London
W2 3AH
Director Name | Ms Suzanna Nour |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(34 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 38 Clifton Court Northwick Terrace London NW8 8HT |
Director Name | Mr Robert Gillies |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(34 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 96 Clifton Court Northwick Terrace London NW8 8HX |
Director Name | Mrs Susan Ann Kavian |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(34 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Worcester Terrace Bristol BS8 3JW |
Secretary Name | Sloan Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2023(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Stephen Edward Banks |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 05 May 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 111 Clifton Court London NW8 8JA |
Director Name | Sir Anthony Stuart Garner |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | The Beeches Bottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UH |
Director Name | Timothy Alan Eric Cedd Hutchings |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 September 2000) |
Role | Accountant |
Correspondence Address | 46 Clifton Court London NW8 8HT |
Director Name | Basil Isaacs |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 1995) |
Role | Consultant |
Correspondence Address | 43 Clifton Court London NW8 8HT |
Director Name | Mr Bernard Marriot Palmer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | PO Box 442 Belgrave House St Albans Hertfordshire AL4 8DJ |
Director Name | Roger Lowrey White |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 9 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Director Name | Mr Cyril Purkis |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 118 Clifton Court London NW8 8JA |
Secretary Name | Bryan Charles Teece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 1992) |
Role | Company Director |
Correspondence Address | 151 Wigmore Road Wigmore Gillingham Kent ME8 0TJ |
Secretary Name | Timothy Alan Eric Cedd Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 2000) |
Role | Secretary |
Correspondence Address | 46 Clifton Court London NW8 8HT |
Director Name | Dolores Edna Prior |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2001) |
Role | Retired |
Correspondence Address | 34 Clifton Court St Johns Wood London NW8 8HT |
Director Name | Mr Murton Vance Hope |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clifton Court St Johns Wood Road London NW8 8HS |
Secretary Name | Mr Murton Vance Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clifton Court St Johns Wood Road London NW8 8HS |
Director Name | Richard Menkin |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2000(12 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 June 2006) |
Role | Finance Director |
Correspondence Address | The Bourne 2 Connaught Road Camberley Surrey GU15 2DW |
Director Name | Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(13 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 December 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gondar Gardens London NW6 1HG |
Director Name | Miss Soumaya Deeb |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 November 2012) |
Role | Musican |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Clifton Court Northwick Terrace London NW8 8HS |
Director Name | Mr Hans Georg Friedrich Schmitt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2006(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 74 Randolph Avenue London W9 1BG |
Director Name | Mr John Stanislaus Bourke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2009(20 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Clifton Court London NW8 8HU |
Director Name | Mr Julian Esem Wood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 March 2023) |
Role | Energy Executive Banker |
Country of Residence | England |
Correspondence Address | 78 Clifton Court Northwick Terrace London NW8 8HX |
Director Name | Miss Guljeet Sahney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 98 Clifton Court Northwick Terrace London Northwick Terrace London NW8 8JA |
Director Name | Mrs Edith Toledano |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 November 2013(24 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 September 2014) |
Role | Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 57 Clifton Court Maida Vale London NW8 8HU |
Secretary Name | Mr John Stanislaus Bourke |
---|---|
Status | Resigned |
Appointed | 30 June 2014(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 49 Clifton Court Northwick Terrace London NW8 8HU |
Director Name | Alexandra Rosina Ryan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2016) |
Role | Service Development Director |
Country of Residence | England |
Correspondence Address | 29 Clifton Court Northwick Terrace London NW8 8HT |
Director Name | Mrs Flo Adamou |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
Director Name | Naomi Uchiyama |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 November 2016(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 May 2023) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
