Elgin Avenue
London
W9 3LZ
Director Name | Ms Jocelyn Hilary Francis Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2002(11 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 46 Langham Road London N15 3RA |
Director Name | Shiroma Silva |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2006(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Riverview Gardens London SW13 8RA |
Secretary Name | Mr Christopher Corner |
---|---|
Status | Current |
Appointed | 28 June 2011(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Ms Alison Claire McFadyen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2012(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Ms Rukhsana Ahmad |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Ms Shivani Mathur |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Founder/Owner 606 Square |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Nigham Shahid |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2020(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Ms Syeda Maliha Haider |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(32 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Business Mentor |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Ms Shruti Garodia |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(32 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Ms Vinika Devasar Rao |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2023(32 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Executive & Professor |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Mrs Mary Elizabeth Haselden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Leith Park Road Gravesend Kent DA12 1LW |
Secretary Name | Miss Karen Picton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Overcliffe Gravesend Kent DA11 0EF |
Director Name | Ms Rita Mishra |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1991) |
Role | General Manager Tara Arts Group |
Correspondence Address | 482a West Green Road Tottenham London N15 3DA |
Director Name | Ms Pratibha Parmar |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 1997) |
Role | Non Exc Dir/Filmaker |
Country of Residence | England |
Correspondence Address | 78 Fonthill Road London N4 3HT |
Director Name | Ms Rukhsana Ahmad |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 June 1998) |
Role | Writer |
Correspondence Address | 6 Pelham Street London SW7 2NG |
Secretary Name | Ms Rita Wolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 February 1998) |
Role | Actress |
Correspondence Address | 10 Majestic Court Portland Rise London N4 2UT |
Director Name | Ms Ravinder Randhawa |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 1997) |
Role | Writer/Non Exec Dir |
Correspondence Address | 59 Helix Road London SW2 2JR |
Director Name | Ms Preethi Manuel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2000) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 200a Iverson Road London NW6 2HL |
Director Name | Rena Sodhi |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2001) |
Role | Arts Professional |
Correspondence Address | 29 Wilberforce Road London N4 2SN |
Director Name | Tony Craze |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2001) |
Role | Writer |
Correspondence Address | 108 Wellesley Road London W4 3AP |
Secretary Name | Penelope Margaret Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 April 1999) |
Role | Literary Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Burlington Close Elgin Avenue London W9 3LZ |
Secretary Name | Ms Kamila Zahno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 94 Stapleton Hall Road London N4 4QA |
Director Name | Ms Shelley Ursula King |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2003) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Well Walk London NW3 1LD |
Secretary Name | Ms Shelley Ursula King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 June 2011) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Well Walk London NW3 1LD |
Director Name | Ms Elizabeth Cuffy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(14 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 13 December 2023) |
Role | Community Leisure Officer |
Country of Residence | England |
Correspondence Address | 23 Boston Road East Ham London E6 3NH |
Director Name | Ms Shyama Perera |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2008) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gladys Road London NW6 2PU |
Director Name | Shobu Kapoor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2009) |
Role | Actress |
Correspondence Address | Flat 4 54 Kings Road Richmond Surrey TW10 6EP |
Director Name | Anouk Mishti |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(18 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 09 December 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Mz Amy Beeson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 January 2015) |
Role | Senior Manager Communications |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Hena Miah |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rupert Street London W1D 6DF |
Director Name | Rozet Shah |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Ms Lena Patel |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Director Name | Ms Pauline Dall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Albany Centre Douglas Way London SE8 4AG |
Website | www.kalitheatre.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 86946033 |
Telephone region | London |
Registered Address | The Albany Centre Douglas Way London SE8 4AG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £253,626 |
Cash | £250,031 |
Current Liabilities | £1,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
2 January 2024 | Appointment of Ms Vinika Devasar Rao as a director on 28 December 2023 (2 pages) |
---|---|
31 December 2023 | Termination of appointment of Shelley Ursula King as a director on 28 December 2023 (1 page) |
22 December 2023 | Termination of appointment of Elizabeth Cuffy as a director on 13 December 2023 (1 page) |
22 December 2023 | Appointment of Ms Syeda Maliha Haider as a director on 13 December 2023 (2 pages) |
22 December 2023 | Appointment of Ms Shruti Garodia as a director on 13 December 2023 (2 pages) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
2 May 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
22 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
8 January 2022 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
10 September 2021 | Termination of appointment of Rathuge Kithmini Wimalasekera as a director on 1 December 2019 (1 page) |
26 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Nigham Shahid as a director on 5 January 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
4 December 2018 | Termination of appointment of Pauline Dall as a director on 1 December 2018 (1 page) |
7 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Ms Shivani Mathur as a director on 24 January 2018 (2 pages) |
24 January 2018 | Appointment of Ms Rathuge Kithmini Wimalasekera as a director on 24 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
6 October 2017 | Appointment of Ms Rukhsana Ahmad as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Ms Rukhsana Ahmad as a director on 6 October 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
24 February 2017 | Termination of appointment of Lena Patel as a director on 1 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Lena Patel as a director on 1 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
19 March 2016 | Annual return made up to 18 February 2016 no member list (8 pages) |
19 March 2016 | Annual return made up to 18 February 2016 no member list (8 pages) |
19 March 2016 | Termination of appointment of Anouk Mishti as a director on 9 December 2015 (1 page) |
19 March 2016 | Termination of appointment of Anouk Mishti as a director on 9 December 2015 (1 page) |
12 February 2016 | Appointment of Ms Pauline Dall as a director on 8 December 2015 (2 pages) |
12 February 2016 | Appointment of Ms Lena Patel as a director on 8 December 2015 (2 pages) |
12 February 2016 | Appointment of Ms Pauline Dall as a director on 8 December 2015 (2 pages) |
12 February 2016 | Appointment of Ms Lena Patel as a director on 8 December 2015 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Termination of appointment of Elizabeth Youard as a director on 15 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Elizabeth Youard as a director on 15 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Amy Beeson as a director on 25 January 2015 (1 page) |
2 November 2015 | Termination of appointment of Amy Beeson as a director on 25 January 2015 (1 page) |
24 February 2015 | Annual return made up to 18 February 2015 no member list (9 pages) |
24 February 2015 | Annual return made up to 18 February 2015 no member list (9 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
22 August 2014 | Termination of appointment of Rozet Shah as a director on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Rozet Shah as a director on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Rozet Shah as a director on 1 August 2014 (1 page) |
6 March 2014 | Annual return made up to 18 February 2014 no member list (10 pages) |
6 March 2014 | Annual return made up to 18 February 2014 no member list (10 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
8 March 2013 | Annual return made up to 18 February 2013 no member list (10 pages) |
8 March 2013 | Annual return made up to 18 February 2013 no member list (10 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
30 November 2012 | Appointment of Mz Alison Mcfadyen as a director (2 pages) |
30 November 2012 | Appointment of Mz Alison Mcfadyen as a director (2 pages) |
26 November 2012 | Registered office address changed from 20 Rupert Street London W1D 6DF United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 20 Rupert Street London W1D 6DF United Kingdom on 26 November 2012 (1 page) |
19 November 2012 | Appointment of Rozet Shah as a director (2 pages) |
19 November 2012 | Appointment of Rozet Shah as a director (2 pages) |
22 February 2012 | Annual return made up to 18 February 2012 no member list (9 pages) |
22 February 2012 | Annual return made up to 18 February 2012 no member list (9 pages) |
20 February 2012 | Termination of appointment of Hena Miah as a director (1 page) |
20 February 2012 | Termination of appointment of Hena Miah as a director (1 page) |
20 February 2012 | Termination of appointment of Shelley King as a secretary (1 page) |
20 February 2012 | Termination of appointment of Shelley King as a secretary (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
10 October 2011 | Appointment of Mr Christopher Corner as a secretary (1 page) |
10 October 2011 | Appointment of Mr Christopher Corner as a secretary (1 page) |
6 April 2011 | Annual return made up to 18 February 2011 no member list (9 pages) |
6 April 2011 | Annual return made up to 18 February 2011 no member list (9 pages) |
10 March 2011 | Appointment of Ms Elizabeth Youard as a director (2 pages) |
10 March 2011 | Appointment of Ms Elizabeth Youard as a director (2 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
13 April 2010 | Annual return made up to 18 February 2010 no member list (6 pages) |
13 April 2010 | Director's details changed for Jocelyn Watson on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Shelley King on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Elizabeth Cuffy on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 18 February 2010 no member list (6 pages) |
13 April 2010 | Director's details changed for Penelope Margaret Gold on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Shiroma Silva on 12 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Shobu Kapoor as a director (1 page) |
13 April 2010 | Director's details changed for Penelope Margaret Gold on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Shiroma Silva on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Shelley King on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Jocelyn Watson on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Elizabeth Cuffy on 12 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Shobu Kapoor as a director (1 page) |
22 January 2010 | Partial exemption accounts made up to 31 March 2009 (12 pages) |
22 January 2010 | Partial exemption accounts made up to 31 March 2009 (12 pages) |
10 January 2010 | Appointment of Anouk Mishti as a director (2 pages) |
10 January 2010 | Appointment of Hena Miah as a director (2 pages) |
10 January 2010 | Appointment of Hena Miah as a director (2 pages) |
10 January 2010 | Appointment of Anouk Mishti as a director (2 pages) |
5 December 2009 | Appointment of Mz Amy Beeson as a director (2 pages) |
5 December 2009 | Appointment of Mz Amy Beeson as a director (2 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Annual return made up to 18/02/09 (4 pages) |
2 April 2009 | Annual return made up to 18/02/09 (4 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Location of debenture register (1 page) |
16 December 2008 | Appointment terminated director shyama perera (1 page) |
16 December 2008 | Appointment terminated director shyama perera (1 page) |
8 December 2008 | Partial exemption accounts made up to 31 March 2008 (10 pages) |
8 December 2008 | Partial exemption accounts made up to 31 March 2008 (10 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 18 rupert street london W1D 6DE (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 18 rupert street london W1D 6DE (1 page) |
28 February 2008 | Annual return made up to 18/02/08 (4 pages) |
28 February 2008 | Annual return made up to 18/02/08 (4 pages) |
27 February 2008 | Appointment terminated director rita wolf (1 page) |
27 February 2008 | Appointment terminated director rita wolf (1 page) |
27 February 2008 | Director's change of particulars / shobu kapoor / 26/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / shobu kapoor / 26/02/2008 (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
6 December 2007 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
6 December 2007 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 18 rupert street london W1D 6DF (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Annual return made up to 18/02/07 (2 pages) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Location of debenture register (1 page) |
23 February 2007 | Annual return made up to 18/02/07 (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 18 rupert street london W1D 6DF (1 page) |
23 February 2007 | Location of register of members (1 page) |
12 February 2007 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
12 February 2007 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
27 March 2006 | Annual return made up to 18/02/06
|
27 March 2006 | Annual return made up to 18/02/06
|
3 January 2006 | Accounts for a medium company made up to 31 March 2005 (11 pages) |
3 January 2006 | Accounts for a medium company made up to 31 March 2005 (11 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: colombo centre 34-68 colombo street london SE1 6DP (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: colombo centre 34-68 colombo street london SE1 6DP (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
31 March 2005 | Annual return made up to 18/02/05 (6 pages) |
31 March 2005 | Annual return made up to 18/02/05 (6 pages) |
11 January 2005 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
11 January 2005 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
22 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
27 March 2004 | Partial exemption accounts made up to 30 June 2003 (10 pages) |
27 March 2004 | Partial exemption accounts made up to 30 June 2003 (10 pages) |
9 March 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
9 March 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
8 March 2004 | Annual return made up to 18/02/04
|
8 March 2004 | Annual return made up to 18/02/04
|
21 January 2004 | Registered office changed on 21/01/04 from: suffolk house 1-8 whitfield place london W1T 5JU (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: suffolk house 1-8 whitfield place london W1T 5JU (1 page) |
19 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
19 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: quadrant house 80-82 regent street london W1B 5RP (1 page) |
10 March 2003 | Annual return made up to 18/02/03 (6 pages) |
10 March 2003 | Annual return made up to 18/02/03 (6 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: quadrant house 80-82 regent street london W1B 5RP (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
25 April 2002 | Partial exemption accounts made up to 30 June 2001 (10 pages) |
25 April 2002 | Partial exemption accounts made up to 30 June 2001 (10 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
25 February 2002 | Annual return made up to 18/02/02
|
25 February 2002 | Annual return made up to 18/02/02
|
14 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 February 2001 | Annual return made up to 18/02/01
|
28 February 2001 | Annual return made up to 18/02/01
|
25 January 2001 | Annual return made up to 19/02/00
|
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Annual return made up to 19/02/00
|
25 January 2001 | New secretary appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
7 December 1999 | New director appointed (2 pages) |
1 November 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
1 November 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
26 April 1999 | Annual return made up to 19/02/99
|
26 April 1999 | Annual return made up to 19/02/99
|
29 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
2 July 1998 | New director appointed (3 pages) |
2 July 1998 | New director appointed (3 pages) |
2 July 1998 | New director appointed (4 pages) |
2 July 1998 | New director appointed (4 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (3 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | New secretary appointed (3 pages) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (3 pages) |
18 June 1998 | New director appointed (2 pages) |
11 June 1998 | Annual return made up to 19/02/98
|
11 June 1998 | Annual return made up to 19/02/98
|
15 April 1998 | Full accounts made up to 28 February 1997 (6 pages) |
15 April 1998 | Full accounts made up to 28 February 1997 (6 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page) |
30 December 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
30 December 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
20 March 1996 | Annual return made up to 19/02/96 (5 pages) |
20 March 1996 | Annual return made up to 19/02/96 (5 pages) |
4 July 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
4 July 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |