23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director Name | Magdalena Koncikova |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Slovakian |
Status | Closed |
Appointed | 20 September 2011(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Mr Alan Eustace Leesmith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 1993) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Bavelaw Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Christopher Neil Hunter Gordon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1995) |
Role | Managing Director |
Correspondence Address | 31 Alexander Street London W2 5NV |
Director Name | Simon James Knevett Barratt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 October 1993) |
Role | Executive Director |
Correspondence Address | 33 Stadium Street London SW10 0PU |
Director Name | Mr William Sackville Gwynne Lawrence |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1995) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Arnold Iversen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN |
Secretary Name | Gerard Jude Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1995(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 47 Kingsmead Road Tulse Hill London SW2 3HY |
Director Name | Janet Ailsa Gregory |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | Christopher Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 12 Lattimer Place Chiswick London W4 2UA |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Mary Jane McNamara |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 96 Lake Rise Gidea Park Essex RM1 4EE |
Director Name | Donald Lewis Jurries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 12 Russell Close Regency Quay Chiswick London W4 2NU |
Director Name | Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2001(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Tavistock Christ Church Road Virginia Water Surrey GU25 4PT |
Director Name | Harminder Dhaliwal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 Watson Close Wokingham Berkshire RG40 4YF |
Director Name | Peter Anthony Gane |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Herb Cottage 5 Red Pitt Dilton Marsh Westbury Wiltshire BA13 4BJ |
Secretary Name | Alicia Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 September 2012) |
Role | Secretary |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Sylvain Andre Girard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 November 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Redcliffe Gardens 66 Grove Park Road London W4 |
Director Name | Tiffany Hurst |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | Flat 6 24 Collingham Gardens London SW5 0HN |
Director Name | Lynn Fiona McClelland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 85 St George Place Deanery Road Bristol BS1 5QH |
Director Name | Jeremy David Baber |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 94 Candwr Park Ponthir Newport Gwent NP18 1HN Wales |
Director Name | Martin Peter Hurst |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 18 The Lawns Gotherington Cheltenham Gloucestershire GL52 9QT Wales |
Director Name | Richard William Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | Richborough House Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Mr Paul John Lomas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burwardsley Way Kingsmead Northwich Cheshire CW9 8WN |
Director Name | William Hall McGibbon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Mr John Michael Jenkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Hugh Alan Taylor Fitzpatrick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Toby Duncan Ford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Darren Mark Millard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Alicia Essex |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
201k at £1 | Anglo Collections LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | Application to strike the company off the register (3 pages) |
2 October 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
7 September 2012 | Termination of appointment of Alicia Essex as a director (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a director on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary on 7 September 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
30 July 2012 | Register inspection address has been changed (1 page) |
30 July 2012 | Register inspection address has been changed (1 page) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Appointment of Magdalena Koncikova as a director (2 pages) |
10 October 2011 | Appointment of Alicia Essex as a director on 20 September 2011 (2 pages) |
10 October 2011 | Appointment of Alicia Essex as a director (2 pages) |
10 October 2011 | Appointment of Magdalena Koncikova as a director on 20 September 2011 (2 pages) |
8 October 2011 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 20 September 2011 (1 page) |
8 October 2011 | Termination of appointment of William Hall Mcgibbon as a director on 20 September 2011 (1 page) |
8 October 2011 | Termination of appointment of William Mcgibbon as a director (1 page) |
8 October 2011 | Termination of appointment of Hugh Fitzpatrick as a director (1 page) |
8 October 2011 | Termination of appointment of John Michael Jenkins as a director on 20 September 2011 (1 page) |
8 October 2011 | Termination of appointment of Darren Millard as a director (1 page) |
8 October 2011 | Termination of appointment of John Jenkins as a director (1 page) |
8 October 2011 | Termination of appointment of Darren Mark Millard as a director on 20 September 2011 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 July 2011 | Appointment of Ann French as a secretary (2 pages) |
7 July 2011 | Appointment of Ann French as a secretary (2 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Termination of appointment of Toby Ford as a director (1 page) |
25 January 2011 | Termination of appointment of Toby Ford as a director (1 page) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
