West Hampstead
London
NW6 3NE
Director Name | Mrs Miriam Madar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2013(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heathwood House 28 Netherhall Gardens London NW3 5TH |
Director Name | Mr Fabio Houati Lionel Madar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Heathwood House 28 Netherhall Gardens London NW3 5TH |
Director Name | Mr Aasheet Ruparell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 May 2016(27 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Director Name | Ms Moise Saidi |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Director Name | Mr Joachim Lellouche |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
Secretary Name | Page Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Director Name | Alan Fleming |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(2 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 27 January 2012) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 53 Priory Road London NW6 3NE |
Director Name | John Michael Hall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2000) |
Role | Advertising Executive |
Correspondence Address | Flat 1 53 Priory Road London NW6 3NE |
Director Name | Sheila Hay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(2 years after company formation) |
Appointment Duration | 4 months (resigned 28 August 1991) |
Role | Designer |
Correspondence Address | 53 Priory Road London NW6 3NE |
Director Name | George Kennedy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2002) |
Role | School Teacher |
Correspondence Address | Flat 3 53 Priory Road London NW6 3NE |
Secretary Name | John Michael Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | Flat 1 53 Priory Road London NW6 3NE |
Director Name | Mrs Annie Jacqueline Levesque |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 1995) |
Role | Insurance Brokers |
Correspondence Address | 53 Priory Road West Hampstead London NW6 3NE |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Lisa Kathryn Ridley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2006) |
Role | Solicitor |
Correspondence Address | Flat 6 53 Priory Road West Hampstead London NW6 3NE |
Director Name | Anne Margaret Kennedy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 July 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 53 Priory Road London NW6 3NE |
Director Name | Bradley Mark Scheffer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | Flat 1 53 Priory Road Hampstead London NW5 3NE |
Director Name | Mr Dermot Grimson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 March 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 53 Priory Road London NW6 3NE |
Director Name | Dr Peter Meier |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 January 2005(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2006) |
Role | Economist |
Correspondence Address | Flat 5 53 Priory Road London NW6 3NE |
Director Name | Stephanie Suzanne Heimolainen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2006(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 January 2013) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Priory Road Flat 6 London NW6 3NE |
Director Name | Peter Martin Meier |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | Vietnam |
Correspondence Address | 4 Thi Sach Street Apt 101 Hanoi Vietnam |
Director Name | Mr Michael Theodorou |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA |
Director Name | Mr Alexei Cole Metcalf |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(24 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Director Name | Mrs Maneesha Sonawane Ruparell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 May 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 53 Priory Road London NW6 3NE |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2002) |
Correspondence Address | 69 Fortess Road Kentish Town London NW5 1AG |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 February 2007) |
Correspondence Address | 343-349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 2010) |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LH |
Secretary Name | Wm Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 August 2016) |
Correspondence Address | 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA |
Registered Address | Page Registrars Ltd Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Miriam Madar 33.33% Ordinary |
---|---|
1 at £1 | Aasheet Ruparell 16.67% Ordinary |
1 at £1 | Dermot Grimson 16.67% Ordinary |
1 at £1 | Jade Marie Capper & Alexei Cole Metcalf 16.67% Ordinary |
1 at £1 | Ms Patti Palladin 16.67% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
28 March 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
26 January 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
23 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
28 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
6 May 2021 | Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 6 May 2021 (1 page) |
15 March 2021 | Appointment of Mr Joachim Lellouche as a director on 22 January 2021 (2 pages) |
8 March 2021 | Appointment of Ms Moise Saidi as a director on 22 January 2021 (2 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 July 2020 | Termination of appointment of Alexei Cole Metcalf as a director on 2 July 2020 (1 page) |
2 July 2020 | Cessation of Alexei Cole Metcalf as a person with significant control on 2 July 2020 (1 page) |
