Washington Dc
20007
United States
Director Name | Mr Ellah Wakatama Obe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Editor & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 105 Crystal Palace Road London SE22 9ES |
Director Name | Mr Ellah Allfrey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Editor & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 92 Dollis Hill Lane London NW2 6JD |
Director Name | Mr Alastair Neil Robertson Niven |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 51 Hanover Gardens London SE11 5TN |
Director Name | Mr Nii Ayikwei Parkes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Writer And Editor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brocklehurst Street London SE14 5QG |
Director Name | Miss Geetha Tharmaratnam |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(27 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Investment Partner |
Country of Residence | England |
Correspondence Address | 71 Hamilton Terrace London NW8 9QX |
Director Name | Mrs Olubukola Adejoke Akinyemi |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Writer |
Country of Residence | England |
Correspondence Address | 36 Willow Road Dartford DA1 2QQ |
Director Name | Ms Simiso Lucinda Velempini |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 05 June 2023(30 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hare & Billet Road London SE3 0RB |
Director Name | Ms Mbia Tunga Kalinda |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | South African |
Status | Current |
Appointed | 05 June 2023(30 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Executive Assistant |
Country of Residence | South Africa |
Correspondence Address | 9 Hare & Billet Road London SE3 0RB |
Director Name | Mr Stephen Thomas Lloyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 July 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Rosamund Mary Irene Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 July 1993) |
Role | Trainee Solicitor |
Correspondence Address | 60 Stapleton Road London SW17 8AU |
Secretary Name | Mr Stephen Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Sir Michael Harris Caine |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 1999) |
Role | Company Director |
Correspondence Address | 4 Maunsel Street London SW1P 2QL |
Director Name | Hon Robert Beauclerk Loder |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ladbroke Grove London W11 3BQ |
Director Name | Simisola Bedford |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(1 year after company formation) |
Appointment Duration | 7 years (resigned 23 May 2001) |
Role | Writer |
Correspondence Address | 80 Carlton Hill London NW8 0ER |
Director Name | Andrew Piers Wingate Rodgers |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 May 2000) |
Role | Consultant |
Correspondence Address | 18 Hertford Street London W1Y 7DB |
Director Name | Adotey Bing |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 74 Doggett Road Catford London SE6 4QA |
Secretary Name | Helen Denniston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 102 Harborough Road London SW16 2XW |
Director Name | Martin Lawrence Kingston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 09 April 2001) |
Role | Bank Director |
Correspondence Address | Grangewood Longcross Road Chertsey Surrey KT16 0DP |
Director Name | Jonathan Francis Taylor, Cbe |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Edwardes Square London W8 6HH |
Director Name | Baroness Emma Harriet Nicholson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2016) |
Role | Mem Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maunsell Street London SW1 2QL |
Secretary Name | John Nicholas Elam, Cmg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 86 Camberwell Church Street London SE5 8QZ |
Director Name | Mr Edward Christopher Robinson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 November 2016) |
Role | Director-Consultant |
Country of Residence | England |
Correspondence Address | 142 Burbage Road London SE21 7AG |
Director Name | John Robert Niepold |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 21 October 2022) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 2709 North Franklin Road Arlington Virginia 22201 America |
Director Name | Claire Lois Whitaker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grangewood Little Heath Potters Bar Hertfordshire EN6 1SH |
Director Name | Sir Peter Parker |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 4th Floor 20-23 Lincolns Inn Field London WC2A 3ED |
Director Name | Sir Michael Douglas McWilliam |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(12 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Brimpsfield Gloucestershire GL4 8LD Wales |
Director Name | Frank Laurence Cockroft |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 August 2022) |
Role | Development Economist |
Country of Residence | United Kingdom |
Correspondence Address | 101 Riversdale Road London N5 2SU |
