22 Hampstead Lane
London
N6 4SB
Director Name | Mrs Simone Adrienne Green |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2002(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 22 Hampstead Lane London N6 4SB |
Director Name | Mr Nicholas Cobill |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2023(34 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mark Westaby |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Communication Consultant |
Correspondence Address | Flat 7 22 Hampstead Lane London N6 4SB |
Director Name | Mr John Skor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1992) |
Role | Property Developer |
Correspondence Address | 22 Hampstead Lane London N6 4SB |
Secretary Name | Mr John Skor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 22 Hampstead Lane London N6 4SB |
Secretary Name | Sean Martin Fear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 1996) |
Role | Solicitor |
Correspondence Address | 28 High Road East Finchley London N2 9PJ |
Director Name | Simon Kendrew |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 1995) |
Role | Dental Technician |
Correspondence Address | Flat 1 No 22 Hampstead Lane Highgate London N6 4SB |
Director Name | John Mario Cicale |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1996(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 June 2002) |
Role | Derivatives Broker |
Correspondence Address | 1/22 Hampstead Lane Highgate London N6 4RS |
Director Name | Susana Garcia |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1996(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 1998) |
Role | Office Man |
Correspondence Address | Flat 3 22 Hampstead Lane London N6 4SB |
Secretary Name | Susana Garcia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1996(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 1998) |
Role | Office Man |
Correspondence Address | Flat 3 22 Hampstead Lane London N6 4SB |
Director Name | Gregor Page |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 August 2004) |
Role | Solicitor |
Correspondence Address | Flat 4 22 Hampstead Lane London N6 4SB |
Secretary Name | Karen Satterthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | Flat 6 22 Hampstead Lane Highgate London N6 4SB |
Director Name | Philip Roy Mason |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2002) |
Role | Civil Servant |
Correspondence Address | Flat 7 22 Hampstead Lane London N6 4SB |
Secretary Name | Philip Roy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2002) |
Role | Civil Servant |
Correspondence Address | Flat 7 22 Hampstead Lane London N6 4SB |
Secretary Name | Gregor Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Solicitor |
Correspondence Address | Flat 4 22 Hampstead Lane London N6 4SB |
Director Name | Neil Flanagan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Flat 7 22 Hampstead Lane Highgate London N6 4SB |
Secretary Name | Neil Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | Flat 7 22 Hampstead Lane Highgate London N6 4SB |
Secretary Name | Edward Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Salter Rex 265/267 Kentish Town Road London NW5 2TP |
Director Name | Vasileios Gkionakis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 January 2006(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 February 2009) |
Role | Academic |
Correspondence Address | Flat 6 22 Hampstead Lane London N6 4SB |
Secretary Name | Mr Anthony Paul Reiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 2012) |
Role | Company Director |
Correspondence Address | 36 Manchester Street London W1U 7LH |
Director Name | Dr Christopher Ian Sutherland Meadows |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2011) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Flat 7 22 Hampstead Lane Highgate London N6 4SB |
Director Name | Mr Conor Eamon McGreevy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2011(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 March 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 3 22 Hampstead Lane Highgate London N6 4SB |
Secretary Name | Mrs Roisin Mahoney |
---|---|
Status | Resigned |
Appointed | 20 November 2012(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2016) |
Role | Company Director |
Correspondence Address | Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Christopher Ward 16.67% Ordinary |
---|---|
1 at £1 | Conor Mcgreevy 16.67% Ordinary |
1 at £1 | Ehsan Amertousi 16.67% Ordinary |
1 at £1 | Michael Ronald Duxbury & Claire Louise West 16.67% Ordinary |
1 at £1 | Perminder Singh Dubb 16.67% Ordinary |
1 at £1 | Simone Green 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 January 2024 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 24 July 2023 (2 pages) |
---|---|
4 January 2024 | Registered office address changed from Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS to 94 Park Lane Croydon Surrey CR0 1JB on 4 January 2024 (1 page) |
12 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 November 2021 | Appointment of Mr Nicholas Cobill as a director on 15 November 2021 (2 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