14 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Mr Aasheet Ruparell on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Alexei Cole Metcalf on 1 March 2018 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Appointment of Page Registrars Ltd as a secretary (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Appointment of Page Registrars Ltd as a secretary (2 pages) |
23 September 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Termination of appointment of Wm Business Services Limited as a secretary on 3 August 2016 (1 page) |
23 September 2016 | Termination of appointment of Wm Business Services Limited as a secretary on 3 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Wm Business Services Limited as a secretary on 3 August 2016 (1 page) |
12 August 2016 | Appointment of Page Registrars Ltd as a secretary on 11 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from C/O Wilton Mutlow & Co 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Wm Business Services Limited as a secretary on 3 August 2016 (1 page) |
12 August 2016 | Registered office address changed from C/O Wilton Mutlow & Co 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Page Registrars Ltd as a secretary on 11 August 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Aasheet Ruparell on 19 May 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Aasheet Ruparell on 19 May 2016 (2 pages) |
20 June 2016 | Second filing of TM01 previously delivered to Companies House
|
20 June 2016 | Second filing of TM01 previously delivered to Companies House
|
20 June 2016 | Second filing of AP01 previously delivered to Companies House
|
20 June 2016 | Second filing of AP01 previously delivered to Companies House
|
6 June 2016 | Appointment of Mr Aasheet Ruparell as a director on 6 April 2016
|
6 June 2016 | Appointment of Mr Aasheet Ruparell as a director on 6 April 2016
|
2 June 2016 | Termination of appointment of Maneesha Sonawane Ruparell as a director on 6 April 2016
|
2 June 2016 | Director's details changed for Mr Alexei Cole Metcalf on 6 April 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Alexei Cole Metcalf on 6 April 2016 (2 pages) |
2 June 2016 | Termination of appointment of Maneesha Sonawane Ruparell as a director on 6 April 2016
|
17 March 2016 | Termination of appointment of Dermot Grimson as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Dermot Grimson as a director on 16 March 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Appointment of Mrs Maneesha Sonawane Ruparell as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Maneesha Sonawane Ruparell as a director on 12 August 2015 (2 pages) |
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Appointment of Mr Fabio Houati Lionel Madar as a director on 3 November 2014 (2 pages) |
7 May 2015 | Appointment of Mr Fabio Houati Lionel Madar as a director on 3 November 2014 (2 pages) |
7 May 2015 | Appointment of Mr Fabio Houati Lionel Madar as a director on 3 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Miriam Madar on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Miriam Madar on 24 November 2014 (2 pages) |
10 November 2014 | Termination of appointment of Peter Martin Meier as a director on 3 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Peter Martin Meier as a director on 3 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Peter Martin Meier as a director on 3 November 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Termination of appointment of Anne Kennedy as a director (1 page) |
24 July 2013 | Termination of appointment of Anne Kennedy as a director (1 page) |
6 June 2013 | Appointment of Mr Alexei Cole Metcalf as a director (2 pages) |
6 June 2013 | Appointment of Mr Alexei Cole Metcalf as a director (2 pages) |
30 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Termination of appointment of Michael Theodorou as a director (1 page) |
17 April 2013 | Termination of appointment of Michael Theodorou as a director (1 page) |
7 February 2013 | Appointment of Miriam Madar as a director (6 pages) |
7 February 2013 | Appointment of Miriam Madar as a director (6 pages) |
9 January 2013 | Termination of appointment of Stephanie Heimolainen as a director (1 page) |
9 January 2013 | Termination of appointment of Stephanie Heimolainen as a director (1 page) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (10 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (10 pages) |
8 March 2012 | Appointment of Michael Theodorou as a director (3 pages) |
8 March 2012 | Appointment of Michael Theodorou as a director (3 pages) |
7 March 2012 | Termination of appointment of Alan Fleming as a director (1 page) |
7 March 2012 | Termination of appointment of Alan Fleming as a director (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (10 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Director's details changed for Alan Flemming on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Anne Margaret Kennedy on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Stephanie Suzanne Heimolainen on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Alan Flemming on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Patti Palladin on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Dermot Grimson on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Alan Flemming on 2 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Anne Margaret Kennedy on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Patti Palladin on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Patti Palladin on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Anne Margaret Kennedy on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Dermot Grimson on 2 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Stephanie Suzanne Heimolainen on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Dermot Grimson on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Stephanie Suzanne Heimolainen on 2 October 2009 (2 pages) |
