Udimore
Rye
East Sussex
TN31 6BB
Director Name | Mark Phillips |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 26 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Hanover Square London W1S 1HP |
Director Name | Mrs Joanna Cynthia Hamilton Reesby |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 26 July 2016) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rusham Road London SW12 8TJ |
Director Name | Ms Matilda Ruth Pye |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 July 2016) |
Role | Public Programmes Manager, V&A Museum |
Country of Residence | United Kingdom |
Correspondence Address | Siobhan Davies Studios 85 St. Georges Road London SE1 6ER |
Secretary Name | Ms Jian Wang |
---|---|
Status | Closed |
Appointed | 01 July 2014(24 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | Flat 19 Settlers Court 17 Newport Avenue London E14 2DG |
Secretary Name | Mrs Susan Elizabeth Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Moreton Street London SW1V 2PD |
Director Name | Timothy John Stuart Waterstone |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Upper Harley Street London NW1 4PN |
Director Name | Kathleen Tynan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1995) |
Role | Consultant |
Correspondence Address | 20 Thurloe Square London SW7 2SD |
Director Name | Sir John Tooley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 1998) |
Role | Arts Consultant |
Correspondence Address | Penthouse 2 23 Warwick Square London SW1V 2AB |
Director Name | Mr John Richard Hayward Faulkner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 2001) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ellesmere Road London W4 4QH |
Director Name | Mr James Giles Lee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 November 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Wood Penhurst Kent TN11 8AD |
Director Name | Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 81 Pepys Road London SE14 5SE |
Director Name | Jp Sally Sampson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 2001) |
Role | Freelancer |
Correspondence Address | Quarry Garden Wardour, Tisbury Salisbury Wiltshire SP3 6RN |
Director Name | Mr George Ernest Loudon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 November 1995(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 May 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Phillimore Place London W8 7BU |
Director Name | Joyce Anita Hytner |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Portsea Place London W2 2BB |
Director Name | Louisa Anne Service |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elsworthy Road London NW3 3BT |
Director Name | Hon Robert Beauclerk Loder |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ladbroke Grove London W11 3BQ |
Director Name | Mr Colin Michael Vaines |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2008) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Rupert House 4 Tisbury Court London W1D 6BG |
Secretary Name | Mr Colin Michael Vaines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1999) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Rupert House 4 Tisbury Court London W1D 6BG |
Director Name | Mr Samuel David Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Bedford Road London N2 9DB |
Director Name | Diana Mary Napper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2001) |
Role | Vp Creative Affairs |
Correspondence Address | 38 Lyncroft Mansions Lyncroft Gardens London NW6 1JX |
Director Name | Mrs Elise Becket Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1998(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1999) |
Role | Arts Fundraiser |
Correspondence Address | 4 Essex Villas London W8 7BN |
Director Name | Caroline Underwood |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2002) |
Role | Department Director |
Correspondence Address | 77 Biscay Road London W6 8JW |
Director Name | Mrs Hilary Ruth Hodgson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 July 2009) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 15 Lynmouth Road London N2 9LR |
Director Name | Sir Martin Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Essex Villas London W8 7BN |
Director Name | Gary Russell Carter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 March 2008) |
Role | Consultant |
Correspondence Address | Nieuwmarkt 5 2nd Floor Amsterdam 1011 Jp Foreign |
Director Name | Ms Louise Jane Rice |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 June 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Aylmer Road London W12 9LG |
Director Name | Clare Louise Lovett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 2010) |
Role | Education Director |
Correspondence Address | 106a Perry Rise London SE23 2QP |
Director Name | Dr Paul Andrew Newman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 December 2014) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rusham Road London SW12 8TJ |
Director Name | Dr Mahlete Getachew Zimeta |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2010) |
Role | Writer/Researcher |
Correspondence Address | 103 Claverdale Road London SW2 1DH |
Director Name | Miss Rehana Mughal |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2013) |
Role | Cultural Partnerships Consultant |
Country of Residence | England |
Correspondence Address | Siobhan Davies Studios 85 St. Georges Road London SE1 6ER |
Director Name | Mr Andrew Michael Senior |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Siobhan Davies Studios 85 St. Georges Road London SE1 6ER |
Director Name | Ms Roanne Watson Dods |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Siobhan Davies Studios 85 St. Georges Road London SE1 6ER |
