London
SE22 0SF
Director Name | Mr Dennis Michael Creamer |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7a Marlborough Road Chiswick London W4 4EU |
Director Name | Frances Susan Creamer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7a Marlborough Road London W4 4EU |
Director Name | Ms Chantal Florence Nathalie Faures |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 06 June 2012(24 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Teacher |
Country of Residence | Germany |
Correspondence Address | 7a Marlborough Road London W4 4EU |
Director Name | Miss Sonia Sandeep Kaur Bhogal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2012(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Freelance Make-Up Artist |
Country of Residence | England |
Correspondence Address | 7e Marlborough Road Marlborough Road London W4 4EU |
Secretary Name | Mrs Jane Anne Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 7 Marlborough Road London W4 4EU |
Director Name | Dr Helen Mary Pugh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 August 1992) |
Role | Doctor |
Correspondence Address | 7 Marlborough Road London W4 4EU |
Director Name | Miss Morven Cunningham Blair |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 09 December 1998) |
Role | Journalist |
Correspondence Address | 7 Marlborough Road London W4 4EU |
Director Name | Miss Philippa Alexandra Prescott Pearson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 1995) |
Role | Solicitor |
Correspondence Address | 7 Marlborough Road London W4 4EU |
Director Name | Mr Robert Andrew Drake |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1993) |
Role | Civil Servant |
Correspondence Address | 7 Marlborough Road London W4 4EU |
Director Name | Mrs Jane Anne Forbes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 May 2000) |
Role | Bank Manager |
Correspondence Address | 7 Marlborough Road London W4 4EU |
Director Name | Mr John Martin Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 May 2000) |
Role | Record Producer |
Correspondence Address | 7 Marlborough Road London W4 4EU |
Secretary Name | Mr Robert Andrew Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | 7 Marlborough Road London W4 4EU |
Director Name | Mr Justin Guy Stuart Feilding Morrison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 1996) |
Role | Geologist |
Correspondence Address | Flat 4 1 Marlborough Road London W4 4EY |
Director Name | Miss Sarah Louise Gilbert |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 1996) |
Role | Speech Language Therapist |
Correspondence Address | Flat 4 1 Marlborough Road London W4 4EU |
Director Name | Mr Andrew Robert Ditch |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1998) |
Role | Air Crew |
Correspondence Address | Flat C 7 Marlborough Road London W4 4EU |
Director Name | Kenneth Ian Maclachlan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 16 December 2003) |
Role | Sales/Marketing Manager |
Correspondence Address | Flat A 7 Marlborough Road London W4 4EU |
Director Name | Elizabeth Claire Godfrey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Park Road Chiswick London W4 3EX |
Director Name | Charles Anthony Woide Godfrey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2011) |
Role | Chartered Surveyor |
Correspondence Address | 151 Park Road Chiswick London W4 3EX |
Director Name | Michael Nicholas John Frattasi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 August 2003) |
Role | HR Advisor |
Correspondence Address | 29 Kings Road Teddington Middlesex TW11 0QD |
Director Name | Elaine Mary Frattasi |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 August 2003) |
Role | Personal Assistant |
Correspondence Address | 29 Kings Road Teddington Middlesex TW11 0QD |
Director Name | Matthew John Partridge |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 2005) |
Role | Finance |
Correspondence Address | 61 Beacon Road Kington KT2 6LF |
Secretary Name | Kenneth Ian Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2003) |
Role | Sales & Marketing Manager |
Correspondence Address | Flat A 7 Marlborough Road London W4 4EU |
Secretary Name | Mr Daniel Rudolph John Pell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2008) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7a Marlborough Road Chiswick London W4 4EU |
Director Name | Dejan Vukovic |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British Croatian |
Status | Resigned |
Appointed | 01 October 2004(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7b Marlborough Road Chiswick London W4 4EU |
Director Name | Greg Jewitt |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2005(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 June 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7d Marlborough Road Chiswick London W4 4EU |
Director Name | Mr John Trenwith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 July 2007(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2012) |
Role | Software Developer |
Country of Residence | New Zealand |
Correspondence Address | 7e Marlborough Road London W4 4EU |
