5 Compton Road
Wimbledon
London
SW19 7QA
Director Name | Mr Nikolai Simeonov Petchenikov |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mrs Farrah Adaatia |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Timothee Martin Gallevier De Mierry |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 November 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Andrea De Carolis |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | Kfh House 5 Compton Road Wimbledon SW19 7QA |
Director Name | Alan MacDonald Cross |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 week after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 May 2014) |
Role | Investment Services |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Bernard Shire |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 October 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 27 Drayton Court Drayton Gardens London SW10 9RH |
Secretary Name | Alan MacDonald Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 1996) |
Role | Investment Services |
Country of Residence | United Kingdom |
Correspondence Address | 26 Drayton Court Drayton Gardens London SW10 9RH |
Director Name | Irena April Boniecka |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2000) |
Role | Company Director |
Correspondence Address | Flat 41 Drayton Court Drayton Gardens London SW10 9RH |
Director Name | Christina Mina Havoutis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Flat 32 Drayton Court, Drayton Gardens London SW10 9RH |
Director Name | Ingrid Van Velzen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 2000(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Flat 21 Drayton Court, Drayton Gardens London SW10 9RH |
Director Name | Susan Cross |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Valentina Police |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 September 2001(7 years after company formation) |
Appointment Duration | 8 months (resigned 09 May 2002) |
Role | Former Jewellery Buyer |
Correspondence Address | 34 Drayton Court Drayton Gardens London SW10 9RH |
Director Name | John Charles Roger Gray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2005) |
Role | HM Diplomatic Service |
Country of Residence | United Kingdom |
Correspondence Address | 23 Drayton Court 15-42 Drayton Gardens Chelsea London SW10 9RH |
Director Name | Paolo Selin Toker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2006(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2008) |
Role | Banking |
Correspondence Address | Flat 40 Drayton Court Drayton Gardens London SW10 9RH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 1999) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2002) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Website | www.compare-all-care.co.uk |
---|
Registered Address | The Studio,16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 41.18% - |
---|---|
1 at £1 | A.h. Bolton 2.94% Ordinary |
1 at £1 | Dorrington Housing LTD 2.94% Ordinary |
1 at £1 | Merrivale Properties 2.94% Ordinary |
1 at £1 | Mr Alistair Nakhai 2.94% Ordinary |
1 at £1 | Mr Andrea De Carolis 2.94% Ordinary |
1 at £1 | Mr Asif Madatali Adatia 2.94% Ordinary |
1 at £1 | Mr B. Shire 2.94% Ordinary |
1 at £1 | Mr Basem Isam Salfiti 2.94% Ordinary |
1 at £1 | Mr J. Carson 2.94% Ordinary |
1 at £1 | Mr J. Doherty & Ms G. Hoffman & Ms I. Merkatoris 2.94% Ordinary |
1 at £1 | Mr J.s. Greenwood 2.94% Ordinary |
1 at £1 | Mr M. Zahid 2.94% Ordinary |
1 at £1 | Mr M.f. Vohmann & Mr M.s. Vohmann 2.94% Ordinary |
1 at £1 | Mr N.m. Havoutis 2.94% Ordinary |
1 at £1 | Mr P.g.w. Lindop 2.94% Ordinary |
1 at £1 | Mr Simon Randall & Mr E.i. Moutran & F.a.o. Randall 2.94% Ordinary |
1 at £1 | Mrs A.l.s. Gray 2.94% Ordinary |
1 at £1 | Mrs L. Van Der Bijl & Mr N.c. Van Der Bijl & Mr A. Van Der Bijl 2.94% Ordinary |
1 at £1 | Sir Sligo International Inc. 2.94% Ordinary |
1 at £1 | Upenden LTD 2.94% Ordinary |
Year | 2014 |
---|---|
Turnover | £271 |
Net Worth | £136,769 |
Cash | £87,616 |
Current Liabilities | £847 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
15 May 2003 | Delivered on: 17 May 2003 Satisfied on: 10 June 2010 Persons entitled: Shand Property Management Limited - in Liquidation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 15 to 42 drayton court drayton gardens kensington london. Fully Satisfied |
---|
16 December 2020 | Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page) |
---|---|
22 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
28 June 2019 | Confirmation statement made on 14 June 2019 with updates (6 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 June 2018 | Confirmation statement made on 14 June 2018 with updates (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
29 December 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
29 December 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
11 April 2016 | Director's details changed for Mr Nikolai Simeonov Petchenikov on 30 June 2014 (2 pages) |
