London
WC2E 9EZ
Director Name | Ms Sidonie Louise Aughney |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(35 years, 11 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cornelius House 178-180 Church Road Hove BN3 2DJ |
Director Name | Jane Halstuk |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | Tudor House Llanvanor Road Finchley Road London NW2 2AQ |
Director Name | Stephen Brand |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 1993) |
Role | Accountant |
Correspondence Address | 17 Sidney Grove Hendon London Nw4 |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Mr Steven David Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 1997) |
Role | Sales/Marketing Exec |
Correspondence Address | 66 Sheringham Avenue London N14 4UG |
Director Name | Mr Geoffrey Lennard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1996) |
Role | Commercial Manager |
Correspondence Address | Flat 11 Laurie House 16 Airlie Gardens London W8 7AW |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 1 Victoria Yard Fairclough Street London E1 1PP |
Director Name | Pamela Joy Barker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 13 The Paddocks Stapleford Abbotts Romford Essex RM4 1HG |
Director Name | Paul Antony Coster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Garth Steading Walpole Avenue Chipstead Surrey CR5 3PN |
Secretary Name | Mr Richard Howard Kleiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Atwood Avenue Kew Richmond Surrey TW9 4HG |
Director Name | Ivan Howard Ezekiel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 April 1998) |
Role | Finance Director |
Correspondence Address | 63 Denman Drive South London NW11 6RA |
Secretary Name | Ivan Howard Ezekiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 63 Denman Drive South London NW11 6RA |
Director Name | Mr Kenneth Fraser Lindsay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 16 November 1998) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 61 Muir Wood Crescent Currie Edinburgh Midlothian EH14 5HB Scotland |
Director Name | Mr Ernest Peter Coupe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Dragonswell Gladsmuir East Lothian EH33 1ED Scotland |
Secretary Name | Audrey Lynne Cossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 59a Grove Hill Road Camberwell London SE5 8DF |
Director Name | Graham David Hardie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 14 Knowesley Park Haddington East Lothian EH41 3TB Scotland |
Director Name | Thomas Francis Hazell King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 61 Beechwood Road South Croydon Surrey CR2 0AE |
Director Name | Mr Andrew Guy Le Strange Beaton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Oliver Patrick Bartrum |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 2011) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr David Arthur Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesters Deans Lane Walton On The Hill Surrey KT20 7UA |
Director Name | Mr David John Gibbs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2010) |
Role | Operational Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mrs Elizabeth Anne Horner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(22 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 03 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Michael Christopher Daggett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 March 2011) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27a Floral Street London WC2E 9EZ |
Director Name | Mr Edward Jay Rory Cable |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 April 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27a Floral Street London WC2E 9EZ |
Secretary Name | Andrew David Dewhirst |
---|---|
Status | Resigned |
Appointed | 15 December 2011(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 June 2023) |
Role | Company Director |
Correspondence Address | 27a Floral Street London WC2E 9EZ |
Secretary Name | Ms Katharine Thompson |
---|---|
Status | Resigned |
Appointed | 07 June 2023(35 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 April 2024) |
Role | Company Director |
Correspondence Address | 27a Floral Street London WC2E 9EZ |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 October 1992) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 February 1993) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 1996) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 March 1997) |
Correspondence Address | C/O 8 Baker Street London W1M 1DH |
Secretary Name | Holmes & Company Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2000) |
Correspondence Address | 8 New Road Leighton Buzzard Bedfordshire LU7 7LX |
Secretary Name | Facts And Figures (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2007) |
Correspondence Address | 4 Polwarth Gardens Edinburgh Midlothian EH11 1LW Scotland |
Secretary Name | Holmes & Company Accountancy Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2001) |
Correspondence Address | 8 New Road Linslade Leighton Buzzard Bedfordshire LU7 2LX |
Secretary Name | CBRE Global Investors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2011) |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Registered Address | 27a Floral Street London WC2E 9EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | 320 Angel Limited 5.88% Ordinary |
---|---|
1 at £1 | British Pharmacological Society 5.88% Ordinary |
1 at £1 | C.p.f. Trust 5.88% Ordinary |
1 at £1 | David Leigh Brock 5.88% Ordinary |
1 at £1 | Hayhurst Properties 5.88% Ordinary |
1 at £1 | Monet Enterprises Sa 5.88% Ordinary |
1 at £1 | Newtrade Publishing LTD 5.88% Ordinary |
1 at £1 | P.t. Tambang-timah 5.88% Ordinary |
1 at £1 | Radley Yeldar LTD 5.88% Ordinary |
2 at £1 | Drs H. Van Vonderen Management Consultants Bv 11.76% Ordinary |
