London
SW1V 2HX
Director Name | Mr Dario Donati |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 09 January 2015(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heydons Close St. Albans AL3 5SF |
Secretary Name | Mr Dario Donati |
---|---|
Status | Current |
Appointed | 09 January 2015(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Heydons Close St. Albans Hertfordshire AL3 5SF |
Director Name | Mr Nazeer Amin Chowdhury |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | The Grange, 141 Bridge Street Whaddon Royston Cambs SG8 5SP |
Director Name | Mr Adam James Wood |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 5 31 St Georges Square London SW1V 2HX |
Director Name | Rosanna Chan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Doctor |
Correspondence Address | Flat 5 31 St Georges Square London SW1V 2HX |
Director Name | Anthony Macari |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 31 St Georges Square London SW1V 2HX |
Director Name | Amanda Nicol |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 3 31 St Georges Square Pimlico London SW1V 2HX |
Director Name | Mr Raj Dominic Parker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 4 31 St Georges Square London SW10 2HX |
Director Name | Miss Samantha Alexandra Stuart Hunt |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 2 31 St Georges Square London SW1V 2HX |
Secretary Name | Miss Samantha Alexandra Stuart Hunt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 2 31 St Georges Square London SW1V 2HX |
Secretary Name | Amanda Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1994(1 year, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2008) |
Role | Banker |
Correspondence Address | Flat 3 31 St Georges Square Pimlico London SW1V 2HX |
Director Name | Stephen Charles Felton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | Flat One 31 St Georges Square London SW1V 2HX |
Director Name | Joanne Whiteside |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 31 Saint Georges Square London SW1V 2HX |
Director Name | Edward Henry Groves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 November 2005) |
Role | Consultant |
Correspondence Address | Flat 5 31 St Georges Square London SW1V 2HX |
Director Name | John Goddard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2002) |
Role | IT Consultant |
Correspondence Address | 31 Saint Georges Square Flat 1 London SW1V 2HX |
Director Name | Naveed Ahmed |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Headhunter |
Correspondence Address | Flat 2 31 Saint Georges Square London SW1V 2HX |
Director Name | Peter Norman Bowmer Hobson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 May 2020) |
Role | Retired |
Country of Residence | Hong Kong |
Correspondence Address | House A6, Hebe Villa 17 Che Keng Tuk Road Saikung N.T. Hong Kong |
Director Name | Peter Stevenson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2010) |
Role | Trainee Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 31 St Georges Square London SW1V 2HX |
Director Name | Dr Fazlul Huq Chowdhury |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2018) |
Role | Doctor Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 31 St. Georges Square London SW1V 2HX |
Director Name | Mr Christopher David Mead |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 31 St Georges Square London SW1V 2HX |
Secretary Name | Mr Christopher David Mead |
---|---|
Status | Resigned |
Appointed | 19 November 2010(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | Flat 5 31 St Georges Square London SW1V 2HX |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 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 | 07 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2010(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 November 2010) |
Correspondence Address | C/O John Mortimer Property Management Limited Bags Bracknell Berkshire RG12 9SE |
Registered Address | Flat 5 31 St Georges Square London SW1V 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
1 at £1 | Dario Donati 20.00% Ordinary |
---|---|
1 at £1 | Fazlul Huq Chowdhury & Nazeer Chowdhury 20.00% Ordinary |
1 at £1 | Mr L.v. Martini 20.00% Ordinary |
1 at £1 | Mr Peter Hobson 20.00% Ordinary |
1 at £1 | Simon Paul Richards & Olivia Simone Richards 20.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
16 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
2 June 2020 | Termination of appointment of Peter Norman Bowmer Hobson as a director on 21 May 2020 (1 page) |
2 June 2020 | Appointment of Mr Adam James Wood as a director on 22 May 2020 (2 pages) |
1 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
7 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
14 August 2018 | Director's details changed for Mr Dario Donati on 1 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Nazeer Amin Chowdhury as a director on 1 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Fazlul Huq Chowdhury as a director on 1 August 2018 (1 page) |
13 August 2018 | Director's details changed for Peter Norman Bowmer Hobson on 1 August 2018 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mr Dario Donati on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mr Dario Donati on 10 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 January 2015 | Registered office address changed from C/O Mr Chris Mead Flat 5 31 St Georges Square London SW1V 2HX to C/O Dario Donati Flat 5 31 St Georges Square London SW1V 2HX on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from C/O Mr Chris Mead Flat 5 31 St Georges Square London SW1V 2HX to C/O Dario Donati Flat 5 31 St Georges Square London SW1V 2HX on 26 January 2015 (1 page) |
24 January 2015 | Appointment of Mr Dario Donati as a director on 9 January 2015 (2 pages) |
24 January 2015 | Appointment of Mr Dario Donati as a director on 9 January 2015 (2 pages) |
24 January 2015 | Director's details changed for Peter Norman Bowmer Hobson on 24 January 2015 (2 pages) |
24 January 2015 | Director's details changed for Peter Norman Bowmer Hobson on 24 January 2015 (2 pages) |
24 January 2015 | Appointment of Mr Dario Donati as a secretary on 9 January 2015 (2 pages) |
24 January 2015 | Appointment of Mr Dario Donati as a secretary on 9 January 2015 (2 pages) |
24 January 2015 | Director's details changed for Olivia Simone Richards on 24 January 2015 (2 pages) |
24 January 2015 | Director's details changed for Olivia Simone Richards on 24 January 2015 (2 pages) |
24 January 2015 | Appointment of Mr Dario Donati as a director on 9 January 2015 (2 pages) |
24 January 2015 | Appointment of Mr Dario Donati as a secretary on 9 January 2015 (2 pages) |
11 January 2015 | Termination of appointment of Christopher David Mead as a secretary on 9 January 2015 (1 page) |
11 January 2015 | Termination of appointment of Christopher David Mead as a director on 9 January 2015 (1 page) |
11 January 2015 | Termination of appointment of Christopher David Mead as a director on 9 January 2015 (1 page) |
11 January 2015 | Termination of appointment of Christopher David Mead as a director on 9 January 2015 (1 page) |
