3 Berners Road
London
N1 0PW
Director Name | Mr Paul Anthony Rooney |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2010(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lamberts Chartered Surveyors Aztec Row 3 Berners Road London N1 0PW |
Director Name | Mr Marc Robert Kinnersly |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 December 2012(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lamberts Chartered Surveyors Aztec Row 3 Berners Road London N1 0PW |
Director Name | Mr Richard Llewellyn Davies |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 23 May 2014(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lamberts Chartered Surveyors Aztec Row 3 Berners Road London N1 0PW |
Director Name | Mr Alexey Alexeev |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Head Of Asset Management |
Country of Residence | England |
Correspondence Address | C/O Lamberts Chartered Surveyors Aztec Row 3 Berners Road London N1 0PW |
Secretary Name | Lamberts Chartered Surveyors Limited |
---|---|
Status | Current |
Appointed | 10 August 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | C/O Lamberts Chartered Surveyors Aztec Row 3 Berners Road London N1 0PW |
Director Name | Mr David Alan John Maryon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years after company formation) |
Appointment Duration | 9 months (resigned 01 February 1992) |
Role | Quantity Surveyor |
Correspondence Address | 109 Maplehurst Road Chichester West Sussex PO19 4RP |
Director Name | Mr Harry Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 1996) |
Role | Accountant |
Correspondence Address | 42 The Crescent Mortimer Reading Berkshire RG7 3RU |
Director Name | Kim Bennett Cardis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1996) |
Role | Accountant |
Correspondence Address | 4 Loughborough Close Grange Park Swindon Wiltshire SN5 6BW |
Secretary Name | Mr Barry Martin Caple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(4 years after company formation) |
Appointment Duration | 4 years (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 3 Hillside Close Frampton Cotterell Bristol Avon BS17 2RG |
Director Name | Tanya Louise Playle Mitchell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 May 2002) |
Role | Insurance Claims Manager |
Correspondence Address | 17 Aland Court Finland Street London SE16 1LA |
Director Name | Mr Hugh Brandreth Closs |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 November 2014) |
Role | Publicity |
Country of Residence | United Kingdom |
Correspondence Address | 48 Aland Court Finland Street London SE16 1LA |
Director Name | Cathy Whitehead |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 October 2009) |
Role | Sales And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Aland Court Finland Street London SE16 1LA |
Director Name | Felicity McMahon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 August 2001) |
Role | Bank Clerk |
Correspondence Address | 5 Aland Court Finland Street London SE16 1LA |
Director Name | Yiannis Kassimatis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2000) |
Role | Analyst/Trader |
Correspondence Address | 28 Aland Court Finland Street London SE16 1LA |
Director Name | Leonard Jackson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2000) |
Role | Black Taxi |
Correspondence Address | 38 Aland Court Finland Quay Rotilerhithe London SE16 1PR |
Director Name | Alice Gregoriadi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 21 May 1996(8 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 November 2007) |
Role | Internal Auditor |
Correspondence Address | 56 Aland Court Finland Street London SE16 1LA |
Director Name | Roderick John McDougall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2000) |
Role | Electrical Engineering |
Correspondence Address | 25 Aland Court Finland Street London SE16 1LA |
Secretary Name | Roger Charles Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Lower Ground Floor 20 Meridian Place Clifton Bristol BS8 1JL |
Director Name | Stella Benakis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2008) |
Role | Corporate Director Cca Galleri |
Correspondence Address | 29 Aland Court Finland Street London SE16 1LA |
Director Name | Robert Courtenay Handicott |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2010) |
Role | Analyst/Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Aland Court Finland Street London SE16 1LA |
Director Name | Martin Giles Truman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2000) |
Role | Solicitor |
Correspondence Address | 32 Aland Court Finland Street London SE16 7LA |
Director Name | Deborah Catherine O'Keefe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2001) |
Role | Consultant |
Correspondence Address | 62 Aland Court Finland Street London SE16 1LA |
Director Name | Ella Sherman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 January 2007) |
Role | Banker |
Correspondence Address | Flat 58 Aland Court Finland Street London SE16 1LA |
Director Name | Louise Dryden |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 November 1999) |
Role | Teacher |
Correspondence Address | 3 Aland Court Finland Street London SE16 1LA |
Director Name | Tolla Joanne Bishop |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2004) |
Role | Accountant |
Correspondence Address | 7 Aland Court Finland Street London SE16 7LA |
Director Name | Dr Alan Marcel Langworthy |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2009) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 37 Aland Court Finland Street London SE16 7LA |
Director Name | Mr Peter Wong |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 13 Plover Way London SE16 7TS |
Director Name | David Timothy Wrigley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 November 2016) |
Role | Sales Director Education |
Country of Residence | United Kingdom |
Correspondence Address | Flat 61 Aland Court Finland Street London SE16 7LA |
