Abu Dhabi Global Market Square
Abu Dhabi
Dubai
112230
Director Name | Mr Otto Dreyer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 January 2024(30 years after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Mr Wafik Ben Mansour |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Tunisian |
Status | Current |
Appointed | 23 January 2024(30 years after company formation) |
Appointment Duration | 3 months |
Role | Commercial Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Orchard Place London SW1H 0BF |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Director Name | John Robert Gordon Hunter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 February 2010) |
Role | Projectdeveloper |
Country of Residence | United Kingdom |
Correspondence Address | 69 Clapham Common Westside London SW18 6ET |
Secretary Name | John Robert Gordon Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2004) |
Role | Project Developer |
Correspondence Address | Crockham Heath Farm Crockham Heath Newbury Berkshire RG20 0LA |
Director Name | Mr Klas Bengt Nilsson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 January 1994(5 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 May 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 34 Walpole Street London SW3 4QS |
Director Name | Helen Rosemary Green |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2002) |
Role | Interior Designer |
Correspondence Address | 40 Ovington Street London SW3 2JB |
Director Name | Peter Michael Ian Catto |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Secretary Name | Mr Simon John Elgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 East Street Oxford OX2 0AV |
Director Name | Mr Manish Kumar Santilale |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridge Lane Watford Hertfordshire WD17 4TQ |
Secretary Name | Mr Manish Kumar Santilale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridge Lane Watford Hertfordshire WD17 4TQ |
Director Name | Mr Kenneth Macrae |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Secretary Name | Mr Kenneth Macrae |
---|---|
Status | Resigned |
Appointed | 19 July 2011(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Secretary Name | Mr Duncan Salmon |
---|---|
Status | Resigned |
Appointed | 05 September 2011(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Jassim Mohamed Alseddiqi |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 01 May 2013(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Mustafa Ghazi Kheriba |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2013(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Secretary Name | Mr Kenneth Macrae |
---|---|
Status | Resigned |
Appointed | 01 May 2013(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr NiccolÒ Pio Barattieri Di San Pietro |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 2013(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albion Riverside 8 Hester Road London SW11 4AX |
Director Name | Mr Walid Hatim El-Hindi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2021(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 6-8 Greencoat Place London SW1P 1PL |
Director Name | Mr Bechara Raad |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 08 November 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 32 32, Al Khatem Tower, Abu Dhabi Global Market Sq Abu Dhabi 112230 |
Website | www.intarya.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73498020 |
Telephone region | London |
Registered Address | 3 Orchard Place London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Northacre PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £214,541 |
Gross Profit | £111,214 |
Net Worth | -£682,683 |
Cash | £16,125 |
Current Liabilities | £769,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
20 November 2008 | Delivered on: 27 November 2008 Satisfied on: 4 November 2011 Persons entitled: Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
2 May 2000 | Delivered on: 3 May 2000 Satisfied on: 16 October 2008 Persons entitled: Coutts & Co. 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 |
24 January 2024 | Appointment of Mr Otto Dreyer as a director on 23 January 2024 (2 pages) |
---|---|
24 January 2024 | Appointment of Mr Wafik Ben Mansour as a director on 23 January 2024 (2 pages) |
27 December 2023 | Termination of appointment of Bechara Raad as a director on 19 December 2023 (1 page) |
5 December 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
26 June 2023 | Registered office address changed from 6-8 Greencoat Place London SW1P 1PL England to 3 Orchard Place London SW1H 0BF on 26 June 2023 (1 page) |
22 April 2023 | Full accounts made up to 31 December 2022 (16 pages) |
24 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
21 November 2022 | Appointment of Mr Bechara Raad as a director on 8 November 2022 (2 pages) |
21 November 2022 | Appointment of Mr Fawad Tariq Khan as a director on 8 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Walid Hatim El-Hindi as a director on 8 November 2022 (1 page) |
7 October 2022 | Registered office address changed from 8 Albion Riverside 8 Hester Road London SW11 4AX to 6-8 Greencoat Place London SW1P 1PL on 7 October 2022 (1 page) |
13 April 2022 | Termination of appointment of Niccolò Pio Barattieri Di San Pietro as a director on 31 March 2022 (1 page) |
30 March 2022 | Full accounts made up to 31 December 2021 (17 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr Walid Hatim El-Hindi as a director on 1 March 2021 (2 pages) |
24 February 2021 | Termination of appointment of Mustafa Ghazi Kheriba as a director on 24 February 2021 (1 page) |
15 February 2021 | Full accounts made up to 31 December 2020 (18 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
13 February 2019 | Full accounts made up to 31 December 2018 (17 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
30 August 2018 | Change of details for Northacre Plc as a person with significant control on 13 July 2018 (2 pages) |
16 March 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 October 2014 | Company name changed intarya LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Company name changed intarya LIMITED\certificate issued on 09/10/14
|
28 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 July 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 July 2014 | Full accounts made up to 28 February 2014 (13 pages) |
25 July 2014 | Full accounts made up to 28 February 2014 (13 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 September 2013 | Termination of appointment of Jassim Alseddiqi as a director (1 page) |
11 September 2013 | Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director (2 pages) |
11 September 2013 | Termination of appointment of Jassim Alseddiqi as a director (1 page) |
11 September 2013 | Appointment of Mr Niccolò Pio Barattieri Di San Pietro as a director (2 pages) |
2 August 2013 | Full accounts made up to 28 February 2013 (13 pages) |
2 August 2013 | Full accounts made up to 28 February 2013 (13 pages) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a director (1 page) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a secretary (1 page) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a director (1 page) |
