Hammersmith
London
W6 9PE
Director Name | Mr Enda Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 June 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Travis Gray |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 May 2023(32 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Duniyul Imtiaz Dossa |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(32 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Doris Anita Smith |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Secretary The Walt Disney Company |
Correspondence Address | 4252 Fair Avenue Number 17 North Hollywood California 91602 United States |
Director Name | Sanford Martin Litvack |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2000) |
Role | Lawyer |
Correspondence Address | 10601 Wilshire Boulevard Suite 1103 Los Angeles California 90024 United States |
Director Name | Mark Russell Lilly |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1998) |
Role | Senior Vice President General Manager Europe |
Correspondence Address | 48 Russell Road Moor Park Northwood Middlesex HA6 2LR |
Director Name | Mr Clive James Gordon Lewis |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Furze Hill Purley Surrey CR8 3LB |
Director Name | Craig Brian Sorrels |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 8 months (resigned 19 March 1993) |
Role | Senior Vice President |
Correspondence Address | 12307 3rd Helena Drive Los Angeles California 90049 Foreign |
Director Name | Michael Edward Fitzgerald |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 1994) |
Role | Solicitor |
Correspondence Address | Wonstead White Hill Road Meopham Gravesend Kent DA13 0PA |
Secretary Name | Mr Clive James Gordon Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Furze Hill Purley Surrey CR8 3LB |
Director Name | Mr Paul Seth Pressler |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1995) |
Role | Executive |
Correspondence Address | 14946 Alva Drive Pacific Palisades California 90272 |
Director Name | Ms Marsha Leigh Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 10 February 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | John Stephen Masters |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1997) |
Role | Vice President Real Estate |
Correspondence Address | The Rosery Chester Avenue Richmond Surrey TW10 6NP |
Director Name | Richard David Nanula |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 February 1996) |
Role | President |
Correspondence Address | 3348 Clerendon Road Beverly Hills California 90210 |
Director Name | Peter Ian Morris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2000) |
Role | Managing Director |
Correspondence Address | 14 Manson Mews London SW7 5AF |
Director Name | Thomas Allan Heymann |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 1999) |
Role | Executive |
Correspondence Address | 23229 Bluebird Drive Calabasas California 91302 United States |
Director Name | David Charles Davies |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 1997) |
Role | Executive |
Correspondence Address | Hallcroft House Manor Road Penn High Wycombe Buckinghamshire HP10 8HY |
Director Name | Barton Keene Boyd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 May 2001) |
Role | Executive |
Correspondence Address | 2419 South Coast Highway Laguna Beach California 92651 United States |
Director Name | Phillippe Etienne Marie Bouguignon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 1997) |
Role | Corporate Manager And Director |
Correspondence Address | 33 Rue Censier 75005 Paris Foreign |
Director Name | Anne Asquith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2002) |
Role | Accountant |
Correspondence Address | 25 Bowers Way Harpenden Hertfordshire AL5 4EP |
Director Name | Pierre Alain Sissmann |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1997(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2001) |
Role | Cd Chairman And Ceo |
Country of Residence | France |
Correspondence Address | 92 Avenue De Suffren 75015 Paris France Foreign |
Director Name | Joseph Benjamin Gordon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2003) |
Role | Senior Vice President & Md |
Correspondence Address | Westholme Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QE |
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 104 Ramillies Road Chiswick London W4 1JA |
Director Name | Mitchell Foreman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2004) |
Role | Finance Director |
Correspondence Address | Flat 3 302 Finchley Road London NW3 7AG |
Director Name | Mr John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2005) |
Role | Svp & Gm |
Country of Residence | England |
Correspondence Address | 21 Limes Way Shabbington Aylesbury Buckinghamshire HP18 9HB |
Director Name | Susan Linda Shepherd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2005) |
Role | Vice President |
Correspondence Address | 38 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Secretary Name | Susan Linda Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(14 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 38 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Director Name | Mr John Robert Hobson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2013) |
Role | Senior Manager, Retail |
Country of Residence | England |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Mr Nigel Anthony Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Radnor Road London NW6 6TT |
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Graham Paul Burridge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2019) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Julian Anthony Allen |
---|---|
Status | Resigned |
Appointed | 18 October 2011(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Michael Francis Stagg |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(29 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Ms Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2023(32 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 November 2023) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Website | www.disneystore.co.uk |
