Lansdowne Road
London
W11 3LP
Director Name | Mr Pierre Philippe Alexandre Lagrange |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 14 April 2011(18 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 11 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Mr Jonathan Laszlo Danos |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | President Of Us Co/Exports |
Country of Residence | England |
Correspondence Address | 89 Chiswick High Road London W4 2EF |
Director Name | Mr Yaron Raphael Meshoulam |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(29 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Secretary Name | Burlington Estates (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2018(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Barry Michael Goodman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Director Of Marketing Services Company |
Correspondence Address | 5 Lansdowne House London W11 3LP |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Owner Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Camilla Jane Elizabeth Masters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 September 2005) |
Role | Doctor |
Correspondence Address | 7 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Adrian Nicholas Kerridge |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring House 16 Marlow Bottom Road Marlow Buckinghamshire SL7 3LY |
Director Name | Mr Jonathan Laszlo Danos |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 February 2009) |
Role | Director Sales |
Country of Residence | England |
Correspondence Address | 4a Lansdowne House Lansdowne Road London W11 3LP |
Secretary Name | Cyril Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 20 Springfield Close Chipping Ongar Essex CM5 0BB |
Secretary Name | John Anthony Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 August 2012) |
Role | Accountant |
Correspondence Address | Duke House Duke Street Stanton Bury St Edmunds Suffolk IP31 2AA |
Director Name | Jonathan Louis Hubbard-Ford |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Charles Harry Boyd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 August 2011) |
Role | Catering Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Lady Elizabeth Patricia Bingham |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Audrey Mary Josephine Lovelock |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 November 2017) |
Role | Property Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | James Ernest Anthony Strauss |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(19 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kidderpore Avenue London NW3 7SX |
Secretary Name | Lynne Rigby Truex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 February 2018) |
Role | Company Director |
Correspondence Address | 89 Chiswick High Road Chiswick London W4 2EF |
Director Name | Dr Katrin Verclas |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 2013(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Flat 7 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Mr Paul Neville Rodney Cooke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Michael Ulic Anthony Alen-Buckley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2018(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 2021) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 66 Grosvenor Street London W1K 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A-k Enterprises LTD 6.25% Ordinary |
---|---|
1 at £1 | Barry Michael Goodman 6.25% Ordinary |
1 at £1 | Bull Terrier LTD 6.25% Ordinary |
1 at £1 | Charles Harry Boyd & Suzanne Claire Boyd 6.25% Ordinary |
1 at £1 | Elizabeth Marea Meredith Heasman 6.25% Ordinary |
1 at £1 | Elizabeth Patricia Baroness Bingham Of Cornhill & Right Honourable Thomas Henry Baron Bingham Of Cornhill 6.25% Ordinary |
1 at £1 | James Ernest Anthony Strauss 6.25% Ordinary |
1 at £1 | Jeffrey Lovelock 6.25% Ordinary |
1 at £1 | Jonathan Laszlo Danos 6.25% Ordinary |
1 at £1 | Lansdowne Recording Studios LTD 6.25% Ordinary |
1 at £1 | Mathew Montagu Simon 6.25% Ordinary |
1 at £1 | Roxdale Properties LTD 6.25% Ordinary |
1 at £1 | Sarah Janson 6.25% Ordinary |
3 at £1 | G & S Trustees LTD & Hawksford Fiduciaries Jersey LTD 18.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,688 |
Net Worth | £84,945 |
Cash | £89,000 |
Current Liabilities | £16,852 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
18 September 2023 | Accounts for a dormant company made up to 31 July 2023 (6 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
29 March 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
21 February 2023 | Appointment of Mr Simon David Griffiths as a director on 8 December 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
7 July 2022 | Termination of appointment of Paul Neville Rodney Cooke as a director on 1 July 2022 (1 page) |
9 May 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
3 December 2021 | Appointment of Mr Yaron Raphael Meshoulam as a director on 26 July 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
5 May 2021 | Termination of appointment of Michael Ulic Anthony Alen-Buckley as a director on 22 April 2021 (1 page) |
7 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
7 April 2021 | Director's details changed for Mr Paul Neville Rodney Cooke on 7 April 2021 (2 pages) |
27 October 2020 | Secretary's details changed for Burlington Estates on 25 September 2020 (1 page) |
2 October 2020 | Registered office address changed from 45 Maddox Street London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page) |
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 November 2018 | Termination of appointment of James Ernest Anthony Strauss as a director on 22 March 2018 (1 page) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 April 2018 | Appointment of Mr Michael Ulic Anthony Alen-Buckley as a director on 26 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Paul Neville Rodney Cooke as a director on 22 March 2018 (2 pages) |
6 February 2018 | Termination of appointment of Lynne Rigby Truex as a secretary on 6 February 2018 (1 page) |
6 February 2018 | Registered office address changed from 89 Chiswick High Road London W4 2EF to 45 Maddox Street London W1S 2PE on 6 February 2018 (1 page) |
6 February 2018 | Appointment of Burlington Estates as a secretary on 6 February 2018 (2 pages) |
2 January 2018 | Termination of appointment of Audrey Mary Josephine Lovelock as a director on 17 November 2017 (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
16 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
16 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 July 2015 | Appointment of Jonathan Laszlo Danos as a director on 22 June 2015 (3 pages) |
16 July 2015 | Appointment of Jonathan Laszlo Danos as a director on 22 June 2015 (3 pages) |
8 July 2015 | Termination of appointment of Katrin Verclas as a director on 25 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Katrin Verclas as a director on 25 June 2015 (2 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
12 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 April 2014 | Secretary's details changed for Lynne Rigby Truex on 16 April 2014 (3 pages) |
24 April 2014 | Secretary's details changed for Lynne Rigby Truex on 16 April 2014 (3 pages) |
27 November 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
