Castellain Road
London
W9 1HD
Director Name | Shane Bruno Biggi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 November 2012(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 138 The Vale London NW11 8SN |
Secretary Name | Ms Penina Bowman |
---|---|
Status | Current |
Appointed | 06 May 2015(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 138 The Vale London NW11 8SN |
Director Name | Mr Francesco Recher |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 May 2017(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Principal In Family Office - Investments |
Country of Residence | England |
Correspondence Address | 138 The Vale London NW11 8SN |
Director Name | Mr Christopher Stuart Taylor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Conference Organiser |
Country of Residence | England |
Correspondence Address | 138 The Vale London NW11 8SN |
Director Name | Mr Daniel Coleman Da Costa |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(32 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lonsdale Road London NW6 6RD |
Director Name | Mr Mark William Jolliffe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1993) |
Role | Estate Agent |
Correspondence Address | 22 Castellain Mansions London W9 1HA |
Director Name | Mr Neil Motteram |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 February 1992) |
Role | Computer Analyst/Programmer |
Correspondence Address | 238 Castellain Mansions London W9 1HD |
Director Name | Mr Geoffrey Allan Mitchell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 February 1992) |
Role | Engineer |
Correspondence Address | 204 Castellain Mansions London W9 1HD |
Secretary Name | Christine Ann Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 February 1992) |
Role | Retail Management |
Correspondence Address | 10 Aberdeen Close Fareham Hampshire PO15 6AP |
Secretary Name | Mr John Lawrence De Souza |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 1992(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 218 Castellain Mansions Castellain Road Maida Vale London W9 1HD |
Director Name | Anthony Harcourt Leftwich |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 212 Castellain Mansions Castellain Road Maida Vale London W9 1HD |
Secretary Name | Nazeem John Dharamshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1999) |
Role | Accountant |
Correspondence Address | 80 Castellain Mansions Castellain Road London W9 1HA |
Director Name | Joanne Maree Agnen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 1999(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 November 1999) |
Role | Development Director |
Correspondence Address | 116 Castellain Mansions Castellain Road London W9 1HB |
Director Name | Virginia Clare Beams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2003) |
Role | Marketing Manager |
Correspondence Address | 184 Castellain Mansions Castellain Road London W9 1HD |
Director Name | Ian Scott Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2000) |
Role | Chartered Surveyor |
Correspondence Address | 212 Castellain Mansions Castellain Road London W9 1HD |
Secretary Name | Virginia Clare Beams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 184 Castellain Mansions Castellain Road London W9 1HD |
Director Name | Nazeem John Dharamshi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 July 2001) |
Role | Management Consultant |
Correspondence Address | 80 Castellain Mansions Castellain Road London W9 1HA |
Director Name | Tara Bhoola |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2002(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 June 2003) |
Role | Sales Executive |
Correspondence Address | 192 Castellain Mansions Castellain Road London W9 1HD |
Director Name | Michelle Green |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2002(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 226 Castellain Mansions Castellain Road London W9 1HD |
Director Name | Paul Labbett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 40 Castellain Mansions London W9 1HD |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Simon Richard Cliff |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 August 2009) |
Role | Solicitor |
Correspondence Address | 206 Castellain Mansions Castellain Road London W9 1HD |
Director Name | Mr Tony Abdul Muhit Laskar |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 March 2008) |
Role | Head Of Marketing |
Correspondence Address | 130 Castellain Mansions Castellain Road London W9 1HD |
Director Name | Joshua Doctor |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(16 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 14 March 2008) |
Role | Accountant |
Correspondence Address | 172 Castellain Mansions Castellain Road London W9 1HD |
Director Name | Peter Callaway |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2009) |
Role | Director Of Planning & Trading |
Correspondence Address | 202 Castellain Mansions Castellain Road London W9 1HD |
Secretary Name | Kerry Jane Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 May 2015) |
Role | Chartered Secretary |
Correspondence Address | 25 Gilbert Close London SE18 4PT |
Director Name | Catherine Curnow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 November 2014) |
Role | Course Administrator At Private College |
Country of Residence | United Kingdom |
Correspondence Address | 48 Castellain Mansions Castellain Road London W9 1HA |
Director Name | Mr Ashwini Chandra |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2012(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 May 2017) |
Role | Equity Sales |
Country of Residence | United Kingdom |
Correspondence Address | 230 Castellain Mansions Castellain Road London W9 1HD |
Director Name | Mr Spencer Adam Gold |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 138 The Vale London NW11 8SN |
Director Name | Mr Robert William Colin Allan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2019(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 188 Castellain Mansions Castellain Road London W9 1HD |
