London
NW10 1HY
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mr James Herbert Charles Ingram |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 8 Lochaline Street London W6 9SH |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 1997) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2001) |
Role | Trust Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 June 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Pereybere PO Box 244 Mauritius |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(19 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Daniel Vecchi |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 June 2022(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 January 2023) |
Role | Business Owner |
Country of Residence | Italy |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Montrond Incorporated (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2002) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola British Virgin Islands |
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2002) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 December 2003) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Montrond Incorporated (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 December 2003) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola British Virgin Islands |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 December 2003) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | London Management Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(10 years after company formation) |
Appointment Duration | 2 years (resigned 12 January 2006) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(10 years after company formation) |
Appointment Duration | 2 years (resigned 12 January 2006) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 June 2022) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 07 June 2022) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Registered Address | 23 Helena Road London NW10 1HY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Liu Bai S.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,747 |
Current Liabilities | £117,747 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
4 February 2023 | Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 4 February 2023 (1 page) |
4 February 2023 | Cessation of Daniel Vecchi as a person with significant control on 1 January 2023 (1 page) |
4 February 2023 | Termination of appointment of Daniel Vecchi as a director on 1 January 2023 (1 page) |
4 February 2023 | Notification of Gianluca Vecchi as a person with significant control on 1 January 2023 (2 pages) |
4 February 2023 | Appointment of Mr. Gianluca Vecchi as a director on 1 January 2023 (2 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 July 2022 | Change of details for Daniel Vecchi as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Andrew Simon Davis as a director on 1 July 2022 (1 page) |
28 June 2022 | Termination of appointment of Cr Secretaries Limited as a secretary on 7 June 2022 (1 page) |
28 June 2022 | Termination of appointment of Capital Nominees Limited as a director on 7 June 2022 (1 page) |
15 June 2022 | Appointment of Mr. Daniel Vecchi as a director on 7 June 2022 (2 pages) |
7 June 2022 | Registered office address changed from , Lower Ground Floor One George Yard, London, EC3V 9DF, United Kingdom to 15 Northfields Prospect London SW18 1PE on 7 June 2022 (2 pages) |
3 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
28 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
25 April 2018 | Notification of Daniel Vecchi as a person with significant control on 20 January 2017 (2 pages) |
25 April 2018 | Withdrawal of a person with significant control statement on 25 April 2018 (2 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
2 August 2017 | Director's details changed for Capital Nominees Limited on 27 February 2017 (1 page) |
2 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
2 August 2017 | Director's details changed for Capital Nominees Limited on 27 February 2017 (1 page) |
17 July 2017 | Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
28 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD to 15 Northfields Prospect London SW18 1PE on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
12 June 2013 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
12 June 2013 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Stephen John Kelly on 1 February 2011 (2 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Appointment of Stephen John Kelly as a director (2 pages) |
28 September 2010 | Appointment of Stephen John Kelly as a director (2 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
27 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: new maxdov house, 130 bury new road prestwich, manchester, M25 0AA (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: 9 portland road edgbaston birmingham B16 9HN (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: 9 portland road, edgbaston, birmingham, B16 9HN (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: 9 portland road edgbaston birmingham B16 9HN (1 page) |
31 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
31 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
11 January 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 December 2004 | Return made up to 24/11/04; full list of members (5 pages) |
10 December 2004 | Return made up to 24/11/04; full list of members (5 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 38 wigmore street london W1U 2HA (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 38 wigmore street, london, W1U 2HA (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 38 wigmore street london W1U 2HA (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 5 bourlet close london W1W 7BL (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 5 bourlet close, london, W1W 7BL (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 5 bourlet close london W1W 7BL (1 page) |
30 December 2003 | Auditor's resignation (1 page) |
30 December 2003 | Auditor's resignation (1 page) |
24 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 December 2003 | Return made up to 24/11/03; full list of members
|
15 December 2003 | Return made up to 24/11/03; full list of members
|
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Return made up to 24/11/02; full list of members (8 pages) |
1 September 2003 | Return made up to 24/11/02; full list of members (8 pages) |
10 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 1999 (9 pages) |
27 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 April 2001 | Return made up to 24/11/00; full list of members (7 pages) |
3 April 2001 | Return made up to 24/11/00; full list of members (7 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street, london, W1W 6TR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street, london, W1P 7LQ (1 page) |
15 March 2000 | Full accounts made up to 31 December 1998 (8 pages) |
15 March 2000 | Full accounts made up to 31 December 1998 (8 pages) |
13 March 2000 | Return made up to 24/11/99; full list of members
|
13 March 2000 | Return made up to 24/11/99; full list of members
|
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
20 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
20 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
27 November 1998 | Return made up to 24/11/98; no change of members
|
27 November 1998 | Return made up to 24/11/98; no change of members
|
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house, 169-173 regent street, london, W1R 7FB (1 page) |
3 June 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 24/11/97; full list of members (6 pages) |
21 January 1998 | Return made up to 24/11/97; full list of members (6 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (9 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (10 pages) |
8 October 1997 | New director appointed (10 pages) |
8 October 1997 | New director appointed (9 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
16 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
16 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 October 1996 | Resolutions
|
23 January 1996 | Return made up to 24/11/95; no change of members (20 pages) |
23 January 1996 | Return made up to 24/11/95; no change of members (20 pages) |
29 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
29 November 1995 | Resolutions
|
11 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
11 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
31 May 1995 | Director resigned (10 pages) |
31 May 1995 | Director resigned (10 pages) |
9 April 1995 | Return made up to 24/11/94; full list of members (30 pages) |
9 April 1995 | Return made up to 24/11/94; full list of members (30 pages) |
12 April 1994 | Ad 05/04/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 November 1993 | Incorporation (13 pages) |