London
NW11 8NA
Director Name | Mr Chritopher Sowerby |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Zoheb Raza |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Karien Ingrid Olga Vanpraet |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(33 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Neil James Sumner |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(33 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Solution Architect |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Gavin James Hans-Hamilton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 August 2001) |
Role | Manager |
Correspondence Address | 40 Beaumont Court London W4 4LE |
Director Name | Mr Martin Charles Coombs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 1991) |
Role | Doctor |
Correspondence Address | 9 Belgrave Court London W4 4LG |
Secretary Name | Miss Mary Bernadette O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | 6 Belgrave Court Chiswick London W4 4LG |
Director Name | Mr Michael Bell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 1991(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 1995) |
Role | Computer Consultant |
Correspondence Address | 48 Beverley Court Chiswick London W4 4LQ |
Director Name | Ms Christine Maria Cavanagh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 July 1996) |
Role | Finance & Administration Manager |
Correspondence Address | 34 Beverley Court Chiswick London W4 4LQ |
Director Name | Mr Jonathan Frank Butler |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 1995) |
Role | Public Relations |
Correspondence Address | 39 Beaumont Court Chiswick London W4 4LE |
Director Name | Mr Declan Dowdall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 1995) |
Role | Banker |
Correspondence Address | 4 Belgrave Court Chiswick London W4 4LG |
Secretary Name | Ms Christine Maria Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 May 1994) |
Role | Finance & Administration Manager |
Correspondence Address | 34 Beverley Court Chiswick London W4 4LQ |
Director Name | Margaret Ann Allen |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 1996) |
Role | Writer/Script Editor |
Correspondence Address | 40 Beverley Court Wellesley Road London W4 4LQ |
Secretary Name | Phyllis Mary Vagnair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belgrave Court Wellesley Road London W4 4LG |
Director Name | Christopher Ian Hammond |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2013) |
Role | Ret |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beaumont Court Sutton Lane North London W4 4LE |
Director Name | Cynthia Marian Hubble |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 October 2012) |
Role | Retired |
Correspondence Address | 2 Merchants Walk Southampton Hampshire SO14 2AS |
Director Name | Maurice Buzzard |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 July 2003) |
Role | Retired |
Correspondence Address | 21 Beverley Court Wellesley Road London W4 4LQ |
Secretary Name | Miss Patricia Jean Beaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beverley Court Wellesley Road London W4 4LQ |
Director Name | Juanita May Ling Fan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 November 2004) |
Role | Consultant |
Correspondence Address | 45 Beverley Court Wellesley Road London W4 4LQ |
Director Name | Sally Helen Gardner |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | Flat 4 Beaumont Court Sutton Lane North Chiswick London W4 4LE |
Director Name | Jacqueline Fitzgerald |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2008) |
Role | Solicitor |
Correspondence Address | 20 Beaumont Court Sutton Lane North Chiswick London W4 4LE |
Director Name | Emma Jane Farthing |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2005) |
Role | Hydrogeologist |
Correspondence Address | 33 Beverley Court Wellesley Road Chiswick London W4 4LQ |
Director Name | Mohamed Amjad Bashir |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2005) |
Role | Sales |
Correspondence Address | 15 Belgrave Court Wellesley Road Chiswick London W4 4LG |
Director Name | Glenn Anthony Burton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 December 2011) |
Role | Chartered Surveyor |
Correspondence Address | The Old School House Garsdon Malmesbury Wiltshire SN16 9NJ |
Director Name | Renee Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2005(17 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 September 2006) |
Role | IT Consultant |
Correspondence Address | 10 Bicknell Close Stocton Road Guildford Surrey GU21 1JA |
Director Name | Lucile Cannard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 March 2007(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 2013) |
Role | Consultant |
Correspondence Address | 43 Beaumont Court Sutton Lane North London W4 4LE |
Director Name | Helen Diana Cross |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mrs Emily Goldsmith |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2014) |
Role | Freelance Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beaumont Court Sutton Lane North Chiswick London W4 4LE |
Director Name | Mrs Alicia Lopez Flecha |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 October 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 2014) |
Role | Assistant Director |
Country of Residence | Wales |
Correspondence Address | 33 Beverley Court Wellesley Road Chiswick London W4 4LQ |
Director Name | Miss Patricia Jean Beaven |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beverley Court Wellesley Road Chiswick London W4 4LQ |
Director Name | Mr Shailesh Davda |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(33 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 October 2021) |
Role | Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Garo Berberian |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(33 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 March 2022) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mrs Carol Ghadimi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2024) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Jose Antonio Fernandez De La Cruz |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2024) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £131,942 |
Cash | £25,954 |
Current Liabilities | £48,464 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
28 August 1998 | Delivered on: 16 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 belgrave court sutton lane chiswick london W4. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (15 pages) |
---|---|
13 February 2023 | Termination of appointment of Chritopher Sowerby as a director on 7 February 2023 (1 page) |
10 November 2022 | Appointment of Mr Jose Antonio Fernandez De La Cruz as a director on 24 October 2022 (2 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
1 August 2022 | Termination of appointment of Tessa Jane Irving Riley as a director on 30 July 2022 (1 page) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (16 pages) |
9 May 2022 | Appointment of Mr Neil James Sumner as a director on 19 April 2022 (2 pages) |
9 May 2022 | Appointment of Mrs Carol Ghadimi as a director on 21 April 2022 (2 pages) |
9 May 2022 | Appointment of Mr Zoheb Raza as a director on 10 December 2021 (2 pages) |
9 May 2022 | Appointment of Mr Karien Ingrid Olga Vanpraet as a director on 19 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of Garo Berberian as a director on 17 March 2022 (1 page) |
8 December 2021 | Appointment of Mr Garo Berberian as a director on 25 October 2021 (2 pages) |
8 December 2021 | Appointment of Mr Alistair Hugh Lovatt Smith as a director on 25 October 2021 (2 pages) |
8 December 2021 | Appointment of Ms Tessa Jane Irving Riley as a director on 25 October 2021 (2 pages) |
8 December 2021 | Termination of appointment of Alex Nomikos as a director on 25 October 2021 (1 page) |
8 December 2021 | Termination of appointment of Shailesh Davda as a director on 25 October 2021 (1 page) |
8 December 2021 | Appointment of Mr Chritopher Sowerby as a director on 25 October 2021 (2 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
20 September 2021 | Termination of appointment of Catherine Tornbohm as a director on 2 September 2021 (1 page) |
20 September 2021 | Appointment of Mr Shailesh Davda as a director on 2 September 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 24 May 2021 with updates (15 pages) |
2 May 2021 | Director's details changed for Mr Alex Nomikos on 1 May 2021 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
25 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 September 2019 | Director's details changed for Ms Catherine Tornbohm on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Alex Nomikos on 16 September 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (17 pages) |
26 November 2018 | Termination of appointment of Susan Elisabeth Wilcock as a director on 25 November 2018 (1 page) |
14 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 24 May 2018 with updates (17 pages) |
1 May 2018 | Termination of appointment of Patricia Jean Beaven as a director on 19 March 2018 (1 page) |
7 December 2017 | Termination of appointment of John Reid Jones as a director on 16 October 2017 (1 page) |
7 December 2017 | Termination of appointment of John Reid Jones as a director on 16 October 2017 (1 page) |
23 November 2017 | Statement of capital on 23 November 2017
|
23 November 2017 | Solvency Statement dated 27/07/17 (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
23 November 2017 | Statement of capital on 23 November 2017
|
23 November 2017 | Statement by Directors (1 page) |
23 November 2017 | Statement by Directors (1 page) |
23 November 2017 | Solvency Statement dated 27/07/17 (1 page) |
