London
W2 2LE
Director Name | Mr Jayprakash Jogia |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Tanzanian |
Status | Current |
Appointed | 01 December 2013(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81a Albion Gate Hyde Park Place London W2 2LE |
Director Name | Ms Dorothy Worrall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 December 2013(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 81a Albion Gate Hyde Park Place London W2 2LE |
Director Name | Ms Amira Yousif |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81a Albion Gate Hyde Park Place London W2 2LE |
Director Name | Mr Zahid Bashir |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81a Albion Gate Hyde Park Place London W2 2LE |
Director Name | Ms Anastasia Papadopoulou |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 81a Albion Gate Hyde Park Place London W2 2LE |
Director Name | Dr Rebecca Elizabeth Gardiner |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 81a Albion Gate Hyde Park Place London W2 2LE |
Director Name | Mr Henry Ronald Stewart-Brown |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 81a Albion Gate Hyde Park Place London W2 2LE |
Secretary Name | Fortis Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(29 years, 7 months after company formation) |
Appointment Duration | 4 months |
Correspondence Address | 81a Hyde Park Place London W2 2LE |
Director Name | Lyn Hunter Newell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 July 2001) |
Role | Teacher |
Correspondence Address | Basement Flat 66 Sinclair Road London W14 0NJ |
Director Name | Angelo Rohendra Ayam Perumal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(3 months after company formation) |
Appointment Duration | 5 years (resigned 28 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 43 Sanderstead Road South Croydon Surrey CR2 0PE |
Secretary Name | Lyn Hunter Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 June 2001) |
Role | Teacher |
Correspondence Address | Basement Flat 66 Sinclair Road London W14 0NJ |
Director Name | Ms Thuraya Faris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 28 September 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 64 Sinclair Road London W14 0NJ |
Director Name | Jennifer Romina Ayam Perumal |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 2006) |
Role | University Adminstrator |
Correspondence Address | Flat 5 64 Sinclair Road West Kensington London W14 0NJ |
Director Name | Mr Mark Dunn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 66 Sinclair Road Olympia London W14 0NJ |
Director Name | Amira Yousif |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 July 2012) |
Role | Climbing Performance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Donnington Road Willesden NW10 3QU |
Director Name | Dorothy Worrall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 July 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Central Avenue Hounslow Middlesex TW3 2QL |
Director Name | Ms Karen Simmonds |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Ms Thuraya Faris |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 December 2013(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 August 2022) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 6 Sloane Street London SW1X 9LF |
Director Name | Ms Lorraine Allana Ellicott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Armstor House Vale Down Lydford Okehampton Devon EX20 4BB |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 03 June 1994 |
Appointment Duration | 3 months (resigned 06 September 1994) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994 |
Appointment Duration | 3 months (resigned 06 September 1994) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Tg Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(7 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 May 2014) |
Correspondence Address | Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL |
Director Name | Tg Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2013(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2015) |
Correspondence Address | Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL |
Secretary Name | ESH Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2014(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2019) |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Secretary Name | Alexander Faulkner Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2019(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2022) |
Correspondence Address | 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Registered Address | 81a Albion Gate Hyde Park Place London W2 2LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Amira Osman Yousif 6.25% Ordinary B |
---|---|
2 at £1 | Anna-marie Payne 6.25% Ordinary B |
2 at £1 | Beatrice Rios 6.25% Ordinary B |
2 at £1 | Caroline Mary Stephens 6.25% Ordinary B |
2 at £1 | Janina Kwiatkowska & Dorothy Worrall 6.25% Ordinary A |
2 at £1 | Jayprakash Chunilal Jogia & Shital Jayprakash Jogia 6.25% Ordinary A |
2 at £1 | Julie Clark 6.25% Ordinary B |
2 at £1 | Lorraine Ellicott 6.25% Ordinary A |
2 at £1 | Lyn Newell 6.25% Ordinary B |
2 at £1 | P. Thomas 6.25% Ordinary B |
2 at £1 | Shideh Aria 6.25% Ordinary B |
2 at £1 | Susan Spatz Spaull & Rebecca Vaughan Spaull 6.25% Ordinary B |
2 at £1 | Thuraya Faris 6.25% Ordinary A |
2 at £1 | Xiaonan Jiang 6.25% Ordinary A |
1 at £1 | Heather Neilson 3.13% Ordinary A |
1 at £1 | Heather Neilson 3.13% Ordinary B |
1 at £1 | Liz Simonitsch 3.13% Ordinary A |
1 at £1 | Liz Simonitsch 3.13% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
1 July 2020 | Confirmation statement made on 6 June 2020 with updates (3 pages) |
---|---|
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 July 2019 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 8 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Esh Management Ltd as a secretary on 8 July 2019 (1 page) |
8 July 2019 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 8 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
7 January 2019 | Appointment of Mr Zahid Bashir as a director on 7 January 2019 (2 pages) |
29 August 2018 | Termination of appointment of Lorraine Allana Ellicott as a director on 29 August 2018 (1 page) |
9 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Ms Dorothy Worrall on 6 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Ms Dorothy Worrall on 6 June 2016 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 December 2015 | Appointment of Ms Lorraine Allana Ellicott as a director on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Ms Lorraine Allana Ellicott as a director on 8 December 2015 (2 pages) |
10 June 2015 | Director's details changed for Ms Amira Yousif on 10 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Mr Jayprakash Jogia on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Ms Thuraya Faris on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Ms Thuraya Faris on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Ms Amira Yousif on 10 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Director's details changed for Ms Dorothy Worrall on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Jayprakash Jogia on 10 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Tg Estate Management Ltd as a director on 10 June 2015 (1 page) |
10 June 2015 | Director's details changed for Ms Dorothy Worrall on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Tg Estate Management Ltd as a director on 10 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 December 2014 | Termination of appointment of Karen Simmonds as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Karen Simmonds as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Karen Simmonds as a director on 1 December 2014 (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
12 May 2014 | Termination of appointment of Tg Estate Management Limited as a secretary (1 page) |
12 May 2014 | Termination of appointment of Tg Estate Management Limited as a secretary (1 page) |
12 May 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
12 May 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
12 May 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 12 May 2014 (1 page) |
15 March 2014 | Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page) |
15 March 2014 | Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page) |
15 March 2014 | Secretary's details changed for Tg Estate Management Limited on 1 January 2014 (1 page) |
20 January 2014 | Appointment of Ms Amira Yousif as a director (2 pages) |
20 January 2014 | Appointment of Ms Amira Yousif as a director (2 pages) |
16 January 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Appointment of Ms Dorothy Worrall as a director (2 pages) |
16 January 2014 | Appointment of Ms Dorothy Worrall as a director (2 pages) |
16 January 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 January 2014 (1 page) |
15 January 2014 | Termination of appointment of Mark Dunn as a director (1 page) |
15 January 2014 | Appointment of Ms Thuraya Faris as a director (2 pages) |
15 January 2014 | Appointment of Ms Karen Simmonds as a director (2 pages) |
15 January 2014 | Appointment of Ms Thuraya Faris as a director (2 pages) |
15 January 2014 | Appointment of Mr Jayprakash Jogia as a director (2 pages) |
15 January 2014 | Appointment of Ms Karen Simmonds as a director (2 pages) |
15 January 2014 | Appointment of Tg Estate Management Ltd as a director (2 pages) |
15 January 2014 | Termination of appointment of Mark Dunn as a director (1 page) |
15 January 2014 | Appointment of Tg Estate Management Ltd as a director (2 pages) |
15 January 2014 | Appointment of Mr Jayprakash Jogia as a director (2 pages) |
28 November 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 July 2012 | Termination of appointment of Dorothy Worrall as a director (1 page) |
27 July 2012 | Termination of appointment of Amira Yousif as a director (1 page) |
27 July 2012 | Termination of appointment of Dorothy Worrall as a director (1 page) |
27 July 2012 | Termination of appointment of Amira Yousif as a director (1 page) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
24 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
28 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Secretary's details changed for Tg Estate Management Limited on 4 June 2011 (2 pages) |
27 July 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Secretary's details changed for Tg Estate Management Limited on 4 June 2011 (2 pages) |
27 July 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Secretary's details changed for Tg Estate Management Limited on 4 June 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Tg Estate Management Limited on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Tg Estate Management Limited on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages) |
13 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
13 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
8 June 2010 | Director's details changed for Dorothy Worrall on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Lyn Newell on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Amir Yousif on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Lyn Newell on 6 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Director's details changed for Mark Dunn on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Dunn on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Dorothy Worrall on 6 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Director's details changed for Lyn Newell on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Amir Yousif on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Amir Yousif on 6 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (12 pages) |
8 June 2010 | Director's details changed for Dorothy Worrall on 6 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 6 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 6 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 6 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Dunn on 6 June 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 August 2009 | Return made up to 06/06/09; full list of members (12 pages) |
18 August 2009 | Return made up to 06/06/09; full list of members (12 pages) |
22 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
22 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
21 August 2008 | Return made up to 06/06/08; full list of members (10 pages) |
21 August 2008 | Return made up to 06/06/08; full list of members (10 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
3 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
3 July 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
13 March 2008 | Return made up to 06/06/07; full list of members (9 pages) |
13 March 2008 | Return made up to 06/06/07; full list of members (9 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
13 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
17 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 06/06/06; full list of members (12 pages) |
12 July 2006 | Return made up to 06/06/06; full list of members (12 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
30 August 2005 | Return made up to 06/06/05; full list of members (11 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Return made up to 06/06/05; full list of members (11 pages) |
30 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
12 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
12 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
16 July 2003 | Return made up to 06/06/03; full list of members
|
16 July 2003 | Return made up to 06/06/03; full list of members
|
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 July 2002 | Return made up to 06/06/02; full list of members
|
6 July 2002 | Return made up to 06/06/02; full list of members
|
4 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 06/06/01; full list of members (11 pages) |
10 July 2001 | Return made up to 06/06/01; full list of members (11 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: basement flat 66 sinclair road olympia london W14 0NJ (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: basement flat 66 sinclair road olympia london W14 0NJ (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
11 May 2001 | Full accounts made up to 30 June 2000 (5 pages) |
11 May 2001 | Full accounts made up to 30 June 2000 (5 pages) |
24 July 2000 | Return made up to 06/06/00; full list of members (11 pages) |
24 July 2000 | Return made up to 06/06/00; full list of members (11 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 06/06/99; full list of members
|
20 July 1999 | Return made up to 06/06/99; full list of members
|
13 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
13 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
8 July 1998 | Return made up to 06/06/98; change of members (6 pages) |
8 July 1998 | Return made up to 06/06/98; change of members (6 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (5 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (5 pages) |
31 July 1997 | Return made up to 06/06/97; change of members
|
31 July 1997 | Return made up to 06/06/97; change of members
|
13 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 September 1996 | Ad 01/09/96--------- £ si 2@1=2 £ ic 30/32 (2 pages) |
10 September 1996 | Ad 01/09/96--------- £ si 2@1=2 £ ic 30/32 (2 pages) |
9 June 1996 | Resolutions
|
9 June 1996 | Return made up to 06/06/96; full list of members
|
9 June 1996 | Resolutions
|
9 June 1996 | Return made up to 06/06/96; full list of members
|
9 June 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
9 June 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
25 August 1995 | Memorandum and Articles of Association (20 pages) |
14 August 1995 | Ad 16/12/94--------- £ si 28@1 (2 pages) |
14 August 1995 | Ad 16/12/94--------- £ si 28@1 (2 pages) |