London
NW5 2TP
Director Name | Miss Victoria Lily Lawson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2013(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 265/267 Kentish Town Road London NW5 2TP |
Director Name | Mrs Reine Benson |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2015(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 265/267 Kentish Town Road London NW5 2TP |
Director Name | Ms Astha Sekhawat |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat B, 87 Priory Road London NW6 3NL |
Director Name | Mr Naveen Baid |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat B, 87 Priory Road London NW6 3NL |
Director Name | Mr Georgios Dragoumanos |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 January 1991 |
Appointment Duration | 2 years, 4 months (resigned 14 May 1993) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 26 Green Street Mayfair London NW6 3NL |
Secretary Name | Mrs Efi Kalamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat F 87 Priory Road London NW6 3NL |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mr George Koemtzopoulos |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 1995) |
Role | Tourist Consultant |
Correspondence Address | 36a Strofiliou Kifissia Athens 145-61 Greece |
Secretary Name | Ekaterine Koemtzopoulos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 15 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 36a Strofiliou Kiffisia Athens 145-61 Greece |
Director Name | Gregorios Georgiades |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 1999) |
Role | Insurance Broker |
Correspondence Address | Flat E 87 Priory Road London Nw6 34 |
Secretary Name | George Dragoumanos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 05 September 1995(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 November 2003) |
Role | Property Consultant |
Country of Residence | Greece |
Correspondence Address | 26 Green Street Mayfair London W1Y 3FD |
Director Name | Maria Gianiris |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 1999(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 May 2013) |
Role | Business Women |
Country of Residence | Greece |
Correspondence Address | Navarinou 33 Marousi Athens Greece Foreign |
Secretary Name | Christina Fakhouri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2008) |
Role | Solicitor |
Correspondence Address | 24 Nutford Place London W1H 5YN |
Director Name | Margarita Papadopoulou |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2008) |
Role | Supervisor |
Correspondence Address | 87 Priory Road London NW6 3NL |
Director Name | Mr Karim Christos Raissis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2013(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(24 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 May 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | The Vale Investments (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2020(28 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 March 2020) |
Correspondence Address | Flat 7, White Lodge The Vale London NW11 8ST |
Secretary Name | The Vale Investments (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2020(28 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2020) |
Correspondence Address | Flat 7, White Lodge The Vale London NW11 8ST |
Registered Address | 265/267 Kentish Town Road London NW5 2TP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
2 at £13.33 | Karim Christo Raissis & Giselle Elaine Raissis 33.33% Ordinary |
---|---|
1 at £13.33 | Mr Helmut Simon & Mrs Hedwig Simon 16.66% Ordinary |
1 at £13.33 | Mrs Olga Borodina 16.66% Ordinary |
1 at £13.33 | Mrs Renee Benson 16.66% Ordinary |
1 at £13.33 | Victoria Lawson 16.66% Ordinary |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £80 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
18 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 February 2023 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
28 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 September 2022 | Appointment of Miss Aditi Mitra as a director on 9 September 2022 (2 pages) |
9 August 2022 | Appointment of Mr Christopher Jack Leonard as a director on 1 May 2021 (2 pages) |
7 July 2022 | Appointment of Ms Farhana Majid as a director on 22 January 2021 (2 pages) |
25 May 2022 | Termination of appointment of Reine Benson as a director on 1 January 2021 (1 page) |
4 February 2022 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 November 2021 | Director's details changed for Miss Victoria Lily Lawson on 29 October 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
23 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 January 2021 | Registered office address changed from Flat 7, White Lodge Flat 7, White Lodge the Vale London NW11 8st England to Crown House 265/267 Kentish Town Road London NW5 2TP on 14 January 2021 (1 page) |
14 January 2021 | Termination of appointment of the Vale Investments (Management) Limited as a secretary on 1 June 2020 (1 page) |
14 January 2021 | Registered office address changed from Crown House 265/267 Kentish Town Road London NW5 2TP England to 265/267 Kentish Town Road London NW5 2TP on 14 January 2021 (1 page) |
12 June 2020 | Appointment of Mr Naveen Baid as a director on 12 June 2020 (2 pages) |
12 June 2020 | Appointment of Ms Astha Sekhawat as a director on 12 June 2020 (2 pages) |
30 March 2020 | Termination of appointment of the Vale Investments (Management) Limited as a director on 16 March 2020 (1 page) |
30 March 2020 | Appointment of The Vale Investments (Management) Limited as a secretary on 16 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | Registered office address changed from Flat 7, White Lodge the Vale London NW11 8st England to Flat 7, White Lodge Flat 7, White Lodge the Vale London NW11 8st on 17 March 2020 (1 page) |
16 March 2020 | Appointment of The Vale Investments (Management) Limited as a director on 16 March 2020 (2 pages) |
16 March 2020 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Flat 7, White Lodge the Vale London NW11 8st on 16 March 2020 (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 14 May 2019 (1 page) |
26 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 August 2018 | Termination of appointment of Karim Christos Raissis as a director on 6 July 2018 (1 page) |
