London
SE1 1YW
Director Name | Ms Marion Isobel Stockley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Tour Guide |
Correspondence Address | Glenfields Howell Hill Grove Ewell Epsom Surrey KT17 3EX |
Secretary Name | David Elvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Tour Guide |
Country of Residence | United Kingdom |
Correspondence Address | 15 Marion Court Tooting High Street London SW17 0RU |
Director Name | Jennifer Rose Mitchell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1997) |
Role | Tour Guide |
Correspondence Address | Bewley Farm Ightham Sevenoaks Kent TN15 9AP |
Director Name | Marion Stockley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 December 1995) |
Role | Human Resources Consultant |
Correspondence Address | Glenfields Howell Hill Grove Ewell Epsom Surrey KT17 3EX |
Director Name | Jennifer Phyllis Hampton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 1997) |
Role | Company Director/Tour Guide |
Correspondence Address | 9 Devonia Road London N1 8JQ |
Director Name | Ms Victoria Jacqueline Meddows-Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1998) |
Role | Tourist Guide |
Correspondence Address | 15 Arun Way Rudwick Bay Estate Bognor Regis West Sussex PO21 4HF |
Secretary Name | Sheila Tames |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | 53 Regent Square Bruce Street London E3 3HW |
Secretary Name | Sheila Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | 53 Regent Square Bruce Street London E3 3HW |
Director Name | Thomas Hooper |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Streatham Court Streatham High Road London SW16 1DL |
Secretary Name | Jan Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 5 Hardy Close Rotherhithe London SE16 1RT |
Director Name | Freda Ann Bates |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2002) |
Role | Tourist Guide |
Correspondence Address | Flat B 7 Webber Street London SE1 8PZ |
Director Name | David Jagger |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2002) |
Role | Registered Tourist Guide |
Correspondence Address | Barleyhurst Knoll Hill Aldington Kent TN25 7BZ |
Director Name | Richard Edward Palmer |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2004) |
Role | Registered Tourist Guide |
Country of Residence | United Kingdom |
Correspondence Address | 19 Upham Park Road Chiswick London W4 1PQ |
Director Name | Alan Edwards |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2004) |
Role | Tourist Guide |
Correspondence Address | 7 Blenheim Road North Harrow Middlesex HA2 7AQ |
Secretary Name | Gabriele Nadin |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 08 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 35 Palace Road Bromley Kent BR1 3JT |
Director Name | Diane Clarke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(10 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 50 Fox Green Crescent Hall Green Birmingham West Midlands B27 7SB |
Director Name | Helen Rosalind Hutchinson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2005) |
Role | Tourist Guide |
Correspondence Address | Betsons Farm House Pilgrims Way Westerham Kent TN16 2DP |
Director Name | Wilfrid Thomas Jackson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2007) |
Role | Tourist Guide |
Correspondence Address | 99 Pasture Hill Road Haywards Heath West Sussex RH16 1LY |
Director Name | Timothy David Hudson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2007) |
Role | Tourist Guide |
Correspondence Address | 169 Bowerdean Road High Wycombe HP13 6XP |
Secretary Name | Geoffrey Robert Keith Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2007) |
Role | Tourist Guide |
Correspondence Address | 30 West Hill South Croydon Surrey CR2 0SA |
Director Name | Margaret Eileen Johnston Cox |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2006(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2007) |
Role | Tourist Guide |
Correspondence Address | 31 Midhurst Avenue London N10 3EP |
Director Name | Teresa Mary Paddington |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2012) |
Role | Tourist Guide |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fivefields Close Watford Hertfordshire WD19 5BZ |
Director Name | Anthony John Paul Anderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(14 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 04 December 2008) |
Role | Torist Guide |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avoca Road Tooting Rfc London SW17 8SL |
Secretary Name | Felicity Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 2011) |
Role | Tourist Guide |
Correspondence Address | 14 Chillerton Road London SW17 9BG |
Secretary Name | Mr Donal O'Hagan |
---|---|
Status | Resigned |
Appointed | 09 February 2011(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | The Guild House 52d Borough High Street London SE1 1XN |
Director Name | Ms Susan Alison Jean King |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(21 years after company formation) |
Appointment Duration | 10 months (resigned 15 January 2015) |
Role | Tourist Guide |
Country of Residence | England |
Correspondence Address | The Guild House 52d Borough High Street London SE1 1XN |
Secretary Name | Mr Nicholas Morrison |
---|---|
Status | Resigned |
Appointed | 19 March 2014(21 years after company formation) |
Appointment Duration | 10 months (resigned 16 January 2015) |
Role | Company Director |
Correspondence Address | The Guild House 52d Borough High Street London SE1 1XN |
Director Name | Mrs Philippa Mary Owen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2017) |
Role | Tourist Guide |
Country of Residence | England |