Director Name | Mr Robert David Lockyer Nibbs |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Walwers Lane Lewes East Sussex BN7 2JX |
Website | www.pallabs.org |
---|---|
Email address | [email protected] |
Registered Address | Siobhan Davies Studios 85 St. Georges Road London SE1 6ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £114,081 |
Net Worth | £27,537 |
Cash | £35,265 |
Current Liabilities | £16,664 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2016 | Termination of appointment of Roanne Watson Dods as a director on 1 April 2016 (1 page) |
3 April 2016 | Termination of appointment of Roanne Watson Dods as a director on 1 April 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Director's details changed for Mark Phillips on 1 January 2011 (2 pages) |
1 October 2015 | Director's details changed for Mark Phillips on 1 January 2011 (2 pages) |
1 October 2015 | Director's details changed for Mark Phillips on 1 January 2011 (2 pages) |
18 September 2015 | Annual return made up to 15 June 2015 no member list (7 pages) |
18 September 2015 | Annual return made up to 15 June 2015 no member list (7 pages) |
19 March 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
19 March 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
21 January 2015 | Termination of appointment of Robert David Lockyer Nibbs as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Robert David Lockyer Nibbs as a director on 21 January 2015 (1 page) |
27 December 2014 | Termination of appointment of Paul Andrew Newman as a director on 17 December 2014 (1 page) |
27 December 2014 | Termination of appointment of Paul Andrew Newman as a director on 17 December 2014 (1 page) |
21 July 2014 | Appointment of Mr Robert David Lockyer Nibbs as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Robert David Lockyer Nibbs as a director on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 15 June 2014 no member list (7 pages) |
21 July 2014 | Appointment of Mr Robert David Lockyer Nibbs as a director on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Ms Jian Wang as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 15 June 2014 no member list (7 pages) |
21 July 2014 | Appointment of Ms Jian Wang as a secretary on 1 July 2014 (2 pages) |
21 July 2014 | Appointment of Ms Jian Wang as a secretary on 1 July 2014 (2 pages) |
12 June 2014 | Director's details changed for Mark Phillips on 29 April 2014 (2 pages) |
12 June 2014 | Director's details changed for Mark Phillips on 29 April 2014 (2 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
9 July 2013 | Termination of appointment of Robert Lockyer Nibbs as a director (1 page) |
9 July 2013 | Termination of appointment of Rehana Mughal as a director (1 page) |
9 July 2013 | Annual return made up to 15 June 2013 no member list (7 pages) |
9 July 2013 | Termination of appointment of Susan Benn as a secretary (1 page) |
9 July 2013 | Termination of appointment of Susan Benn as a secretary (1 page) |
9 July 2013 | Termination of appointment of Robert Lockyer Nibbs as a director (1 page) |
9 July 2013 | Annual return made up to 15 June 2013 no member list (7 pages) |
9 July 2013 | Termination of appointment of Rehana Mughal as a director (1 page) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
16 July 2012 | Annual return made up to 15 June 2012 no member list (10 pages) |
16 July 2012 | Annual return made up to 15 June 2012 no member list (10 pages) |
16 July 2012 | Termination of appointment of Andrew Senior as a director (1 page) |
16 July 2012 | Termination of appointment of Andrew Senior as a director (1 page) |
13 July 2012 | Registered office address changed from C/O Cathy Bereznicki Siobhan Davies Studios 85 St. Georges Road London SE1 6ER on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from C/O Cathy Bereznicki Siobhan Davies Studios 85 St. Georges Road London SE1 6ER on 13 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Andrew Senior as a director (1 page) |
13 July 2012 | Termination of appointment of Andrew Senior as a director (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
15 June 2011 | Director's details changed for Ms Rehana Mughal on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 no member list (11 pages) |
15 June 2011 | Director's details changed for Ms Rehana Mughal on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 no member list (11 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
6 October 2010 | Appointment of Ms Roanne Watson Dods as a director (2 pages) |
6 October 2010 | Appointment of Ms Roanne Watson Dods as a director (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
26 August 2010 | Appointment of Mr Andrew Michael Senior as a director (2 pages) |
26 August 2010 | Appointment of Mr Andrew Michael Senior as a director (2 pages) |
29 July 2010 | Annual return made up to 15 June 2010 no member list (7 pages) |
29 July 2010 | Registered office address changed from Siobhan Davies Studios 85 St George's Road London SE1 6ER on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Siobhan Davies Studios 85 St George's Road London SE1 6ER on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 15 June 2010 no member list (7 pages) |
28 July 2010 | Director's details changed for Dr Paul Andrew Newman on 15 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mark Phillips on 15 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Robert David Lockyer Nibbs on 15 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mark Phillips on 15 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Joanna Cynthia Hamilton Reesby on 15 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Joanna Cynthia Hamilton Reesby on 15 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Dr Paul Andrew Newman on 15 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Robert David Lockyer Nibbs on 15 June 2010 (2 pages) |
