Vauxhall Bridge Road
London
SW1V 1DX
Director Name | Gabriella Lavezzo |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 August 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Andrew Humroy |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr John William Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | D&G Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Michael Haltrecht |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Greentrees 20 Totteridge Village London N20 8JP |
Secretary Name | Mrs Maureen Frances Haltrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Greentrees 20 Totteridge Village London N20 8JP |
Director Name | David Logan Howell |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 October 2001) |
Role | Nurseryman |
Correspondence Address | 23 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Gilda Ann Shipp |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 11 Wonersh Way Cheam Sutton Surrey SM2 7LX |
Director Name | Priscilla Margaret Kininmonth |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 1994) |
Role | Relate Counsellor |
Correspondence Address | Flat 16 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | John William Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 1995) |
Role | Government Service |
Correspondence Address | 31 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Howard Grant Foster |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 October 1997) |
Role | Retired |
Correspondence Address | 38a Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Rachel Clarke |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 1995) |
Role | Staff Nurse |
Correspondence Address | 35 Ashley Court Morpeth Terrace London SW1P 1EN |
Secretary Name | Gilda Ann Shipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 11 Wonersh Way Cheam Sutton Surrey SM2 7LX |
Director Name | Francis Julian Thorogood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 1998) |
Role | Shipping Manager |
Correspondence Address | 9 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Dr Margaret McKerrow |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | David John Normington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2001) |
Role | Civil Servant |
Correspondence Address | 7 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Winifred Anne Charlotte Normington |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 2002) |
Role | Civil Servant |
Correspondence Address | 7 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Lynne Clitheroe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 2005) |
Role | Researcher |
Correspondence Address | 25 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Patrick Joseph Weever |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2002) |
Role | Journalist |
Correspondence Address | 31 Ashley Court Morpeth Terrace London SW1P 1EN |
Secretary Name | Richard Frederick Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2001) |
Role | Retired |
Correspondence Address | 10 Ashley Court Morpeth Terrace London SW1P 1EN |
Secretary Name | Mark William Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 February 2002) |
Role | Trainee Solicitor |
Correspondence Address | 42 Ashley Court Morpeth Terrace London Greater London SW1P 1EN |
Director Name | Christopher Ludlow |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(13 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2002) |
Role | Consultant |
Correspondence Address | Gatehouse Chinthurst Lane Wonersh Guildford Surrey GU5 0QH |
Director Name | Richard Alomo |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 April 2011) |
Role | Barrister At Law |
Correspondence Address | 12 Hugh Mews London SW1V 1QH |
Director Name | Dr David Anthony Livesey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 2008) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 33 Saint Barnabas Road Cambridge Cambridgeshire CB1 2BX |
Director Name | Gilda Ann Shipp |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 April 2012) |
Role | Retired |
Correspondence Address | 11 Wonersh Way Cheam Sutton Surrey SM2 7LX |
Director Name | Mr Nicholas Clements |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2011) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Precincts Canterbury Kent CT1 2EH |
Director Name | Catherine Bernadette Lane |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 May 2006) |
Role | Secretary |
Correspondence Address | 10 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Susan Helen Ball |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 2015) |
Role | Director Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Gabriella Frediani-Lavezzo |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2010(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Director Name | Benedicte Faure |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2011(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 May 2015) |
Role | Finances |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Ms Rosanne Mary Beatrix Kay |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Gabriella Lavezzo Frediani |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2014(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashley Court Morpeth Terrace London SW1P 1EN |
Director Name | Mr David George Ross |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Director Name | Jonathan James Moss |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(28 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Secretary Name | Tuckerman Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 May 2022) |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
- | OTHER 73.26% - |
---|---|
2 at £1 | Carlo Olcese & Guiseppina Olcese 2.33% Ordinary |
2 at £1 | Gabriella Lavezzo Frediani 2.33% Ordinary |
2 at £1 | Giuseppina Olcese & Giulia Valentina Olcese 2.33% Ordinary A |
1 at £1 | Aliya Kanatbekovna Scruton 1.16% Ordinary A |
1 at £1 | Catherine Bernadette Lane 1.16% Ordinary A |
1 at £1 | David John Normington 1.16% Ordinary A |
1 at £1 | David Ross 1.16% Ordinary A |
1 at £1 | Denise Elaine Owen 1.16% Ordinary A |
1 at £1 | Gabriella L. Frediani 1.16% Ordinary A |
1 at £1 | Gilda Ann Shipp 1.16% Ordinary A |
1 at £1 | John William Jones 1.16% Ordinary A |
1 at £1 | Lady Anabel Elworthy 1.16% Ordinary A |
1 at £1 | Miss Nam Yee Yang 1.16% Ordinary A |
1 at £1 | Mr Matthew Frederic Waldman 1.16% Ordinary A |
1 at £1 | Mrs M.c. Rossi 1.16% Ordinary |
1 at £1 | Nicholas Clements 1.16% Ordinary A |
1 at £1 | Norma Ann Matthews 1.16% Ordinary |
1 at £1 | Orchidbase LTD 1.16% Ordinary A |
1 at £1 | Rosanne Kay 1.16% Ordinary A |
1 at £1 | Sir K.m. Carlisle 1.16% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,438 |
Net Worth | £62,760 |
Current Liabilities | £955 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
14 April 2020 | Micro company accounts made up to 24 December 2019 (2 pages) |
---|---|
14 April 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 24 December 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with updates (11 pages) |
9 May 2018 | Termination of appointment of Jonathan James Moss as a director on 1 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Margaret Mckerrow as a director on 5 May 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 24 December 2017 (3 pages) |
14 March 2018 | Confirmation statement made on 26 February 2018 with updates (11 pages) |
13 February 2018 | Change of share class name or designation (2 pages) |
5 February 2018 | Second filing of a statement of capital following an allotment of shares on 11 December 2017
|
5 February 2018 | Second filing of a statement of capital following an allotment of shares on 13 December 2017
|
11 January 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
18 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
25 October 2017 | Appointment of Gabriella Lavezzo as a director on 21 August 2017 (3 pages) |
25 October 2017 | Appointment of Gabriella Lavezzo as a director on 21 August 2017 (3 pages) |
12 October 2017 | Appointment of Mark Oshida as a director on 2 May 2017 (3 pages) |
12 October 2017 | Appointment of Mark Oshida as a director on 2 May 2017 (3 pages) |
11 October 2017 | Appointment of Jonathan James Moss as a director on 2 May 2017 (3 pages) |
11 October 2017 | Termination of appointment of Rosanne Mary Beatrix Kay as a director on 17 March 2017 (2 pages) |
11 October 2017 | Appointment of Jonathan James Moss as a director on 2 May 2017 (3 pages) |
11 October 2017 | Termination of appointment of Rosanne Mary Beatrix Kay as a director on 17 March 2017 (2 pages) |
19 July 2017 | Termination of appointment of Gabriella Lavezzo Frediani as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Gabriella Lavezzo Frediani as a director on 17 July 2017 (1 page) |
3 May 2017 | Amended total exemption full accounts made up to 24 December 2016 (6 pages) |
3 May 2017 | Amended total exemption full accounts made up to 24 December 2016 (6 pages) |
19 April 2017 | Memorandum and Articles of Association (18 pages) |
19 April 2017 | Memorandum and Articles of Association (18 pages) |
5 April 2017 | Total exemption full accounts made up to 24 December 2016 (6 pages) |
5 April 2017 | Total exemption full accounts made up to 24 December 2016 (6 pages) |
28 March 2017 | Confirmation statement made on 26 February 2017 with updates (14 pages) |
28 March 2017 | Confirmation statement made on 26 February 2017 with updates (14 pages) |
22 April 2016 | Total exemption full accounts made up to 24 December 2015 (5 pages) |
22 April 2016 | Total exemption full accounts made up to 24 December 2015 (5 pages) |
31 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 December 2015 | Termination of appointment of Fraser Wilson as a director on 15 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Fraser Wilson as a director on 15 December 2015 (1 page) |
23 November 2015 | Appointment of Mr David George Ross as a director on 17 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr David George Ross as a director on 17 November 2015 (2 pages) |
18 November 2015 | Total exemption full accounts made up to 24 December 2014 (6 pages) |
18 November 2015 | Total exemption full accounts made up to 24 December 2014 (6 pages) |
12 November 2015 | Termination of appointment of Susan Helen Ball as a director on 16 June 2015 (1 page) |
12 November 2015 | Termination of appointment of Benedicte Faure as a director on 11 May 2015 (1 page) |
12 November 2015 | Termination of appointment of Susan Helen Ball as a director on 16 June 2015 (1 page) |
12 November 2015 | Termination of appointment of Benedicte Faure as a director on 11 May 2015 (1 page) |
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 August 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
30 August 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
2 June 2014 | Appointment of Gabriella Lavezzo Frediani as a director on 29 April 2014 (3 pages) |
2 June 2014 | Appointment of Gabriella Lavezzo Frediani as a director on 29 April 2014 (3 pages) |
14 May 2014 | Appointment of Rosanne Mary Beatrix Kay as a director on 29 April 2014 (3 pages) |
14 May 2014 | Appointment of Rosanne Mary Beatrix Kay as a director on 29 April 2014 (3 pages) |
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 July 2013 | Appointment of Fraser Wilson as a director on 16 April 2013 (3 pages) |
2 July 2013 | Appointment of Fraser Wilson as a director on 16 April 2013 (3 pages) |
20 June 2013 | Total exemption full accounts made up to 24 December 2012 (9 pages) |
20 June 2013 | Total exemption full accounts made up to 24 December 2012 (9 pages) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (13 pages) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (13 pages) |
12 June 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (15 pages) |
12 June 2012 | Director's details changed (2 pages) |
12 June 2012 | Director's details changed (2 pages) |
12 June 2012 | Director's details changed (2 pages) |
12 June 2012 | Director's details changed (2 pages) |
12 June 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (15 pages) |
12 June 2012 | Secretary's details changed for Tuckerman Management Limited on 31 March 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Tuckerman Management Limited on 31 March 2012 (2 pages) |
11 June 2012 | Director's details changed for Susan Helen Ball on 21 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Dr Margaret Mckerrow on 31 March 2012 (2 pages) |
11 June 2012 | Director's details changed for Dr Margaret Mckerrow on 31 March 2012 (2 pages) |
11 June 2012 | Director's details changed for Susan Helen Ball on 21 May 2012 (2 pages) |
23 May 2012 | Termination of appointment of John William Jones as a director on 17 April 2012 (2 pages) |
23 May 2012 | Termination of appointment of Gilda Ann Shipp as a director on 17 April 2012 (2 pages) |
23 May 2012 | Termination of appointment of Gilda Ann Shipp as a director on 17 April 2012 (2 pages) |
23 May 2012 | Termination of appointment of John William Jones as a director on 17 April 2012 (2 pages) |
10 May 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
10 May 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
29 September 2011 | Appointment of Benedicte Faure as a director on 6 September 2011 (3 pages) |
29 September 2011 | Appointment of Benedicte Faure as a director on 6 September 2011 (3 pages) |
29 September 2011 | Appointment of Benedicte Faure as a director on 6 September 2011 (3 pages) |
26 September 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
26 September 2011 | Total exemption full accounts made up to 24 December 2010 (8 pages) |
6 June 2011 | Termination of appointment of Gabriella Frediani-Lavezzo as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Alomo as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Alomo as a director (2 pages) |
6 June 2011 | Termination of appointment of Gabriella Frediani-Lavezzo as a director (2 pages) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (18 pages) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (18 pages) |
11 March 2011 | Termination of appointment of Nicholas Clements as a director (2 pages) |
11 March 2011 | Termination of appointment of Nicholas Clements as a director (2 pages) |
19 January 2011 | Appointment of Gabriella Frediani-Lavezzo as a director (3 pages) |
19 January 2011 | Appointment of Gabriella Frediani-Lavezzo as a director (3 pages) |
18 May 2010 | Total exemption full accounts made up to 24 December 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 24 December 2009 (11 pages) |
1 April 2010 | Director's details changed for John William Jones on 18 March 2010 (2 pages) |
1 April 2010 | Director's details changed for John William Jones on 18 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (18 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (18 pages) |
14 December 2009 | Termination of appointment of David Livesey as a director (1 page) |
14 December 2009 | Termination of appointment of David Livesey as a director (1 page) |
14 December 2009 | Director's details changed for Nicholas Clements on 9 September 2008 (1 page) |
14 December 2009 | Director's details changed for Nicholas Clements on 9 September 2008 (1 page) |
14 December 2009 | Annual return made up to 26 February 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Director's details changed for Richard Alomo on 9 September 2008 (1 page) |
14 December 2009 | Director's details changed for Richard Alomo on 9 September 2008 (1 page) |
14 December 2009 | Director's details changed for Richard Alomo on 9 September 2008 (1 page) |
14 December 2009 | Director's details changed for Nicholas Clements on 9 September 2008 (1 page) |
14 December 2009 | Annual return made up to 26 February 2009 with a full list of shareholders (8 pages) |
31 October 2009 | Total exemption full accounts made up to 24 December 2008 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 24 December 2008 (11 pages) |
2 July 2009 | Director appointed john jones (2 pages) |
2 July 2009 | Director appointed john jones (2 pages) |
8 December 2008 | Total exemption full accounts made up to 24 December 2007 (12 pages) |
8 December 2008 | Total exemption full accounts made up to 24 December 2007 (12 pages) |
17 June 2008 | Return made up to 26/02/08; change of members (11 pages) |
17 June 2008 | Return made up to 26/02/08; change of members (11 pages) |
4 June 2008 | Director appointed susan helen ball (2 pages) |
4 June 2008 | Director appointed susan helen ball (2 pages) |
5 October 2007 | Total exemption full accounts made up to 24 December 2006 (11 pages) |
5 October 2007 | Total exemption full accounts made up to 24 December 2006 (11 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members
|
19 March 2007 | Return made up to 26/02/07; full list of members
|
8 June 2006 | Full accounts made up to 24 December 2005 (12 pages) |
8 June 2006 | Full accounts made up to 24 December 2005 (12 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 26/02/06; change of members (11 pages) |
4 April 2006 | Return made up to 26/02/06; change of members (11 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
16 June 2005 | Full accounts made up to 24 December 2004 (12 pages) |
16 June 2005 | Full accounts made up to 24 December 2004 (12 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
28 July 2004 | Full accounts made up to 24 December 2003 (12 pages) |
28 July 2004 | Full accounts made up to 24 December 2003 (12 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 26/02/04; full list of members
|
23 February 2004 | Return made up to 26/02/04; full list of members
|
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
10 June 2003 | Accounts for a small company made up to 24 December 2002 (6 pages) |
10 June 2003 | Accounts for a small company made up to 24 December 2002 (6 pages) |
18 March 2003 | Return made up to 26/02/03; change of members (9 pages) |
18 March 2003 | Return made up to 26/02/03; change of members (9 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
25 October 2002 | Accounts for a small company made up to 24 December 2001 (6 pages) |
25 October 2002 | Accounts for a small company made up to 24 December 2001 (6 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
26 March 2002 | Auditor's resignation (1 page) |
26 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: c/o tuckerman commercial LIMITED 40 great smith street london SW1P 3BU (1 page) |
15 March 2002 | Return made up to 26/02/02; full list of members
|
15 March 2002 | Return made up to 26/02/01; full list of members (29 pages) |
15 March 2002 | Return made up to 26/02/02; full list of members
|
15 March 2002 | Registered office changed on 15/03/02 from: c/o tuckerman commercial LIMITED 40 great smith street london SW1P 3BU (1 page) |
15 March 2002 | Return made up to 26/02/01; full list of members (29 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
14 June 2001 | Full accounts made up to 23 December 2000 (11 pages) |
14 June 2001 | Full accounts made up to 23 December 2000 (11 pages) |
11 October 2000 | Full accounts made up to 23 December 1999 (11 pages) |
11 October 2000 | Full accounts made up to 23 December 1999 (11 pages) |
31 August 2000 | Return made up to 26/02/00; full list of members (29 pages) |
31 August 2000 | Return made up to 26/02/00; full list of members (29 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 26/02/99; full list of members (13 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 26/02/99; full list of members (13 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 23 December 1998 (13 pages) |
27 October 1999 | Full accounts made up to 23 December 1998 (13 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (3 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (3 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Ad 02/03/99--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
2 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1999 | Ad 02/03/99--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
2 April 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 26/02/98; full list of members (10 pages) |
22 March 1999 | Return made up to 26/02/98; full list of members (10 pages) |
22 March 1999 | Ad 06/07/98--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
22 March 1999 | Return made up to 26/02/97; full list of members (7 pages) |
22 March 1999 | Ad 06/07/98--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
22 March 1999 | Ad 09/06/98--------- £ si 1@1=1 £ ic 74/75 (1 page) |
22 March 1999 | Return made up to 26/02/97; full list of members (7 pages) |
22 March 1999 | Ad 09/06/98--------- £ si 1@1=1 £ ic 74/75 (1 page) |
3 November 1998 | Full accounts made up to 23 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 23 December 1997 (12 pages) |
24 June 1998 | Ad 22/04/97--------- £ si 36@1=36 £ ic 37/73 (6 pages) |
24 June 1998 | Ad 22/04/97--------- £ si 36@1=36 £ ic 37/73 (6 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 23 December 1996 (10 pages) |
28 October 1997 | Full accounts made up to 23 December 1996 (10 pages) |
28 October 1997 | Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page) |
28 October 1997 | Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 26/02/96; full list of members (9 pages) |
23 January 1997 | Return made up to 26/02/96; full list of members (9 pages) |
9 June 1996 | Full accounts made up to 25 December 1995 (9 pages) |
9 June 1996 | Full accounts made up to 25 December 1995 (9 pages) |
25 September 1995 | Director resigned;new director appointed (4 pages) |
25 September 1995 | Director resigned;new director appointed (4 pages) |
26 May 1995 | Full accounts made up to 25 December 1994 (11 pages) |
26 May 1995 | Full accounts made up to 25 December 1994 (11 pages) |
26 May 1995 | Return made up to 26/02/95; full list of members (28 pages) |
26 May 1995 | Return made up to 26/02/95; full list of members (28 pages) |
24 May 1994 | Memorandum and Articles of Association (14 pages) |
24 May 1994 | Resolutions
|
24 May 1994 | Memorandum and Articles of Association (14 pages) |
24 May 1994 | Resolutions
|
4 July 1989 | Company name changed\certificate issued on 04/07/89 (2 pages) |
4 July 1989 | Company name changed\certificate issued on 04/07/89 (2 pages) |
24 February 1989 | Incorporation (13 pages) |
24 February 1989 | Incorporation (13 pages) |