Correspondence Address | The Guild House 52d Borough High Street London SE1 1XN |
Secretary Name | Ms Imogen Rumbold |
---|---|
Status | Resigned |
Appointed | 15 January 2015(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | The Guild House 52d Borough High Street London SE1 1XN |
Director Name | Mr Mark Beverley King |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2018) |
Role | Tourist Guide |
Country of Residence | United Kingdom |
Correspondence Address | The Guild House 52d Borough High Street London SE1 1XN |
Secretary Name | Miss June Philippa Addison |
---|---|
Status | Resigned |
Appointed | 03 April 2017(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 May 2022) |
Role | Company Director |
Correspondence Address | The Guild House 52d Borough High Street London SE1 1XN |
Director Name | June Philippa Addison |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2022) |
Role | Tourist Guide |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Baden Place Crosby Row London SE1 1YW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.britainsbestguides.org |
---|---|
Telephone | 020 74031115 |
Telephone region | London |
Registered Address | Unit 5 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
26 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 30 September 2022 (1 page) |
16 June 2022 | Appointment of Mrs Elizabeth Eastwood as a director on 18 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of June Philippa Addison as a secretary on 19 May 2022 (1 page) |
27 May 2022 | Termination of appointment of June Philippa Addison as a director on 19 May 2022 (1 page) |
27 May 2022 | Termination of appointment of Donovan Dennis Whitfield as a director on 19 May 2022 (1 page) |
21 May 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
9 February 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
20 June 2021 | Accounts for a dormant company made up to 30 September 2020 (1 page) |
27 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
6 August 2019 | Registered office address changed from The Guild House 52D Borough High Street London SE1 1XN to Unit 5 Baden Place Crosby Row London SE1 1YW on 6 August 2019 (1 page) |
20 April 2019 | Director's details changed for June Philippa Addison on 20 April 2019 (2 pages) |
20 April 2019 | Appointment of June Philippa Addison as a director on 17 April 2019 (2 pages) |
20 April 2019 | Secretary's details changed for Miss June Philippa Adison on 20 April 2019 (1 page) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 March 2019 | Termination of appointment of Mark Beverley King as a director on 29 November 2018 (1 page) |
17 March 2019 | Appointment of Mr Donovan Dennis Whitfield as a director on 29 November 2018 (2 pages) |
4 December 2018 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
23 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
10 April 2017 | Appointment of Mr Mark Beverley King as a director on 3 April 2017 (2 pages) |
10 April 2017 | Appointment of Miss June Philippa Adison as a secretary on 3 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Mark Beverley King as a director on 3 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Imogen Rumbold as a secretary on 3 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
10 April 2017 | Termination of appointment of Imogen Rumbold as a secretary on 3 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Philippa Mary Owen as a director on 3 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Philippa Mary Owen as a director on 3 April 2017 (1 page) |
10 April 2017 | Appointment of Miss June Philippa Adison as a secretary on 3 April 2017 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
14 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
19 April 2016 | Annual return made up to 20 March 2016 no member list (2 pages) |
19 April 2016 | Annual return made up to 20 March 2016 no member list (2 pages) |
13 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
13 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
23 March 2015 | Annual return made up to 20 March 2015 no member list (2 pages) |
23 March 2015 | Annual return made up to 20 March 2015 no member list (2 pages) |
19 March 2015 | Appointment of Mrs Philippa Mary Owen as a director on 15 January 2015 (2 pages) |
19 March 2015 | Appointment of Ms Imogen Rumbold as a secretary on 15 January 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Philippa Mary Owen as a director on 15 January 2015 (2 pages) |
19 March 2015 | Termination of appointment of Susan King as a director on 15 January 2015 (1 page) |
19 March 2015 | Termination of appointment of Susan King as a director on 15 January 2015 (1 page) |
19 March 2015 | Termination of appointment of Nicholas Morrison as a secretary on 16 January 2015 (1 page) |
19 March 2015 | Appointment of Ms Imogen Rumbold as a secretary on 15 January 2015 (2 pages) |
19 March 2015 | Termination of appointment of Nicholas Morrison as a secretary on 16 January 2015 (1 page) |
19 March 2015 | Termination of appointment of Susan King as a director on 15 January 2015 (1 page) |
19 March 2015 | Termination of appointment of Susan King as a director on 15 January 2015 (1 page) |
9 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
9 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
25 March 2014 | Annual return made up to 20 March 2014 no member list (2 pages) |
25 March 2014 | Annual return made up to 20 March 2014 no member list (2 pages) |
20 March 2014 | Appointment of Mr Nicholas Morrison as a secretary (2 pages) |
20 March 2014 | Termination of appointment of Donal O'hagan as a secretary (1 page) |
20 March 2014 | Appointment of Mrs Susan King as a director (2 pages) |
20 March 2014 | Appointment of Mr Nicholas Morrison as a secretary (2 pages) |
20 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
20 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
20 March 2014 | Termination of appointment of Donal O'hagan as a secretary (1 page) |
20 March 2014 | Appointment of Mrs Susan King as a director (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
17 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
4 April 2013 | Annual return made up to 20 March 2013 no member list (3 pages) |
4 April 2013 | Annual return made up to 20 March 2013 no member list (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
24 April 2012 | Annual return made up to 20 March 2012 no member list (2 pages) |
24 April 2012 | Termination of appointment of Teresa Paddington as a director (1 page) |
24 April 2012 | Termination of appointment of Teresa Paddington as a director (1 page) |
24 April 2012 | Annual return made up to 20 March 2012 no member list (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
19 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
28 April 2011 | Director's details changed for Teresa Mary Paddington on 9 February 2011 (2 pages) |
28 April 2011 | Director's details changed for David Thompson on 9 February 2011 (2 pages) |
28 April 2011 | Appointment of Mr Donal O'hagan as a secretary (1 page) |
28 April 2011 | Appointment of Mr Donal O'hagan as a secretary (1 page) |
28 April 2011 | Director's details changed for David Thompson on 9 February 2011 (2 pages) |
28 April 2011 | Termination of appointment of Felicity Whittle as a secretary (1 page) |
28 April 2011 | Director's details changed for David Thompson on 9 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Teresa Mary Paddington on 9 February 2011 (2 pages) |
28 April 2011 | Annual return made up to 20 March 2011 no member list (3 pages) |
28 April 2011 | Termination of appointment of Felicity Whittle as a secretary (1 page) |
28 April 2011 | Annual return made up to 20 March 2011 no member list (3 pages) |
28 April 2011 | Director's details changed for Teresa Mary Paddington on 9 February 2011 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
26 October 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
27 May 2010 | Annual return made up to 20 March 2010 (7 pages) |
27 May 2010 | Annual return made up to 20 March 2010 (7 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 April 2009 | Annual return made up to 20/03/09 (10 pages) |
1 April 2009 | Annual return made up to 20/03/09 (10 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
21 December 2008 | Director appointed david thompson (1 page) |
21 December 2008 | Appointment terminated director anthony anderson (1 page) |
21 December 2008 | Director appointed david thompson (1 page) |
21 December 2008 | Appointment terminated director anthony anderson (1 page) |
26 March 2008 | Annual return made up to 01/03/08 (4 pages) |
26 March 2008 | Annual return made up to 01/03/08 (4 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 March 2007 | Annual return made up to 01/03/07 (4 pages) |
19 March 2007 | Annual return made up to 01/03/07 (4 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
9 March 2006 | Annual return made up to 01/03/06 (4 pages) |
9 March 2006 | Annual return made up to 01/03/06 (4 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 April 2005 | Annual return made up to 01/03/05 (4 pages) |
7 April 2005 | Annual return made up to 01/03/05 (4 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Annual return made up to 01/03/04
|
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Annual return made up to 01/03/04
|
10 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 March 2003 | Annual return made up to 01/03/03 (4 pages) |
19 March 2003 | Annual return made up to 01/03/03 (4 pages) |
6 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 March 2002 | Annual return made up to 01/03/02 (3 pages) |
20 March 2002 | Annual return made up to 01/03/02 (3 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
30 April 2001 | Annual return made up to 01/03/01
|
30 April 2001 | Annual return made up to 01/03/01
|
15 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
11 May 2000 | Annual return made up to 01/03/00
|
11 May 2000 | Annual return made up to 01/03/00
|
24 February 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
24 February 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
7 April 1999 | Annual return made up to 01/03/99
|
7 April 1999 | Annual return made up to 01/03/99
|
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: the guild house 52D borough high street london SE1 1XN (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: the guild house 52D borough high street london SE1 1XN (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
12 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Annual return made up to 01/03/98
|
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
12 March 1998 | Annual return made up to 01/03/98
|
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Annual return made up to 01/02/97 (4 pages) |
3 April 1997 | Annual return made up to 01/02/97 (4 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
16 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Annual return made up to 01/03/96 (4 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Annual return made up to 01/03/96 (4 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | New director appointed (1 page) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
11 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
1 March 1993 | Incorporation (20 pages) |