London
Greater London
W6 0SX
Director Name | Rebecca Hampton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 December 2002(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Sales Management |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hamlet Gardens London W6 0SU |
Director Name | William Richard Oake Holmes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2005(16 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 76 Hamlet Gardens London W6 0SX |
Director Name | Mr James Scott Irving |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Digital Entrepreneur |
Country of Residence | Greater London |
Correspondence Address | 97 Hamlet Gardens London Greater London W6 0SX |
Director Name | Mrs Alison Margaret Price |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hamlet Gardens London W6 0SU |
Director Name | Mr Robert John Anderson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkshot Richmond Surrey TW9 2RD |
Director Name | Mr Lachlan John Rankin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parkshot Richmond Surrey TW9 2RD |
Director Name | Mrs Wendy Irene Aston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 October 1998) |
Role | Practice Manager H A M S |
Correspondence Address | 93 Hamlet Gardens London W6 0SX |
Director Name | Rita Bianca Kaye |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Hamlet Gardens London W6 0SX |
Director Name | Rev David Michael Mason |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 December 2002) |
Role | Charity Administrator |
Correspondence Address | 71 Hamlet Gardens London W6 0SX |
Director Name | Mr Gary Lipp |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 25 November 1991) |
Role | Winery Sales Manager |
Correspondence Address | 87 Hamlet Gardens London W6 0SX |
Secretary Name | Mrs Demelza Elizabeth Mitchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 68 Hamlet Gardens London W6 0SU |
Secretary Name | Mrs Demelza Elizabeth Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 68 Hamlet Gardens London W6 0SU |
Director Name | Mr Ulf Greder |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 1997) |
Role | Artist |
Correspondence Address | 86 Hamlet Gardens London W6 0SX |
Director Name | Adam Charles Edward Peake |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 1994) |
Role | Chartered Sec. Acc |
Correspondence Address | 21 Enmore Gardens East Sheen London SW14 8RF |
Secretary Name | Adam Charles Edward Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 1994) |
Role | Chartered Sec. Acc |
Correspondence Address | 21 Enmore Gardens East Sheen London SW14 8RF |
Director Name | Jonathan Michael Brownson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 1999) |
Role | Solicitor |
Correspondence Address | 68 Hamlet Gardens London W6 0SU |
Secretary Name | Julie Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 1997) |
Role | Solicitor |
Correspondence Address | 68 Hamlet Gardens London W6 0SU |
Director Name | Andrew Hurst |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1999) |
Role | Barrister |
Correspondence Address | 91 Hamlet Gardens London W6 0SU |
Secretary Name | Rita Bianca Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Hamlet Gardens London W6 0SX |
Director Name | Geraldine Angela Baskerville McNeish |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2003) |
Role | F-T Student |
Correspondence Address | 79 Hamlet Gardens London W6 0SX |
Director Name | James Edward Maunder |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2002) |
Role | Manager |
Correspondence Address | 68 Hamlet Gardens London W6 0SU |
Director Name | Janice Mary Smith |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 1999(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2000) |
Role | Retired |
Correspondence Address | 90 Hamlet Gardens London W6 0SX |
Director Name | Victoria Jane Dinning |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2004) |
Role | Accountant |
Correspondence Address | 74 Hamlet Gardens London W6 0SX |
Director Name | Nina Gopal |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2004) |
Role | Consultant |
Correspondence Address | 91 Hamlet Gardens London W6 0SX |
Director Name | Mr Richard Arthur Franklin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hamlet Gardens London W6 0SX |
Director Name | Philip Low |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2003) |
Role | Finance |
Correspondence Address | 81 Hamlet Gardens Hammersmith London W6 0SX |
Director Name | Solange Azagury Grimes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2006) |
Role | Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hamlet Gardens London W6 0SX |
Director Name | Edward Richard Andrew Gapper |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2006) |
