London
W4 1SN
Director Name | Mr Jan Irvine Pilkington-Miksa |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 June 2004) |
Role | Financial Advisor |
Correspondence Address | The Old Grange Great Kimble Buckinghamshire HP17 0XS |
Director Name | Mr Arthur Sympson Reynolds |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 February 1993) |
Role | Financial Advisor |
Correspondence Address | Flat 14 The Clock House 8 Embankment London Sw3 |
Director Name | Mr William Jay Kridel Jr |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 27 December 2023) |
Role | Financial Advisor |
Country of Residence | United States |
Correspondence Address | Apartment 5j 340 East 64th Street New York Ny 10021 United States |
Secretary Name | Mr Arthur Sympson Reynolds |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | Flat 14 The Clock House 8 Embankment London Sw3 |
Secretary Name | Mr William Jay Kridel Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 February 1993(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 May 1999) |
Role | Managing Director |
Correspondence Address | 37 Dovehouse Street London SW3 6JY |
Director Name | Hans Dieter Von Meibom |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 February 1999) |
Role | Managing Director |
Correspondence Address | Buchweg 12 63303 Dreieich Germany |
Director Name | William Lester Lee |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 1998) |
Role | Businessman |
Correspondence Address | Airport Road Al Wahda Club Boodai Trading Co Building Mezzanine Floor Abu Dhabi Foreign |
Director Name | Bernardus Henricus Van Dommelen |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 1995) |
Role | Retired |
Correspondence Address | Hoge Nieuwstraat 20p The Hague Holland |
Director Name | Marguerite Alice Piret |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 1997) |
Role | Investment Banker |
Correspondence Address | 162 Washington Street Belmont Massachusetts 02178 United States |
Director Name | Dudleigh Chapin Stone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1996(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1999) |
Role | Investment Banker |
Correspondence Address | 30 Hadden Road Scarsdale New York 10583-3519 United States |
Director Name | Sir Robert Malpas |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Spencer Park Wandsworth London SW18 2SX |
Secretary Name | Dean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(9 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 2b Elizabeth Mews Belsize Park London NW3 4TL |
Director Name | Dean Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2006) |
Role | Investment Banker |
Correspondence Address | 2b Elizabeth Mews Belsize Park London NW3 4TL |
Director Name | Mr Michael Tarnow |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2003(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2012) |
Role | Business Consultant |
Country of Residence | United States |
Correspondence Address | 191 Commonwealth Ave Boston Massachusetts 02116 United States |
Director Name | Mr Rawle Albert Michelson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Cleveland Avenue London W4 1SN |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
44.1k at £1 | William J. Kridel 43.87% Ordinary |
---|---|
29.4k at £1 | Albert Rawle Michelson 29.17% Ordinary |
27.1k at £1 | Henrie Hunterson 26.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £573,451 |
Cash | £1,161 |
Current Liabilities | £75,328 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 19 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 2 February 2024 (overdue) |
11 October 2005 | Delivered on: 19 October 2005 Persons entitled: Omi Corporation Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit being £23,300 together with any acrued net interest. Outstanding |
---|---|
23 October 1998 | Delivered on: 28 October 1998 Persons entitled: Ives Street Developments Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: The sum of £30,000. Outstanding |
3 January 1996 | Delivered on: 8 January 1996 Persons entitled: Hit & Run Music (Publishing) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 3RD january 1996. Particulars: £15,000. Outstanding |
9 February 1993 | Delivered on: 11 February 1993 Satisfied on: 15 May 1999 Persons entitled: Hit & Run Music (Publishing) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The sum of £15,000. Fully Satisfied |
20 July 2023 | Micro company accounts made up to 30 October 2022 (3 pages) |
---|---|
23 February 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
23 February 2023 | Change of details for Mr Albert Rawle Michelson as a person with significant control on 18 January 2023 (2 pages) |
21 June 2022 | Micro company accounts made up to 30 October 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 30 October 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
27 June 2016 | Registered office address changed from 34 Cleveland Avenue 34 Cleveland Avenue London W4 1SN to 43-45 Dorset Street London W1U 7NA on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 34 Cleveland Avenue 34 Cleveland Avenue London W4 1SN to 43-45 Dorset Street London W1U 7NA on 27 June 2016 (1 page) |
29 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 July 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
6 July 2015 | Appointment of Mr Rawle Albert Michelson as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Rawle Albert Michelson as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Rawle Albert Michelson as a director on 6 July 2015 (2 pages) |