Director Name | Dr Delia Jarrett-Macauley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2019) |
Role | Writer |
Country of Residence | England |
Correspondence Address | C/O Ian Murray & Co 40 Stockwell Street Greenwich London SE10 8EY |
Director Name | Mr Jonathan Francis Taylor |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Edwardes Square London W8 6HH |
Director Name | Mr Adam Jeremy Freudenheim |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American,German |
Status | Resigned |
Appointed | 26 May 2016(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Prof Veronique Tadjo |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French,Ivorian |
Status | Resigned |
Appointed | 26 May 2016(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2019) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 134 Westbourne Grove London W11 2RR |
Director Name | Dr Augustus Casely-Hayford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2017) |
Role | Historian |
Country of Residence | United Kingdom |
Correspondence Address | 28 Denning Road London NW3 1SU |
Director Name | Ms Fiammetta Giovanna Gisella Rocco |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 2016(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 November 2022) |
Role | Journalist / Editor |
Country of Residence | England |
Correspondence Address | 25 St James's Street London SW1A 1HG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 9 Hare & Billet Road London SE3 0RB |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £126,788 |
Net Worth | £93,742 |
Cash | £94,322 |
Current Liabilities | £2,414 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
7 July 2020 | Total exemption full accounts made up to 30 September 2019 (25 pages) |
---|---|
9 June 2020 | Appointment of Miss Geetha Tharmaratnam as a director on 18 May 2020 (2 pages) |
27 April 2020 | Termination of appointment of Adam Jeremy Freudenheim as a director on 31 December 2019 (1 page) |
27 April 2020 | Termination of appointment of Veronique Tadjo as a director on 30 August 2019 (1 page) |
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Nii Ayikwei Parkes as a director on 1 July 2019 (2 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (22 pages) |
29 May 2019 | Appointment of Mr Alastair Neil Robertson Niven as a director on 11 February 2019 (2 pages) |
29 May 2019 | Termination of appointment of Delia Jarrett-Macauley as a director on 31 March 2019 (1 page) |
29 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
11 September 2018 | Resolutions
|
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (21 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of John Nicholas Elam, Cmg as a secretary on 25 October 2017 (1 page) |
11 April 2018 | Termination of appointment of Augustus Casely-Hayford as a director on 25 October 2017 (1 page) |
11 April 2018 | Termination of appointment of Jonathan Francis Taylor as a director on 25 October 2017 (1 page) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
11 May 2017 | Termination of appointment of Edward Christopher Robinson as a director on 4 November 2016 (1 page) |
11 May 2017 | Termination of appointment of Edward Christopher Robinson as a director on 4 November 2016 (1 page) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
13 October 2016 | Appointment of Professor Veronique Tadjo as a director on 26 May 2016 (2 pages) |
13 October 2016 | Appointment of Professor Veronique Tadjo as a director on 26 May 2016 (2 pages) |
15 September 2016 | Appointment of Dr Delia Jarrett-Macauley as a director on 26 May 2016 (2 pages) |
15 September 2016 | Appointment of Ms Fiammetta Giovanna Gisella Rocco as a director on 26 May 2016 (2 pages) |
15 September 2016 | Appointment of Mr Adam Jeremy Freudenheim as a director on 26 May 2016 (2 pages) |
15 September 2016 | Appointment of Dr Augustus Casely-Hayford as a director on 26 May 2016 (2 pages) |
15 September 2016 | Termination of appointment of Claire Lois Whitaker as a director on 1 September 2016 (1 page) |
15 September 2016 | Appointment of Dr Augustus Casely-Hayford as a director on 26 May 2016 (2 pages) |
15 September 2016 | Appointment of Ms Fiammetta Giovanna Gisella Rocco as a director on 26 May 2016 (2 pages) |
15 September 2016 | Appointment of Dr Delia Jarrett-Macauley as a director on 26 May 2016 (2 pages) |
15 September 2016 | Termination of appointment of Claire Lois Whitaker as a director on 1 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Adam Jeremy Freudenheim as a director on 26 May 2016 (2 pages) |
15 September 2016 | Appointment of Mr Jonathan Francis Taylor as a director on 26 May 2016 (2 pages) |
15 September 2016 | Appointment of Mr Jonathan Francis Taylor as a director on 26 May 2016 (2 pages) |
30 June 2016 | Memorandum and Articles of Association (17 pages) |
30 June 2016 | Memorandum and Articles of Association (17 pages) |
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | NE01 form (2 pages) |
27 June 2016 | NE01 form (2 pages) |
