Bishops Park Road
London
SW6 6DZ
Director Name | Marc Medina |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2005(14 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 143 Bishops Mansions Stevenage Road London SW6 6DX |
Director Name | Michael Ivan Becket |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2005(14 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Kensington Park Gardens London W11 3HB |
Director Name | Miss Ailsa Elizabeth Beaton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | Ailsa Elizabeth Beaton |
---|---|
Status | Current |
Appointed | 25 October 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Anthony Donald Harris |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 September 1998) |
Role | Photographer |
Correspondence Address | 134 Bishops Mansions Bishops Park Road London SW6 6DY |
Director Name | Mr Stuart Crawford Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 1998) |
Role | Magazine Editor |
Correspondence Address | 123 Bishops Mansions Bishops Park Road London SW6 6DY |
Director Name | Ms Susanne Lahusen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 December 1999) |
Role | Lecturer |
Correspondence Address | 36 Bishops Mansions London SW6 6DZ |
Director Name | Mr William Esmond Jackson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 September 2001) |
Role | Retired Civil Servant |
Correspondence Address | 116 Bishops Mansions Bishops Park Road London SW6 6DY |
Director Name | Lord Boston Timothy George Frank Boteler Irby |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | Bishops Mansions 135 Stevenage Road London SW6 6PB |
Director Name | Mr Terence Frisby |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 October 2004) |
Role | Playwright |
Country of Residence | United Kingdom |
Correspondence Address | 72 Bishops Mansions Bishops Park Road London SW6 6DZ |
Director Name | Mr Robert Neil Eason Gibson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 1999) |
Role | Motor Sport Executive |
Correspondence Address | 107 Bishops Mansions Bishops Park Road London SW6 6DY |
Director Name | Barry St Clair Alcock |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 October 2004) |
Role | Retired |
Correspondence Address | 70 Bishops Mansions London SW6 6DY |
Director Name | Mrs Perdita Jane MacDonald Campbell-Orde |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 July 2002) |
Role | Furniture Consultant |
Correspondence Address | 110 Bishops Mansions Bishops Park Road London SW6 6DY |
Secretary Name | John Nigel Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 127 Bishops Mansions London SW6 6DY |
Director Name | David John Lee Maloney |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 October 2004) |
Role | Freelance TV Producer |
Correspondence Address | 69 Bishops Mansions Bishops Park Road London SW6 6DZ |
Director Name | Liza Georgetta Miers |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 September 1997) |
Role | Administrator |
Correspondence Address | 114 Bishops Mansions Bishops Park Road London SW6 6DY |
Secretary Name | Liza Georgetta Miers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2004) |
Role | Administrator |
Correspondence Address | 114 Bishops Mansions Bishops Park Road London SW6 6DY |
Director Name | Henry Simpson Davenport |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2005) |
Role | Solicitor |
Correspondence Address | 103 Bishops Mansions Bishops Park Road London SW6 6DY |
Director Name | Sonia Lees Dimont |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 137 Bishops Mansions Bishops Park Road London SW6 6DX |
Director Name | Wendy Lillian Eason Gibson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 107 Bishops Mansions Bishops Park Road London SW6 6DY |
Secretary Name | Mr William Esmond Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(9 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 19 September 2001) |
Role | Retired |
Correspondence Address | 116 Bishops Mansions Bishops Park Road London SW6 6DY |
Director Name | John Christopher James |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(10 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 15 October 2009) |
Role | Architect |
Correspondence Address | 2 Red Barn Cottages The Street, Sedlescombe Battle TN33 0QW |
Director Name | Mrs Lucinda Carol Bolton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(11 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 2008) |
Role | Retired |
Correspondence Address | 33 St Maur Road London SW6 4DR |
Secretary Name | Mr David Stuart Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Bishops Mansions Stevenage Road London SW6 6DZ |
