London
W8 6TY
Director Name | Joseph Di Prospero |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Banker |
Correspondence Address | Flat 18 Iverna Court Iverna Gardens London W8 6TY |
Director Name | Anthony Myron |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 July 2010(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 3 Iverna Court London W8 6TY |
Director Name | Marie Jennifer Veronique Wallaert |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 June 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 19 Iverna Court Kensington London W8 6TY |
Director Name | Mr David George Bradshaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Little Onn Hall Church Eaton Stafford ST20 0AU |
Director Name | Anthony James Garner |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 1996) |
Role | Retired Solicitor |
Correspondence Address | Flat 7 Iverna Court London W8 6TY |
Director Name | Mrs Marie Kabban |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Flat 12 Iverna Court London W8 6TY |
Director Name | Hon Diana Mary Robina Makgill |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 23 February 2004) |
Role | Retired Civil Servant |
Correspondence Address | 2 Iverna Court Iverna Gardens London W8 6TY |
Director Name | Michael Hebden Wainwright |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 November 1997) |
Role | Manager |
Correspondence Address | Flat 20 Iverna Court London W8 6TY |
Secretary Name | Michael Hebden Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | Flat 20 Iverna Court London W8 6TY |
Director Name | Roy Cadogan |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2003) |
Role | Chartered Surveyor |
Correspondence Address | 9 Iverna Court London W8 4TY |
Director Name | Rose Maude Therese Wainwright |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 20 Iverna Court London W8 6TY |
Director Name | Marigold Averill Dimsdale |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 December 2001) |
Role | Housewife |
Correspondence Address | 23 Iverna Court London W8 6TY |
Director Name | John Richard Shaw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1a Iverna Court London W8 6TY |
Director Name | Peter Robert Tennant |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 November 2010) |
Role | Chartered Surveyor |
Correspondence Address | 116 Somerset Road Wimbledon London SW19 5LA |
Director Name | Mr John Eugene Corless |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2003) |
Role | Broker |
Country of Residence | Ireland |
Correspondence Address | 43 Wellington Road Dublin 4 Ireland |
Director Name | Vivien J Whitney |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2003(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 23 February 2004) |
Role | Writer |
Correspondence Address | Flat 8 Iverna Court London W8 6TY |
Director Name | Caroline Carrier |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2006) |
Role | Antique Dealer |
Correspondence Address | 15 Iverna Court London W8 6TY |
Director Name | Nicholas Logan Tod |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 2008) |
Role | Bank Employee |
Correspondence Address | Flat 17 Iverna Court London W8 6TY |
Director Name | Caroline Carrier |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2006) |
Role | Antique Dealer |
Correspondence Address | 15 Iverna Court London W8 6TY |
Director Name | Caroline Carrier |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2010) |
Role | Antique Dealer |
Correspondence Address | 15 Iverna Court London W8 6TY |
Director Name | Mr Giuseppe Prestia |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 2008(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Iverna Court London W8 6TY |
Director Name | Mr Orlando Nelson Ortega |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 58-60 Kensington Church Street London W8 6DB |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 March 2017) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Fourth Floor 20 Red Lion Street London WC1R 4PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Avonleigh LTD 6.67% Ordinary |
---|---|
2 at £1 | Dirk Wiemer & Silvia Leticia Silva Rodrigues Wiemer 6.67% Ordinary |
1 at £1 | Anand Kumaresh Tharmaratnam & Sheila Christine Sagayam 3.33% Ordinary |
1 at £1 | Anthony Myron 3.33% Ordinary |
1 at £1 | C Property LTD 3.33% Ordinary |
1 at £1 | Christian Chanroux & Catherine Marie-louise Chanroux 3.33% Ordinary |
1 at £1 | Francis Richard Harris 3.33% Ordinary |
1 at £1 | Ibisworld LTD 3.33% Ordinary |
1 at £1 | J. Ellard 3.33% Ordinary |
1 at £1 | Joseph Di Prospero & Elizabeth Anne Fusco 3.33% Ordinary |
1 at £1 | Lumbro Nominees (Jersey) LTD 3.33% Ordinary |
1 at £1 | M.a. Dimsdale 3.33% Ordinary |
1 at £1 | Marne LTD 3.33% Ordinary |
1 at £1 | Miguel Fragoso & Yolanda Noval 3.33% Ordinary |
1 at £1 | Mr J.c. Carrier & Mrs J.c. Carrier 3.33% Ordinary |
1 at £1 | Orlando Nelson Ortega & William Campos 3.33% Ordinary |
1 at £1 | Robert Simon Childs & Mary Louise Childs 3.33% Ordinary |
1 at £1 | Roy Cadogan 3.33% Ordinary |
1 at £1 | Viscount Of Oxfuird George Hubbard Makgill & Sir Rupert Charles Bromley Baronet 3.33% Ordinary |
1 at £1 | Yap Chuan Thai & Wong Lye Pin 3.33% Ordinary |
- | OTHER 26.67% - |
Year | 2014 |
---|---|
Net Worth | £239,188 |
Current Liabilities | £138,614 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
29 August 2007 | Delivered on: 18 September 2007 Satisfied on: 13 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Iverna court kensington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 December 1989 | Delivered on: 14 December 1989 Satisfied on: 21 November 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Top. 1 to 27 (inclusive) iverna court kensington london W8. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 2023 | Total exemption full accounts made up to 24 March 2023 (9 pages) |
---|---|
17 May 2023 | Termination of appointment of Marie Jennifer Veronique Wallaert as a director on 4 May 2023 (1 page) |
31 January 2023 | Confirmation statement made on 28 January 2023 with updates (6 pages) |
11 October 2022 | Total exemption full accounts made up to 24 March 2022 (9 pages) |
15 August 2022 | Appointment of Mr David George Bradshaw as a director on 13 June 2022 (2 pages) |
15 August 2022 | Appointment of Marie Jennifer Veronique Wallaert as a director on 13 June 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 28 January 2022 with updates (6 pages) |
23 November 2021 | Total exemption full accounts made up to 24 March 2021 (9 pages) |
15 February 2021 | Total exemption full accounts made up to 24 March 2020 (10 pages) |
4 February 2021 | Confirmation statement made on 28 January 2021 with updates (6 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with updates (6 pages) |
23 December 2019 | Total exemption full accounts made up to 24 March 2019 (11 pages) |
18 February 2019 | Confirmation statement made on 28 January 2019 with updates (7 pages) |
18 December 2018 | Total exemption full accounts made up to 24 March 2018 (9 pages) |
12 February 2018 | Director's details changed for Miguel Fragoso on 12 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
2 November 2017 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O Faraday Property Management Ltd Fourth Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Quadrant Property Management Limited as a secretary on 24 March 2017 (1 page) |
2 November 2017 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to C/O Faraday Property Management Ltd Fourth Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Quadrant Property Management Limited as a secretary on 24 March 2017 (1 page) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
15 December 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
15 December 2016 | Total exemption full accounts made up to 25 March 2016 (8 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 January 2016 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
2 January 2016 | Total exemption full accounts made up to 25 March 2015 (8 pages) |
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 February 2015 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
3 February 2015 | Total exemption full accounts made up to 25 March 2014 (8 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
1 October 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
3 December 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
3 December 2012 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
28 September 2012 | Termination of appointment of Orlando Ortega as a director (1 page) |
28 September 2012 | Termination of appointment of Orlando Ortega as a director (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (11 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (11 pages) |
10 November 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
10 November 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (11 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
22 December 2010 | Termination of appointment of Peter Tennant as a director (1 page) |
22 December 2010 | Termination of appointment of Peter Tennant as a director (1 page) |
13 August 2010 | Termination of appointment of Caroline Carrier as a director (2 pages) |
13 August 2010 | Termination of appointment of Caroline Carrier as a director (2 pages) |
13 August 2010 | Appointment of Anthony Myron as a director (3 pages) |
13 August 2010 | Appointment of Anthony Myron as a director (3 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (17 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (17 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
22 December 2009 | Appointment of Orlando Nelson Ortega as a director (3 pages) |
22 December 2009 | Appointment of Orlando Nelson Ortega as a director (3 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 9 December 2009
|
14 December 2009 | Termination of appointment of Giuseppe Prestia as a director (2 pages) |
14 December 2009 | Termination of appointment of Giuseppe Prestia as a director (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 January 2009 | Return made up to 28/01/09; full list of members (13 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (13 pages) |
26 January 2009 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
26 January 2009 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
19 December 2008 | Director appointed giuseppe prestia (2 pages) |
19 December 2008 | Director appointed giuseppe prestia (2 pages) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
