London
E14 8AU
Director Name | Mr Ross Donoghue |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 6 Milligan Street London E14 8AU |
Secretary Name | Mr William Wilson |
---|---|
Status | Current |
Appointed | 02 July 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Milligan Street London E14 8AU |
Director Name | Mr Fulvio Wirz |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 September 2022(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Lecturer, Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 Milligan Street London E14 8AU |
Director Name | Mr Floyd Derek Martin Scott MacDonald |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Milligan Street London E14 8AU |
Director Name | Ms Sara Volpim |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(33 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 6 Milligan Street London E14 8AU |
Director Name | Mark Arthur Lloyd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 13 years (resigned 17 March 2005) |
Role | Commercial Development Manager |
Correspondence Address | 40 Kings Road Berkhamsted Hertfordshire HP4 3BH |
Director Name | Jeremy Carlisle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | The Limes High Street Barley Royston Hertfordshire SG8 8HT |
Secretary Name | Anthony Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | 11 Redwood Lodge Grange Road Cambridge CB3 9AR |
Director Name | Mr Mark Laurence Bensted |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Towers Road Pinner Middlesex HA5 4SJ |
Secretary Name | Cornel John Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | The Gate House Dagnall Berkhamsted Hertfordshire HP4 1RQ |
Director Name | Robert Michael Campbell Barr |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1998) |
Role | Developer |
Correspondence Address | 48 Goodhart Place London E14 8EQ |
Director Name | Ian Richard Dunnigan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 1999) |
Role | Accountant |
Correspondence Address | 15 Goodhart Place Wapping London E14 8EG |
Director Name | Michael Mortimer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 1997) |
Role | Bank Official |
Correspondence Address | 23 Goodhart Place London E14 8EG |
Director Name | Richard Bufton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1998) |
Role | IT Analyst |
Correspondence Address | 32a Goodhart Place London E14 8EG |
Director Name | Miss Michelle Rowena Diane Bewers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(7 years after company formation) |
Appointment Duration | 5 months (resigned 27 August 1997) |
Role | Lawyer |
Correspondence Address | 18 Goodhart Place London E14 8EG |
Director Name | Gordon Da Costa |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44a Goodhart Place Limehouse Basin London E14 8EG |
Director Name | Dr Paul Arnison-Newgass |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1998) |
Role | Doctor Medicine |
Correspondence Address | 37 Goodhart Place Limehouse Basin London E14 8EG |
Director Name | Gary Alexander Lott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(9 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Goodhart Place Limehouse Basin London E14 8EQ |
Director Name | Dr Paul Arnison-Newgass |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2002) |
Role | Doctor |
Correspondence Address | 37 Goodhart Place Limehouse Basin London E14 8EG |
Director Name | Andrew Charles Crouchman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2000) |
Role | Solicitor |
Correspondence Address | 36 Goodhart Place London E14 8EG |
Secretary Name | Bernard Alan Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 16 August 2000) |
Role | Wanking |
Correspondence Address | Flat 8 Goodhart Place Limehouse Basin London E14 8EG |
Director Name | Jason Nicholls |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2004) |
Role | IT Manager |
Correspondence Address | 57 Goodhart Place Limehouse Basin London E14 8EQ |
Director Name | Mr John Raymond Lattimore |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 May 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Goodhart Place Limehouse Basin London E14 8EQ |
Director Name | Jeffery Stuart Mingay |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2005) |
Role | Consultant |
Correspondence Address | 48 Goodhart Place Limehouse London E14 8EQ |
Director Name | Damon Knight |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2004) |
Role | Consultant |
Correspondence Address | 56 Goodhart Place Limehouse Basin London E14 8EQ |
Director Name | Mr Graham Ramsay Mitchell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Goodhart Place London E14 8EQ |
Director Name | Mr Gregory Davidson Martin Begley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Peter Matthew Collins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(29 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mrs Anastasiia Francois |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 26 November 2020(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Milligan Street London E14 8AU |
Secretary Name | Om Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 2000) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(10 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 02 July 2021) |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Registered Address | Wapping Property Management 6 Milligan Street London E14 8AU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 75.31% - |
---|---|
1 at £1 | D. Costa & G. Costa 1.23% Ordinary |
1 at £1 | D. Mckenzie 1.23% Ordinary |
1 at £1 | Darren Schneider 1.23% Ordinary |
1 at £1 | David Foley 1.23% Ordinary |
1 at £1 | Edward Pollard & Deborah Worthington-potts 1.23% Ordinary |
1 at £1 | Elizabeth Redfern & Simon Green 1.23% Ordinary |
1 at £1 | F. Duncan & Mr Ryuk-ha 1.23% Ordinary |
1 at £1 | I. Dunningan 1.23% Ordinary |
1 at £1 | J. Hill 1.23% Ordinary |
1 at £1 | Jillian Maclean & Sean Gallagher 1.23% Ordinary |
1 at £1 | Joanna Furlong & Mark Jackson 1.23% Ordinary |
1 at £1 | John Lattimore 1.23% Ordinary |
1 at £1 | K. Morimoto 1.23% Ordinary |
1 at £1 | Ming Kong 1.23% Ordinary |
1 at £1 | Mr T.j. Barrett 1.23% Ordinary |
1 at £1 | Neil Gibbs & Adelina Ferrara 1.23% Ordinary |
1 at £1 | Oikwan Man 1.23% Ordinary |
1 at £1 | P. Ting 1.23% Ordinary |
