London
SW7 4AW
Director Name | Kirsten Louise Cowan Bama |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2001(8 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 24 Perrymead Street London SW6 3SP |
Director Name | Miss Sahar Islam |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Banking |
Country of Residence | England |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Director Name | Mr Didier Jean-Louis Bench |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Director Name | Mr Enrico Dupre |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 August 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Secretary Name | M2 Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 6 Roland Gardens London SW7 3PH |
Director Name | Robert Albert Bunkall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverleys Braintree Road Felsted Dunmow Essex CM6 3JZ |
Director Name | Michael Lawrence Taaffe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Brierley Close Dunstable Beds LU6 3NB |
Secretary Name | Michael Lawrence Taaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Brierley Close Dunstable Beds LU6 3NB |
Director Name | Warwick Brady |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2001) |
Role | Airline Pilot |
Correspondence Address | Flat 1 18 Cornwall Gardens London SW7 4AW |
Director Name | Kirsten Louise Bentley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 June 1995) |
Role | Law Student |
Correspondence Address | Flat 2 18 Cornwall Gardens London SW7 4AW |
Secretary Name | Warwick Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2001) |
Role | Airline Pilot |
Correspondence Address | Flat 1 18 Cornwall Gardens London SW7 4AW |
Director Name | David Epstein |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1995(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Flat3 18 Cornwall Gardens London SW7 4AW |
Director Name | David George Bentley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2000) |
Role | Joint Managing Director |
Correspondence Address | Firwood Court Firwood Road Wentworth Surrey GU25 4NG |
Director Name | Mr Enrico Dupre |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2001(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2002) |
Role | Student |
Country of Residence | England |
Correspondence Address | 18 Cornwall Gardens London Kensington Of Chelsea SW7 4AW |
Secretary Name | Kirsten Louise Cowan Bama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(8 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 January 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 24 Perrymead Street London SW6 3SP |
Director Name | Anastasie Nadia Dunn-Hill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 Cornwall Gardens London SW7 4AW |
Director Name | Dr Andrea Dupre |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2002(9 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 January 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Borgo Pinti 55 Firenze 50121 Italy |
Director Name | Marco Taricco |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 March 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Via Cappuccini 19 Milan Foreign |
Director Name | Dr Alberto Dupre |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 October 2017(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 2020) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Secretary Name | Susan Metcalfe Residential |
---|---|
Status | Resigned |
Appointed | 04 June 2019(25 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | Susan Metcalfe Residential Hollywood Road London SW10 9HY |
Secretary Name | Lps Livington Accountants |
---|---|
Status | Resigned |
Appointed | 18 November 2019(26 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | 111 Kings Cross Road London WC1X 9LR |
Secretary Name | Susan Metcalfe Residential |
---|---|
Status | Resigned |
Appointed | 27 November 2019(26 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 February 2020) |
Role | Company Director |
Correspondence Address | Susan Metcalfe Residential Hollywood Road London SW10 9HY |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2017(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2019) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | LPS Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2020(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2021) |
Correspondence Address | Suite F3, Sunley House Olds Approach Watford WD18 9TB |
Registered Address | 6 Roland Gardens London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mrs B.k. Rechner 33.33% Ordinary |
---|---|
1 at £1 | Barbel Rechner 16.67% Ordinary |
1 at £1 | Baroness T. Dupre & Dr A. Dupre 16.67% Ordinary |
1 at £1 | Kirsten Cowan 16.67% Ordinary |
1 at £1 | Sahar Islam 16.67% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 August 2021 | Notification of Didier Jean-Louis Bench as a person with significant control on 1 March 2021 (2 pages) |
6 August 2021 | Cessation of Barbel Karin Rechner as a person with significant control on 1 March 2021 (1 page) |
6 August 2021 | Termination of appointment of Lps Accountants Limited as a secretary on 1 August 2021 (1 page) |
6 August 2021 | Appointment of M2 Property Limited as a secretary on 1 August 2021 (2 pages) |
5 August 2021 | Appointment of Mr Enrico Dupre as a director on 2 August 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
21 May 2021 | Registered office address changed from 10 Hollywood Road London SW10 9HY United Kingdom to 6 Roland Gardens London SW7 3PH on 21 May 2021 (1 page) |
6 May 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 March 2020 | Termination of appointment of Lps Livington Accountants as a secretary on 9 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Alberto Dupre as a director on 9 March 2020 (1 page) |
9 March 2020 | Appointment of Didier Jean-Louis Bench as a director on 9 March 2020 (2 pages) |
14 February 2020 | Registered office address changed from Susan Metcalfe Residential Hollywood Road London SW10 9HY England to 10 Hollywood Road London SW10 9HY on 14 February 2020 (1 page) |
5 February 2020 | Appointment of Lps Accountants Limited as a secretary on 5 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Susan Metcalfe Residential as a secretary on 5 February 2020 (1 page) |
29 November 2019 | Appointment of Susan Metcalfe Residential as a secretary on 27 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Susan Metcalfe Residential as a secretary on 28 November 2019 (1 page) |
18 November 2019 | Appointment of Lps Livington Accountants as a secretary on 18 November 2019 (2 pages) |
27 August 2019 | Withdrawal of a person with significant control statement on 27 August 2019 (2 pages) |
27 August 2019 | Withdrawal of a person with significant control statement on 27 August 2019 (2 pages) |
27 August 2019 | Withdrawal of a person with significant control statement on 27 August 2019 (2 pages) |
1 July 2019 | Notification of Barbel Karim Rechner as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 4 June 2019 (1 page) |
