Glasgow
G46 7LF
Scotland
Director Name | Mr Michael Henry Citron |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2001(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Penny Furniss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Gillian Ileane Gee |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Dental Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Axel Jochen Jaegle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Ms Georgina Jones Pritchard |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Timothy Maurice Katz |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Hilary Metcalf |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Chesterfield House 1b King Henrys Road London NW3 3QP |
Director Name | Sharon Alexandra Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Miss Ruth Ann Stevenson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | Flat 14 Chesterfield House 1b King Henrys Road London NW3 3QP |
Director Name | Hideko Wakata |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Richard Wilson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Mr Mark David Scantlebury |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | 12a Chesterfield House 1b King Henry's Road London NW3 3QP |
Director Name | Mr Adrian Kreutzenbeck |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 December 2023(35 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Flat 3 1b King Henrys Road London NW3 3QP |
Director Name | Mr Timothy Gibb |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(35 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 4 The Chesterfields 1b King Henrys Road Camden London NW3 3QP |
Director Name | Ms Alice Marie Camille Gibb |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(35 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Real Estate Professional |
Country of Residence | England |
Correspondence Address | Flat 4 The Chesterfields 1b King Henrys Road Camden London NW3 3QP |
Director Name | John Edwin Bailey |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | 30 Sydney Road Bexleyheath Kent DA6 8HG |
Secretary Name | Mr Anthony Laurence King-Cline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Folkington Corner London N12 7BH |
Director Name | David Brian Hudson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 4 Curteys Off Old Road Old Road Harlow Essex CM17 0JG |
Secretary Name | Elizabeth Jane Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2000) |
Role | Legal Executive |
Correspondence Address | 1 Brackenwood Burghfield Common Reading Berkshire RG7 3QF |
Secretary Name | Miss Christine Charlotte Honeyball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Johns Avenue Old Harlow Essex CM17 0BA |
Director Name | Norman Naftali Beigel |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 March 2001) |
Role | Solicitor |
Correspondence Address | 57 Princes Park Avenue London NW11 0JR |
Secretary Name | Norman Naftali Beigel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 March 2001) |
Role | Solicitor |
Correspondence Address | 57 Princes Park Avenue London NW11 0JR |
Secretary Name | Ms Jean Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carlingford Road London NW3 1RY |
Secretary Name | John Edwin Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(12 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 30 Sydney Road Bexleyheath Kent DA6 8HG |
Secretary Name | Mr Michael Henry Citron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Jon Snow |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Chesterfield House 1b King Henrys Road London NW3 3QP |
Director Name | Giuseppe Ferro |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 19 October 2023) |
Role | Company's Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12a, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Naji Abdul-Malak |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 December 2023) |
Role | Acupuncture |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Gabrielle Joy Haskins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 09 April 2024) |
Role | Dean, Executive Education Said Business School, Un |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Director Name | Tirzah Loewenstein |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 09 April 2024) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, The Chesterfields, 1b King Henry's Road London NW3 3QP |
Secretary Name | Georgina Jones-Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(19 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 11 November 2008) |
Role | Solicitor |
Correspondence Address | Flat 7 The Chesterfields 1b King Henrys Road London NW3 3QP |
Secretary Name | Miss Ruth Ann Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2010) |
Role | Senior Admin Officer |
Country of Residence | England |
Correspondence Address | Flat 14 Chesterfield House 1b King Henrys Road London NW3 3QP |
Registered Address | 336a Regents Park Road London N3 2LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
28 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (20 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (20 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 August 2012 | Termination of appointment of Jon Snow as a director on 29 March 2012 (1 page) |
6 August 2012 | Registered office address changed from Flat 14 the Chesterfields 1B King Henrys Road London NW3 3QP on 6 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Jon Snow as a director on 29 March 2012 (1 page) |
6 August 2012 | Registered office address changed from Flat 14 the Chesterfields 1B King Henrys Road London NW3 3QP on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (20 pages) |
6 August 2012 | Registered office address changed from Flat 14 the Chesterfields 1B King Henrys Road London NW3 3QP on 6 August 2012 (1 page) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (20 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (21 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (21 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Termination of appointment of Ruth Stevenson as a secretary (1 page) |
23 September 2010 | Termination of appointment of Ruth Stevenson as a secretary (1 page) |
21 June 2010 | Director's details changed for Tirzah Loewenstein on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Hilary Metcalf on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Sharon Alexandra Smith on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Gabrielle Joy Haskins on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Henry Citron on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Gabrielle Joy Haskins on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Sharon Alexandra Smith on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Hideko Wakata on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Timothy Maurice Katz on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Henry Citron on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Axel Jochen Jaegle on 23 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (18 pages) |
