9 White Lion Street
London
N1 9PD
Director Name | Jesusa Ramona Lens Vicos |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 December 2005(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Douglas Michael Radford |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Guy Frederick Walker |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Daniel Ernest Ingram |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Director Name | Malcolm Koltinsky |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Ladies Fashion Retailer |
Correspondence Address | Blandford Court Brondesbury Park London NW6 7BP |
Director Name | Harry James Albury |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Retired |
Correspondence Address | Flat 20 Blandford Court Christchurch Avenue London NW6 7BP |
Secretary Name | Ronald Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 3 Field End Arkley Hertfordshire EN5 3EZ |
Director Name | Jonathan Robin Yudkin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 March 2012) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blandford Court Christchurch Avenue London NW6 7BP |
Director Name | Phillip Kenneth Evans |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 1995) |
Role | Teacher |
Correspondence Address | 1 Blandford Court Christchurch Avenue London NW6 7BP |
Secretary Name | Neil Stuart Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 1 Blandford Court Christchurch Avenue London NW6 7BP |
Secretary Name | Paul James Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 16 October 1996) |
Role | Audio Visual Technician |
Correspondence Address | 9 Blandford Court Christchurch Avenue London NW6 7BP |
Secretary Name | Harry James Albury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 2000) |
Role | Secretary |
Correspondence Address | Flat 20 Blandford Court Christchurch Avenue London NW6 7BP |
Secretary Name | Martyn Peter Hugh Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blandford Court Christchurch Avenue London NW6 7BP |
Director Name | Valerie Joan Carr |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2002) |
Role | Primary Learning Support |
Correspondence Address | 2 Blandford Court Christchurch Avenue London NW6 7BP |
Director Name | Tanya Ruth Solomons |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 May 2005) |
Role | Editor |
Correspondence Address | 12 Blandford Court Christchurch Avenue London NW6 7BP |
Director Name | Marian Teresa Sparling |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 November 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Blandford Court 4-6 Brondesbury Park London NW6 7BP |
Director Name | Yasser Charabi |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2006) |
Role | Property Manager |
Correspondence Address | 10 Blandford Court Christchurch Avenue London NW6 7BP |
Director Name | Everaldo Ghiraldo Neves |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 30 November 2006(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2012) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blandford Court Brondesbury Park London NW6 7BP |
Director Name | Mr Raymond Paul Cox |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 November 2009(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chase Road Southgate London N14 4EU |
Secretary Name | Mr Raymond Cox |
---|---|
Status | Resigned |
Appointed | 25 November 2009(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2011) |
Role | Company Director |
Correspondence Address | 19 Blandford Court Brondesbury Park London NW6 7BP |
Secretary Name | Mr Martyn Peter Hugh Dix |
---|---|
Status | Resigned |
Appointed | 06 May 2011(18 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 4 Blandford Court 4-6 Brondesbury Park London NW6 7BP |
Director Name | Louis Sebastian |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2012(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2019) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2012(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2018) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Registered Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Daniel Ingram 4.17% Ordinary |
---|---|
1 at £1 | David Charles Cooper 4.17% Ordinary |
1 at £1 | Douglas Radford 4.17% Ordinary |
1 at £1 | Firas Daoudi 4.17% Ordinary |
1 at £1 | Gavin Humphries 4.17% Ordinary |
1 at £1 | Guy Frederick Walker 4.17% Ordinary |
1 at £1 | Helen Levy 4.17% Ordinary |
1 at £1 | Jesusa Ramona Lens-vicos 4.17% Ordinary |
1 at £1 | John Peter Royston Faridian 4.17% Ordinary |
1 at £1 | Maria Teresa Sparling 4.17% Ordinary |
1 at £1 | Martyn Peter Dix 4.17% Ordinary |
1 at £1 | Max Daoudi 4.17% Ordinary |
1 at £1 | Miranda Tobin 4.17% Ordinary |
1 at £1 | Mr Gareth Charles Vale 4.17% Ordinary |
1 at £1 | Ms Bahtishen Kazandzhieva & Emil Emilov 4.17% Ordinary |
1 at £1 | Nichola Behrel 4.17% Ordinary |
1 at £1 | Renee Alma Glynne 4.17% Ordinary |
1 at £1 | Shelley Laskier 4.17% Ordinary |
1 at £1 | Yann Huet 4.17% Ordinary |