---|---|
Telephone | 020 45240031 |
Telephone region | London |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
18m at £1 | Disney Stores Holdings (Netherlands) Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £128,126,000 |
Gross Profit | £79,875,000 |
Net Worth | £14,437,000 |
Cash | £7,877,000 |
Current Liabilities | £72,960,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
27 February 2024 | Full accounts made up to 30 September 2023 (35 pages) |
---|---|
12 December 2023 | Termination of appointment of Tracy Anne Bermingham as a director on 29 November 2023 (1 page) |
12 December 2023 | Termination of appointment of Sarah Louise Williams as a director on 29 November 2023 (1 page) |
13 July 2023 | Full accounts made up to 1 October 2022 (41 pages) |
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
24 May 2023 | Appointment of Travis Gray as a director on 23 May 2023 (2 pages) |
24 May 2023 | Appointment of Duniyul Imtiaz Dossa as a director on 23 May 2023 (2 pages) |
20 February 2023 | Full accounts made up to 2 October 2021 (43 pages) |
15 February 2023 | Appointment of Ms Tracy Anne Bermingham as a director on 14 February 2023 (2 pages) |
5 July 2022 | Appointment of Mr Enda Kelly as a director on 29 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Michael Francis Stagg as a director on 29 June 2022 (1 page) |
30 June 2022 | Appointment of Sarah Louise Williams as a director on 29 June 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 3 October 2020 (38 pages) |
2 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
2 July 2021 | Termination of appointment of Julian Anthony Allen as a secretary on 22 June 2021 (1 page) |
6 October 2020 | Full accounts made up to 28 September 2019 (32 pages) |
16 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
6 March 2020 | Statement of company's objects (2 pages) |
6 March 2020 | Resolutions
|
11 February 2020 | Termination of appointment of Marsha Leigh Reed as a director on 10 February 2020 (1 page) |
12 August 2019 | Appointment of Michael Francis Stagg as a director on 7 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Graham Paul Burridge as a director on 31 July 2019 (1 page) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 29 September 2018 (31 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (31 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 July 2018 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
4 July 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
10 July 2017 | Notification of The Walt Disney Company as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
10 July 2017 | Notification of The Walt Disney Company as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of The Walt Disney Company as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Full accounts made up to 1 October 2016 (29 pages) |
3 July 2017 | Full accounts made up to 1 October 2016 (29 pages) |
20 July 2016 | Annual return Statement of capital on 2016-07-20
|
20 July 2016 | Annual return Statement of capital on 2016-07-20
|
28 June 2016 | Full accounts made up to 3 October 2015 (24 pages) |
28 June 2016 | Full accounts made up to 3 October 2015 (24 pages) |
29 January 2016 | Statement of capital following an allotment of shares on 24 September 2015
|
29 January 2016 | Statement of capital following an allotment of shares on 24 September 2015
|
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
30 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 June 2015 | Full accounts made up to 27 September 2014 (23 pages) |
30 June 2015 | Full accounts made up to 27 September 2014 (23 pages) |
4 November 2014 | Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE to 3 Queen Caroline Street Hammersmith London W6 9PE on 4 November 2014 (1 page) |
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 July 2014 | Full accounts made up to 28 September 2013 (22 pages) |
3 July 2014 | Full accounts made up to 28 September 2013 (22 pages) |
6 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
3 July 2013 | Full accounts made up to 29 September 2012 (23 pages) |
3 July 2013 | Full accounts made up to 29 September 2012 (23 pages) |
27 February 2013 | Termination of appointment of John Hobson as a director (1 page) |
27 February 2013 | Termination of appointment of John Hobson as a director (1 page) |
29 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (16 pages) |
29 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (16 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (22 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (22 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (22 pages) |
1 November 2011 | Appointment of Julian Anthony Allen as a secretary (1 page) |
1 November 2011 | Appointment of Graham Paul Burridge as a director (2 pages) |
1 November 2011 | Termination of appointment of Peter Wiley as a secretary (1 page) |
1 November 2011 | Appointment of Graham Paul Burridge as a director (2 pages) |
1 November 2011 | Appointment of Julian Anthony Allen as a secretary (1 page) |
1 November 2011 | Termination of appointment of Peter Wiley as a secretary (1 page) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (15 pages) |
2 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (15 pages) |
20 July 2011 | Register inspection address has been changed (4 pages) |
20 July 2011 | Register inspection address has been changed (4 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (20 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (20 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (20 pages) |
10 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (15 pages) |
10 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (15 pages) |
28 July 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for John Robert Hobson on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for John Robert Hobson on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page) |
28 July 2010 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page) |
28 July 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (1 page) |
