Flat G, 188 Cromwell Road
London
SW5 0SJ
Director Name | Brian Newman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Flat E, 188 Cromwell Road London SW5 0SJ |
Director Name | Mr Zoran Grbcic |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Senior Video Editor |
Country of Residence | England |
Correspondence Address | Pentland House Basement Front Flat, 188 Cromwell Road London SW5 0SJ |
Director Name | Anja Kharlamova |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2002(14 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Flat A, 188 Cromwell Road London SW5 0SJ |
Director Name | Robert Angus Robinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2003(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Flat D, 188 Cromwell Road London SW5 0SJ |
Director Name | Nyan Naing Oo |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Head Of Presentation |
Country of Residence | United Kingdom |
Correspondence Address | 135 Lower Richmond Road, Mortlake London SW14 7HX |
Director Name | Mr Biljinder Takhar |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Flat B 188 Cromwell Road London SW5 0SJ |
Director Name | Mr Roberto Di Bernardini |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2012(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Hrvp Johnson & Johnson |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Ground Floor Flat 188 Cromwell Road London SW5 0SJ |
Director Name | Yaprak Ayse Dyer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2016(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 188 Pentland House Cromwell Road London SW5 0SJ |
Director Name | Ursula Ann Dunnett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | 188 Cromwell Road London SW5 0SJ |
Director Name | Constantine Alexander Zervudachi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 November 1991) |
Role | Interior Designer |
Correspondence Address | Flat A 188 Cromwell Road London Sw5 |
Director Name | Dominic Gerard Stringer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 May 2004) |
Role | Public Relations |
Correspondence Address | Flat F 188 Cromwell Road London SW5 0SJ |
Director Name | Andrew Robert Robinson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 March 2003) |
Role | Administrator |
Correspondence Address | Upways 72 Heath Road Petersfield Hampshire GU31 4EJ |
Director Name | Akaki Ramishvili |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 1992) |
Role | Medical Practitioner |
Correspondence Address | 188 Cromwell Road London SW5 0SJ |
Director Name | Rabin Abdul Malak |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 1992) |
Role | Architect |
Correspondence Address | 188 Cromwell Road London SW5 0SJ |
Director Name | David Albert Fleming |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 1994) |
Role | Property Manager |
Correspondence Address | 33 Lillian Road London SW13 9JG |
Secretary Name | Akaki Ramishvili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 188 Cromwell Road London SW5 0SJ |
Director Name | Mr Edmuld Orby Conran |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 21 November 2002) |
Role | Student |
Correspondence Address | 188 Cromwell Road London Sw5 |
Secretary Name | Dominic Gerard Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 April 2000) |
Role | Secretary |
Correspondence Address | Flat F 188 Cromwell Road London SW5 0SJ |
Secretary Name | Mr Edmuld Orby Conran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Artist |
Correspondence Address | 188 Cromwell Road London Sw5 |
Director Name | Muhon Choudhury |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 January 2002) |
Role | Restaurant Owner |
Correspondence Address | 188 Cromwell Road Flat 2 Kensington London SW5 0SJ |
Director Name | Raymond Dyer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 25 August 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Basement Rear Flat, 188 Cromwell Road London SW5 0SJ |
Director Name | Sohrab Eshraghi Najaf Abadi |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | Pentland House Flat C, 188 Cromwell Road London SW5 0SJ |
Director Name | Nadereh Eshraghi Najaf Abadi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | Flat C 188 Cromwell Road London SW5 0ST |
Director Name | Massimiliano Frank |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2003) |
Role | Banker |
Correspondence Address | Ground Floor Flat 188 Cromwell Road London SW5 0SJ |
Secretary Name | Anita Jill Maiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2004) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Flat G, 188 Cromwell Road London SW5 0SJ |
Secretary Name | Mr Zoran Grbcic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 June 2012) |
Role | Senior Video Editor |
Country of Residence | England |
Correspondence Address | Pentland House Basement Front Flat, 188 Cromwell Road London SW5 0SJ |
Secretary Name | Brian Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 19 June 2012) |
Role | Retail Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Flat E, 188 Cromwell Road London SW5 0SJ |
Director Name | Xerxes Cook |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Flat B, 188 Cromwell Road London SW5 0SJ |
Director Name | Philippe Nicholas Moullet |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 11 August 2003(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2004) |
Role | Consultant |
Correspondence Address | 188 Cromwell Road Ground Floor Flat London SW5 0SJ |
Secretary Name | Robert Angus Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentland House Flat D 188 Cromwell Road London SW5 0SJ |
Director Name | Oxington Securities Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 22 January 1998) |
Correspondence Address | Lawrence Jones Sea Containers House 20 Upper Groun London SE1 9LH |
Director Name | Kerima Management Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 1998) |
Correspondence Address | Shuweikh Canada Dry Street Safat 20009 Foreign Kuwait |
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2014(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 2017) |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Registered Address | Pentland House 188 Cromwell Road London SW5 0SJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £20,360 |
Current Liabilities | £22,891 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
8 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
5 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