1 at £1 | Yasser Charabi 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £34,537 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
7 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 October 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 November 2022 | Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page) |
20 September 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
20 August 2019 | Second filing of Confirmation Statement dated 16/07/2019 (8 pages) |
22 July 2019 | Appointment of Daniel Ernest Ingram as a director on 5 June 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates
|
22 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 March 2019 | Director's details changed for Martyn Peter Hugh Dix on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Jesusa Ramona Lens Vicos on 6 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Ringley Shadow Directors Limited as a director on 1 January 2019 (1 page) |
6 March 2019 | Director's details changed for Mr Douglas Michael Radford on 6 March 2019 (2 pages) |
18 December 2018 | Registered office address changed from 349 Royal College Street London NW1 9QS to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Ringley Limited as a secretary on 7 December 2018 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 January 2017 | Appointment of Mr Guy Frederick Walker as a director on 3 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Guy Frederick Walker as a director on 3 January 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
1 August 2016 | 16/07/16 Statement of Capital gbp 24 (5 pages) |
18 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
19 October 2015 | Director's details changed for Martyn Peter Hugh Dix on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Jesusa Ramona Lens Vicos on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Douglas Michael Radford on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Martyn Peter Hugh Dix on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Jesusa Ramona Lens Vicos on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Douglas Michael Radford on 15 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Louis Sebastian as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Louis Sebastian as a director on 30 September 2015 (1 page) |
28 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
28 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Termination of appointment of Everaldo Neves as a director (2 pages) |
31 October 2013 | Termination of appointment of Everaldo Neves as a director (2 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 October 2012 | Termination of appointment of a director (2 pages) |
16 October 2012 | Termination of appointment of a director (2 pages) |
16 October 2012 | Appointment of Louis Sebastian as a director (3 pages) |
16 October 2012 | Appointment of Louis Sebastian as a director (3 pages) |
30 July 2012 | Termination of appointment of Everaldo Neves as a director (1 page) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Termination of appointment of Martyn Dix as a secretary (1 page) |
30 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Termination of appointment of Martyn Dix as a secretary (1 page) |
30 July 2012 | Termination of appointment of Everaldo Neves as a director (1 page) |
31 May 2012 | Appointment of Ringley Shadow Directors Limited as a director (2 pages) |
31 May 2012 | Appointment of Ringley Limited as a secretary (2 pages) |
31 May 2012 | Appointment of Ringley Limited as a secretary (2 pages) |
31 May 2012 | Registered office address changed from 24 Chase Road Southgate London N14 4EU on 31 May 2012 (1 page) |
31 May 2012 | Appointment of Ringley Shadow Directors Limited as a director (2 pages) |
31 May 2012 | Registered office address changed from 24 Chase Road Southgate London N14 4EU on 31 May 2012 (1 page) |
10 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 March 2012 | Termination of appointment of Jonathan Yudkin as a director (1 page) |
2 March 2012 | Termination of appointment of Jonathan Yudkin as a director (1 page) |
28 November 2011 | Termination of appointment of Marian Sparling as a director (1 page) |
28 November 2011 | Appointment of Mr Douglas Michael Radford as a director (2 pages) |
28 November 2011 | Termination of appointment of Marian Sparling as a director (1 page) |
28 November 2011 | Appointment of Mr Douglas Michael Radford as a director (2 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (10 pages) |
19 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
25 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
19 May 2011 | Appointment of Mr Martyn Peter Hugh Dix as a secretary (2 pages) |
19 May 2011 | Appointment of Mr Martyn Peter Hugh Dix as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Raymond Cox as a secretary (1 page) |
6 May 2011 | Termination of appointment of Raymond Cox as a secretary (1 page) |
6 May 2011 | Termination of appointment of Raymond Cox as a director (1 page) |