17 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 August 2014 | Total exemption small company accounts made up to 30 October 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 October 2013 (6 pages) |
10 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 July 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
15 July 2013 | Registered office address changed from Moreau House 116 Brompton Road London SW3 1JJ on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Moreau House 116 Brompton Road London SW3 1JJ on 15 July 2013 (1 page) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Termination of appointment of Michael Tarnow as a director on 31 December 2012 (1 page) |
4 February 2013 | Termination of appointment of Michael Tarnow as a director on 31 December 2012 (1 page) |
26 July 2012 | Total exemption small company accounts made up to 30 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 October 2011 (6 pages) |
12 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
13 April 2011 | Secretary's details changed for Albert Rawle Michelson on 15 December 2010 (2 pages) |
13 April 2011 | Secretary's details changed for Albert Rawle Michelson on 15 December 2010 (2 pages) |
13 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
1 March 2010 | Director's details changed for Mr William Jay Kridel Jr on 19 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Mr William Jay Kridel Jr on 19 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Michael Tarnow on 19 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Tarnow on 19 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 October 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 October 2008 (4 pages) |
27 August 2009 | Memorandum and Articles of Association (7 pages) |
27 August 2009 | Memorandum and Articles of Association (7 pages) |
21 August 2009 | Company name changed ferghana partners LIMITED\certificate issued on 25/08/09 (2 pages) |
21 August 2009 | Company name changed ferghana partners LIMITED\certificate issued on 25/08/09 (2 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (10 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (10 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
1 March 2008 | Prev ext from 30/04/2007 to 30/10/2007 (1 page) |
1 March 2008 | Prev ext from 30/04/2007 to 30/10/2007 (1 page) |
13 February 2008 | Return made up to 19/01/08; no change of members (7 pages) |
13 February 2008 | Return made up to 19/01/08; no change of members (7 pages) |
11 July 2007 | Return made up to 19/01/07; full list of members (13 pages) |
11 July 2007 | Return made up to 19/01/07; full list of members (13 pages) |
14 June 2007 | Full accounts made up to 30 April 2006 (16 pages) |
14 June 2007 | Full accounts made up to 30 April 2006 (16 pages) |
28 February 2007 | Full accounts made up to 30 April 2005 (14 pages) |
28 February 2007 | Full accounts made up to 30 April 2005 (14 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
24 March 2006 | Return made up to 19/01/06; full list of members (13 pages) |
24 March 2006 | Return made up to 19/01/06; full list of members (13 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 7 shaftesbury court 18 chalvey park slough berkshire SL1 2ER (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 7 shaftesbury court 18 chalvey park slough berkshire SL1 2ER (1 page) |
18 November 2005 | Return made up to 19/01/04; full list of members (13 pages) |
18 November 2005 | Return made up to 19/01/05; full list of members
|
18 November 2005 | Return made up to 19/01/05; full list of members
|
18 November 2005 | Return made up to 19/01/04; full list of members (13 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
16 August 2004 | Full accounts made up to 30 April 2004 (16 pages) |
16 August 2004 | Full accounts made up to 30 April 2004 (16 pages) |
11 August 2003 | Full accounts made up to 30 April 2003 (14 pages) |
11 August 2003 | Full accounts made up to 30 April 2003 (14 pages) |
25 March 2003 | Return made up to 19/01/03; full list of members
|
25 March 2003 | Return made up to 19/01/03; full list of members
|
29 November 2002 | Nc inc already adjusted 31/10/02 (1 page) |
29 November 2002 | Nc inc already adjusted 31/10/02 (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
5 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
5 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
23 January 2002 | Ad 02/12/01--------- £ si 2000@1 (2 pages) |
23 January 2002 | Return made up to 19/01/02; change of members (8 pages) |
23 January 2002 | Ad 02/12/01--------- £ si 3000@1 (2 pages) |
23 January 2002 | Ad 02/12/01--------- £ si 3000@1 (2 pages) |
23 January 2002 | Ad 02/12/01--------- £ si 2000@1 (2 pages) |
23 January 2002 | Ad 02/12/01--------- £ si 2000@1 (2 pages) |
23 January 2002 | Return made up to 19/01/02; change of members (8 pages) |
23 January 2002 | Ad 02/12/01--------- £ si 2000@1 (2 pages) |
30 July 2001 | Full accounts made up to 30 April 2001 (13 pages) |
30 July 2001 | Full accounts made up to 30 April 2001 (13 pages) |
26 July 2001 | Ad 07/06/01-18/07/01 £ si 1800@1=1800 £ ic 91840/93640 (2 pages) |
26 July 2001 | Ad 07/06/01-18/07/01 £ si 1800@1=1800 £ ic 91840/93640 (2 pages) |
30 May 2001 | Ad 19/04/01--------- £ si 200@1=200 £ ic 91640/91840 (2 pages) |
30 May 2001 | Ad 19/04/01--------- £ si 200@1=200 £ ic 91640/91840 (2 pages) |
30 May 2001 | Ad 09/05/01-22/05/01 £ si 2000@1=2000 £ ic 89640/91640 (2 pages) |
30 May 2001 | Ad 09/05/01-22/05/01 £ si 2000@1=2000 £ ic 89640/91640 (2 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members
