18 Belsize Park Gardens
London
NW3 4LH
Director Name | Mr Dmitri Alibegov |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2003(9 years after company formation) |
Appointment Duration | 21 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat G, 18 Belsize Park Gardens London NW3 4LH |
Director Name | Mrs Simone Yvette Ingram |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2004(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Flat E 18 Belsize Park Gardens London NW3 4LH |
Director Name | Mr Andrea Coscelli |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | Flat A/C 18 Belsize Park Gardens London NW3 4LH |
Director Name | Martin Macrodain |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 March 2004) |
Role | Social Work |
Correspondence Address | 18c Belsize Park Gardens London NW3 4LH |
Director Name | Robert Guy Lane |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1997) |
Role | Consultant |
Correspondence Address | 18a Belsize Park Gardens London NW3 4LH |
Director Name | Mr Richard Kenneth Colver |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month after company formation) |
Appointment Duration | 9 years (resigned 17 May 2003) |
Role | Insurance Broker |
Correspondence Address | Flat G 18 Belsize Park Gardens Belsize Park London NW3 4LH |
Director Name | Jeffrey Simon Calton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month after company formation) |
Appointment Duration | 1 year (resigned 14 June 1995) |
Role | Chartered Surveyor |
Correspondence Address | 18f Belsize Park Gardens London NW3 4LH |
Secretary Name | Jeffrey Simon Calton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(1 month after company formation) |
Appointment Duration | 1 year (resigned 14 June 1995) |
Role | Chartered Surveyor |
Correspondence Address | 18f Belsize Park Gardens London NW3 4LH |
Secretary Name | Robert Guy Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1997) |
Role | Consultant |
Correspondence Address | 18a Belsize Park Gardens London NW3 4LH |
Director Name | Louise Graham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 1999) |
Role | Air Stewardess |
Correspondence Address | 18f Belsize Park Gardens Belsize Park London NW3 4LH |
Director Name | Emanuele Labovitch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(3 years after company formation) |
Appointment Duration | 6 years (resigned 16 May 2003) |
Role | Stockbroker |
Correspondence Address | Flat E 18 Belsize Park Gardens London NW3 4LH |
Director Name | Pamela Nicole Lowther Jenkins |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | New Zealnder |
Status | Resigned |
Appointed | 07 November 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2000) |
Role | Producer |
Correspondence Address | 18a Belsize Park Gardens London NW3 4LH |
Secretary Name | Mr Richard Kenneth Colver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2000) |
Role | Insurance Broker |
Correspondence Address | Flat G 18 Belsize Park Gardens Belsize Park London NW3 4LH |
Director Name | Jane Claudia Wolfson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2003) |
Role | Media Controller |
Correspondence Address | 18f Belsize Park Gardens London NW3 4LH |
Director Name | Jeffrey Norman Gould |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 January 2009) |
Role | Consultant |
Correspondence Address | 18a Belsize Park Gardens London NW3 4LH |
Secretary Name | Jane Claudia Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2003) |
Role | Media Controller |
Correspondence Address | 18f Belsize Park Gardens London NW3 4LH |
Secretary Name | Martin Paul Mac Rodain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2004) |
Role | Antiques Dealer |
Correspondence Address | 18c Belsize Park Gardens London NW3 4LH |
Director Name | Lesley Gwen Thornton |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 January 2008) |
Role | Journalist |
Correspondence Address | 18f Belsize Park Gardens London NW3 4LH |
Director Name | Ben Gulliver |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2007) |
Role | Investment Banker |
Correspondence Address | 18c Belsize Park Gardens London NW3 4LH |
Director Name | Neil Fletcher |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 09 March 2021) |
Role | Forensic Accountant |
Country of Residence | Switzerland |
Correspondence Address | Flat E 18 Belsize Park Gardens London NW3 4LH |
Secretary Name | Mrs Simone Yvette Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 2009) |
Role | Human Resource Consultant |
Country of Residence | England |
Correspondence Address | 18 E Belsize Park Gardens London NW3 4LH |
Director Name | Pavlos Stratis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 December 2013) |
Role | M.D |
Correspondence Address | 18c Belsize Park Gardens London EC1A 9PS |
Director Name | Niki Manley |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2012) |