Director Name | Mr Malcolm De Bacq Rose |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2012(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Richard Llewellyn Davies |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 16 December 2014(26 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 December 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Stuart Clive Kaye |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(28 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Michele Di Palma |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2024) |
Role | International Tax Senior Manager |
Country of Residence | England |
Correspondence Address | C/O Lamberts Chartered Surveyors Aztec Row 3 Berners Road London N1 0PW |
Director Name | Ms Emilie Devienne |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lamberts Chartered Surveyors Aztec Row 3 Berners Road London N1 0PW |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(15 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 10 August 2022) |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Registered Address | C/O Lamberts Chartered Surveyors Aztec Row 3 Berners Road London N1 0PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150,737 |
Cash | £150,926 |
Current Liabilities | £31,028 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
10 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
26 September 2022 | Director's details changed for John Daniel Barrett on 10 August 2022 (2 pages) |
26 September 2022 | Secretary's details changed for Lamberts Surveyors Limited on 25 September 2022 (1 page) |
23 August 2022 | Appointment of Lamberts Surveyors Limited as a secretary on 10 August 2022 (2 pages) |
23 August 2022 | Termination of appointment of Rendall and Rittner Limited as a secretary on 10 August 2022 (1 page) |
12 August 2022 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Lamberts Chartered Surveyors Aztec Row 3 Berners Road London N1 0PW on 12 August 2022 (1 page) |
5 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
5 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
13 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page) |
13 January 2021 | Director's details changed for John Daniel Barrett on 13 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
11 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
11 May 2020 | Secretary's details changed for Rendall and Rittner Limited on 29 April 2020 (1 page) |
11 May 2020 | Secretary's details changed for Rendall and Rittner Limited on 28 February 2020 (1 page) |
11 May 2020 | Director's details changed for John Daniel Barrett on 11 April 2020 (2 pages) |
15 April 2020 | Appointment of Ms Emilie Devienne as a director on 15 April 2020 (2 pages) |
3 March 2020 | Appointment of Mr Alexey Alexeev as a director on 25 February 2020 (2 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
23 January 2019 | Appointment of Mr Michele Di Palma as a director on 5 December 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Malcolm De Bacq Rose as a director on 19 April 2018 (1 page) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
24 November 2017 | Termination of appointment of Stuart Clive Kaye as a director on 20 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Stuart Clive Kaye as a director on 20 November 2017 (1 page) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 November 2016 | Appointment of Mr Stuart Clive Kaye as a director on 4 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Stuart Clive Kaye as a director on 4 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Timothy Wrigley as a director on 4 November 2016 (1 page) |
9 November 2016 | Termination of appointment of David Timothy Wrigley as a director on 4 November 2016 (1 page) |
25 May 2016 | Annual return made up to 29 April 2016 no member list (6 pages) |
25 May 2016 | Annual return made up to 29 April 2016 no member list (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 November 2015 | Termination of appointment of Alan Marcel Langworthy as a director on 1 October 2009 (1 page) |
16 November 2015 | Termination of appointment of Alan Marcel Langworthy as a director on 1 October 2009 (1 page) |
1 May 2015 | Annual return made up to 29 April 2015 no member list (8 pages) |
1 May 2015 | Annual return made up to 29 April 2015 no member list (8 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Termination of appointment of Richard Llewellyn Davies as a director on 16 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Richard Llewellyn Davies as a director on 16 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Richard Llewellyn Davies as a director on 16 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Richard Llewellyn Davies as a director on 16 December 2014 (2 pages) |
5 November 2014 | Termination of appointment of Hugh Brandreth Closs as a director on 1 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Hugh Brandreth Closs as a director on 1 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Hugh Brandreth Closs as a director on 1 November 2014 (1 page) |
23 July 2014 | Appointment of Mr Richard Llewellyn Davies as a director on 23 May 2014 (2 pages) |
23 July 2014 | Appointment of Mr Richard Llewellyn Davies as a director on 23 May 2014 (2 pages) |
1 May 2014 | Annual return made up to 29 April 2014 no member list (8 pages) |
1 May 2014 | Annual return made up to 29 April 2014 no member list (8 pages) |
4 March 2014 | Appointment of Mr Malcolm De Bacq Rose as a director (2 pages) |
4 March 2014 | Appointment of Mr Malcolm De Bacq Rose as a director (2 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
18 November 2013 | Appointment of Mr Paul Anthony Rooney as a director (2 pages) |
18 November 2013 | Appointment of Mr Paul Anthony Rooney as a director (2 pages) |
16 May 2013 | Annual return made up to 29 April 2013 no member list (7 pages) |
16 May 2013 | Annual return made up to 29 April 2013 no member list (7 pages) |