Director Name | Mr David John Andrew |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 22 March 2022) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 1 St. Mary's Grove London SW13 0JA |
Director Name | Walter Palham |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2006) |
Role | Retired |
Correspondence Address | 92 Bishops Mansions Bishops Park Rd London SW6 6DZ |
Director Name | Marc Medina |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Bishops Mansions Stevenage Road London SW6 6DX |
Secretary Name | Mrs Lucinda Carol Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 33 St Maur Road London SW6 4DR |
Secretary Name | Sonia Dimont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | Flat 137 Bishops Mansions Stevenage Road London SW6 6DX |
Director Name | Lady Polly Lansdowne |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 October 2017) |
Role | Ba Courtauld Institute Of Art |
Country of Residence | England |
Correspondence Address | 105 Bishops Mansions Bishops Park Road London SW6 6DY |
Director Name | Mr Simon Evans |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2014) |
Role | Aca |
Country of Residence | England |
Correspondence Address | 142 Bishops Mansions Stevenage Road London SW6 6DX |
Secretary Name | Marchioness Polly Lansdowne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | 105 Bishops Mansions Bishops Park Road London SW6 6DY |
Director Name | Kirstin Eriksson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2015(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 2019) |
Role | Investor Client Management - Financial Services |
Country of Residence | England |
Correspondence Address | 28 Ely Place London EC1N 6AA |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2007) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Telephone | 020 77365662 |
---|---|
Telephone region | London |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 84.56% - |
---|---|
2 at £1 | Katherine Smith 1.47% Ordinary |
1 at £1 | A. Henfield & D.s. Whitson 0.74% Ordinary |
1 at £1 | Acoustics Limited 0.74% Ordinary |
1 at £1 | Alexandra Buck 0.74% Ordinary |
1 at £1 | Allingham Inc. 0.74% Ordinary |
1 at £1 | Amedeo Tedeschi 0.74% Ordinary |
1 at £1 | Asmara Group Holdings LTD 0.74% Ordinary |
1 at £1 | Bridget Barton 0.74% Ordinary |
1 at £1 | Cynthia King 0.74% Ordinary |
1 at £1 | Frances Samalionis 0.74% Ordinary |
1 at £1 | Holland Road Limited 0.74% Ordinary |
1 at £1 | J. Mains & J.h. Mains 0.74% Ordinary |
1 at £1 | Matthew Lynn 0.74% Ordinary |
1 at £1 | Northumberland & Durham Property Trust LTD 0.74% Ordinary |
1 at £1 | Patrick Bowring & William Bowring & Mary Eleanor Bowring 0.74% Ordinary |
1 at £1 | Peter Dale 0.74% Ordinary |
1 at £1 | Scropton Commercial Sa 0.74% Ordinary |
1 at £1 | Simon Gill 0.74% Ordinary |
1 at £1 | St Ermins Property Co LTD 0.74% Ordinary |
1 at £1 | Susannah Rizk 0.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,341 |
Cash | £13,998 |
Current Liabilities | £18,420 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
6 October 2020 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 6 October 2020 (1 page) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 July 2020 | Confirmation statement made on 20 June 2020 with updates (18 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 August 2019 | Termination of appointment of Kirstin Eriksson as a director on 9 April 2019 (1 page) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with updates (14 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 6 September 2017
|
13 December 2017 | Termination of appointment of Polly Lansdowne as a secretary on 25 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Polly Lansdowne as a director on 25 October 2017 (1 page) |
13 December 2017 | Appointment of Ailsa Elizabeth Beaton as a secretary on 25 October 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 July 2017 | Confirmation statement made on 20 June 2017 with updates (13 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 20 June 2017 with updates (13 pages) |
10 October 2016 | Director's details changed for Mr John Andrew on 19 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr John Andrew on 19 September 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 May 2015 | Appointment of Kirstin Eriksson as a director on 12 January 2015 (2 pages) |
13 May 2015 | Appointment of Ailsa Elizabeth Beaton as a director on 12 January 2015 (2 pages) |
13 May 2015 | Appointment of Kirstin Eriksson as a director on 12 January 2015 (2 pages) |
13 May 2015 | Appointment of Ailsa Elizabeth Beaton as a director on 12 January 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Termination of appointment of Sonia Lees Dimont as a director on 16 July 2014 (1 page) |