18 October 2017 | Termination of appointment of Phyllis Mary Vagnair as a director on 16 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Phyllis Mary Vagnair as a director on 16 October 2017 (1 page) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (18 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (18 pages) |
10 October 2016 | Termination of appointment of Lorraine New as a director on 26 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Lorraine New as a director on 26 September 2016 (1 page) |
10 August 2016 | Termination of appointment of a director (1 page) |
10 August 2016 | Termination of appointment of a director (1 page) |
9 August 2016 | Termination of appointment of Timothy Kennedy as a director on 1 October 2015 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Termination of appointment of Timothy Kennedy as a director on 1 October 2015 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Satisfaction of charge 1 in full (2 pages) |
5 August 2016 | Satisfaction of charge 1 in full (2 pages) |
15 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 September 2015 | Appointment of Miss Patricia Jean Beaven as a director on 13 July 2015 (2 pages) |
15 September 2015 | Appointment of Miss Patricia Jean Beaven as a director on 13 July 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 November 2014 | Appointment of Ms Lorraine New as a director on 20 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Timothy Kennedy on 19 November 2014 (3 pages) |
19 November 2014 | Appointment of Timothy Kennedy as a director on 20 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Alex Nomikos as a director on 20 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Ms Lorraine New on 19 November 2014 (3 pages) |
19 November 2014 | Director's details changed for Timothy Kennedy on 19 November 2014 (3 pages) |
19 November 2014 | Director's details changed for Ms Lorraine New on 19 November 2014 (3 pages) |
19 November 2014 | Appointment of Ms Lorraine New as a director on 20 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Alex Nomikos as a director on 20 October 2014 (2 pages) |
19 November 2014 | Appointment of Timothy Kennedy as a director on 20 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Alex Nomikos on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Alex Nomikos on 19 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Juliana Marriott as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Juliana Marriott as a director on 13 November 2014 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Termination of appointment of Emily Goldsmith as a director on 1 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Emily Goldsmith as a director on 1 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Emily Goldsmith as a director on 1 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Rina Patel as a director on 1 August 2014 (1 page) |
11 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 April 2014 | Termination of appointment of Alicia Flecha as a director (1 page) |
2 April 2014 | Termination of appointment of Alicia Flecha as a director (1 page) |
21 January 2014 | Appointment of Mrs Alicia Lopez Flecha as a director (2 pages) |
21 January 2014 | Appointment of Mrs Alicia Lopez Flecha as a director (2 pages) |
21 January 2014 | Appointment of Mrs Juliana Marriott as a director (2 pages) |
21 January 2014 | Appointment of Ms Catherine Tornbohm as a director (2 pages) |
21 January 2014 | Appointment of Ms Catherine Tornbohm as a director (2 pages) |
21 January 2014 | Appointment of Rina Patel as a director (2 pages) |
21 January 2014 | Appointment of Rina Patel as a director (2 pages) |
21 January 2014 | Appointment of Mrs Juliana Marriott as a director (2 pages) |
4 November 2013 | Termination of appointment of Helen Cross as a director (1 page) |
4 November 2013 | Termination of appointment of Helen Cross as a director (1 page) |
4 November 2013 | Termination of appointment of Lucile Cannard as a director (1 page) |
4 November 2013 | Termination of appointment of Lucile Cannard as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 October 2013 | Termination of appointment of Patricia Beaven as a director (1 page) |
4 October 2013 | Termination of appointment of Christopher Hammond as a director (1 page) |
4 October 2013 | Termination of appointment of Christopher Hammond as a director (1 page) |
4 October 2013 | Termination of appointment of Patricia Beaven as a secretary (1 page) |
4 October 2013 | Termination of appointment of Patricia Beaven as a secretary (1 page) |
4 October 2013 | Termination of appointment of Patricia Beaven as a director (1 page) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Termination of appointment of Cynthia Hubble as a director (1 page) |
11 October 2012 | Termination of appointment of Cynthia Hubble as a director (1 page) |
20 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (22 pages) |
20 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (22 pages) |