4 June 2019 | Withdrawal of the secretaries register information from the public register (1 page) |
4 June 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Susan Metcalfe Residential Hollywood Road London SW10 9HY on 4 June 2019 (1 page) |
4 June 2019 | Secretaries register information at 4 June 2019 on withdrawal from the public register (1 page) |
4 June 2019 | Elect to keep the secretaries register information on the public register (1 page) |
4 June 2019 | Appointment of Susan Metcalfe Residential as a secretary on 4 June 2019 (2 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
25 June 2018 | Notification of a person with significant control statement (2 pages) |
28 March 2018 | Notification of a person with significant control statement (2 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 October 2017 | Appointment of Dr Alberto Dupre as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Dr Alberto Dupre as a director on 25 October 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (3 pages) |
20 July 2017 | Notification of a person with significant control statement (3 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 January 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Kirsten Louise Cowan Bama as a secretary on 1 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Andrea Dupre as a director on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Enrico Dupre as a director on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Kirsten Louise Cowan Bama as a secretary on 1 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Enrico Dupre as a director on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Andrea Dupre as a director on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 January 2017 (2 pages) |
24 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
3 February 2016 | Appointment of Miss Sahar Islam as a director on 20 January 2016 (2 pages) |
3 February 2016 | Appointment of Miss Sahar Islam as a director on 20 January 2016 (2 pages) |
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
29 July 2014 | Termination of appointment of Marco Taricco as a director on 28 March 2013 (1 page) |
29 July 2014 | Termination of appointment of Marco Taricco as a director on 28 March 2013 (1 page) |
29 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Anastasie Nadia Dunn-Hill as a director on 23 July 2014 (1 page) |
29 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Anastasie Nadia Dunn-Hill as a director on 23 July 2014 (1 page) |
30 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
5 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
26 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (10 pages) |
26 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (10 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
25 November 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
4 July 2011 | Secretary's details changed for Kirsten Louise Cowan on 23 June 2011 (1 page) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Director's details changed for Kirsten Louise Cowan on 23 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Secretary's details changed for Kirsten Louise Cowan on 23 June 2011 (1 page) |
4 July 2011 | Director's details changed for Kirsten Louise Cowan on 23 June 2011 (2 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 July 2010 | Director's details changed for Doctor Andrea Dupre on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Kirsten Louise Cowan on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Barbel Karin Rechner on 23 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Enrico Dupre on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Anastasie Nadia Dunn-Hill on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Kirsten Louise Cowan on 23 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Enrico Dupre on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Marco Taricco on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Marco Taricco on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Anastasie Nadia Dunn-Hill on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Doctor Andrea Dupre on 23 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Barbel Karin Rechner on 23 June 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
9 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
13 March 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
13 March 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
19 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 November 2007 | Return made up to 23/06/07; no change of members
|
1 November 2007 | Return made up to 23/06/07; no change of members
|
17 September 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 September 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
18 December 2006 | Section 390 (1 page) |
18 December 2006 | Section 390 (1 page) |
6 July 2006 | Return made up to 23/06/06; full list of members
|
6 July 2006 | Return made up to 23/06/06; full list of members
|
22 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
22 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members (9 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members (9 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
9 July 2004 | Return made up to 23/06/04; full list of members (9 pages) |
9 July 2004 | Return made up to 23/06/04; full list of members (9 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
30 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
26 August 2003 | Full accounts made up to 30 June 2002 (9 pages) |
26 August 2003 | Full accounts made up to 30 June 2002 (9 pages) |
24 July 2003 | Return made up to 23/06/03; full list of members (9 pages) |
24 July 2003 | Return made up to 23/06/03; full list of members (9 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (1 page) |
6 July 2002 | Return made up to 23/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 23/06/02; full list of members (9 pages) |
2 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
2 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
15 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
15 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
7 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
7 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
22 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ (1 page) |
13 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
8 October 1997 | Return made up to 23/06/97; full list of members (6 pages) |
8 October 1997 | Return made up to 23/06/97; full list of members (6 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
31 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: target house 70A-72A the centre feltham middlesex TW13 4BH (1 page) |
20 June 1995 | Full accounts made up to 30 June 1994 (10 pages) |
20 June 1995 | Full accounts made up to 30 June 1994 (10 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 June 1993 | Incorporation (19 pages) |
23 June 1993 | Incorporation (19 pages) |