London
EC1A 9LQ
Secretary Name | Mrs Tora Maria Prickett |
---|---|
Status | Current |
Appointed | 30 May 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr BjÖRn Endruweit |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 February 2022(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mrs Sheila Anne Bowden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 1996) |
Role | Secretary & Personal Assistant |
Country of Residence | England |
Correspondence Address | 10 The Orchard Winchmore Hill London N21 2DH |
Director Name | Robin Patrick Davies |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 49/51 Windmill Hill Enfield Middlesex EN2 7AE |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | Keith David Freedman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Coin House 2 Gee's Court London W1U 1JA |
Secretary Name | Mr Martin Alexander Lerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Secretary Name | Jitendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 The Highway Sutton Surrey SM2 5QS |
Director Name | Mr Lars Lindfors |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 July 2017(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5th Floor Coin House 2 Gee's Court London W1U 1JA |
Director Name | Mr Andrew James Speller |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Secretary Name | Mr Andrew Speller |
---|---|
Status | Resigned |
Appointed | 20 July 2017(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | 5th Floor Coin House 2 Gee's Court London W1U 1JA |
Director Name | Mr Ralf Spann |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2018(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Filip Claes Gustavsson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 November 2019(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2021) |
Role | City Manager |
Country of Residence | Sweden |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Jordan Milewicz |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2020(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2022) |
Role | Regional Manager - Europe |
Country of Residence | Germany |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | Mr Julian Obergfell |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 January 2021(27 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hosier Lane London EC1A 9LQ |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 25 Hosier Lane London EC1A 9LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Keith David Freedman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
9 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
24 July 2023 | Appointment of Cheng Yuan Rong as a director on 24 July 2023 (2 pages) |
16 June 2023 | Change of details for Mr Igor Rogulj as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Change of details for Ms Tove Andersson as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Change of details for Mr Demetris Syllouris as a person with significant control on 16 June 2023 (2 pages) |
9 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
9 June 2023 | Termination of appointment of Leiv Synnes as a director on 2 June 2023 (1 page) |
2 February 2023 | Notification of Lars Åhrman as a person with significant control on 12 January 2023 (2 pages) |
2 February 2023 | Cessation of Anders Janson as a person with significant control on 12 January 2023 (1 page) |
2 February 2023 | Notification of Anders Lindskog as a person with significant control on 12 January 2023 (2 pages) |
2 February 2023 | Cessation of Roger Akelius as a person with significant control on 12 January 2023 (1 page) |
2 February 2023 | Cessation of Johan Warodell as a person with significant control on 12 January 2023 (1 page) |
1 February 2023 | Notification of Kerstin Engström as a person with significant control on 10 January 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
20 December 2022 | Termination of appointment of Tora Maria Prickett as a secretary on 19 December 2022 (1 page) |
20 December 2022 | Appointment of Jun Li as a secretary on 19 December 2022 (2 pages) |
4 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 February 2022 | Termination of appointment of Julian Obergfell as a director on 11 February 2022 (1 page) |
21 February 2022 | Appointment of Mr Björn Endruweit as a director on 11 February 2022 (2 pages) |
21 February 2022 | Cessation of Fredrik Lindgren as a person with significant control on 23 January 2022 (1 page) |
21 February 2022 | Termination of appointment of Jordan Milewicz as a director on 11 February 2022 (1 page) |
14 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 June 2021 | Cessation of Urban Lindskog as a person with significant control on 7 June 2021 (1 page) |
11 June 2021 | Cessation of Leif Norburg as a person with significant control on 7 June 2021 (1 page) |
2 June 2021 | Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 25 Hosier Lane London EC1A 9LQ on 2 June 2021 (1 page) |
14 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
8 January 2021 | Termination of appointment of Andrew James Speller as a director on 8 January 2021 (1 page) |
8 January 2021 | Appointment of Mr Julian Obergfell as a director on 8 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of Filip Claes Gustavsson as a director on 8 January 2021 (1 page) |
15 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 June 2020 | Appointment of Mr Jordan Milewicz as a director on 22 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of Ralf Spann as a director on 22 May 2020 (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Filip Claes Gustavsson as a director on 27 November 2019 (2 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 September 2018 | Registered office address changed from 5th Floor Coin House 2 Gee's Court London W1U 1JA England to 10 Bloomsbury Way London WC1A 2SL on 8 September 2018 (1 page) |
30 May 2018 | Termination of appointment of Andrew Speller as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Lars Lindfors as a director on 30 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Ralf Spann as a director on 30 May 2018 (2 pages) |
30 May 2018 | Appointment of Mrs Tora Maria Prickett as a secretary on 30 May 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 December 2017 | Appointment of Mr Leiv Synnes as a director on 20 July 2017 (2 pages) |
15 December 2017 | Termination of appointment of Jitendra Patel as a secretary on 20 July 2017 (1 page) |
