Saint Marys Place
London
W8 5UD
Director Name | Zaheer Dudhia |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | 98 Chingford Mount Road South Chingford London E4 9AA |
Director Name | Victor Lawrence Parnis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2004(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 26 Oak Lodge Chantry Square London W8 5UL |
Director Name | Bridget Penelope Blow |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2004(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Rowan Lodge Kensington Green Marloes Road London W8 5UJ |
Director Name | Dr Stephan Ohlmeyer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 May 2005(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chestnut Court Abbots Walk London W8 5UN |
Director Name | Mr Martin Christopher Bagot Mellish |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2007(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Rowan Lodge Chantry Square London W8 5UJ |
Director Name | Mr Derek Anthony Lewis Brown |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 The Vale London NW11 8SN |
Director Name | Mr Gunther Ludwig Faber |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(30 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 138 The Vale London NW11 8SN |
Secretary Name | Mrs Penina Miriam Bowman |
---|---|
Status | Current |
Appointed | 03 February 2021(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 138 The Vale London NW11 8SN |
Director Name | Toshihiro Hata |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 1995) |
Role | Manager |
Correspondence Address | 9 Beech Drive London N2 9NX |
Director Name | Roland John Dillon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 May 1992) |
Role | Surveyor |
Correspondence Address | 11 Tootswood Road Bromley Kent BR2 0PB |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Mr John Howard Brooks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadian Farnborough Hill Orpington Kent BR6 7EQ |
Director Name | Dr Kian Siew Jimmy Beng |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 November 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1999) |
Role | Urologist |
Correspondence Address | 97 Gallop Park Road Singapore 258992 |
Secretary Name | Mrs Ilana Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seven Gables 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Julia Margaret Bannister |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 5 Saint Marys Place London W8 5UE |
Director Name | James Fisher |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 September 2003) |
Role | General Secretary |
Correspondence Address | 21 Aspen Lodge Abbots Walk London W8 5UN |
Director Name | Mr Paul James Francis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 11 Stone Hall Stone Hall Gardens London W8 5UU |
Director Name | Margaret Exley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2003) |
Role | Director Towers Perrin |
Correspondence Address | 6 St Marys Gate London W8 5VA |
Director Name | Malcolm Hartas Grant |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2003) |
Role | Consultant |
Correspondence Address | 6 Saint Marys Gate London W8 5UA |
Director Name | Margaret Exley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(12 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 2004) |
Role | Company Chairman |
Correspondence Address | Mercer Delta Consulting Limited 1 Grosvenor Place London SW1X 7HJ |
Director Name | Mr Barry Howard Firmin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2004) |
Role | Retired |
Correspondence Address | The Gallops Ditchling Common Sussex BN6 8SF |
Director Name | Jamie Brett Ettedgui |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 September 2006) |
Role | Head Of It |
Correspondence Address | 19 Oak Lodge Chantry Square, Kensington Green London W8 5UL |
Director Name | Robert John Challens |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Walnut Court St Marys Gate London W8 5UB |
Director Name | Ermina Eguilior Bosch |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2005) |
Role | Architect |
Correspondence Address | 40 Sandalwood Stone Hall Gardens London W8 5UR |
Director Name | Roy Robertson Hay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 September 2004) |
Role | Lawyer |
Correspondence Address | Holly Hill House 10 Holly Hill Hampstead London NW3 6SE |
Director Name | William James Florence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2006) |
Role | Real Estate |
Correspondence Address | 1 St Johns Villas London W8 5UQ |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 February 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Mr Kerim Derhalli |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 May 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Mary's Place Kensington Green Marloes Road London W8 5UE |
Director Name | Cristal & Porcelaine Limited (Corporation) |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Status | Resigned |
Appointed | 28 November 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1999) |
Correspondence Address | Tudor House 17 St Thomas Drive Hatch End Pinner Middlesex HA5 4SX |
Director Name | Birdwood Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 2002) |
Correspondence Address | C/O International Trust Company Bvi Limited PO Box 659 Road Town Tortola Foreign |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2002) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2004) |
Correspondence Address | 41 Paradise Walk Chelsea London SW3 4JL |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(13 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 December 2004) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | 138 The Vale London NW11 8SN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,096 |
Net Worth | £566,528 |
Cash | £320,744 |
Current Liabilities | £40,673 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
24 October 2001 | Delivered on: 14 November 2001 Satisfied on: 9 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bay 150, st johns villas, kensington green, marloes road, london, W8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
24 October 2001 | Delivered on: 14 November 2001 Satisfied on: 9 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bay 149, st johns villas, kensington green, marloes road, london, W8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2001 | Delivered on: 14 November 2001 Satisfied on: 9 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bay 148, st johns villas, kensington green, marloes road, london, W8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2001 | Delivered on: 14 November 2001 Satisfied on: 7 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bay 212, sandalwood north block, kensington green, marloes road, london, W8.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2001 | Delivered on: 14 November 2001 Satisfied on: 7 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bay 325, sandalwood north block, kensington green, marloes road, london, W8.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2001 | Delivered on: 14 November 2001 Satisfied on: 7 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bay 329, sandalwood north block, kensington green, marloes road, london, W8.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2001 | Delivered on: 14 November 2001 Satisfied on: 7 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bay 330, sandalwood north block, kensington green, marloes road, london, W8.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2001 | Delivered on: 14 November 2001 Satisfied on: 7 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bay 331, sandalwood north block, kensington green, marloes road, london, W8.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2001 | Delivered on: 14 November 2001 Satisfied on: 9 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bay 160, st johns villas, kensington green, marloes road, london, W8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2001 | Delivered on: 14 November 2001 Satisfied on: 9 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at bay 151 st johns villas, kensington green, marloes road, london, W8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 October 2001 | Delivered on: 24 October 2001 Satisfied on: 8 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2017 | Termination of appointment of Doris Boe Eng Looi Pao as a director on 8 December 2017 (1 page) |
