Urmston
Manchester
Director Name | Mr Melvin Frank Berwald |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mr David Pliener |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(29 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Secretary Name | Mrs Alexis Sally Corzberg |
---|---|
Status | Current |
Appointed | 27 June 2023(29 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Director Name | Mr Charles Leonard Corman |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Daleham Gardens London NW3 5DA |
Director Name | Dr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 86 Westbourne Park Road London W2 5PL |
Director Name | Sir Harry Solomon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
Secretary Name | Lady Lira Helen Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Denman Drive London NW11 6RE |
Director Name | Mr Michael Lionel Phillips |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat F 19 Hyde Park Gardens London W2 2LY |
Director Name | Dame Shirley Porter |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 1996) |
Role | Company Chairman |
Correspondence Address | 19 Chelwood House Gloucester Square London W2 2SY |
Director Name | Clive Maurice Marks |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 1996) |
Role | Charterd Accountant |
Correspondence Address | 1st Floor Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Nasser David Khalili |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ingram Avenue Hampstead London NW11 3BS |
Director Name | Mr Cyril Stein |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 1997) |
Role | Company Chairman |
Correspondence Address | Flat 60 Hyde Park Towers Porchester Terrace London W2 3HJ |
Director Name | Rt Hon The Lord Harry Woolf |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 28 Kensington Gate London W8 5NA |
Director Name | Martin John Gilbert |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 1997) |
Role | Historian |
Correspondence Address | 36 Parliament Hill London NW3 2TN |
Director Name | Stanley Solomon Cohen |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 1997) |
Role | Company Chairman |
Correspondence Address | 5 Stanmore Hill Stanmore Middlesex HA7 3DP |
Director Name | Sir Trevor Edwin Chinn |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 02 December 1999) |
Role | Chairman And Chief Executive |
Correspondence Address | Flat 29 7 Princes Gate London SW7 1QL |
Director Name | Baroness Ruth Lynn Deech |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 1997) |
Role | College Head |
Country of Residence | England |
Correspondence Address | 8 Hids Copse Road Cummor Hill Oxford Oxfordshire OX2 9JJ |
Director Name | Mr Robert Stephen Rubin Obe |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 1997) |
Role | Chairman Of Plc |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Director Name | Sir Maurice Victor Blank |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Andrew David Loftus |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hamilton Terrace London NW8 9UJ |
Director Name | The Lord Levy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 1997) |
Role | Chairman/Md |
Correspondence Address | The Warren 29 Totteridge Common London N20 8LR |
Director Name | Geoffrey Philip Ognall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | Willaird 2 Davieland Road Whitecraigs Glasgow Lanarkshire G46 7LA Scotland |
Director Name | Mr Michael Goldmeier |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Marsh Lane Mill Hill London NW7 4PA |
Director Name | Robert David Dorfman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1997) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | C-67 Bellevue Court 41 Stubbs Road Hong Kong |
Director Name | Victor Lionel Shebson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2000) |
Role | Solicitor |
Correspondence Address | 14 Chessington Avenue Finchley London N3 3DP |
Director Name | Daniel Stephen Levy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 22 Grosvenor Crescent Mews London SW1X 7EX |
Director Name | Brian Philip Kerner |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 March 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenaway Gardens Hampstead London NW3 7DJ |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Mr Michael Howard Goldstein |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Eldred Hyman Kraines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(13 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 July 2008) |
Role | Accountant |
Correspondence Address | 9a Orchard Close Bushey Heath Hertfordshire WD23 1LW |
Director Name | Mr Samuel David Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(13 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bedford Road London N2 9DB |
Director Name | Mr Geoffrey Philip Ognall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kendalls Hall New End London NW3 1DD |
Secretary Name | Mr Maurice Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(14 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 August 2023) |
Role | Secretary |
Correspondence Address | 37 Kentish Town Road London NW1 8NX |
Director Name | Mr Warren Ashley Persky |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 July 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
Registered Address | 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1 |
Net Worth | £2,899 |
Cash | £3,049 |
Current Liabilities | £150 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
21 August 2023 | Termination of appointment of Maurice Stone as a secretary on 10 August 2023 (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
28 June 2023 | Appointment of Mrs Alexis Sally Corzberg as a secretary on 27 June 2023 (2 pages) |
7 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
7 June 2023 | Cessation of Warren Ashley Persky as a person with significant control on 26 May 2023 (1 page) |
26 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
22 July 2022 | Appointment of Mr David Pliener as a director on 21 July 2022 (2 pages) |
22 July 2022 | Termination of appointment of Warren Ashley Persky as a director on 21 July 2022 (1 page) |
15 June 2022 | Registered office address changed from 1 Torriano Mews London NW5 2RZ England to 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ on 15 June 2022 (1 page) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
7 August 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
30 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
8 January 2020 | Director's details changed for Mr Warren Ashley Persky on 31 December 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
2 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