23 January 2012 | Appointment of Emily Goldsmith as a director (3 pages) |
23 January 2012 | Appointment of Emily Goldsmith as a director (3 pages) |
9 January 2012 | Termination of appointment of Glenn Burton as a director (2 pages) |
9 January 2012 | Termination of appointment of Glenn Burton as a director (2 pages) |
3 January 2012 | Appointment of Helen Diana Cross as a director (3 pages) |
3 January 2012 | Appointment of Helen Diana Cross as a director (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 September 2011 | Termination of appointment of Stephen Pett as a director (2 pages) |
1 September 2011 | Termination of appointment of Sheila Martland as a director (2 pages) |
1 September 2011 | Termination of appointment of Stephen Pett as a director (2 pages) |
1 September 2011 | Termination of appointment of Sheila Martland as a director (2 pages) |
28 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (35 pages) |
28 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (35 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Director's details changed for Susan Elisabeth Luke on 22 May 2010 (3 pages) |
27 August 2010 | Director's details changed for Susan Elisabeth Luke on 22 May 2010 (3 pages) |
17 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (32 pages) |
17 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (32 pages) |
15 February 2010 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 15 February 2010 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (15 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (15 pages) |
2 June 2009 | Ad 11/05/09\gbp si 1@1=1\gbp ic 134/135\ (2 pages) |
2 June 2009 | Ad 11/05/09\gbp si 1@1=1\gbp ic 134/135\ (2 pages) |
2 March 2009 | Ad 09/09/08\gbp si 8@1=8\gbp ic 126/134\ (3 pages) |
2 March 2009 | Ad 09/09/08\gbp si 8@1=8\gbp ic 126/134\ (3 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 October 2008 | Director appointed sheila beryl martland (2 pages) |
16 October 2008 | Director appointed john reid jones (2 pages) |
16 October 2008 | Director appointed sheila beryl martland (2 pages) |
16 October 2008 | Director appointed john reid jones (2 pages) |
19 August 2008 | Appointment terminated director susan livesey (1 page) |
19 August 2008 | Return made up to 24/05/08; full list of members
|
19 August 2008 | Appointment terminated director susan livesey (1 page) |
19 August 2008 | Return made up to 24/05/08; full list of members
|
10 April 2008 | Appointment terminated director sally gardner (1 page) |
10 April 2008 | Appointment terminated director sally gardner (1 page) |
10 April 2008 | Appointment terminated director simon maloney (1 page) |
10 April 2008 | Appointment terminated director jacqueline fitzgerald (1 page) |
10 April 2008 | Appointment terminated director simon maloney (1 page) |
10 April 2008 | Appointment terminated director jacqueline fitzgerald (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
7 August 2007 | Return made up to 24/05/07; change of members (28 pages) |
7 August 2007 | Return made up to 24/05/07; change of members (28 pages) |
26 July 2007 | Ad 14/06/07--------- £ si 1@1=1 £ ic 125/126 (2 pages) |
26 July 2007 | Ad 14/06/07--------- £ si 1@1=1 £ ic 125/126 (2 pages) |
26 June 2007 | Auditors statement (1 page) |
26 June 2007 | Auditors statement (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
2 August 2006 | Return made up to 24/05/06; full list of members (28 pages) |
2 August 2006 | Return made up to 24/05/06; full list of members (28 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 24/05/05; full list of members (27 pages) |
2 September 2005 | Return made up to 24/05/05; full list of members (27 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
21 July 2004 | Return made up to 24/05/04; full list of members
|
21 July 2004 | Return made up to 24/05/04; full list of members
|
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
31 December 2003 | Secretary resigned;director resigned (1 page) |
31 December 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 124/125 (2 pages) |
24 September 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 124/125 (2 pages) |
5 September 2003 | Return made up to 24/05/03; full list of members (24 pages) |
5 September 2003 | Return made up to 24/05/03; full list of members (24 pages) |
20 August 2003 | Ad 29/04/03--------- £ si 1@1=1 £ ic 123/124 (2 pages) |
20 August 2003 | Ad 29/04/03--------- £ si 1@1=1 £ ic 123/124 (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 September 2002 | Return made up to 24/05/02; full list of members (24 pages) |
27 September 2002 | Return made up to 24/05/02; full list of members (24 pages) |
16 August 2002 | Ad 08/05/02--------- £ si 14@1=14 £ ic 128/142 (4 pages) |
16 August 2002 | Ad 08/05/02--------- £ si 14@1=14 £ ic 128/142 (4 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 November 2001 | Return made up to 24/05/01; full list of members (22 pages) |
