London
SW7 5JA
Director Name | Mr Nathan Gnanadoss Sebastian |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 35 Queen's Gate London SW7 5JA |
Director Name | Mr Agop Berge Tanielian |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Ms Marinika Smirnova |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 28 June 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Mr Michel Meyer Elmaleh |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 August 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Mr Alexey Litvintsev |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(35 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 51 Barkston Gardens London SW5 0ES |
Director Name | Diderik Christian Schonheyder |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 1997) |
Role | Company Executive |
Correspondence Address | 35 Queens Gate London SW7 5JA |
Director Name | Albert Elias Matta |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 07 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 13 May 2002) |
Role | Engineer/Businessman |
Correspondence Address | PO Box 71453 Abu-Dhabi Foreign |
Director Name | Ilana Henderson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 February 2005) |
Role | Designer |
Correspondence Address | Flat G 35 Queens Gate London SW7 5JA |
Director Name | Lady Mary Ellen Brinton |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 September 2003) |
Role | Private Means |
Correspondence Address | Flat D 35 Queens Gate London SW7 5JA |
Secretary Name | Ilana Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | Flat G 35 Queens Gate London SW7 5JA |
Secretary Name | Miss Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Johann Heinrich Brinckmann |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 15 May 2000(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2005) |
Role | Retired Bank Director |
Correspondence Address | 35b Queens Gate London SW7 5JA |
Director Name | Bettina Bose |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 2001(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2003) |
Role | Housewife |
Correspondence Address | Flat E 35 Queens Gate London SW7 5JA |
Director Name | Daniela Isabel Bratz |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 October 2003(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 35e Queens Gate London SW7 5JA |
Secretary Name | Cesar Bertran |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2004(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 February 2005) |
Role | Banking |
Correspondence Address | Flat E 35 Queen's Gate London SW7 5JA |
Secretary Name | Cesar Bertran |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2007) |
Role | Banking |
Correspondence Address | Flat E 35 Queen's Gate London SW7 5JA |
Director Name | John David Bardiger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | Flat A 35 Queens Gate London SW7 5JA |
Director Name | Samuel Stylianou |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 45a Bramham Gardens London SW5 0HQ |
Director Name | Giovanni Govi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2005(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2005) |
Role | Managing Director |
Correspondence Address | Flat 8 34 Harcourt Terrace London SW10 9JR |
Secretary Name | Leila Ghachem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 34 Harcourt Terrace London SW10 9JR |
Director Name | Cesar Bertran |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2006(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 July 2006) |
Role | Banking |
Correspondence Address | Flat E 35 Queen's Gate London SW7 5JA |
Secretary Name | Ilana Henderson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2009) |
Role | Designer |
Correspondence Address | Flat G 35 Queens Gate London SW7 5JA |
Director Name | Anthony William Thomas Chambers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2009) |
Role | Businessman |
Correspondence Address | 35a Queens Gate London SW7 5JA |
Director Name | Mr Samuel Leondios Andre Stylianou |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2011) |
Role | Analyst |
Correspondence Address | Flat D 35 Queens Gate London SW7 5JA |
Director Name | Mrs Leila Sonia Govi |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2007(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 July 2020) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 35 Queens Gate London SW7 5JA |
Director Name | Mr Derek Stewart Wilkinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Sumner Place Kensington London SW7 3NT |
Director Name | Mr Grachya Shakhazizyan |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 November 2013(25 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(14 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 29 April 2004) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2009(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2010) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(21 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 03 October 2023) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Nathan Sebastian & Devasihamani Sebastian 7.00% Ordinary |
---|---|
6 at £1 | Derek Stewart Wilkinson & Sharon Wilkinson 6.00% Ordinary |
22 at £1 | 35d Queens Gate LTD 22.00% Ordinary |
20 at £1 | Grachya Shakhazizyan 20.00% Ordinary |
15 at £1 | Acetona Properties LTD 15.00% Ordinary |
15 at £1 | Giovanni Govi 15.00% Ordinary |
15 at £1 | Leila Sonia Govi & Giovanni Govi 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
9 July 2020 | Termination of appointment of Leila Sonia Govi as a director on 7 July 2020 (1 page) |
14 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
19 March 2019 | Second filing of Confirmation Statement dated 07/05/2017 (4 pages) |
19 March 2019 | Second filing of Confirmation Statement dated 07/05/2018 (4 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 June 2018 | Termination of appointment of Grachya Shakhazizyan as a director on 13 June 2018 (1 page) |
16 May 2018 | Confirmation statement made on 7 May 2018 with no updates
|
25 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
25 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 7 May 2017 with updates
|
12 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
13 February 2014 | Appointment of Mr Grachya Shakhazizyan as a director (2 pages) |
13 February 2014 | Appointment of Mr Grachya Shakhazizyan as a director (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Registered office address changed from C/O C/O Civvals Ellam Limited 50 Seymour Street London W1H 7JG United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from C/O C/O Civvals Ellam Limited 50 Seymour Street London W1H 7JG United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Appointment of Mr Derek Stewart Wilkinson as a director (2 pages) |
23 March 2012 | Appointment of Mr Derek Stewart Wilkinson as a director (2 pages) |