Director Name | Matthew Eagleton-Pierce |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2023(31 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2024) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 138 The Vale London NW11 8SN |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2008) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Registered Address | 138 The Vale London NW11 8SN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Castellain Mansions (West) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,563 |
Net Worth | £90,507 |
Cash | £103,834 |
Current Liabilities | £15,864 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
9 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Micro company accounts made up to 29 September 2019 (5 pages) |
25 December 2019 | Appointment of Mr Robert William Colin Allan as a director on 15 December 2019 (2 pages) |
4 October 2019 | Termination of appointment of Spencer Adam Gold as a director on 29 September 2019 (1 page) |
10 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 29 September 2018 (5 pages) |
1 March 2019 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 138 the Vale London NW11 8SN on 1 March 2019 (1 page) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 29 September 2017 (6 pages) |
13 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 29 September 2016 (4 pages) |
22 May 2017 | Appointment of Mr Francesco Recher as a director on 9 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Francesco Recher as a director on 9 May 2017 (2 pages) |
21 May 2017 | Termination of appointment of Ashwini Chandra as a director on 9 May 2017 (1 page) |
21 May 2017 | Termination of appointment of Ashwini Chandra as a director on 9 May 2017 (1 page) |
7 November 2016 | Appointment of Mr Spencer Adam Gold as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Spencer Adam Gold as a director on 7 November 2016 (2 pages) |
13 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 July 2015 | Total exemption full accounts made up to 29 September 2014 (10 pages) |
1 July 2015 | Total exemption full accounts made up to 29 September 2014 (10 pages) |
7 May 2015 | Appointment of Ms Penina Bowman as a secretary on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Ms Penina Bowman as a secretary on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Ms Penina Bowman as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 25 Gilbert Close London SE18 4PT to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Gilbert Close London SE18 4PT to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Gilbert Close London SE18 4PT to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Kerry Jane Andrew as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Kerry Jane Andrew as a secretary on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Kerry Jane Andrew as a secretary on 6 May 2015 (1 page) |
28 April 2015 | Termination of appointment of Catherine Curnow as a director on 20 November 2014 (1 page) |
28 April 2015 | Termination of appointment of Ralph Edgar Wilton as a director on 20 November 2014 (1 page) |
28 April 2015 | Termination of appointment of Ralph Edgar Wilton as a director on 20 November 2014 (1 page) |
28 April 2015 | Termination of appointment of Catherine Curnow as a director on 20 November 2014 (1 page) |
21 August 2014 | Registered office address changed from 185 Gilbert Close London SE18 4PT England to 25 Gilbert Close London SE18 4PT on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Registered office address changed from 185 Gilbert Close London SE18 4PT England to 25 Gilbert Close London SE18 4PT on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 June 2014 | Total exemption full accounts made up to 29 September 2013 (10 pages) |
11 June 2014 | Total exemption full accounts made up to 29 September 2013 (10 pages) |
22 April 2014 | Registered office address changed from 4 View Point 185 Lee Park Road London SE3 9TN United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 4 View Point 185 Lee Park Road London SE3 9TN United Kingdom on 22 April 2014 (1 page) |
27 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 April 2013 | Total exemption full accounts made up to 29 September 2012 (10 pages) |
30 April 2013 | Total exemption full accounts made up to 29 September 2012 (10 pages) |
2 December 2012 | Termination of appointment of Michelle Green as a director (1 page) |
2 December 2012 | Termination of appointment of Michelle Green as a director (1 page) |
21 November 2012 | Appointment of Shane Bruno Biggi as a director (3 pages) |
21 November 2012 | Appointment of Shane Bruno Biggi as a director (3 pages) |
15 November 2012 | Appointment of Mr Ashwini Chandra as a director (3 pages) |
15 November 2012 | Appointment of Mr Ashwini Chandra as a director (3 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (16 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (16 pages) |
11 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (16 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
22 May 2012 | Registered office address changed from 7 47 Lawrie Park Road London SE26 6DP England on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 7 47 Lawrie Park Road London SE26 6DP England on 22 May 2012 (1 page) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (16 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (16 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (16 pages) |
23 May 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
9 March 2011 | Registered office address changed from 28 Ravensroost 27 Beulah Hill London SE19 3LN on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 28 Ravensroost 27 Beulah Hill London SE19 3LN on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 28 Ravensroost 27 Beulah Hill London SE19 3LN on 9 March 2011 (1 page) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Gladys Marion Jusu Sheriff on 1 January 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Kerry Jane Andrew on 21 November 2009 (1 page) |
11 August 2010 | Director's details changed for Michelle Green on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Gladys Marion Jusu Sheriff on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Michelle Green on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Michelle Green on 1 January 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Kerry Jane Andrew on 21 November 2009 (1 page) |