27 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
18 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Appointment of Mrs Reine Benson as a director on 1 February 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Reine Benson as a director on 1 February 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Reine Benson as a director on 1 February 2015 (2 pages) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr Karim Christos Raissis on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Karim Christos Raissis on 23 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
6 November 2013 | Appointment of United Company Secretaries as a secretary (2 pages) |
6 November 2013 | Appointment of United Company Secretaries as a secretary (2 pages) |
22 May 2013 | Appointment of Miss Victoria Lawson as a director (2 pages) |
22 May 2013 | Appointment of Miss Victoria Lawson as a director (2 pages) |
16 May 2013 | Termination of appointment of Maria Gianiris as a director (1 page) |
16 May 2013 | Termination of appointment of Maria Gianiris as a director (1 page) |
22 January 2013 | Appointment of Mr Helmut Johann Simon as a director (2 pages) |
22 January 2013 | Appointment of Mr Helmut Johann Simon as a director (2 pages) |
21 January 2013 | Registered office address changed from 87 Priory Road London NW6 3NL United Kingdom on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from 87 Priory Road London NW6 3NL United Kingdom on 21 January 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Registered office address changed from C/O C/O Ap&Co. Alexander House 102 Seymour Place London W1H 1NF United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Appointment of Mr Karim Christos Raissis as a director (2 pages) |
17 December 2012 | Registered office address changed from C/O C/O Ap&Co. Alexander House 102 Seymour Place London W1H 1NF United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Appointment of Mr Karim Christos Raissis as a director (2 pages) |
29 June 2012 | Registered office address changed from C/O the Directors 87 Priory Road London NW6 3NL United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from C/O the Directors 87 Priory Road London NW6 3NL United Kingdom on 29 June 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 May 2012 | Registered office address changed from C/O a Paramithas & Co Alexander House 102 Seymour Place London W1H 1NF United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from C/O a Paramithas & Co Alexander House 102 Seymour Place London W1H 1NF United Kingdom on 21 May 2012 (1 page) |
29 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Registered office address changed from C/O a Paramithas & Co Regent House Business Centre 24 Nutford Place London W1H 5YN United Kingdom on 29 December 2011 (1 page) |
29 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Registered office address changed from C/O a Paramithas & Co Regent House Business Centre 24 Nutford Place London W1H 5YN United Kingdom on 29 December 2011 (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Registered office address changed from C/O a Paramithas & Co Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Maria Gianiris on 13 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Maria Gianiris on 13 December 2009 (2 pages) |
4 February 2010 | Registered office address changed from C/O a Paramithas & Co Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Registered office address changed from C/O a Paramithas & Co Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 February 2010 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 March 2009 | Return made up to 13/12/08; full list of members (5 pages) |
6 March 2009 | Return made up to 13/12/08; full list of members (5 pages) |
21 December 2008 | Appointment terminated secretary christina fakhouri (1 page) |
21 December 2008 | Appointment terminated secretary christina fakhouri (1 page) |
5 December 2008 | Appointment terminated director margarita papadopoulou (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from c/o christina fakhouri 24 nutford place london W1H 5YN (1 page) |
5 December 2008 | Appointment terminated director margarita papadopoulou (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from c/o christina fakhouri 24 nutford place london W1H 5YN (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 February 2008 | Return made up to 13/12/07; full list of members (7 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | Return made up to 13/12/07; full list of members (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
10 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
10 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
10 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 April 2005 | Return made up to 13/12/04; full list of members
|
13 April 2005 | Return made up to 13/12/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
23 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 November 2003 | Secretary resigned (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 249 grays inn road london WC1X 8JR (1 page) |
25 November 2003 | Secretary resigned (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 249 grays inn road london WC1X 8JR (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
18 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 13/12/98; full list of members (6 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 13/12/98; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 March 1997 | Return made up to 13/12/96; no change of members; amend
|
18 March 1997 | Return made up to 13/12/96; no change of members; amend
|
7 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
9 February 1996 | Return made up to 13/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 13/12/95; no change of members (4 pages) |
4 December 1995 | New secretary appointed (2 pages) |
4 December 1995 | New secretary appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1993 | Director resigned;new director appointed (2 pages) |
6 July 1993 | Director resigned;new director appointed (2 pages) |
23 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1992 | Director resigned;new director appointed (2 pages) |
23 January 1992 | Director resigned;new director appointed (2 pages) |
13 December 1991 | Incorporation (20 pages) |
13 December 1991 | Incorporation (20 pages) |