Role | Advertising |
Correspondence Address | 18f Belsize Park Gardens London NW3 4LH |
Director Name | Steven Garner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2012) |
Role | Audit |
Correspondence Address | 18f Belsize Park Gardens London NW3 4LH |
Secretary Name | Nicola Louise Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | 18 F Belsize Park Gardens London NW3 4LH |
Director Name | Rachel Knodell Bennett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2015(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Flat A C Belsize Park Gardens London NW3 4LH |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Dmitri Alibegov 33.33% Ordinary |
---|---|
2 at £1 | Rachael Knodell Bennett & Guy Herbert Bennett 33.33% Ordinary |
1 at £1 | Mr Tokiko Onda 16.67% Ordinary |
1 at £1 | Ms Simone Yvette Ingram 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,848 |
Cash | £8,455 |
Current Liabilities | £2,607 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
24 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
---|---|
5 December 2022 | Accounts for a dormant company made up to 29 September 2022 (5 pages) |
26 May 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
25 May 2022 | Change of details for Mr Dmitri Alibegov as a person with significant control on 14 April 2021 (2 pages) |
25 May 2022 | Change of details for Mr Andrea Coscelli as a person with significant control on 14 April 2021 (2 pages) |
24 May 2022 | Change of details for Mr Andrea Coscelli as a person with significant control on 14 April 2021 (2 pages) |
24 May 2022 | Director's details changed for Mr Andrea Coscelli on 14 April 2021 (2 pages) |
24 May 2022 | Director's details changed for Mrs. Simone Yvette Ingram on 14 April 2021 (2 pages) |
24 May 2022 | Director's details changed for Mrs. Simone Yvette Ingram on 24 May 2022 (2 pages) |
24 May 2022 | Director's details changed for Mr Andrea Coscelli on 14 April 2021 (2 pages) |
23 May 2022 | Change of details for Mr Dmitri Alibegov as a person with significant control on 1 January 2022 (2 pages) |
20 May 2022 | Director's details changed for Mr Dmitri Alibegov on 1 January 2022 (2 pages) |
19 May 2022 | Change of details for Mr Dmitri Alibegov as a person with significant control on 28 March 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Dmitri Alibegov on 28 March 2022 (2 pages) |
20 April 2022 | Cessation of Mr Andrea Coscelli and Mrs Giovanna Rachele Bertazzoni as a person with significant control on 20 April 2017 (1 page) |
20 April 2022 | Notification of Andrea Coscelli as a person with significant control on 20 April 2017 (2 pages) |
28 March 2022 | Change of details for Mr Dmitri Alibegov as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Director's details changed for Mr Dmitri Alibegov on 28 March 2022 (2 pages) |
28 March 2022 | Director's details changed for Mr Dmitri Alibegov on 28 March 2022 (2 pages) |
22 December 2021 | Accounts for a dormant company made up to 29 September 2021 (5 pages) |
10 November 2021 | Termination of appointment of Neil Fletcher as a director on 9 March 2021 (1 page) |
22 April 2021 | Accounts for a dormant company made up to 29 September 2020 (5 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 29 September 2019 (10 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
18 February 2019 | Total exemption full accounts made up to 29 September 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 13 April 2018 with updates (5 pages) |
21 March 2018 | Notification of Mr Andrea Coscelli and Mrs Giovanna Rachele Bertazzoni as a person with significant control on 20 April 2017 (2 pages) |
21 March 2018 | Cessation of Bennett, Rachael Knodell Bennett & Guy Herbert as a person with significant control on 20 April 2017 (1 page) |
12 February 2018 | Total exemption full accounts made up to 29 September 2017 (7 pages) |
25 July 2017 | Termination of appointment of Rachel Knodell Bennett as a director on 16 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Rachel Knodell Bennett as a director on 16 June 2017 (1 page) |
18 July 2017 | Appointment of Mr Andrea Coscelli as a director on 16 June 2017 (2 pages) |
18 July 2017 | Appointment of Mr Andrea Coscelli as a director on 16 June 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
22 June 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 September 2015 (5 pages) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Neil Fletcher on 13 April 2016 (2 pages) |
23 May 2016 | Director's details changed for Neil Fletcher on 13 April 2016 (2 pages) |
23 May 2016 | Director's details changed for Rachel Knodell Bennett on 13 April 2016 (2 pages) |
23 May 2016 | Director's details changed for Rachel Knodell Bennett on 13 April 2016 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
