Bromley
BR1 1LT
Director Name | Mr Martin Vaughan Pirongs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Ms Luciana Mazzocco Skantze |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Art Director |
Country of Residence | Italy |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Miss Luciana Mazzocco |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 July 2016(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Art Director |
Country of Residence | England |
Correspondence Address | Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr David Raymond Saffrin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Mr David Raymond Saffrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Isaac Cohen |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 September 2001) |
Role | Property Owner |
Correspondence Address | 8 Darenth Road London N16 6EJ |
Director Name | Michael Edward Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2010) |
Role | Lighting Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24a Hornsey Lane London N6 5LX |
Director Name | Mark Aubrey Potter |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 March 2011) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Hornsey Lane London N6 5LX |
Director Name | Jo Christine Westhead |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2013) |
Role | Community Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 22 Hornsey Lane Highgate London N6 5LX |
Secretary Name | Miss Ruth Louisa Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 May 2010) |
Role | Musician |
Correspondence Address | 24a Hornsey Lane London N6 5LX |
Secretary Name | Ms Nasreen Begum |
---|---|
Status | Resigned |
Appointed | 01 July 2010(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 2011) |
Role | Company Director |
Correspondence Address | Flat 3 22 Hornsey Lane London N6 5LX |
Director Name | Miss Emma Underhill |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 22 Hornsey Lane London N6 5LX |
Secretary Name | Ms Maisie Tomlinson |
---|---|
Status | Resigned |
Appointed | 07 March 2011(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX |
Director Name | Mr Alan Philip Duckworth |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hornsey Lane Flat 2 London N6 5LX |
Director Name | Mrs Holly Ruanne Duckworth |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2015) |
Role | Assistant Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hornsey Lane Flat 2 London N6 5LX |
Director Name | Ms Maisie Mara India Tomlinson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(23 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 22 Hornsey Lane Lancaster House London N6 5LX |
Director Name | Mr Richard Adam Clarke |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(23 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2021) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 22 Hornsey Lane London N6 5LX |
Secretary Name | Ms Kendal Gaw |
---|---|
Status | Resigned |
Appointed | 12 July 2016(24 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 11 May 2017) |
Role | Company Director |
Correspondence Address | Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Alan Philip Duckworth 20.00% Ordinary |
---|---|
1 at £1 | Mr David Raymond Saffrin 20.00% Ordinary |
1 at £1 | Mr Martin Vaughan Pirongs 20.00% Ordinary |
1 at £1 | Mr Stanley Warren Laufer 20.00% Ordinary |
1 at £1 | Mrs Holly Ruanne Duckworth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (4 pages) |
---|---|
13 February 2024 | Director's details changed for Mr Stanley Warren Laufer on 13 February 2024 (2 pages) |
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (6 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
11 November 2021 | Termination of appointment of Richard Adam Clarke as a director on 1 November 2021 (1 page) |
6 October 2021 | Termination of appointment of David Raymond Saffrin as a director on 1 October 2021 (1 page) |
15 September 2021 | Appointment of Prime Management (Ps) Limited as a secretary on 6 September 2021 (2 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 September 2021 | Registered office address changed from Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 15 September 2021 (1 page) |
16 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
25 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 May 2017 | Termination of appointment of Kendal Gaw as a secretary on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Kendal Gaw as a secretary on 11 May 2017 (1 page) |
31 March 2017 | Termination of appointment of a director (1 page) |
31 March 2017 | Termination of appointment of a director (1 page) |
30 March 2017 | Termination of appointment of Maisie Mara India Tomlinson as a director on 12 July 2016 (1 page) |
30 March 2017 | Termination of appointment of Maisie Mara India Tomlinson as a director on 12 July 2016 (1 page) |
