London
SW7 4AG
Director Name | Mrs Sally Margaret Jackman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2007(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Abhiroop Krishna Lal |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Raked Yaghi |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Ms Mandy Lee |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(27 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | William Metcalf |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(30 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Retired Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Ralph Francis Meyler Bennett |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(30 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mrs Charlotte Bloom |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(30 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Simon James Graham Rae |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(30 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Barrington Alan Burnett |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Alan Beaves |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 36 Macready House 75 Crawford Street London W1H 1HS |
Secretary Name | Barrington Alan Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Macready House Crawford Street London W1H 1HS |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Roy Bennett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2001) |
Role | Systems Analyst |
Correspondence Address | 23 Macready House 75 Crawford Street London W1H 5FH |
Director Name | Mr Terence Laurence Alfred Condon |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Isabella Wijnanda Wigan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 September 1997) |
Role | Teacher |
Correspondence Address | Downham House Downham Billericay Essex CM11 1QR |
Director Name | Mr Charles Michael Wigan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Thomas William Brian Leeper |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 July 2005) |
Role | Retired |
Correspondence Address | Bonners Vann Lane Hambledon Godalming Surrey GU8 4EB |
Director Name | Iain Blair Henderson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2006) |
Role | Solicitor |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Michael Charles Hollingsworth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Macready House 75 Crawford Street London Oxfordshire W1H 5LP |
Director Name | Georg Alexander Fraser |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 24 July 2008(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 December 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mark Anthony Kaushal |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2012) |
Role | Entrepeueur |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Alasdair James Robertson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Macready House Crawford Street London W1H 5LP |
Director Name | Gerald Parascandolo |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 24 March 2009(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 May 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Ms Suzanne Fletcher |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 2019) |
Role | Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Edouard Dembiermont |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2013(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Mervyn Fletcher |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(25 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 71.95% - |
---|---|
3 at £1 | T C Racing Leisure LTD 3.66% Ordinary |
2 at £1 | Rally Investments LTD 2.44% Ordinary |
1 at £1 | B. Gregor 1.22% Ordinary |
1 at £1 | Barry Burnett Organisation LTD 1.22% Ordinary |
1 at £1 | Carmen Rodriguez 1.22% Ordinary |
1 at £1 | Charlotte Barnett 1.22% Ordinary |
1 at £1 | Corderie Holdings LTD 1.22% Ordinary |
1 at £1 | Dalcross Investment Corp 1.22% Ordinary |
1 at £1 | Daystar Capital LTD 1.22% Ordinary |
1 at £1 | Deep Ocean International Corp 1.22% Ordinary |
1 at £1 | Intrafina Corporation 1.22% Ordinary |
1 at £1 | London Central Residential Recovery Fund LTD 1.22% Ordinary |
1 at £1 | Loxia International LTD 1.22% Ordinary |
1 at £1 | Maggiore International LTD 1.22% Ordinary |
1 at £1 | Naemah Alnusef 1.22% Ordinary |
1 at £1 | Narcone Properties LTD 1.22% Ordinary |
1 at £1 | Nbf Holdings LTD 1.22% Ordinary |
1 at £1 | Rsm Investments LTD 1.22% Ordinary |
1 at £1 | Sme Properties LTD 1.22% Ordinary |
1 at £1 | Zenith International Inv LTD 1.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,615 |
Net Worth | £324,646 |
Cash | £259,527 |
Current Liabilities | £66,117 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
18 March 1994 | Delivered on: 23 March 1994 Satisfied on: 31 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-75 crawford street L.B. of city of westminster t/n-NGL553633 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
17 August 2020 | Confirmation statement made on 3 August 2020 with updates (10 pages) |
---|---|
22 May 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
5 September 2019 | Appointment of Mr Raked Yaghi as a director on 23 July 2019 (2 pages) |
23 August 2019 | Appointment of Mervyn Fletcher as a director on 23 July 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 3 August 2019 with updates (9 pages) |
11 July 2019 | Termination of appointment of Suzanne Fletcher as a director on 10 July 2019 (1 page) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