1 at £1 | Ralph Withers & Mary Withers 1.23% Ordinary |
1 at £1 | S. Rule 1.23% Ordinary |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
20 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page) |
---|---|
11 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 (1 page) |
30 November 2020 | Appointment of Mrs Anastasiia Francois as a director on 26 November 2020 (2 pages) |
30 November 2020 | Appointment of Antoine Benjamin Porcheret as a director on 26 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Gregory Davidson Martin Begley as a director on 18 November 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 24 December 2019 (6 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with updates (9 pages) |
11 February 2020 | Director's details changed for Mr Gregory Davidson Martin Begley on 11 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Gregory Davidson Martin Begley on 11 February 2020 (2 pages) |
10 December 2019 | Termination of appointment of Peter Matthew Collins as a director on 9 December 2019 (1 page) |
13 August 2019 | Total exemption full accounts made up to 24 December 2018 (6 pages) |
5 July 2019 | Appointment of Mr Peter Matthew Collins as a director on 30 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Gordon Da Costa as a director on 26 April 2019 (1 page) |
14 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 May 2018 | Appointment of Mr David Nitek as a director on 23 February 2018 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 24 December 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with updates (9 pages) |
18 August 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
25 July 2017 | Termination of appointment of Graham Ramsay Mitchell as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Graham Ramsay Mitchell as a director on 25 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Ross Donoghue as a director on 29 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Ross Donoghue as a director on 29 June 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (11 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (11 pages) |
20 September 2016 | Accounts for a dormant company made up to 24 December 2015 (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 24 December 2015 (5 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 December 2015 | Termination of appointment of John Raymond Lattimore as a director on 3 July 2015 (1 page) |
4 December 2015 | Termination of appointment of John Raymond Lattimore as a director on 3 July 2015 (1 page) |
4 December 2015 | Termination of appointment of John Raymond Lattimore as a director on 3 July 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 24 December 2014 (5 pages) |
2 October 2015 | Accounts for a dormant company made up to 24 December 2014 (5 pages) |
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 November 2014 | Appointment of Mr Akash Gharu as a director on 8 July 2014 (2 pages) |
10 November 2014 | Appointment of Mr Akash Gharu as a director on 8 July 2014 (2 pages) |
10 November 2014 | Appointment of Mr Akash Gharu as a director on 8 July 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 24 December 2013 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 24 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 September 2013 | Accounts for a dormant company made up to 24 December 2012 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 24 December 2012 (5 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (15 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (15 pages) |
4 October 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
4 October 2012 | Total exemption full accounts made up to 24 December 2011 (9 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (17 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (17 pages) |
6 July 2011 | Total exemption full accounts made up to 24 December 2010 (7 pages) |
6 July 2011 | Total exemption full accounts made up to 24 December 2010 (7 pages) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (17 pages) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (17 pages) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
25 September 2010 | Total exemption full accounts made up to 24 December 2009 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 24 December 2009 (7 pages) |
9 June 2010 | Termination of appointment of Ralph Withers as a director (1 page) |
9 June 2010 | Termination of appointment of Ralph Withers as a director (1 page) |
26 March 2010 | Appointment of Mr John Lattimore as a director (2 pages) |
26 March 2010 | Appointment of Mr John Lattimore as a director (2 pages) |
18 March 2010 | Director's details changed for Gordon Da Costa on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Gregory Davidson Martin Begley on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ralph Withers on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Gary Alexander Lott on 18 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Gary Lott as a director (1 page) |
18 March 2010 | Director's details changed for Ralph Withers on 18 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Gary Lott as a director (1 page) |
18 March 2010 | Secretary's details changed for Rendall and Rittner Limited on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Rendall and Rittner Limited on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Gary Alexander Lott on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Gordon Da Costa on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Gregory Davidson Martin Begley on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (54 pages) |
18 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (54 pages) |
13 October 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
13 October 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
12 March 2009 | Return made up to 27/02/09; full list of members (20 pages) |
12 March 2009 | Return made up to 27/02/09; full list of members (20 pages) |
24 October 2008 | Total exemption full accounts made up to 24 December 2007 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 24 December 2007 (11 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (32 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (32 pages) |