Director Name | Dr Shahrokh Mohammadi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clifton Court Northwick Terrace London NW8 8HU |
Director Name | Shahnaz Lockwood |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 59 Clifton Court Northwick Terrace London NW8 8HU |
Director Name | Mr Simon John Mawdsley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(32 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 12 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Clifton Court Northwick Terrace London NW8 8HX |
Director Name | Mr Matthew Owain Williams |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 57 Clifton Court Northwick Terrace London NW8 8HU |
Secretary Name | Esskay Management Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2023) |
Correspondence Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 73.98% - |
---|---|
19.3k at £1 | Dorrington Investments PLC 13.66% Ordinary B |
1.8k at £1 | A. Badreldin 1.29% Ordinary B |
1.8k at £1 | P. Myers & D. Coachworth 1.29% Ordinary B |
1.7k at £1 | Ali Zafari Fini 1.20% Ordinary B |
1.7k at £1 | B. Isaac 1.20% Ordinary B |
1.7k at £1 | Margaret Oghanna 1.20% Ordinary B |
1.7k at £1 | R. Abdul Nour 1.20% Ordinary B |
1.7k at £1 | S. Qadir 1.20% Ordinary B |
1.7k at £1 | Susan Kavian & Kamran Kavian 1.20% Ordinary B |
1.7k at £1 | Tracey Jacobs 1.20% Ordinary B |
1.6k at £1 | Guang Li 1.10% Ordinary B |
17.8k at £0.01 | Dorrington Investments PLC 0.13% Ordinary C |
10.4k at £0.01 | Washington & Co LTD 0.07% Ordinary C |
1.8k at £0.01 | A. Badreldin 0.01% Ordinary C |
1.7k at £0.01 | Ali Zafari Fini 0.01% Ordinary C |
15 at £1 | Dorrington Investments PLC 0.01% Ordinary A |
1.7k at £0.01 | Margaret Oghanna 0.01% Ordinary C |
1.8k at £0.01 | P. Myers & D. Coachworth 0.01% Ordinary C |
1.7k at £0.01 | R. Abdul Nour 0.01% Ordinary C |
1.7k at £0.01 | S. Qadir 0.01% Ordinary C |
1.7k at £0.01 | Susan Kavian & Kamran Kavian 0.01% Ordinary C |
1.7k at £0.01 | Tracy Jacobs 0.01% Ordinary C |
1 at £1 | Clermont Corporate Services LTD 0.00% Ordinary A |
1 at £1 | D. Ranaweera 0.00% Ordinary A |
1 at £1 | Helen Mildred 0.00% Ordinary A |
1 at £1 | Karen Bain 0.00% Ordinary A |
1 at £1 | M. Nealon 0.00% Ordinary A |
1 at £1 | Murton Hope 0.00% Ordinary A |
1 at £1 | Nova Trust Limited 0.00% Ordinary A |
1 at £1 | S. Deeb 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £428,859 |
Cash | £342,388 |
Current Liabilities | £1,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
16 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
12 October 2023 | Registered office address changed from Lane House, 24 Parsons Green Lane London SW6 4HS England to 68 Queens Gardens London W2 3AH on 12 October 2023 (1 page) |
13 June 2023 | Appointment of Mrs Susan Ann Kavian as a director on 1 June 2023 (2 pages) |
24 May 2023 | Appointment of Ms Suzanna Nour as a director on 5 May 2023 (2 pages) |
24 May 2023 | Termination of appointment of Naomi Uchiyama as a director on 3 May 2023 (1 page) |
24 May 2023 | Termination of appointment of Stephen Edward Banks as a director on 5 May 2023 (1 page) |
24 May 2023 | Appointment of Mr Robert Gillies as a director on 5 May 2023 (2 pages) |
12 April 2023 | Termination of appointment of Shahrokh Mohammadi as a director on 30 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Esskay Management Services Llp as a secretary on 8 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Matthew Owain Williams as a director on 19 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Julian Esem Wood as a director on 16 March 2023 (1 page) |
11 January 2023 | Appointment of Dr Ali Jafari-Fini as a director on 6 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Shahnaz Lockwood as a director on 6 December 2022 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (40 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with updates (39 pages) |
24 September 2021 | Termination of appointment of Simon John Mawdsley as a director on 12 September 2021 (1 page) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
18 February 2021 | Appointment of Mr Matthew Owain Williams as a director on 18 February 2021 (2 pages) |
12 February 2021 | Appointment of Mr Simon John Mawdsley as a director on 12 February 2021 (2 pages) |
30 October 2020 | Secretary's details changed for Esskay Management Services Llp on 30 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 30 September 2020 with updates (38 pages) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with updates (39 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 May 2019 | Appointment of Shahnaz Lockwood as a director on 20 May 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with updates (40 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 June 2018 | Termination of appointment of Flo Adamou as a director on 1 June 2018 (1 page) |
23 May 2018 | Appointment of Dr Shahrokh Mohammadi as a director on 11 May 2018 (2 pages) |
23 May 2018 | Appointment of Dr Shahrokh Mohammadi as a director (2 pages) |
6 March 2018 | Termination of appointment of John Stanislaus Bourke as a director on 19 February 2018 (1 page) |
