London
NW6 3RE
Director Name | Ms Vanessa Kramer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 68 Priory Road London Flat 4 London NW6 3RE |
Director Name | Mr Blazej Dankowski |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 68 Priory Road London Flat 4 London NW6 3RE |
Director Name | Ms Deepali Pattani |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Senior Transfer Pricing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Priory Road Flat 3 London NW6 3RE |
Secretary Name | Mr Blazej Dankowski |
---|---|
Status | Current |
Appointed | 04 December 2019(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 68 Priory Road Flat 4 London NW6 3RE |
Director Name | Mrs Sandra Marie Roger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(27 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 68 Priory Road Flat 5 London NW6 3RE |
Director Name | Ms Sara Baker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 October 2002) |
Role | Partner In Consultancy |
Correspondence Address | 68 Priory Road Flat 4 London Nw6 |
Director Name | Donisia Sagayo Hay |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 1996) |
Role | Housewife |
Correspondence Address | 68 Priory Road London NW6 3RE |
Director Name | Mr Robert Lawson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 1997) |
Role | Management Consultant |
Correspondence Address | 68 Priory Road London NW6 3RE |
Director Name | Miss Stella Pauline Mary Prosser |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 01 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 68 Priory Road London NW6 3RE |
Director Name | Mr Chee Seong Tan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 January 2004) |
Role | Accountant |
Correspondence Address | Flat 5 68 Priory Road London NW6 3RE |
Secretary Name | Melanie Lizbeth Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 68 Priory Road London NW6 3RE |
Director Name | Mr Christopher McDonald |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 68b Priory Road London NW6 3RE |
Secretary Name | Mr Christopher McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1997(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 September 2001) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 68b Priory Road London NW6 3RE |
Director Name | Marialuisa Tonel |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 1997(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Flat 3 68 Priory Road London NW6 3RE |
Director Name | Carol McDonald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2001) |
Role | Librarian |
Correspondence Address | 68b Priory Road London NW6 3RE |
Director Name | Angela Louise Wallace |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 January 2007) |
Role | Management Consultant |
Correspondence Address | Flat 2 68 Priory Road London NW6 3RE |
Secretary Name | Miss Stella Pauline Mary Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 68 Priory Road London NW6 3RE |
Director Name | Rosalie Sian King |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(10 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2013) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Flat 4 68 Priory Road London NW6 3RE |
Director Name | Deborah Eve Baron |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 68 Priory Road West Hampstead NW6 3RE |
Director Name | Mr Jonathan Blake Lawrence |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 December 2019) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 68 Priory Road Priory Road London NW6 3RE |
Secretary Name | Mr Karl Noonan |
---|---|
Status | Resigned |
Appointed | 03 May 2010(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | Flat 2 68 Priory Road London NW6 3RE |
Secretary Name | Ms Vanessa Gloria Kramer |
---|---|
Status | Resigned |
Appointed | 23 January 2013(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 2017) |
Role | Company Director |
Correspondence Address | Flat 1 68 Priory Road London Priory Road London NW6 3RE |
Secretary Name | Mr Jonathan Blake Lawrence |
---|---|
Status | Resigned |
Appointed | 17 July 2017(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2019) |
Role | Company Director |
Correspondence Address | 68 Flat 3, No 68 Priory Road West Hampstead London NW6 3RE |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 68 Priory Road Flat 3, 68 Priory Road London NW6 3RE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
1 at £1 | Blazej Dankowski 20.00% Ordinary |
---|---|
1 at £1 | Deborah Eve Baron 20.00% Ordinary |
1 at £1 | Jonathan Lawrence 20.00% Ordinary |
1 at £1 | Mr Karl Noonan 20.00% Ordinary |
1 at £1 | Vanessa Kramer 20.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
9 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
20 April 2020 | Termination of appointment of Deborah Eve Baron as a director on 3 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
20 April 2020 | Appointment of Mrs Sandra Marie Roger as a director on 3 April 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
6 December 2019 | Appointment of Ms Deepali Pattani as a director on 4 December 2019 (2 pages) |
5 December 2019 | Registered office address changed from Flat 1 68 Priory Road London Priory Road London NW6 3RE to 68 Priory Road London Flat 4 London NW6 3RE on 5 December 2019 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 December 2019 | Termination of appointment of Jonathan Blake Lawrence as a secretary on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Blazej Dankowski as a secretary on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Jonathan Blake Lawrence as a director on 4 December 2019 (1 page) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 July 2017 | Appointment of Mr Jonathan Blake Lawrence as a secretary on 17 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Jonathan Blake Lawrence as a secretary on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Vanessa Gloria Kramer as a secretary on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Vanessa Gloria Kramer as a secretary on 17 July 2017 (1 page) |
11 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Ms Vanessa Kramer on 23 May 2014 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 December 2014 | Director's details changed for Ms Vanessa Kramer on 23 May 2014 (2 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register inspection address has been changed from C/O Mr K Noonan Flat 2 Priory Road London NW6 3RE England (1 page) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register inspection address has been changed from C/O Mr K Noonan Flat 2 Priory Road London NW6 3RE England (1 page) |
20 January 2014 | Director's details changed for Mr Jonathan Blake Lawrence on 28 January 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Jonathan Blake Lawrence on 28 January 2013 (2 pages) |
3 January 2014 | Termination of appointment of Rosalie King as a director (1 page) |
3 January 2014 | Registered office address changed from Flat 2 68 Priory Road London NW6 3RE on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Flat 2 68 Priory Road London NW6 3RE on 3 January 2014 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2014 | Registered office address changed from Flat 2 68 Priory Road London NW6 3RE on 3 January 2014 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2014 | Termination of appointment of Rosalie King as a director (1 page) |
5 July 2013 | Appointment of Mr Blazej Dankowski as a director (2 pages) |
5 July 2013 | Appointment of Mr Blazej Dankowski as a director (2 pages) |
16 April 2013 | Termination of appointment of Karl Noonan as a secretary (1 page) |
16 April 2013 | Termination of appointment of Karl Noonan as a secretary (1 page) |
9 April 2013 | Appointment of Ms Vanessa Gloria Kramer as a secretary (2 pages) |
9 April 2013 | Appointment of Ms Vanessa Gloria Kramer as a secretary (2 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
16 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 December 2010 | Appointment of Ms Vanessa Kramer as a director (2 pages) |
3 December 2010 | Termination of appointment of Stella Prosser as a director (1 page) |
3 December 2010 | Termination of appointment of Stella Prosser as a director (1 page) |
3 December 2010 | Appointment of Ms Vanessa Kramer as a director (2 pages) |
5 May 2010 | Registered office address changed from Flat 1 68 Priory Road London NW6 3RE on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Flat 1 68 Priory Road London NW6 3RE on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Flat 1 68 Priory Road London NW6 3RE on 5 May 2010 (1 page) |
4 May 2010 | Appointment of Mr Karl Noonan as a secretary (1 page) |
4 May 2010 | Register inspection address has been changed from C/O Miss S P M Prosser Flat 1 Priory Road London NW6 3RE England (1 page) |
4 May 2010 | Appointment of Mr Karl Noonan as a secretary (1 page) |
4 May 2010 | Register inspection address has been changed from C/O Miss S P M Prosser Flat 1 Priory Road London NW6 3RE England (1 page) |
2 May 2010 | Termination of appointment of Stella Prosser as a secretary (1 page) |
2 May 2010 | Termination of appointment of Stella Prosser as a secretary (1 page) |
26 April 2010 | Appointment of Mr Jonathan Blake Lawrence as a director (2 pages) |
26 April 2010 | Appointment of Mr Jonathan Blake Lawrence as a director (2 pages) |
12 April 2010 | Termination of appointment of Marialuisa Tonel as a director (1 page) |
12 April 2010 | Termination of appointment of Marialuisa Tonel as a director (1 page) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 January 2010 | Director's details changed for Miss Stella Pauline Mary Prosser on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Deborah Eve Baron on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Miss Stella Pauline Mary Prosser on 20 January 2010 (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Director's details changed for Rosalie Sian King on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Marialuisa Tonel on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Director's details changed for Marialuisa Tonel on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Karl Noonan on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Karl Noonan on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Deborah Eve Baron on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Rosalie Sian King on 20 January 2010 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (8 pages) |
28 January 2009 | Director and secretary's change of particulars / stella prosser / 01/01/2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
28 January 2009 | Director and secretary's change of particulars / stella prosser / 01/01/2008 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 January 2008 | Return made up to 25/01/08; full list of members (4 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (4 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 25/01/07; full list of members (9 pages) |
27 February 2007 | Return made up to 25/01/07; full list of members (9 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 January 2006 | Return made up to 25/01/06; full list of members (9 pages) |
30 January 2006 | Return made up to 25/01/06; full list of members (9 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 January 2005 | Return made up to 25/01/05; full list of members (9 pages) |
27 January 2005 | Return made up to 25/01/05; full list of members (9 pages) |
14 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Return made up to 25/01/04; change of members
|
14 February 2004 | Return made up to 25/01/04; change of members
|
9 April 2003 | Return made up to 25/01/03; change of members (8 pages) |
9 April 2003 | Return made up to 25/01/03; change of members (8 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: flat 1 68B priory road london NW6 3RE (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: flat 1 68B priory road london NW6 3RE (1 page) |
10 May 2002 | Return made up to 25/01/02; full list of members
|
10 May 2002 | Return made up to 25/01/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 25/01/01; full list of members
|
12 February 2001 | Return made up to 25/01/01; full list of members
|
5 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
5 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (8 pages) |
24 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
24 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
22 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
22 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 25/01/99; no change of members
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 25/01/99; no change of members
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 25/01/98; full list of members
|
28 January 1998 | Return made up to 25/01/98; full list of members
|
29 December 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
29 December 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 68 priory rd london NW6 3RE (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 68 priory rd london NW6 3RE (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Return made up to 25/01/97; full list of members
|
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Return made up to 25/01/97; full list of members
|
13 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
13 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
15 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
15 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
31 January 1996 | Return made up to 25/01/96; no change of members (6 pages) |
31 January 1996 | Return made up to 25/01/96; no change of members (6 pages) |
8 March 1995 | Return made up to 25/01/95; no change of members (6 pages) |
8 March 1995 | Return made up to 25/01/95; no change of members (6 pages) |
2 June 1993 | Memorandum and Articles of Association (8 pages) |
2 June 1993 | Memorandum and Articles of Association (8 pages) |
25 January 1993 | Incorporation (20 pages) |
25 January 1993 | Incorporation (20 pages) |