6 December 2018 | Director's details changed for Gerald Parascandolo on 6 December 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with updates (9 pages) |
19 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 3 August 2017 with updates (10 pages) |
19 September 2017 | Confirmation statement made on 3 August 2017 with updates (10 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
17 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 17 January 2017 (1 page) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (12 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (12 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
14 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 September 2015 | Termination of appointment of Terence Laurence Alfred Condon as a director on 29 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Terence Laurence Alfred Condon as a director on 29 July 2015 (1 page) |
27 April 2015 | Full accounts made up to 30 September 2014 (12 pages) |
27 April 2015 | Full accounts made up to 30 September 2014 (12 pages) |
18 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
23 May 2014 | Appointment of Mr Abhiroop Krishna Lal as a director (2 pages) |
23 May 2014 | Appointment of Mr Abhiroop Krishna Lal as a director (2 pages) |
8 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
8 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
11 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
1 July 2013 | Appointment of Mrs Suzanne Fletcher as a director (2 pages) |
1 July 2013 | Appointment of Mrs Suzanne Fletcher as a director (2 pages) |
17 June 2013 | Appointment of Edouard Dembiermont as a director (2 pages) |
17 June 2013 | Appointment of Edouard Dembiermont as a director (2 pages) |
29 April 2013 | Termination of appointment of Barrington Burnett as a director (1 page) |
29 April 2013 | Termination of appointment of Barrington Burnett as a director (1 page) |
9 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (12 pages) |
6 December 2012 | Termination of appointment of Georg Fraser as a director (1 page) |
6 December 2012 | Termination of appointment of Georg Fraser as a director (1 page) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (12 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (12 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (12 pages) |
25 April 2012 | Termination of appointment of Mark Kaushal as a director (1 page) |
25 April 2012 | Termination of appointment of Mark Kaushal as a director (1 page) |
20 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
19 August 2011 | Director's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (1 page) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (16 pages) |
19 August 2011 | Director's details changed for Barrington Alan Burnett on 3 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (1 page) |
19 August 2011 | Director's details changed for Mark Anthony Kaushal on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Gerald Parascandolo on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Georg Alexander Fraser on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Barrington Alan Burnett on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Gerald Parascandolo on 3 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Terence Laurence Alfred Condon on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Terence Laurence Alfred Condon on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Gerald Parascandolo on 3 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (16 pages) |
19 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (16 pages) |
19 August 2011 | Director's details changed for Mr Terence Laurence Alfred Condon on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mrs Sally Margaret Jackman on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mark Anthony Kaushal on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Georg Alexander Fraser on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mark Anthony Kaushal on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Barrington Alan Burnett on 3 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Georg Alexander Fraser on 3 August 2011 (2 pages) |
11 July 2011 | Termination of appointment of Alasdair Robertson as a director (1 page) |
11 July 2011 | Termination of appointment of Alasdair Robertson as a director (1 page) |
21 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
21 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (25 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (25 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (25 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (13 pages) |
19 January 2010 | Registered office address changed from 75 Crawford Street London W1H 5LR United Kingdom on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from 75 Crawford Street London W1H 5LR United Kingdom on 19 January 2010 (2 pages) |
4 September 2009 | Return made up to 03/08/09; full list of members (15 pages) |
4 September 2009 | Return made up to 03/08/09; full list of members (15 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
24 July 2009 | Director appointed alasdair james robertson (2 pages) |
24 July 2009 | Director appointed alasdair james robertson (2 pages) |
2 July 2009 | Director appointed gerald parascandolo (2 pages) |
2 July 2009 | Director appointed gerald parascandolo (2 pages) |
27 October 2008 | Director appointed georg alexander fraser (2 pages) |
27 October 2008 | Director appointed mark kaushal (2 pages) |
27 October 2008 | Director appointed georg alexander fraser (2 pages) |
