Concord Road
London
W3 0TH
Director Name | Mr David Lloyd Parry |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2005(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | C/O Safe Property Management First Floor, Unit 48 Concord Road London W3 0TH |
Director Name | Mr Jamie William Loughborough |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | C/O Safe Property Management First Floor, Unit 48 Concord Road London W3 0TH |
Director Name | Mr Xu Yan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Consulting |
Country of Residence | England |
Correspondence Address | C/O Safe Property Management First Floor, Unit 48 Concord Road London W3 0TH |
Secretary Name | Safe Property Management International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2019(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 21 Romney Court Shepherds Bush Green London W12 8PY |
Director Name | Ms Priscilla Margaret Weston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 1993) |
Role | Accompanying Officer For Foreign Office |
Correspondence Address | 127 Coningham Road London W12 8BU |
Director Name | Mr Paul Rickard-Ford |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 1993) |
Role | Teacher |
Correspondence Address | 127 Coningham Road London W12 8BU |
Director Name | Mr Adrian Matthew Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 19 August 1992) |
Role | Corporate Dealer |
Correspondence Address | 127 Coningham Road London W12 8BU |
Director Name | Mr David James Barbour |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Solicitor |
Correspondence Address | 127 Coningham Road London W12 8BU |
Secretary Name | Mr David James Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 127 Coningham Road London W12 8BU |
Director Name | Miss Kristina Victoria Joy Cornish |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 1998) |
Role | Patent Agent |
Correspondence Address | 127 Coningham Road London W12 8BU |
Director Name | Samantha Janet Llewellyn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 April 1998) |
Role | Producer |
Correspondence Address | 127 Coningham Road London W12 8BU |
Director Name | Charles Neil McMicking |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 December 1995) |
Role | Investment Adviser |
Correspondence Address | 127a Coningham Road London W12 8BU |
Director Name | Caroline Emma Getliffe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 1996) |
Role | NHS Manager |
Correspondence Address | 127 Coningham Road Shepherds Bush London W12 8BU |
Secretary Name | Charles Neil McMicking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1995) |
Role | Investment Manager |
Correspondence Address | 127a Coningham Road London W12 8BU |
Director Name | Tracy Foster |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 November 2005) |
Role | Croupier |
Correspondence Address | Flat A 127 Coningham Road London W12 8BU |
Secretary Name | Caroline Emma Getliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 August 1996) |
Role | NHS Manager |
Correspondence Address | 127 Coningham Road Shepherds Bush London W12 8BU |
Secretary Name | Samantha Janet Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1996(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 1998) |
Role | Manager |
Correspondence Address | 127 Coningham Road London W12 8BU |
Director Name | Kathryn Theresa Ness |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 June 2000) |
Role | Radio Producer |
Correspondence Address | Le Vallon Les Ruisseaux Estate La Route Des Genets, St. Brelade Jersey Channel Islands JE3 8DD |
Secretary Name | Kathryn Theresa Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Le Vallon Les Ruisseaux Estate La Route Des Genets, St. Brelade Jersey Channel Islands JE3 8DD |
Director Name | David William Driscoll |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 September 2006) |
Role | IT Manager |
Correspondence Address | 5 Kingsmead Close Epsom Surrey KT19 9RD |
Director Name | Katherine Elizabeth Tipper |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 2002) |
Role | Account Manager |
Correspondence Address | Flat 3 127 Coningham Road Shepherds Bush London W12 8BU |
Director Name | Elizabeth Irving |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 March 2007) |
Role | Retail Buyer |
Correspondence Address | 34 Cheadle Road Cheadle Hulme Cheshire SK8 5ET |
Secretary Name | David William Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2006) |
Role | IT Manager |
Correspondence Address | 5 Kingsmead Close Epsom Surrey KT19 9RD |
Secretary Name | Chris Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(14 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2007) |
Role | Public Affairs Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 45 Oxford Road Southport PR8 2EG |
Director Name | Ben Patrick Corbett |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 January 2016) |
Role | Technology Manager |
Country of Residence | Australia |
Correspondence Address | 3 / 127 Coningham Road London W12 8BU |
Director Name | Mrs Paula Rachel McKee |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 April 2011) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 67/5 67/5 Falcon Road Edinburgh Mid-Lothian EH10 4AS Scotland |
Director Name | David John McKee |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 67/5 67/5 Falcon Road Edinburgh Mid-Lothian EH10 4AS Scotland |
Secretary Name | Mrs Paula Rachel McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2007(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2011) |
Role | Advertising Account Director |
Correspondence Address | 67/5 67/5 Falcon Road Edinburgh Mid-Lothian EH10 4AS Scotland |
Director Name | Mrs Naomi Fundell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2014) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 12 Harcourt Close Henley On Thames Oxon RG9 1UZ |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2011(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2014) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 1 day from now) |
22 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
8 December 2022 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on 8 December 2022 (1 page) |
20 September 2022 | Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY United Kingdom to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on 20 September 2022 (1 page) |
22 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
27 April 2020 | Director's details changed for Mr Xu Yan on 27 April 2020 (2 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from C/O Mr. Jamie Loughborough 3 / 127 Coningham Road London W12 8BU to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London London W12 8PY on 19 February 2019 (1 page) |
19 February 2019 | Appointment of Safe Property Management International Ltd as a secretary on 19 February 2019 (2 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 July 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
1 July 2016 | Appointment of Mr Xu Yan as a director on 8 January 2016 (2 pages) |
1 July 2016 | Termination of appointment of Ben Patrick Corbett as a director on 8 January 2016 (1 page) |
1 July 2016 | Appointment of Mr Xu Yan as a director on 8 January 2016 (2 pages) |
1 July 2016 | Termination of appointment of Ben Patrick Corbett as a director on 8 January 2016 (1 page) |
1 July 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
13 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
12 May 2015 | Appointment of Mr Jamie William Loughborough as a director on 12 November 2014 (2 pages) |
12 May 2015 | Registered office address changed from 12 Harcourt Close Henley on Thames Oxon RG9 1UZ to C/O Mr. Jamie Loughborough 3 / 127 Coningham Road London W12 8BU on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jamie William Loughborough as a director on 12 November 2014 (2 pages) |
12 May 2015 | Registered office address changed from 12 Harcourt Close Henley on Thames Oxon RG9 1UZ to C/O Mr. Jamie Loughborough 3 / 127 Coningham Road London W12 8BU on 12 May 2015 (1 page) |
30 August 2014 | Annual return made up to 15 April 2014 (16 pages) |
30 August 2014 | Annual return made up to 15 April 2014 (16 pages) |
29 August 2014 | Termination of appointment of Naomi Fundell as a director on 11 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Naomi Fundell as a director on 11 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from , 127 Coningham Road, London, W12 8BU, United Kingdom to 12 Harcourt Close Henley on Thames Oxon RG9 1UZ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from , 127 Coningham Road, London, W12 8BU, United Kingdom to 12 Harcourt Close Henley on Thames Oxon RG9 1UZ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from , 127 Coningham Road, London, W12 8BU, United Kingdom to 12 Harcourt Close Henley on Thames Oxon RG9 1UZ on 5 August 2014 (1 page) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Termination of appointment of Urang Property Management Limited as a secretary on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Urang Property Management Limited as a secretary on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom on 14 January 2014 (1 page) |
25 April 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
25 April 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Urang Property Management on 18 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Urang Property Management on 18 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 15 April 2012 no member list (4 pages) |
21 May 2012 | Annual return made up to 15 April 2012 no member list (4 pages) |
18 May 2012 | Director's details changed for Ben Patrick Corbett on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Ben Patrick Corbett on 18 May 2012 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Termination of appointment of David John Mckee as a director on 29 September 2011 (1 page) |
25 January 2012 | Termination of appointment of David John Mckee as a director on 29 September 2011 (1 page) |
31 October 2011 | Appointment of Mrs Naomi Fundell as a director on 31 October 2011 (2 pages) |
31 October 2011 | Appointment of Mrs Naomi Fundell as a director on 31 October 2011 (2 pages) |
15 July 2011 | Registered office address changed from , C/O C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, England on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from , C/O C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, England on 15 July 2011 (1 page) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 April 2011 | Annual return made up to 15 April 2011 no member list (4 pages) |
21 April 2011 | Annual return made up to 15 April 2011 no member list (4 pages) |
20 April 2011 | Registered office address changed from , 196 New Kings Road, London, SW6 4NF on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for Chris Riley on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for David Lloyd Parry on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Chris Riley on 20 April 2011 (2 pages) |
20 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