11 August 2010 | Director's details changed for Gladys Marion Jusu Sheriff on 1 January 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
31 January 2010 | Appointment of Catherine Curnow as a director (5 pages) |
31 January 2010 | Appointment of Catherine Curnow as a director (5 pages) |
15 December 2009 | Appointment of Ralph Edgar Wilton as a director (3 pages) |
15 December 2009 | Appointment of Ralph Edgar Wilton as a director (3 pages) |
1 December 2009 | Registered office address changed from Flat 5 49 Central Hill London SE19 1BW on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Flat 5 49 Central Hill London SE19 1BW on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from Flat 5 49 Central Hill London SE19 1BW on 1 December 2009 (2 pages) |
26 August 2009 | Appointment terminated director simon cliff (1 page) |
26 August 2009 | Appointment terminated director simon cliff (1 page) |
26 August 2009 | Appointment terminated director peter callaway (1 page) |
26 August 2009 | Appointment terminated director peter callaway (1 page) |
6 August 2009 | Return made up to 04/07/09; full list of members (7 pages) |
6 August 2009 | Return made up to 04/07/09; full list of members (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 29 September 2008 (4 pages) |
27 March 2009 | Secretary appointed kerry jane andrew (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from seven gables house 30 letchmore road radlett hertfordshire WD7 8HT (1 page) |
27 March 2009 | Secretary appointed kerry jane andrew (2 pages) |
27 March 2009 | Appointment terminated secretary company law consultants LIMITED (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from seven gables house 30 letchmore road radlett hertfordshire WD7 8HT (1 page) |
27 March 2009 | Appointment terminated secretary company law consultants LIMITED (1 page) |
13 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 29 September 2007 (4 pages) |
11 April 2008 | Appointment terminated director joshua doctor (1 page) |
11 April 2008 | Appointment terminated director joshua doctor (1 page) |
11 March 2008 | Appointment terminated director tony laskar (1 page) |
11 March 2008 | Appointment terminated director tony laskar (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
18 July 2007 | Accounts for a small company made up to 29 September 2006 (5 pages) |
18 July 2007 | Accounts for a small company made up to 29 September 2006 (5 pages) |
10 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
24 May 2006 | Accounts for a small company made up to 29 September 2005 (5 pages) |
24 May 2006 | Accounts for a small company made up to 29 September 2005 (5 pages) |
24 November 2005 | Accounts for a small company made up to 29 September 2004 (5 pages) |
24 November 2005 | Accounts for a small company made up to 29 September 2004 (5 pages) |
9 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
9 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 170 dorset road london SW19 3EF (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 170 dorset road london SW19 3EF (1 page) |
3 August 2004 | Accounts for a small company made up to 29 September 2003 (6 pages) |
3 August 2004 | Accounts for a small company made up to 29 September 2003 (6 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New director appointed (1 page) |
4 August 2003 | Accounts for a small company made up to 29 September 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 29 September 2002 (6 pages) |
30 July 2003 | Return made up to 07/06/03; full list of members
|
30 July 2003 | Return made up to 07/06/03; full list of members
|
3 February 2003 | Accounts for a small company made up to 28 September 2001 (5 pages) |
3 February 2003 | Accounts for a small company made up to 28 September 2001 (5 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 170 dorset road london SW19 3EF (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 170 dorset road london SW19 3EF (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 07/06/02; full list of members (7 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 07/06/02; full list of members (7 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
18 March 2002 | Full accounts made up to 28 September 2000 (11 pages) |
18 March 2002 | Full accounts made up to 28 September 2000 (11 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Return made up to 07/06/01; full list of members (5 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Return made up to 07/06/01; full list of members (5 pages) |
9 November 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 28 September 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 28 September 1999 (7 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 07/06/00; full list of members
|
9 August 2000 | Return made up to 07/06/00; full list of members
|
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
4 August 1999 | Accounts for a small company made up to 28 September 1998 (7 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Accounts for a small company made up to 28 September 1998 (7 pages) |
4 August 1999 | Return made up to 07/06/99; full list of members (6 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 07/06/99; full list of members (6 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
3 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
3 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 28 September 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 28 September 1997 (7 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
29 September 1997 | Accounts for a small company made up to 29 September 1996 (4 pages) |
29 September 1997 | Accounts for a small company made up to 29 September 1996 (4 pages) |
18 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page) |
2 August 1996 | Accounts for a small company made up to 29 September 1995 (5 pages) |
2 August 1996 | Accounts for a small company made up to 29 September 1995 (5 pages) |
24 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 29 September 1994 (9 pages) |
11 July 1995 | Accounts for a small company made up to 29 September 1994 (9 pages) |
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
7 June 1991 | Incorporation (17 pages) |
7 June 1991 | Incorporation (17 pages) |