5 Earls Court Square
London
SW5 9BY
Director Name | Anastasios Korfiatis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Project Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 5b Earls Court Square London SW5 9BY |
Secretary Name | John Xu |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2006(16 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 5 Earls Court Square London SW5 9BY |
Director Name | Francesca Speroni |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 July 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 E Earl's Court Square London SW5 9BY |
Director Name | Christoph Gau |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 July 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 E Earl's Court Square London SW5 9BY |
Director Name | Miss Susan Elizabeth Reed |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 July 2001) |
Role | Self Employed |
Correspondence Address | Flat C 5 Earls Court Square London SW5 9BY |
Director Name | Mrs Anna Fagerstrom |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | Parrocke Lodge West Drive Wentworth Virginia Water Surrey GU25 4NA |
Director Name | Mr Richard Edward Marven Everett |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 1994) |
Role | Self Employed |
Correspondence Address | 5d Earls Court Square London SW5 9BY |
Director Name | Mr George Rowland Brooks |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 1994) |
Role | Managing Director |
Correspondence Address | 17-19 Foley Street London W1P 7LH |
Director Name | Mr Joseph Steven Giannamore |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 96 Chelsea Park Gardens London SW3 6AE |
Director Name | Camilla Jane Hughes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1997) |
Role | Bank Employee |
Correspondence Address | Flat B 5 Earls Court Square London SW5 9BY |
Secretary Name | George Rowland Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | Selwood Manor Jacks Lane Frome Somerset BA11 3NL |
Director Name | George Rowland Brooks |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 1999) |
Role | Retired |
Correspondence Address | Selwood Manor Jacks Lane Frome Somerset BA11 3NL |
Director Name | Mireille Smulders |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 1999(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2003) |
Role | Designer |
Correspondence Address | Flat B 5 Earls Court Square London SW5 9BY |
Director Name | Fenella Rosemary Aouane |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2006) |
Role | Financial Broker |
Correspondence Address | 5d Earls Court Square London SW5 9BY |
Secretary Name | Fenella Rosemary Aouane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2006) |
Role | Financial Broker |
Correspondence Address | 5d Earls Court Square London SW5 9BY |
Director Name | Christopher George Anderson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | The Cottage 12 Jackets Lane Northwood Middlesex HA6 2SH |
Director Name | Carol Potter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 2006) |
Role | Stockbroker |
Correspondence Address | Flat A 5 Earls Court Square London SW5 9BY |
Director Name | Henrik Nils Gustaf Gustafsson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 June 2006(16 years after company formation) |
Appointment Duration | 4 years (resigned 28 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 5 Earls Court Square London SW5 9BY |
Director Name | Hayley Fisher |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 June 2006(16 years after company formation) |
Appointment Duration | 10 years (resigned 05 June 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5a Earls Court Square London SW5 9BY |
Director Name | Damian Puig |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 June 2006(16 years after company formation) |
Appointment Duration | 10 years (resigned 05 June 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5a Earls Court Square London SW5 9BY |
Director Name | Mr Jean Baptiste De Boissieu |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2012(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2014) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16, Langham Mansions Earl's Court Square London SW5 9UJ |
Director Name | Mr Robert Sanow |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2016(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 2021) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5a Earl's Court Square London SW5 9BY |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 19 June 1995) |
Correspondence Address | 14 & 15 Craven Street London WC2N 5AD |
Registered Address | 5 E Earl's Court Square London SW5 9BY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
1 at £1 | John Jingyao Xu 25.00% Ordinary |
---|---|
1 at £1 | John Jingyaoxu & Xi Chen 25.00% Ordinary |
1 at £1 | Mr Anastasios Korfiatis 25.00% Ordinary |
1 at £1 | Ms Hayley Jane Fisher & Damian Antonio Puig 25.00% Ordinary |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
22 March 2024 | Micro company accounts made up to 24 June 2023 (2 pages) |
---|---|
20 December 2023 | Registered office address changed from 5 5E Earl's Court Square London SW5 9BY England to 5 E Earl's Court Square London SW5 9BY on 20 December 2023 (1 page) |
20 December 2023 | Registered office address changed from Tlc Property Consultants, 8 Hogarth Place London SW5 0QT England to 5 5E Earl's Court Square London SW5 9BY on 20 December 2023 (1 page) |
7 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
24 March 2023 | Micro company accounts made up to 24 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 24 June 2021 (2 pages) |
27 July 2021 | Appointment of Francesca Speroni as a director on 26 July 2021 (2 pages) |
27 July 2021 | Appointment of Christoph Gau as a director on 26 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Robert Sanow as a director on 8 July 2021 (1 page) |
9 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 24 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from 8 Hogarth Place Earls Court London SW5 0QT England to Tlc Property Consultants, 8 Hogarth Place London SW5 0QT on 25 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
6 February 2019 | Registered office address changed from Suite 1a, Milroy House Sayers Lane Tenterden Kent TN30 6BW England to 8 Hogarth Place Earls Court London SW5 0QT on 6 February 2019 (1 page) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from 25 Oaks Road Tenterden Kent TN30 6rd to Suite 1a, Milroy House Sayers Lane Tenterden Kent TN30 6BW on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Hayley Fisher as a director on 5 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Damian Puig as a director on 5 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 25 Oaks Road Tenterden Kent TN30 6rd to Suite 1a, Milroy House Sayers Lane Tenterden Kent TN30 6BW on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Damian Puig as a director on 5 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Hayley Fisher as a director on 5 June 2016 (1 page) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Appointment of Mr Robert Sanow as a director on 1 January 2016 (2 pages) |
30 March 2016 | Appointment of Mr Robert Sanow as a director on 1 January 2016 (2 pages) |
20 November 2015 | Total exemption full accounts made up to 24 June 2015 (6 pages) |