22 September 2014 | Termination of appointment of Sonia Lees Dimont as a director on 16 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Simon Evans as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Simon Evans as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Simon Evans as a director on 1 September 2014 (1 page) |
22 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 March 2014 | Appointment of Marchioness Polly Lansdowne as a secretary (3 pages) |
27 March 2014 | Appointment of Marchioness Polly Lansdowne as a secretary (3 pages) |
25 March 2014 | Director's details changed for John Andrew on 15 January 2014 (2 pages) |
25 March 2014 | Director's details changed for John Andrew on 15 January 2014 (2 pages) |
25 March 2014 | Termination of appointment of Sonia Dimont as a secretary (1 page) |
25 March 2014 | Termination of appointment of Sonia Dimont as a secretary (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
26 July 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
8 January 2013 | Appointment of Mr Simon Evans as a director (2 pages) |
8 January 2013 | Appointment of Mr Simon Evans as a director (2 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 July 2012 | Appointment of Marchioness Polly Lansdowne as a director (2 pages) |
27 July 2012 | Appointment of Marchioness Polly Lansdowne as a director (2 pages) |
25 July 2012 | Termination of appointment of David Wadsworth as a director (1 page) |
25 July 2012 | Termination of appointment of David Wadsworth as a director (1 page) |
6 July 2012 | Director's details changed for Vivien Heilbron on 31 December 2011 (2 pages) |
6 July 2012 | Director's details changed for Sonia Lees Dimont on 31 December 2011 (2 pages) |
6 July 2012 | Director's details changed for Sonia Lees Dimont on 31 December 2011 (2 pages) |
6 July 2012 | Director's details changed for David Wadsworth on 31 December 2011 (2 pages) |
6 July 2012 | Director's details changed for David Wadsworth on 31 December 2011 (2 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (20 pages) |
6 July 2012 | Director's details changed for Vivien Heilbron on 31 December 2011 (2 pages) |
6 July 2012 | Director's details changed for Marc Medina on 31 December 2011 (2 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (20 pages) |
6 July 2012 | Director's details changed for Marc Medina on 31 December 2011 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (30 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (30 pages) |
14 July 2011 | Termination of appointment of John James as a director (1 page) |
14 July 2011 | Termination of appointment of John James as a director (1 page) |
24 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (31 pages) |
20 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (31 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 September 2009 | Return made up to 20/06/09; full list of members (28 pages) |
10 September 2009 | Return made up to 20/06/09; full list of members (28 pages) |
15 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 128/129\ (4 pages) |
15 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 128/129\ (4 pages) |
9 February 2009 | Return made up to 20/06/07; no change of members (6 pages) |
9 February 2009 | Return made up to 20/06/07; no change of members (6 pages) |
2 February 2009 | Return made up to 20/06/08; change of members (14 pages) |
2 February 2009 | Return made up to 20/06/08; change of members (14 pages) |
23 January 2009 | Director's change of particulars / marc medina / 20/06/2008 (1 page) |
23 January 2009 | Director's change of particulars / marc medina / 20/06/2008 (1 page) |
7 November 2008 | Secretary appointed sonia dimont (2 pages) |
7 November 2008 | Secretary appointed sonia dimont (2 pages) |
3 November 2008 | Appointment terminated secretary lucinda bolton (1 page) |
3 November 2008 | Appointment terminated director lucinda bolton (1 page) |
3 November 2008 | Appointment terminated secretary lucinda bolton (1 page) |
3 November 2008 | Appointment terminated director lucinda bolton (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 July 2008 | Appointment terminate, director walter palham logged form (1 page) |
14 July 2008 | Appointment terminate, director and secretary wendy lillian eason gibson logged form (1 page) |
14 July 2008 | Appointment terminate, director and secretary wendy lillian eason gibson logged form (1 page) |
14 July 2008 | Appointment terminate, director walter palham logged form (1 page) |
11 July 2008 | Secretary appointed lucinda carol bolton (1 page) |