11 January 2015 | Termination of appointment of Christopher David Mead as a secretary on 9 January 2015 (1 page) |
11 January 2015 | Termination of appointment of Christopher David Mead as a secretary on 9 January 2015 (1 page) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
21 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
21 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Director's details changed for Christopher David Mead on 1 January 2011 (2 pages) |
10 October 2011 | Director's details changed for Christopher David Mead on 1 January 2011 (2 pages) |
10 October 2011 | Director's details changed for Christopher David Mead on 1 January 2011 (2 pages) |
8 October 2011 | Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page) |
8 October 2011 | Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page) |
3 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 June 2011 | Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom on 20 June 2011 (1 page) |
19 November 2010 | Appointment of Mr Christopher David Mead as a secretary (1 page) |
19 November 2010 | Appointment of Mr Christopher David Mead as a secretary (1 page) |
2 November 2010 | Appointment of Dr Fazlul Huq Chowdhury as a director (3 pages) |
2 November 2010 | Appointment of Dr Fazlul Huq Chowdhury as a director (3 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Termination of appointment of Peter Stevenson as a director (1 page) |
29 September 2010 | Termination of appointment of Peter Stevenson as a director (1 page) |
17 August 2010 | Appointment of Christopher David Mead as a director (3 pages) |
17 August 2010 | Appointment of Christopher David Mead as a director (3 pages) |
13 July 2010 | Registered office address changed from 31 St Georges Square London SW1V 2HX on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 31 St Georges Square London SW1V 2HX on 13 July 2010 (1 page) |
13 July 2010 | Director's details changed for Peter Norman Bowmer Hobson on 22 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter Norman Bowmer Hobson on 22 June 2010 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
7 April 2010 | Appointment of Mortimer Secretaries Limited as a secretary (3 pages) |
7 April 2010 | Appointment of Mortimer Secretaries Limited as a secretary (3 pages) |
4 March 2010 | Termination of appointment of Joanne Whiteside as a director (2 pages) |
4 March 2010 | Termination of appointment of Joanne Whiteside as a director (2 pages) |
31 December 2009 | Director's details changed for Olivia Simone Richards on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Peter Stevenson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Joanne Whiteside on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Olivia Simone Richards on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Peter Stevenson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Peter Hobson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Peter Hobson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Peter Hobson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Joanne Whiteside on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Olivia Simone Richards on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Joanne Whiteside on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Peter Stevenson on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
8 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
17 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 07/10/08; full list of members (5 pages) |
21 April 2008 | Director appointed peter stevenson (2 pages) |
21 April 2008 | Director appointed peter stevenson (2 pages) |
17 April 2008 | Appointment terminated director and secretary amanda nicol (1 page) |
17 April 2008 | Appointment terminated director and secretary amanda nicol (1 page) |
16 April 2008 | Director appointed peter hobson (2 pages) |
16 April 2008 | Director appointed peter hobson (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 January 2008 | Return made up to 07/10/07; change of members (7 pages) |
8 January 2008 | Return made up to 07/10/07; change of members (7 pages) |
15 January 2007 | Return made up to 07/10/06; full list of members
|
15 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
15 January 2007 | Return made up to 07/10/06; full list of members
|
9 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
9 January 2006 | Return made up to 07/10/05; full list of members (9 pages) |
9 January 2006 | Return made up to 07/10/05; full list of members (9 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
20 January 2005 | Return made up to 07/10/04; full list of members (9 pages) |
20 January 2005 | Return made up to 07/10/04; full list of members (9 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
5 December 2003 | Return made up to 07/10/03; full list of members
|
5 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
5 December 2003 | Return made up to 07/10/03; full list of members
|
5 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 July 2003 | Return made up to 07/10/02; full list of members (9 pages) |
5 July 2003 | Return made up to 07/10/02; full list of members (9 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
26 January 2002 | Return made up to 07/10/01; full list of members (8 pages) |
26 January 2002 | Return made up to 07/10/01; full list of members (8 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
5 February 2001 | Return made up to 07/10/00; full list of members (8 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
5 February 2001 | Return made up to 07/10/00; full list of members (8 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
21 January 2000 | Return made up to 07/10/99; full list of members (8 pages) |
21 January 2000 | Return made up to 07/10/99; full list of members (8 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
22 April 1999 | Return made up to 07/10/98; full list of members (6 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Return made up to 07/10/98; full list of members (6 pages) |
22 April 1999 | New director appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
20 July 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 07/10/97; full list of members (6 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 07/10/97; full list of members (6 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
20 November 1996 | Return made up to 07/10/96; full list of members (7 pages) |
20 November 1996 | Return made up to 07/10/96; full list of members (7 pages) |
22 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
22 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
4 December 1995 | Return made up to 07/10/95; no change of members (4 pages) |
4 December 1995 | Return made up to 07/10/95; no change of members (4 pages) |
7 September 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
7 September 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
7 October 1992 | Incorporation (12 pages) |
7 October 1992 | Incorporation (12 pages) |