Wimbledon
London
SW19 5NL
Director Name | Dr Nazila Toumadj |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathview Court Parkside London SW19 5NL |
Secretary Name | C/O Diamond Managing Agents (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Osman Maniera |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathview Court 70 Parkside London SW19 5NL |
Director Name | Virginia Lois Rogers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Heathview Court London SW19 5NL |
Director Name | Mr Harald Peters |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Heathview Court London SW19 5NL |
Secretary Name | Virginia Lois Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Heathview Court London SW19 5NL |
Secretary Name | Mr Charles Barrie Tonkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonecroft Close Barnet Road Arkley, Barnet Hertfordshire EN5 3HE |
Director Name | Graham Howarth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 December 2001) |
Role | Management Cons |
Correspondence Address | 16 Childerstone Close Liphook Hampshire GU30 7XE |
Secretary Name | Mr Harvey Barry Shulman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 June 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Secretary Name | Margaret Mary Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 2001) |
Role | Secretary |
Correspondence Address | 212 Mays Lane Barnet Hertfordshire EN5 2QQ |
Director Name | Josephine Pais Bouzar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 October 2002(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2004) |
Role | Personal Assistant |
Correspondence Address | Flat 8 Heathview Court London SW19 5NL |
Director Name | Catherine Anne Walker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2004) |
Role | Secretary |
Correspondence Address | 6 Heathview Court 70 Parkside Wimbledon London SW19 5NL |
Director Name | Ms Kelly Ann Revill |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Manor Farm Close Worcester Park Surrey KT4 7QX |
Director Name | Guy Jonathan Charles Harris |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 February 2014) |
Role | Doctor |
Correspondence Address | Farthings Delling Lane Bosham West Sussex PO18 8NR |
Director Name | Mahmoud Pedramnia |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2007) |
Role | Sales Executive |
Correspondence Address | 23 Heathview Court 70 Wimbledon Parkside London SW19 5NL |
Director Name | Bruce William Rogerson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2007) |
Role | Investment Consultant |
Correspondence Address | 3 Heathview Court 70 Parkside Wandsworth London SW19 5NL |
Director Name | Stuart Patterson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2006) |
Role | Computer Programmer |
Correspondence Address | 20 Heathview Court 70 Parkside London Greater London SW19 5NL |
Secretary Name | Bruce William Rogerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2007) |
Role | Consultant |
Correspondence Address | 3 Heathview Court 70 Parkside Wandsworth London SW19 5NL |
Director Name | Sean Lunn |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 February 2006(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2007) |
Role | Stockbroking |
Correspondence Address | 6 Heathview Court 70 Parkside Wimbledon London SW19 5NL |
Director Name | Megan Barbara Clulow |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2010) |
Role | Accountant |
Correspondence Address | Flat 5 Heathview Court 70 Parkside London SW19 5NL |
Director Name | Kate Starr-Marshall |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2008) |
Role | Doctor |
Correspondence Address | 20 Heathview Court 70 Parkside Wimbledon London SW19 5NL |
Director Name | Mrs Nayana Swales |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 December 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Dupont Road Raynes Park London SW20 8EQ |
Director Name | Benjamin Nicholas Myers |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr James Lafferty |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 September 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2005) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 December 2013) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2013(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2015) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alexandre Duarte Raposeiro & Daniela Da Silva Hugo 4.17% Ordinary |
---|---|
1 at £1 | Beata Katarzyna Lewicka 4.17% Ordinary |
1 at £1 | James A. Harbidge 4.17% Ordinary |
1 at £1 | Karen Sweetland 4.17% Ordinary |
1 at £1 | Lido Riccardo Fontana 4.17% Ordinary |
1 at £1 | Miss Kay Mary Allen 4.17% Ordinary |
1 at £1 | Mr Bruce William Rogerson 4.17% Ordinary |
1 at £1 | Mr Guy Jonathan Charles Harris 4.17% Ordinary |
1 at £1 | Mr Javed Miandad 4.17% Ordinary |
1 at £1 | Mr Mahmoud Pedramnia 4.17% Ordinary |
1 at £1 | Mr Mark Plank 4.17% Ordinary |
1 at £1 | Mr Osman Maniera 4.17% Ordinary |
1 at £1 | Mr Sean Anthony Lunn & Mrs Julie Lyn Lunn 4.17% Ordinary |
1 at £1 | Mr Winston F. Scotland 4.17% Ordinary |
1 at £1 | Mrs Kelly Ann Revill 4.17% Ordinary |
1 at £1 | Mrs Nayana Swales & Mr James Andrew Swales 4.17% Ordinary |
1 at £1 | Murray Fraser Ross 4.17% Ordinary |
1 at £1 | Nicholas James Isaac Pascal 4.17% Ordinary |
1 at £1 | Sarah Mcginness 4.17% Ordinary |
1 at £1 | Svetlana Vakina 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £6,921 |
Current Liabilities | £8,024 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
14 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 April 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
31 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
6 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 April 2019 | Termination of appointment of Nayana Swales as a director on 7 December 2018 (1 page) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 March 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Appointment of Mr James Lafferty as a director on 14 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr James Lafferty as a director on 14 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