Director Name | Tosca Colnageli |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Marlborough Road London W4 4EU |
Director Name | Miss Chloe Sofia Hannah |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2013) |
Role | Restaurant Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7b Marlborough Road London W4 4EU |
Registered Address | 7a Marlborough Road London W4 4EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Chantal Faures 20.00% Ordinary |
---|---|
1 at £1 | Frances Creamer & Dennis Creamer 20.00% Ordinary |
1 at £1 | Natalia Shadricheva 20.00% Ordinary |
1 at £1 | Sonia Bhogal 20.00% Ordinary |
1 at £1 | Susan Kirby 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,549 |
Cash | £1,544 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Director's details changed for Ms Susan Emma Kirby on 17 November 2023 (2 pages) |
8 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
27 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
12 May 2021 | Director's details changed for Miss Sonia Sandeep Kaur Bhogal on 12 May 2021 (2 pages) |
9 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
3 March 2019 | Registered office address changed from 7 Marlborough Road Chiswick London W4 4EU to 7a Marlborough Road London W4 4EU on 3 March 2019 (1 page) |
10 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
11 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
17 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Termination of appointment of Chloe Hannah as a director (1 page) |
8 January 2014 | Termination of appointment of Chloe Hannah as a director (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Appointment of Ms Chantal Florence Nathalie Faures as a director (2 pages) |
16 October 2012 | Appointment of Ms Chantal Florence Nathalie Faures as a director (2 pages) |
7 August 2012 | Termination of appointment of John Trenwith as a director (1 page) |
7 August 2012 | Appointment of Miss Sonia Sandeep Kaur Bhogal as a director (2 pages) |
7 August 2012 | Termination of appointment of John Trenwith as a director (1 page) |
7 August 2012 | Appointment of Miss Sonia Sandeep Kaur Bhogal as a director (2 pages) |
31 July 2012 | Termination of appointment of Greg Jewitt as a director (1 page) |
31 July 2012 | Termination of appointment of Greg Jewitt as a director (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 December 2011 | Termination of appointment of Dejan Vukovic as a director (1 page) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Termination of appointment of Dejan Vukovic as a director (1 page) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Appointment of Miss Chloe Sofia Hannah as a director (2 pages) |
21 December 2011 | Appointment of Miss Chloe Sofia Hannah as a director (2 pages) |
21 October 2011 | Appointment of Mr Dennis Michael Creamer as a director (2 pages) |
21 October 2011 | Appointment of Frances Susan Creamer as a director (2 pages) |
21 October 2011 | Termination of appointment of Tosca Colnageli as a director (1 page) |
21 October 2011 | Appointment of Mr Dennis Michael Creamer as a director (2 pages) |
21 October 2011 | Termination of appointment of Tosca Colnageli as a director (1 page) |
21 October 2011 | Appointment of Frances Susan Creamer as a director (2 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
6 October 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
6 October 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
21 September 2011 | Termination of appointment of Charles Godfrey as a director (1 page) |
21 September 2011 | Termination of appointment of Elizabeth Godfrey as a director (1 page) |
21 September 2011 | Termination of appointment of Charles Godfrey as a director (1 page) |
21 September 2011 | Termination of appointment of Elizabeth Godfrey as a director (1 page) |
21 September 2011 | Appointment of Ms Susan Emma Kirby as a director (2 pages) |
21 September 2011 | Appointment of Ms Susan Emma Kirby as a director (2 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Greg Jewitt on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Elizabeth Claire Godfrey on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Dejan Vukovic on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Greg Jewitt on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Tosca Colnageli on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Charles Anthony Woide Godfrey on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Elizabeth Claire Godfrey on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Trenwith on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Greg Jewitt on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Charles Anthony Woide Godfrey on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Mr John Trenwith on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Dejan Vukovic on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Dejan Vukovic on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Tosca Colnageli on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Elizabeth Claire Godfrey on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Charles Anthony Woide Godfrey on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Trenwith on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Tosca Colnageli on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
26 December 2009 | Director's details changed for Mr John Trenwith on 1 April 2009 (1 page) |
26 December 2009 | Director's details changed for Mr John Trenwith on 1 April 2009 (1 page) |
26 December 2009 | Director's details changed for Mr John Trenwith on 1 April 2009 (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2009 | Director appointed tosca colnageli (2 pages) |
21 March 2009 | Director appointed tosca colnageli (2 pages) |
9 February 2009 | Appointment terminated secretary daniel pell (1 page) |
9 February 2009 | Appointment terminated secretary daniel pell (1 page) |
9 February 2009 | Return made up to 01/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 01/12/08; full list of members (5 pages) |
29 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
5 March 2008 | Return made up to 01/12/07; full list of members (6 pages) |
5 March 2008 | Return made up to 01/12/07; full list of members (6 pages) |
4 March 2008 | Director appointed mr john cheetham trenwith (1 page) |
4 March 2008 | Director appointed mr john cheetham trenwith (1 page) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: ringley chartered surveyors, 349 college street, camden town, london NW1 9QS (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: ringley chartered surveyors, 349 college street, camden town, london NW1 9QS (1 page) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Location of debenture register (1 page) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Location of debenture register (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: flat a 7 marlborough road, chiswick, london, W4 4EU (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: flat a 7 marlborough road, chiswick, london, W4 4EU (1 page) |
18 May 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
18 May 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
7 March 2006 | Return made up to 01/12/05; full list of members (4 pages) |
7 March 2006 | Return made up to 01/12/05; full list of members (4 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 01/12/04; full list of members
|
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Return made up to 01/12/04; full list of members
|
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
24 November 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
24 November 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
10 June 2004 | Return made up to 01/12/03; full list of members (10 pages) |
10 June 2004 | Return made up to 01/12/03; full list of members (10 pages) |
29 September 2003 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
29 September 2003 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
29 November 2002 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
29 November 2002 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
27 November 2002 | Return made up to 01/12/02; full list of members (11 pages) |
27 November 2002 | Return made up to 01/12/02; full list of members (11 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 January 2002 | Return made up to 01/12/01; full list of members (10 pages) |
3 January 2002 | Return made up to 01/12/01; full list of members (10 pages) |
4 May 2001 | Full accounts made up to 31 May 2000 (5 pages) |
4 May 2001 | Full accounts made up to 31 May 2000 (5 pages) |
3 January 2001 | Return made up to 01/12/00; full list of members
|
3 January 2001 | Return made up to 01/12/00; full list of members
|
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
20 December 1999 | Return made up to 01/12/99; full list of members
|
20 December 1999 | Return made up to 01/12/99; full list of members
|
31 August 1999 | Full accounts made up to 31 May 1999 (11 pages) |
31 August 1999 | Full accounts made up to 31 May 1999 (11 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
14 December 1998 | Full accounts made up to 31 May 1998 (5 pages) |
14 December 1998 | Full accounts made up to 31 May 1998 (5 pages) |
3 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
3 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 01/12/97; no change of members (6 pages) |
3 December 1997 | Return made up to 01/12/97; no change of members (6 pages) |
27 August 1997 | Full accounts made up to 31 May 1997 (4 pages) |
27 August 1997 | Full accounts made up to 31 May 1997 (4 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
6 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
6 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
12 September 1996 | Full accounts made up to 31 May 1996 (4 pages) |
12 September 1996 | Full accounts made up to 31 May 1996 (4 pages) |
4 January 1996 | Return made up to 01/12/95; full list of members
|
4 January 1996 | Return made up to 01/12/95; full list of members
|
11 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
11 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
2 June 1988 | Incorporation (9 pages) |
2 June 1988 | Incorporation (9 pages) |