11 July 2008 | Secretary appointed lucinda carol bolton (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: moretons 72 rochester row london SW1P 1JU (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: moretons 72 rochester row london SW1P 1JU (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Return made up to 20/06/06; full list of members; amend (9 pages) |
19 October 2006 | Return made up to 20/06/06; full list of members; amend (9 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members
|
27 July 2006 | Return made up to 20/06/06; full list of members
|
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 20/06/05; change of members
|
22 August 2005 | Return made up to 20/06/05; change of members
|
8 August 2005 | Registered office changed on 08/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o steele robertson goddard 2 saint johns place, saint johns square london EC1M 4NP (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o steele robertson goddard 2 saint johns place, saint johns square london EC1M 4NP (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Memorandum and Articles of Association (10 pages) |
18 November 2004 | Memorandum and Articles of Association (10 pages) |
18 November 2004 | Resolutions
|
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 August 2004 | Return made up to 20/06/04; full list of members
|
26 August 2004 | Return made up to 20/06/04; full list of members
|
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 July 2003 | Return made up to 20/06/03; change of members (22 pages) |
30 July 2003 | Return made up to 20/06/03; change of members (22 pages) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
28 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 July 2002 | Return made up to 20/06/02; change of members (11 pages) |
19 July 2002 | Ad 12/07/02--------- £ si 1@1=1 £ ic 128/129 (2 pages) |
19 July 2002 | Return made up to 20/06/02; change of members (11 pages) |
19 July 2002 | Ad 12/07/02--------- £ si 1@1=1 £ ic 128/129 (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 114 bishops mansions bishops park road fulham london SW6 6DY (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 114 bishops mansions bishops park road fulham london SW6 6DY (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 116 bishops mansions bishops park road london SW6 6DY (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 116 bishops mansions bishops park road london SW6 6DY (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
11 July 2001 | Return made up to 20/06/01; full list of members (10 pages) |
11 July 2001 | Return made up to 20/06/01; full list of members (10 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Return made up to 20/06/00; full list of members (20 pages) |
19 July 2000 | Return made up to 20/06/00; full list of members (20 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 20/06/99; change of members (8 pages) |
15 July 1999 | Return made up to 20/06/99; change of members (8 pages) |
17 July 1998 | Return made up to 20/06/98; bulk list available separately
|
17 July 1998 | Return made up to 20/06/98; bulk list available separately
|
13 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
20 July 1997 | Return made up to 20/06/97; full list of members (14 pages) |
20 July 1997 | Return made up to 20/06/97; full list of members (14 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | Return made up to 20/06/96; change of members (10 pages) |
27 August 1996 | Return made up to 20/06/96; change of members (10 pages) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 November 1995 | Secretary resigned;director resigned (2 pages) |
14 November 1995 | Secretary resigned;director resigned (2 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 July 1995 | Return made up to 20/06/95; full list of members (22 pages) |
25 July 1995 | Return made up to 20/06/95; full list of members (22 pages) |
21 August 1992 | Full accounts made up to 31 December 1991 (8 pages) |
21 August 1992 | Full accounts made up to 31 December 1991 (8 pages) |
10 August 1992 | Return made up to 20/06/92; full list of members (18 pages) |
10 August 1992 | Return made up to 20/06/92; full list of members (18 pages) |
22 August 1991 | Ad 25/07/91--------- £ si 119@1=119 £ ic 2/121 (10 pages) |
22 August 1991 | Ad 25/07/91--------- £ si 119@1=119 £ ic 2/121 (10 pages) |
3 July 1991 | Memorandum and Articles of Association (11 pages) |
3 July 1991 | Memorandum and Articles of Association (11 pages) |
28 June 1991 | Company name changed\certificate issued on 28/06/91 (2 pages) |
28 June 1991 | Company name changed\certificate issued on 28/06/91 (2 pages) |
20 June 1991 | Incorporation (16 pages) |
20 June 1991 | Incorporation (16 pages) |