6 March 2018 | Registered office address changed from 49 Clifton Court Northwick Terrace London NW8 8HU to Lane House, 24 Parsons Green Lane London SW6 4HS on 6 March 2018 (1 page) |
6 March 2018 | Appointment of Esskay Management Services Llp as a secretary on 20 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of John Stanislaus Bourke as a secretary on 19 February 2018 (1 page) |
30 October 2017 | Confirmation statement made on 30 September 2017 with updates (41 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with updates (41 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 January 2017 | Termination of appointment of Cyril Purkis as a director on 20 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Cyril Purkis as a director on 20 December 2016 (1 page) |
23 December 2016 | Second filing of the annual return made up to 30 September 2015 (20 pages) |
23 December 2016 | Second filing of the annual return made up to 30 September 2015 (20 pages) |
23 December 2016 | Second filing of the annual return made up to 30 September 2014 (22 pages) |
23 December 2016 | Second filing of the annual return made up to 30 September 2014 (22 pages) |
6 December 2016 | Second filing of Confirmation Statement dated 30/09/2016 (7 pages) |
6 December 2016 | Second filing of Confirmation Statement dated 30/09/2016 (7 pages) |
18 November 2016 | Appointment of Mrs Flo Adamou as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Mrs Flo Adamou as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Naomi Uchiyama as a director on 17 November 2016 (2 pages) |
18 November 2016 | Appointment of Naomi Uchiyama as a director on 17 November 2016 (2 pages) |
15 November 2016 | Previous accounting period shortened from 20 April 2016 to 31 March 2016 (1 page) |
15 November 2016 | Previous accounting period shortened from 20 April 2016 to 31 March 2016 (1 page) |
17 October 2016 | Previous accounting period extended from 31 March 2016 to 20 April 2016 (1 page) |
17 October 2016 | Previous accounting period extended from 31 March 2016 to 20 April 2016 (1 page) |
2 October 2016 | 30/09/16 Statement of Capital gbp 141532.00
|
2 October 2016 | Termination of appointment of Murton Vance Hope as a director on 30 September 2016 (1 page) |
2 October 2016 | 30/09/16 Statement of Capital gbp 141532.00
|
2 October 2016 | Termination of appointment of Murton Vance Hope as a director on 30 September 2016 (1 page) |
2 October 2016 | Termination of appointment of Alexandra Rosina Ryan as a director on 30 September 2016 (1 page) |
2 October 2016 | Termination of appointment of Alexandra Rosina Ryan as a director on 30 September 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
3 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 March 2015 | Appointment of Alexandra Rosina Ryan as a director on 26 November 2014 (3 pages) |
17 March 2015 | Appointment of Alexandra Rosina Ryan as a director on 26 November 2014 (3 pages) |
11 March 2015 | Termination of appointment of Guljeet Sahney as a director on 10 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Guljeet Sahney as a director on 10 March 2015 (1 page) |
5 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
17 September 2014 | Termination of appointment of Edith Toledano as a director on 9 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Edith Toledano as a director on 9 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Edith Toledano as a director on 9 September 2014 (1 page) |
15 August 2014 | Termination of appointment of Murton Vance Hope as a secretary on 30 June 2014 (1 page) |
15 August 2014 | Registered office address changed from , 12 Clifton Court, St Johns Wood Road, London, NW8 8HS to 49 Clifton Court Northwick Terrace London NW8 8HU on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 12 Clifton Court St Johns Wood Road London NW8 8HS to 49 Clifton Court Northwick Terrace London NW8 8HU on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from , 12 Clifton Court, St Johns Wood Road, London, NW8 8HS to 49 Clifton Court Northwick Terrace London NW8 8HU on 15 August 2014 (1 page) |
15 August 2014 | Appointment of Mr John Stanislaus Bourke as a secretary on 30 June 2014 (2 pages) |
15 August 2014 | Appointment of Mr John Stanislaus Bourke as a secretary on 30 June 2014 (2 pages) |
15 August 2014 | Termination of appointment of Murton Vance Hope as a secretary on 30 June 2014 (1 page) |
26 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
26 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 March 2014 | Appointment of Mrs Edith Toledano as a director (2 pages) |
17 March 2014 | Appointment of Mrs Edith Toledano as a director (2 pages) |
21 October 2013 | Appointment of Miss Guljeet Sahney as a director (2 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Appointment of Miss Guljeet Sahney as a director (2 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 August 2013 | Termination of appointment of Soumaya Deeb as a director (1 page) |
