Edgware
HA8 7JX
Director Name | Mr Patrick Rene Vittet-Philippe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 October 2007(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | European Commission Official |
Country of Residence | Belgium |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Ms Lisa Rosen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 04 October 2007(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 84 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BL |
Director Name | Dr Alexander Thomas Cohen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Scott Lidbetter |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mrs Edna Kneller |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mrs Michele Treliving Turner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Peter Michael Sieyes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(32 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Secretary Name | ABC Hendon Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2023(32 years after company formation) |
Appointment Duration | 11 months, 1 week |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Richard Kershaw |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 28 April 2014) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 82 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BL |
Director Name | Evelyn Humphries Edwards |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 1998) |
Role | Arts Administrator |
Correspondence Address | 84 Prince Of Wales Mansions London SW11 4BL |
Director Name | Catherina Awaida |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 1992(1 year after company formation) |
Appointment Duration | 24 years (resigned 14 June 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE |
Director Name | Anne Blake-Watkins |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 1998) |
Role | Research And Secretarial |
Correspondence Address | 87 Prince Of Wales Mansions London SW11 4BL |
Secretary Name | Michael Graham Dowmont Giedroyc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(1 year after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE |
Director Name | Laurence Kneller |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 88 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BL |
Director Name | Toni Paula Nash |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2000) |
Role | Facilities Manager |
Correspondence Address | 87 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BL |
Director Name | Mr Peter Michael Sieyes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(9 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 09 January 2024) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Director Name | Mr Andrew Sutherland Howes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BL |
Secretary Name | Peverel Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2014(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2015) |
Correspondence Address | Queensway House Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Stiles Harold Williams Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2018) |
Correspondence Address | 27/29 Venture House Glasshouse Street London W1B 5DF |
Secretary Name | Mylako Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2018(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 2020) |
Correspondence Address | Zetland House 5/25 Scrutton Street London EC2A 4HJ |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2020(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2023) |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Registered Address | 179 Station Road Edgware HA8 7JX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
9 January 2024 | Termination of appointment of Peter Michael Sieyes as a director on 9 January 2024 (1 page) |
---|---|
7 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Jmw Barnard Management Limited as a secretary on 23 May 2023 (1 page) |
23 May 2023 | Appointment of Abc Hendon Ltd as a secretary on 23 May 2023 (2 pages) |
23 May 2023 | Registered office address changed from C/O Jmw Barnard 17 Abingdon Road London W8 6AH England to 179 Station Road Edgware HA8 7JX on 23 May 2023 (1 page) |
23 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
28 October 2020 | Appointment of Jmw Barnard Management Limited as a secretary on 27 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Mylako Ltd as a secretary on 27 October 2020 (1 page) |
29 September 2020 | Registered office address changed from Zetland House C/O Mylako Ltd 5/25 Scrutton Street London EC2A 4HJ United Kingdom to C/O Jmw Barnard 17 Abingdon Road London W8 6AH on 29 September 2020 (1 page) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 December 2019 | Registered office address changed from C/O Mylako Ltd Zetland House 5/25 Scrutton Street London England to Zetland House C/O Mylako Ltd 5/25 Scrutton Street London EC2A 4HJ on 4 December 2019 (1 page) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Mylako Ltd Zetland House 5/25 Scrutton Street London on 28 February 2018 (1 page) |
27 February 2018 | Appointment of Mylako Ltd as a secretary on 27 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Stiles Harold Williams Llp as a secretary on 27 February 2018 (1 page) |
18 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 June 2016 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page) |
15 June 2016 | Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page) |
15 June 2016 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU (1 page) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Termination of appointment of Catherina Awaida as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Catherina Awaida as a director on 14 June 2016 (1 page) |
14 April 2016 | Termination of appointment of Michael Graham Dowmont Giedroyc as a secretary on 1 October 2015 (1 page) |
14 April 2016 | Appointment of Stiles Harold Williams Llp as a secretary on 1 October 2015 (2 pages) |
14 April 2016 | Appointment of Stiles Harold Williams Llp as a secretary on 1 October 2015 (2 pages) |
14 April 2016 | Termination of appointment of Michael Graham Dowmont Giedroyc as a secretary on 1 October 2015 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2016 | Registered office address changed from C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 9 February 2016 (1 page) |
7 December 2015 | Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF on 7 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 13 October 2015 (1 page) |
4 December 2015 | Termination of appointment of Peverel Secretarial Limited as a secretary on 13 October 2015 (1 page) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Registered office address changed from C/O Brebners First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from C/O Brebners First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL to C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Peverel Secretarial Limited as a secretary on 3 October 2014 (2 pages) |
18 November 2014 | Appointment of Peverel Secretarial Limited as a secretary on 3 October 2014 (2 pages) |
18 November 2014 | Appointment of Peverel Secretarial Limited as a secretary on 3 October 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Peter Michael Sieyes on 20 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Mrs Edna Kneller on 20 May 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Michael Graham Dowmont Giedroyc on 20 May 2014 (1 page) |
28 July 2014 | Director's details changed for Mr Peter Michael Sieyes on 20 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Mrs Michele Treliving Turner on 20 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Catherina Awaida on 20 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Patrick Rene Vittet-Philippe on 20 May 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Michael Graham Dowmont Giedroyc on 20 May 2014 (1 page) |
28 July 2014 | Director's details changed for Mr Patrick Rene Vittet-Philippe on 20 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Michael Graham Dowmont Giedroyc on 20 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Mrs Edna Kneller on 20 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Catherina Awaida on 20 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Mrs Michele Treliving Turner on 20 May 2014 (2 pages) |
28 July 2014 | Director's details changed for Michael Graham Dowmont Giedroyc on 20 May 2014 (2 pages) |
28 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Termination of appointment of Richard Kershaw as a director on 28 April 2014 (1 page) |
28 July 2014 | Termination of appointment of Richard Kershaw as a director on 28 April 2014 (1 page) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Registered office address changed from C/O Pembertons Residential Limited Station House 9 - 13 Swiss Terrace Swiss Cottage London NW8 4RR England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from C/O Pembertons Residential Limited Station House 9 - 13 Swiss Terrace Swiss Cottage London NW8 4RR England on 23 September 2013 (1 page) |
18 September 2013 | Appointment of Mrs Michele Treliving Turner as a director (2 pages) |
18 September 2013 | Appointment of Mrs Edna Kneller as a director (2 pages) |
18 September 2013 | Appointment of Mrs Michele Treliving Turner as a director (2 pages) |
18 September 2013 | Appointment of Mrs Edna Kneller as a director (2 pages) |
21 August 2013 | Termination of appointment of Laurence Kneller as a director (1 page) |
21 August 2013 | Termination of appointment of Laurence Kneller as a director (1 page) |
19 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
16 August 2013 | Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 16 August 2013 (1 page) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (13 pages) |
2 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (13 pages) |
7 February 2012 | Registered office address changed from 84 Prince of Wales Mansions Prince of Wales Drive Battersea London SW114BL United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 84 Prince of Wales Mansions Prince of Wales Drive Battersea London SW114BL United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 84 Prince of Wales Mansions Prince of Wales Drive Battersea London SW114BL United Kingdom on 7 February 2012 (1 page) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Director's details changed for Ms Lisa G Rosen on 24 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (13 pages) |
27 May 2011 | Director's details changed for Ms Lisa G Rosen on 24 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (13 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Termination of appointment of Andrew Howes as a director (1 page) |
2 September 2010 | Termination of appointment of Andrew Howes as a director (1 page) |
2 September 2010 | Appointment of Mr Scott Lidbetter as a director (2 pages) |
2 September 2010 | Appointment of Mr Scott Lidbetter as a director (2 pages) |
23 August 2010 | Registered office address changed from 81 Prince of Wales Mansions Prince of Wales Drive London SW11 4BL on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 81 Prince of Wales Mansions Prince of Wales Drive London SW11 4BL on 23 August 2010 (1 page) |
23 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (13 pages) |
23 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (13 pages) |
22 August 2010 | Director's details changed for Laurence Kneller on 24 May 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Patrick Rene Vittet-Philippe on 24 May 2010 (2 pages) |
22 August 2010 | Director's details changed for Laurence Kneller on 24 May 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Andrew Sutherland Howes on 24 May 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Andrew Sutherland Howes on 24 May 2010 (2 pages) |
22 August 2010 | Director's details changed for Peter Michael Sieyes on 24 May 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Richard Kershaw on 24 May 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Richard Kershaw on 24 May 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Patrick Rene Vittet-Philippe on 24 May 2010 (2 pages) |
22 August 2010 | Director's details changed for Peter Michael Sieyes on 24 May 2010 (2 pages) |
30 January 2010 | Appointment of Dr Alexander Thomas Cohen as a director (2 pages) |
30 January 2010 | Appointment of Dr Alexander Thomas Cohen as a director (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Return made up to 24/05/09; full list of members (9 pages) |
10 July 2009 | Return made up to 24/05/09; full list of members (9 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Director appointed mr patrick rene vittet-philippe (1 page) |
8 September 2008 | Director appointed mr patrick rene vittet-philippe (1 page) |
4 September 2008 | Director appointed mr andrew sutherland howes (1 page) |
4 September 2008 | Return made up to 24/05/08; full list of members (9 pages) |
4 September 2008 | Director appointed ms lisa g rosen (1 page) |
4 September 2008 | Return made up to 24/05/08; full list of members (9 pages) |
4 September 2008 | Director appointed ms lisa g rosen (1 page) |
4 September 2008 | Director appointed mr andrew sutherland howes (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Return made up to 24/05/07; full list of members (5 pages) |
16 July 2007 | Return made up to 24/05/07; full list of members (5 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 August 2004 | Return made up to 24/05/04; full list of members (12 pages) |
19 August 2004 | Return made up to 24/05/04; full list of members (12 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 81 prince of wales mansions prince of wales drive london SW11 4BL (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 81 prince of wales mansions prince of wales drive london SW11 4BL (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
29 June 2003 | Return made up to 24/05/03; full list of members
|
29 June 2003 | Return made up to 24/05/03; full list of members
|
2 June 2002 | Return made up to 24/05/02; full list of members (12 pages) |
2 June 2002 | Return made up to 24/05/02; full list of members (12 pages) |
29 May 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
29 May 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
29 June 2001 | Return made up to 24/05/01; full list of members (11 pages) |
29 June 2001 | Return made up to 24/05/01; full list of members (11 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
11 September 2000 | Full accounts made up to 31 March 2000 (4 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (4 pages) |
7 June 2000 | Return made up to 24/05/00; full list of members
|
7 June 2000 | Return made up to 24/05/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 May 1999 | Return made up to 24/05/99; no change of members (6 pages) |
24 May 1999 | Return made up to 24/05/99; no change of members (6 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
12 June 1997 | Return made up to 24/05/97; change of members (8 pages) |
12 June 1997 | Return made up to 24/05/97; change of members (8 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
30 May 1996 | Return made up to 24/05/96; full list of members (8 pages) |
30 May 1996 | Return made up to 24/05/96; full list of members (8 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (8 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (8 pages) |
18 September 1991 | Resolutions
|
18 September 1991 | Resolutions
|
24 May 1991 | Incorporation (11 pages) |
24 May 1991 | Incorporation (11 pages) |