Somerset House, Strand
London
WC2R 1LA
Director Name | Mr Jasper William Parrott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1993(same day as company formation) |
Role | Impresario |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Rooms S75 S76 S77, Second Floor, So Somerset House, Strand London WC2R 1LA |
Director Name | Jane Emma Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2001(8 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Artists Manager |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Rooms S75 S76 S77, Second Floor, So Somerset House, Strand London WC2R 1LA |
Director Name | Sabine Frank |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 August 2006(12 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Artist Manager |
Country of Residence | Germany |
Correspondence Address | Somerset House Rooms S75 S76 S77, Second Floor, So Somerset House, Strand London WC2R 1LA |
Director Name | Ms Shirley Thomson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(17 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Rooms S75 S76 S77, Second Floor, So Somerset House, Strand London WC2R 1LA |
Director Name | Ms Moema Ellen Ortiz Parrott |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2012(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Artist Manager |
Country of Residence | France |
Correspondence Address | Somerset House Rooms S75 S76 S77, Second Floor, So Somerset House, Strand London WC2R 1LA |
Director Name | Mr Rafi Eytan Gokay |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Director & Head Of Creative Partnerships And Tours |
Country of Residence | England |
Correspondence Address | Somerset House Rooms S75 S76 S77, Second Floor, So Somerset House, Strand London WC2R 1LA |
Director Name | Ms Lorna Jane Aizlewood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Operating Officer & General Counsel |
Country of Residence | France |
Correspondence Address | Somerset House Rooms S75 S76 S77, Second Floor, So Somerset House, Strand London WC2R 1LA |
Director Name | Ms Catherine Lynne Fairlamb |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Rooms S75 S76 S77, Second Floor, So Somerset House, Strand London WC2R 1LA |
Secretary Name | Ms Catherine Lynne Fairlamb |
---|---|
Status | Current |
Appointed | 26 March 2021(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Somerset House Rooms S75 S76 S77, Second Floor, So Somerset House, Strand London WC2R 1LA |
Director Name | Mr Steven Anthony Fogel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Wing, Somerset House Strand London WC2R 1LA |
Director Name | Mr George Ernest Loudon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Somerset House Rooms S75 S76 S77, Second Floor, So Somerset House, Strand London WC2R 1LA |
Director Name | Linda Margaret Marks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Artists Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Secretary Name | Elizabeth Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bron Court 1 Brondesbury Road London NW6 6AU |
Director Name | Mr Keith Tony Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Old Rectory Close Harpenden Hertfordshire AL5 2UD |
Secretary Name | Lydia Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 67 Candlemas Lane Beaconsfield Buckinghamshire HP9 1AE |
Secretary Name | Mr Ian Robert Giddons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(4 years after company formation) |
Appointment Duration | 23 years, 5 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 409, 26-28 Hammersmith Grove Office 409 26-28 Hammersmith Grove London W6 7BA |
Director Name | Mr Ian Robert Giddons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 26 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office 409, 26-28 Hammersmith Grove Office 409 26-28 Hammersmith Grove London W6 7BA |
Director Name | Mrs Jennifer Beddoes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(8 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 May 2013) |
Role | Artists Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Albion Court Albion Place London W6 0QT |
Director Name | Trudy Maria Wright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 May 2013) |
Role | Music Agent |
Country of Residence | England |
Correspondence Address | 5-6 Albion Court Albion Place London W6 0QT |
Director Name | Anton Niels Veenhuijzen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2006) |
Role | Artist Manager |
Correspondence Address | 118 Fulwell Road Teddington Middlesex TW11 0RQ |
Director Name | Mr Alan Peter Coates |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2012) |
Role | Tour Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5-6 Albion Court Albion Place London W6 0QT |
Director Name | Mr George Stephen Halstead Bruell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(25 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2020) |
Role | Sponsorship And Development Executive |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | harrisonparrott.com |
---|---|
Email address | [email protected] |
Telephone | 020 72299166 |
Telephone region | London |
Registered Address | Somerset House Rooms S75 S76 S77, Second Floor, South Wing Somerset House, Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
85k at £1 | Jasper Parrott LTD 85.00% Ordinary |
---|---|
5k at £1 | Lydia Connolly 5.00% Ordinary |
10k at £1 | Linda Marks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,649,659 |
Cash | £1,516,714 |
Current Liabilities | £1,040,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
21 September 2020 | Delivered on: 25 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 August 2008 | Delivered on: 5 September 2008 Persons entitled: Good Harvest Properties (Hammersmith) Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £56,250.00 plus vat designated for rent deposits. Outstanding |
20 December 2023 | Full accounts made up to 31 December 2022 (11 pages) |
---|---|
13 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
4 October 2023 | Termination of appointment of Jane Emma Brown as a director on 22 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Lorna Jane Aizlewood as a director on 22 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Lydia Connolly as a director on 22 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Shirley Thomson as a director on 22 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Rafi Eytan Gokay as a director on 22 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Sabine Frank as a director on 22 September 2023 (1 page) |
4 October 2023 | Termination of appointment of Catherine Lynne Fairlamb as a director on 22 September 2023 (1 page) |
28 September 2023 | Notification of Thomas No.2 Limited as a person with significant control on 28 September 2023 (2 pages) |
28 September 2023 | Cessation of Thomas No.1 Limited as a person with significant control on 28 September 2023 (1 page) |
27 September 2023 | Cessation of Jasper William Parrott as a person with significant control on 26 September 2023 (1 page) |
26 September 2023 | Notification of Thomas No.1 Limited as a person with significant control on 26 September 2023 (2 pages) |
26 September 2023 | Cessation of Jasper Parrott Limited as a person with significant control on 26 September 2023 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 September 2022 | Director's details changed for Mr Rafi Eytan Gokay on 1 September 2022 (2 pages) |
10 August 2022 | Director's details changed for Ms Lorna Jane Aizlewood on 15 July 2022 (2 pages) |
10 August 2022 | Director's details changed for Ms Shirley Thomson on 1 August 2022 (2 pages) |
12 July 2022 | Appointment of Mr Steven Anthony Fogel as a director on 1 June 2022 (2 pages) |
10 December 2021 | Termination of appointment of George Ernest Loudon as a director on 10 December 2021 (1 page) |
22 October 2021 | Director's details changed for Mr Rafi Eytan Gokay on 11 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Ms Moema Ellen Ortiz Parrott on 22 October 2021 (2 pages) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
22 October 2021 | Director's details changed for Mr George Ernest Loudon on 9 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mrs Lydia Connolly on 8 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Ms Shirley Thomson on 9 October 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
1 September 2021 | Registered office address changed from Office 409, 26-28 Hammersmith Grove Office 409 26-28 Hammersmith Grove London W6 7BA England to Somerset House Rooms S75 S76 S77, Second Floor, South Wing Somerset House, Strand London WC2R 1LA on 1 September 2021 (1 page) |
1 April 2021 | Termination of appointment of Ian Robert Giddons as a director on 26 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Ian Robert Giddons as a secretary on 26 March 2021 (1 page) |
1 April 2021 | Appointment of Ms Catherine Lynne Fairlamb as a director on 26 March 2021 (2 pages) |
1 April 2021 | Appointment of Ms Catherine Lynne Fairlamb as a secretary on 26 March 2021 (2 pages) |
18 December 2020 | Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Office 409, 26-28 Hammersmith Grove Office 409 26-28 Hammersmith Grove London W6 7BA on 18 December 2020 (1 page) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 September 2020 | Registration of charge 028617070002, created on 21 September 2020 (10 pages) |
25 August 2020 | Resolutions
|
25 August 2020 | Resolutions
|
17 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2020 | Satisfaction of charge 1 in full (1 page) |
18 February 2020 | Termination of appointment of George Bruell as a director on 14 February 2020 (1 page) |
16 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
24 September 2019 | Termination of appointment of Linda Margaret Marks as a director on 24 September 2019 (1 page) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 July 2019 | Appointment of Mr George Bruell as a director on 2 July 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 June 2018 | Appointment of Ms Lorna Jane Aizlewood as a director on 19 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Lydia Connolly on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr George Ernest Loudon on 4 June 2018 (2 pages) |
4 June 2018 | Secretary's details changed for Mr Ian Robert Giddons on 4 June 2018 (1 page) |
4 June 2018 | Director's details changed for Mr Jasper William Parrott on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Ian Robert Giddons on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Jane Emma Brown on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Linda Margaret Marks on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Sabine Frank on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Ms Moema Parrott on 4 June 2018 (2 pages) |
6 March 2018 | Registered office address changed from 5-6 Albion Court Albion Place London W6 0QT to The Ark 201 Talgarth Road London W6 8BJ on 6 March 2018 (1 page) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 March 2016 | Appointment of Mr Rafi Eytan Gokay as a director on 18 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Rafi Eytan Gokay as a director on 18 March 2016 (2 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 May 2013 | Termination of appointment of Trudy Wright as a director (1 page) |
1 May 2013 | Termination of appointment of Trudy Wright as a director (1 page) |
1 May 2013 | Termination of appointment of Jennifer Beddoes as a director (1 page) |
1 May 2013 | Termination of appointment of Jennifer Beddoes as a director (1 page) |
14 December 2012 | Appointment of Ms Moema Parrott as a director (2 pages) |
14 December 2012 | Appointment of Ms Moema Parrott as a director (2 pages) |
30 November 2012 | Termination of appointment of Alan Coates as a director (1 page) |
30 November 2012 | Termination of appointment of Alan Coates as a director (1 page) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (14 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Appointment of Mr Alan Peter Coates as a director (2 pages) |
16 September 2011 | Appointment of Mr Alan Peter Coates as a director (2 pages) |
13 April 2011 | Appointment of Ms Shirley Thomson as a director (2 pages) |
13 April 2011 | Appointment of Ms Shirley Thomson as a director (2 pages) |
2 February 2011 | Memorandum and Articles of Association (5 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Memorandum and Articles of Association (5 pages) |
2 February 2011 | Resolutions
|