30 March 2017 | Registered office address changed from C/O Maisie Tomlinson, Flat 8 Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX to Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from C/O Maisie Tomlinson, Flat 8 Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX to Flats 1-8 22 Hornsey Lane Lancaster House Highgate London N6 5LX on 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
20 September 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
12 July 2016 | Appointment of Ms Kendal Gaw as a secretary on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Luciana Mazzocco as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Luciana Mazzocco as a director on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Maisie Tomlinson as a secretary on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Maisie Tomlinson as a secretary on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Ms Kendal Gaw as a secretary on 12 July 2016 (2 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 April 2015 | Appointment of Richard Adam Clarke as a director on 17 March 2015 (2 pages) |
13 April 2015 | Appointment of Ms Maisie Mara India Tomlinson as a director on 17 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Holly Ruanne Duckworth as a director on 17 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Holly Ruanne Duckworth as a director on 17 March 2015 (1 page) |
13 April 2015 | Appointment of Ms Maisie Mara India Tomlinson as a director on 17 March 2015 (2 pages) |
13 April 2015 | Appointment of Richard Adam Clarke as a director on 17 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Alan Philip Duckworth as a director on 17 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Alan Philip Duckworth as a director on 17 March 2015 (1 page) |
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 October 2014 | Previous accounting period extended from 16 February 2014 to 28 February 2014 (1 page) |
16 October 2014 | Previous accounting period extended from 16 February 2014 to 28 February 2014 (1 page) |
11 April 2014 | Registered office address changed from Flat 3 22 Hornsey Lane London N6 5LX on 11 April 2014 (1 page) |
11 April 2014 | Termination of appointment of Maisie Tomlinson as a director (1 page) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Termination of appointment of Maisie Tomlinson as a director (1 page) |
11 April 2014 | Registered office address changed from Flat 3 22 Hornsey Lane London N6 5LX on 11 April 2014 (1 page) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
6 January 2014 | Termination of appointment of Emma Underhill as a director (1 page) |
6 January 2014 | Termination of appointment of Emma Underhill as a director (1 page) |
12 November 2013 | Accounts for a dormant company made up to 16 February 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 16 February 2013 (2 pages) |
8 July 2013 | Appointment of Ms Maisie Mara India Tomlinson as a director (2 pages) |
8 July 2013 | Appointment of Ms Maisie Mara India Tomlinson as a director (2 pages) |
18 June 2013 | Termination of appointment of Jo Westhead as a director (1 page) |
18 June 2013 | Appointment of Mrs Holly Ruanne Duckworth as a director (2 pages) |
18 June 2013 | Appointment of Mr Alan Philip Duckworth as a director (2 pages) |
18 June 2013 | Appointment of Mr Alan Philip Duckworth as a director (2 pages) |
18 June 2013 | Termination of appointment of Jo Westhead as a director (1 page) |
18 June 2013 | Appointment of Mrs Holly Ruanne Duckworth as a director (2 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
10 December 2012 | Total exemption full accounts made up to 16 February 2012 (6 pages) |
10 December 2012 | Total exemption full accounts made up to 16 February 2012 (6 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
25 November 2011 | Total exemption full accounts made up to 16 February 2011 (4 pages) |
25 November 2011 | Total exemption full accounts made up to 16 February 2011 (4 pages) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
24 April 2011 | Director's details changed for Mr Martin Vaugman Pirongs on 24 April 2011 (2 pages) |
24 April 2011 | Director's details changed for Mr Martin Vaugman Pirongs on 24 April 2011 (2 pages) |
8 March 2011 | Appointment of Miss Emma Underhill as a director (2 pages) |
8 March 2011 | Appointment of Ms Maisie Tomlinson as a secretary (1 page) |
8 March 2011 | Appointment of Ms Maisie Tomlinson as a secretary (1 page) |
8 March 2011 | Appointment of Miss Emma Underhill as a director (2 pages) |
6 March 2011 | Termination of appointment of Mark Potter as a director (1 page) |
6 March 2011 | Termination of appointment of Nasreen Begum as a secretary (1 page) |
6 March 2011 | Termination of appointment of Nasreen Begum as a secretary (1 page) |
6 March 2011 | Termination of appointment of Mark Potter as a director (1 page) |
18 November 2010 | Total exemption full accounts made up to 16 February 2010 (6 pages) |