27 October 2008 | Director appointed mark kaushal (2 pages) |
6 October 2008 | Return made up to 03/08/08; full list of members (26 pages) |
6 October 2008 | Return made up to 03/08/08; full list of members (26 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 131 edgware road london W2 2AP (1 page) |
2 June 2008 | Appointment terminated director ian jackman (1 page) |
2 June 2008 | Appointment terminated director iain henderson (1 page) |
2 June 2008 | Appointment terminated director ian jackman (1 page) |
2 June 2008 | Appointment terminated director michael hollingsworth (1 page) |
2 June 2008 | Appointment terminated director michael hollingsworth (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 131 edgware road london W2 2AP (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Appointment terminated director iain henderson (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
18 September 2007 | Return made up to 03/08/07; full list of members (27 pages) |
18 September 2007 | Return made up to 03/08/07; full list of members (27 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
7 September 2006 | Return made up to 03/08/06; full list of members (27 pages) |
7 September 2006 | Return made up to 03/08/06; full list of members (27 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
26 September 2005 | Return made up to 03/08/05; full list of members (20 pages) |
26 September 2005 | Return made up to 03/08/05; full list of members (20 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | Director resigned (1 page) |
2 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
2 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Return made up to 03/08/04; full list of members
|
16 September 2004 | Return made up to 03/08/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: c/o gross fine 14-16 stephenson way euston square london NW1 2HD (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
2 September 2003 | Return made up to 03/08/03; full list of members (10 pages) |
2 September 2003 | Return made up to 03/08/03; full list of members (10 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
30 August 2002 | Return made up to 03/08/02; full list of members (10 pages) |
30 August 2002 | Return made up to 03/08/02; full list of members (10 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
4 September 2001 | Return made up to 03/08/01; change of members
|
4 September 2001 | Return made up to 03/08/01; change of members
|
8 August 2001 | Registered office changed on 08/08/01 from: gross fine 305 great portland street london W1N 6AL (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: gross fine 305 great portland street london W1N 6AL (1 page) |
26 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 November 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 November 2000 | Full accounts made up to 30 September 1999 (11 pages) |
10 August 2000 | Return made up to 03/08/00; change of members
|
10 August 2000 | Return made up to 03/08/00; change of members
|
26 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
26 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
26 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
24 September 1998 | Ad 17/09/98--------- £ si 1@1=1 £ ic 81/82 (2 pages) |
24 September 1998 | Ad 17/09/98--------- £ si 1@1=1 £ ic 81/82 (2 pages) |
1 September 1998 | Return made up to 03/08/98; change of members (8 pages) |
1 September 1998 | Return made up to 03/08/98; change of members (8 pages) |
21 August 1998 | Ad 18/08/98--------- £ si 1@1=1 £ ic 80/81 (2 pages) |
21 August 1998 | Ad 18/08/98--------- £ si 1@1=1 £ ic 80/81 (2 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
29 August 1997 | Return made up to 03/08/97; full list of members (10 pages) |
29 August 1997 | Return made up to 03/08/97; full list of members (10 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 September 1996 | Return made up to 03/08/96; change of members
|
24 September 1996 | Return made up to 03/08/96; change of members
|
17 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
17 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: c/o 57 west end lane pinner midlesex HA5 1AH (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: c/o 57 west end lane pinner midlesex HA5 1AH (1 page) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
11 August 1995 | Return made up to 03/06/95; change of members (8 pages) |
11 August 1995 | Return made up to 03/06/95; change of members (8 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
8 February 1995 | Ad 24/09/94--------- £ si 1@1=1 £ ic 79/80 (2 pages) |
8 February 1995 | Ad 24/09/94--------- £ si 1@1=1 £ ic 79/80 (2 pages) |
4 September 1994 | Return made up to 03/08/94; full list of members
|
4 September 1994 | Return made up to 03/08/94; full list of members
|
11 July 1994 | Ad 31/05/94--------- £ si 79@1=79 £ ic 2/81 (4 pages) |
11 July 1994 | Ad 31/05/94--------- £ si 79@1=79 £ ic 2/81 (4 pages) |
22 June 1994 | Resolutions
|
22 June 1994 | Resolutions
|
23 March 1994 | Particulars of mortgage/charge (3 pages) |
23 March 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | New secretary appointed (2 pages) |
22 December 1993 | New secretary appointed (2 pages) |
19 November 1993 | Secretary resigned;new director appointed (2 pages) |
19 November 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 November 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 November 1993 | Secretary resigned;new director appointed (2 pages) |
3 August 1993 | Incorporation (16 pages) |
3 August 1993 | Incorporation (16 pages) |