6 May 2011 | Termination of appointment of Raymond Cox as a director (1 page) |
10 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Director's details changed for Marian Teresa Sparling on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Marian Teresa Sparling on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Everaldo Ghiraldo Neves on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Jesusa Ramona Lens Vicos on 30 June 2010 (2 pages) |
9 August 2010 | Appointment of Mr Raymond Cox as a secretary (2 pages) |
9 August 2010 | Director's details changed for Jesusa Ramona Lens Vicos on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Martyn Peter Hugh Dix on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Jonathan Robin Yudkin on 30 June 2010 (2 pages) |
9 August 2010 | Appointment of Mr Raymond Cox as a secretary (2 pages) |
9 August 2010 | Director's details changed for Jonathan Robin Yudkin on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Everaldo Ghiraldo Neves on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Martyn Peter Hugh Dix on 30 June 2010 (2 pages) |
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Appointment of Mr Raymond Paul Cox as a director (2 pages) |
23 March 2010 | Appointment of Mr Raymond Paul Cox as a director (2 pages) |
18 March 2010 | Termination of appointment of Martyn Dix as a secretary (1 page) |
18 March 2010 | Termination of appointment of Martyn Dix as a secretary (1 page) |
24 July 2009 | Return made up to 16/07/09; no change of members (6 pages) |
24 July 2009 | Return made up to 16/07/09; no change of members (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2008 | Return made up to 16/07/08; change of members (7 pages) |
6 August 2008 | Return made up to 16/07/08; change of members (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 September 2007 | Return made up to 16/07/07; full list of members (12 pages) |
26 September 2007 | Return made up to 16/07/07; full list of members (12 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 16/07/06; change of members (8 pages) |
10 August 2006 | Return made up to 16/07/06; change of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
8 August 2005 | Return made up to 16/07/05; no change of members (5 pages) |
8 August 2005 | Return made up to 16/07/05; no change of members (5 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
16 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (15 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (15 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 September 2003 | Return made up to 16/07/03; change of members (9 pages) |
17 September 2003 | Return made up to 16/07/03; change of members (9 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 6 raleigh close hendon london NW4 2TA (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 6 raleigh close hendon london NW4 2TA (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
15 August 2002 | Return made up to 16/07/02; change of members (8 pages) |
15 August 2002 | Return made up to 16/07/02; change of members (8 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members
|
20 July 2001 | Return made up to 16/07/01; full list of members
|
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 20/07/00; change of members (6 pages) |
25 July 2000 | Return made up to 20/07/00; change of members (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (9 pages) |
4 August 1999 | Return made up to 20/07/99; change of members (6 pages) |
4 August 1999 | Return made up to 20/07/99; change of members (6 pages) |
22 September 1998 | Accounts made up to 31 December 1997 (9 pages) |
22 September 1998 | Accounts made up to 31 December 1997 (9 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members (5 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members (5 pages) |
23 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
23 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
18 September 1997 | Return made up to 20/07/97; change of members
|
18 September 1997 | Return made up to 20/07/97; change of members
|
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
3 September 1996 | Return made up to 20/07/96; change of members (6 pages) |
3 September 1996 | Return made up to 20/07/96; change of members (6 pages) |
25 May 1996 | Accounts made up to 31 December 1995 (10 pages) |
25 May 1996 | Accounts made up to 31 December 1995 (10 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
11 September 1995 | Return made up to 20/07/95; full list of members (8 pages) |
11 September 1995 | Return made up to 20/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
7 January 1993 | Company name changed h w f number two hundred and twe nty LIMITED\certificate issued on 08/01/93 (2 pages) |
7 January 1993 | Company name changed h w f number two hundred and twe nty LIMITED\certificate issued on 08/01/93 (2 pages) |
20 July 1992 | Incorporation (14 pages) |
20 July 1992 | Incorporation (14 pages) |