London
WC1V 7QH
Director Name | Hugh Robert Jotham Gardner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(11 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Jonathan Dayrell Leigh-Hunt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(18 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Ben Devons |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(21 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Stephen John Mullens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 1999) |
Role | Solicitor |
Correspondence Address | 35 Maybury Court Marylebone Street London W1M 7PP |
Director Name | Jonathan Patrick Leslie Sweet |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 3 months (resigned 07 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Secretary Name | Jonathan Patrick Leslie Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 3 months (resigned 07 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Frank Bloom |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1999) |
Role | Solicitor |
Correspondence Address | 28 Onslow Road Walton On Thames Surrey KT12 5BA |
Director Name | Duncan John Faraday Innes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(3 months after company formation) |
Appointment Duration | 21 years (resigned 08 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Jonathan Peter Pearce |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Nicholas Alan Roche |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 102 Randolph Avenue London W9 1PQ |
Director Name | Katherine Mary De Souza |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 March 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Mark Antoni Halama |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr Anthony David Morris |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Richard Hinchliffe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2003) |
Role | Solicitor |
Correspondence Address | 1 Petherton Road Highbury London N5 2QX |
Director Name | Simon Paul Richard Vivian |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2006) |
Role | Solicitor |
Correspondence Address | 132 Hurlingham Road Fulham London SW6 3NF |
Director Name | Mrs Rosemary Ann Jackson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Skinners Cottage 4 Rackham Street Rackham Pulborough West Sussex RH20 2EX |
Director Name | Jonathan David Bor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regency Lawn Croftdown Road London NW5 1HF |
Director Name | Mr David Nathan Bennett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Bruce Andrew Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(19 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Ms Herdeep Sian |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(19 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Marriott Harrison LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
23 February 2023 | Director's details changed for Jonathan Dayrell Leigh-Hunt on 16 February 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
14 July 2022 | Change of details for Marriott Harrison Llp as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Registered office address changed from 11 Staple Inn London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page) |
31 March 2022 | Termination of appointment of Katherine Mary De Souza as a director on 31 March 2022 (1 page) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
7 May 2021 | Termination of appointment of Jonathan Patrick Leslie Sweet as a secretary on 7 May 2021 (1 page) |
7 May 2021 | Termination of appointment of Jonathan Patrick Leslie Sweet as a director on 7 May 2021 (1 page) |
5 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Bruce Andrew Jones as a director on 30 September 2019 (1 page) |
3 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
10 October 2018 | Director's details changed for Jonathan Patrick Leslie Sweet on 10 October 2018 (2 pages) |
3 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Jonathan Peter Pearce as a director on 31 March 2018 (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Anthony David Morris as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Anthony David Morris as a director on 31 March 2017 (1 page) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 July 2015 | Termination of appointment of David Nathan Bennett as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Nathan Bennett as a director on 30 June 2015 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 April 2015 | Appointment of Ben Devons as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ben Devons as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Ben Devons as a director on 1 April 2015 (2 pages) |
24 March 2015 | Director's details changed for Bruce Andrew Jones on 23 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Bruce Andrew Jones on 23 March 2015 (2 pages) |
17 February 2015 | Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
6 November 2013 | Termination of appointment of Mark Halama as a director (1 page) |
6 November 2013 | Termination of appointment of Mark Halama as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 March 2013 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 14 March 2013 (1 page) |
15 February 2013 | Termination of appointment of Herdeep Sian as a director (1 page) |
15 February 2013 | Termination of appointment of Herdeep Sian as a director (1 page) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Appointment of Herdeep Sian as a director (2 pages) |
8 November 2012 | Appointment of Herdeep Sian as a director (2 pages) |
8 November 2012 | Appointment of Bruce Andrew Jones as a director (2 pages) |
8 November 2012 | Appointment of Bruce Andrew Jones as a director (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 April 2012 | Appointment of Jonathan Dayrell Leigh-Hunt as a director (2 pages) |
3 April 2012 | Appointment of Jonathan Dayrell Leigh-Hunt as a director (2 pages) |
27 March 2012 | Director's details changed for Katherine Mary De Souza on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Katherine Mary De Souza on 27 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Hugh Robert Jotham Gardner on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Hugh Robert Jotham Gardner on 20 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Duncan John Faraday Innes on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Duncan John Faraday Innes on 16 March 2012 (2 pages) |
