London
E14 5LQ
Director Name | Mr Martin Robert Boyd |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 04 January 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Level 39, Mail Drop 39-50, 25 Canada Square London E14 5LQ |
Director Name | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 December 2016(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 January 2022) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | Fis Legal Level 39 Mail Drop 39-50 25 Canada Squar Canary Wharf London E14 5LQ |
Director Name | Prof Stephen Martin Schaefer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 October 1992) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 8 Honeywell Road London SW11 6EG |
Director Name | Prof George Sayers Bain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1994) |
Role | Principal Of School |
Correspondence Address | 1 Sussex Place Regents Park London NW1 4SA |
Director Name | Mr Anthony John Neuberger |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1998) |
Role | University Lecturer |
Correspondence Address | 36 Orlando Road London SW4 0LF |
Director Name | Mr Emanuel Mond |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Drive London N2 0QS |
Director Name | Prof Julian Ralph Franks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1993) |
Role | University Professor |
Correspondence Address | 26 West Heath Drive London NW11 7QH |
Secretary Name | Gerald Quincey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | Box Cottage Manningford Abbots Pewsey Wiltshire SN9 6HZ |
Director Name | Prof Elroy Dimson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1994) |
Role | Professor And Consultant |
Country of Residence | England |
Correspondence Address | 2 Arlington London N12 7JR |
Secretary Name | Adrienne Joy Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 36 Lancaster Road London N4 |
Director Name | Paul Robert Compton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1994) |
Role | University Administrator |
Correspondence Address | 36 Lorne Road London N4 3RU |
Secretary Name | Mr Emanuel Mond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 10 Meadway Close London NW11 7BH |
Director Name | Brent Lewis Isaacs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 14 Village Road Finchley London N3 1TL |
Secretary Name | Brent Lewis Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | The Strathmore 400 East 84th Street Apt 27c New York Ny 10028 |
Director Name | Mr David Michael Johnson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Marlow Bottom Marlow Buckinghamshire SL7 3LZ |
Secretary Name | Mr David Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Marlow Bottom Marlow Buckinghamshire SL7 3LZ |
Director Name | Mr Richard John Hall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 December 2000) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 79 Exchange House Commercial Street London E1 6NQ |
Director Name | Kenneth Warren Price |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 July 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2002) |
Role | Sales Director |
Correspondence Address | 5 Abinger Road London W4 1EY |
Secretary Name | Keith Richard Lidgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2002) |
Role | Accountant |
Correspondence Address | 2 Brook Close Great Totham Maldon Essex CM9 8PE |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2002(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 January 2010) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 11 Wembley Drive Mount Laurel New Jersey 08054 |
Director Name | Mr Richard Spencer Kenee |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2004) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | 4 Carroll Hill Loughton Essex IG10 1NJ |
Director Name | Mrs Joy Elizabeth Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2002(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2005) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heather Drive Enfield EN2 8LQ |
Director Name | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2004(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 United States |
Director Name | Mr George Michael Hadley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Valley Close Waltham Abbey Essex EN9 2DU |
Director Name | Mr Harold Charles Finders |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 January 2006(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 October 2011) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Sqaure Canary Wharf London E14 5LQ |
Director Name | Jeremy Ellis Goldstone |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2008) |
Role | Corporate Executive |
Correspondence Address | 7 Chamberlain Road East Finchley London N2 8JS |
Director Name | Mr Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2010) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Richard James Obetz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2012) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Anselm Joseph Paul Fonseca |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Henry Morton Miller Jr |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2012(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2015) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Jason Lydell Couturier |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(26 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 2016) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square London E14 5LQ |
Director Name | Mr Michael Peter Oates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50, 25 Canada Square London E14 5LQ |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2018(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Level 40 25 Canada Square London E14 5LQ |
Website | www.monis.co.uk |
---|
Registered Address | 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,704,862 |
Gross Profit | £6,378,106 |
Net Worth | £1,895,282 |
Current Liabilities | £2,306,341 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
18 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Michael Peter Oates on 1 May 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Mr Howard Wallis on 1 May 2016 (1 page) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Jason Lydell Couturier on 1 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Martin Robert Boyd on 1 May 2016 (2 pages) |
4 April 2016 | Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 4 April 2016 (1 page) |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
14 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 July 2012 | Termination of appointment of Anselm Fonseca as a director (1 page) |
1 May 2012 | Director's details changed for Henry Morton Miller Jr on 1 May 2012 (3 pages) |
1 May 2012 | Director's details changed for Henry Morton Miller Jr on 1 May 2012 (3 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director (3 pages) |
5 April 2012 | Termination of appointment of Richard Obetz as a director (1 page) |
14 December 2011 | Appointment of Anselm Joseph Paul Fonseca as a director (3 pages) |
9 December 2011 | Termination of appointment of Harold Finders as a director (1 page) |
1 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Appointment of Richard James Obetz as a director (3 pages) |
3 May 2011 | Appointment of Martin Robert Boyd as a director (3 pages) |
31 January 2011 | Termination of appointment of Eric Erickson as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
7 June 2010 | Resolutions
|
25 May 2010 | Director's details changed for Victoria Elizabeth Silbey on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Victoria Elizabeth Silbey on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Eric George Erickson on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Eric George Erickson on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Harold Charles Finders on 1 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Howard Wallis on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Harold Charles Finders on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mark Joseph Payne on 1 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Howard Wallis on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mark Joseph Payne on 1 May 2010 (2 pages) |
10 March 2010 | Appointment of Eric George Erickson as a director (3 pages) |
28 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 May 2008 | Director appointed mark joseph payne (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director jeremy goldstone (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
25 November 2004 | Resolutions
|
1 November 2004 | Full accounts made up to 31 December 2003 (26 pages) |
8 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
17 March 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
21 October 2003 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
25 September 2003 | Full accounts made up to 31 July 2002 (19 pages) |
11 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
23 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
13 December 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
5 December 2002 | Memorandum and Articles of Association (4 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Registered office changed on 05/12/02 from: audrey house 16-20 ely place london EC1N 6SN (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
20 June 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 12/05/02; full list of members
|
30 May 2002 | Director resigned (1 page) |
7 December 2001 | Full accounts made up to 31 July 2001 (15 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members
|
15 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
24 August 2000 | Full accounts made up to 31 July 1999 (15 pages) |
18 May 2000 | Return made up to 12/05/00; full list of members
|
7 March 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: audrey house 16-20 ely place london EC1N 6SN (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: audrey house 16-20 ely place london EC1N 6SN (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 126-134 baker street london W1M 1FH (1 page) |
22 May 1998 | Return made up to 12/05/98; full list of members
|
27 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
6 July 1995 | Auditor's resignation (2 pages) |
13 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
13 January 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
31 March 1994 | Full accounts made up to 31 July 1993 (16 pages) |
1 June 1993 | Full accounts made up to 31 July 1992 (16 pages) |
1 June 1992 | Full accounts made up to 31 July 1991 (17 pages) |
3 June 1991 | Full accounts made up to 31 July 1990 (11 pages) |
21 August 1990 | Full accounts made up to 31 July 1989 (12 pages) |