28 July 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for John Robert Hobson on 1 October 2009 (2 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (20 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (20 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (20 pages) |
31 July 2009 | Full accounts made up to 27 September 2008 (18 pages) |
31 July 2009 | Full accounts made up to 27 September 2008 (18 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Gbp nc 110/18000110\19/03/09 (1 page) |
8 April 2009 | Gbp nc 110/18000110\19/03/09 (1 page) |
8 April 2009 | Ad 23/03/09\gbp si 18000000@1=18000000\gbp ic 101/18000101\ (2 pages) |
8 April 2009 | Ad 23/03/09\gbp si 18000000@1=18000000\gbp ic 101/18000101\ (2 pages) |
7 August 2008 | Appointment terminated secretary nigel cook (1 page) |
7 August 2008 | Secretary appointed peter lloyd wiley (1 page) |
7 August 2008 | Appointment terminated secretary nigel cook (1 page) |
7 August 2008 | Secretary appointed peter lloyd wiley (1 page) |
1 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE (1 page) |
2 June 2008 | Full accounts made up to 29 September 2007 (17 pages) |
2 June 2008 | Full accounts made up to 29 September 2007 (17 pages) |
23 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
3 July 2007 | Accounts made up to 30 September 2006 (16 pages) |
3 July 2007 | Accounts made up to 30 September 2006 (16 pages) |
1 September 2006 | Accounts made up to 30 September 2005 (16 pages) |
1 September 2006 | Accounts made up to 30 September 2005 (16 pages) |
7 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
7 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
31 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 October 2005 | Accounts made up to 30 September 2004 (16 pages) |
13 October 2005 | Accounts made up to 30 September 2004 (16 pages) |
22 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
22 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
9 June 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
9 June 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
14 February 2005 | Accounts made up to 30 September 2003 (17 pages) |
14 February 2005 | Accounts made up to 30 September 2003 (17 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
10 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Accounts made up to 30 September 2002 (16 pages) |
2 March 2003 | Accounts made up to 30 September 2002 (16 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
10 August 2002 | Return made up to 19/07/02; full list of members
|
10 August 2002 | Return made up to 19/07/02; full list of members
|
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
27 January 2002 | Accounts made up to 30 September 2001 (15 pages) |
27 January 2002 | Accounts made up to 30 September 2001 (15 pages) |
5 September 2001 | Return made up to 19/07/01; full list of members
|
5 September 2001 | Return made up to 19/07/01; full list of members
|
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
20 March 2001 | Accounts made up to 30 September 2000 (16 pages) |
20 March 2001 | Accounts made up to 30 September 2000 (16 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
31 October 2000 | Accounts made up to 30 September 1999 (16 pages) |
31 October 2000 | Accounts made up to 30 September 1999 (16 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
9 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
26 October 1999 | Return made up to 19/07/99; full list of members (8 pages) |
26 October 1999 | Return made up to 19/07/99; full list of members (8 pages) |
8 August 1999 | Accounts made up to 30 September 1998 (16 pages) |
8 August 1999 | Accounts made up to 30 September 1998 (16 pages) |
29 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
29 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Return made up to 19/07/98; full list of members
|
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Return made up to 19/07/98; full list of members
|
13 August 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page) |
30 June 1998 | Accounts made up to 30 September 1997 (14 pages) |
30 June 1998 | Accounts made up to 30 September 1997 (14 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 19/07/97; full list of members (10 pages) |
21 August 1997 | Return made up to 19/07/97; full list of members (10 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
28 May 1997 | Accounts made up to 30 September 1996 (13 pages) |
28 May 1997 | Accounts made up to 30 September 1996 (13 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
27 March 1997 | Ad 25/09/96--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Ad 25/09/96--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | £ nc 100/110 25/09/96 (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 March 1997 | £ nc 100/110 25/09/96 (1 page) |
27 March 1997 | Resolutions
|
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
21 October 1996 | Accounts made up to 30 September 1995 (13 pages) |
21 October 1996 | Accounts made up to 30 September 1995 (13 pages) |
21 August 1996 | Return made up to 19/07/96; full list of members (11 pages) |
21 August 1996 | Return made up to 19/07/96; full list of members (11 pages) |
23 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
23 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (4 pages) |
3 November 1995 | Accounts made up to 1 October 1994 (13 pages) |
3 November 1995 | Accounts made up to 1 October 1994 (13 pages) |
3 November 1995 | Accounts made up to 1 October 1994 (13 pages) |
17 August 1995 | Return made up to 19/07/95; no change of members
|
17 August 1995 | Return made up to 19/07/95; no change of members
|
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
25 October 1993 | Director resigned;new director appointed (2 pages) |
25 October 1993 | Director resigned;new director appointed (2 pages) |
17 September 1990 | Ad 20/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1990 | Ad 20/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1990 | Incorporation (22 pages) |
19 July 1990 | Incorporation (22 pages) |