61 Warwick Square
London
Greater London
SW1V 2AL
Director Name | Edward Anthony Oakden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 61 Warwick Square London SW1V 2AL |
Director Name | Alison Mary Richardson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian,English |
Status | Current |
Appointed | 14 March 2016(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2/61 Warwick Square Pimlico London SW1V 2AL |
Director Name | Mr Benjamin James Fender |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 61e Warwick Square London SW1V 2AL |
Director Name | Mr Thomas Orlando Joseph Faulks |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(29 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Shoshana Kaminitz |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 23 September 2015) |
Role | Teacher Of The Alexander Technique |
Country of Residence | United Kingdom |
Correspondence Address | 61 Warwick Square London SW1V 2AL |
Director Name | Thomas Frederick Smith |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 31 July 1996) |
Role | Retired |
Correspondence Address | Park Farm House Lower Basildon Reading Berks RG8 9NY |
Director Name | Mr Hamish Cullen Sim |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Retired |
Correspondence Address | 61 Warwick Square London SW1V 2AL |
Director Name | Devji Ramji Gorecia |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2002) |
Role | Building Contractor |
Correspondence Address | 17 Ross Way Northwood Middlesex HA6 3HU |
Secretary Name | Miss Renata Liebe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 5 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 61 Warwick Square London SW1V 2AL |
Secretary Name | Mr Hamish Cullen Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 24 July 1992) |
Role | Retired |
Correspondence Address | 61 Warwick Square London SW1V 2AL |
Director Name | Richard Godfray De Lisle |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 October 2003) |
Role | Managing Director Of Stockbrok |
Country of Residence | England |
Correspondence Address | 8a Westminster Road Poole Dorset BH13 6JW |
Secretary Name | Mr Richard Alan Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Edward Pascoe |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 1996) |
Role | Electronics And Computer Speci |
Correspondence Address | 48 Warwick Way London SW1V 1RY |
Director Name | Davina Howell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 2000) |
Role | Teacher |
Correspondence Address | Flat 1 61 Warwick Square London Sw1 |
Director Name | Michael Alan Young |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 2 Landridge Road London SW6 4LE |
Secretary Name | Robert Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(5 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Director Name | John Peter Gray |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 2003) |
Role | Shipping Consultant |
Correspondence Address | Flat 3 61 Warwick Square London SW1V 2AL |
Director Name | Robert Dowson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 May 2005) |
Role | Sales Manager |
Correspondence Address | Flat C 61 Warwick Square London SW1V 2AL |
Director Name | Paul Harrison |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2005) |
Role | Banker |
Correspondence Address | Flat E 61 Warwick Square London SW1V 2AL |
Director Name | Michael Jeremy Patrick Coburn |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 2009) |
Role | Barrister |
Correspondence Address | Flat 5 61 Warwick Square London SW1V 2AL |
Director Name | Jeremy Baker |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2008) |
Role | Banker |
Correspondence Address | Flat 4 61 Warwick Square London SW1V 2AL |
Director Name | Anabel Charlotte Thomson |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 61c Warwick Square London SW1V 2AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2008) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(16 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2009) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Tuckerman Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2016) |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Secretary Name | Residential Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2017(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2018) |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Orlando Faulks 20.00% Ordinary |
---|---|
1 at £1 | Alison Richardson 10.00% Ordinary |
1 at £1 | Ben Fender 10.00% Ordinary |
1 at £1 | Edward Oakden 10.00% Ordinary |
1 at £1 | Gianluca Brozetti 10.00% Ordinary |
1 at £1 | Mr Oliver B. Barratt 10.00% Ordinary |
1 at £1 | Simonetta Rigo & Carlos Rigo 10.00% Ordinary |
1 at £1 | Stephen Evans 10.00% Ordinary |
1 at £1 | Ziva Property Sa 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 25 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 25 December 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 20 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (9 months from now) |
7 October 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
---|---|
16 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
25 August 2020 | Appointment of Mr Thomas Orlando Joseph Faulks as a director on 17 July 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
20 August 2019 | Appointment of Mr Benjamin James Fender as a director on 16 August 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
2 September 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
1 June 2018 | Appointment of D&G Block Management Limited as a secretary on 1 April 2018 (2 pages) |
31 May 2018 | Termination of appointment of Residential Partners Limited as a secretary on 31 March 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2017 | Appointment of Residential Partners Limited as a secretary on 1 January 2017 (2 pages) |
3 February 2017 | Appointment of Residential Partners Limited as a secretary on 1 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Tuckerman Management Ltd as a secretary on 31 December 2016 (1 page) |
2 February 2017 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
2 February 2017 | Registered office address changed from C/O Carlos Cuzme 61 Warwick Square Warwick Square London SW1V 2AL England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Tuckerman Management Ltd as a secretary on 31 December 2016 (1 page) |
2 February 2017 | Registered office address changed from C/O Carlos Cuzme 61 Warwick Square Warwick Square London SW1V 2AL England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2 February 2017 (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Registered office address changed from 40 Great Smith Street London SW1P 3BU to C/O Carlos Cuzme 61 Warwick Square Warwick Square London SW1V 2AL on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 40 Great Smith Street London SW1P 3BU to C/O Carlos Cuzme 61 Warwick Square Warwick Square London SW1V 2AL on 8 November 2016 (1 page) |
13 September 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
13 September 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
29 March 2016 | Appointment of Alison Mary Richardson as a director on 14 March 2016 (3 pages) |
29 March 2016 | Appointment of Alison Mary Richardson as a director on 14 March 2016 (3 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (5 pages) |
29 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Termination of appointment of Shoshana Kaminitz as a director on 23 September 2015 (1 page) |
29 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Termination of appointment of Shoshana Kaminitz as a director on 23 September 2015 (1 page) |
17 December 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
17 December 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 October 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
9 October 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
12 October 2012 | Director's details changed for Edward Anthony Oakden on 22 August 2011 (2 pages) |
12 October 2012 | Secretary's details changed for Tuckerman Management Ltd on 22 September 2011 (2 pages) |
12 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Director's details changed for Edward Anthony Oakden on 22 August 2011 (2 pages) |
12 October 2012 | Director's details changed for Simonetta Rigo on 22 August 2011 (2 pages) |
12 October 2012 | Director's details changed for Simonetta Rigo on 22 August 2011 (2 pages) |
12 October 2012 | Director's details changed for Shoshana Kaminitz on 22 August 2011 (2 pages) |
12 October 2012 | Secretary's details changed for Tuckerman Management Ltd on 22 September 2011 (2 pages) |
12 October 2012 | Director's details changed for Shoshana Kaminitz on 22 August 2011 (2 pages) |
12 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
1 August 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
16 January 2012 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
16 January 2012 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
8 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (14 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
8 June 2010 | Termination of appointment of Michael Coburn as a director (2 pages) |
8 June 2010 | Termination of appointment of Anabel Thomson as a director (2 pages) |
8 June 2010 | Termination of appointment of Michael Coburn as a director (2 pages) |
8 June 2010 | Termination of appointment of Anabel Thomson as a director (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
17 September 2009 | Return made up to 15/07/09; full list of members (8 pages) |
17 September 2009 | Return made up to 15/07/09; full list of members (8 pages) |
3 August 2009 | Secretary appointed tuckerman management LTD (2 pages) |
3 August 2009 | Secretary appointed tuckerman management LTD (2 pages) |
22 April 2009 | Total exemption full accounts made up to 25 March 2008 (13 pages) |
22 April 2009 | Total exemption full accounts made up to 25 March 2008 (13 pages) |
8 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
8 April 2009 | Secretary appointed crabtree property management LTD (2 pages) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
8 April 2009 | Appointment terminated secretary moretons corporate services LIMITED (1 page) |