4 September 2007 | Total exemption full accounts made up to 24 December 2006 (7 pages) |
4 September 2007 | Total exemption full accounts made up to 24 December 2006 (7 pages) |
29 April 2007 | Total exemption full accounts made up to 24 December 2005 (7 pages) |
29 April 2007 | Total exemption full accounts made up to 24 December 2005 (7 pages) |
23 March 2007 | Return made up to 27/02/07; full list of members (30 pages) |
23 March 2007 | Return made up to 27/02/07; full list of members (30 pages) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
30 March 2006 | Return made up to 27/02/06; full list of members (35 pages) |
30 March 2006 | Return made up to 27/02/06; full list of members (35 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption full accounts made up to 24 December 2004 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 24 December 2004 (7 pages) |
26 October 2005 | Total exemption full accounts made up to 24 December 2003 (7 pages) |
26 October 2005 | Total exemption full accounts made up to 24 December 2003 (7 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 27/02/05; full list of members (37 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members (37 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 27/02/04; full list of members (36 pages) |
22 March 2004 | Return made up to 27/02/04; full list of members (36 pages) |
7 February 2004 | Total exemption full accounts made up to 24 December 2002 (10 pages) |
7 February 2004 | Total exemption full accounts made up to 24 December 2002 (10 pages) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
19 March 2003 | Return made up to 27/02/03; full list of members (37 pages) |
19 March 2003 | Return made up to 27/02/03; full list of members (37 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
5 November 2002 | Total exemption full accounts made up to 24 December 2001 (7 pages) |
5 November 2002 | Total exemption full accounts made up to 24 December 2001 (7 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 27/02/02; full list of members (35 pages) |
1 March 2002 | Return made up to 27/02/02; full list of members (35 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
24 January 2002 | Total exemption full accounts made up to 24 December 2000 (10 pages) |
24 January 2002 | Total exemption full accounts made up to 24 December 2000 (10 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (36 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (36 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
9 November 2000 | Full accounts made up to 24 December 1999 (8 pages) |
9 November 2000 | Full accounts made up to 24 December 1999 (8 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 8 goodhart place london E14 8EG (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 8 goodhart place london E14 8EG (1 page) |
24 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
27 April 2000 | Auditor's resignation (1 page) |
27 April 2000 | Auditor's resignation (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 27/02/00; change of members (16 pages) |
13 March 2000 | Return made up to 27/02/00; change of members (16 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 24 December 1998 (6 pages) |
2 November 1999 | Full accounts made up to 24 December 1998 (6 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 24 December 1997 (6 pages) |
26 October 1998 | Full accounts made up to 24 December 1997 (6 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
11 March 1998 | Return made up to 27/02/98; no change of members (8 pages) |
11 March 1998 | Return made up to 27/02/98; no change of members (8 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
29 June 1997 | Full accounts made up to 24 December 1996 (6 pages) |
29 June 1997 | Full accounts made up to 24 December 1996 (6 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
16 May 1997 | Company name changed limehouse management (phase ia) LIMITED\certificate issued on 19/05/97 (3 pages) |
16 May 1997 | Company name changed limehouse management (phase ia) LIMITED\certificate issued on 19/05/97 (3 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Return made up to 27/02/97; full list of members (13 pages) |
20 March 1997 | Return made up to 27/02/97; full list of members (13 pages) |
20 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: willow grange church road watford hertfordshire WD1 3QA (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: willow grange church road watford hertfordshire WD1 3QA (1 page) |
23 October 1996 | Full accounts made up to 24 December 1995 (5 pages) |
23 October 1996 | Full accounts made up to 24 December 1995 (5 pages) |
24 September 1996 | Amending 882R 3 shares 090990 (2 pages) |
24 September 1996 | Amending 882R 3 shares 090990 (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 4 hunting gate hitchin hertfordshire SG4 0TB (1 page) |
19 August 1996 | Return made up to 07/04/96; full list of members (12 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 4 hunting gate hitchin hertfordshire SG4 0TB (1 page) |
19 August 1996 | Return made up to 07/04/96; full list of members (12 pages) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | Director resigned;new director appointed (2 pages) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | New secretary appointed (2 pages) |
23 October 1995 | New secretary appointed (2 pages) |
23 October 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Ad 13/04/95--------- £ si 31@1=31 £ ic 47/78 (2 pages) |
11 August 1995 | Ad 17/02/94-12/12/94 £ si 6@1 (2 pages) |
11 August 1995 | Ad 23/01/91-30/08/93 £ si 3@1 (2 pages) |
11 August 1995 | Ad 13/04/95--------- £ si 31@1=31 £ ic 47/78 (2 pages) |
11 August 1995 | Ad 23/01/91-30/08/93 £ si 3@1 (2 pages) |
11 August 1995 | Ad 17/02/94-12/12/94 £ si 6@1 (2 pages) |
5 June 1995 | Return made up to 27/02/95; change of members (6 pages) |
5 June 1995 | Return made up to 27/02/95; change of members (6 pages) |
27 April 1995 | Nc inc already adjusted 13/04/95 (1 page) |
27 April 1995 | Nc inc already adjusted 13/04/95 (1 page) |
23 April 1995 | Memorandum and Articles of Association (30 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Memorandum and Articles of Association (30 pages) |
23 April 1995 | Resolutions
|