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 June 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
24 June 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
18 May 2016 | Termination of appointment of Jonathan Francis Taylor, Cbe as a director on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Jonathan Francis Taylor, Cbe as a director on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Jonathan Francis Taylor, Cbe as a director on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Jonathan Francis Taylor, Cbe as a director on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Emma Harriet Nicholson as a director on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Emma Harriet Nicholson as a director on 31 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Emma Harriet Nicholson as a director on 31 March 2016 (1 page) |
18 May 2016 | Annual return made up to 27 April 2016 no member list (8 pages) |
18 May 2016 | Termination of appointment of Emma Harriet Nicholson as a director on 31 March 2016 (1 page) |
18 May 2016 | Annual return made up to 27 April 2016 no member list (8 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
9 December 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
9 December 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
23 July 2015 | NE01 form (2 pages) |
23 July 2015 | Company name changed africa 95\certificate issued on 23/07/15
|
23 July 2015 | Change of name notice (2 pages) |
23 July 2015 | Company name changed africa 95\certificate issued on 23/07/15
|
23 July 2015 | Change of name notice (2 pages) |
23 July 2015 | NE01 form (2 pages) |
25 May 2015 | Annual return made up to 27 April 2015 no member list (10 pages) |
25 May 2015 | Annual return made up to 27 April 2015 no member list (10 pages) |
24 February 2015 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
24 February 2015 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
5 February 2015 | Termination of appointment of Michael Douglas Mcwilliam, Kcmg as a director on 20 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Michael Douglas Mcwilliam, Kcmg as a director on 20 January 2015 (2 pages) |
12 May 2014 | Annual return made up to 27 April 2014 no member list (11 pages) |
12 May 2014 | Annual return made up to 27 April 2014 no member list (11 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
17 May 2013 | Director's details changed for Sir Michael Douglas Mcwilliam on 4 August 2012 (2 pages) |
17 May 2013 | Annual return made up to 27 April 2013 no member list (11 pages) |
17 May 2013 | Director's details changed for Sir Michael Douglas Mcwilliam on 4 August 2012 (2 pages) |
17 May 2013 | Director's details changed for Sir Michael Douglas Mcwilliam on 4 August 2012 (2 pages) |
17 May 2013 | Annual return made up to 27 April 2013 no member list (11 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
30 July 2012 | Annual return made up to 27 April 2012 (21 pages) |
30 July 2012 | Annual return made up to 27 April 2012 (21 pages) |
28 June 2012 | Appointment of Ellah Wakatama Allfrey Obe as a director on 22 February 2012 (7 pages) |
28 June 2012 | Appointment of Frank Laurence Cockroft as a director on 22 February 2012 (7 pages) |
28 June 2012 | Appointment of Ellah Wakatama Allfrey Obe as a director on 22 February 2012 (7 pages) |
28 June 2012 | Appointment of Frank Laurence Cockroft as a director on 22 February 2012 (7 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
13 May 2011 | Director's details changed for Michael Douglas Mcwilliam on 28 April 2010 (2 pages) |
13 May 2011 | Director's details changed for Baroness Emma Harriet Nicholson on 28 April 2010 (2 pages) |
13 May 2011 | Secretary's details changed for John Nicholas Elam on 28 April 2010 (1 page) |
13 May 2011 | Director's details changed for John Robert Niepold on 28 April 2010 (2 pages) |
13 May 2011 | Director's details changed for Jonathan Francis Taylor on 28 April 2010 (2 pages) |
13 May 2011 | Secretary's details changed for John Nicholas Elam on 28 April 2010 (1 page) |
13 May 2011 | Director's details changed for John Robert Niepold on 28 April 2010 (2 pages) |
13 May 2011 | Director's details changed for Jonathan Francis Taylor on 28 April 2010 (2 pages) |
13 May 2011 | Director's details changed for Michael Douglas Mcwilliam on 28 April 2010 (2 pages) |
13 May 2011 | Director's details changed for Baroness Emma Harriet Nicholson on 28 April 2010 (2 pages) |
13 May 2011 | Annual return made up to 27 April 2011 no member list (9 pages) |
13 May 2011 | Annual return made up to 27 April 2011 no member list (9 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
26 May 2010 | Director's details changed for Alicia Barbara Adams on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for John Robert Niepold on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Alicia Barbara Adams on 1 November 2009 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 no member list (6 pages) |