2 at £1 | Picton Property No 3 LTD 11.76% Ordinary |
2 at £1 | Picton Property Nominee (No 3) LTD & Picton Property Nominee (No 4) LTD 11.76% Ordinary |
2 at £1 | Place2be 11.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £231,784 |
Net Worth | £30,017 |
Cash | £94,301 |
Current Liabilities | £147,671 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
6 July 2020 | Full accounts made up to 30 June 2019 (16 pages) |
---|---|
21 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (15 pages) |
25 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
17 April 2018 | Cessation of Picton Property Nominee (No 3) Limited as a person with significant control on 6 April 2016 (1 page) |
17 April 2018 | Cessation of Picton Property Nominee (No 4) Limited as a person with significant control on 6 April 2016 (1 page) |
17 April 2018 | Notification of Picton Property Income Limited as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (15 pages) |
13 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
16 January 2018 | Memorandum and Articles of Association (29 pages) |
8 January 2018 | Resolutions
|
5 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 March 2016 | Full accounts made up to 30 June 2015 (10 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (10 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
25 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 April 2014 | Full accounts made up to 30 June 2013 (10 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (10 pages) |
28 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 April 2013 | Full accounts made up to 30 June 2012 (10 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (10 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Registered office address changed from 28 Austin Friars London EC2N 2QQ United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Registered office address changed from 28 Austin Friars London EC2N 2QQ United Kingdom on 27 February 2013 (1 page) |
20 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
20 December 2011 | Appointment of Andrew David Dewhirst as a secretary (1 page) |
20 December 2011 | Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary (1 page) |
20 December 2011 | Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Andrew David Dewhirst as a secretary (1 page) |
20 December 2011 | Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary (1 page) |
8 November 2011 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2 November 2011 (2 pages) |
3 November 2011 | Appointment of Edward Jay Rory Cable as a director (2 pages) |
3 November 2011 | Appointment of Edward Jay Rory Cable as a director (2 pages) |
3 August 2011 | Termination of appointment of Oliver Bartrum as a director (1 page) |
3 August 2011 | Termination of appointment of Elizabeth Horner as a director (1 page) |
3 August 2011 | Termination of appointment of Oliver Bartrum as a director (1 page) |
3 August 2011 | Appointment of Mr Andrew David Dewhirst as a director (2 pages) |
3 August 2011 | Termination of appointment of Elizabeth Horner as a director (1 page) |
3 August 2011 | Appointment of Mr Andrew David Dewhirst as a director (2 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
7 March 2011 | Appointment of Mr Michael James Morris as a director (2 pages) |
7 March 2011 | Appointment of Mr Michael James Morris as a director (2 pages) |
7 March 2011 | Termination of appointment of Michael Daggett as a director (1 page) |
7 March 2011 | Termination of appointment of Michael Daggett as a director (1 page) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Dewhirst as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Dewhirst as a director (1 page) |
7 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
12 November 2010 | Appointment of Michael Christopher Daggett as a director (2 pages) |
12 November 2010 | Appointment of Michael Christopher Daggett as a director (2 pages) |
4 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
4 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
4 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
4 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (10 pages) |
26 February 2010 | Director's details changed for Mr David John Gibbs on 20 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr David John Gibbs on 20 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (10 pages) |
25 February 2010 | Director's details changed for Andrew David Dewhirst on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Oliver Patrick Bartrum on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Guy Le Strange Beaton on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew David Dewhirst on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Guy Le Strange Beaton on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Oliver Patrick Bartrum on 20 February 2010 (2 pages) |
16 January 2010 | Auditor's resignation (1 page) |
16 January 2010 | Auditor's resignation (1 page) |
2 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
1 December 2009 | Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 17 November 2009 (2 pages) |
1 December 2009 | Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 17 November 2009 (2 pages) |
1 December 2009 | Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 1 December 2009 (1 page) |
6 May 2009 | Return made up to 20/02/09; full list of members (9 pages) |
6 May 2009 | Return made up to 20/02/09; full list of members (9 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Appointment terminated secretary facts and figures (scotland) LIMITED (1 page) |
5 May 2009 | Appointment terminated secretary facts and figures (scotland) LIMITED (1 page) |
5 May 2009 | Location of register of members (1 page) |
18 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
18 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (10 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (10 pages) |