---|---|
22 November 2017 | Director's details changed for Dr David Roger Mason on 1 October 2009 (2 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
1 June 2017 | Appointment of Mr. Derek Anthony Lewis Brown as a director on 18 May 2017 (2 pages) |
1 June 2017 | Appointment of Ms. Tracey Suzanne Hofman as a director on 18 May 2017 (2 pages) |
23 March 2017 | Termination of appointment of David John William Ross as a director on 23 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 March 2016 | Annual return made up to 1 March 2016 no member list (13 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 March 2015 | Annual return made up to 1 March 2015 no member list (13 pages) |
13 March 2015 | Annual return made up to 1 March 2015 no member list (13 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 March 2014 | Annual return made up to 1 March 2014 no member list (13 pages) |
4 March 2014 | Annual return made up to 1 March 2014 no member list (13 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 March 2013 | Annual return made up to 1 March 2013 no member list (13 pages) |
12 March 2013 | Annual return made up to 1 March 2013 no member list (13 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 March 2012 | Termination of appointment of Vita Lambina as a director (1 page) |
10 March 2012 | Annual return made up to 1 March 2012 no member list (13 pages) |
10 March 2012 | Annual return made up to 1 March 2012 no member list (13 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 May 2011 | Termination of appointment of Robert Challens as a director (1 page) |
14 March 2011 | Annual return made up to 1 March 2011 no member list (15 pages) |
14 March 2011 | Annual return made up to 1 March 2011 no member list (15 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 March 2010 | Annual return made up to 1 March 2010 no member list (9 pages) |
19 March 2010 | Director's details changed for Dr Parnian Sobhani on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Dr David Roger Mason on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Victor Lawrence Parnis on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Vita Lambina on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Vita Lambina on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Osman Dudhia on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Robert John Challens on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Robert John Challens on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Bridget Penelope Blow on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Bridget Penelope Blow on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Dr David Roger Mason on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Osman Dudhia on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Dr Parnian Sobhani on 1 November 2009 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 no member list (9 pages) |
19 March 2010 | Director's details changed for Victor Lawrence Parnis on 1 November 2009 (2 pages) |
24 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 September 2009 | Appointment terminated director klass meertens (1 page) |
21 September 2009 | Appointment terminated director anthony redemeyer (1 page) |
30 April 2009 | Annual return made up to 01/03/09 (7 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 June 2008 | Director appointed klass meertens (2 pages) |
7 May 2008 | Annual return made up to 01/03/08 (6 pages) |
14 November 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 September 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Annual return made up to 01/03/07 (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 September 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
27 June 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Annual return made up to 01/03/06 (3 pages) |
11 November 2005 | Resolutions
|
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Resolutions
|
20 September 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
12 June 2005 | Annual return made up to 01/03/05
|
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2005 | Director resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 41 paradise walk london SW3 4JL (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
31 March 2004 | Annual return made up to 01/03/04 (10 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (4 pages) |
20 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 May 2003 | Memorandum and Articles of Association (9 pages) |
24 May 2003 | Resolutions
|
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Annual return made up to 01/03/03
|
28 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 35 battersea square london SW11 3RA (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 May 2002 | Annual return made up to 01/03/02
|
16 May 2002 | New director appointed (1 page) |
11 December 2001 | New director appointed (2 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 October 2001 | New director appointed (2 pages) |
24 October 2001 | Particulars of mortgage/charge (5 pages) |
19 October 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
6 March 2001 | Annual return made up to 01/03/01 (5 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 146-148 cromwell road london SW7 4EF (1 page) |
21 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 December 2000 | Full accounts made up to 31 December 1998 (11 pages) |
23 October 2000 | New director appointed (2 pages) |
27 March 2000 | Annual return made up to 01/03/00
|
27 March 2000 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: kings court parsonage lane bath avon BA1 1ER (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 211 streatfield road queensbury harrow middlesex HA3 9DA (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
13 April 1999 | Annual return made up to 01/03/99 (8 pages) |
13 April 1999 | Location of register of members (1 page) |
25 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
7 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: international house 1 st katharine's way london E1 9TW (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
17 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Annual return made up to 01/03/98 (8 pages) |
16 April 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Memorandum and Articles of Association (8 pages) |
8 December 1997 | Resolutions
|
13 March 1997 | Annual return made up to 01/03/97 (6 pages) |
6 February 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 March 1996 | Annual return made up to 01/03/96 (10 pages) |
1 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 June 1995 | Director resigned;new director appointed (6 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | Director resigned (6 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 March 1995 | Annual return made up to 01/03/95 (12 pages) |
14 May 1991 | Resolutions
|
22 January 1991 | Memorandum and Articles of Association (14 pages) |
10 January 1991 | Company name changed spacespot property management li mited\certificate issued on 11/01/91 (2 pages) |
15 October 1990 | Incorporation (10 pages) |