18 June 2010 | Appointment of Ms Matilda Ruth Pye as a director (2 pages) |
18 June 2010 | Appointment of Ms Rehana Mughal as a director (2 pages) |
18 June 2010 | Appointment of Ms Rehana Mughal as a director (2 pages) |
18 June 2010 | Appointment of Ms Matilda Ruth Pye as a director (2 pages) |
15 June 2010 | Termination of appointment of Mahlete Getachew Zimeta as a director (1 page) |
15 June 2010 | Termination of appointment of Mahlete Getachew Zimeta as a director (1 page) |
15 June 2010 | Termination of appointment of Clare Lovett as a director (1 page) |
15 June 2010 | Termination of appointment of Clare Lovett as a director (1 page) |
22 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
24 September 2009 | Director's change of particulars / mahlete-tsige getachew / 24/09/2009 (2 pages) |
24 September 2009 | Appointment terminated director hilary hodgson (1 page) |
24 September 2009 | Director's change of particulars / mahlete-tsige getachew / 24/09/2009 (2 pages) |
24 September 2009 | Appointment terminated director hilary hodgson (1 page) |
16 June 2009 | Annual return made up to 15/06/09 (4 pages) |
16 June 2009 | Annual return made up to 15/06/09 (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 6 flitcroft street london WC2H 8DJ (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 6 flitcroft street london WC2H 8DJ (1 page) |
21 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
16 July 2008 | Appointment terminated director colin vaines (1 page) |
16 July 2008 | Appointment terminated director colin vaines (1 page) |
8 July 2008 | Annual return made up to 15/06/08 (5 pages) |
8 July 2008 | Annual return made up to 15/06/08 (5 pages) |
8 July 2008 | Appointment terminated director louise rice (1 page) |
8 July 2008 | Appointment terminated director louise rice (1 page) |
23 May 2008 | Appointment terminated director gary carter (1 page) |
23 May 2008 | Appointment terminated director gary carter (1 page) |
1 May 2008 | Auditor's resignation (1 page) |
1 May 2008 | Auditor's resignation (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
4 July 2007 | Annual return made up to 15/06/07 (3 pages) |
4 July 2007 | Annual return made up to 15/06/07 (3 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
21 June 2006 | Annual return made up to 15/06/06 (3 pages) |
21 June 2006 | Annual return made up to 15/06/06 (3 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
7 July 2005 | Annual return made up to 15/06/05 (3 pages) |
7 July 2005 | Annual return made up to 15/06/05 (3 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
20 July 2004 | Annual return made up to 15/06/04 (6 pages) |
20 July 2004 | Annual return made up to 15/06/04 (6 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
7 July 2003 | Annual return made up to 15/06/03 (6 pages) |
7 July 2003 | Annual return made up to 15/06/03 (6 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: the gym mary ward house 5 tavistock place london WC1H 9SN (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: the gym mary ward house 5 tavistock place london WC1H 9SN (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (1 page) |
7 August 2002 | New director appointed (1 page) |
6 July 2002 | Annual return made up to 15/06/02 (6 pages) |
6 July 2002 | Annual return made up to 15/06/02 (6 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: the gym mary ward house 5 tavistock place london WC1H 9SN (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: the gym mary ward house 5 tavistock place london WC1H 9SN (1 page) |
2 July 2001 | Annual return made up to 15/06/01
|
2 July 2001 | Annual return made up to 15/06/01
|
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
26 July 2000 | Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page) |
5 July 2000 | Annual return made up to 15/06/00 (7 pages) |
5 July 2000 | Annual return made up to 15/06/00 (7 pages) |
29 December 1999 | Accounting reference date extended from 31/12/99 to 05/04/00 (1 page) |
29 December 1999 | Accounting reference date extended from 31/12/99 to 05/04/00 (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
13 August 1999 | Annual return made up to 15/06/99
|
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Annual return made up to 15/06/99
|
13 August 1999 | Secretary resigned (1 page) |
15 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
15 July 1998 | Annual return made up to 15/06/98 (8 pages) |
15 July 1998 | Annual return made up to 15/06/98 (8 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
25 June 1997 | Annual return made up to 15/06/97 (6 pages) |
25 June 1997 | Annual return made up to 15/06/97 (6 pages) |
13 June 1997 | New director appointed (2 pages) |
13 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 secretary appointed;new director appointed (2 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (4 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (4 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
6 October 1996 | Annual return made up to 15/06/96 (6 pages) |
6 October 1996 | Annual return made up to 15/06/96 (6 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
8 December 1995 | Annual return made up to 15/06/95
|
8 December 1995 | Annual return made up to 15/06/95
|
3 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 May 1990 | Incorporation (24 pages) |
17 May 1990 | Incorporation (24 pages) |