Hampstead Grove
London
NW3 6SL
Director Name | Dr Miranda Clare Dechazal |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2010(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heath Mansions The Mount London NW3 6SN |
Director Name | Mr Ian Nicholas Thomson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Briarside Bridge Street Road Lavenham Sudbury Suffolk CO10 9SH |
Director Name | Mr Ian Nicholas Thomson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(26 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Briarside Bridge Street Road Lavenham Suffolk C010 9sh |
Director Name | Richard De Courcy Ireland |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 May 2017(26 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Heath Mansions Hampstead Grove London NW3 6SL |
Director Name | John Gregory Hattingh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Carters Close Torriano Avenue London NW5 2ST |
Director Name | Mrs Audrey Anne Alvarez |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(28 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Consultant Child Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Heath Mansions Hampstead Grove London NW3 6SL |
Director Name | Mrs Amanda Jane Ennis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 March 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Mansions The Mount London NW3 6SL |
Director Name | Ms Jessica Alice Hellings |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(32 years, 10 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Mr Robert Isaac Baradon |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 May 2001) |
Role | Retired |
Correspondence Address | 13 Heath Mansions London NW3 6SN |
Director Name | Mr Henry Laniado |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 May 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heath Mansions London NW3 6SL |
Director Name | Anne Gray Ireland |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 14 January 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath Mansions Hampstead Grove London NW3 6SL |
Director Name | Mrs Jennifer Ann Webb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 May 2006) |
Role | Health Policy Analyst |
Correspondence Address | 10 Heath Mansions The Mount London NW3 6SN |
Director Name | Earl Isser Hopper |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1993(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 11 April 2015) |
Role | Psychoanalyst |
Correspondence Address | 11 Heath Mansions Hampstead Grove London NW3 6SL |
Director Name | Mr Ian Douglas Jackson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2001(10 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 May 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5a Frognal Gardens Hampstead Middlesex NW3 6UY |
Secretary Name | Mr Ian Douglas Jackson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2001(10 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 May 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5a Frognal Gardens Hampstead Middlesex NW3 6UY |
Secretary Name | Dr Maria Gisella Garbagnati Ketvel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 5 Heath Mansions London NW3 6SL |
Director Name | Mr Ian Nicholas Thomson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Briarside Bridge Street Road Lavenham Sudbury Suffolk CO10 9SH |
Director Name | Hun Chu James Tan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 June 2015) |
Role | Retired |
Correspondence Address | Flat 12 Heath Mansions Hampstead Grove Hampstead London NW3 6SN |
Director Name | Mr Matthew Richard Maitland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 April 2015) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Heath Mansions The Mount London NW3 6SN |
Director Name | Stella Margaret Greenall |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 September 2008) |
Role | Retired |
Correspondence Address | 13 Heath Mansions The Mount London NW3 6SN |
Secretary Name | Rosemary Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | Briarside Bridge Street Road Lavenham Sudbury Suffolk CO10 9SH |
Director Name | Mr Ivan Hattingh |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heath Mansions The Mount London NW3 6SN |
Secretary Name | Mr Henry Laniado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(16 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 25 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heath Mansions Hampstead Grove London NW3 6SL |
Director Name | Mrs Audrey Anne Alvarez |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2017) |
Role | Consultant Child Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8MA |
Director Name | Mr Stuart Michael Thomson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 September 2023) |
Role | It Business Analyst |
Country of Residence | England |
Correspondence Address | Flat 16 Heath Mansions Hampstead Grove London NW3 6SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Andrew Sheinman & Helen Tsans-sheinman 9.09% Ordinary |
---|---|
1 at £1 | Anne Alvare & Al Alvare 9.09% Ordinary |
1 at £1 | Anne Grey Ireland 9.09% Ordinary |
1 at £1 | Henry Laniado 9.09% Ordinary |
1 at £1 | Hun Chu James Tan & Carmen Dominguez Rolden Tan Hun 9.09% Ordinary |
