Hereford Road
London
W2 4WB
Director Name | Pauline Fazilit Bati |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2004(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Ms Kimberley Lotery |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Freelancer |
Country of Residence | England |
Correspondence Address | Studio 1 305a Goldhawk Road London W12 8EU |
Secretary Name | Ms Mischa Manderson Mills |
---|---|
Status | Current |
Appointed | 06 March 2014(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Mr John Alison Read Russell French |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Prince Edward Mansions Hereford Road Paddington London W2 4WB |
Director Name | Dr Alexander Simon Clark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 October 2022(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Christopher James Folke Arnander |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Miss Fiona Duncan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 weeks after company formation) |
Appointment Duration | 11 months (resigned 20 January 1993) |
Role | Actress |
Correspondence Address | 9 Prince Edward Mansions London W2 4WB |
Secretary Name | Clare Juliet Mainprice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1993) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7b Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Mr Aziz Anwer Bati |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1993) |
Role | Journalist |
Correspondence Address | 4 Prince Edward Mansions Hereford Road London W2 4EN |
Director Name | Ms Aileen Mary Mainprice |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1993) |
Role | Partner |
Correspondence Address | 7 Prince Edward Mansions London W2 4WB |
Director Name | Pascal Albert Boris |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 1996) |
Role | Banker |
Correspondence Address | 10 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Michael Richard Brown |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 1994) |
Role | Rertired |
Correspondence Address | 9 Prince Edward Mansions Hereford Road London W2 4WB |
Secretary Name | Ms Aileen Mary Mainprice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 November 1997) |
Role | Retired |
Correspondence Address | 7 Prince Edward Mansions London W2 4WB |
Director Name | Brian Dermot Mahoney |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 1997) |
Role | Business Executive |
Correspondence Address | 2 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Christopher James Folke Arnander |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Clare Juliet Mainprice |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7b Prince Edward Mansions Hereford Road London W2 4WB |
Secretary Name | Miss Fiona Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | 9 Prince Edward Mansions London W2 4WB |
Director Name | Humphrey Holme Mainprice |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2001) |
Role | Solicitor |
Correspondence Address | 7 Prince Edward Mansions London W2 4WB |
Director Name | Pascal Albert Boris |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 2003) |
Role | Banker |
Correspondence Address | 10 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Stella Duncan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2004) |
Role | Theatrical Agent |
Correspondence Address | 9 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Meshal Al-Tamimi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Kuwait |
Status | Resigned |
Appointed | 26 October 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2002) |
Role | Investor |
Correspondence Address | 8 Prince Edward Mansions Hereford Road London W2 4WB |
Secretary Name | Humphrey Holme Mainprice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 7 Prince Edward Mansions London W2 4WB |
Director Name | Humphrey Holme Mainprice |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2006) |
Role | Lawyer |
Correspondence Address | 7 Prince Edward Mansions London W2 4WB |
Secretary Name | Christopher James Folke Arnander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Clare Juliet Mainprice |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7b Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Alisa Izraeljan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 09 December 2008(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Stella Duncan-Petley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 March 2020) |
Role | Private Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alexander Simon Clark 7.69% Ordinary |
---|---|
1 at £1 | Blackonyx LTD 7.69% Ordinary |
1 at £1 | Clare Juliet Mainprice 7.69% Ordinary |
1 at £1 | J.a.r. Russell-french & L.l. French 7.69% Ordinary |
1 at £1 | Kimberley Taryn Lotery 7.69% Ordinary |
1 at £1 | Mary Eith Ross & Robert Mckirkle Ross 7.69% Ordinary |
1 at £1 | Mischa Manderson-mills & Kurt Sampson 7.69% Ordinary |
1 at £1 | Miss F. Duncan 7.69% Ordinary |
1 at £1 | Radcliffes Nominees LTD 7.69% Ordinary |
1 at £1 | S.a. Bati 7.69% Ordinary |
1 at £1 | Wishingwell Holdings LTD 7.69% Ordinary |
2 at £1 | Emily Pluthero & John Pluthero 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,077,088 |
Cash | £1,168,454 |
Current Liabilities | £258,947 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
30 September 1992 | Delivered on: 7 October 1992 Persons entitled: Midland Bank PLC. Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-10 prince edward mansions hereford road, london ln 48690. Outstanding |
---|
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
25 October 2022 | Appointment of Dr Alexander Simon Clark as a director on 24 October 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 May 2021 | Second filing of Confirmation Statement dated 5 February 2021 (4 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates
|
16 September 2020 | Termination of appointment of Stella Duncan-Petley as a director on 23 March 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 5 February 2020 with updates (6 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 July 2017 | Termination of appointment of John Pluthero as a director on 7 July 2017 (1 page) |
27 July 2017 | Termination of appointment of John Pluthero as a director on 7 July 2017 (1 page) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
12 July 2016 | Appointment of Mr John Alison Read Russell French as a director on 5 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr John Alison Read Russell French as a director on 5 July 2016 (2 pages) |
6 June 2016 | Director's details changed for Ms Kimberley Lotery on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Ms Kimberley Lotery on 6 June 2016 (2 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Appointment of Ms Mischa Manderson Mills as a secretary (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
22 April 2014 | Appointment of Ms Mischa Manderson Mills as a secretary (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (8 pages) |
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (8 pages) |
24 February 2014 | Termination of appointment of Christopher Arnander as a secretary (1 page) |
24 February 2014 | Termination of appointment of Christopher Arnander as a secretary (1 page) |