|
23 January 2001 | Return made up to 19/01/01; full list of members
|
2 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
2 August 2000 | Full accounts made up to 30 April 2000 (15 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 750@1=750 £ ic 87690/88440 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 300@1=300 £ ic 88890/89190 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 300@1=300 £ ic 89190/89490 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 500@1=500 £ ic 86540/87040 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 450@1=450 £ ic 88440/88890 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 500@1=500 £ ic 86540/87040 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 300@1=300 £ ic 89190/89490 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 150@1=150 £ ic 89490/89640 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 300@1=300 £ ic 88890/89190 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 450@1=450 £ ic 85850/86300 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 450@1=450 £ ic 85850/86300 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 90@1=90 £ ic 86450/86540 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 450@1=450 £ ic 87240/87690 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 90@1=90 £ ic 86450/86540 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 150@1=150 £ ic 86300/86450 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 450@1=450 £ ic 87240/87690 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 150@1=150 £ ic 89490/89640 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 150@1=150 £ ic 86300/86450 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 750@1=750 £ ic 87690/88440 (2 pages) |
11 July 2000 | Ad 28/04/00--------- £ si 450@1=450 £ ic 88440/88890 (2 pages) |
11 July 2000 | Ad 21/03/00--------- £ si 200@1=200 £ ic 87040/87240 (2 pages) |
11 July 2000 | Ad 21/03/00--------- £ si 200@1=200 £ ic 87040/87240 (2 pages) |
8 February 2000 | Ad 17/12/99--------- £ si 1000@1 (2 pages) |
8 February 2000 | Ad 17/12/99--------- £ si 1000@1 (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 31/01/00; full list of members
|
28 January 2000 | Return made up to 31/01/00; full list of members
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
3 August 1999 | Full accounts made up to 30 April 1999 (13 pages) |
18 June 1999 | Ad 12/05/98--------- premium £ si 1000@1 (2 pages) |
18 June 1999 | Ad 12/05/98--------- premium £ si 1000@1 (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Ad 21/04/99--------- £ si 2000@1=2000 £ ic 83350/85350 (2 pages) |
6 June 1999 | Ad 11/03/98--------- £ si 2400@1 (2 pages) |
6 June 1999 | Ad 24/07/98--------- £ si 3000@1 (2 pages) |
6 June 1999 | Ad 29/03/99--------- £ si 1500@1=1500 £ ic 85350/86850 (2 pages) |
6 June 1999 | Ad 11/03/98--------- £ si 2400@1 (2 pages) |
6 June 1999 | Ad 29/03/99--------- £ si 1500@1=1500 £ ic 85350/86850 (2 pages) |
6 June 1999 | Ad 21/04/99--------- £ si 2000@1=2000 £ ic 83350/85350 (2 pages) |
6 June 1999 | Ad 24/07/98--------- £ si 3000@1 (2 pages) |
24 May 1999 | Return made up to 31/01/99; full list of members (8 pages) |
24 May 1999 | Return made up to 31/01/99; full list of members (8 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 25 ives street london SW3 2ND (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 25 ives street london SW3 2ND (1 page) |
1 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
1 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 31/01/98; full list of members (11 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
5 January 1998 | Ad 10/11/97-30/11/97 £ si 6200@1=6200 £ ic 67705/73905 (2 pages) |
5 January 1998 | Ad 10/11/97-30/11/97 £ si 6200@1=6200 £ ic 67705/73905 (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
3 March 1997 | Return made up to 31/01/97; full list of members
|
3 March 1997 | Return made up to 31/01/97; full list of members
|
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
17 February 1997 | Ad 17/01/96--------- £ si 7350@1 (2 pages) |
17 February 1997 | Ad 17/01/96--------- £ si 7350@1 (2 pages) |
13 February 1997 | Ad 20/12/96--------- £ si 600@1=600 £ ic 60355/60955 (2 pages) |
13 February 1997 | Ad 20/12/96--------- £ si 600@1=600 £ ic 60355/60955 (2 pages) |
5 August 1996 | Full accounts made up to 30 April 1996 (12 pages) |
5 August 1996 | Full accounts made up to 30 April 1996 (12 pages) |
23 April 1996 | Ad 17/04/96--------- £ si 3355@1=3355 £ ic 57000/60355 (2 pages) |
23 April 1996 | Ad 17/04/96--------- £ si 3355@1=3355 £ ic 57000/60355 (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 15 st leonards terrace chelsea london SW3 (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 15 st leonards terrace chelsea london SW3 (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (14 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (14 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
18 May 1995 | Nc inc already adjusted 26/08/93 (1 page) |
18 May 1995 | Nc inc already adjusted 26/08/93 (1 page) |
1 May 1995 | Ad 28/03/95-26/04/95 £ si 6000@1=6000 £ ic 51000/57000 (2 pages) |
1 May 1995 | Ad 28/03/95-26/04/95 £ si 6000@1=6000 £ ic 51000/57000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
16 June 1993 | Resolutions
|
16 June 1993 | Resolutions
|
19 March 1990 | Memorandum and Articles of Association (20 pages) |
19 March 1990 | Memorandum and Articles of Association (20 pages) |
9 February 1990 | Incorporation (9 pages) |
9 February 1990 | Incorporation (9 pages) |
9 February 1990 | Incorporation (9 pages) |