29 January 2008 | Auditor's resignation (1 page) |
29 January 2008 | Auditor's resignation (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page) |
4 November 2007 | Secretary's particulars changed (1 page) |
4 November 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 8 new road linslade leighton buzzard bedfordshire LU7 7LX (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 8 new road linslade leighton buzzard bedfordshire LU7 7LX (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
26 February 2007 | New director appointed (5 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (5 pages) |
26 February 2007 | New director appointed (5 pages) |
26 February 2007 | New director appointed (5 pages) |
26 February 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (12 pages) |
27 September 2006 | New director appointed (12 pages) |
27 September 2006 | New director appointed (6 pages) |
27 September 2006 | New director appointed (10 pages) |
27 September 2006 | New director appointed (6 pages) |
27 September 2006 | New director appointed (10 pages) |
16 August 2006 | Full accounts made up to 30 June 2005 (11 pages) |
16 August 2006 | Full accounts made up to 30 June 2005 (11 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (4 pages) |
22 November 2005 | New director appointed (4 pages) |
22 November 2005 | Director resigned (1 page) |
20 September 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 September 2005 | Full accounts made up to 30 June 2004 (11 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (10 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (10 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
2 March 2004 | Return made up to 20/02/04; full list of members (10 pages) |
2 March 2004 | Return made up to 20/02/04; full list of members (10 pages) |
6 June 2003 | Full accounts made up to 30 June 2002 (11 pages) |
6 June 2003 | Full accounts made up to 30 June 2002 (11 pages) |
26 March 2003 | Return made up to 20/02/03; full list of members
|
26 March 2003 | Return made up to 20/02/03; full list of members
|
25 October 2002 | Full accounts made up to 30 June 2001 (11 pages) |
25 October 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 20/02/02; full list of members (10 pages) |
13 March 2002 | Return made up to 20/02/02; full list of members (10 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
19 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 March 2001 | Return made up to 20/02/01; full list of members
|
26 March 2001 | Return made up to 20/02/01; full list of members
|
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 54 brook street london W1A 2BU (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 54 brook street london W1A 2BU (1 page) |
10 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
10 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
23 March 2000 | Return made up to 18/02/00; no change of members (4 pages) |
23 March 2000 | Return made up to 18/02/00; no change of members (4 pages) |
14 March 2000 | Secretary's particulars changed (1 page) |
14 March 2000 | Secretary's particulars changed (1 page) |
25 October 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 October 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
27 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 25 harley street london W1N 2BR (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 25 harley street london W1N 2BR (1 page) |
27 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
13 January 1999 | New director appointed (1 page) |
13 January 1999 | New director appointed (1 page) |
29 December 1998 | Location of register of directors' interests (1 page) |
29 December 1998 | Location - directors service contracts and memoranda (1 page) |
29 December 1998 | Location - directors service contracts and memoranda (1 page) |
29 December 1998 | Location of register of directors' interests (1 page) |
29 December 1998 | Location of register of members (1 page) |
29 December 1998 | Location of register of members (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
24 April 1998 | Auditor's resignation (1 page) |
24 April 1998 | Auditor's resignation (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Return made up to 20/02/98; full list of members (10 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Return made up to 20/02/98; full list of members (10 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | New director appointed (3 pages) |
23 September 1997 | Return made up to 20/02/97; full list of members (8 pages) |
23 September 1997 | Return made up to 20/02/97; full list of members (8 pages) |
29 August 1997 | Location of register of members (1 page) |
29 August 1997 | Location of register of members (1 page) |
6 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: tudor house llanvanor road finchley road london,NW2 2AQ (1 page) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: tudor house llanvanor road finchley road london,NW2 2AQ (1 page) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
27 February 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
27 February 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
8 November 1993 | Accounts for a small company made up to 30 June 1993 (4 pages) |
8 November 1993 | Accounts for a small company made up to 30 June 1993 (4 pages) |
22 January 1993 | Resolutions
|
22 January 1993 | Resolutions
|
4 October 1989 | Resolutions
|
4 October 1989 | Resolutions
|
12 January 1989 | Resolutions
|
12 January 1989 | Resolutions
|
9 August 1988 | Company name changed rapid 6080 LIMITED\certificate issued on 10/08/88 (2 pages) |
9 August 1988 | Company name changed rapid 6080 LIMITED\certificate issued on 10/08/88 (2 pages) |
13 May 1988 | Incorporation (15 pages) |
13 May 1988 | Incorporation (15 pages) |