26 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
29 January 2016 | Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016 (2 pages) |
25 November 2015 | Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 25 November 2015 (1 page) |
17 July 2015 | Annual return made up to 16 July 2015 no member list (5 pages) |
17 July 2015 | Annual return made up to 16 July 2015 no member list (5 pages) |
15 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
15 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
18 July 2014 | Annual return made up to 16 July 2014 no member list (5 pages) |
18 July 2014 | Annual return made up to 16 July 2014 no member list (5 pages) |
2 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
2 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
11 December 2013 | Appointment of Mr Warren Ashley Persky as a director (2 pages) |
11 December 2013 | Appointment of Mr Warren Ashley Persky as a director (2 pages) |
11 October 2013 | Termination of appointment of Samuel Clarke as a director (1 page) |
11 October 2013 | Termination of appointment of Samuel Clarke as a director (1 page) |
19 July 2013 | Annual return made up to 16 July 2013 no member list (5 pages) |
19 July 2013 | Annual return made up to 16 July 2013 no member list (5 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
12 March 2013 | Appointment of Mr Keith Joseph Black as a director (2 pages) |
12 March 2013 | Appointment of Mr Keith Joseph Black as a director (2 pages) |
7 March 2013 | Termination of appointment of Michael Goldstein as a director (1 page) |
7 March 2013 | Termination of appointment of Michael Goldstein as a director (1 page) |
16 July 2012 | Annual return made up to 16 July 2012 no member list (5 pages) |
16 July 2012 | Annual return made up to 16 July 2012 no member list (5 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
27 July 2011 | Annual return made up to 16 July 2011 no member list (5 pages) |
27 July 2011 | Annual return made up to 16 July 2011 no member list (5 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
26 August 2010 | Annual return made up to 16 July 2010 no member list (5 pages) |
26 August 2010 | Annual return made up to 16 July 2010 no member list (5 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 February 2010 | Secretary's details changed for Mr Maurice Stone on 15 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Mr Maurice Stone on 15 February 2010 (1 page) |
27 July 2009 | Annual return made up to 16/07/09 (3 pages) |
27 July 2009 | Annual return made up to 16/07/09 (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from balfour house 741 high road london N12 0BQ (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from balfour house 741 high road london N12 0BQ (1 page) |
20 July 2009 | Location of debenture register (1 page) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
18 July 2008 | Director's change of particulars / michael goldstein / 18/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / michael goldstein / 18/07/2008 (1 page) |
18 July 2008 | Annual return made up to 16/07/08 (3 pages) |
18 July 2008 | Annual return made up to 16/07/08 (3 pages) |
16 July 2008 | Secretary appointed mr maurice stone (1 page) |
16 July 2008 | Annual return made up to 16/07/07 (3 pages) |
16 July 2008 | Appointment terminated secretary eldred kraines (1 page) |
16 July 2008 | Appointment terminated secretary eldred kraines (1 page) |
16 July 2008 | Annual return made up to 16/07/07 (3 pages) |
16 July 2008 | Secretary appointed mr maurice stone (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
4 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
4 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 August 2006 | Annual return made up to 16/07/06 (4 pages) |
15 August 2006 | Annual return made up to 16/07/06 (4 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
3 August 2005 | Annual return made up to 16/07/05 (4 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
3 August 2005 | Annual return made up to 16/07/05 (4 pages) |
16 August 2004 | Annual return made up to 16/07/04 (4 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
16 August 2004 | Annual return made up to 16/07/04 (4 pages) |
16 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
16 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
29 July 2003 | Annual return made up to 16/07/03
|
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Annual return made up to 16/07/03
|
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 October 2002 | Full accounts made up to 30 September 2001 (13 pages) |
30 September 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 September 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
10 August 2002 | Annual return made up to 16/07/02
|
10 August 2002 | Annual return made up to 16/07/02
|
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Annual return made up to 16/07/01
|
20 August 2001 | Annual return made up to 16/07/01
|
20 August 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | Annual return made up to 16/07/00 (6 pages) |
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | Annual return made up to 16/07/00 (6 pages) |
29 September 2000 | New director appointed (4 pages) |
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | New director appointed (4 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 October 1999 | Memorandum and Articles of Association (15 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
19 October 1999 | Memorandum and Articles of Association (15 pages) |
17 August 1999 | Annual return made up to 16/07/99 (6 pages) |
17 August 1999 | Annual return made up to 16/07/99 (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (36 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (36 pages) |
11 September 1998 | Annual return made up to 16/07/98 (6 pages) |
11 September 1998 | Annual return made up to 16/07/98 (6 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 201 haverstock hill london NW3 4QG (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 201 haverstock hill london NW3 4QG (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
21 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
23 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 July 1996 | Annual return made up to 16/07/96 (10 pages) |
22 July 1996 | Annual return made up to 16/07/96 (10 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
17 August 1995 | Annual return made up to 16/07/95 (10 pages) |
17 August 1995 | Annual return made up to 16/07/95 (10 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 April 1995 | New director appointed (6 pages) |
27 April 1995 | New director appointed (6 pages) |