27 November 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (9 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (9 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Appointment of Dr Katrin Verclas as a director (3 pages) |
13 May 2013 | Appointment of Dr Katrin Verclas as a director (3 pages) |
12 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
12 February 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
8 February 2013 | Appointment of Lynne Rigby Truex as a secretary (3 pages) |
8 February 2013 | Termination of appointment of John Westhead as a secretary (2 pages) |
8 February 2013 | Appointment of Lynne Rigby Truex as a secretary (3 pages) |
8 February 2013 | Termination of appointment of John Westhead as a secretary (2 pages) |
16 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
22 September 2011 | Termination of appointment of Charles Boyd as a director (2 pages) |
22 September 2011 | Termination of appointment of Charles Boyd as a director (2 pages) |
10 August 2011 | Termination of appointment of Elizabeth Bingham as a director (2 pages) |
10 August 2011 | Appointment of Mr Pierre Lagrange as a director (3 pages) |
10 August 2011 | Appointment of Mr Pierre Lagrange as a director (3 pages) |
10 August 2011 | Termination of appointment of Elizabeth Bingham as a director (2 pages) |
8 August 2011 | Appointment of James Ernest Anthony Strauss as a director (3 pages) |
8 August 2011 | Appointment of James Ernest Anthony Strauss as a director (3 pages) |
8 July 2011 | Termination of appointment of Jonathan Hubbard-Ford as a director (1 page) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
8 July 2011 | Termination of appointment of Jonathan Hubbard-Ford as a director (1 page) |
7 March 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
7 March 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
19 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Director's details changed for Jonathan Louis Hubbard-Ford on 6 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Director's details changed for Jonathan Louis Hubbard-Ford on 6 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Lady Elizabeth Patricia Bingham on 6 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Lady Elizabeth Patricia Bingham on 6 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Lady Elizabeth Patricia Bingham on 6 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Audrey Mary Josephine Lovelock on 6 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Audrey Mary Josephine Lovelock on 6 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Audrey Mary Josephine Lovelock on 6 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Director's details changed for Jonathan Louis Hubbard-Ford on 6 July 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
21 July 2009 | Return made up to 06/07/09; full list of members (9 pages) |
21 July 2009 | Return made up to 06/07/09; full list of members (9 pages) |
4 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
4 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
5 March 2009 | Director appointed audrey mary josephine lovelock (2 pages) |
5 March 2009 | Director appointed audrey mary josephine lovelock (2 pages) |
26 February 2009 | Appointment terminated director jonathan danos (1 page) |
26 February 2009 | Appointment terminated director adrian kerridge (1 page) |
26 February 2009 | Appointment terminated director adrian kerridge (1 page) |
26 February 2009 | Appointment terminated director jonathan danos (1 page) |
23 February 2009 | Director appointed lady elizabeth patricia bingham (2 pages) |
23 February 2009 | Director appointed lady elizabeth patricia bingham (2 pages) |
7 October 2008 | Return made up to 06/07/08; change of members (8 pages) |
7 October 2008 | Return made up to 06/07/08; change of members (8 pages) |
25 March 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
25 March 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
24 August 2007 | Return made up to 06/07/07; change of members (8 pages) |
24 August 2007 | Return made up to 06/07/07; change of members (8 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
17 October 2006 | Return made up to 06/07/06; full list of members (12 pages) |
17 October 2006 | Return made up to 06/07/06; full list of members (12 pages) |
6 September 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
6 September 2006 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
30 September 2005 | Return made up to 06/07/05; full list of members (13 pages) |
30 September 2005 | Return made up to 06/07/05; full list of members (13 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
31 October 2004 | Return made up to 06/07/04; full list of members (12 pages) |
31 October 2004 | Return made up to 06/07/04; full list of members (12 pages) |
12 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
12 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
31 March 2004 | Return made up to 06/07/03; full list of members (12 pages) |
31 March 2004 | Return made up to 06/07/03; full list of members (12 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
27 August 2002 | Return made up to 06/07/02; full list of members (12 pages) |
27 August 2002 | Return made up to 06/07/02; full list of members (12 pages) |
17 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
17 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 104/106 chiswick high road chiswick london W4 1PU (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 104/106 chiswick high road chiswick london W4 1PU (1 page) |
31 August 2001 | Return made up to 06/07/01; full list of members (11 pages) |
31 August 2001 | Return made up to 06/07/01; full list of members (11 pages) |
19 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
19 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
18 September 2000 | Return made up to 06/07/00; full list of members
|
18 September 2000 | Return made up to 06/07/00; full list of members
|
9 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
9 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
28 September 1999 | Return made up to 06/07/99; change of members (6 pages) |
28 September 1999 | Return made up to 06/07/99; change of members (6 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
19 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
19 April 1999 | Full accounts made up to 31 July 1998 (11 pages) |
26 August 1998 | Return made up to 06/07/98; full list of members (8 pages) |
26 August 1998 | Return made up to 06/07/98; full list of members (8 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 34 artillery lane london E1 7LS (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 34 artillery lane london E1 7LS (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
2 November 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
13 August 1997 | Return made up to 06/07/97; no change of members
|
13 August 1997 | Return made up to 06/07/97; no change of members
|
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 88 copse hill wimbledon common london SW20 0EF (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 88 copse hill wimbledon common london SW20 0EF (1 page) |
8 October 1996 | Return made up to 06/07/96; no change of members (4 pages) |
8 October 1996 | Return made up to 06/07/96; no change of members (4 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1993 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1993 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
6 July 1992 | Incorporation (12 pages) |
6 July 1992 | Incorporation (12 pages) |