26 May 2010 | Director's details changed for John Robert Niepold on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Alicia Barbara Adams on 1 November 2009 (2 pages) |
26 May 2010 | Annual return made up to 27 April 2010 no member list (6 pages) |
26 May 2010 | Director's details changed for John Robert Niepold on 1 November 2009 (2 pages) |
25 May 2010 | Director's details changed for Edward Christopher Robinson on 1 November 2009 (2 pages) |
25 May 2010 | Director's details changed for Edward Christopher Robinson on 1 November 2009 (2 pages) |
25 May 2010 | Director's details changed for Jonathan Francis Taylor on 1 November 2009 (2 pages) |
25 May 2010 | Director's details changed for Jonathan Francis Taylor on 1 November 2009 (2 pages) |
25 May 2010 | Director's details changed for Edward Christopher Robinson on 1 November 2009 (2 pages) |
25 May 2010 | Director's details changed for Jonathan Francis Taylor on 1 November 2009 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
9 June 2009 | Annual return made up to 27/04/09 (4 pages) |
9 June 2009 | Annual return made up to 27/04/09 (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
21 October 2008 | Annual return made up to 27/04/08 (4 pages) |
21 October 2008 | Annual return made up to 27/04/08 (4 pages) |
30 April 2008 | Annual return made up to 27/04/07 (4 pages) |
30 April 2008 | Annual return made up to 27/04/07 (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Annual return made up to 27/04/06 (2 pages) |
9 June 2006 | Annual return made up to 27/04/06 (2 pages) |
14 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 May 2005 | Annual return made up to 27/04/05
|
5 May 2005 | Annual return made up to 27/04/05
|
7 March 2005 | Registered office changed on 07/03/05 from: 21 napier place london W14 8LG (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 21 napier place london W14 8LG (1 page) |
3 March 2005 | Partial exemption accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Partial exemption accounts made up to 30 April 2004 (9 pages) |
24 May 2004 | Annual return made up to 27/04/04
|
24 May 2004 | Annual return made up to 27/04/04
|
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
27 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
13 May 2003 | Annual return made up to 27/04/03 (6 pages) |
13 May 2003 | Annual return made up to 27/04/03 (6 pages) |
20 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
20 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
21 November 2002 | Annual return made up to 27/04/02
|
21 November 2002 | Annual return made up to 27/04/02
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 July 2001 | New director appointed (1 page) |
4 July 2001 | New director appointed (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Annual return made up to 27/04/01 (6 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Annual return made up to 27/04/01 (6 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
22 May 2000 | Annual return made up to 27/04/00
|
22 May 2000 | Annual return made up to 27/04/00
|
22 May 2000 | Registered office changed on 22/05/00 from: 61 charterhouse street london EC1M 6HA (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 61 charterhouse street london EC1M 6HA (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
5 January 2000 | Annual return made up to 27/04/99
|
5 January 2000 | Annual return made up to 27/04/99
|
16 December 1999 | Full accounts made up to 26 April 1999 (14 pages) |
16 December 1999 | Full accounts made up to 26 April 1999 (14 pages) |
6 December 1999 | Annual return made up to 27/04/97 (5 pages) |
6 December 1999 | Annual return made up to 27/04/98 (5 pages) |
6 December 1999 | Annual return made up to 27/04/97 (5 pages) |
6 December 1999 | Annual return made up to 27/04/98 (5 pages) |
24 February 1999 | Full accounts made up to 26 April 1998 (15 pages) |
24 February 1999 | Full accounts made up to 26 April 1998 (15 pages) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
26 February 1998 | Full accounts made up to 26 April 1997 (15 pages) |
26 February 1998 | Full accounts made up to 26 April 1997 (15 pages) |
27 February 1997 | Full accounts made up to 26 April 1996 (16 pages) |
27 February 1997 | Full accounts made up to 26 April 1996 (16 pages) |
7 May 1996 | Annual return made up to 27/04/96
|
7 May 1996 | Annual return made up to 27/04/96
|
1 March 1996 | Full accounts made up to 26 April 1995 (16 pages) |
1 March 1996 | Full accounts made up to 26 April 1995 (16 pages) |
18 May 1995 | Annual return made up to 27/04/95
|
18 May 1995 | Annual return made up to 27/04/95
|
27 April 1995 | Full accounts made up to 26 April 1994 (13 pages) |
27 April 1995 | Full accounts made up to 26 April 1994 (13 pages) |
28 June 1993 | Company name changed olddock LIMITED\certificate issued on 29/06/93 (3 pages) |
28 June 1993 | Company name changed olddock LIMITED\certificate issued on 29/06/93 (3 pages) |
27 April 1993 | Incorporation (13 pages) |
27 April 1993 | Incorporation (13 pages) |