20 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
5 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 June 2010 | Termination of appointment of Paul Lomas as a director (1 page) |
29 June 2010 | Termination of appointment of Paul Lomas as a director (1 page) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
12 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
3 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
3 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
18 August 2009 | Director's Change of Particulars / william mcgibbon / 15/08/2009 / HouseName/Number was: 31, now: 53 (1 page) |
31 July 2009 | Secretary's Change of Particulars / alicia essex / 16/07/2009 / (1 page) |
31 July 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
13 July 2009 | Director's Change of Particulars / hugh fitzpatrick / 13/07/2009 / Occupation was: chief operating officer, now: company director (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
4 July 2009 | Appointment Terminated Director david rendell (1 page) |
4 July 2009 | Appointment terminated director richard green (1 page) |
4 July 2009 | Appointment Terminated Director richard green (1 page) |
4 July 2009 | Appointment terminated director david rendell (1 page) |
9 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
9 June 2009 | Director's Change of Particulars / william mcgibbon / 20/08/2008 / HouseName/Number was: 42, now: 31; Street was: wouwermanstraat, now: marina place; Area was: , now: hampton wick; Post Town was: amsterdam, now: kingston upon thames; Region was: , now: surrey; Post Code was: 1071 ma, now: KT1 4BH (1 page) |
9 June 2009 | Director's change of particulars / william mcgibbon / 20/08/2008 (1 page) |
9 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 January 2009 | Accounts made up to 31 December 2008 (7 pages) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
10 July 2008 | Appointment terminated director massimo villamultedo (1 page) |
10 July 2008 | Appointment Terminated Director massimo villamultedo (1 page) |
17 June 2008 | Appointment terminated director jeremy baber (1 page) |
17 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
17 June 2008 | Appointment Terminated Director jeremy baber (1 page) |
17 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
8 April 2008 | Appointment Terminated Director alistair robinson (1 page) |
8 April 2008 | Appointment terminated director alistair robinson (1 page) |
19 March 2008 | Accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 February 2008 | Director appointed paul lomas (1 page) |
29 February 2008 | Director appointed paul lomas (1 page) |
27 February 2008 | Director appointed david richard rendell (1 page) |
27 February 2008 | Director appointed david richard rendell (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
27 June 2007 | Accounts made up to 31 December 2006 (10 pages) |
3 June 2007 | Director's particulars changed (1 page) |
3 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
10 May 2007 | New director appointed (4 pages) |
10 May 2007 | New director appointed (4 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (3 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
22 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
22 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | New director appointed (4 pages) |
31 March 2004 | New director appointed (4 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
24 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
14 December 2001 | New director appointed (3 pages) |
14 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
6 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 October 2001 | New director appointed (4 pages) |
18 October 2001 | New director appointed (4 pages) |
30 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (4 pages) |
12 February 2001 | New director appointed (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 13/05/00; change of members (20 pages) |
24 May 2000 | Return made up to 13/05/00; change of members (20 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 May 1999 | Return made up to 13/05/99; full list of members (20 pages) |
28 May 1999 | Return made up to 13/05/99; full list of members (20 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Return made up to 13/05/98; full list of members (17 pages) |
15 May 1998 | Return made up to 13/05/98; full list of members (17 pages) |
15 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New director appointed (3 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 May 1997 | Return made up to 13/05/97; full list of members (7 pages) |
14 May 1997 | Return made up to 13/05/97; full list of members (7 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 May 1996 | Return made up to 13/05/96; full list of members (7 pages) |
31 May 1996 | Director's particulars changed (1 page) |
31 May 1996 | Return made up to 13/05/96; full list of members (7 pages) |
31 May 1996 | Director's particulars changed (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 2 clerkenwell green london EC1R 0DH (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 2 clerkenwell green london EC1R 0DH (1 page) |
29 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Director resigned (4 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 May 1995 | Return made up to 13/05/95; no change of members (8 pages) |
24 May 1995 | Return made up to 13/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (76 pages) |
28 September 1993 | Resolutions
|
28 September 1993 | £ nc 1000/2000000 15/09/93 (1 page) |
28 September 1993 | Ad 16/09/93--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages) |
28 September 1993 | Resolutions
|
28 September 1993 | £ nc 1000/2000000 15/09/93 (1 page) |
28 September 1993 | Ad 16/09/93--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages) |
10 July 1992 | Ad 30/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 1992 | Ad 30/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 1992 | Incorporation (9 pages) |
13 May 1992 | Incorporation (9 pages) |