SW18 2HP |
Director Name | Ms Sarah Bee |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1993) |
Role | Make-Up Artist |
Correspondence Address | 10 Park Mansions 21/23 Elsynge Road Wandsworth London SW18 2HP |
Director Name | Alfred George Chacksfield |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 1996) |
Role | Ret/Civil Servant |
Correspondence Address | 6 Park Mansions Elsynge Road Wandsworth London SW18 2HP |
Director Name | Robert William Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1994) |
Role | Hospital Doctor |
Correspondence Address | 4 Park Mansions 21/23 Elsynge Road London Sw18 |
Director Name | Ajit Bansal |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 1994) |
Role | Chemical Engineer |
Correspondence Address | 9 Park Mansions 21/23 Elsynge Road London SW18 2HP |
Director Name | Nicholas Archer Clive |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 1997) |
Role | Manager |
Correspondence Address | 10 Park Mansions Elsynge Road London SW18 2HP |
Director Name | Madelaine Clare Moore |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 1997) |
Role | Interior Designer |
Correspondence Address | 7 Elsynge Road Mansions Elsynge Road London SW18 2HP |
Director Name | Robert William Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 29 April 1997) |
Role | Doctor Of Medicine |
Correspondence Address | 4 Park Mansions 21/23 Elsynge Road London Sw18 |
Director Name | Anthony Brian Anidjar Main |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 July 2000) |
Role | Banker |
Correspondence Address | 4 Park Mansions 21-23 Elsynge Road London SW18 2HP |
Director Name | Ross Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2002) |
Role | Journalist |
Correspondence Address | 7 Park Mansions 21-23 Elsynge Road London SW18 2HP |
Director Name | Paraskevas Mangriotis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2008) |
Role | Banker |
Correspondence Address | 8 Park Mansions 21-23 Elsynge Road London SW18 2HP |
Director Name | Patricia Cecilia Beegan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 43a Elsynge Road London SW18 2HR |
Director Name | Graham Richard Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 April 2011) |
Role | Audio Visual Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Park Mansions 21-23 Elsynge Road London SW18 2HP |
Director Name | Alison Elizabeth Donald |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 8 21-23 Elsynge Road London SW18 2HP |
Director Name | Bridget Alison Finklaire |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2012) |
Role | Consultant Hypnotherapist & Psychotherapist |
Country of Residence | England |
Correspondence Address | Flat 4 Road Mansions 21-23 Elsynge Road London SW18 2HP |
Director Name | Ms Patricia Beegan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2012(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 2017) |
Role | Commercial Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 147 All Saints Road Newmarket Suffolk CB8 8HH |
Director Name | Miss Melanie Mitchley |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 April 2019) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Elsynge Road Mansions 21-23 Elsynge Road Flat 3 London SW18 2HP |
Director Name | Mr Thomas Matthew Mitchley |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsynge Road Mansions 21-23 Elsynge Road Flat 3 London |
Director Name | Mrs Roseanna Purbrick |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(29 years after company formation) |
Appointment Duration | 2 years (resigned 13 April 2019) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Elsynge Road Wandsworth London SW18 2HP |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 May 2012) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | 29a Osiers Road London SW18 1NL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alison Elizabeth Donald & Stuart James Donald 10.00% Ordinary |
---|---|
1 at £1 | Emma Parker & James Umbers 10.00% Ordinary |
1 at £1 | Henrietta Hodson 10.00% Ordinary |
1 at £1 | Mr Alfredo Horatio Jones 10.00% Ordinary |
1 at £1 | Mr Nigel J. Adderely 10.00% Ordinary |
1 at £1 | Ms Patricia Cecilia Beegan 10.00% Ordinary |
1 at £1 | Peter Bonnell 10.00% Ordinary |
1 at £1 | Thomas Mitchley & Melanie Mitchley 10.00% Ordinary |
1 at £1 | Victoria Eleanor Moseley & Alan John Moseley 10.00% Ordinary |
1 at £1 | Victoria Rosemary Hargreaves & James Edward Hargreaves 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,224 |
Cash | £22,614 |
Current Liabilities | £21,533 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
6 December 2023 | Appointment of Hl Property and Asset Management Limited as a secretary on 1 April 2023 (2 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
16 November 2023 | Director's details changed for Mr Piero Barbera on 6 November 2023 (2 pages) |
10 November 2023 | Confirmation statement made on 15 September 2023 with updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
15 June 2022 | Appointment of Mr Piero Barbera as a director on 6 June 2022 (2 pages) |
24 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
1 June 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
5 January 2021 | Registered office address changed from C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY England to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page) |
29 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with updates (5 pages) |
3 September 2019 | Director's details changed for Mr Maximilian Anthony Kelton on 27 August 2019 (2 pages) |
13 April 2019 | Termination of appointment of Melanie Mitchley as a director on 13 April 2019 (1 page) |
13 April 2019 | Termination of appointment of Roseanna Purbrick as a director on 13 April 2019 (1 page) |
13 April 2019 | Termination of appointment of Thomas Matthew Mitchley as a director on 13 April 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 October 2018 | Appointment of Mr Maximilian Anthony Kelton as a director on 6 October 2018 (2 pages) |
20 September 2018 | Registered office address changed from C/O Bernard Edge & Co 147 All Saints Road Newmarket Suffolk CB8 8HH to C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY on 20 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
22 May 2018 | Appointment of Mr Peter Bonnell as a director on 21 May 2018 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 March 2017 | Appointment of Mrs Roseanna Purbrick as a director on 20 March 2017 (2 pages) |
21 March 2017 | Appointment of Mrs Roseanna Purbrick as a director on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Patricia Beegan as a director on 7 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Patricia Beegan as a director on 7 March 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
25 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 March 2015 | Director's details changed for Mr Thomas Mitchley on 14 March 2015 (2 pages) |
14 March 2015 | Director's details changed for Mr Thomas Mitchley on 14 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of Alison Elizabeth Donald as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Alison Elizabeth Donald as a director on 25 February 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 November 2014 | Appointment of Miss Melanie Mitchley as a director on 15 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Thomas Mitchley as a director on 15 October 2014 (2 pages) |
11 November 2014 | Appointment of Miss Melanie Mitchley as a director on 15 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Thomas Mitchley as a director on 15 October 2014 (2 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 May 2013 | Termination of appointment of Bridget Finklaire as a director (1 page) |
19 May 2013 | Termination of appointment of Bridget Finklaire as a director (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 November 2012 | Appointment of Ms Patricia Beegan as a director (2 pages) |
11 November 2012 | Appointment of Ms Patricia Beegan as a director (2 pages) |
6 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 17 October 2012 (1 page) |
6 July 2012 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
6 July 2012 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Termination of appointment of Graham Brown as a director (2 pages) |
6 June 2011 | Termination of appointment of Graham Brown as a director (2 pages) |
6 June 2011 | Termination of appointment of Patricia Beegan as a director (2 pages) |
6 June 2011 | Termination of appointment of Patricia Beegan as a director (2 pages) |
6 June 2011 | Appointment of Alison Donald as a director (3 pages) |
6 June 2011 | Appointment of Bridget Alison Finklaire as a director (3 pages) |
6 June 2011 | Appointment of Bridget Alison Finklaire as a director (3 pages) |
6 June 2011 | Appointment of Alison Donald as a director (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 October 2010 (1 page) |
13 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Secretary's details changed for Portland Registrars Limited on 15 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Patricia Cecilia Beegan on 15 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Patricia Cecilia Beegan on 15 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Portland Registrars Limited on 15 September 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Portland Registrars Limited on 16 July 2010 (1 page) |
16 July 2010 | Secretary's details changed for Portland Registrars Limited on 16 July 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 October 2009 | Return made up to 15/09/09; full list of members (7 pages) |
2 October 2009 | Return made up to 15/09/09; full list of members (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 November 2008 | Return made up to 15/09/08; full list of members (8 pages) |
5 November 2008 | Return made up to 15/09/08; full list of members (8 pages) |
14 May 2008 | Appointment terminated director paraskevas mangriotis (1 page) |
14 May 2008 | Appointment terminated director paraskevas mangriotis (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 November 2007 | Return made up to 15/09/07; full list of members (9 pages) |
16 November 2007 | Return made up to 15/09/07; full list of members (9 pages) |
29 November 2006 | Return made up to 15/09/06; full list of members (8 pages) |
29 November 2006 | Return made up to 15/09/06; full list of members (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 December 2005 | Return made up to 15/09/05; full list of members (8 pages) |
5 December 2005 | Return made up to 15/09/05; full list of members (8 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
28 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
9 December 2004 | Return made up to 15/09/04; full list of members (7 pages) |
9 December 2004 | Return made up to 15/09/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2002 | Return made up to 15/09/02; full list of members (7 pages) |
18 December 2002 | Return made up to 15/09/02; full list of members (7 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
13 September 2001 | Secretary's particulars changed (1 page) |
13 September 2001 | Secretary's particulars changed (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 1 conduit street london W1R 9TG (1 page) |
28 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 1 conduit street london W1R 9TG (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
23 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
23 November 1999 | Secretary's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 November 1998 | Return made up to 15/09/98; full list of members (6 pages) |
12 November 1998 | Return made up to 15/09/98; full list of members (6 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
24 October 1997 | Return made up to 15/09/97; full list of members (4 pages) |
24 October 1997 | Return made up to 15/09/97; full list of members (4 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
6 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 November 1996 | Return made up to 15/09/96; no change of members
|
19 November 1996 | Return made up to 15/09/96; no change of members
|
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 November 1995 | Return made up to 15/09/95; full list of members (6 pages) |
27 November 1995 | Return made up to 15/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
16 September 1994 | Return made up to 15/09/94; no change of members
|
16 September 1994 | Return made up to 15/09/94; no change of members
|
28 September 1993 | Return made up to 15/09/93; change of members
|
28 September 1993 | Return made up to 15/09/93; change of members
|
29 October 1992 | Return made up to 15/09/92; full list of members
|
29 October 1992 | Return made up to 15/09/92; full list of members
|
2 December 1991 | Return made up to 15/09/91; no change of members (6 pages) |
2 December 1991 | Return made up to 15/09/91; no change of members (6 pages) |
23 September 1991 | Return made up to 31/12/90; no change of members (6 pages) |
23 September 1991 | Return made up to 31/12/90; no change of members (6 pages) |
30 November 1989 | Return made up to 15/09/89; full list of members (4 pages) |
30 November 1989 | Return made up to 15/09/89; full list of members (4 pages) |
19 June 1989 | Wd 13/06/89 ad 12/01/89--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
19 June 1989 | Wd 13/06/89 ad 12/01/89--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
1 March 1988 | Incorporation (14 pages) |