15 March 2012 | Director's details changed for David Nathan Bennett on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for David Nathan Bennett on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mark Antoni Halama on 15 March 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (1 page) |
28 February 2012 | Director's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (1 page) |
28 February 2012 | Director's details changed for Jonathan Patrick Leslie Sweet on 28 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Simon Charles on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Simon Charles on 31 January 2012 (2 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (11 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (11 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
11 February 2011 | Director's details changed for Jonathan Peter Pearce on 4 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Jonathan Peter Pearce on 4 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Jonathan Peter Pearce on 4 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Anthony David Morris on 24 November 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr Anthony David Morris on 24 November 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr Anthony David Morris on 24 November 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr Anthony David Morris on 24 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (12 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (12 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (12 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
7 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
9 February 2010 | Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jonathan Peter Pearce on 5 February 2010 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Director's details changed for Simon Charles on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Simon Charles on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Simon Charles on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Simon Charles on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Simon Charles on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Simon Charles on 1 October 2009 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
8 May 2009 | Director's change of particulars / mark halama / 30/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / mark halama / 30/04/2009 (1 page) |
10 November 2008 | Return made up to 08/11/08; full list of members (6 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (6 pages) |
8 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
8 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
16 April 2008 | Director appointed david nathan bennett (2 pages) |
16 April 2008 | Director appointed david nathan bennett (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
16 November 2007 | Return made up to 08/11/07; no change of members (10 pages) |
16 November 2007 | Return made up to 08/11/07; no change of members (10 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 12 great james street london WC1N 3DR (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 12 great james street london WC1N 3DR (1 page) |
19 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 November 2006 | Return made up to 08/11/06; full list of members (10 pages) |
21 November 2006 | Return made up to 08/11/06; full list of members (10 pages) |
17 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
18 November 2005 | Return made up to 08/11/05; full list of members (11 pages) |
18 November 2005 | Return made up to 08/11/05; full list of members (11 pages) |
24 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
17 November 2004 | Return made up to 08/11/04; full list of members (10 pages) |
17 November 2004 | Return made up to 08/11/04; full list of members (10 pages) |
9 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
22 November 2003 | Return made up to 08/11/03; full list of members (10 pages) |
22 November 2003 | Return made up to 08/11/03; full list of members (10 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
11 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 November 2002 | Return made up to 08/11/02; full list of members (10 pages) |
15 November 2002 | Return made up to 08/11/02; full list of members (10 pages) |
9 September 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
9 September 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
16 November 2001 | Return made up to 08/11/01; full list of members
|
16 November 2001 | Return made up to 08/11/01; full list of members
|
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
10 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
17 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
17 November 1999 | Return made up to 08/11/99; full list of members
|
17 November 1999 | Return made up to 08/11/99; full list of members
|
13 September 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
13 September 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
9 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 November 1998 | Return made up to 08/11/98; no change of members (12 pages) |
11 November 1998 | Return made up to 08/11/98; no change of members (12 pages) |
16 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
16 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
18 November 1997 | Return made up to 08/11/97; full list of members (14 pages) |
18 November 1997 | Return made up to 08/11/97; full list of members (14 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
22 November 1996 | Return made up to 08/11/96; no change of members
|
22 November 1996 | Return made up to 08/11/96; no change of members
|
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
16 November 1995 | Return made up to 08/11/95; no change of members
|
16 November 1995 | Return made up to 08/11/95; no change of members
|
7 September 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
7 September 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
27 January 1994 | Company name changed eacharea LIMITED\certificate issued on 28/01/94 (2 pages) |
27 January 1994 | Company name changed eacharea LIMITED\certificate issued on 28/01/94 (2 pages) |
8 November 1993 | Incorporation (9 pages) |
8 November 1993 | Incorporation (9 pages) |