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (12 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (12 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 October 2009 | Director's details changed for Trudy Maria Wright on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for George Ernest Loudon on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jane Emma Brown on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian Robert Giddons on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jennifer Beddoes on 12 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Director's details changed for George Ernest Loudon on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian Robert Giddons on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Lydia Connolly on 12 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Director's details changed for Linda Margaret Marks on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jane Emma Brown on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Trudy Maria Wright on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jennifer Beddoes on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Linda Margaret Marks on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sabine Frank on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Lydia Connolly on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sabine Frank on 12 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Director's details changed for Sabine Frank on 1 October 2009 (3 pages) |
6 October 2009 | Secretary's details changed for Ian Robert Giddons on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for George Ernest Loudon on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Jane Emma Brown on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Ian Robert Giddons on 1 October 2009 (3 pages) |
6 October 2009 | Secretary's details changed for Ian Robert Giddons on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Ian Robert Giddons on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Sabine Frank on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Mr Jasper William Parrott on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Jennifer Beddoes on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Lydia Connolly on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Lydia Connolly on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for George Ernest Loudon on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Jennifer Beddoes on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Linda Margaret Marks on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for George Ernest Loudon on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Trudy Maria Wright on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Trudy Maria Wright on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Jennifer Beddoes on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Mr Jasper William Parrott on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Linda Margaret Marks on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Ian Robert Giddons on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Sabine Frank on 1 October 2009 (3 pages) |
6 October 2009 | Secretary's details changed for Ian Robert Giddons on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Trudy Maria Wright on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Jane Emma Brown on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Jane Emma Brown on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Lydia Connolly on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Linda Margaret Marks on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Mr Jasper William Parrott on 1 October 2009 (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 12 penzance place london W11 4PA (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 12 penzance place london W11 4PA (1 page) |
20 October 2008 | Director's change of particulars / trudy wright / 01/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / trudy wright / 01/10/2008 (1 page) |
20 October 2008 | Return made up to 12/10/08; full list of members (6 pages) |
20 October 2008 | Return made up to 12/10/08; full list of members (6 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 October 2006 | Return made up to 12/10/06; full list of members (4 pages) |
13 October 2006 | Return made up to 12/10/06; full list of members (4 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
28 October 2005 | Return made up to 12/10/05; full list of members (10 pages) |
28 October 2005 | Return made up to 12/10/05; full list of members (10 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
4 November 2004 | Return made up to 12/10/04; full list of members (10 pages) |
4 November 2004 | Return made up to 12/10/04; full list of members (10 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 November 2003 | Return made up to 12/10/03; full list of members (10 pages) |
6 November 2003 | Return made up to 12/10/03; full list of members (10 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
17 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | New director appointed (2 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
26 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1998 | Return made up to 12/10/98; no change of members (8 pages) |
12 October 1998 | Return made up to 12/10/98; no change of members (8 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Return made up to 12/10/97; full list of members
|
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Return made up to 12/10/97; full list of members
|
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
12 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 November 1995 | Return made up to 12/10/95; no change of members (8 pages) |
10 November 1995 | Return made up to 12/10/95; no change of members (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
8 December 1993 | Memorandum and Articles of Association (12 pages) |
8 December 1993 | Company name changed\certificate issued on 08/12/93 (2 pages) |
8 December 1993 | Company name changed\certificate issued on 08/12/93 (2 pages) |
8 December 1993 | Memorandum and Articles of Association (12 pages) |
6 December 1993 | Resolutions
|
6 December 1993 | Resolutions
|
12 October 1993 | Incorporation (16 pages) |
12 October 1993 | Incorporation (16 pages) |