6 April 2009 | Appointment terminate, secretary crabtree property management LTD logged form (1 page) |
6 April 2009 | Appointment terminate, secretary crabtree property management LTD logged form (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page) |
18 August 2008 | Return made up to 12/07/08; full list of members (11 pages) |
18 August 2008 | Return made up to 12/07/08; full list of members (11 pages) |
1 August 2008 | Director appointed anabel charlotte thomson (2 pages) |
1 August 2008 | Director appointed anabel charlotte thomson (2 pages) |
18 April 2008 | Appointment terminated director jeremy baker (1 page) |
18 April 2008 | Appointment terminated director jeremy baker (1 page) |
1 February 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
3 August 2007 | Return made up to 12/07/07; no change of members (8 pages) |
3 August 2007 | Return made up to 12/07/07; no change of members (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
6 November 2006 | Return made up to 12/07/06; full list of members (12 pages) |
6 November 2006 | Return made up to 12/07/06; full list of members (12 pages) |
10 January 2006 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
30 July 2005 | Return made up to 12/07/05; full list of members (13 pages) |
30 July 2005 | Return made up to 12/07/05; full list of members (13 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
26 January 2005 | Total exemption small company accounts made up to 25 March 2004 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 25 March 2004 (8 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members (15 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members (15 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
17 September 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (11 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (11 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
28 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
4 July 2002 | Return made up to 12/07/02; full list of members (11 pages) |
4 July 2002 | Return made up to 12/07/02; full list of members (11 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
29 January 2002 | Ad 09/01/02--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
29 January 2002 | Ad 09/01/02--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
5 November 2001 | Return made up to 12/07/01; full list of members; amend (10 pages) |
5 November 2001 | Return made up to 12/07/01; full list of members; amend (10 pages) |
24 September 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
24 September 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (10 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (10 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 12/07/00; full list of members
|
7 August 2000 | Return made up to 12/07/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
9 February 2000 | Full accounts made up to 25 March 1999 (14 pages) |
9 February 2000 | Full accounts made up to 25 March 1999 (14 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
13 September 1999 | Ad 27/08/99--------- £ si 1@1=1 £ ic 9/10 (3 pages) |
13 September 1999 | Ad 27/08/99--------- £ si 1@1=1 £ ic 9/10 (3 pages) |
27 August 1999 | Return made up to 12/07/99; full list of members
|
27 August 1999 | Return made up to 12/07/99; full list of members
|
10 November 1998 | Full accounts made up to 25 March 1998 (15 pages) |
10 November 1998 | Full accounts made up to 25 March 1998 (15 pages) |
10 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
10 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
27 November 1997 | Full accounts made up to 25 March 1997 (11 pages) |
27 November 1997 | Full accounts made up to 25 March 1997 (11 pages) |
9 October 1997 | Return made up to 12/07/97; change of members (8 pages) |
9 October 1997 | Return made up to 12/07/97; change of members (8 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
23 October 1996 | Full accounts made up to 25 March 1996 (13 pages) |
23 October 1996 | Full accounts made up to 25 March 1996 (13 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Return made up to 12/07/96; full list of members (8 pages) |
12 August 1996 | Return made up to 12/07/96; full list of members (8 pages) |
12 August 1996 | Secretary resigned (1 page) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
28 November 1995 | Return made up to 12/07/95; full list of members
|
28 November 1995 | Full accounts made up to 25 March 1995 (12 pages) |
28 November 1995 | Return made up to 12/07/95; full list of members
|
28 November 1995 | Registered office changed on 28/11/95 from: 2 north street hailsham east sussex BN27 1DQ (1 page) |
28 November 1995 | Full accounts made up to 25 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
31 January 1992 | Resolutions
|
31 January 1992 | Memorandum and Articles of Association (13 pages) |
31 January 1992 | Memorandum and Articles of Association (13 pages) |
31 January 1992 | Resolutions
|
7 November 1991 | Memorandum and Articles of Association (14 pages) |
7 November 1991 | Memorandum and Articles of Association (14 pages) |