London
EC2A 1DS
Director Name | Mr James Orr Pieter Thoden Van Velzen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2017(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Ms Nadya Lynne Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2017(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Martin Henry Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Cleaning And Facilities Contra |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wyton Welwyn Garden City Hertfordshire AL7 2PE |
Director Name | Mr Andrew James Stanley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Cleaning And Facilities Contra |
Country of Residence | England |
Correspondence Address | 179 Crofton Lane Pettswood Orpington Kent BR6 0BP |
Secretary Name | Patricia Mary Hargraves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Grenville Way Stevenage Hertfordshire SG2 8XZ |
Director Name | Mr David John Colbert |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Butterfield Road Wheathampstead St Albans Hertfordshire AL4 8QH |
Secretary Name | Mr David John Colbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Butterfield Road Wheathampstead St Albans Hertfordshire AL4 8QH |
Director Name | Mr Greig Ronald Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(15 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Glasgow G74 1NS Scotland |
Director Name | Mr Russell Peter Muldoon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(15 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1408 Vallea Court 1 Red Bank Green Quarter Manchester M4 4FH |
Secretary Name | Mr Russell Peter Muldoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(15 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2015) |
Role | Accountant |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Dr Ramon Knollmann |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2013(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Dr Eckhart MorrÉ |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2013(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Gregor Duncan Roberts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2015(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mrs Claudia Beveridge |
---|---|
Status | Resigned |
Appointed | 16 June 2015(21 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Secretary Name | Mr Dirk Gysbert Van Breda |
---|---|
Status | Resigned |
Appointed | 11 February 2016(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Parvinder Singh Hujan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Simon Harris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Dirk Gysbert Van Breda |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2016(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Jeffery Keith Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 2016(22 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.europa-services.co.uk |
---|
Registered Address | 7th Floor 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £9,146,586 |
Gross Profit | £2,439,659 |
Net Worth | £619,543 |
Cash | £299,758 |
Current Liabilities | £7,477,869 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2013 | Delivered on: 6 April 2013 Satisfied on: 29 May 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
13 May 2010 | Delivered on: 19 May 2010 Satisfied on: 25 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including book debts, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
30 April 1996 | Delivered on: 14 May 1996 Satisfied on: 27 August 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2018 | Application to strike the company off the register (1 page) |
2 April 2018 | Termination of appointment of Dirk Gysbert Van Breda as a secretary on 31 March 2018 (1 page) |
2 April 2018 | Termination of appointment of Dirk Gysbert Van Breda as a director on 31 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Simon Harris as a director on 14 March 2018 (1 page) |
22 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
23 October 2017 | Appointment of Ms Nadya Lynne Bentley as a director on 23 October 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 August 2017 | Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 5 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Jeffery Keith Smith as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Parvinder Singh Hujan as a director on 31 July 2017 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
27 September 2016 | Appointment of Mr Parvinder Singh Hujan as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr David Eastlake as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Simon Harris as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Dirk Gysbert Van Breda as a director on 26 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Ramon Knollmann as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Eckhart Morré as a director on 26 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Jeffery Keith Smith as a director on 26 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Gregor Roberts as a director on 26 September 2016 (1 page) |
25 February 2016 | Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Claudia Beveridge as a secretary on 11 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Dirk Gysbert Van Breda as a secretary on 11 February 2016 (2 pages) |
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
9 September 2015 | Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages) |
9 September 2015 | Appointment of Mrs Claudia Beveridge as a secretary on 16 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a secretary on 14 June 2015 (1 page) |
5 August 2015 | Appointment of Mr Gregor Roberts as a director on 14 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a secretary on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Russell Peter Muldoon as a director on 14 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Greig Ronald Brown as a director on 14 June 2015 (1 page) |
19 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 December 2014 | Director's details changed for Mr Greig Ronald Brown on 1 June 2014 (2 pages) |
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Mr Greig Ronald Brown on 1 June 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Greig Ronald Brown on 1 June 2014 (2 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 June 2014 | Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 20 June 2014 (1 page) |
29 May 2014 | Satisfaction of charge 3 in full (4 pages) |
29 May 2014 | Satisfaction of charge 3 in full (4 pages) |
16 January 2014 | Termination of appointment of a director (2 pages) |
16 January 2014 | Termination of appointment of a director (2 pages) |
16 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
20 December 2013 | Appointment of Dr Ramon Knollmann as a director (2 pages) |
20 December 2013 | Termination of appointment of Martin Jones as a director (1 page) |
20 December 2013 | Termination of appointment of Martin Jones as a director (1 page) |
20 December 2013 | Appointment of Dr Eckhart Morré as a director (2 pages) |
20 December 2013 | Appointment of Dr Eckhart Morré as a director (2 pages) |
20 December 2013 | Appointment of Dr Ramon Knollmann as a director (2 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 April 2013 | Satisfaction of charge 2 in full (2 pages) |
25 April 2013 | Satisfaction of charge 2 in full (2 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG England on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG England on 21 November 2012 (1 page) |
22 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 February 2012 | Auditor's resignation (1 page) |
15 February 2012 | Auditor's resignation (1 page) |
6 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Auditor's resignation (1 page) |
19 October 2010 | Auditor's resignation (1 page) |
1 September 2010 | Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Greig Ronald Brown on 1 September 2010 (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Russell Peter Muldoon on 8 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Russell Peter Muldoon on 9 December 2009 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 May 2009 | Director appointed mr greig ronald brown (1 page) |
11 May 2009 | Director appointed mr greig ronald brown (1 page) |
8 May 2009 | Appointment terminated secretary david colbert (1 page) |
8 May 2009 | Director appointed mr russell peter muldoon (1 page) |
8 May 2009 | Appointment terminated secretary david colbert (1 page) |
8 May 2009 | Secretary appointed mr russell peter muldoon (1 page) |
8 May 2009 | Director appointed mr russell peter muldoon (1 page) |
8 May 2009 | Secretary appointed mr russell peter muldoon (1 page) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 July 2008 | Director's change of particulars / martin jones / 28/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / martin jones / 28/07/2008 (1 page) |
27 June 2008 | Appointment terminated director david colbert (1 page) |
27 June 2008 | Appointment terminated director david colbert (1 page) |
22 May 2008 | Return made up to 08/12/07; full list of members (3 pages) |
22 May 2008 | Return made up to 08/12/07; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
29 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
18 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 March 2006 | Return made up to 08/12/05; full list of members (6 pages) |
10 March 2006 | Return made up to 08/12/05; full list of members (6 pages) |
25 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
25 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
15 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
10 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 November 2000 | Return made up to 08/12/00; full list of members (6 pages) |
29 November 2000 | Return made up to 08/12/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 08/12/99; full list of members
|
21 December 1999 | Return made up to 08/12/99; full list of members
|
11 October 1999 | Registered office changed on 11/10/99 from: 112 middlesex street london E1 7HY (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 112 middlesex street london E1 7HY (1 page) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 December 1998 | Return made up to 08/12/98; no change of members
|
10 December 1998 | Registered office changed on 10/12/98 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
10 December 1998 | Return made up to 08/12/98; no change of members
|
10 December 1998 | Registered office changed on 10/12/98 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
8 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
13 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 08/12/95; no change of members
|
26 January 1996 | Return made up to 08/12/95; no change of members
|
6 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: manor house c/o edmondsons church street leatherhead surrey KT22 8HD (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: manor house c/o edmondsons church street leatherhead surrey KT22 8HD (1 page) |
7 March 1994 | Resolutions
|
7 March 1994 | Resolutions
|
8 December 1993 | Incorporation (13 pages) |
8 December 1993 | Incorporation (13 pages) |