20 June 2013 | Termination of appointment of Kenneth Macrae as a secretary (1 page) |
2 May 2013 | Appointment of Mr Kenneth Macrae as a secretary (1 page) |
2 May 2013 | Termination of appointment of Klas Nilsson as a director (1 page) |
2 May 2013 | Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages) |
2 May 2013 | Appointment of Mr Jassim Mohamed Alseddiqi as a director (2 pages) |
2 May 2013 | Appointment of Mr Kenneth Macrae as a secretary (1 page) |
2 May 2013 | Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages) |
2 May 2013 | Termination of appointment of Klas Nilsson as a director (1 page) |
2 May 2013 | Appointment of Mr Mustafa Ghazi Kheriba as a director (2 pages) |
28 March 2013 | Termination of appointment of Duncan Salmon as a secretary (1 page) |
28 March 2013 | Termination of appointment of Duncan Salmon as a secretary (1 page) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (13 pages) |
10 September 2012 | Full accounts made up to 29 February 2012 (13 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (15 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (15 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Termination of appointment of Kenneth Macrae as a secretary (1 page) |
7 September 2011 | Appointment of Mr Duncan Salmon as a secretary (1 page) |
7 September 2011 | Termination of appointment of Kenneth Macrae as a secretary (1 page) |
7 September 2011 | Appointment of Mr Duncan Salmon as a secretary (1 page) |
28 July 2011 | Appointment of Mr Kenneth Macrae as a director (2 pages) |
28 July 2011 | Termination of appointment of Manish Santilale as a director (1 page) |
28 July 2011 | Appointment of Mr Kenneth Macrae as a secretary (1 page) |
28 July 2011 | Appointment of Mr Kenneth Macrae as a director (2 pages) |
28 July 2011 | Termination of appointment of Manish Santilale as a secretary (1 page) |
28 July 2011 | Appointment of Mr Kenneth Macrae as a secretary (1 page) |
28 July 2011 | Termination of appointment of Manish Santilale as a secretary (1 page) |
28 July 2011 | Termination of appointment of Manish Santilale as a director (1 page) |
2 February 2011 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX on 2 February 2011 (1 page) |
1 December 2010 | Full accounts made up to 28 February 2010 (15 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (15 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Termination of appointment of John Hunter as a director (1 page) |
24 February 2010 | Termination of appointment of John Hunter as a director (1 page) |
5 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
10 November 2009 | Director's details changed for John Robert Gordon Hunter on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Manish Kumar Santilale on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr Klas Bengt Nilsson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Robert Gordon Hunter on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Klas Bengt Nilsson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Manish Kumar Santilale on 10 November 2009 (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from the inner court 48 old church street london SW3 5BY (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from the inner court 48 old church street london SW3 5BY (1 page) |
21 December 2008 | Full accounts made up to 29 February 2008 (15 pages) |
21 December 2008 | Full accounts made up to 29 February 2008 (15 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 January 2008 | Company name changed lifestyles (interiors) LTD.\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed lifestyles (interiors) LTD.\certificate issued on 29/01/08 (2 pages) |
17 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
17 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
7 November 2007 | Return made up to 31/10/07; no change of members
|
7 November 2007 | Return made up to 31/10/07; no change of members
|
28 December 2006 | Full accounts made up to 28 February 2006 (12 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (12 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members
|
7 December 2006 | Return made up to 31/10/06; full list of members
|
14 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
17 November 2005 | Full accounts made up to 28 February 2005 (12 pages) |
17 November 2005 | Full accounts made up to 28 February 2005 (12 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 November 2004 | Full accounts made up to 29 February 2004 (13 pages) |
30 November 2004 | Full accounts made up to 29 February 2004 (13 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
3 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
3 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
9 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
19 November 2002 | Full accounts made up to 28 February 2002 (12 pages) |
19 November 2002 | Full accounts made up to 28 February 2002 (12 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 07/01/02; full list of members
|
10 January 2002 | Return made up to 07/01/02; full list of members
|
28 September 2001 | Full accounts made up to 28 February 2001 (11 pages) |
28 September 2001 | Full accounts made up to 28 February 2001 (11 pages) |
7 February 2001 | Return made up to 07/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 07/01/01; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 28 February 2000 (9 pages) |
18 August 2000 | Full accounts made up to 28 February 2000 (9 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Return made up to 07/01/00; full list of members
|
21 February 2000 | Return made up to 07/01/00; full list of members
|
10 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
10 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
8 June 1999 | New director appointed (4 pages) |
8 June 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
8 June 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
8 June 1999 | New director appointed (4 pages) |
7 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
7 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
12 January 1999 | Return made up to 07/01/99; no change of members
|
12 January 1999 | Return made up to 07/01/99; no change of members
|
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
13 January 1997 | Return made up to 07/01/97; change of members (6 pages) |
13 January 1997 | Return made up to 07/01/97; change of members (6 pages) |
25 September 1996 | Company name changed lifestyles (interiors) LIMITED\certificate issued on 26/09/96 (2 pages) |
25 September 1996 | Company name changed lifestyles (interiors) LIMITED\certificate issued on 26/09/96 (2 pages) |
5 September 1996 | Accounting reference date extended from 31/05/96 to 31/07/96 (1 page) |
5 September 1996 | Accounting reference date extended from 31/05/96 to 31/07/96 (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 64 bury walk london SW3 6QB (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 64 bury walk london SW3 6QB (1 page) |
9 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
26 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
12 January 1994 | Incorporation (12 pages) |
12 January 1994 | Incorporation (12 pages) |