London
SW18 1NS
Director Name | Mr Julian Paul Harrison |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Santos Road Flat 3 London SW18 1NS |
Director Name | Miss Matilda Helen Ackland |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investor Relations |
Country of Residence | England |
Correspondence Address | 20a Santos Road London SW18 1NS |
Director Name | Mr Jonah Smith |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(34 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 20b Santos Road London SW18 1NS |
Director Name | Miss Amy Byers |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(34 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 20b Santos Road London SW18 1NS |
Secretary Name | Miss Matilda Ackland |
---|---|
Status | Current |
Appointed | 01 September 2023(34 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 20 Santos Road London SW18 1NS |
Director Name | Pearl Chee Siang Chang |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 1994) |
Role | Architect |
Correspondence Address | 20 Santos Road Wandsworth London SW18 1NS |
Director Name | Amanda Jayne White |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 20 January 1997) |
Role | Sales Manager |
Correspondence Address | 20 Santos Road Wandsworth London SW18 1NS |
Director Name | Ian Christopher Greene |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1992) |
Role | Salesman |
Correspondence Address | 20 Santos Road Wandsworth London SW18 1NS |
Director Name | Janet Frances Hutcheson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 1991) |
Role | Personnel |
Correspondence Address | 74 Portland Road Kingston Upon Thames Surrey KT1 2SH |
Secretary Name | Janet Frances Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 1991) |
Role | Company Director |
Correspondence Address | 74 Portland Road Kingston Upon Thames Surrey KT1 2SH |
Director Name | David Mark Stevenson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 1995) |
Role | Pharmacist |
Correspondence Address | 20 Santos Road Wandsworth London SW18 1NS |
Secretary Name | David Mark Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 20 Santos Road Wandsworth London SW18 1NS |
Director Name | Miss Nicola Jane Grendon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 1998) |
Role | Buyer Harrods Ltd |
Correspondence Address | 20 Santos Road London SW18 1NS |
Director Name | Morag Elizabeth Livingstone |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 1999) |
Role | Export Engineering Buyer |
Correspondence Address | 20 Santos Road London Sw18 Ins |
Director Name | Niall Laurence Hunter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 20 Santos Road Putney London SW18 1NS |
Secretary Name | Niall Laurence Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 20 Santos Road Putney London SW18 1NS |
Director Name | Margaret McLean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(8 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 January 1999) |
Role | Teacher |
Correspondence Address | Flat 2 20 Santos Road Wandsworth London SW18 1NS |
Director Name | Joseph Alexander Byron Charlesworth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 2001) |
Role | Building Surveyor |
Correspondence Address | Flat 3 20 Santos Road Wandsworth London SW18 1NS |
Secretary Name | Joseph Alexander Byron Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1998) |
Role | Building Surveyor |
Correspondence Address | Flat 3 20 Santos Road Wandsworth London SW18 1NS |
Director Name | Richard Leach |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 September 2002) |
Role | Accountant |
Correspondence Address | Basement Flat 20 Santos Road Wandsworth London SW18 1NS |
Secretary Name | Richard Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2000) |
Role | Accountant |
Correspondence Address | Basement Flat 20 Santos Road Wandsworth London SW18 1NS |
Director Name | Mark Lewis Reed |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 June 2004) |
Role | Accountant |
Correspondence Address | Flat 1 58 Schubert Road London SW15 2QS |
Secretary Name | Mark Lewis Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2004) |
Role | Analyst |
Correspondence Address | Flat 1 58 Schubert Road London SW15 2QS |
Director Name | Daniel William David Hartley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 August 2011) |
Role | Solicitor |
Correspondence Address | 4 Alexandre Terrace Sherfield On Loddon Hampshire RG27 0BY |
Director Name | Margarita Ledochowski |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 2002(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 2006) |
Role | Consultant |
Correspondence Address | Flat 1 20 Santos Road London SW18 1NS |
Director Name | Timothy Davenport |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 November 2009) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 20 Santos Road London SW18 1NS |
Secretary Name | Joanna Currey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 November 2009) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 20 Santos Road London SW18 1NS |
Director Name | Zoe Rebecca Tuttle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 October 2019) |
Role | Brand Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 20 Santos Road Wandsworth London SW18 1NS |
Secretary Name | Louise Ann Marozzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 November 2014) |
Role | Company Director |
Correspondence Address | Flat 2 20 Santos Road London SW18 1NS |
Director Name | Matthew Philip Irvine |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(21 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 20 Santos Road London SW18 1NS |
Secretary Name | Mr Julian Paul Harrison |
---|---|
Status | Resigned |
Appointed | 03 November 2014(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 2021) |
Role | Company Director |
Correspondence Address | 20 Santos Road Flat 3 London SW18 1NS |
Director Name | Miss Charlotte Elizabeth Develin |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2023) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | Flat 2 20 Santos Road London SW18 1NS |
Director Name | Mr Nicholas Davies |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(30 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 October 2019) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Flat 2 20 Santos Road London SW18 1NS |
Director Name | Miss Alexandra Lewis |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 20 Santos Road London SW18 1NS |
Director Name | Miss Jessica Emma Develin |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(30 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2020) |
Role | Senior Property Acquisitions Manager |
Country of Residence | England |
Correspondence Address | Flat 2 20 Santos Road London SW18 1NS |
Secretary Name | Miss Charlotte Elizabeth Develin |
---|---|
Status | Resigned |
Appointed | 27 April 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | Flat 2 20 Santos Road London SW18 1NS |
Registered Address | 20 Santos Road London SW18 1NS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £25 | Daniel Hartley 25.00% Ordinary |
---|---|
1 at £25 | Matthew Irvine & Louise Marozzi 25.00% Ordinary |
1 at £25 | Reem Shelhi 25.00% Ordinary |
1 at £25 | Zoe Tuttle 25.00% Ordinary |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
