Houilles
78800
Secretary Name | Mr Jatin Mansukhlal Radia |
---|---|
Status | Current |
Appointed | 20 October 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Jatin Mansukhlal Radia |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Josee Bettina Marie Grimond - Denisse |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Avenue Jean Baptiste Clement 92100 Boulogne France |
Director Name | Christian Tellier |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Banker |
Correspondence Address | 25 Rue Copernic Paris France 75116 |
Secretary Name | Peter Colin Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Beechwood Avenue Kew Richmond Surrey TW9 4DE |
Director Name | Mr Patrick Picard |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 25 February 1993) |
Role | Banker |
Correspondence Address | 82 Avenue Adolphe Schneider 92140 Clamart Foreign |
Director Name | Mrs Julia Anne Lyle |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 1994) |
Role | Assistant Uk Bank Representative |
Correspondence Address | 20 Doverfield Cheshunt Waltham Cross Hertfordshire EN7 5EL |
Secretary Name | Bruno Pierre Simon Jacquet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 08 October 1993) |
Role | Banking Executive |
Correspondence Address | Flat 23 Lillingston House Hornsey Road London N7 |
Secretary Name | Claude Chalem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 38 Courtfield Gardens Flat 7 London SW5 0PJ |
Director Name | Guy Laporte |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1994(3 years after company formation) |
Appointment Duration | 1 year (resigned 11 April 1995) |
Role | Managing Director |
Correspondence Address | 197 Ave Carnot La Rochelle France 17000 Foreign |
Director Name | Gilles Jean Leflambe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1996) |
Role | Chairmam Pramex International |
Correspondence Address | 50 Rue La Bruyere F-75009 Paris France Foreign |
Director Name | Christopher John Steer |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1997) |
Role | Managing |
Correspondence Address | 3 The Brambles Stevenage Hertfordshire SG1 4AU |
Secretary Name | Christopher John Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1997) |
Role | Managing Director |
Correspondence Address | 3 The Brambles Stevenage Hertfordshire SG1 4AU |
Director Name | Claude Epely |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 1996(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2000) |
Role | President Du Directorate Prane |
Correspondence Address | 80 Boulevard Garibaldi Paris 75015 Foreign |
Director Name | Christian Tellier |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 1996(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 25 Rue Copernic Paris France 75116 |
Secretary Name | Claude Epely |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 May 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2000) |
Role | President Du Directorate Prane |
Correspondence Address | 80 Boulevard Garibaldi Paris 75015 Foreign |
Director Name | Patrick Bianchetti |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2003) |
Role | Sales Director |
Correspondence Address | 80 Chemin De La Chapeule Belmont Uriage 38410 France |
Director Name | Philippe Garsuault |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 2011) |
Role | Ceo Pramex International |
Correspondence Address | 11 Old Jewry 8th Floor South London EC2R 8DU |
Secretary Name | Philippe Garsuault |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 December 2000(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2005) |
Role | Ceo Pramex International |
Correspondence Address | 68 Allee De La Croix St Pierre Gif Sur Yvette 91190 France |
Director Name | Nicolas Jean Paul Klein |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2001(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2005) |
Role | Manager |
Correspondence Address | 96 Flat 3 Kingsland Road London E2 8DP |
Director Name | Philippe Jacques Bernard Fricquegnon |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2005(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Campden Grove London W8 4JG |
Secretary Name | Delphine Arker |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 March 2005(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2007) |
Role | Manager |
Correspondence Address | 74 Defoe House London EC2Y 8DN |
Secretary Name | Eric Dutray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2010) |
Role | Company Director |
Correspondence Address | 8 Makepeace Avenue London N6 6AJ |
Director Name | Mr Jean-Bernard Leroit |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2011(20 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 88 Avenue De France Paris 75013 France |
Director Name | Mr Andre Lenquette |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2011(20 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 55 Avenue Kleber Paris 75016 France |
Secretary Name | Andre Borghoff |
---|---|
Status | Resigned |
Appointed | 23 February 2012(21 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 311 Goldhawk Road Apt 14 London W6 0SZ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Pramex International Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2010(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2012) |
Correspondence Address | 88 Avenue De France Paris 75013 France |
Website | www.pramex.com |
---|
Registered Address | 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £263,199 |
Cash | £89,129 |
Current Liabilities | £70,920 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
10 March 2010 | Delivered on: 25 March 2010 Persons entitled: Invesco Pit Limited Classification: Rent deposit deed Secured details: The sum of £8,382 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit see image for full details. Outstanding |
---|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
21 October 2019 | Appointment of Mr Jatin Mansukhlal Radia as a director on 18 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Andre Lenquette as a director on 1 October 2019 (1 page) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
22 February 2019 | Director's details changed for Jerome Bonnet on 1 January 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
1 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
16 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 February 2016 | Registered office address changed from 11 Old Jewry 8th Floor South London EC2R 8DU to 11 Old Jewry London EC2R 8DU on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from 11 Old Jewry 8th Floor South London EC2R 8DU to 11 Old Jewry London EC2R 8DU on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Mr Jatin Mansukhlal Radia on 1 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Mr Jatin Mansukhlal Radia on 1 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr Andre Lenquette on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Andre Lenquette on 1 February 2016 (2 pages) |