16 March 2018 | Termination of appointment of Conor Eamon Mcgreevy as a director on 15 March 2018 (1 page) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 December 2016 | Termination of appointment of Roisin Mahoney as a secretary on 19 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Roisin Mahoney as a secretary on 19 December 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Appointment of Mrs Roisin Mahoney as a secretary (1 page) |
20 November 2012 | Appointment of Mrs Roisin Mahoney as a secretary (1 page) |
20 November 2012 | Termination of appointment of Anthony Reiff as a secretary (1 page) |
20 November 2012 | Termination of appointment of Anthony Reiff as a secretary (1 page) |
15 November 2012 | Registered office address changed from 201 Great Portland Street London W1W 5AB on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from 201 Great Portland Street London W1W 5AB on 15 November 2012 (2 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Appointment of Mr. Conor Eamon Mcgreevy as a director (2 pages) |
22 September 2011 | Appointment of Mr. Conor Eamon Mcgreevy as a director (2 pages) |
25 January 2011 | Termination of appointment of Christopher Meadows as a director (1 page) |
25 January 2011 | Termination of appointment of Christopher Meadows as a director (1 page) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Mr Christopher Anthony Ward on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Simone Adrienne Green on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Anthony Paul Reiff on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Christopher Anthony Ward on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Anthony Paul Reiff on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Simone Adrienne Green on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Anthony Paul Reiff on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Christopher Anthony Ward on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Simone Adrienne Green on 1 October 2009 (2 pages) |
2 December 2009 | Appointment of Dr Christopher Ian Sutherland Meadows as a director (3 pages) |
2 December 2009 | Appointment of Dr Christopher Ian Sutherland Meadows as a director (3 pages) |
19 October 2009 | Annual return made up to 15 December 2008 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 15 December 2008 with a full list of shareholders (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
18 March 2009 | Appointment terminated director vasileios gkionakis (1 page) |
18 March 2009 | Appointment terminated director vasileios gkionakis (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from crown house 265-267 kentish town road london NW5 2TP (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from crown house 265-267 kentish town road london NW5 2TP (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Secretary appointed anthony paul reiff (2 pages) |
10 November 2008 | Secretary appointed anthony paul reiff (2 pages) |
4 June 2008 | Appointment terminated secretary edward stanley (1 page) |
4 June 2008 | Appointment terminated secretary edward stanley (1 page) |
12 March 2008 | Return made up to 15/12/07; no change of members (7 pages) |
12 March 2008 | Return made up to 15/12/07; no change of members (7 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 March 2007 | Return made up to 15/12/06; full list of members
|
16 March 2007 | Return made up to 15/12/06; full list of members
|
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
29 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 22 hampstead lane highgate london N6 4SB (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 22 hampstead lane highgate london N6 4SB (1 page) |
17 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
23 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 July 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Amended accounts made up to 31 March 2002 (4 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members
|
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members
|
7 January 2002 | Return made up to 15/12/01; full list of members
|
7 January 2002 | Return made up to 15/12/01; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Return made up to 15/12/99; full list of members
|
8 February 2000 | Return made up to 15/12/99; full list of members
|
3 September 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
1 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 January 1999 | Return made up to 15/12/98; full list of members
|
12 January 1999 | Return made up to 15/12/98; full list of members
|
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 15/12/96; full list of members
|
8 May 1997 | Return made up to 15/12/96; full list of members
|
20 October 1996 | Return made up to 15/12/95; full list of members (8 pages) |
20 October 1996 | Return made up to 15/12/95; full list of members (8 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: flat 7 22 hampstead lane london N61 4SB (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: flat 7 22 hampstead lane london N61 4SB (1 page) |
19 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
14 June 1989 | Company name changed\certificate issued on 14/06/89 (2 pages) |
15 December 1988 | Incorporation (13 pages) |
15 December 1988 | Incorporation (13 pages) |