24 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (8 pages) |
27 November 2013 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL England on 27 November 2013 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Director's details changed for John Pluthero on 1 January 2013 (2 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Director's details changed for John Pluthero on 1 January 2013 (2 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Director's details changed for John Pluthero on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Ms Kimberley Lotery on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Ms Kimberley Lotery on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Ms Kimberley Lotery on 1 January 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Appointment of Ms Kimberley Lotery as a director (2 pages) |
4 January 2012 | Appointment of Ms Kimberley Lotery as a director (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Termination of appointment of Alisa Izraeljan as a director (1 page) |
28 November 2011 | Termination of appointment of Alisa Izraeljan as a director (1 page) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 November 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Director's details changed for Alisa Izraelijian on 6 February 2010 (2 pages) |
15 November 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 15 November 2010 (1 page) |
15 November 2010 | Termination of appointment of Clare Mainprice as a director (1 page) |
15 November 2010 | Director's details changed for Alisa Izraelijian on 6 February 2010 (2 pages) |
15 November 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Termination of appointment of Clare Mainprice as a director (1 page) |
15 November 2010 | Director's details changed for Alisa Izraelijian on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (11 pages) |
8 February 2010 | Director's details changed for John Pluthero on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for John Pluthero on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (11 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (11 pages) |
5 February 2010 | Director's details changed for Stella Duncan-Petley on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Stella Duncan-Petley on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Pauline Fazilit Bati on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Clare Juliet Mainprice on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Alisa Izraelijian on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Pauline Fazilit Bati on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Clare Juliet Mainprice on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Alisa Izraelijian on 31 December 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 March 2009 | Director appointed stella duncan-petley (2 pages) |
11 March 2009 | Director appointed stella duncan-petley (2 pages) |
11 March 2009 | Director appointed alisa izraelijian (2 pages) |
11 March 2009 | Director appointed alisa izraelijian (2 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (9 pages) |
13 February 2009 | Appointment terminated director fiona duncan (1 page) |
13 February 2009 | Appointment terminated director fiona duncan (1 page) |
13 February 2009 | Return made up to 05/02/09; full list of members (9 pages) |
13 February 2009 | Appointment terminated director pascal boris (1 page) |
13 February 2009 | Appointment terminated director pascal boris (1 page) |
13 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
14 July 2008 | Return made up to 05/02/08; no change of members (9 pages) |
14 July 2008 | Return made up to 05/02/08; no change of members (9 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (14 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (14 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (14 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (14 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 October 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
4 October 2005 | Ad 14/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 05/02/05; full list of members
|
24 February 2005 | Return made up to 05/02/05; full list of members
|
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: barley chambers 103A westbourne grove london W2 4UW (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: barley chambers 103A westbourne grove london W2 4UW (1 page) |
6 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 05/02/04; full list of members (11 pages) |
20 February 2004 | Return made up to 05/02/04; full list of members (11 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
30 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 05/02/03; full list of members
|
25 February 2003 | Return made up to 05/02/03; full list of members
|
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 05/02/02; full list of members (12 pages) |
25 April 2002 | Return made up to 05/02/02; full list of members (12 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
4 July 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
4 July 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Return made up to 05/02/01; full list of members (11 pages) |
8 February 2001 | Return made up to 05/02/01; full list of members (11 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members
|
10 March 2000 | Return made up to 05/02/00; full list of members
|
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (1 page) |
24 November 1999 | New director appointed (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (1 page) |
21 April 1999 | Return made up to 05/02/99; full list of members (7 pages) |
21 April 1999 | New director appointed (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 05/02/99; full list of members (7 pages) |
21 April 1999 | Director resigned (1 page) |
30 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
30 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
30 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 5TH floor,marble arch house 66-68 seymoor street london W1H 5AF (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 5TH floor,marble arch house 66-68 seymoor street london W1H 5AF (1 page) |
25 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
18 October 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
18 October 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
20 February 1996 | Return made up to 05/02/96; full list of members (7 pages) |
20 February 1996 | Return made up to 05/02/96; full list of members (7 pages) |
27 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
27 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
24 February 1995 | Ad 06/08/93--------- £ si 1@1 (2 pages) |
24 February 1995 | Ad 06/08/93--------- £ si 1@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 September 1993 | Full accounts made up to 28 February 1993 (10 pages) |
3 September 1993 | Full accounts made up to 28 February 1993 (10 pages) |
7 October 1992 | Particulars of mortgage/charge (3 pages) |
7 October 1992 | Particulars of mortgage/charge (3 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Resolutions
|
3 March 1992 | Resolutions
|
3 March 1992 | Resolutions
|
5 February 1992 | Incorporation (15 pages) |
5 February 1992 | Incorporation (15 pages) |