2 June 2015 | Appointment of Rachel Knodell Bennett as a director on 30 April 2015 (2 pages) |
2 June 2015 | Appointment of Rachel Knodell Bennett as a director on 30 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 April 2015 | Director's details changed for Simone Yvette Ingram on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Tokiko Onda on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Tokiko Onda on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Neil Fletcher on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Simone Yvette Ingram on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Neil Fletcher on 30 April 2015 (2 pages) |
24 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Tokiko Onda on 1 October 2010 (2 pages) |
24 July 2014 | Director's details changed for Tokiko Onda on 1 October 2010 (2 pages) |
24 July 2014 | Termination of appointment of a director (1 page) |
24 July 2014 | Director's details changed for Tokiko Onda on 1 October 2010 (2 pages) |
24 July 2014 | Director's details changed for Simone Yvette Ingram on 1 October 2010 (2 pages) |
24 July 2014 | Director's details changed for Simone Yvette Ingram on 1 October 2010 (2 pages) |
24 July 2014 | Termination of appointment of a director (1 page) |
24 July 2014 | Director's details changed for Simone Yvette Ingram on 1 October 2010 (2 pages) |
23 July 2014 | Termination of appointment of Pavlos Stratis as a director on 24 December 2013 (1 page) |
23 July 2014 | Termination of appointment of Pavlos Stratis as a director on 24 December 2013 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 29 September 2013 (6 pages) |
10 April 2014 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 10 April 2014 (1 page) |
24 January 2014 | Amended accounts made up to 29 September 2011 (5 pages) |
24 January 2014 | Amended accounts made up to 29 September 2011 (5 pages) |
5 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 29 September 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 29 September 2012 (6 pages) |
7 December 2012 | Termination of appointment of Steven Garner as a director (1 page) |
7 December 2012 | Termination of appointment of Niki Manley as a director (1 page) |
7 December 2012 | Termination of appointment of Niki Manley as a director (1 page) |
7 December 2012 | Termination of appointment of Steven Garner as a director (1 page) |
7 December 2012 | Termination of appointment of Nicola Manley as a secretary (1 page) |
7 December 2012 | Termination of appointment of Nicola Manley as a secretary (1 page) |
15 June 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
22 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (11 pages) |
22 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (11 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (11 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (11 pages) |
7 March 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
15 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (8 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (8 pages) |
18 March 2009 | Appointment terminated secretary simone ingram (1 page) |
18 March 2009 | Secretary appointed nicola louise manley (2 pages) |
18 March 2009 | Appointment terminated secretary simone ingram (1 page) |
18 March 2009 | Secretary appointed nicola louise manley (2 pages) |
6 March 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
6 March 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
5 January 2009 | Appointment terminated director jeffrey gould (1 page) |
5 January 2009 | Appointment terminated director jeffrey gould (1 page) |
24 July 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
6 May 2008 | Return made up to 13/04/08; full list of members (8 pages) |
6 May 2008 | Return made up to 13/04/08; full list of members (8 pages) |
7 March 2008 | Director's change of particulars / neil fletcher / 05/02/2008 (1 page) |
7 March 2008 | Director appointed niki manley (2 pages) |
7 March 2008 | Director appointed steven garner (2 pages) |
7 March 2008 | Director appointed steven garner (2 pages) |
7 March 2008 | Appointment terminated director lesley thornton (1 page) |
7 March 2008 | Director appointed niki manley (2 pages) |
7 March 2008 | Director's change of particulars / neil fletcher / 05/02/2008 (1 page) |
7 March 2008 | Appointment terminated director lesley thornton (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Return made up to 13/04/07; full list of members (11 pages) |
15 August 2007 | Return made up to 13/04/07; full list of members (11 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
25 May 2007 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
25 May 2007 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
21 June 2006 | Return made up to 13/04/06; full list of members
|
21 June 2006 | Return made up to 13/04/06; full list of members
|
19 June 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
19 June 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
2 September 2005 | Return made up to 13/04/05; full list of members (13 pages) |
2 September 2005 | Return made up to 13/04/05; full list of members (13 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
18 August 2005 | Total exemption full accounts made up to 29 September 2004 (8 pages) |
18 August 2005 | Total exemption full accounts made up to 29 September 2004 (8 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
10 September 2004 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
26 August 2004 | Return made up to 13/04/04; full list of members (11 pages) |
26 August 2004 | Return made up to 13/04/04; full list of members (11 pages) |
13 June 2003 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
13 June 2003 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
13 June 2003 | Return made up to 13/04/03; full list of members (10 pages) |
13 June 2003 | Return made up to 13/04/03; full list of members (10 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
29 July 2002 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
29 July 2002 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
19 June 2002 | Return made up to 13/04/02; full list of members (11 pages) |
19 June 2002 | Return made up to 13/04/02; full list of members (11 pages) |
4 September 2001 | Return made up to 13/04/01; full list of members
|
4 September 2001 | Return made up to 13/04/01; full list of members
|
28 August 2001 | Total exemption full accounts made up to 29 September 2000 (8 pages) |
28 August 2001 | Total exemption full accounts made up to 29 September 2000 (8 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 8 baltic street east london EC1Y 0UP (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 8 baltic street east london EC1Y 0UP (1 page) |
31 July 2000 | Full accounts made up to 29 September 1999 (7 pages) |
31 July 2000 | Full accounts made up to 29 September 1999 (7 pages) |
7 June 2000 | Return made up to 13/04/00; full list of members (9 pages) |
7 June 2000 | Return made up to 13/04/00; full list of members (9 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
7 December 1999 | Full accounts made up to 29 September 1998 (7 pages) |
7 December 1999 | Full accounts made up to 29 September 1998 (7 pages) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
27 October 1999 | Return made up to 13/04/99; full list of members (9 pages) |
27 October 1999 | Return made up to 13/04/99; full list of members (9 pages) |
7 October 1999 | Secretary's particulars changed (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 18 belsize park gardens belsize park london NW3 4LH (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 18 belsize park gardens belsize park london NW3 4LH (1 page) |
7 October 1999 | Secretary's particulars changed (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
11 November 1998 | Return made up to 13/04/98; full list of members
|
11 November 1998 | Return made up to 13/04/98; full list of members
|
29 October 1998 | Full accounts made up to 29 September 1997 (7 pages) |
29 October 1998 | Full accounts made up to 29 September 1997 (7 pages) |
19 August 1997 | Full accounts made up to 29 September 1996 (8 pages) |
19 August 1997 | Full accounts made up to 29 September 1996 (8 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
4 May 1997 | Return made up to 13/04/97; full list of members (8 pages) |
4 May 1997 | Return made up to 13/04/97; full list of members (8 pages) |
16 July 1996 | Accounting reference date shortened from 31/12 to 29/09 (1 page) |
16 July 1996 | Accounting reference date shortened from 31/12 to 29/09 (1 page) |
27 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 May 1996 | Return made up to 13/04/96; no change of members (6 pages) |
1 May 1996 | Return made up to 13/04/96; no change of members (6 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New secretary appointed (4 pages) |
23 August 1995 | New secretary appointed (4 pages) |
9 August 1995 | Secretary resigned;director resigned (2 pages) |
9 August 1995 | Return made up to 13/04/95; full list of members (8 pages) |
9 August 1995 | Secretary resigned;director resigned (2 pages) |
9 August 1995 | Ad 18/05/94--------- £ si 6@1 (2 pages) |
9 August 1995 | Return made up to 13/04/95; full list of members (8 pages) |
9 August 1995 | Ad 18/05/94--------- £ si 6@1 (2 pages) |
30 June 1995 | Secretary resigned;director resigned (2 pages) |
30 June 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 May 1994 | Company name changed galtex property LIMITED\certificate issued on 27/05/94 (2 pages) |
26 May 1994 | Company name changed galtex property LIMITED\certificate issued on 27/05/94 (2 pages) |
13 April 1994 | Incorporation (15 pages) |
13 April 1994 | Incorporation (15 pages) |