15 December 2017 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 5th Floor Coin House 2 Gee's Court London W1U 1JA on 15 December 2017 (1 page) |
15 December 2017 | Cessation of Keith David Freedman as a person with significant control on 20 July 2017 (1 page) |
15 December 2017 | Notification of Fredrik Lindgren as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 5th Floor Coin House 2 Gee's Court London W1U 1JA on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Jitendra Patel as a secretary on 20 July 2017 (1 page) |
15 December 2017 | Notification of Anders Janson as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Fredrik Lindgren as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Johan Warodell as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Roger Akelius as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Appointment of Mr Andrew James Speller as a director on 20 July 2017 (2 pages) |
15 December 2017 | Appointment of Mr Andrew Speller as a secretary on 20 July 2017 (2 pages) |
15 December 2017 | Cessation of Keith David Freedman as a person with significant control on 20 July 2017 (1 page) |
15 December 2017 | Appointment of Mr Andrew Speller as a secretary on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Igor Rogulj as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Anders Janson as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Tove Andersson as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Demetris Syllouris as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Leif Norburg as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Termination of appointment of Keith David Freedman as a director on 20 July 2017 (1 page) |
15 December 2017 | Notification of Roger Akelius as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Leif Norburg as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Tove Andersson as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Appointment of Mr Lars Lindfors as a director on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Urban Lindskog as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Termination of appointment of Keith David Freedman as a director on 20 July 2017 (1 page) |
15 December 2017 | Notification of Urban Lindskog as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Johan Warodell as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Demetris Syllouris as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Notification of Igor Rogulj as a person with significant control on 20 July 2017 (2 pages) |
15 December 2017 | Appointment of Mr Lars Lindfors as a director on 20 July 2017 (2 pages) |
15 December 2017 | Appointment of Mr Andrew James Speller as a director on 20 July 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
10 January 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5th Floor 89 New Bond Street London W1S 1DA on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 5th Floor 89 New Bond Street London W1S 1DA on 10 January 2017 (1 page) |
14 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2012 | Director's details changed for Keith David Freedman on 14 December 2012 (2 pages) |
14 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS England on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS England on 14 December 2012 (1 page) |
14 December 2012 | Director's details changed for Keith David Freedman on 14 December 2012 (2 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 February 2011 | Registered office address changed from C/O Kf Properties 95-97 Wigmore Street 2Nd Floor London W1U 1QW on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from C/O Kf Properties 95-97 Wigmore Street 2Nd Floor London W1U 1QW on 21 February 2011 (1 page) |
6 September 2010 | Director's details changed for Keith David Freedman on 25 August 2010 (3 pages) |
6 September 2010 | Director's details changed for Keith David Freedman on 25 August 2010 (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Keith David Freedman on 5 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Keith David Freedman on 5 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Keith David Freedman on 5 January 2010 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 March 2008 | Return made up to 05/01/08; no change of members (6 pages) |
10 March 2008 | Return made up to 05/01/08; no change of members (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 February 2006 | Return made up to 05/01/06; full list of members
|
1 February 2006 | Return made up to 05/01/06; full list of members
|
24 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 April 2004 | Return made up to 05/01/04; full list of members (6 pages) |
8 April 2004 | Return made up to 05/01/04; full list of members (6 pages) |
6 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 January 2001 | Return made up to 05/01/01; full list of members
|
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 January 2001 | Return made up to 05/01/01; full list of members
|
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
1 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 February 1999 | Return made up to 05/01/99; no change of members
|
21 February 1999 | Return made up to 05/01/99; no change of members
|
18 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
16 January 1998 | Return made up to 05/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 05/01/98; full list of members (6 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 197 205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
30 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 197 205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
30 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
23 January 1996 | Return made up to 05/01/96; no change of members
|
23 January 1996 | Return made up to 05/01/96; no change of members
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
27 November 1995 | Memorandum and Articles of Association (22 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Memorandum and Articles of Association (22 pages) |
27 November 1995 | Resolutions
|
28 September 1995 | Company name changed ibis (254) LIMITED\certificate issued on 29/09/95 (4 pages) |
28 September 1995 | Company name changed ibis (254) LIMITED\certificate issued on 29/09/95 (4 pages) |
5 January 1994 | Incorporation (41 pages) |
5 January 1994 | Incorporation (41 pages) |