1 at £1 | Ian Nicholas Thomson 9.09% Ordinary |
1 at £1 | Ivan Hattingh & Marjorie Pamela Hattingh 9.09% Ordinary |
1 at £1 | Jaqueline Hargrieves & Isabelle Hargrieves 9.09% Ordinary |
1 at £1 | Miranda Kaufman 9.09% Ordinary |
1 at £1 | Sophie Laniado 9.09% Ordinary |
1 at £1 | Stuart Thomson 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,228 |
Current Liabilities | £14,197 |
Latest Accounts | 1 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 1 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 01 November |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
10 September 2023 | Termination of appointment of Stuart Michael Thomson as a director on 6 September 2023 (1 page) |
---|---|
17 August 2023 | Appointment of Mrs Amanda Jane Ennis as a director on 31 March 2022 (2 pages) |
11 August 2023 | Director's details changed for Mr Ian Nicholas Thomson on 11 August 2023 (2 pages) |
28 June 2023 | Micro company accounts made up to 1 November 2022 (4 pages) |
5 May 2023 | Confirmation statement made on 3 May 2023 with updates (6 pages) |
4 May 2022 | Confirmation statement made on 3 May 2022 with updates (6 pages) |
13 April 2022 | Termination of appointment of Audrey Anne Alvarez as a director on 28 February 2022 (1 page) |
17 January 2022 | Micro company accounts made up to 1 November 2021 (4 pages) |
3 May 2021 | Confirmation statement made on 3 May 2021 with updates (6 pages) |
30 March 2021 | Micro company accounts made up to 1 November 2020 (4 pages) |
12 October 2020 | Director's details changed for John Gregory Hattingh on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Anne Alvarez on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Stuart Michael Thomson on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for John Gregory Hattingh on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Stuart Michael Thomson on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mrs Miranda Clare Dechazal on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Stuart Michael Thomson on 12 October 2020 (2 pages) |
3 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 1 November 2019 (4 pages) |
17 January 2020 | Termination of appointment of Ivan Hattingh as a director on 30 October 2019 (1 page) |
17 January 2020 | Appointment of John Gregory Hattingh as a director on 15 January 2019 (2 pages) |
8 May 2019 | Appointment of Anne Alvarez as a director on 7 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 1 November 2018 (3 pages) |
3 May 2018 | Notification of a person with significant control statement (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
25 April 2018 | Cessation of Anne Alvarez as a person with significant control on 6 April 2016 (1 page) |
25 April 2018 | Cessation of Henry Laniado as a person with significant control on 6 April 2016 (1 page) |
25 April 2018 | Cessation of Miranda Dechazal as a person with significant control on 6 April 2016 (1 page) |
25 April 2018 | Cessation of Ivan Hattingh as a person with significant control on 6 April 2016 (1 page) |
25 April 2018 | Cessation of Anne Gray Ireland as a person with significant control on 6 April 2016 (1 page) |
26 January 2018 | Micro company accounts made up to 1 November 2017 (3 pages) |
8 August 2017 | Micro company accounts made up to 1 November 2016 (2 pages) |
8 August 2017 | Micro company accounts made up to 1 November 2016 (2 pages) |
20 May 2017 | Termination of appointment of a director (1 page) |
20 May 2017 | Termination of appointment of a director (1 page) |
18 May 2017 | Appointment of Mr Stuart Michael Thomson as a director on 1 May 2017 (2 pages) |
18 May 2017 | Appointment of Richard De Courcy Ireland as a director on 1 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Ian Nicholas Thomson as a director on 1 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (11 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (11 pages) |
18 May 2017 | Appointment of Richard De Courcy Ireland as a director on 1 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Anne Gray Ireland as a director on 14 January 2017 (1 page) |
15 May 2017 | Termination of appointment of Anne Gray Ireland as a director on 14 January 2017 (1 page) |
7 September 2016 | Appointment of Mr Ian Nicholas Thomson as a director on 13 July 2016 (3 pages) |
7 September 2016 | Appointment of Stuart Michael Thomson as a director on 13 July 2016 (3 pages) |
7 September 2016 | Appointment of Stuart Michael Thomson as a director on 13 July 2016 (3 pages) |
7 September 2016 | Appointment of Mr Ian Nicholas Thomson as a director on 13 July 2016 (3 pages) |
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Director's details changed for Miranda Kaufmann on 1 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Miranda Kaufmann on 1 May 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 1 November 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 1 November 2015 (5 pages) |
15 July 2015 | Termination of appointment of Hun Chu James Tan as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Hun Chu James Tan as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Henry Laniado as a secretary on 25 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Henry Laniado as a secretary on 25 June 2015 (1 page) |
10 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Total exemption small company accounts made up to 1 November 2014 (5 pages) |
10 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Total exemption small company accounts made up to 1 November 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 1 November 2014 (5 pages) |
10 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 May 2015 | Appointment of Dr Audrey Anne Alvarez as a director on 15 April 2015 (2 pages) |
13 May 2015 | Appointment of Dr Audrey Anne Alvarez as a director on 15 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Earl Isser Hopper as a director on 11 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Matthew Richard Maitland as a director on 10 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Matthew Richard Maitland as a director on 10 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Earl Isser Hopper as a director on 11 April 2015 (2 pages) |
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 March 2014 | Total exemption small company accounts made up to 1 November 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 1 November 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 1 November 2013 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 November 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 November 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 November 2012 (4 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (11 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (11 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (11 pages) |
17 May 2013 | Director's details changed for Miranda Kaufmann on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Miranda Kaufmann on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Matthew Richard Maitland on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Earl Isser Hopper on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Henry Laniado on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Earl Isser Hopper on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Matthew Richard Maitland on 16 May 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Henry Laniado on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Henry Laniado on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Ivan Hattingh on 16 May 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Henry Laniado on 16 May 2013 (2 pages) |
18 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
18 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
18 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (11 pages) |
16 July 2012 | Registered office address changed from 843 Finchley Road London NW11 8MA on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 843 Finchley Road London NW11 8MA on 16 July 2012 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 1 November 2011 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 1 November 2011 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 1 November 2011 (3 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (21 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (21 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (21 pages) |
18 February 2011 | Total exemption small company accounts made up to 1 November 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 1 November 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 1 November 2010 (4 pages) |
13 August 2010 | Appointment of Miranda Kaufmann as a director (3 pages) |
13 August 2010 | Appointment of Miranda Kaufmann as a director (3 pages) |
16 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
16 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
16 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
22 February 2010 | Total exemption small company accounts made up to 1 November 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 1 November 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 1 November 2009 (4 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (12 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (12 pages) |
5 March 2009 | Total exemption small company accounts made up to 1 November 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 1 November 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 1 November 2008 (4 pages) |
12 February 2009 | Appointment terminated director stella greenall (1 page) |
12 February 2009 | Appointment terminated director stella greenall (1 page) |
4 September 2008 | Return made up to 02/05/08; full list of members (14 pages) |
4 September 2008 | Return made up to 02/05/08; full list of members (14 pages) |
12 May 2008 | Total exemption full accounts made up to 1 November 2007 (17 pages) |
12 May 2008 | Total exemption full accounts made up to 1 November 2007 (17 pages) |
12 May 2008 | Total exemption full accounts made up to 1 November 2007 (17 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 02/05/07; full list of members (9 pages) |
5 June 2007 | Return made up to 02/05/07; full list of members (9 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption full accounts made up to 1 November 2006 (8 pages) |
12 February 2007 | Total exemption full accounts made up to 1 November 2006 (8 pages) |
12 February 2007 | Total exemption full accounts made up to 1 November 2006 (8 pages) |
16 August 2006 | Total exemption full accounts made up to 1 November 2005 (8 pages) |
16 August 2006 | Total exemption full accounts made up to 1 November 2005 (8 pages) |
16 August 2006 | Total exemption full accounts made up to 1 November 2005 (8 pages) |
22 May 2006 | Return made up to 02/05/06; full list of members (14 pages) |
22 May 2006 | Return made up to 02/05/06; full list of members (14 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New director appointed (3 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
17 August 2005 | Total exemption full accounts made up to 1 November 2004 (8 pages) |
17 August 2005 | Total exemption full accounts made up to 1 November 2004 (8 pages) |
17 August 2005 | Total exemption full accounts made up to 1 November 2004 (8 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members
|
8 June 2005 | Return made up to 02/05/05; full list of members
|
1 October 2004 | Registered office changed on 01/10/04 from: 5 heath mansions, hampstead grove, london, NW3 6SL (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 5 heath mansions, hampstead grove, london, NW3 6SL (1 page) |
1 October 2004 | Total exemption full accounts made up to 1 November 2003 (7 pages) |
1 October 2004 | Total exemption full accounts made up to 1 November 2003 (7 pages) |
1 October 2004 | Total exemption full accounts made up to 1 November 2003 (7 pages) |
28 July 2004 | Return made up to 02/05/04; full list of members (7 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 02/05/04; full list of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 1 November 2002 (7 pages) |
27 November 2003 | Total exemption full accounts made up to 1 November 2002 (7 pages) |
27 November 2003 | Total exemption full accounts made up to 1 November 2002 (7 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 02/05/03; full list of members
|
3 June 2003 | Return made up to 02/05/03; full list of members
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
31 May 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
31 May 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
31 May 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
8 May 2002 | Return made up to 02/05/02; full list of members
|
8 May 2002 | Return made up to 02/05/02; full list of members
|
15 August 2001 | Total exemption full accounts made up to 1 November 2000 (7 pages) |
15 August 2001 | Total exemption full accounts made up to 1 November 2000 (7 pages) |
15 August 2001 | Total exemption full accounts made up to 1 November 2000 (7 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 6 heath mansions, hampstead grove, london NW3 6SL (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 6 heath mansions, hampstead grove, london NW3 6SL (1 page) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members
|
15 May 2001 | Return made up to 02/05/01; full list of members
|
17 August 2000 | Full accounts made up to 1 November 1999 (8 pages) |
17 August 2000 | Full accounts made up to 1 November 1999 (8 pages) |
17 August 2000 | Full accounts made up to 1 November 1999 (8 pages) |
8 May 2000 | Return made up to 02/05/00; full list of members
|
8 May 2000 | Return made up to 02/05/00; full list of members
|
20 August 1999 | Full accounts made up to 1 November 1998 (7 pages) |
20 August 1999 | Full accounts made up to 1 November 1998 (7 pages) |
20 August 1999 | Full accounts made up to 1 November 1998 (7 pages) |
25 May 1999 | Return made up to 02/05/99; full list of members (8 pages) |
25 May 1999 | Return made up to 02/05/99; full list of members (8 pages) |
25 August 1998 | Full accounts made up to 1 November 1997 (7 pages) |
25 August 1998 | Full accounts made up to 1 November 1997 (7 pages) |
28 April 1998 | Return made up to 02/05/98; no change of members (6 pages) |
28 April 1998 | Return made up to 02/05/98; no change of members (6 pages) |
29 April 1997 | Return made up to 02/05/97; no change of members (6 pages) |
29 April 1997 | Return made up to 02/05/97; no change of members (6 pages) |
19 January 1997 | Accounts for a small company made up to 1 November 1996 (3 pages) |
19 January 1997 | Accounts for a small company made up to 1 November 1996 (3 pages) |
19 January 1997 | Accounts for a small company made up to 1 November 1996 (3 pages) |
7 May 1996 | Accounts for a small company made up to 1 November 1995 (3 pages) |
7 May 1996 | Accounts for a small company made up to 1 November 1995 (3 pages) |
7 May 1996 | Accounts for a small company made up to 1 November 1995 (3 pages) |
25 April 1996 | Return made up to 02/05/96; full list of members (8 pages) |
25 April 1996 | Return made up to 02/05/96; full list of members (8 pages) |
20 April 1995 | Return made up to 02/05/95; full list of members (8 pages) |
20 April 1995 | Return made up to 02/05/95; full list of members (8 pages) |
10 April 1995 | Accounts for a small company made up to 1 November 1994 (3 pages) |
10 April 1995 | Accounts for a small company made up to 1 November 1994 (3 pages) |
10 April 1995 | Accounts for a small company made up to 1 November 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 March 1993 | Resolutions
|
2 May 1991 | Incorporation (9 pages) |
2 May 1991 | Incorporation (9 pages) |