5 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
16 January 2017 | Registered office address changed from C/O M2 Property 6 Roland Gardens South Kensington London SW7 3PH to Pentland House 188 Cromwell Road London SW5 0SJ on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from C/O M2 Property 6 Roland Gardens South Kensington London SW7 3PH to Pentland House 188 Cromwell Road London SW5 0SJ on 16 January 2017 (1 page) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Termination of appointment of M2 Property Limited as a secretary on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of M2 Property Limited as a secretary on 12 January 2017 (1 page) |
15 November 2016 | Appointment of Yaprak Ayse Dyer as a director on 25 August 2016 (2 pages) |
15 November 2016 | Appointment of Yaprak Ayse Dyer as a director on 25 August 2016 (2 pages) |
19 October 2016 | Termination of appointment of Raymond Dyer as a director on 25 August 2016 (1 page) |
19 October 2016 | Termination of appointment of Raymond Dyer as a director on 25 August 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
8 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 October 2014 | Registered office address changed from Pentland House 188 Cromwell Road London SW5 0SJ to C/O M2 Property 6 Roland Gardens South Kensington London SW7 3PH on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Robert Angus Robinson as a secretary on 26 August 2014 (1 page) |
16 October 2014 | Registered office address changed from Pentland House 188 Cromwell Road London SW5 0SJ to C/O M2 Property 6 Roland Gardens South Kensington London SW7 3PH on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Robert Angus Robinson as a secretary on 26 August 2014 (1 page) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 August 2014 | Appointment of M2 Property Ltd as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Mr Robert Angus Robinson on 26 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Mr Robert Angus Robinson on 26 August 2014 (1 page) |
28 August 2014 | Appointment of M2 Property Ltd as a secretary on 26 August 2014 (2 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
23 August 2012 | Appointment of Mr Roberto Di Bernardini as a director (2 pages) |
23 August 2012 | Appointment of Mr Biljinder Takhar as a director (2 pages) |
23 August 2012 | Appointment of Mr Roberto Di Bernardini as a director (2 pages) |
23 August 2012 | Appointment of Mr Biljinder Takhar as a director (2 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 July 2012 | Appointment of Mr Robert Angus Robinson as a secretary (2 pages) |
3 July 2012 | Appointment of Mr Robert Angus Robinson as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Zoran Grbcic as a secretary (1 page) |
2 July 2012 | Termination of appointment of Brian Newman as a secretary (1 page) |
2 July 2012 | Termination of appointment of Zoran Grbcic as a secretary (1 page) |
2 July 2012 | Termination of appointment of Brian Newman as a secretary (1 page) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
29 January 2012 | Termination of appointment of Xerxes Cook as a director (1 page) |
29 January 2012 | Termination of appointment of Xerxes Cook as a director (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 January 2010 | Director's details changed for Zoran Grbcic on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Xerxes Cook on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Xerxes Cook on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Anja Kharlamova on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Raymond Dyer on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Brian Newman on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Nyan Naing Oo on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Brian Newman on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Anita Jill Maiden on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Xerxes Cook on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
29 January 2010 | Director's details changed for Raymond Dyer on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Brian Newman on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Zoran Grbcic on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Anja Kharlamova on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Nyan Naing Oo on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Nyan Naing Oo on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
29 January 2010 | Director's details changed for Anita Jill Maiden on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Anita Jill Maiden on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Robert Angus Robinson on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Robert Angus Robinson on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Robert Angus Robinson on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Anja Kharlamova on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Raymond Dyer on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Zoran Grbcic on 1 December 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (9 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (9 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members
|
26 January 2005 | Return made up to 31/12/04; full list of members
|
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members
|
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members
|
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
31 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members
|
22 March 2002 | Return made up to 31/12/01; full list of members
|
22 March 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members
|
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members
|
22 February 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members
|
5 February 1999 | Return made up to 31/12/98; full list of members
|
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
8 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
10 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 February 1996 | Return made up to 31/12/95; change of members (8 pages) |
19 February 1996 | Return made up to 31/12/95; change of members (8 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 April 1995 | Return made up to 31/12/94; full list of members
|
27 April 1995 | Return made up to 31/12/94; full list of members
|
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |