Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director Name | Mr Kevin Hart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
Director Name | Mrs Lidia Toher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 September 2016) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
Director Name | Bogdan Ciobotaru |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 06 September 2016) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
Director Name | Mr Simon Berry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2010(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 September 2016) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
Director Name | Mr Thomas Andrew Kelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Barrister-At-Law |
Correspondence Address | 2 Harcourt Buildings Temple London EC4Y 9DB |
Director Name | Andrew Candler Page |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Personnel Director |
Correspondence Address | 120 Berry Lane Rickmansworth Hertfordshire WD3 4BT |
Secretary Name | Andrew Candler Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Berry Lane Rickmansworth Hertfordshire WD3 4BT |
Director Name | H R H The Princess Helen Of Romania |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 May 2008) |
Role | Princess |
Correspondence Address | 4 Sycamore Terrace Haswell Durham DH6 2AG |
Director Name | Sherban Cantacuzino |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 December 1998) |
Role | Secretary Royal Fine Art Commission |
Country of Residence | England |
Correspondence Address | 140 Iffley Road London W6 0PE |
Director Name | Eric Edwin Cooke |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 05 June 1997) |
Role | Solicitor |
Correspondence Address | 8-9 Grays Inn Road Grays Inn London WC1R 5JG |
Director Name | Lucy Vandoros |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 48 Chelsea Park Gardens London SW3 6AB |
Secretary Name | Dr David Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appleton 4 Cedar Avenue Cobham Surrey KT11 2AB |
Director Name | Roger James Pincham |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(3 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Postern Wood Street, Barbican London EC2Y 8BJ |
Director Name | Sherie Naidoo |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2003) |
Role | Public Affairs Consultant |
Correspondence Address | Harpley Dams House Hillington Kings Lynn Norfolk PE31 6DP |
Director Name | Ross Whitehill |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 1998) |
Role | Management Consultant |
Correspondence Address | Merrileas 29 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr Jonathan Cedric Cooke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Grays Inn Square London WC1R 5JQ |
Director Name | Mr Andrew Popper |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1997(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 July 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coleherne Court Little Boltons London SW5 0DL |
Secretary Name | Lucy Vandoros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 48 Chelsea Park Gardens London SW3 6AB |
Director Name | Mr Paul Michael Beza |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2007) |
Role | Co Director |
Correspondence Address | 13 Inca Drive Eltham London SE9 2QW |
Director Name | Gabriela Smaranda Iacobescu |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2002(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 2009) |
Role | Retired Structural Engineer |
Correspondence Address | Flat 1 Upper Brook Street London W1K 6PA |
Director Name | Anne Marie Martin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 September 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Dallin Road Shooters Hill London SE18 3NY |
Secretary Name | Anne Marie Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Dallin Road Shooters Hill London SE18 3NY |
Director Name | Margaret Nordlinger |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 01 April 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lifton Villas London W9 2PH |
Director Name | Keith Mackenzie Brown |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2009) |
Role | Banker |
Correspondence Address | Flat D 5 Eaton Square London SW1W 9DA |
Director Name | Mr Mihai Radoi |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 September 2004(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 Copsem Lane Esher Surrey KT10 9HE |
Director Name | Sebastian Leonard Frederick Lawson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 2009) |
Role | Solicitor |
Correspondence Address | 505 Pipera-Tunari 1826 Op Bucuresti 30 077190 Romania |
Secretary Name | Sebastian Leonard Frederick Lawson |
---|---|
Nationality | Uk Nz |
Status | Resigned |
Appointed | 18 April 2006(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2009) |
Role | Solicitor |
Correspondence Address | Sos. Pipera-Tunari 1826 Op Buchresti 30 077190 Romania |
Director Name | Mr Teodor Adrian Ion |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
Director Name | Mrs Samantha Drake Popper |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2007(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coleherne Court The Little Boltons London SW5 0DL |
Director Name | Harriet Maria Candido |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 June 2007(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2008) |
Role | Msc Econ |
Correspondence Address | 21 Tedworth Square London SW3 4DR |
Director Name | Mr Brian George Davies |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beeches 50 Cockshot Road Malvern Worcestershire WR14 2TT |
Director Name | Mr Alexander Phillips Nixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2010) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
Registered Address | 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £70,914 |
Cash | £24,691 |
Current Liabilities | £720 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 August 2015 | Annual return made up to 22 July 2015 no member list (4 pages) |
3 August 2015 | Annual return made up to 22 July 2015 no member list (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Annual return made up to 22 July 2014 no member list (4 pages) |
21 August 2014 | Annual return made up to 22 July 2014 no member list (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 July 2013 | Annual return made up to 22 July 2013 no member list (4 pages) |
27 July 2013 | Annual return made up to 22 July 2013 no member list (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Annual return made up to 22 July 2012 no member list (4 pages) |
23 August 2012 | Annual return made up to 22 July 2012 no member list (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Annual return made up to 22 July 2011 no member list (4 pages) |
5 October 2011 | Annual return made up to 22 July 2011 no member list (4 pages) |
2 September 2011 | Termination of appointment of Alexander Nixon as a director (1 page) |
2 September 2011 | Termination of appointment of Teodor Ion as a director (1 page) |
2 September 2011 | Termination of appointment of Teodor Ion as a director (1 page) |