31 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
31 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 October 2014 | Termination of appointment of Andre Borghoff as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Jatin Mansukhlal Radia as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Andre Borghoff as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Jatin Mansukhlal Radia as a secretary on 20 October 2014 (2 pages) |
15 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
14 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Termination of appointment of Pramex International Sa as a secretary (1 page) |
29 January 2013 | Appointment of Andre Borghoff as a secretary (2 pages) |
29 January 2013 | Appointment of Andre Borghoff as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Pramex International Sa as a secretary (1 page) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 March 2012 | Appointment of Jerome Bonnet as a director (2 pages) |
1 March 2012 | Appointment of Jerome Bonnet as a director (2 pages) |
16 February 2012 | Termination of appointment of Jean-Bernard Leroit as a director (1 page) |
16 February 2012 | Termination of appointment of Jean-Bernard Leroit as a director (1 page) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Statement by directors (1 page) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Solvency statement dated 25/11/11 (1 page) |
13 December 2011 | Statement by directors (1 page) |
13 December 2011 | Solvency statement dated 25/11/11 (1 page) |
29 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 March 2011 | Termination of appointment of Philippe Garsuault as a director (1 page) |
9 March 2011 | Appointment of Mr Jean-Bernard Leroit as a director (2 pages) |
9 March 2011 | Appointment of Mr Jean-Bernard Leroit as a director (2 pages) |
9 March 2011 | Termination of appointment of Philippe Garsuault as a director (1 page) |
9 March 2011 | Appointment of Mr Andre Lenquette as a director (2 pages) |
9 March 2011 | Appointment of Mr Andre Lenquette as a director (2 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Philippe Garsuault on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Philippe Garsuault on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Philippe Garsuault on 1 January 2011 (2 pages) |
4 November 2010 | Company name changed natixis pramex international LTD\certificate issued on 04/11/10
|
4 November 2010 | Company name changed natixis pramex international LTD\certificate issued on 04/11/10
|
27 October 2010 | Secretary's details changed for Natixis Pramex International Sa on 18 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Natixis Pramex International Sa on 18 October 2010 (2 pages) |
30 September 2010 | Director's details changed (2 pages) |
30 September 2010 | Director's details changed (2 pages) |
24 September 2010 | Appointment of Natixis Pramex International Sa as a secretary (2 pages) |
24 September 2010 | Appointment of Natixis Pramex International Sa as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Eric Dutray as a secretary (1 page) |
23 September 2010 | Termination of appointment of Eric Dutray as a secretary (1 page) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 May 2010 | Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 20 May 2010 (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 20 May 2010 (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
11 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
17 December 2008 | Appointment terminated director philippe fricquegnon (1 page) |
17 December 2008 | Appointment terminated director philippe fricquegnon (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from capital house 85 king william street london EC4N 7BL (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from capital house 85 king william street london EC4N 7BL (1 page) |
12 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
23 February 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 February 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
20 February 2007 | Memorandum and Articles of Association (14 pages) |
20 February 2007 | Memorandum and Articles of Association (14 pages) |
20 February 2007 | Memorandum and Articles of Association (14 pages) |
20 February 2007 | Memorandum and Articles of Association (14 pages) |
14 February 2007 | Company name changed natexis pramex uk LIMITED\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed natexis pramex uk LIMITED\certificate issued on 14/02/07 (2 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 76 cannon street london EC4N 6AE (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 76 cannon street london EC4N 6AE (1 page) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (1 page) |
24 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
17 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
1 July 2003 | Company name changed pramex britannica LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed pramex britannica LIMITED\certificate issued on 01/07/03 (2 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members
|
11 February 2002 | Return made up to 05/02/02; full list of members
|
6 February 2002 | Registered office changed on 06/02/02 from: bfce house 4-6 throgmorton avenue london EC2N 2PP (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: bfce house 4-6 throgmorton avenue london EC2N 2PP (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
6 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2001 | Secretary's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Secretary's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (1 page) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New director appointed (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
16 March 2000 | Return made up to 15/02/00; full list of members
|
16 March 2000 | Return made up to 15/02/00; full list of members
|
6 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 June 1997 | Return made up to 15/02/97; no change of members
|
25 June 1997 | Return made up to 15/02/97; no change of members
|
4 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
28 March 1996 | Return made up to 15/02/96; full list of members
|
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | Return made up to 15/02/96; full list of members
|
28 March 1996 | New director appointed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | New secretary appointed (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | New secretary appointed (2 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |