London
SW12 8AZ
Director Name | Mr Paul William Clark |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31a Balham Grove London SW12 8AZ |
Secretary Name | Ms Katherine Sarah Hopcraft |
---|---|
Status | Current |
Appointed | 30 June 2017(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 31a Balham Grove London SW12 8AZ |
Director Name | Mr Oliver James Frederick Smith |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2020(30 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 31 Balham Grove London SW12 8AZ |
Director Name | Ms Laura Katherine Snape |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2021(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Part Ii Arcitectural Assistant |
Country of Residence | England |
Correspondence Address | Flat B 31 Balham Grove London SW12 8AZ |
Director Name | Ms Michelle Ashton Gee |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2021(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 31 Balham Grove London SW12 8AZ |
Director Name | Mr James Huw Bruton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 1997) |
Role | Service Manager |
Correspondence Address | 31 Balham Grove Balham London SW12 8AZ |
Director Name | Miss Karen Elizabeth Moors |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 1994) |
Role | Solicitor |
Correspondence Address | 31 Balham Grove Balham London SW12 8AZ |
Secretary Name | Miss Karen Elizabeth Moors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 31 Balham Grove Balham London SW12 8AZ |
Director Name | John Robert Ayton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 1995) |
Role | Insurance Broker |
Correspondence Address | Flat C 31 Balham Grove,Balham London SW12 8AZ |
Director Name | Zita Foley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 1997) |
Role | Television Researcher |
Correspondence Address | 31a Balham Grove Balham London SW12 8AZ |
Secretary Name | John Robert Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1995) |
Role | Insurance Broker |
Correspondence Address | Flat C 31 Balham Grove,Balham London SW12 8AZ |
Director Name | Hugh Alexander Briggs |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 1999) |
Role | Investment Banker |
Correspondence Address | 31c Balham Grove Balham London SW12 8AZ |
Secretary Name | Hugh Alexander Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1999) |
Role | Investment Banker |
Correspondence Address | 31c Balham Grove Balham London SW12 8AZ |
Director Name | Susannah Kate Di Costanzo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 November 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 31b Balham Grove London SW12 8AZ |
Secretary Name | Susannah Kate Di Costanzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 December 2015) |
Role | Publisher |
Correspondence Address | 31a Balham Grove London SW12 8AZ |
Director Name | Robert Andrew Dales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 31c Balham Grove London SW12 8AZ |
Director Name | Andrew Peter Young |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 2004) |
Role | Banking |
Correspondence Address | 31a Balham Grove Balham London SW12 8AZ |
Director Name | Adrian Ng |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2004(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2007) |
Role | Consultant |
Correspondence Address | 31c Balham Grove London SW12 8AZ |
Director Name | Rachel Claire McCormick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 31a Balham Grove Balham London SW12 8AZ |
Director Name | Glyn Jones |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2009) |
Role | Banker |
Correspondence Address | Flat C 31 Balham Grove London SW12 8AZ |
Director Name | Gregory Endres |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2009) |
Role | Software Engineer |
Correspondence Address | 31 Balham Grove London SW12 8AZ |
Secretary Name | Mr Charlie Anthony Owen London |
---|---|
Status | Resigned |
Appointed | 01 April 2009(19 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 13 April 2020) |
Role | Company Director |
Correspondence Address | 31 Balham Grove Balham London Greater London SW12 8AZ |
Director Name | Miss Emma Louise Charrington |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2016) |
Role | Marketing- Financial Services |
Country of Residence | England |
Correspondence Address | Flat B, 31 Balham Grove London SW12 8AZ |
Director Name | Mr Charlie Antony Owen London |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 April 2020) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Flat B, 31 Balham Grove London SW12 8AZ |
Secretary Name | Miss Emma Louise Charrington |
---|---|
Status | Resigned |
Appointed | 03 November 2015(26 years after company formation) |
Appointment Duration | 12 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Flat B, 31 Balham Grove London SW12 8AZ |
Director Name | Miss Sophia Rosemary Barbara Cox |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(26 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 February 2021) |
Role | Finance Analyst |
Country of Residence | England |
Correspondence Address | 31b Balham Grove London SW12 8AZ |
Secretary Name | Miss Sophia Rosemary Barbara Cox |
---|---|
Status | Resigned |
Appointed | 25 January 2016(26 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 February 2021) |
Role | Company Director |
Correspondence Address | 31a Balham Grove London SW12 8AZ |
Registered Address | 31a Balham Grove London SW12 8AZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
1 at £1 | Charlie London 33.33% Ordinary |
---|---|
1 at £1 | Emma Charrington 33.33% Ordinary |
1 at £1 | Susannah Kate Di Costanzo 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 July 2023 | Second filing of Confirmation Statement dated 27 April 2021 (3 pages) |
10 July 2023 | Change of details for Miss Michelle Ashton Gee as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Mr Paul William Clark as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Mr Paul William Clark as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Miss Laura Katherine Snape as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Mr Paul William Clark as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Miss Michelle Ashton Gee as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Change of details for Mr Oliver James Frederick Smith as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Change of details for Ms Katherine Sarah Hopcraft as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Change of details for Miss Michelle Ashton Gee as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Change of details for Miss Laura Katherine Snape as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Michelle Ashton Gee as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Paul William Clark as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Change of details for Mr Oliver James Frederick Smith as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Change of details for Mr Paul William Clark as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Laura Katherine Snape as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Oliver James Frederick Smith as a person with significant control on 7 July 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
18 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
12 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 May 2021 | Confirmation statement made on 27 April 2021 with updates
|
9 March 2021 | Appointment of Ms Laura Katherine Snape as a director on 7 March 2021 (2 pages) |
7 March 2021 | Appointment of Ms Michelle Ashton Gee as a director on 7 March 2021 (2 pages) |
22 February 2021 | Notification of Katherine Sarah Hopcraft as a person with significant control on 16 February 2021 (2 pages) |
17 February 2021 | Cessation of Sophia Rosemary Barbara Cox as a person with significant control on 17 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Sophia Rosemary Barbara Cox as a secretary on 17 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Sophia Rosemary Barbara Cox as a director on 17 February 2021 (1 page) |
9 November 2020 | Registered office address changed from Flat B, 31 Balham Grove London SW12 8AZ England to 31a Balham Grove London SW12 8AZ on 9 November 2020 (1 page) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
25 April 2020 | Appointment of Mr Oliver James Frederick Smith as a director on 13 April 2020 (2 pages) |
25 April 2020 | Termination of appointment of Charlie Antony Owen London as a director on 13 April 2020 (1 page) |
25 April 2020 | Termination of appointment of Charlie Anthony Owen London as a secretary on 13 April 2020 (1 page) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Appointment of Ms Katherine Sarah Hopcraft as a secretary on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Ms Katherine Sarah Hopcraft as a director on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Ms Katherine Sarah Hopcraft as a director on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Ms Katherine Sarah Hopcraft as a secretary on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Paul William Clark as a director on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Paul William Clark as a director on 30 June 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
3 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
5 February 2017 | Termination of appointment of Emma Louise Charrington as a director on 31 October 2016 (1 page) |
5 February 2017 | Termination of appointment of Emma Louise Charrington as a director on 31 October 2016 (1 page) |
5 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 February 2017 | Termination of appointment of Emma Louise Charrington as a secretary on 31 October 2016 (1 page) |
5 February 2017 | Termination of appointment of Emma Louise Charrington as a secretary on 31 October 2016 (1 page) |
5 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
25 January 2016 | Appointment of Miss Sophia Rosemary Barbara Cox as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Miss Sophia Rosemary Barbara Cox as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Miss Sophia Rosemary Barbara Cox as a secretary on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from Flat B, 31 Balham Grove Balham Grove London SW12 8AZ England to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 31B Balham Grove London SW12 8AZ England to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Miss Sophia Rosemary Barbara Cox as a secretary on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from 31B Balham Grove London SW12 8AZ England to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 31a Balham Grove London London SW12 8AZ to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Flat B, 31 Balham Grove Balham Grove London SW12 8AZ England to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 31a Balham Grove London London SW12 8AZ to Flat B, 31 Balham Grove London SW12 8AZ on 25 January 2016 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Termination of appointment of Susannah Kate Di Costanzo as a secretary on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Susannah Kate Di Costanzo as a secretary on 7 December 2015 (1 page) |
3 November 2015 | Termination of appointment of Susannah Kate Di Costanzo as a director on 3 November 2015 (1 page) |