14 November 2001 | Return made up to 24/05/01; full list of members (22 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1ST floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page) |
24 July 2001 | Ad 31/07/00--------- £ si 18@1=18 £ ic 110/128 (6 pages) |
24 July 2001 | Ad 31/07/00--------- £ si 18@1=18 £ ic 110/128 (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 1ST floor st bartholomew house 92 fleet street london EC4Y 1PB (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
21 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
18 July 2000 | Return made up to 24/05/00; full list of members (20 pages) |
18 July 2000 | Return made up to 24/05/00; full list of members (20 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Ad 29/02/00--------- £ si 26@1=26 £ ic 84/110 (4 pages) |
14 March 2000 | Nc inc already adjusted 29/02/00 (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 77/78 (2 pages) |
14 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 77/78 (2 pages) |
14 March 2000 | Memorandum and Articles of Association (11 pages) |
14 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 78/79 (2 pages) |
14 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 78/79 (2 pages) |
14 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 76/77 (2 pages) |
14 March 2000 | Ad 29/02/00--------- £ si 26@1=26 £ ic 84/110 (4 pages) |
14 March 2000 | Ad 29/02/00--------- £ si 5@1=5 £ ic 79/84 (3 pages) |
14 March 2000 | Nc inc already adjusted 29/02/00 (1 page) |
14 March 2000 | Ad 29/02/00--------- £ si 5@1=5 £ ic 79/84 (3 pages) |
14 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 76/77 (2 pages) |
14 March 2000 | Memorandum and Articles of Association (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 July 1999 | Return made up to 24/05/99; change of members (6 pages) |
6 July 1999 | Return made up to 24/05/99; change of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Return made up to 24/05/98; full list of members
|
5 June 1998 | Return made up to 24/05/98; full list of members
|
20 May 1998 | Memorandum and Articles of Association (12 pages) |
20 May 1998 | Memorandum and Articles of Association (12 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 October 1997 | Auditor's resignation (1 page) |
14 October 1997 | Auditor's resignation (1 page) |
4 June 1997 | Return made up to 24/05/97; change of members (8 pages) |
4 June 1997 | Return made up to 24/05/97; change of members (8 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: st.bartholomew hse 92 fleet st london EC4Y 1DH (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: st.bartholomew hse 92 fleet st london EC4Y 1DH (1 page) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
23 June 1996 | Return made up to 24/05/96; no change of members (6 pages) |
23 June 1996 | Return made up to 24/05/96; no change of members (6 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 July 1995 | Return made up to 24/05/95; full list of members (13 pages) |
18 July 1995 | Return made up to 24/05/95; full list of members (13 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
31 August 1994 | Return made up to 24/05/94; change of members
|
31 August 1994 | Return made up to 24/05/94; change of members
|
17 May 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
17 May 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
27 July 1993 | Return made up to 24/05/93; no change of members (8 pages) |
27 July 1993 | Return made up to 24/05/93; no change of members (8 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
2 September 1992 | Return made up to 24/05/92; full list of members
|
2 September 1992 | Return made up to 24/05/92; full list of members
|
25 February 1992 | Full accounts made up to 31 March 1990 (9 pages) |
25 February 1992 | Full accounts made up to 31 March 1990 (9 pages) |
28 January 1992 | Full accounts made up to 31 March 1991 (8 pages) |
28 January 1992 | Full accounts made up to 31 March 1991 (8 pages) |
9 April 1991 | Return made up to 23/05/90; no change of members (7 pages) |
9 April 1991 | Return made up to 23/05/90; no change of members (7 pages) |
14 July 1989 | Wd 12/07/89 ad 19/06/89--------- £ si 37@1=37 £ ic 2/39 (2 pages) |
14 July 1989 | Wd 12/07/89 ad 19/06/89--------- £ si 37@1=37 £ ic 2/39 (2 pages) |
16 January 1989 | Memorandum and Articles of Association (14 pages) |
16 January 1989 | Memorandum and Articles of Association (14 pages) |
4 January 1989 | Nc inc already adjusted (1 page) |
4 January 1989 | Nc inc already adjusted (1 page) |
4 January 1989 | Resolutions
|
4 January 1989 | Resolutions
|
24 October 1988 | Company name changed summermore LIMITED\certificate issued on 25/10/88 (2 pages) |
24 October 1988 | Company name changed summermore LIMITED\certificate issued on 25/10/88 (2 pages) |
24 May 1988 | Incorporation (13 pages) |
24 May 1988 | Incorporation (13 pages) |