26 February 2013 | Appointment of Mr Marc Robert Kinnersly as a director (2 pages) |
26 February 2013 | Appointment of Mr Marc Robert Kinnersly as a director (2 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
2 May 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
2 May 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
24 May 2011 | Annual return made up to 29 April 2011 no member list (6 pages) |
24 May 2011 | Annual return made up to 29 April 2011 no member list (6 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
15 October 2010 | Termination of appointment of Robert Handicott as a director (1 page) |
15 October 2010 | Termination of appointment of Robert Handicott as a director (1 page) |
1 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 1 October 2010 (1 page) |
1 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 1 October 2010 (1 page) |
26 August 2010 | Termination of appointment of Cathy Whitehead as a director (1 page) |
26 August 2010 | Termination of appointment of Cathy Whitehead as a director (1 page) |
29 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David Timothy Wrigley on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for John Daniel Barrett on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Hugh Closs on 29 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 29 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 no member list (6 pages) |
29 April 2010 | Director's details changed for Hugh Closs on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for John Daniel Barrett on 29 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 no member list (6 pages) |
29 April 2010 | Director's details changed for Doctor Alan Marcel Langworthy on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Cathy Whitehead on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Cathy Whitehead on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Doctor Alan Marcel Langworthy on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David Timothy Wrigley on 29 April 2010 (2 pages) |
11 March 2010 | Termination of appointment of Peter Wong as a director (1 page) |
11 March 2010 | Termination of appointment of Peter Wong as a director (1 page) |
28 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (9 pages) |
20 May 2009 | Annual return made up to 29/04/09 (4 pages) |
20 May 2009 | Annual return made up to 29/04/09 (4 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (10 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (10 pages) |
4 December 2008 | Director appointed david timothy wrigley (1 page) |
4 December 2008 | Director appointed david timothy wrigley (1 page) |
27 November 2008 | Appointment terminated director alice gregoriadi (1 page) |
27 November 2008 | Appointment terminated director alice gregoriadi (1 page) |
8 May 2008 | Annual return made up to 29/04/08 (4 pages) |
8 May 2008 | Annual return made up to 29/04/08 (4 pages) |
29 February 2008 | Director appointed peter wong (1 page) |
29 February 2008 | Director appointed peter wong (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
1 June 2007 | Annual return made up to 29/04/07 (2 pages) |
1 June 2007 | Annual return made up to 29/04/07 (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
14 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
5 May 2006 | Annual return made up to 29/04/06 (3 pages) |
5 May 2006 | Annual return made up to 29/04/06 (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
6 May 2005 | Annual return made up to 29/04/05 (3 pages) |
6 May 2005 | Annual return made up to 29/04/05 (3 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (9 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
23 June 2004 | Annual return made up to 29/04/04 (8 pages) |
23 June 2004 | Annual return made up to 29/04/04 (8 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: crown letting & management lower ground floor, 20 meridian place, bristol avon BS8 1JL (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: crown letting & management lower ground floor, 20 meridian place, bristol avon BS8 1JL (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
18 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
18 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
12 May 2003 | Annual return made up to 29/04/03
|
12 May 2003 | Annual return made up to 29/04/03
|
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
17 May 2002 | Annual return made up to 29/04/02
|
17 May 2002 | Annual return made up to 29/04/02
|
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
17 May 2001 | Annual return made up to 29/04/01
|
17 May 2001 | Annual return made up to 29/04/01
|
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 May 2000 | Annual return made up to 29/04/00
|
11 May 2000 | Annual return made up to 29/04/00
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
29 April 1999 | Annual return made up to 29/04/99 (8 pages) |
29 April 1999 | Annual return made up to 29/04/99 (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
7 May 1998 | Annual return made up to 29/04/98
|
7 May 1998 | Annual return made up to 29/04/98
|
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 April 1997 | Annual return made up to 29/04/97 (6 pages) |
29 April 1997 | Annual return made up to 29/04/97 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
5 July 1996 | Annual return made up to 29/04/96
|
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Annual return made up to 29/04/96
|
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: care of lovell partnerships elm tree court devizes wilts SN10 1NM (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: care of lovell partnerships elm tree court devizes wilts SN10 1NM (1 page) |
11 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
16 May 1995 | Annual return made up to 29/04/95 (4 pages) |
16 May 1995 | Annual return made up to 29/04/95 (4 pages) |
27 April 1988 | Incorporation (18 pages) |
27 April 1988 | Incorporation (18 pages) |