24 October 2011 | Appointment of Mr Nathan Gnanadoss Sebastian as a director (2 pages) |
24 October 2011 | Appointment of Mr Nathan Gnanadoss Sebastian as a director (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Director's details changed for Leila Sonia Govi on 7 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Termination of appointment of Samuel Stylianou as a director (1 page) |
18 May 2011 | Director's details changed for Leila Sonia Govi on 7 May 2011 (2 pages) |
18 May 2011 | Termination of appointment of Samuel Stylianou as a director (1 page) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Leila Sonia Govi on 7 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Registered office address changed from Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 16 May 2011 (1 page) |
8 April 2011 | Appointment of Mr Sergey Karpukhovich as a director (2 pages) |
8 April 2011 | Appointment of Mr Sergey Karpukhovich as a director (2 pages) |
2 December 2010 | Termination of appointment of Cosec Management Services Limited as a secretary (2 pages) |
2 December 2010 | Appointment of Cr Secretaries Limited as a secretary (3 pages) |
2 December 2010 | Appointment of Cr Secretaries Limited as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Cosec Management Services Limited as a secretary (2 pages) |
6 October 2010 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 6 October 2010 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 August 2010 | Termination of appointment of Ilana Henderson as a director (1 page) |
16 August 2010 | Termination of appointment of Ilana Henderson as a director (1 page) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Director's details changed for Leila Sonia Govi on 24 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Leila Sonia Govi on 24 November 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 November 2009 | Director's details changed for Leila Sonia Govi on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Leila Sonia Govi on 24 November 2009 (2 pages) |
18 September 2009 | Appointment terminated director anthony thomas chambers (1 page) |
18 September 2009 | Appointment terminated director anthony thomas chambers (1 page) |
16 September 2009 | Return made up to 07/05/09; full list of members (6 pages) |
16 September 2009 | Return made up to 07/05/09; full list of members (6 pages) |
10 September 2009 | Director's change of particulars / sam stylianou / 10/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / sam stylianou / 10/09/2009 (1 page) |
7 September 2009 | Appointment terminated secretary ilana henderson (1 page) |
7 September 2009 | Secretary appointed cosec management services LIMITED (2 pages) |
7 September 2009 | Appointment terminated secretary ilana henderson (1 page) |
7 September 2009 | Secretary appointed cosec management services LIMITED (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from c/o henderson flat g 35 queens gate london SW7 5JA (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from c/o henderson flat g 35 queens gate london SW7 5JA (1 page) |
18 February 2009 | Director appointed sam stylianou (3 pages) |
18 February 2009 | Director appointed leila sonia govi (2 pages) |
18 February 2009 | Director appointed leila sonia govi (2 pages) |
18 February 2009 | Director appointed sam stylianou (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 June 2008 | Return made up to 07/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 07/05/08; full list of members (6 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
5 June 2007 | Return made up to 07/05/07; full list of members (4 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Return made up to 07/05/07; full list of members (4 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 June 2006 | Return made up to 07/05/06; full list of members
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 07/05/06; full list of members
|
12 June 2006 | Registered office changed on 12/06/06 from: lachman livingstone chartered accountants 136 pinner road northwood middlesex HA6 1BP (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: lachman livingstone chartered accountants 136 pinner road northwood middlesex HA6 1BP (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: the studio 16 cavaye place london SW10 9PT (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: the studio 16 cavaye place london SW10 9PT (1 page) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
2 July 2005 | Return made up to 07/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 07/05/05; full list of members (7 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (1 page) |
1 March 2005 | Director resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 304A fulham road london SW10 9ER (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 304A fulham road london SW10 9ER (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
24 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
24 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
3 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
24 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Return made up to 07/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 07/05/03; full list of members (8 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | Return made up to 07/05/02; full list of members (9 pages) |
7 June 2002 | Return made up to 07/05/02; full list of members (9 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Return made up to 07/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 07/05/01; full list of members (8 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
30 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
7 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
13 May 1998 | Location of register of members (1 page) |
13 May 1998 | Location of register of members (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 35 queens gate london SW7 5JA (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 35 queens gate london SW7 5JA (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
27 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 July 1995 | Return made up to 07/05/95; no change of members (4 pages) |
18 July 1995 | Return made up to 07/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 June 1993 | Return made up to 07/05/93; no change of members
|
8 June 1993 | Return made up to 07/05/93; no change of members
|
8 June 1992 | Return made up to 07/05/92; no change of members (6 pages) |
8 June 1992 | Return made up to 07/05/92; no change of members (6 pages) |
25 November 1991 | Return made up to 07/05/91; full list of members (8 pages) |
25 November 1991 | Return made up to 07/05/91; full list of members (8 pages) |
5 June 1990 | Return made up to 07/05/90; full list of members (3 pages) |
5 June 1990 | Return made up to 07/05/90; full list of members (3 pages) |
24 October 1988 | Incorporation (14 pages) |
24 October 1988 | Incorporation (14 pages) |