20 November 2015 | Total exemption full accounts made up to 24 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 November 2014 | Termination of appointment of Jean Baptiste De Boissieu as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Jean Baptiste De Boissieu as a director on 11 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
7 July 2014 | Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Jean Baptiste De Boissieu on 4 July 2014 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 24 June 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 24 June 2013 (7 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Director's details changed for Jean-Baptiste De Boissiev on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Jean-Baptiste De Boissiev on 24 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Appointment of Jean-Baptiste De Boissiev as a director (3 pages) |
17 January 2013 | Appointment of Jean-Baptiste De Boissiev as a director (3 pages) |
24 October 2012 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
24 October 2012 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 24 June 2011 (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 24 June 2011 (8 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
25 October 2010 | Total exemption full accounts made up to 24 June 2010 (8 pages) |
25 October 2010 | Total exemption full accounts made up to 24 June 2010 (8 pages) |
29 June 2010 | Termination of appointment of Henrik Gustafsson as a director (1 page) |
29 June 2010 | Termination of appointment of Henrik Gustafsson as a director (1 page) |
28 June 2010 | Director's details changed for Hayley Fisher on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Anastasios Korfiatis on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Henrik Nils Gustaf Gustafsson on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Hayley Fisher on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Damian Puig on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Damian Puig on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Damian Puig on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for John Xu on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Henrik Nils Gustaf Gustafsson on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anastasios Korfiatis on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Henrik Nils Gustaf Gustafsson on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anastasios Korfiatis on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Xu on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Hayley Fisher on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Xu on 1 June 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 24 June 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 24 June 2009 (7 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 136 pinner road northwood middx HA6 1BP (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 136 pinner road northwood middx HA6 1BP (1 page) |
23 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
11 December 2008 | Accounts for a dormant company made up to 24 June 2008 (7 pages) |
11 December 2008 | Accounts for a dormant company made up to 24 June 2008 (7 pages) |
2 July 2008 | Return made up to 06/06/08; full list of members (6 pages) |
2 July 2008 | Return made up to 06/06/08; full list of members (6 pages) |
24 January 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
24 January 2008 | Total exemption full accounts made up to 24 June 2007 (7 pages) |
17 January 2008 | Return made up to 06/06/07; full list of members (8 pages) |
17 January 2008 | Return made up to 06/06/07; full list of members (8 pages) |
20 April 2007 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
20 April 2007 | Total exemption full accounts made up to 24 June 2006 (7 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
6 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
3 February 2006 | Total exemption small company accounts made up to 24 June 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 24 June 2005 (7 pages) |
28 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
28 June 2005 | Return made up to 06/06/05; full list of members (9 pages) |
21 January 2005 | Accounts for a dormant company made up to 24 June 2004 (8 pages) |
21 January 2005 | Accounts for a dormant company made up to 24 June 2004 (8 pages) |
8 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
8 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
11 November 2003 | Accounts for a dormant company made up to 24 June 2003 (8 pages) |
11 November 2003 | Accounts for a dormant company made up to 24 June 2003 (8 pages) |
11 September 2003 | Return made up to 06/06/03; full list of members (9 pages) |
11 September 2003 | Return made up to 06/06/03; full list of members (9 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
26 September 2002 | Total exemption full accounts made up to 24 June 2002 (7 pages) |
26 September 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 06/06/02; full list of members
|
17 July 2002 | Return made up to 06/06/02; full list of members
|
6 February 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
6 February 2002 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 06/06/01; full list of members
|
4 July 2001 | Return made up to 06/06/01; full list of members
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
28 February 2001 | Full accounts made up to 24 June 2000 (9 pages) |
28 February 2001 | Full accounts made up to 24 June 2000 (9 pages) |
26 July 2000 | Return made up to 06/06/00; full list of members (8 pages) |
26 July 2000 | Return made up to 06/06/00; full list of members (8 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
14 April 2000 | Full accounts made up to 24 June 1999 (10 pages) |
14 April 2000 | Full accounts made up to 24 June 1999 (10 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
1 July 1999 | Return made up to 06/06/99; change of members (6 pages) |
1 July 1999 | Return made up to 06/06/99; change of members (6 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 24 June 1998 (11 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 24 June 1998 (11 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page) |
6 January 1998 | Full accounts made up to 24 June 1997 (11 pages) |
6 January 1998 | Full accounts made up to 24 June 1997 (11 pages) |
22 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 24 June 1996 (12 pages) |
26 November 1996 | Full accounts made up to 24 June 1996 (12 pages) |
9 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 24 June 1995 (11 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Full accounts made up to 24 June 1995 (11 pages) |
23 April 1996 | New secretary appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 14 & 15 craven street london WC2N 5AD (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 14 & 15 craven street london WC2N 5AD (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
19 July 1995 | Auditor's resignation (2 pages) |
19 July 1995 | Auditor's resignation (2 pages) |
20 June 1995 | Return made up to 06/06/95; full list of members
|
20 June 1995 | Return made up to 06/06/95; full list of members
|
26 April 1995 | Full accounts made up to 24 June 1994 (9 pages) |
26 April 1995 | Full accounts made up to 24 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |