59 Glenthorne Road
London
Greater London
W6 0LJ
Director Name | Mr Jonathan Giles Ashley Azis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road Brackenbury Property Management 59 Glenthorne Road London Greater London W6 0LJ |
Director Name | Mr Roger Antoine Parenti |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 1991 |
Appointment Duration | 5 years, 11 months (resigned 30 October 1997) |
Role | Lecturer |
Correspondence Address | 38 Redcliffe Gardens London SW10 9HA |
Secretary Name | Mr Roger Antoine Parenti |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 December 1991 |
Appointment Duration | 7 years, 11 months (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 38 Redcliffe Gardens London SW10 9HA |
Director Name | Mr Jeremy Owen Trafford |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 38 Redcliffe Gardens London SW10 9HA |
Director Name | Mr Claudio Pulze |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 December 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | South Downs House Rodmell E Sussex BN7 3HE |
Director Name | Mr Giles Rowe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 June 2000) |
Role | Stock Broker |
Correspondence Address | 38 Redcliffe Gardens London SW10 9HA |
Director Name | Mr Nicholas St John William Ralph Lane |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh Place Leigh Place Road Leigh Reigate Surrey RH2 8RF |
Director Name | Robert Michael Randall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 January 1998) |
Role | Solicitor |
Correspondence Address | 23 Wildwood Road London NW11 6UL |
Secretary Name | Mr Nicholas St John William Ralph Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | 48 Queen Anne Street London W1G 9JJ |
Director Name | Mr David Charles Nimmo Macfarlane |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51a Cathcart Road London SW10 9DH |
Director Name | Nils Robert Stanley Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2004) |
Role | Property Developer |
Correspondence Address | Cadogan Pier Cheyney Walk London SW3 5RQ |
Director Name | Pamela Leigh Beauchamp |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2000(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2006) |
Role | Banker |
Correspondence Address | Flat 4, 38 Redcliffe Gardens London SW10 9HA |
Director Name | Simon Edward Montford |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(10 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Redcliffe Gardens London SW10 9HA |
Secretary Name | Mr David Charles Nimmo Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2006) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51a Cathcart Road London SW10 9DH |
Director Name | Guy James Michaels Farley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2005) |
Role | Composer |
Correspondence Address | 38 Redcliffe Gardens London SW10 9HA |
Director Name | Mark Marshall Stewart |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Redcliffe Gardens London SW10 9HA |
Secretary Name | Jonathan Hugh Halse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 16 February 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Empress Place London SW6 1TT |
Secretary Name | Mr Andrew John Burleigh Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote 25 Oaks Road Tenterden Kent TN30 6RD |
Registered Address | 59 Glenthorne Road Brackenbury Property Management Ltd 59 Glenthorne Road London Greater London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £20 | Eleni Fatsis 20.00% Ordinary |
---|---|
1 at £20 | Elizabeth Anne Bonser 20.00% Ordinary |
1 at £20 | Jeremy Owen Trafford 20.00% Ordinary |
1 at £20 | Oliver Ghez 20.00% Ordinary |
1 at £20 | Rafael Fernando Perez De Villaamil 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,474 |
Cash | £29,213 |
Current Liabilities | £24,339 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
14 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
24 May 2023 | Appointment of Mr Michael Caroussis as a director on 11 May 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
24 May 2023 | Termination of appointment of Eleni Fatsis as a director on 11 May 2023 (1 page) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (5 pages) |
8 January 2023 | Termination of appointment of Jonathan Giles Ashley Azis as a director on 3 January 2023 (1 page) |
8 January 2023 | Appointment of Mr Nicholas Anthony Lagnado as a director on 3 January 2023 (2 pages) |
8 January 2023 | Appointment of Mr Alexander Louis Nicholas Berger as a director on 3 January 2023 (2 pages) |
8 January 2023 | Appointment of Ms Marina Mirabella as a director on 8 January 2023 (2 pages) |
8 January 2023 | Appointment of Mrs Eleni Fatsis as a director on 3 January 2023 (2 pages) |
20 December 2022 | Termination of appointment of Elizabeth Anne Bonser as a director on 16 December 2022 (1 page) |
10 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Andrew John Burleigh Cutler as a secretary on 25 April 2022 (1 page) |
26 April 2022 | Registered office address changed from Suite 1a, Milroy House Sayers Lane Tenterden Kent TN30 6BW to 59 Glenthorne Road Brackenbury Property Management Ltd 59 Glenthorne Road London Greater London W6 0LJ on 26 April 2022 (1 page) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 June 2021 | Termination of appointment of Jeremy Owen Trafford as a director on 4 April 2020 (1 page) |
9 May 2021 | Appointment of Mr Jonathan Giles Ashley Azis as a director on 1 May 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Registered office address changed from , 25 Oaks Road, Tenterden, Kent, TN30 6RD on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from , 25 Oaks Road, Tenterden, Kent, TN30 6RD on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from , 25 Oaks Road, Tenterden, Kent, TN30 6RD on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