Role | Advertising |
Correspondence Address | 64 Hamlet Gardens London W6 0SX |
Director Name | Kathleen Elizabeth Kelley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2004(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 April 2021) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 61 Hamlet Gardens London W6 0SU |
Director Name | Natasha Bojkovic |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 86 Hamlet Gardens London W6 0SX |
Director Name | Mr Andrew Alexander Fullerton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(23 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 17 November 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hamlet Gardens London W6 0SX |
Director Name | Peter Robert Ciurlionis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 May 2013(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Hamlet Gardens London W6 0SX |
Director Name | Mr David Graeme Kell |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 November 2022) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hamlet Gardens London W6 0SX |
Registered Address | 1 Parkshot Richmond Surrey TW9 2RD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £2.5 | Alan John Everett & Janet Yvonne Everett 2.56% Ordinary |
---|---|
1 at £2.5 | Ali Reza Abdollah 2.56% Ordinary |
1 at £2.5 | Andrew Alexander Fullerton 2.56% Ordinary |
1 at £2.5 | Andrew Edward Rott 2.56% Ordinary |
1 at £2.5 | Anjna Gopal & Nina Kumari Gopal 2.56% Ordinary |
1 at £2.5 | Charles John Courtier & Kathryn Louise Courtier 2.56% Ordinary |
1 at £2.5 | Chin Cheng Lee 2.56% Ordinary |
1 at £2.5 | Christopher John Bradley & Douglas Felixbraddock Wood 2.56% Ordinary |
1 at £2.5 | David Pierce 2.56% Ordinary |
1 at £2.5 | Dickinson Trust LTD 2.56% Ordinary |
1 at £2.5 | Dorothy Angela Woodman & David Michael Mason 2.56% Ordinary |
1 at £2.5 | Eugenia Maresch 2.56% Ordinary |
1 at £2.5 | Geoffrey M. Kaye & Rita Bianca Kaye 2.56% Ordinary |
1 at £2.5 | George A. Vasilellis 2.56% Ordinary |
1 at £2.5 | Gilles Martin & Nathalie Hobbs 2.56% Ordinary |
1 at £2.5 | Hector Pablo Cabezas-zubimendi & V. Klikovac-cabez 2.56% Ordinary |
1 at £2.5 | J. Kawadri 2.56% Ordinary |
1 at £2.5 | James Golby & Matthew Golby & Helena Golby 2.56% Ordinary |
1 at £2.5 | Jiangfan Liu & Kitty Kam 2.56% Ordinary |
1 at £2.5 | Kathleen Kelley & Helen Green 2.56% Ordinary |
1 at £2.5 | Kevin Emanuel David Haywood & Roshni Haywood 2.56% Ordinary |
1 at £2.5 | L.j. Irving 2.56% Ordinary |
1 at £2.5 | Lavina Jade Liyanage 2.56% Ordinary |
1 at £2.5 | Linda Charlotte Porter 2.56% Ordinary |
1 at £2.5 | Michael David Watts 2.56% Ordinary |
1 at £2.5 | Michael Gerrard Gilfellow 2.56% Ordinary |
1 at £2.5 | Mr Grimes & Mrs Grimes 2.56% Ordinary |
1 at £2.5 | Peter Robert Ciurlionis & Mary Josephine Ciurlionis 2.56% Ordinary |
1 at £2.5 | Rebecca Hampton 2.56% Ordinary |
1 at £2.5 | Robert L. Henderson 2.56% Ordinary |
1 at £2.5 | Robert Parke Worsley & Mella Worsley 2.56% Ordinary |
1 at £2.5 | Sarah Victoria Stein 2.56% Ordinary |
1 at £2.5 | Sergey Timoshenko & Yulia Timoshenko 2.56% Ordinary |
1 at £2.5 | Simo Pekka Sorsa & Ruth Helen Sorsa 2.56% Ordinary |
1 at £2.5 | Tarma Avial LTD 2.56% Ordinary |
1 at £2.5 | Valerie Pearson Minogue 2.56% Ordinary |
1 at £2.5 | Warrick Real Estate Inc. 2.56% Ordinary |
1 at £2.5 | William James Scott Irving & Rachel Darcy 2.56% Ordinary |
1 at £2.5 | William Richard Oake Holmes 2.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,903 |
Cash | £59,192 |
Current Liabilities | £7,295 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
30 November 2020 | Confirmation statement made on 13 November 2020 with updates (8 pages) |
30 December 2019 | Confirmation statement made on 13 November 2019 with updates (8 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 December 2018 | Confirmation statement made on 13 November 2018 with updates (8 pages) |
12 November 2018 | Director's details changed for Mrs Alison Margaret Price on 12 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mr Andrew Alexander Fullerton on 12 November 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 January 2018 | Appointment of Mrs Alison Margaret Price as a director on 8 January 2018 (2 pages) |
18 December 2017 | Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1 Parkshot Richmond Surrey TW9 2rd on 18 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 13 November 2017 with updates (8 pages) |
22 November 2017 | Registered office address changed from 454/458 Chiswick High Road London W4 5TT United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 454/458 Chiswick High Road London W4 5TT United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 22 November 2017 (1 page) |
13 October 2017 | Appointment of David Graeme Kell as a director on 11 September 2017 (2 pages) |
13 October 2017 | Appointment of David Graeme Kell as a director on 11 September 2017 (2 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 May 2017 | Appointment of Michael David Watts as a director on 22 October 1997 (1 page) |
17 May 2017 | Appointment of Michael David Watts as a director on 22 October 1997 (1 page) |
18 April 2017 | Appointment of Mr James Scott Irving as a director on 22 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr James Scott Irving as a director on 22 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Rita Bianca Kaye as a secretary on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Rita Bianca Kaye as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Rita Bianca Kaye as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Rita Bianca Kaye as a secretary on 28 February 2017 (1 page) |
23 December 2016 | Confirmation statement made on 13 November 2016 with updates (9 pages) |
23 December 2016 | Confirmation statement made on 13 November 2016 with updates (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom to 454/458 Chiswick High Road London W4 5TT on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom to 454/458 Chiswick High Road London W4 5TT on 10 May 2016 (1 page) |
14 December 2015 | Registered office address changed from The Gatehouse, 2 Devonhurst Place Heathfield Terrace London W4 4JD to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from The Gatehouse, 2 Devonhurst Place Heathfield Terrace London W4 4JD to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 14 December 2015 (1 page) |
4 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 September 2015 | Termination of appointment of Peter Robert Ciurlionis as a director on 25 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Peter Robert Ciurlionis as a director on 25 August 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Appointment of Peter Robert Ciurlionis as a director (3 pages) |
18 July 2013 | Appointment of Peter Robert Ciurlionis as a director (3 pages) |
22 May 2013 | Termination of appointment of Ronald Whittle as a director (2 pages) |
22 May 2013 | Termination of appointment of Ronald Whittle as a director (2 pages) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (13 pages) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (13 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (13 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (13 pages) |
5 December 2011 | Appointment of Mr Andrew Alexander Fullerton as a director (3 pages) |
5 December 2011 | Appointment of Mr Andrew Alexander Fullerton as a director (3 pages) |
5 December 2011 | Termination of appointment of Natasha Bojkovic as a director (2 pages) |
5 December 2011 | Termination of appointment of Natasha Bojkovic as a director (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (13 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (13 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Katheen Elizabeth Kelley on 13 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (20 pages) |
4 February 2010 | Director's details changed for Katheen Elizabeth Kelley on 13 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (20 pages) |
3 February 2010 | Director's details changed for William Richard Oake Holmes on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Ronald Alexander Whittle on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael David Watts on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Ronald Alexander Whittle on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Rebecca Hampton on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Natasha Bojkovic on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Rita Bianca Kaye on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for William Richard Oake Holmes on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Natasha Bojkovic on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Rebecca Hampton on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Michael David Watts on 13 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Rita Bianca Kaye on 13 November 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 November 2009 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 24 November 2009 (1 page) |
10 August 2009 | Director appointed natasha bojkovic (2 pages) |
10 August 2009 | Director appointed natasha bojkovic (2 pages) |
5 August 2009 | Appointment terminated director richard franklin (1 page) |
5 August 2009 | Appointment terminated director richard franklin (1 page) |
17 November 2008 | Return made up to 13/11/08; full list of members (18 pages) |
17 November 2008 | Return made up to 13/11/08; full list of members (18 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 December 2007 | Return made up to 13/11/07; full list of members (16 pages) |
19 December 2007 | Return made up to 13/11/07; full list of members (16 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
3 January 2007 | Return made up to 13/11/06; full list of members (12 pages) |
3 January 2007 | Return made up to 13/11/06; full list of members (12 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 December 2005 | Return made up to 13/11/05; full list of members (19 pages) |
28 December 2005 | Return made up to 13/11/05; full list of members (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 September 2005 | Ad 15/04/05--------- £ si [email protected]=2 £ ic 95/97 (2 pages) |
20 September 2005 | Ad 15/04/05--------- £ si [email protected]=2 £ ic 95/97 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
12 November 2004 | Return made up to 13/11/04; full list of members (16 pages) |
12 November 2004 | Return made up to 13/11/04; full list of members (16 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
14 April 2004 | Ad 05/03/04--------- £ si [email protected]=2 £ ic 92/94 (2 pages) |
14 April 2004 | Ad 05/03/04--------- £ si [email protected]=2 £ ic 92/94 (2 pages) |
19 December 2003 | Return made up to 13/11/03; full list of members (17 pages) |
19 December 2003 | Return made up to 13/11/03; full list of members (17 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
16 December 2002 | Return made up to 13/11/02; full list of members (18 pages) |
16 December 2002 | Return made up to 13/11/02; full list of members (18 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 February 2002 | Return made up to 13/11/01; full list of members (18 pages) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | Return made up to 13/11/01; full list of members (18 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 13/11/00; full list of members (19 pages) |
15 January 2001 | Return made up to 13/11/00; full list of members (19 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 December 1999 | Return made up to 13/11/99; full list of members (9 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Registered office changed on 05/12/99 from: c/o blair saunders & co treasure house 19-21 hatton garden london EC1 8BA (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Return made up to 13/11/99; full list of members (9 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: c/o blair saunders & co treasure house 19-21 hatton garden london EC1 8BA (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 August 1999 | Ad 27/07/99--------- £ si [email protected]=2 £ ic 87/89 (2 pages) |
10 August 1999 | Ad 12/07/99--------- £ si [email protected]=2 £ ic 89/91 (2 pages) |
10 August 1999 | Ad 12/07/99--------- £ si [email protected]=2 £ ic 89/91 (2 pages) |
10 August 1999 | Ad 27/07/99--------- £ si [email protected]=2 £ ic 87/89 (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 13/11/98; full list of members (9 pages) |
21 January 1999 | Return made up to 13/11/98; full list of members (9 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | Ad 30/09/98--------- £ si [email protected]=2 £ ic 85/87 (2 pages) |
6 October 1998 | Ad 30/09/98--------- £ si [email protected]=2 £ ic 85/87 (2 pages) |
20 August 1998 | Ad 07/08/98--------- £ si [email protected]=2 £ ic 83/85 (2 pages) |
20 August 1998 | Ad 07/08/98--------- £ si [email protected]=2 £ ic 83/85 (2 pages) |
20 July 1998 | Return made up to 13/11/97; full list of members (9 pages) |
20 July 1998 | Return made up to 13/11/97; full list of members (9 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 68 hamlet gardens ravenscourt park london W6 0SU (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 68 hamlet gardens ravenscourt park london W6 0SU (1 page) |
13 November 1997 | Secretary resigned (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
10 December 1996 | Return made up to 13/11/96; change of members (8 pages) |
10 December 1996 | Return made up to 13/11/96; change of members (8 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 December 1995 | Return made up to 13/11/95; full list of members
|
12 December 1995 | Return made up to 13/11/95; full list of members
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
24 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 January 1989 | Conso (1 page) |
24 January 1989 | Resolutions
|
24 January 1989 | Conso (1 page) |
24 January 1989 | Resolutions
|
10 August 1988 | Resolutions
|
10 August 1988 | Resolutions
|
4 August 1988 | Company name changed profilespot LIMITED\certificate issued on 05/08/88 (2 pages) |
4 August 1988 | Company name changed profilespot LIMITED\certificate issued on 05/08/88 (2 pages) |
21 June 1988 | Incorporation (9 pages) |
21 June 1988 | Incorporation (9 pages) |