13 February 2017 | Termination of appointment of Benjamin Nicholas Myers as a director on 6 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Benjamin Nicholas Myers as a director on 6 February 2017 (1 page) |
16 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2015 | Registered office address changed from 1 Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 1 Ashley Avenue Epsom Surrey KT18 5AD United Kingdom to C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 September 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 June 2015 | Appointment of C/O Diamond Managing Agents as a secretary on 1 June 2015 (2 pages) |
21 June 2015 | Appointment of C/O Diamond Managing Agents as a secretary on 1 June 2015 (2 pages) |
21 June 2015 | Appointment of C/O Diamond Managing Agents as a secretary on 1 June 2015 (2 pages) |
26 May 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 1 Ashley Avenue Epsom Surrey KT18 5AD on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 1 Ashley Avenue Epsom Surrey KT18 5AD on 26 May 2015 (1 page) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Termination of appointment of Guy Harris as a director (1 page) |
16 June 2014 | Termination of appointment of Guy Harris as a director (1 page) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
7 January 2014 | Appointment of Benjamin Nicholas Myers as a director (2 pages) |
7 January 2014 | Appointment of Benjamin Nicholas Myers as a director (2 pages) |
7 January 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
7 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 January 2014 (1 page) |
20 December 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
20 December 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Appointment of Mrs Nayana Swales as a director (2 pages) |
4 March 2013 | Appointment of Mrs Nayana Swales as a director (2 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
22 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Appointment of Dr Nazila Toumadj as a director (3 pages) |
31 May 2011 | Appointment of Dr Nazila Toumadj as a director (3 pages) |
24 March 2011 | Termination of appointment of Megan Clulow as a director (1 page) |
24 March 2011 | Termination of appointment of Megan Clulow as a director (1 page) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
24 July 2009 | Return made up to 07/05/09; full list of members (11 pages) |
24 July 2009 | Return made up to 07/05/09; full list of members (11 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
14 January 2009 | Director appointed murray fraser ross (2 pages) |
14 January 2009 | Director appointed murray fraser ross (2 pages) |
29 December 2008 | Appointment terminated director kate starr-marshall (1 page) |
29 December 2008 | Appointment terminated director kate starr-marshall (1 page) |
5 November 2008 | Return made up to 07/05/08; full list of members (14 pages) |
5 November 2008 | Return made up to 07/05/08; full list of members (14 pages) |
31 October 2008 | Appointment terminated director mahmoud pedramnia (1 page) |
31 October 2008 | Appointment terminated director mahmoud pedramnia (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (19 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (19 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
27 May 2008 | Director appointed kate starr-marshall (2 pages) |
27 May 2008 | Director appointed kate starr-marshall (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 November 2007 | Return made up to 07/05/07; full list of members (7 pages) |
27 November 2007 | Return made up to 07/05/07; full list of members (7 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 4A disraeli road london SW15 2DS (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 4A disraeli road london SW15 2DS (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
2 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 December 2006 | Return made up to 07/05/06; full list of members (28 pages) |
14 December 2006 | Return made up to 07/05/06; full list of members (28 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: lynwood house 10 victors way barnet herts EN5 5TZ (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: lynwood house 10 victors way barnet herts EN5 5TZ (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
2 June 2005 | Return made up to 07/05/05; full list of members (13 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members (13 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (3 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 07/05/04; full list of members (11 pages) |
17 May 2004 | Return made up to 07/05/04; full list of members (11 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members (11 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members (11 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
16 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (11 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (11 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 June 2001 | Return made up to 07/05/01; change of members (7 pages) |
1 June 2001 | Return made up to 07/05/01; change of members (7 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
23 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 May 1999 | Return made up to 07/05/99; change of members
|
26 May 1999 | Return made up to 07/05/99; change of members
|
23 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
21 May 1998 | Return made up to 07/05/98; full list of members (5 pages) |
21 May 1998 | Return made up to 07/05/98; full list of members (5 pages) |
5 July 1997 | Return made up to 07/05/97; full list of members (5 pages) |
5 July 1997 | Return made up to 07/05/97; full list of members (5 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (2 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
7 August 1996 | Full accounts made up to 31 December 1995 (1 page) |
7 August 1996 | Full accounts made up to 31 December 1995 (1 page) |
10 July 1996 | Return made up to 07/05/96; no change of members (4 pages) |
10 July 1996 | Return made up to 07/05/96; no change of members (4 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
5 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 May 1992 | Incorporation (14 pages) |
7 May 1992 | Incorporation (14 pages) |