18 August 2013 | Termination of appointment of Soumaya Deeb as a director (1 page) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 October 2012 | Director's details changed for Cyril Purkis on 30 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Julian Wood on 30 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Soumaya Deeb on 30 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Stephen Edward Banks on 30 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Soumaya Deeb on 30 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Cyril Purkis on 30 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Julian Wood on 30 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Murton Vance Hope on 30 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Murton Vance Hope on 30 September 2012 (2 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (41 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (41 pages) |
18 October 2012 | Director's details changed for Stephen Edward Banks on 30 September 2012 (2 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 May 2012 | Section 519 (1 page) |
17 May 2012 | Section 519 (1 page) |
4 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (26 pages) |
4 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (26 pages) |
7 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (25 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (25 pages) |
13 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (15 pages) |
10 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (15 pages) |
30 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 May 2009 | Appointment terminated director trevor moross (1 page) |
9 May 2009 | Appointment terminated director trevor moross (1 page) |
24 March 2009 | Director appointed john stanislaus bourke (2 pages) |
24 March 2009 | Director appointed john stanislaus bourke (2 pages) |
17 March 2009 | Director appointed julian esem wood (2 pages) |
17 March 2009 | Director appointed julian esem wood (2 pages) |
12 March 2009 | Appointment terminated director anthony garner (1 page) |
12 March 2009 | Appointment terminated director anthony garner (1 page) |
2 November 2008 | Appointment terminated director hans schmitt (1 page) |
2 November 2008 | Appointment terminated director hans schmitt (1 page) |
17 October 2008 | Return made up to 30/09/08; full list of members
|
17 October 2008 | Return made up to 30/09/08; full list of members
|
12 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (17 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (17 pages) |
7 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (13 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (13 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
18 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (13 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (13 pages) |
2 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (13 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (13 pages) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members
|
24 October 2003 | Return made up to 30/09/03; full list of members
|
28 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 November 2002 | £ nc 140132/141532 17/10/02 (1 page) |
6 November 2002 | Resolutions
|
6 November 2002 | £ nc 140132/141532 17/10/02 (1 page) |
6 November 2002 | Resolutions
|
29 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (14 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (14 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
8 October 2001 | Return made up to 30/09/01; full list of members (11 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members (11 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Resolutions
|
20 August 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Return made up to 30/09/00; change of members
|
23 October 2000 | Return made up to 30/09/00; change of members
|
23 October 2000 | Registered office changed on 23/10/00 from: 12 clifton court, st johns wood road, london, NW8 8HS (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 12 clifton court st johns wood road london NW8 8HS (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (5 pages) |
6 October 2000 | New director appointed (5 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Return made up to 30/09/99; change of members (9 pages) |
5 October 1999 | Return made up to 30/09/99; change of members (9 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members (7 pages) |
9 November 1998 | Return made up to 30/09/98; full list of members (7 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Return made up to 30/09/97; change of members (7 pages) |
10 November 1997 | Return made up to 30/09/97; change of members (7 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
19 October 1996 | Return made up to 30/09/96; full list of members (12 pages) |
19 October 1996 | Return made up to 30/09/96; full list of members (12 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
17 October 1995 | Return made up to 30/09/95; full list of members (20 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (20 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
2 July 1993 | Memorandum and Articles of Association (16 pages) |
2 July 1993 | Memorandum and Articles of Association (16 pages) |
4 May 1990 | Resolutions
|
4 May 1990 | Resolutions
|
6 July 1989 | Resolutions
|
6 July 1989 | Resolutions
|
30 November 1988 | Incorporation (15 pages) |
30 November 1988 | Incorporation (15 pages) |