22 September 2008 | Appointment terminated director nicholas tod (1 page) |
22 September 2008 | Appointment terminated director nicholas tod (1 page) |
28 January 2008 | Return made up to 28/01/08; full list of members (9 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (9 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
28 November 2007 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
28 November 2007 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 28/01/07; full list of members (10 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (10 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
22 December 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
22 December 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
21 February 2006 | Return made up to 28/01/06; full list of members (10 pages) |
21 February 2006 | Return made up to 28/01/06; full list of members (10 pages) |
16 January 2006 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
16 January 2006 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
1 February 2005 | Return made up to 28/01/05; full list of members
|
1 February 2005 | Return made up to 28/01/05; full list of members
|
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
9 December 2004 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
9 December 2004 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | New director appointed (4 pages) |
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | New director appointed (4 pages) |
16 April 2004 | New director appointed (4 pages) |
16 April 2004 | New director appointed (4 pages) |
16 April 2004 | New director appointed (4 pages) |
16 April 2004 | New director appointed (4 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 29/01/04; full list of members (17 pages) |
3 February 2004 | Return made up to 29/01/04; full list of members (17 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
24 January 2004 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
24 February 2003 | Return made up to 29/01/03; no change of members
|
24 February 2003 | Return made up to 29/01/03; no change of members
|
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
5 December 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
5 December 2002 | Total exemption full accounts made up to 25 March 2002 (7 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 38 bancroft avenue london N2 0AS (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 38 bancroft avenue london N2 0AS (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members
|
6 February 2002 | Return made up to 29/01/02; full list of members
|
18 December 2001 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
18 December 2001 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
20 February 2001 | Return made up to 29/01/01; no change of members (8 pages) |
20 February 2001 | Return made up to 29/01/01; no change of members (8 pages) |
12 December 2000 | Full accounts made up to 25 March 2000 (6 pages) |
12 December 2000 | Full accounts made up to 25 March 2000 (6 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
16 February 2000 | Return made up to 29/01/00; change of members (7 pages) |
16 February 2000 | Return made up to 29/01/00; change of members (7 pages) |
10 January 2000 | Full accounts made up to 25 March 1999 (7 pages) |
10 January 2000 | Full accounts made up to 25 March 1999 (7 pages) |
5 February 1999 | Return made up to 29/01/99; full list of members (8 pages) |
5 February 1999 | Return made up to 29/01/99; full list of members (8 pages) |
1 December 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
1 December 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
16 March 1998 | Return made up to 29/01/98; change of members (6 pages) |
16 March 1998 | Return made up to 29/01/98; change of members (6 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 25 March 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 25 March 1997 (4 pages) |
4 February 1997 | Return made up to 29/01/97; change of members
|
4 February 1997 | Return made up to 29/01/97; change of members
|
23 January 1997 | Accounts for a small company made up to 25 March 1996 (5 pages) |
23 January 1997 | Accounts for a small company made up to 25 March 1996 (5 pages) |
20 February 1996 | Return made up to 29/01/96; full list of members
|
20 February 1996 | Return made up to 29/01/96; full list of members
|
11 January 1996 | Full accounts made up to 25 March 1995 (5 pages) |
11 January 1996 | Full accounts made up to 25 March 1995 (5 pages) |
27 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |
27 March 1995 | Return made up to 29/01/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 January 1994 | Accounts for a small company made up to 25 March 1993 (4 pages) |
6 January 1994 | Accounts for a small company made up to 25 March 1993 (4 pages) |
29 August 1991 | Return made up to 25/04/90; full list of members (7 pages) |
29 August 1991 | Return made up to 25/04/90; full list of members (7 pages) |
11 July 1989 | Company name changed landahoy LIMITED\certificate issued on 12/07/89 (2 pages) |
11 July 1989 | Company name changed landahoy LIMITED\certificate issued on 12/07/89 (2 pages) |
25 April 1989 | Incorporation (15 pages) |
25 April 1989 | Incorporation (15 pages) |