22 June 2010 | Registered office address changed from Second Floor Hyde House the Hyde London NW9 6LH on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Second Floor Hyde House the Hyde London NW9 6LH on 22 June 2010 (2 pages) |
15 April 2010 | Appointment of Wm Business Services Limited as a secretary (3 pages) |
15 April 2010 | Appointment of Wm Business Services Limited as a secretary (3 pages) |
15 April 2010 | Termination of appointment of Page Registrars Limited as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Page Registrars Limited as a secretary (2 pages) |
20 October 2009 | Appointment of Peter Martin Meier as a director (3 pages) |
20 October 2009 | Appointment of Peter Martin Meier as a director (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 27/04/09; full list of members (5 pages) |
12 June 2009 | Return made up to 27/04/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Return made up to 27/04/08; full list of members (6 pages) |
13 October 2008 | Return made up to 27/04/08; full list of members (6 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 September 2008 | Secretary appointed page registrars LIMITED (1 page) |
30 September 2008 | Director's change of particulars / patti palladin / 27/04/2008 (1 page) |
30 September 2008 | Secretary appointed page registrars LIMITED (1 page) |
30 September 2008 | Director's change of particulars / patti palladin / 27/04/2008 (1 page) |
15 August 2008 | Director appointed stephanie suzanne heimolainen (2 pages) |
15 August 2008 | Director appointed stephanie suzanne heimolainen (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 349 royal college street london NW1 9QS (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 349 royal college street london NW1 9QS (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
2 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 27/04/06; full list of members (10 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (10 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 27/04/05; full list of members (10 pages) |
12 May 2005 | Return made up to 27/04/05; full list of members (10 pages) |
12 May 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 27/04/04; full list of members
|
7 May 2004 | Return made up to 27/04/04; full list of members
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page) |
9 June 2003 | Return made up to 27/04/03; full list of members (9 pages) |
9 June 2003 | Return made up to 27/04/03; full list of members (9 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (2 pages) |
26 February 2002 | Director resigned (2 pages) |
6 June 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
6 June 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 April 2001 | Return made up to 27/04/01; full list of members (8 pages) |
20 April 2001 | Return made up to 27/04/01; full list of members (8 pages) |
27 April 2000 | Return made up to 27/04/00; full list of members (9 pages) |
27 April 2000 | Return made up to 27/04/00; full list of members (9 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Full accounts made up to 31 August 1999 (7 pages) |
12 April 2000 | Full accounts made up to 31 August 1999 (7 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 22 clifton road little venice london W9 1ST (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 22 clifton road little venice london W9 1ST (1 page) |
28 May 1999 | Full accounts made up to 31 August 1998 (7 pages) |
28 May 1999 | Full accounts made up to 31 August 1998 (7 pages) |
21 May 1999 | Return made up to 27/04/99; full list of members (7 pages) |
21 May 1999 | Return made up to 27/04/99; full list of members (7 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (6 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (6 pages) |
22 June 1998 | Return made up to 27/04/98; full list of members (7 pages) |
22 June 1998 | Return made up to 27/04/98; full list of members (7 pages) |
6 June 1997 | Full accounts made up to 31 August 1996 (5 pages) |
6 June 1997 | Full accounts made up to 31 August 1996 (5 pages) |
30 April 1997 | Return made up to 27/04/97; full list of members (7 pages) |
30 April 1997 | Return made up to 27/04/97; full list of members (7 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 27/04/96; full list of members (6 pages) |
25 June 1996 | Return made up to 27/04/96; full list of members (6 pages) |
16 June 1996 | Full accounts made up to 31 August 1995 (5 pages) |
16 June 1996 | Full accounts made up to 31 August 1995 (5 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
17 November 1995 | Director resigned (4 pages) |
17 November 1995 | Director resigned (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
2 May 1995 | Return made up to 27/04/95; full list of members (14 pages) |
2 May 1995 | Return made up to 27/04/95; full list of members (14 pages) |
14 November 1989 | Resolutions
|
14 November 1989 | Resolutions
|
27 April 1989 | Incorporation (15 pages) |
27 April 1989 | Incorporation (15 pages) |