11 April 2016 | Director's details changed for Mr Nikolai Simeonov Petchenikov on 30 June 2014 (2 pages) |
1 February 2016 | Director's details changed for Mr Nikolai Simeonov Petchenikov on 30 June 2014 (2 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Nikolai Simeonov Petchenikov on 30 June 2014 (2 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
9 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
3 February 2015 | Amended total exemption full accounts made up to 31 December 2013 (6 pages) |
3 February 2015 | Amended total exemption full accounts made up to 31 December 2013 (6 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 January 2015 | Director's details changed for Mrs Farrah Adaatia on 25 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Nikolai Simeonov Petchenikov on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Nikolai Simeonov Petchenikov on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Mrs Farrah Adaatia as a director on 15 January 2015 (2 pages) |
26 January 2015 | Appointment of Mrs Farrah Adaatia as a director on 15 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mrs Farrah Adaatia on 25 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Nikolai Simeonov Petchenikov as a director on 30 June 2014 (2 pages) |
15 January 2015 | Appointment of Mr Nikolai Simeonov Petchenikov as a director on 30 June 2014 (2 pages) |
23 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Termination of appointment of Susan Cross as a director (2 pages) |
5 June 2014 | Termination of appointment of Susan Cross as a director (2 pages) |
5 June 2014 | Termination of appointment of Alan Cross as a director (2 pages) |
5 June 2014 | Termination of appointment of Alan Cross as a director (2 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
2 September 2013 | Director's details changed for John Charles Roger Gray on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Susan Cross on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for John Charles Roger Gray on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for John Charles Roger Gray on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Susan Cross on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Alan Macdonald Cross on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Alan Macdonald Cross on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Alan Macdonald Cross on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Susan Cross on 2 September 2013 (2 pages) |
30 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (9 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (9 pages) |
1 November 2012 | Termination of appointment of Bernard Shire as a director (2 pages) |
1 November 2012 | Termination of appointment of Bernard Shire as a director (2 pages) |
15 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (10 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (10 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Register(s) moved to registered office address (1 page) |
27 January 2011 | Statement of capital following an allotment of shares on 15 January 2011
|
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 15 January 2011
|
27 January 2011 | Register(s) moved to registered office address (1 page) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (10 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Secretary's details changed for Kinleigh Limited on 12 August 2010 (2 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Secretary's details changed for Kinleigh Limited on 12 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Susan Cross on 12 August 2010 (2 pages) |
18 August 2010 | Director's details changed for John Charles Roger Gray on 12 August 2010 (2 pages) |
18 August 2010 | Director's details changed for John Charles Roger Gray on 12 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Susan Cross on 12 August 2010 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 September 2009 | Return made up to 11/08/09; full list of members (16 pages) |
9 September 2009 | Return made up to 11/08/09; full list of members (16 pages) |
19 December 2008 | Director appointed john charles roger gray (2 pages) |
19 December 2008 | Director appointed john charles roger gray (2 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Return made up to 11/08/08; full list of members (16 pages) |
28 August 2008 | Return made up to 11/08/08; full list of members (16 pages) |
13 May 2008 | Appointment terminated director paolo toker (1 page) |
13 May 2008 | Appointment terminated director paolo toker (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: carlton plaza, 111 upper richmond road, putney, london SW15 2TJ (1 page) |
3 February 2008 | Secretary's particulars changed (1 page) |
3 February 2008 | Secretary's particulars changed (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: carlton plaza, 111 upper richmond road, putney, london SW15 2TJ (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Return made up to 11/08/07; change of members (26 pages) |