20 April 2011 | Registered office address changed from , 196 New Kings Road, London, SW6 4NF on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for David Lloyd Parry on 20 April 2011 (2 pages) |
20 April 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
14 April 2011 | Termination of appointment of Paula Mckee as a secretary (1 page) |
14 April 2011 | Termination of appointment of Paula Mckee as a secretary (1 page) |
14 April 2011 | Termination of appointment of Paula Mckee as a director (1 page) |
14 April 2011 | Appointment of Urang Property Management as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Paula Mckee as a director (1 page) |
14 April 2011 | Appointment of Urang Property Management as a secretary (2 pages) |
3 February 2011 | Registered office address changed from , Flat 3, 127 Coningham Road, London, W12 8BU on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from , Flat 3, 127 Coningham Road, London, W12 8BU on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from , Flat 3, 127 Coningham Road, London, W12 8BU on 3 February 2011 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
23 June 2010 | Director's details changed for Chris Riley on 23 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 no member list (5 pages) |
23 June 2010 | Annual return made up to 23 June 2010 no member list (5 pages) |
23 June 2010 | Director's details changed for Chris Riley on 23 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Paula Rachel Mcnally on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ben Patrick Corbett on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David John Mckee on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David John Mckee on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ben Patrick Corbett on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Ben Patrick Corbett on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David John Mckee on 7 June 2010 (2 pages) |
8 July 2009 | Annual return made up to 23/06/09 (3 pages) |
8 July 2009 | Annual return made up to 23/06/09 (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
2 July 2008 | Annual return made up to 23/06/08 (3 pages) |
2 July 2008 | Annual return made up to 23/06/08 (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
26 June 2007 | Annual return made up to 23/06/07 (2 pages) |
26 June 2007 | Annual return made up to 23/06/07 (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: flat 1, 45 oxford road, southport, PR8 2EG (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: flat 1, 45 oxford road, southport, PR8 2EG (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
12 September 2006 | Annual return made up to 26/07/06
|
12 September 2006 | Annual return made up to 26/07/06
|
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
19 August 2005 | Annual return made up to 26/07/05 (5 pages) |
19 August 2005 | Annual return made up to 26/07/05 (5 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 September 2004 | Annual return made up to 26/07/04
|
10 September 2004 | Annual return made up to 26/07/04
|
18 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2003 | Annual return made up to 26/07/03
|
9 September 2003 | Annual return made up to 26/07/03
|
21 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
21 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 August 2002 | Annual return made up to 26/07/02 (5 pages) |
13 August 2002 | Annual return made up to 26/07/02 (5 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
22 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
1 August 2001 | Annual return made up to 26/07/01 (4 pages) |
1 August 2001 | Annual return made up to 26/07/01 (4 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
14 April 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Annual return made up to 26/07/00 (4 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Annual return made up to 26/07/00 (4 pages) |
3 October 2000 | New director appointed (2 pages) |
23 August 2000 | Secretary resigned;director resigned (1 page) |
23 August 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
9 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
7 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1999 | Annual return made up to 26/07/99 (4 pages) |
30 July 1999 | Annual return made up to 26/07/99 (4 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
29 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 August 1998 | Annual return made up to 28/07/98
|
6 August 1998 | Annual return made up to 28/07/97 (6 pages) |
6 August 1998 | Annual return made up to 28/07/98
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Annual return made up to 28/07/97 (6 pages) |
6 August 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
19 November 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
19 November 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Annual return made up to 28/07/96 (6 pages) |
14 November 1997 | Annual return made up to 28/07/96 (6 pages) |
14 November 1997 | New secretary appointed (2 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Secretary resigned;director resigned (2 pages) |
29 April 1996 | Secretary resigned;director resigned (2 pages) |
29 April 1996 | Director's particulars changed (1 page) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Annual return made up to 28/07/95 (6 pages) |
4 October 1995 | Annual return made up to 28/07/95 (6 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
15 May 1992 | Memorandum and Articles of Association (13 pages) |
15 May 1992 | Memorandum and Articles of Association (13 pages) |
2 August 1991 | Incorporation (10 pages) |
2 August 1991 | Incorporation (10 pages) |