3 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Appointment of Miss Emma Louise Charrington as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Miss Emma Louise Charrington as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Susannah Kate Di Costanzo as a director on 3 November 2015 (1 page) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Registered office address changed from Lower West Lodge Aysgarth School Newton Le Willows Bedale North Yorkshire DL8 1TF on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Registered office address changed from Lower West Lodge Aysgarth School Newton Le Willows Bedale North Yorkshire DL8 1TF on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Lower West Lodge Aysgarth School Newton Le Willows Bedale North Yorkshire DL8 1TF on 8 January 2013 (1 page) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 October 2011 | Appointment of Mr Charlie Antony Owen London as a director (2 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Secretary's details changed for Susannah Kate Di Costanzo on 1 January 2011 (1 page) |
24 October 2011 | Secretary's details changed for Susannah Kate Di Costanzo on 1 January 2011 (1 page) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Director's details changed for Miss Emma Louise Charrington on 2 January 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Susannah Kate Di Costanzo on 1 January 2011 (1 page) |
24 October 2011 | Director's details changed for Miss Emma Louise Charrington on 2 January 2011 (2 pages) |
24 October 2011 | Appointment of Mr Charlie Antony Owen London as a director (2 pages) |
24 October 2011 | Director's details changed for Miss Emma Louise Charrington on 2 January 2011 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
7 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Appointment of Miss Emma Louise Charrington as a director (2 pages) |
5 August 2010 | Director's details changed for Susannah Kate Scarborough on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Susannah Kate Scarborough on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Susannah Kate Scarborough on 5 August 2010 (2 pages) |
5 August 2010 | Appointment of Mr Charlie Anthony Owen London as a secretary (2 pages) |
5 August 2010 | Appointment of Mr Charlie Anthony Owen London as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Gregory Endres as a director (1 page) |
5 August 2010 | Appointment of Miss Emma Louise Charrington as a director (2 pages) |
5 August 2010 | Termination of appointment of Gregory Endres as a director (1 page) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Secretary's details changed for Susannah Kate Scarborough on 1 November 2009 (1 page) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Secretary's details changed for Susannah Kate Scarborough on 1 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Susannah Kate Scarborough on 1 November 2009 (1 page) |
5 September 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 July 2009 | Appointment terminated director glyn jones (1 page) |
9 July 2009 | Appointment terminated director glyn jones (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 31 balham grove london SW12 8AZ (1 page) |
7 May 2009 | Return made up to 16/10/08; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 31 balham grove london SW12 8AZ (1 page) |
7 May 2009 | Return made up to 16/10/08; full list of members (4 pages) |
28 May 2008 | Return made up to 16/10/07; no change of members (7 pages) |
28 May 2008 | Return made up to 16/10/07; no change of members (7 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
3 March 2007 | Return made up to 16/10/06; full list of members
|
3 March 2007 | Return made up to 16/10/06; full list of members
|
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 February 2006 | Return made up to 16/10/05; full list of members
|
7 February 2006 | Return made up to 16/10/05; full list of members
|
14 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 October 2004 | Return made up to 16/10/04; full list of members
|
28 October 2004 | Registered office changed on 28/10/04 from: 53 mayford road london SW12 8SE (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Return made up to 16/10/04; full list of members
|
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 53 mayford road london SW12 8SE (1 page) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 31 balham grove balham london SW12 8AZ (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 31 balham grove balham london SW12 8AZ (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
24 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Return made up to 16/10/00; full list of members
|
23 November 2000 | Return made up to 16/10/00; full list of members
|
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 March 2000 | Return made up to 16/10/99; full list of members
|
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Return made up to 16/10/99; full list of members
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 September 1999 | Return made up to 16/10/97; no change of members (4 pages) |
21 September 1999 | Return made up to 16/10/97; no change of members (4 pages) |
21 September 1999 | Return made up to 16/10/98; no change of members (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
21 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 January 1997 | Return made up to 16/10/96; full list of members (6 pages) |
2 January 1997 | Return made up to 16/10/96; full list of members (6 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
2 February 1996 | New secretary appointed;new director appointed (2 pages) |
2 February 1996 | New secretary appointed;new director appointed (2 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
17 January 1996 | Secretary resigned;director resigned (1 page) |
17 January 1996 | Secretary resigned;director resigned (1 page) |
16 November 1995 | Return made up to 16/10/95; no change of members
|
16 November 1995 | Return made up to 16/10/95; no change of members
|
11 January 1990 | Memorandum and Articles of Association (7 pages) |
16 October 1989 | Incorporation (13 pages) |