19 September 2007 | Return made up to 11/08/07; change of members (26 pages) |
24 November 2006 | Return made up to 11/08/06; full list of members (20 pages) |
24 November 2006 | Return made up to 11/08/06; full list of members (20 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
23 May 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
30 August 2005 | Return made up to 11/08/05; change of members (7 pages) |
30 August 2005 | Return made up to 11/08/05; change of members (7 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 October 2004 | Return made up to 11/08/04; full list of members (18 pages) |
1 October 2004 | Return made up to 11/08/04; full list of members (18 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: kinleigh folkard & hayward, kfh house, norstead place, london SW15 3SA (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: kinleigh folkard & hayward, kfh house, norstead place, london SW15 3SA (1 page) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 August 2003 | Return made up to 11/08/03; change of members
|
24 August 2003 | Return made up to 11/08/03; change of members
|
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward, carlton plaza, 111 upper richmond road, putney london SW15 2TJ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward, carlton plaza, 111 upper richmond road, putney london SW15 2TJ (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house, norstead place, london, SW15 3SA (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house, norstead place, london, SW15 3SA (1 page) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Return made up to 11/08/02; full list of members (11 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Return made up to 11/08/02; full list of members (11 pages) |
20 September 2002 | New director appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 May 2002 | Ad 01/01/01--------- £ si 1@1 (2 pages) |
27 May 2002 | Ad 01/01/01--------- £ si 1@1 (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
30 August 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Return made up to 11/08/01; full list of members (12 pages) |
30 August 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Return made up to 11/08/01; full list of members (12 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
18 January 2001 | Ad 22/12/00--------- £ si 2@1=2 £ ic 29/31 (2 pages) |
18 January 2001 | Ad 22/12/00--------- £ si 2@1=2 £ ic 29/31 (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
8 November 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 October 2000 | Return made up to 11/08/00; full list of members (11 pages) |
3 October 2000 | Return made up to 11/08/00; full list of members (11 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Ad 07/12/99--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
29 January 2000 | Ad 07/12/99--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 11/08/99; full list of members (8 pages) |
10 September 1999 | Return made up to 11/08/99; full list of members (8 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
9 September 1998 | Return made up to 11/08/98; full list of members (7 pages) |
9 September 1998 | Return made up to 11/08/98; full list of members (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: aria house, 23 craven street, london, WC2N 5NT (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: aria house, 23 craven street, london, WC2N 5NT (1 page) |
8 September 1997 | Return made up to 11/08/97; full list of members (5 pages) |
8 September 1997 | Return made up to 11/08/97; full list of members (5 pages) |
2 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
2 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 March 1997 | Ad 01/03/97--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
11 March 1997 | Ad 01/03/97--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
10 November 1996 | Ad 28/10/96--------- £ si 27@1=27 £ ic 1/28 (4 pages) |
10 November 1996 | Ad 28/10/96--------- £ si 27@1=27 £ ic 1/28 (4 pages) |
30 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | Return made up to 11/08/96; no change of members (4 pages) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 6 new square, lincoln's inn, london, WC2A 3RP (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 6 new square, lincoln's inn, london, WC2A 3RP (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
29 July 1996 | Company name changed sahara properties LIMITED\certificate issued on 30/07/96 (2 pages) |
29 July 1996 | Company name changed sahara properties LIMITED\certificate issued on 30/07/96 (2 pages) |
14 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
14 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
14 June 1996 | Resolutions
|
15 November 1995 | Return made up to 11/08/95; full list of members (6 pages) |
15 November 1995 | Return made up to 11/08/95; full list of members (6 pages) |
24 August 1994 | Resolutions
|
24 August 1994 | Resolutions
|
11 August 1994 | Incorporation (10 pages) |
11 August 1994 | Incorporation (10 pages) |