2 September 2011 | Termination of appointment of Alexander Nixon as a director (1 page) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Director's details changed for H R H the Princess Margarita of Romania on 1 July 2010 (2 pages) |
22 October 2010 | Director's details changed for H R H the Princess Margarita of Romania on 1 July 2010 (2 pages) |
22 October 2010 | Annual return made up to 22 July 2010 no member list (5 pages) |
22 October 2010 | Annual return made up to 22 July 2010 no member list (5 pages) |
22 October 2010 | Director's details changed for H R H the Princess Margarita of Romania on 1 July 2010 (2 pages) |
22 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Director's details changed for Alexander Phillips Nixon on 1 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Lidia Toher on 1 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Kevin Hart on 1 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Lidia Toher on 1 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Alexander Phillips Nixon on 1 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Alexander Phillips Nixon on 1 July 2010 (2 pages) |
21 October 2010 | Appointment of Mr Simon Berry as a director (2 pages) |
21 October 2010 | Director's details changed for Lidia Toher on 1 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Teodor Adrian Ion on 1 November 2009 (2 pages) |
21 October 2010 | Director's details changed for Teodor Adrian Ion on 1 November 2009 (2 pages) |
21 October 2010 | Appointment of Mr Simon Berry as a director (2 pages) |
21 October 2010 | Director's details changed for Kevin Hart on 1 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Teodor Adrian Ion on 1 November 2009 (2 pages) |
21 October 2010 | Director's details changed for Kevin Hart on 1 July 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 March 2010 | Appointment of Mr Bogdan Ciobotaru as a director (2 pages) |
14 March 2010 | Appointment of Mr Bogdan Ciobotaru as a director (2 pages) |
16 January 2010 | Termination of appointment of Brian Davies as a director (1 page) |
16 January 2010 | Termination of appointment of Brian Davies as a director (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Annual return made up to 22/07/09 (3 pages) |
3 September 2009 | Annual return made up to 22/07/09 (3 pages) |
9 July 2009 | Appointment terminated director andrew popper (1 page) |
9 July 2009 | Appointment terminated director gabriela iacobescu (1 page) |
9 July 2009 | Appointment terminate, director and secretary sebastian leonard frederick lawson logged form (1 page) |
9 July 2009 | Appointment terminated director keith brown (1 page) |
9 July 2009 | Appointment terminated director samantha popper (1 page) |
9 July 2009 | Appointment terminated director gabriela iacobescu (1 page) |
9 July 2009 | Appointment terminate, director and secretary sebastian leonard frederick lawson logged form (1 page) |
9 July 2009 | Appointment terminated director andrew popper (1 page) |
9 July 2009 | Appointment terminated director samantha popper (1 page) |
9 July 2009 | Appointment terminated director keith brown (1 page) |
19 March 2009 | Director appointed alexander phillips nixon (1 page) |
19 March 2009 | Director appointed alexander phillips nixon (1 page) |
9 March 2009 | Director appointed lidia toher (1 page) |
9 March 2009 | Director appointed lidia toher (1 page) |
10 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 September 2008 | Annual return made up to 22/07/08 (5 pages) |
1 September 2008 | Appointment terminated director harriet candido (1 page) |
1 September 2008 | Annual return made up to 22/07/08 (5 pages) |
1 September 2008 | Appointment terminated director harriet candido (1 page) |
1 September 2008 | Appointment terminated director helen of romania (1 page) |
1 September 2008 | Appointment terminated director helen of romania (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: unit d clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: unit d clarence court rushmore hill orpington kent BR6 7LZ (1 page) |
7 September 2007 | Annual return made up to 22/07/07 (3 pages) |
7 September 2007 | Annual return made up to 22/07/07 (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (3 pages) |
27 March 2007 | New director appointed (3 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 September 2006 | Annual return made up to 22/07/06 (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Annual return made up to 22/07/06 (3 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | New secretary appointed (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
10 October 2005 | Annual return made up to 22/07/05 (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Annual return made up to 22/07/05 (3 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
29 July 2004 | Annual return made up to 22/07/04 (6 pages) |
29 July 2004 | Annual return made up to 22/07/04 (6 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
16 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
18 August 2003 | Annual return made up to 22/07/03 (6 pages) |
18 August 2003 | Annual return made up to 22/07/03 (6 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
27 July 2003 | Secretary resigned;director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: gallagher & co 69/85 tabernacle street london EC2A 4RR (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: gallagher & co 69/85 tabernacle street london EC2A 4RR (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 September 2002 | Annual return made up to 22/07/02 (6 pages) |
27 September 2002 | Annual return made up to 22/07/02 (6 pages) |
31 July 2001 | Annual return made up to 22/07/01 (5 pages) |
31 July 2001 | Annual return made up to 22/07/01 (5 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 October 2000 | Annual return made up to 22/07/00
|
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 October 2000 | Annual return made up to 22/07/00
|
11 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 48 chelsea park gardens london SW3 6AB (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 48 chelsea park gardens london SW3 6AB (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: rafferty house 2-4 sutton court road sutton SM1 4TN (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: rafferty house 2-4 sutton court road sutton SM1 4TN (1 page) |
25 October 1999 | Annual return made up to 22/07/99
|
25 October 1999 | Annual return made up to 22/07/99
|
25 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
21 December 1998 | Annual return made up to 22/07/98
|
21 December 1998 | Annual return made up to 22/07/98
|
17 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 September 1997 | Annual return made up to 22/07/97
|
8 September 1997 | Annual return made up to 22/07/97
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | New director appointed (1 page) |
19 June 1996 | Accounting reference date extended from 30/08 to 31/12 (1 page) |
19 June 1996 | Accounting reference date extended from 30/08 to 31/12 (1 page) |
9 February 1996 | Full accounts made up to 30 August 1995 (10 pages) |
9 February 1996 | Full accounts made up to 30 August 1995 (10 pages) |
18 July 1995 | Annual return made up to 22/07/95 (6 pages) |
18 July 1995 | Annual return made up to 22/07/95 (6 pages) |