Neopardy
Crediton
Devon
EX17 5EP
Director Name | Ms Joanne Catherine Cassabois |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2012(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 56 Oxford Gardens London W10 5UN |
Director Name | Leslie Simpson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Property Consultant/Manager |
Correspondence Address | 10 West View Hendon London NW4 2SY |
Director Name | Monique Marie Renou |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Tourist Guide |
Correspondence Address | 56 Oxford Gardens London W10 5UN |
Director Name | Marcus Ainley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | The Garden Flat 10 Frognal Lane London NW3 7DY |
Director Name | Mr James Raymond Carter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 17 Church Avenue Ruislip Middlesex HA4 7HU |
Director Name | Elizabeth Lake |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 56 Oxford Gardens London W10 |
Secretary Name | Mr Colin Melville Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat4 10 Frognal Lane London NW3 7DU |
Secretary Name | Stephen Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | Premier House 112 Station Road Edgware Middlesex HA8 7BJ |
Director Name | Mr Robin Surtees |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2000) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Peartree House The Old Orchard Ponteland Newcastle Upon Tyne NE20 9UE |
Director Name | Jonathan Eugene Tanner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2000) |
Role | Advertising |
Correspondence Address | Flat 1 56 Oxford Gardens London W10 5UN |
Director Name | Joseph James Norton |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Davamar 13 Hoadley Road London Sw16 |
Secretary Name | Marcus Ainley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | The Garden Flat 10 Frognal Lane London NW3 7DY |
Director Name | Maximilian John Marcus Konig |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(6 years after company formation) |
Appointment Duration | 5 years (resigned 01 May 2005) |
Role | Design & Property |
Correspondence Address | Flat 1 56 Oxford Gardens London W10 5UN |
Director Name | Daphne Michele Cutler |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2002) |
Role | Self Employed |
Correspondence Address | 56 Oxford Gardens London W10 5UN |
Secretary Name | Max Konig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | Flat 1 56 Oxford Gardens London W10 5UN |
Director Name | Lord Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(8 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 20 June 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 4 56 Oxford Gardens London W10 5UN |
Secretary Name | Marcus Ainley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | The Garden Flat 10 Frognal Lane London NW3 7DY |
Director Name | Adam Robert Giaquinto |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(11 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Oxford Gardens London W10 6UN |
Secretary Name | Adam Robert Giaquinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | Fla1 Oxford Gardens London W10 6UN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2017(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2020) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Joseph Gallo 16.67% Ordinary |
---|---|
1 at £1 | Bethnon LTD 16.67% Ordinary |
1 at £1 | Katharine Susan Earle 16.67% Ordinary |
1 at £1 | Lord Edward Timothy Razzall 16.67% Ordinary |
1 at £1 | Mr Adam Robert Giaquinto 16.67% Ordinary |
1 at £1 | Mr James Raymond Carter 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
31 December 2020 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 December 2020 (1 page) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 July 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH on 28 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
8 November 2017 | Amended accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 November 2017 | Amended accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 November 2017 | Amended accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 November 2017 | Amended accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 November 2017 | Amended accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 November 2017 | Amended accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 October 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 18 October 2017 (2 pages) |
26 October 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 18 October 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 August 2017 | Registered office address changed from 56 Oxford Gardens Oxford Gardens London W10 5UN England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 56 Oxford Gardens Oxford Gardens London W10 5UN England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
1 June 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 56 Oxford Gardens Oxford Gardens London W10 5UN on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 56 Oxford Gardens Oxford Gardens London W10 5UN on 1 June 2017 (1 page) |
21 April 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 December 2015 | Registered office address changed from 82 Brookwood Road Southfields London SW18 5BY United Kingdom to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 82 Brookwood Road Southfields London SW18 5BY United Kingdom to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 3 December 2015 (1 page) |
5 October 2015 | Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ to 82 Brookwood Road Southfields London SW18 5BY on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ to 82 Brookwood Road Southfields London SW18 5BY on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ to 82 Brookwood Road Southfields London SW18 5BY on 5 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 5 July 2013 (1 page) |
30 April 2013 | Termination of appointment of Adam Giaquinto as a secretary (1 page) |
30 April 2013 | Termination of appointment of Adam Giaquinto as a director (1 page) |
30 April 2013 | Termination of appointment of Adam Giaquinto as a secretary (1 page) |
30 April 2013 | Termination of appointment of Adam Giaquinto as a director (1 page) |
29 April 2013 | Appointment of Ms Joanne Catherine Cassabois as a director (2 pages) |
29 April 2013 | Termination of appointment of Edward Razzall as a director (1 page) |
29 April 2013 | Appointment of Ms Joanne Catherine Cassabois as a director (2 pages) |
29 April 2013 | Termination of appointment of Edward Razzall as a director (1 page) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 November 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 November 2011 | Registered office address changed from 9 Station Parade Ealing Common London W5 3LD on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 9 Station Parade Ealing Common London W5 3LD on 23 November 2011 (1 page) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
1 April 2010 | Director's details changed for Adam Robert Giaquinto on 24 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Edward Timothy Razzall on 24 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Edward Timothy Razzall on 24 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Katharine Susan Earle on 24 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Adam Robert Giaquinto on 24 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Katharine Susan Earle on 24 March 2010 (2 pages) |
24 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
24 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
3 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
3 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 April 2008 | Return made up to 24/03/08; full list of members (8 pages) |
28 April 2008 | Return made up to 24/03/08; full list of members (8 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
23 May 2007 | Return made up to 24/03/07; full list of members
|
23 May 2007 | Return made up to 24/03/07; full list of members
|
13 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (9 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (9 pages) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
7 October 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
7 October 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
3 July 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
3 July 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
11 April 2003 | Return made up to 08/04/03; full list of members
|
11 April 2003 | Return made up to 08/04/03; full list of members
|
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (3 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
22 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 April 2002 | Return made up to 13/04/02; full list of members
|
25 April 2002 | Return made up to 13/04/02; full list of members
|
5 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
5 September 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (9 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (9 pages) |
25 July 2000 | Full accounts made up to 30 April 2000 (8 pages) |
25 July 2000 | Full accounts made up to 30 April 2000 (8 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 13/04/00; full list of members
|
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 13/04/00; full list of members
|
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
7 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
7 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 13/04/99; no change of members (6 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Return made up to 13/04/99; no change of members (6 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
15 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
12 May 1998 | Return made up to 13/04/98; full list of members (7 pages) |
12 May 1998 | Return made up to 13/04/98; full list of members (7 pages) |
15 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
15 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: packman lelie & co 144 high street edgware middlesex HA8 7EZ (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: packman lelie & co 144 high street edgware middlesex HA8 7EZ (1 page) |
25 April 1997 | Return made up to 13/04/97; no change of members (6 pages) |
25 April 1997 | Return made up to 13/04/97; no change of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 June 1996 | Return made up to 13/04/96; full list of members (8 pages) |
27 June 1996 | Return made up to 13/04/96; full list of members (8 pages) |
28 May 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 May 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 56 oxford gardens london W10 (1 page) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 56 oxford gardens london W10 (1 page) |
19 April 1996 | Secretary resigned (1 page) |
12 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
11 December 1995 | Return made up to 13/04/95; full list of members
|
11 December 1995 | Return made up to 13/04/95; full list of members
|
10 October 1995 | First Gazette notice for compulsory strike-off (4 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 April 1994 | Incorporation (19 pages) |
13 April 1994 | Incorporation (19 pages) |