17 April 2014 | Termination of appointment of David Macfarlane as a director (1 page) |
17 April 2014 | Termination of appointment of David Macfarlane as a director (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Consolidation of shares on 20 February 2012 (5 pages) |
17 April 2012 | Consolidation of shares on 20 February 2012 (5 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 August 2010 | Termination of appointment of Mark Stewart as a director (2 pages) |
31 August 2010 | Termination of appointment of Mark Stewart as a director (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Mr David Charles Nimmo Macfarlane on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr David Charles Nimmo Macfarlane on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Mr Jeremy Owen Trafford on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jeremy Owen Trafford on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jeremy Owen Trafford on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mark Marshall Stewart on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mark Marshall Stewart on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mark Marshall Stewart on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr David Charles Nimmo Macfarlane on 1 March 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Andrew John Burleigh Cutler on 1 October 2009 (3 pages) |
19 February 2010 | Secretary's details changed for Mr Andrew John Burleigh Cutler on 1 October 2009 (3 pages) |
19 February 2010 | Secretary's details changed for Mr Andrew John Burleigh Cutler on 1 October 2009 (3 pages) |
5 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
5 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
5 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
15 December 2009 | Termination of appointment of Simon Montford as a director (2 pages) |
15 December 2009 | Termination of appointment of Simon Montford as a director (2 pages) |
14 December 2009 | Appointment of a director (3 pages) |
14 December 2009 | Appointment of a director (3 pages) |
10 December 2009 | Appointment of Miss Elizabeth Anne Bonser as a director (2 pages) |
10 December 2009 | Appointment of Miss Elizabeth Anne Bonser as a director (2 pages) |
24 March 2009 | Secretary appointed andrew john burleigh cutler (2 pages) |
24 March 2009 | Appointment terminated secretary jonathan halse (1 page) |
24 March 2009 | Appointment terminated secretary jonathan halse (1 page) |
24 March 2009 | Secretary appointed andrew john burleigh cutler (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 January 2009 | Return made up to 06/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 06/12/08; full list of members (5 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from, 6 empress place, london, SW6 1TT (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from, 6 empress place, london, SW6 1TT (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
6 February 2007 | Return made up to 06/12/06; full list of members (9 pages) |
6 February 2007 | Return made up to 06/12/06; full list of members (9 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 December 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
10 February 2006 | Return made up to 06/12/05; full list of members
|
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 06/12/05; full list of members
|
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 January 2005 | Return made up to 06/12/04; full list of members (9 pages) |
20 January 2005 | Return made up to 06/12/04; full list of members (9 pages) |
24 December 2004 | Return made up to 06/12/03; full list of members (9 pages) |
24 December 2004 | Return made up to 06/12/03; full list of members (9 pages) |
1 December 2004 | Return made up to 06/12/02; full list of members (10 pages) |
1 December 2004 | Return made up to 06/12/02; full list of members (10 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 48 queen anne street, london, W1 (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 48 queen anne street london W1 (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Location of register of members (1 page) |
7 October 2004 | Location of register of members (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
17 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
17 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 December 2000 | Return made up to 06/12/00; full list of members
|
12 December 2000 | Return made up to 06/12/00; full list of members
|
14 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
23 January 2000 | Return made up to 06/12/99; full list of members
|
23 January 2000 | Return made up to 06/12/99; full list of members
|
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 06/12/98; full list of members
|
14 January 1999 | Return made up to 06/12/98; full list of members
|
17 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 06/12/97; full list of members (7 pages) |
16 December 1997 | Return made up to 06/12/97; full list of members (7 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
24 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 December 1996 | Return made up to 06/12/96; no change of members
|
24 December 1996 | Return made up to 06/12/96; no change of members
|
19 January 1996 | Registered office changed on 19/01/96 from: 38 redcliffe gardens, london, SW10 9HA (1 page) |
19 January 1996 | Return made up to 06/12/95; full list of members (8 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 January 1996 | Return made up to 06/12/95; full list of members (8 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: 38 redcliffe gardens london SW10 9HA (1 page) |
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 April 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 December 1991 | Incorporation (12 pages) |