18 November 2010 | Total exemption full accounts made up to 16 February 2010 (6 pages) |
11 October 2010 | Appointment of Ms Nasreen Begum as a secretary (1 page) |
11 October 2010 | Appointment of Ms Nasreen Begum as a secretary (1 page) |
12 May 2010 | Termination of appointment of Ruth Ross as a secretary (1 page) |
12 May 2010 | Termination of appointment of Michael Brown as a director (1 page) |
12 May 2010 | Appointment of Mr Martin Pirongs as a director (2 pages) |
12 May 2010 | Termination of appointment of Ruth Ross as a secretary (1 page) |
12 May 2010 | Termination of appointment of Michael Brown as a director (1 page) |
12 May 2010 | Appointment of Mr Martin Pirongs as a director (2 pages) |
1 April 2010 | Director's details changed for Jo Christine Westmead on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jo Christine Westmead on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Mark Aubrey Potter on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Edward Brown on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Edward Brown on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mark Aubrey Potter on 31 March 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 16 February 2009 (6 pages) |
26 January 2010 | Total exemption full accounts made up to 16 February 2009 (6 pages) |
6 May 2009 | Return made up to 16/03/09; full list of members (5 pages) |
6 May 2009 | Return made up to 16/03/09; full list of members (5 pages) |
15 December 2008 | Total exemption full accounts made up to 16 February 2008 (6 pages) |
15 December 2008 | Total exemption full accounts made up to 16 February 2008 (6 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
24 April 2008 | Secretary's change of particulars / ruth ross / 23/04/2008 (2 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
24 April 2008 | Secretary's change of particulars / ruth ross / 23/04/2008 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 16 February 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 16 February 2007 (1 page) |
26 April 2007 | Return made up to 16/03/07; full list of members (4 pages) |
26 April 2007 | Return made up to 16/03/07; full list of members (4 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 15 leys gardens cockfosters hertfordshire EN4 9NA (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 15 leys gardens cockfosters hertfordshire EN4 9NA (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 16 February 2006 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 16 February 2006 (1 page) |
21 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (8 pages) |
4 April 2005 | Accounts for a dormant company made up to 16 February 2005 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 16 February 2005 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 16 February 2004 (1 page) |
19 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
19 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
19 March 2004 | Accounts for a dormant company made up to 16 February 2004 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 16 February 2003 (1 page) |
31 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
31 March 2003 | Accounts for a dormant company made up to 16 February 2003 (1 page) |
31 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members
|
21 March 2002 | Accounts for a dormant company made up to 16 February 2002 (1 page) |
21 March 2002 | Return made up to 16/03/02; full list of members
|
21 March 2002 | Accounts for a dormant company made up to 16 February 2002 (1 page) |
20 March 2001 | Return made up to 16/03/01; full list of members (8 pages) |
20 March 2001 | Accounts for a dormant company made up to 16 February 2001 (1 page) |
20 March 2001 | Return made up to 16/03/01; full list of members (8 pages) |
20 March 2001 | Accounts for a dormant company made up to 16 February 2001 (1 page) |
18 May 2000 | Accounting reference date shortened from 31/03/01 to 16/02/01 (1 page) |
18 May 2000 | Accounting reference date shortened from 31/03/01 to 16/02/01 (1 page) |
26 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
11 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
31 March 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 March 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
11 May 1995 | Amended accounts made up to 31 March 1995 (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: 116 stanmore hill stanmore middx (1 page) |
11 May 1995 | Amended accounts made up to 31 March 1995 (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: 116 stanmore hill stanmore middx (1 page) |
9 May 1995 | Return made up to 16/03/95; full list of members (6 pages) |
9 May 1995 | Return made up to 16/03/95; full list of members (6 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 March 1992 | Incorporation (16 pages) |
16 March 1992 | Incorporation (16 pages) |