21 June 2010 | Director's details changed for Naji Abdul-Malak on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Hideko Wakata on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Giuseppe Ferro on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Giuseppe Ferro on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Richard Wilson on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Gillian Ileane Gee on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Hilary Metcalf on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Axel Jochen Jaegle on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Georgina Jones Pritchard on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Jon Snow on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Penny Furniss on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Penny Furniss on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Gillian Ileane Gee on 23 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (18 pages) |
21 June 2010 | Director's details changed for Richard Wilson on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Naji Abdul-Malak on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Georgina Jones Pritchard on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Tirzah Loewenstein on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Timothy Maurice Katz on 23 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Jon Snow on 23 May 2010 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 June 2009 | Return made up to 24/05/09; full list of members (15 pages) |
12 June 2009 | Capitals not rolled up (7 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (15 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from flat 7 the chesterfields 1B king henrys road london NW3 3QP (1 page) |
12 June 2009 | Capitals not rolled up (7 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from flat 7 the chesterfields 1B king henrys road london NW3 3QP (1 page) |
11 December 2008 | Appointment terminated secretary georgina jones-pritchard (1 page) |
11 December 2008 | Secretary appointed ruth stevenson (2 pages) |
11 December 2008 | Secretary appointed ruth stevenson (2 pages) |
11 December 2008 | Appointment terminated secretary georgina jones-pritchard (1 page) |
17 November 2008 | Director appointed penny furniss (2 pages) |
17 November 2008 | Director appointed timothy maurice katz (2 pages) |
17 November 2008 | Director appointed sharon alexandra smith (2 pages) |
17 November 2008 | Director appointed richard wilson (2 pages) |
17 November 2008 | Director appointed axel jochen jaegle (2 pages) |
17 November 2008 | Director appointed hideko wakata (2 pages) |
17 November 2008 | Director appointed georgina jones pritchard (2 pages) |
17 November 2008 | Director appointed giuseppe ferro (2 pages) |
17 November 2008 | Director appointed ruth ann stevenson (2 pages) |
17 November 2008 | Director appointed richard wilson (2 pages) |
17 November 2008 | Director appointed giuseppe ferro (2 pages) |
17 November 2008 | Director appointed naji abdul-malak (2 pages) |
17 November 2008 | Director appointed jonathan george snow (2 pages) |
17 November 2008 | Director appointed hilary metcalf (2 pages) |
17 November 2008 | Director appointed gabrielle joy haskins (2 pages) |
17 November 2008 | Director appointed timothy maurice katz (2 pages) |
17 November 2008 | Director appointed hideko wakata (2 pages) |
17 November 2008 | Director appointed jonathan george snow (2 pages) |
17 November 2008 | Memorandum and Articles of Association (3 pages) |
17 November 2008 | Director appointed gabrielle joy haskins (2 pages) |
17 November 2008 | Ad 10/10/08\gbp si 98@1=98\gbp ic 12/110\ (8 pages) |
17 November 2008 | Director appointed gillian ileane gee (2 pages) |
17 November 2008 | Director appointed hilary metcalf (2 pages) |
17 November 2008 | Director appointed georgina jones pritchard (2 pages) |
17 November 2008 | Director appointed penny furniss (2 pages) |
17 November 2008 | Director appointed tirzah loewenstein (2 pages) |
17 November 2008 | Director appointed axel jochen jaegle (2 pages) |
17 November 2008 | Director appointed tirzah loewenstein (2 pages) |
17 November 2008 | Director appointed ruth ann stevenson (2 pages) |
17 November 2008 | Ad 10/10/08\gbp si 98@1=98\gbp ic 12/110\ (8 pages) |
17 November 2008 | Director appointed gillian ileane gee (2 pages) |
17 November 2008 | Director appointed naji abdul-malak (2 pages) |
17 November 2008 | Director appointed sharon alexandra smith (2 pages) |
17 November 2008 | Memorandum and Articles of Association (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
3 November 2008 | Secretary appointed georgina jones-pritchard (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from compton solicitors 90-92 parkway regents park london NW1 7AN (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from compton solicitors 90-92 parkway regents park london NW1 7AN (1 page) |
3 November 2008 | Secretary appointed georgina jones-pritchard (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Nc inc already adjusted 10/10/08 (2 pages) |
3 November 2008 | Appointment terminated secretary michael citron (1 page) |
3 November 2008 | Nc inc already adjusted 10/10/08 (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Appointment terminated secretary michael citron (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2008 | Company name changed frostmoor LIMITED\certificate issued on 28/10/08 (2 pages) |
23 October 2008 | Company name changed frostmoor LIMITED\certificate issued on 28/10/08 (2 pages) |
17 July 2008 | Return made up to 24/05/08; no change of members
|
17 July 2008 | Return made up to 24/05/08; no change of members
|
26 June 2007 | Return made up to 24/05/07; no change of members
|
26 June 2007 | Return made up to 24/05/07; no change of members
|
27 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
2 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
2 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 June 2002 | Return made up to 24/05/01; full list of members (7 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 June 2002 | Return made up to 24/05/02; full list of members
|
29 June 2002 | Return made up to 24/05/02; full list of members
|
29 June 2002 | Return made up to 24/05/01; full list of members (7 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 June 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
29 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
1 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
25 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 January 1997 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
6 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
6 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
30 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
30 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 1230 high road whetstone london N20 0LH (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 1230 high road whetstone london N20 0LH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 August 1990 | Resolutions
|
23 August 1990 | Resolutions
|
28 February 1989 | Wd 14/02/89 ad 27/01/89--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 February 1989 | Wd 14/02/89 ad 27/01/89--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 November 1988 | Incorporation (13 pages) |
7 November 1988 | Incorporation (13 pages) |