27 March 2023 | Micro company accounts made up to 26 March 2023 (3 pages) |
---|---|
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
29 April 2021 | Appointment of Miss Charlotte Elizabeth Develin as a secretary on 27 April 2021 (2 pages) |
29 April 2021 | Appointment of Miss Matilda Helen Ackland as a director on 19 March 2021 (2 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 April 2021 | Termination of appointment of Julian Paul Harrison as a secretary on 27 April 2021 (1 page) |
28 April 2021 | Termination of appointment of Alexandra Lewis as a director on 19 March 2021 (1 page) |
7 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
3 February 2020 | Notification of a person with significant control statement (2 pages) |
3 February 2020 | Appointment of Miss Charlotte Elizabeth Develin as a director on 18 June 2019 (2 pages) |
3 February 2020 | Termination of appointment of Jessica Emma Develin as a director on 31 January 2020 (1 page) |
3 February 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
31 January 2020 | Termination of appointment of Nicholas Davies as a director on 18 October 2019 (1 page) |
31 January 2020 | Appointment of Miss Jessica Emma Develin as a director on 18 October 2019 (2 pages) |
16 October 2019 | Appointment of Ms Alexandra Lewis as a director on 10 October 2019 (2 pages) |
16 October 2019 | Appointment of Mr Nicholas Davies as a director on 10 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Matthew Philip Irvine as a director on 10 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Zoe Rebecca Tuttle as a director on 10 October 2019 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 October 2019 | Confirmation statement made on 19 January 2019 with updates (6 pages) |
9 October 2019 | Administrative restoration application (3 pages) |
9 October 2019 | Confirmation statement made on 19 January 2018 with updates (6 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
9 October 2019 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 19 January 2015 with a full list of shareholders (20 pages) |
28 July 2016 | Administrative restoration application (3 pages) |
28 July 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Administrative restoration application (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 July 2016 | Annual return made up to 19 January 2015 with a full list of shareholders (20 pages) |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 November 2014 | Termination of appointment of Louise Ann Marozzi as a secretary on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Julian Paul Harrison as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Louise Ann Marozzi as a secretary on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Julian Paul Harrison as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Julian Paul Harrison as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Louise Ann Marozzi as a secretary on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Julian Paul Harrison as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Julian Paul Harrison as a secretary on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Julian Paul Harrison as a director on 3 November 2014 (2 pages) |
2 November 2014 | Termination of appointment of Daniel William David Hartley as a director on 15 August 2011 (1 page) |
2 November 2014 | Termination of appointment of Daniel William David Hartley as a director on 15 August 2011 (1 page) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
4 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
29 January 2011 | Termination of appointment of Joanna Currey as a secretary (1 page) |
29 January 2011 | Termination of appointment of Joanna Currey as a secretary (1 page) |
4 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 March 2010 | Appointment of Louise Ann Marozzi as a secretary (3 pages) |
15 March 2010 | Appointment of Louise Ann Marozzi as a secretary (3 pages) |
9 February 2010 | Director's details changed for Zoe Rebecca Tuttle on 19 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Reem Shelhi on 19 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Reem Shelhi on 19 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Zoe Rebecca Tuttle on 19 January 2010 (2 pages) |
6 February 2010 | Termination of appointment of Timothy Davenport as a director (4 pages) |
6 February 2010 | Termination of appointment of Timothy Davenport as a director (4 pages) |
25 January 2010 | Appointment of Matthew Philip Irvine as a director (3 pages) |
25 January 2010 | Appointment of Matthew Philip Irvine as a director (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
4 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
15 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
24 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
7 March 2005 | Return made up to 19/01/05; full list of members (9 pages) |
7 March 2005 | Return made up to 19/01/05; full list of members (9 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: flat 1 58 schubert road london SW15 2QS (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: flat 1, 58 schubert road, london, SW15 2QS (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
26 January 2004 | Return made up to 19/01/04; full list of members
|
26 January 2004 | Return made up to 19/01/04; full list of members
|
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
14 February 2003 | Return made up to 19/01/03; full list of members
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Return made up to 19/01/03; full list of members
|
14 February 2003 | New director appointed (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 19 mirabel road, fulham, london, SW6 7EQ (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 19 mirabel road fulham london SW6 7EQ (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
1 February 2002 | Return made up to 19/01/02; full list of members
|
1 February 2002 | Return made up to 19/01/02; full list of members
|
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
1 February 2001 | Return made up to 19/01/01; full list of members
|
1 February 2001 | Return made up to 19/01/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
7 August 2000 | Return made up to 19/01/00; full list of members
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 19/01/00; full list of members
|
7 August 2000 | New director appointed (2 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 February 1999 | Return made up to 19/01/99; full list of members
|
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 19/01/99; full list of members
|
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
28 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
10 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 19/01/97; full list of members
|
28 February 1997 | Return made up to 19/01/97; full list of members
|
14 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 April 1995 | Secretary resigned (2 pages) |
26 April 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
31 May 1989 | Memorandum and Articles of Association (13 pages) |
31 May 1989 | Memorandum and Articles of Association (13 pages) |
19 January 1989 | Incorporation (13 pages) |
19 January 1989 | Incorporation (13 pages) |